Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARNOLD JOINERY (UK) LIMITED
Company Information for

ARNOLD JOINERY (UK) LIMITED

PARK ROW, NOTTINGHAM, NG1,
Company Registration Number
01029996
Private Limited Company
Dissolved

Dissolved 2015-03-11

Company Overview

About Arnold Joinery (uk) Ltd
ARNOLD JOINERY (UK) LIMITED was founded on 1971-11-05 and had its registered office in Park Row. The company was dissolved on the 2015-03-11 and is no longer trading or active.

Key Data
Company Name
ARNOLD JOINERY (UK) LIMITED
 
Legal Registered Office
PARK ROW
NOTTINGHAM
 
Previous Names
DENBY INDUSTRIAL SUPPLIES LIMITED15/03/2011
Filing Information
Company Number 01029996
Date formed 1971-11-05
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-01-31
Date Dissolved 2015-03-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-20 22:24:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARNOLD JOINERY (UK) LIMITED

Current Directors
Officer Role Date Appointed
KYM CHRISTOPHER ELLINGTON
Company Secretary 2005-08-26
JOHN NICHOLAS GORENSWEIGH
Director 2008-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL LAWRENCE GAUNT
Director 2007-06-01 2008-08-16
PETER RADFORD
Director 2005-08-26 2007-06-01
CORINNE AMANDA HARRISON
Company Secretary 1996-06-25 2005-08-26
MAXINE CAROLINE ADSHEAD
Director 1996-06-25 2005-08-26
CORINNE AMANDA HARRISON
Director 1996-06-25 2005-08-26
DANIEL JOSEPH HARRISON
Director 1991-06-10 2005-08-26
DOREEN HARRISON
Company Secretary 1991-06-10 1996-06-25
DOREEN HARRISON
Director 1991-06-10 1996-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KYM CHRISTOPHER ELLINGTON HILTON 2002 LIMITED Company Secretary 2008-07-01 CURRENT 1927-07-18 Dissolved 2014-01-28
KYM CHRISTOPHER ELLINGTON HILTON BUILDING SERVICES LIMITED Company Secretary 2008-07-01 CURRENT 2000-07-13 In Administration/Administrative Receiver
KYM CHRISTOPHER ELLINGTON HILTON BUILDING SERVICES (PROJECTS) LIMITED Company Secretary 2008-07-01 CURRENT 1931-06-26 Active
KYM CHRISTOPHER ELLINGTON SHERWOOD FOREST BREWING COMPANY LIMITED Company Secretary 2008-02-05 CURRENT 2008-02-05 Active
KYM CHRISTOPHER ELLINGTON K2 MANAGEMENT SOLUTIONS LIMITED Company Secretary 2002-12-16 CURRENT 2002-12-16 Active
JOHN NICHOLAS GORENSWEIGH WOOD CHIP MANAGEMENT LIMITED Director 2016-04-29 CURRENT 2016-04-29 Active - Proposal to Strike off
JOHN NICHOLAS GORENSWEIGH M & B ENGINEERING (LEICESTER) LIMITED Director 2016-02-25 CURRENT 2016-02-24 Active
JOHN NICHOLAS GORENSWEIGH BIOMASS FUNDING LTD Director 2014-12-18 CURRENT 2014-12-17 Active - Proposal to Strike off
JOHN NICHOLAS GORENSWEIGH PLUTUS REAL ESTATE LTD Director 2014-10-30 CURRENT 2014-10-30 Active - Proposal to Strike off
JOHN NICHOLAS GORENSWEIGH TURNSTONE TRADING LTD Director 2011-07-19 CURRENT 2011-07-19 Dissolved 2013-10-01
JOHN NICHOLAS GORENSWEIGH HILTON BODILL (CONSTRUCTION) LIMITED Director 2011-01-25 CURRENT 2011-01-25 Active
JOHN NICHOLAS GORENSWEIGH HILTON CANNON ELECTRICAL LTD Director 2010-03-17 CURRENT 2010-02-12 Active
JOHN NICHOLAS GORENSWEIGH CASTLEGATE 505 LIMITED Director 2008-07-01 CURRENT 2008-02-11 Dissolved 2014-02-04
JOHN NICHOLAS GORENSWEIGH HILTON BUILDING SERVICES LIMITED Director 2008-07-01 CURRENT 2000-07-13 In Administration/Administrative Receiver
JOHN NICHOLAS GORENSWEIGH SHERWOOD FOREST BREWING COMPANY LIMITED Director 2008-02-05 CURRENT 2008-02-05 Active
JOHN NICHOLAS GORENSWEIGH HOPE STREET MANAGEMENT LIMITED Director 2007-05-23 CURRENT 2007-05-23 Active
JOHN NICHOLAS GORENSWEIGH ALCAZAR BREWING COMPANY LIMITED Director 2007-03-08 CURRENT 2001-08-15 Active
JOHN NICHOLAS GORENSWEIGH TURNSTONE TAVERNS LIMITED Director 2006-05-23 CURRENT 2006-05-23 Active
JOHN NICHOLAS GORENSWEIGH CATHEDRAL HEIGHTS (MANAGEMENT) LIMITED Director 2002-12-06 CURRENT 2002-12-06 Active
JOHN NICHOLAS GORENSWEIGH EAST KIRKBY ENGINEERING CO LIMITED Director 2000-12-15 CURRENT 2000-12-15 Active
