ARJO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameARJO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00632658
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARJO LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ARJO LIMITED located?

    Registered Office Address
    Arjohuntleigh House Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Bedfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ARJO LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARJO MECANAIDS LIMITEDJul 24, 1987Jul 24, 1987
    MECANAIDS LIMITEDJul 14, 1959Jul 14, 1959

    What are the latest accounts for ARJO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for ARJO LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ARJO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Appointment of Mr Harnish Mathuradas Hadani as a director on Jul 08, 2015

    2 pagesAP01

    Termination of appointment of Christoffer David Erik Franzen as a director on Jul 08, 2015

    1 pagesTM01

    Annual return made up to Jun 29, 2015 with full list of shareholders

    4 pagesAR01

    legacy

    1 pagesSH20

    Statement of capital on Jul 03, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Robert Nicolaas Wilko Van Den Belt as a director on Mar 01, 2015

    1 pagesTM01

    Appointment of Mr Claes Bronsgaard Pedersen as a director on Mar 01, 2015

    2 pagesAP01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Annual return made up to Jun 29, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2014

    Statement of capital on Jul 01, 2014

    • Capital: GBP 50,000
    SH01

    Appointment of Mr Christoffer David Erik Franzen as a director

    2 pagesAP01

    Appointment of Mr Richard Mark Bloom as a director

    2 pagesAP01

    Termination of appointment of Nils Malmquist as a director

    1 pagesTM01

    Termination of appointment of Khizer Ibrahim as a director

    1 pagesTM01

    Appointment of Mr Khizer Ismail Ibrahim as a director

    2 pagesAP01

    Termination of appointment of Alpesh Khakhar as a director

    1 pagesTM01

    Annual return made up to Jun 29, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2012

