ARYSTA LIFESCIENCE U.K. HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ARYSTA LIFESCIENCE U.K. HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08532536

Incorporation date

16/05/2013

Size

Small

Contacts

Registered address

Registered address

Charlotte House Stanier Way, The Wyvern Business Park, Derby DE21 6BFCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2013)
dot icon05/03/2023
Final Gazette dissolved following liquidation
dot icon05/12/2022
Return of final meeting in a members' voluntary winding up
dot icon24/03/2022
Liquidators' statement of receipts and payments to 2022-02-09
dot icon23/02/2021
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF on 2021-02-23
dot icon22/02/2021
Appointment of a voluntary liquidator
dot icon22/02/2021
Resolutions
dot icon22/02/2021
Declaration of solvency
dot icon22/09/2020
Accounts for a small company made up to 2020-03-31
dot icon10/06/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon28/04/2020
Statement by Directors
dot icon28/04/2020
Statement of capital on 2020-04-28
dot icon28/04/2020
Solvency Statement dated 09/04/20
dot icon28/04/2020
Resolutions
dot icon03/12/2019
Full accounts made up to 2019-03-31
dot icon07/10/2019
Previous accounting period shortened from 2020-03-31 to 2019-03-31
dot icon23/07/2019
Termination of appointment of Mark Gordon Gibbens as a director on 2019-06-28
dot icon23/07/2019
Appointment of Mandar Jayant Kadam as a director on 2019-06-28
dot icon04/06/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon04/06/2019
Satisfaction of charge 085325360013 in full
dot icon29/04/2019
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon24/04/2019
Full accounts made up to 2018-12-31
dot icon24/10/2018
Full accounts made up to 2017-12-31
dot icon21/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon30/12/2017
Compulsory strike-off action has been discontinued
dot icon27/12/2017
Full accounts made up to 2016-12-31
dot icon28/11/2017
First Gazette notice for compulsory strike-off
dot icon19/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon21/11/2016
Appointment of Mr Mark Gordon Gibbens as a director on 2016-11-21
dot icon21/11/2016
Termination of appointment of David Jacoboski as a director on 2016-11-21
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon02/06/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon08/04/2016
Satisfaction of charge 085325360008 in full
dot icon08/04/2016
Satisfaction of charge 085325360009 in full
dot icon08/04/2016
Satisfaction of charge 085325360010 in full
dot icon08/04/2016
Satisfaction of charge 085325360011 in full
dot icon08/04/2016
Satisfaction of charge 085325360012 in full
dot icon08/04/2016
Satisfaction of charge 085325360001 in full
dot icon08/04/2016
Satisfaction of charge 085325360002 in full
dot icon08/04/2016
Satisfaction of charge 085325360003 in full
dot icon08/04/2016
Satisfaction of charge 085325360004 in full
dot icon08/04/2016
Satisfaction of charge 085325360005 in full
dot icon08/04/2016
Satisfaction of charge 085325360006 in full
dot icon08/04/2016
Satisfaction of charge 085325360007 in full
dot icon10/03/2016
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 2016-03-10
dot icon10/03/2016
Full accounts made up to 2014-12-31
dot icon15/02/2016
Termination of appointment of Jordan Company Secretaries Limited as a secretary on 2016-02-12
dot icon03/02/2016
Termination of appointment of Bryan Koeppl as a director on 2016-01-28
dot icon03/02/2016
Appointment of David Jacoboski as a director on 2016-01-28
dot icon26/01/2016
Statement of capital following an allotment of shares on 2015-12-30
dot icon27/11/2015
Auditor's resignation
dot icon28/08/2015
Termination of appointment of Frank Joseph Monteiro as a director on 2015-08-24
dot icon28/08/2015
Termination of appointment of Wayne Maylor Hewett as a director on 2015-08-28
dot icon04/08/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon18/07/2015