JOHN NICHOLAS GORENSWEIGH TURNSTONE PROPERTY MANAGEMENT LIMITED Director 1990-12-31 CURRENT 1964-04-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-03-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-12-114.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-09-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2014
2014-03-05F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2013 FROM WATERWAY STREET NOTTINGHAM NOTTINGHAMSHIRE NG2 3AD UNITED KINGDOM
2013-07-254.20STATEMENT OF AFFAIRS/4.19
2013-07-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-07-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2013 FROM 138 DERBY ROAD ILKESTON DERBY DERBYSHIRE DE7 9HN
2012-11-06AA31/01/12 TOTAL EXEMPTION SMALL
2012-06-25LATEST SOC25/06/12 STATEMENT OF CAPITAL;GBP 8000
2012-06-25AR0118/05/12 FULL LIST
2011-11-02AA31/01/11 TOTAL EXEMPTION SMALL
2011-07-04AR0118/05/11 FULL LIST
2011-03-15RES15CHANGE OF NAME 14/03/2011
2011-03-15CERTNMCOMPANY NAME CHANGED DENBY INDUSTRIAL SUPPLIES LIMITED CERTIFICATE ISSUED ON 15/03/11
2010-11-25AA31/01/10 TOTAL EXEMPTION SMALL
2010-08-16AR0118/05/10 FULL LIST
2010-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2010 FROM CHANDOS POLE STREET ASHBOURNE ROAD DERBY DE22 3BA
2010-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-18AA31/01/09 TOTAL EXEMPTION SMALL
2009-08-04363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL GAUNT
2008-12-04288aDIRECTOR APPOINTED JOHN NICHOLAS GORENSWEIGH
2008-11-28AA31/01/08 TOTAL EXEMPTION SMALL
2008-09-18363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-09-18288cSECRETARY'S CHANGE OF PARTICULARS / KYM ELLINGTON / 06/02/2008
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-07-17288aNEW DIRECTOR APPOINTED
2007-07-17363sRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-06-28288bDIRECTOR RESIGNED
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-10-24395PARTICULARS OF MORTGAGE/CHARGE
2006-06-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-06-22363sRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2005-12-14225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/01/06
2005-09-17395PARTICULARS OF MORTGAGE/CHARGE
2005-09-16288aNEW DIRECTOR APPOINTED
2005-09-07288aNEW SECRETARY APPOINTED
2005-09-07288bDIRECTOR RESIGNED
2005-09-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-07288bDIRECTOR RESIGNED
2005-09-07MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-09-07288aNEW DIRECTOR APPOINTED
2005-09-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-09-07RES13ENTER INTO AQUISITION 26/08/05
2005-09-06288bDIRECTOR RESIGNED
2005-09-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-06225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/06/06
2005-09-06288aNEW SECRETARY APPOINTED
2005-09-06288bDIRECTOR RESIGNED
2005-06-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-16363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2005-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2004-05-27363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2004-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2003-06-06363sRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2003-05-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2002-06-20363sRETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS
2002-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2001-06-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-11363sRETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS
2001-05-09AAFULL ACCOUNTS MADE UP TO 31/01/01
2000-06-16363sRETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS
2000-04-19AAFULL ACCOUNTS MADE UP TO 31/01/00
1999-06-03363sRETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ARNOLD JOINERY (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-10-20
Resolutions for Winding-up2013-07-24
Appointment of Liquidators2013-07-24
Fines / Sanctions
No fines or sanctions have been issued against ARNOLD JOINERY (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-10-23 Satisfied BIBBY FINANCIAL SERVICES LIMITED
ALL ASSETS DEBENTURE 2005-08-31 Satisfied VENTURE FINANCE PLC
Filed Financial Reports
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARNOLD JOINERY (UK) LIMITED

