ARROWTIP LIMITED

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

    Company NameARROWTIP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00829764
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ARROWTIP LIMITED?

    • (7499) /

    Where is ARROWTIP LIMITED located?

    Registered Office Address
    Sca Packaging Finance Shared
    Service Centre Faverdale
    Faverdale Industrial Estate
    Darlington Co Durhamdl3 0pe
    Undeliverable Registered Office AddressNo

    What were the previous names of ARROWTIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARROWTIP MOULDINGS LIMITEDJul 10, 1990Jul 10, 1990
    ARROWTIP NORTHERN LIMITEDDec 03, 1964Dec 03, 1964

    What are the latest accounts for ARROWTIP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What are the latest filings for ARROWTIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Sep 14, 2009

    5 pages4.68

    legacy

    2 pages88(2)

    legacy

    1 pages123

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of increasing authorised share capital

    RES04

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 15, 2008

    LRESSP

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    2 pages288b

    Accounts made up to Dec 31, 2006

    4 pagesAA

    legacy

    6 pages363a

    legacy

    3 pages288a

    legacy

    3 pages288a

    Accounts made up to Dec 31, 2005

    4 pagesAA

    legacy

    5 pages363a

    Who are the officers of ARROWTIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EYLES, Melanie
    North Otterington
    DL7 9JG Northallerton
    Grange Farm
    North Yorkshire
    Secretary
    North Otterington
    DL7 9JG Northallerton
    Grange Farm
    North Yorkshire
    British130563500001
    MILLER, Brian Joseph
    1 Sycamore Place
    Torbex
    FK8 2PH Stirling
    Stirlingshire
    Director
    1 Sycamore Place
    Torbex
    FK8 2PH Stirling
    Stirlingshire
    British28463460001
    RICE, Thomas Anthony
    Pump Cottage
    6 Wells Cottages Egglescliffe
    TS16 9DA Stockton On Tees
    Cleveland
    Director
    Pump Cottage
    6 Wells Cottages Egglescliffe
    TS16 9DA Stockton On Tees
    Cleveland
    Irish108501020001
    STAPLES, Anthony John
    Park Cottage
    Frittenden
    TN17 2AU Cranbrook
    Kent
    Secretary
    Park Cottage
    Frittenden
    TN17 2AU Cranbrook
    Kent
    British45838190001
    TAMBAYAH, Navam
    7 Norland Square
    Holland Park
    W11 4PX London
    Secretary
    7 Norland Square
    Holland Park
    W11 4PX London
    British2592340001
    TILLSON, Andrew John
    19 Colonial Drive
    Collingtree
    NN4 0BL Northampton
    Secretary
    19 Colonial Drive
    Collingtree
    NN4 0BL Northampton
    British54524940001
    BIDDINGER, Scott
    4 Seagrave Court
    Walton
    MK7 7HA Milton Keynes
    Bucks
    Director
    4 Seagrave Court
    Walton
    MK7 7HA Milton Keynes
    Bucks
    American49882470001
    HILLS, Richard Beverley
    135 Holland Park Avenue
    W11 4UT London
    Director
    135 Holland Park Avenue
    W11 4UT London
    EnglandBritish4803200001
    MULLINS, Brian Christopher
    5421 Kipling Road
    Pittsburg 15217
    Pennsylvania
    Usa
    Director
    5421 Kipling Road
    Pittsburg 15217
    Pennsylvania
    Usa
    Us Citizen49882440001
    PRICE, Peter James
    Turley Cottage Ship Street
    RH19 4EE East Grinstead
    West Sussex
    Director
    Turley Cottage Ship Street
    RH19 4EE East Grinstead
    West Sussex
    British4803210001
    STEAD, David Richard
    1 The Orchard
    Yeoman Lane, Bearsted
    ME14 4QL Maidstone
    Kent
    Director
    1 The Orchard
    Yeoman Lane, Bearsted
    ME14 4QL Maidstone
    Kent
    EnglandBritish72400470001
    TILLSON, Andrew John
    19 Colonial Drive
    Collingtree
    NN4 0BL Northampton
    Director
    19 Colonial Drive
    Collingtree
    NN4 0BL Northampton
    British54524940001
    WILLIAMS, John David
    Redstone House
    Crouch Lane, Borough Green
    TN15 8LU Sevenoaks
    Kent
    Director
    Redstone House
    Crouch Lane, Borough Green
    TN15 8LU Sevenoaks
    Kent
    British74014480001

    Does ARROWTIP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Transfer deed
    Created On Oct 08, 1993
    Delivered On Oct 25, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Tsb Bank PLC
    Transactions
    • Oct 25, 1993Registration of a charge (395)
    • Sep 16, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 10, 1991
    Delivered On Jan 11, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets present and future including goodwill, book & other debts uncalled capital. (See form 395 for full details).
    Persons Entitled
    • Hill Samuel Bank Limited
    Transactions
    • Jan 11, 1991Registration of a charge
    • Sep 16, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 31, 1984
    Delivered On Sep 01, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • Hill Samuel & Co Limited
    Transactions
    • Sep 01, 1984Registration of a charge
    • Sep 16, 2008Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Oct 31, 1977
    Delivered On Nov 08, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets present and future including goodwill uncalled capital.
    Persons Entitled
    • Basf United Kingdom LTD
    Transactions
    • Nov 08, 1977Registration of a charge
    • Jul 24, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 18, 1975
    Delivered On Jan 07, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. See doc M34 for details.
    Persons Entitled
    • Hill Samuel & Co LTD
    Transactions
    • Jan 07, 1976Registration of a charge
    • Sep 16, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 18, 1974
    Delivered On Jul 23, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at mount pleasant hill, bury.
    Persons Entitled
    • Hill Samuel & Co LTD
    Transactions
    • Jul 23, 1974Registration of a charge
    • Jul 24, 1997Statement of satisfaction of a charge in full or part (403a)

    Does ARROWTIP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 04, 2010Dissolved on
    Sep 15, 2008Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Victor Yerburgh Setchim
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds

    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