Company Information for ARROW FLEXIBLE PACKAGING LIMITED
DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP, 7400 DARESBURY PARK, DARESBURY, WARRINGTON, WA4 4BS,
|
Company Registration Number
02248966
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
ARROW FLEXIBLE PACKAGING LIMITED | |||
Legal Registered Office | |||
DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP 7400 DARESBURY PARK DARESBURY WARRINGTON WA4 4BS Other companies in WA3 | |||
| |||
Company Number | 02248966 | |
---|---|---|
Company ID Number | 02248966 | |
Date formed | 1988-04-27 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-07-31 | |
Account next due | 2015-04-30 | |
Latest return | 2014-08-18 | |
Return next due | 2016-09-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
OLWEN ETHEL WHITEHEAD |
||
JOHN FREDERICK BRAMICH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK SAXON BRAMICH |
Director | ||
ANTHONY MCCUE MCMILLAN |
Director | ||
ANTHONY MCCUE MCMILLAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CROSS ARROW EXTRUSIONS LIMITED | Company Secretary | 1999-09-01 | CURRENT | 1995-10-13 | Dissolved 2016-04-19 | |
THE BAG AND FILM COMPANY LTD | Director | 2017-12-21 | CURRENT | 2017-12-21 | Active | |
CROSS ARROW EXTRUSIONS LIMITED | Director | 1995-10-13 | CURRENT | 1995-10-13 | Dissolved 2016-04-19 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2015 FROM C/O DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP 7700 DARESBURY PARK DARESBURY WARRINGTON WA4 4BS | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2015 FROM CLARENCE HOUSE CLARENCE STREET GOLBORNE WARRINGTON CHESHIRE WA3 3RR | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022489660003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK BRAMICH | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022489660004 | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 18/08/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022489660003 | |
AR01 | 18/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK BRAMICH / 07/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK SAXON BRAMICH / 15/05/2012 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/08/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/08/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK SAXON BRAMICH / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK BRAMICH / 01/05/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BRAMICH / 23/06/2008 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS | |
169 | £ SR 33@1 22/07/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/07/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS | |
169 | £ IC 93/60 22/07/02 £ SR 33@1=33 | |
169 | £ SR 3@1 25/11/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS | |
169 | £ IC 100/96 25/11/99 £ SR 4@1=4 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 18/08/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 18/08/97; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 15/08/97 FROM: UNIT 8A THE MILLINGFORD INDUSTRIAL ESTAT GOLBORNE WARRINGTON WA3 3QE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 18/08/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
363s | RETURN MADE UP TO 18/08/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 18/08/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 | |
363s | RETURN MADE UP TO 18/08/93; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 |
Notice of Intended Dividends | 2016-04-18 |
Appointment of Liquidators | 2015-03-06 |
Resolutions for Winding-up | 2015-03-06 |
Meetings of Creditors | 2015-02-19 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | POSITIVE CASHFLOW FINANCE LIMITED | ||
Satisfied | RBS INVOICE FINANCE LIMITED | ||
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
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 ARROW FLEXIBLE PACKAGING LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Warwick District Council | |
|
|
Borough of Poole | |
|
|
Cambridge City Council | |
|
|
Warwick District Council | |
|
|
Adur Worthing Council | |
|
Horticultural - Other |
Adur Worthing Council | |
|
Horticultural - Other |
Adur Worthing Council | |
|
Horticultural - Other |
Worthing Borough Council | |
|
|
Worthing Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | ARROW FLEXIBLE PACKAGING LIMITED | Event Date | 2016-04-12 |
Principal Trading Address: Clarence House, Clarence Street, Golborne, Warrington, Cheshire, WA3 3RR Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at 7400 Daresbury Park, Daresbury, Warrington WA4 4BS by no later than 20 May 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 2 March 2015. Office Holder details: John Allan Carpenter (iP No. 16270) and Christopher Benjamin Barrett (IP No. 9437) both of Dow Schofield Watts Business Recovery LLP, 7400 Daresbury Park, Daresbury, Warrington WA4 4BS. Further details contact: The Joint Liquidators, Tel: 0844 7762740. Alternative contact: Amy Lowden, Email: amy@dswrecovery.com Tel: 0844 7762740 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ARROW FLEXIBLE PACKAGING LIMITED | Event Date | 2015-03-02 |
John Allan Carpenter and Christopher Benjamin Barrett , both of Dow Schofield Watts Business Recovery LLP , 7700 Daresbury Park, Daresbury, Warrington WA4 4BS . : The Joint Liquidators can be contacted by Tel: 0844 7762740. Alternative contact: Amy Lowden, Email: amy@dswrecovery.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ARROW FLEXIBLE PACKAGING LIMITED | Event Date | 2015-03-02 |
Notice is hereby given that the following resolutions were passed on 02 March 2015 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that John Allan Carpenter and Christopher Benjamin Barrett , both of Dow Schofield Watts Business Recovery LLP , 7700 Daresbury Park, Daresbury, Warrington WA4 4BS , (IP Nos. 16270 and 9437) be appointed Joint Liquidators of the Company and that they act jointly and severally. At the subsequent meeting of creditors held on 2 March 2015 the appointment of John Allan Carpenter and Christopher Benjamin Barrett as Joint Liquidators was confirmed. The Joint Liquidators can be contacted by Tel: 0844 7762740. Alternative contact: Amy Lowden, Email: amy@dswrecovery.com John Bramich , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ARROW FLEXIBLE PACKAGING LIMITED | Event Date | 2015-02-16 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at 7700 Daresbury Park, Daresbury, Warrington WA4 4BS on 02 March 2015 at 2.30 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies at 7700 Daresbury Park, Daresbury, Warrington WA4 4BS by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. John Allan Carpenter and Christopher Benjamin Barrett of Dow Schofield Watts Business Recovery LLP , 7700 Daresbury Park, Daresbury, Warrington WA4 4BS , are persons qualified to act as an insolvency practitioners in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. For further details contact: Amy Lowden Email: amy@dswrecovery.com Tel: 0844 7762740 | |||
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. |