Intangible Assets
Patents
We have not found any records of ARNOLD JOINERY (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARNOLD JOINERY (UK) LIMITED
Trademarks
We have not found any records of ARNOLD JOINERY (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARNOLD JOINERY (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as ARNOLD JOINERY (UK) LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where ARNOLD JOINERY (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyARNOLD JOINERY (UK) LIMITEDEvent Date2014-10-14
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH, on 19 November 2014 at 10.30 am and 11.00 am, respectively, for the purposes of having an account laid before them showing the manner in which the winding up of the company has been conducted, and the property of the Company disposed of, and of receiving any explanation that may be given by the liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Any member or creditor is entitled to attend and vote at the above meetings and may appoint a proxy to attend and vote instead of himself. A proxy holder need not be a member or creditor of the Company. Proxies to be used at the meetings must be lodged at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH by no later than 4.00 pm (members) and 12.00 noon (creditors) on 18 November 2014. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 18 July 2013. Office Holder details: Christopher Robert Pole (IP No. 12690) and Richard James Philpott, (IP No. 9226) both of KPMG LLP, St Nicholas House, Park Row, Nottingham NG1 6FQ For further details contact: Victoria Sayin, Email: victoria.sayin@kpmg.co.uk, Tel: 0121 609 5867. Christopher Robert Pole and Richard James Philpott , Joint Liquidators :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyARNOLD JOINERY (UK) LIMITEDEvent Date2013-07-18
At a General Meeting of the above-named Company, duly convened, and held at KPMG LLP, St Nicholas House, Park Row, Nottingham, NG1 6FQ on 18 July 2013 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same and accordingly that the Company be wound up voluntarily, and that Christopher Pole and Richard Philpott , both of KPMG LLP , St Nicholas House, Park Row, Nottingham, NG1 6FQ , (IP Nos: 12690 and 9226) be and are hereby appointed Joint Liquidators for the purpose of such winding-up. Any act required or authorised under any enactment to be done by a Liquidator may be done by one or both of them. Further detail contact: Diane Price, Tel: 0121 609 5883. John Gorensweigh , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyARNOLD JOINERY (UK) LIMITEDEvent Date2013-07-18
Christopher Pole , of KPMG LLP , St Nicholas House, Park Row, Nottingham, NG1 6FQ and Richard Philpott , of KPMG LLP , St Nicholas House, Park Row, Nottingham, NG1 6FQ . : Further detail contact: Diane Price, Tel: 0121 609 5883.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARNOLD JOINERY (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARNOLD JOINERY (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.