Registration of charge 085325360013, created on 2015-07-13
dot icon17/04/2015
Appointment of Bryan Koeppl as a director on 2015-04-07
dot icon16/04/2015
Termination of appointment of Thomas Eric Blaser as a director on 2015-04-07
dot icon03/03/2015
Appointment of Frank Monteiro as a director on 2015-02-13
dot icon03/03/2015
Termination of appointment of Christopher Gareth Joseph Richards as a director on 2015-02-13
dot icon11/11/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon11/11/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon21/10/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon26/09/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon14/07/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon15/04/2014
Statement of capital following an allotment of shares on 2014-03-25
dot icon26/03/2014
Redenomination of shares. Statement of capital 2014-03-13
dot icon26/03/2014
Resolutions
dot icon22/01/2014
Registration of acquisition 085325360012
dot icon22/01/2014
Registration of acquisition 085325360011
dot icon13/01/2014
Registration of charge 085325360009
dot icon13/01/2014
Registration of charge 085325360010
dot icon08/01/2014
Registration of charge 085325360008
dot icon08/01/2014
Registration of charge 085325360007
dot icon07/01/2014
Termination of appointment of Paul Armstrong as a director
dot icon22/11/2013
Registration of charge 085325360005
dot icon22/11/2013
Registration of charge 085325360006
dot icon13/09/2013
Second filing of SH01 previously delivered to Companies House
dot icon13/09/2013
Statement of capital following an allotment of shares on 2013-08-20
dot icon16/07/2013
Appointment of Mr Christopher Gareth Joseph Richards as a director
dot icon16/07/2013
Appointment of Mr Paul Richard Armstrong as a director
dot icon15/07/2013
Appointment of Jordan Company Secretaries Limited as a secretary
dot icon10/07/2013
Statement of capital following an allotment of shares on 2013-06-24
dot icon25/06/2013
Director's details changed for Mr Wayne Maylor Hewett on 2013-05-28
dot icon25/06/2013
Director's details changed for Mr Thomas Eric Blaser on 2013-05-28
dot icon06/06/2013
Registration of charge 085325360001
dot icon06/06/2013
Registration of charge 085325360002
dot icon06/06/2013
Registration of charge 085325360003
dot icon06/06/2013
Registration of charge 085325360004
dot icon16/05/2013
Current accounting period shortened from 2014-05-31 to 2013-12-31
dot icon16/05/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
16/05/2021
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
dot iconNext due on
31/12/2021
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
Armstrong, Paul Richard
Director
24/05/2013 - 31/12/2013
98
Richards, Christopher Gareth Joseph
Director
24/05/2013 - 13/02/2015
34
VISTRA COMPANY SECRETARIES LIMITED
Corporate Secretary
16/05/2013 - 12/02/2016
752
Monteiro, Frank Joseph
Director
13/02/2015 - 24/08/2015
34
Gibbens, Mark Gordon
Director
21/11/2016 - 28/06/2019
21

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARYSTA LIFESCIENCE U.K. HOLDINGS LIMITED

ARYSTA LIFESCIENCE U.K. HOLDINGS LIMITED is an(a) Liquidation company incorporated on 16/05/2013 with the registered office located at Charlotte House Stanier Way, The Wyvern Business Park, Derby DE21 6BF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARYSTA LIFESCIENCE U.K. HOLDINGS LIMITED?

toggle

ARYSTA LIFESCIENCE U.K. HOLDINGS LIMITED is currently Liquidation. It was registered on 16/05/2013 .

Where is ARYSTA LIFESCIENCE U.K. HOLDINGS LIMITED located?

toggle

ARYSTA LIFESCIENCE U.K. HOLDINGS LIMITED is registered at Charlotte House Stanier Way, The Wyvern Business Park, Derby DE21 6BF.

What does ARYSTA LIFESCIENCE U.K. HOLDINGS LIMITED do?

toggle

ARYSTA LIFESCIENCE U.K. HOLDINGS LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for ARYSTA LIFESCIENCE U.K. HOLDINGS LIMITED?

toggle

The latest filing was on 05/03/2023: Final Gazette dissolved following liquidation.