ARROGEN GROUP LIMITED

Register to unlock more data on OkredoRegister

ARROGEN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07590555

Incorporation date

04/04/2011

Size

Total Exemption Small

Contacts

Registered address

Registered address

Staverton Court, Staverton, Cheltenham, Gloucestershire GL51 0UXCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2011)
dot icon09/04/2023
Final Gazette dissolved following liquidation
dot icon09/01/2023
Return of final meeting in a creditors' voluntary winding up
dot icon27/04/2022
Liquidators' statement of receipts and payments to 2022-02-27
dot icon05/05/2021
Liquidators' statement of receipts and payments to 2021-02-27
dot icon14/05/2020
Liquidators' statement of receipts and payments to 2020-02-27
dot icon21/05/2019
Liquidators' statement of receipts and payments to 2019-02-27
dot icon20/04/2018
Appointment of a voluntary liquidator
dot icon28/02/2018
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/11/2017
Administrator's progress report
dot icon18/07/2017
Statement of affairs with form AM02SOA/AM02SOC
dot icon20/06/2017
Result of meeting of creditors
dot icon03/06/2017
Statement of administrator's proposal
dot icon06/04/2017
Registered office address changed from 11-12, the Quadrangle Grove Technology Park Downsview Road Wantage Oxfordshire OX12 9FA to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 2017-04-06
dot icon05/04/2017
Appointment of an administrator
dot icon02/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon10/10/2016
Registration of charge 075905550002, created on 2016-09-23
dot icon20/07/2016
Termination of appointment of Ian William Fieldhouse as a secretary on 2016-07-15
dot icon15/07/2016
Termination of appointment of Ian William Fieldhouse as a director on 2016-07-15
dot icon13/07/2016
Appointment of Dr Frederick John Rowell as a director on 2016-07-13
dot icon13/07/2016
Appointment of Mr Joseph Victor Arend as a director on 2016-07-13
dot icon26/05/2016
Registration of charge 075905550001, created on 2016-05-23
dot icon06/05/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon22/04/2016
Termination of appointment of Michael Heffernan as a director on 2016-04-20
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon20/01/2016
Statement of capital following an allotment of shares on 2016-01-18
dot icon20/01/2016
Statement of capital following an allotment of shares on 2015-12-14
dot icon20/01/2016
Statement of capital following an allotment of shares on 2015-11-04
dot icon18/12/2015
Termination of appointment of William Mark Dale as a director on 2015-11-18
dot icon22/10/2015
Appointment of Mr William Mark Dale as a director on 2015-10-14
dot icon14/09/2015
Termination of appointment of Frederick John Rowell as a director on 2015-09-14
dot icon14/09/2015
Termination of appointment of Joseph Victor Arend as a director on 2015-09-14
dot icon14/09/2015
Statement of capital following an allotment of shares on 2015-09-11
dot icon24/08/2015
Certificate of change of name
dot icon06/07/2015
Statement of capital following an allotment of shares on 2015-06-18
dot icon06/07/2015
Statement of capital following an allotment of shares on 2015-04-29
dot icon01/06/2015
Termination of appointment of Latha Sundar as a director on 2015-05-29
dot icon01/06/2015
Termination of appointment of Eamonn Edward Cooney as a director on 2015-05-21
dot icon30/05/2015
Appointment of Mr Ian William Fieldhouse as a director on 2015-04-21
dot icon08/05/2015
Appointment of Mr Michael Heffernan as a director on 2015-04-21
dot icon05/05/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon05/05/2015
Statement of capital following an allotment of shares on 2015-02-27
dot icon02/05/2015
Appointment of Mr Ian William Fieldhouse as a secretary on 2015-04-21
dot icon02/05/2015
Registered office address changed from The Inex Centre Herschel Annex Newcastle upon Tyne Newcastle upon Tyne NE1 7RU England to 11-12, the Quadrangle Grove Technology Park Downsview Road Wantage Oxfordshire OX12 9FA on 2015-05-02
dot icon03/03/2015
Statement of capital following an allotment of shares on 2015-01-10
dot icon03/03/2015
Statement of capital following an allotment of shares on 2015-02-04
dot icon02/03/2015
Statement of capital following an allotment of shares on 2014-11-25
dot icon26/02/2015
Statement of capital following an allotment of shares on 2014-12-04
dot icon25/02/2015
Statement of capital following an allotment of shares on 2014-10-30
dot icon27/10/2014
Registered office address changed from 76 Castlefields Houghton Le Spring Tyne and Wear DH4 6HJ to The Inex Centre Herschel Annex Newcastle upon Tyne Newcastle upon Tyne NE1 7RU on 2014-10-27
dot icon14/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon12/08/2014
Statement of capital following an allotment of shares on 2014-07-28
dot icon28/05/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon29/04/2014
Registered office address changed from 35 Park Road South Chester Le Street Co Durham DH3 3LS on 2014-04-29
dot icon03/03/2014
Statement of capital following an allotment of shares on 2014-02-17
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon18/12/2013
Statement of capital following an allotment of shares on 2013-12-05
dot icon29/11/2013
Statement of capital following an allotment of shares on 2013-11-11
dot icon29/11/2013
Resolutions
dot icon15/08/2013
Statement of capital following an allotment of shares on 2013-06-27
dot icon30/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon25/03/2013
Appointment of Eamonn Cooney as a director
dot icon19/03/2013
Appointment of Latha Sundar as a director
dot icon13/03/2013
Certificate of change of name
dot icon08/03/2013
Statement of capital following an allotment of shares on 2013-01-01
dot icon06/03/2013
Resolutions
dot icon21/02/2013
Appointment of Dr Frederick John Rowell as a director
dot icon27/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon22/08/2012
Resolutions
dot icon14/08/2012
Statement of capital following an allotment of shares on 2012-04-19
dot icon12/06/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon24/05/2012
Certificate of change of name
dot icon24/05/2012
Change of name notice
dot icon25/04/2012
Resolutions
dot icon25/04/2012
Statement of capital following an allotment of shares on 2012-04-19
dot icon25/04/2012
Statement of capital following an allotment of shares on 2012-04-18
dot icon25/04/2012
Change of share class name or designation
dot icon17/11/2011
Resolutions
dot icon19/09/2011
Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2011-09-19
dot icon04/04/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2016
dot iconLast change occurred
30/04/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/04/2016
dot iconNext account date
30/04/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arend, Joseph Victor
Director
13/07/2016 - Present
15
Arend, Joseph Victor
Director
04/04/2011 - 14/09/2015
15
Fieldhouse, Ian William
Director
21/04/2015 - 15/07/2016
24
Cooney, Eamonn Edward
Director
01/01/2013 - 21/05/2015
3
Rowell, Frederick John, Professor
Director
01/01/2013 - 14/09/2015
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARROGEN GROUP LIMITED

ARROGEN GROUP LIMITED is an(a) Dissolved company incorporated on 04/04/2011 with the registered office located at Staverton Court, Staverton, Cheltenham, Gloucestershire GL51 0UX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARROGEN GROUP LIMITED?

toggle

ARROGEN GROUP LIMITED is currently Dissolved. It was registered on 04/04/2011 and dissolved on 09/04/2023.

Where is ARROGEN GROUP LIMITED located?

toggle

ARROGEN GROUP LIMITED is registered at Staverton Court, Staverton, Cheltenham, Gloucestershire GL51 0UX.

What does ARROGEN GROUP LIMITED do?

toggle

ARROGEN GROUP LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for ARROGEN GROUP LIMITED?

toggle

The latest filing was on 09/04/2023: Final Gazette dissolved following liquidation.