AROQ LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameAROQ LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04307068
    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 AROQ LIMITED?

    • Other publishing activities (58190) / Information and communication

    Where is AROQ LIMITED located?

    Registered Office Address
    John Carpenter House
    John Carpenter Street
    EC4Y 0AN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AROQ LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHANTELLE GREEN LIMITEDOct 18, 2001Oct 18, 2001

    What are the latest accounts for AROQ LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for AROQ LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 05, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Michael Thomas Danson as a director on Nov 10, 2022

    1 pagesTM01

    Registration of charge 043070680001, created on Oct 10, 2022

    101 pagesMR01

    Confirmation statement made on Oct 17, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Termination of appointment of Charles Eugene Shackleton Strickland as a secretary on Jan 21, 2022

    1 pagesTM02

    Confirmation statement made on Oct 17, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Director's details changed for Mr Graham Charles Lilley on Nov 20, 2020

    2 pagesCH01

    Confirmation statement made on Oct 17, 2020 with updates

    4 pagesCS01

    Register(s) moved to registered inspection location Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD

    1 pagesAD03

    Register inspection address has been changed to Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD

    1 pagesAD02

    Accounts for a small company made up to Dec 31, 2019

    18 pagesAA

    Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on Jul 21, 2020

    2 pagesAP03

    Termination of appointment of Graham Lilley as a secretary on Jul 21, 2020

    1 pagesTM02

    Confirmation statement made on Oct 17, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    11 pagesAA

    Previous accounting period shortened from Mar 31, 2019 to Dec 31, 2018

    1 pagesAA01

    Who are the officers of AROQ LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LILLEY, Graham Charles
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    United KingdomBritish239319020002
    COPELAND, Malcolm
    14 Grosmont Avenue
    WR4 0RD Worcester
    Worcestershire
    Secretary
    14 Grosmont Avenue
    WR4 0RD Worcester
    Worcestershire
    British121432800001
    DODSON, Roger Anthony
    Conifer Lodge
    Chaddesley Corbet
    DY10 4NR Kidderminster
    Worcestershire
    Secretary
    Conifer Lodge
    Chaddesley Corbet
    DY10 4NR Kidderminster
    Worcestershire
    English82009440001
    LILLEY, Graham
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    Secretary
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    253987210001
    RUDGE, Jane Emma
    Firleigh
    Low Habberley
    DY11 5RA Kidderminster
    Worcestershire
    Secretary
    Firleigh
    Low Habberley
    DY11 5RA Kidderminster
    Worcestershire
    British76951020001
    STRICKLAND, Charles Eugene Shackleton
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    Secretary
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    272591350001
    BENNETT, Paul Richard
    1 Ennerdale Drive
    B63 1HL Halesowen
    West Midlands
    Director
    1 Ennerdale Drive
    B63 1HL Halesowen
    West Midlands
    British76951010001
    DANSON, Michael Thomas
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    EnglandBritish153592810001
    DAVIES, Allan Arthur
    Welcombe Hill House
    39 Avenue Road
    CV37 6UW Stratford Upon Avon
    Warwickshire
    Director
    Welcombe Hill House
    39 Avenue Road
    CV37 6UW Stratford Upon Avon
    Warwickshire
    United KingdomBritish71434590002
    DODSON, Roger Anthony
    Conifer Lodge
    Chaddesley Corbet
    DY10 4NR Kidderminster
    Worcestershire
    Director
    Conifer Lodge
    Chaddesley Corbet
    DY10 4NR Kidderminster
    Worcestershire
    EnglandEnglish82009440001
    GOVE, Michael Francis Howard
    Bunnyarra
    Main Road
    BS55 45S Easter Compton
    South Gloucestershire
    Director
    Bunnyarra
    Main Road
    BS55 45S Easter Compton
    South Gloucestershire
    EnglandBritish79610450001
    JACKSON, Richard Paul
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    EnglandBritish70676680003

    Who are the persons with significant control of AROQ LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    Jan 04, 2019
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05968121
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Richard Paul Jackson
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    Apr 06, 2016
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does AROQ LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 10, 2022
    Delivered On Oct 28, 2022
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 28, 2022Registration of a charge (MR01)

    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