    16 pagesAA

    Appointment of Mr Robert Nicolaas Wilko Van Den Belt as a director

    2 pagesAP01

    Termination of appointment of Leif Martensson as a director

    1 pagesTM01

    Who are the officers of ARJO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLOOM, Richard Mark
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    Secretary
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    155156690001
    BLOOM, Richard Mark
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    Director
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    EnglandBritish118671260002
    HADANI, Harnish Mathuradas
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    Director
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    EnglandBritish168756590001
    PEDERSEN, Claes Bronsgaard
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    Director
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    DenmarkDanish196379050001
    LOCK, Robert Francis
    Oak House Priors Frome
    Upper Dormington
    HR1 4EF Hereford
    Secretary
    Oak House Priors Frome
    Upper Dormington
    HR1 4EF Hereford
    British61939850001
    RICHARDSON, Bruce Nigel
    9 Aggs Close
    Gotherington
    GL52 9HD Cheltenham
    Gloucestershire
    Secretary
    9 Aggs Close
    Gotherington
    GL52 9HD Cheltenham
    Gloucestershire
    British86365790001
    TELLING, Deborah Joanne
    Roslyn 11 Kent Avenue
    HR9 5AH Ross On Wye
    Herefordshire
    Secretary
    Roslyn 11 Kent Avenue
    HR9 5AH Ross On Wye
    Herefordshire
    British86321030002
    FRANZEN, Christoffer David Erik
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    Director
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    EnglandSwedish188458510001
    GOULD, Andrew Simon
    81 Swallow Park
    Thornbury
    BS35 1LU Bristol
    Director
    81 Swallow Park
    Thornbury
    BS35 1LU Bristol
    British94442560002
    HARWOOD, Mark Steven
    Mulberry House
    27 Springfield
    GL8 8EN Tetbury
    Gloucestershire
    Director
    Mulberry House
    27 Springfield
    GL8 8EN Tetbury
    Gloucestershire
    British61768290002
    IBRAHIM, Khizer Ismail
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    Director
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    EnglandBritish180060740001
    JONES, Ian
    Dallow Road
    LU1 1TD Luton
    310-312
    Bedfordshire
    United Kingdom
    Director
    Dallow Road
    LU1 1TD Luton
    310-312
    Bedfordshire
    United Kingdom
    EnglandBritish243954370001
    KHAKHAR, Alpesh
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    Director
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    EnglandBritish166582980001
    LINDSTROM, Hans
    Ornasvagen 95
    FOREIGN 302 40 Halmstad
    Sweden
    Director
    Ornasvagen 95
    FOREIGN 302 40 Halmstad
    Sweden
    Swedish31203220001
    LOCK, Robert Francis
    Oak House Priors Frome
    Upper Dormington
    HR1 4EF Hereford
    Director
    Oak House Priors Frome
    Upper Dormington
    HR1 4EF Hereford
    United KingdomBritish61939850001
    MALMQUIST, Nils Johan Mikael
    Banvagen 36
    S 435 43 Molnlyeke
    Sweden
    Director
    Banvagen 36
    S 435 43 Molnlyeke
    Sweden
    SwedenSwedish47311390001
    MARTENSSON, Leif Erik
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    Director
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    SwedenSwedish153479400001
    NILSSON, Peter
    Rodhakavagen 31
    Skurup 527400
    FOREIGN Sweden
    Director
    Rodhakavagen 31
    Skurup 527400
    FOREIGN Sweden
    Swedish45984890001
    OLDERSHAW, Stephen John
    Fir Tree House
    4 Chestnut Close
    WR3 7SZ Fernhill Heath
    Worcestershire
    Director
    Fir Tree House
    4 Chestnut Close
    WR3 7SZ Fernhill Heath
    Worcestershire
    British74921170002
    PARSONS, Robert
    7 Ranchway
    BS20 8DQ Portishead
    Somerset
    Director
    7 Ranchway
    BS20 8DQ Portishead
    Somerset
    EnglandBritish73395620001
    RICHARDSON, Bruce Nigel
    9 Aggs Close
    Gotherington
    GL52 9HD Cheltenham
    Gloucestershire
    Director
    9 Aggs Close
    Gotherington
    GL52 9HD Cheltenham
    Gloucestershire
    United KingdomBritish86365790001
    STORK, Matthew William
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    Director
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    United KingdomBritish160838320001
    VACHER, Peter Edward
    11 Walker Gardens
    Hedge End
    SO30 2RH Southampton
    Hampshire
    Director
    11 Walker Gardens
    Hedge End
    SO30 2RH Southampton
    Hampshire
    EnglandBritish117473420001
    VAN DEN BELT, Robert Nicolaas Wilko
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    Director
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    SwedenDutch175232950001
    WOZENCROFT, Andrew John
    Pleasant Stile
    Littledean
    GL14 3NX Cinderford
    Temple Cottage
    Gloucestershire
    Director
    Pleasant Stile
    Littledean
    GL14 3NX Cinderford
    Temple Cottage
    Gloucestershire
    British16102100001

    Does ARJO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 05, 1990
    Delivered On Dec 20, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the and the obligars under the financing documents company to the chargee and/or the lenders.
    Short particulars
    (See form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Union Bank of Switzerland.
    Transactions
    • Dec 20, 1990Registration of a charge
    • Jul 13, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 27, 1989
    Delivered On Feb 03, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 03, 1989Registration of a charge
    Legal charge
    Created On Feb 20, 1985
    Delivered On Feb 20, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings on north side of st. Catherine st. Gloucester, gloucs. Title no: gr 44708.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 20, 1985Registration of a charge
    Legal charge
    Created On Nov 05, 1984
    Delivered On Nov 05, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land situated at skinner st catherine st. Gloucester, gloucs. Title nos:- GR28301. Gr 54431 & gr 54433.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 05, 1984Registration of a charge
    Mortgage
    Created On Oct 24, 1984
    Delivered On Oct 29, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings on the west side of skinner street title no gr 54431 f/h 18, 20,22,30,32, st catherine street title no. Gr 54433 f/h land and buildings 24 st catherine street title no gr 28301 including trade fixtures. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Investors in Industry
    Transactions
    • Oct 29, 1984Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0