Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARION PAYROLL SERVICES LIMITED
Company Information for

ARION PAYROLL SERVICES LIMITED

LANDMARK ST PETERS SQUARE, 1 OXFORD STREET, MANCHESTER, M1 4PB,
Company Registration Number
03727782
Private Limited Company
Liquidation

Company Overview

About Arion Payroll Services Ltd
ARION PAYROLL SERVICES LIMITED was founded on 1999-03-05 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Arion Payroll Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ARION PAYROLL SERVICES LIMITED
 
Legal Registered Office
LANDMARK ST PETERS SQUARE
1 OXFORD STREET
MANCHESTER
M1 4PB
Other companies in BS1
 
Previous Names
AIRLIE ENGINEERING LIMITED28/02/2011
Filing Information
Company Number 03727782
Company ID Number 03727782
Date formed 1999-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 03:10:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARION PAYROLL SERVICES LIMITED
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.
Companies with same name ARION PAYROLL SERVICES LIMITED
The following companies were found which have the same name as ARION PAYROLL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARION PAYROLL SERVICES LIMITED Unknown

Company Officers of ARION PAYROLL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PAUL BELL
Company Secretary 2011-09-09
PAUL BELL
Director 2007-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
PROBE CONSULTANCY LIMITED
Company Secretary 2006-01-06 2011-09-09
CAROLINE ELIZABETH BANNAN
Director 2007-07-02 2008-10-03
COLIN QUIRK
Director 2005-11-29 2007-05-15
PROBE ENGINEERING LIMITED
Company Secretary 2003-07-20 2006-01-06
EMILY VICTORIA BRUCE
Director 2003-07-20 2006-01-06
DAVID HOWARD GELLING
Company Secretary 1999-03-05 2003-07-20
PAUL MELLOR
Director 1999-03-05 2003-07-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-03-05 1999-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BELL TRI ANGLO TRADE LTD Director 2012-08-24 CURRENT 2012-03-28 Active - Proposal to Strike off
PAUL BELL SUN EAST TRADE LTD Director 2012-08-24 CURRENT 2012-04-03 Active - Proposal to Strike off
PAUL BELL 06246123 LIMITED Director 2010-05-20 CURRENT 2007-05-14 Liquidation
PAUL BELL PAVILLION CONSULTANCY LIMITED Director 2008-07-24 CURRENT 2007-07-30 Active - Proposal to Strike off
PAUL BELL EVOLVE MANAGEMENT RESOURCES LIMITED Director 2008-02-20 CURRENT 2007-05-14 Liquidation
PAUL BELL HEXAGON SERVICES UK LIMITED Director 2008-02-01 CURRENT 2003-01-17 Active - Proposal to Strike off
PAUL BELL HEXAGON TECHNICAL LIMITED Director 2008-01-20 CURRENT 2003-01-17 Liquidation
PAUL BELL ETICA LIMITED Director 2007-11-01 CURRENT 2001-04-04 Dissolved 2016-05-24
PAUL BELL LAYMEAD MANAGEMENT LIMITED Director 2007-10-02 CURRENT 2006-09-04 Active - Proposal to Strike off
PAUL BELL HILLDOWN CONSORTIUM LIMITED Director 2007-10-02 CURRENT 2006-08-01 Active - Proposal to Strike off
PAUL BELL WESTBREEZE ASSOCIATES LIMITED Director 2007-09-27 CURRENT 2006-11-01 Active - Proposal to Strike off
PAUL BELL LONGDAWN SOLUTIONS LIMITED Director 2007-09-03 CURRENT 2006-06-01 Active - Proposal to Strike off
PAUL BELL DUSTBURY LTD Director 2007-09-03 CURRENT 2006-05-31 Active - Proposal to Strike off
PAUL BELL UNIVERSAL BACK OFFICE SERVICES LTD Director 2007-08-17 CURRENT 2006-08-17 Active - Proposal to Strike off
PAUL BELL HEYWOOD ENGINEERING LIMITED Director 2007-05-11 CURRENT 2005-08-23 Liquidation
PAUL BELL ROMNEY CONSULTANTS LIMITED Director 2007-05-11 CURRENT 1999-03-09 Active - Proposal to Strike off
PAUL BELL RUSHEN ENGINEERING LIMITED Director 2007-05-11 CURRENT 1999-03-09 Active - Proposal to Strike off
PAUL BELL STRAND ENGINEERING & CONSULTING LIMITED Director 2007-05-11 CURRENT 2005-08-23 Liquidation
PAUL BELL BARRULE SERVICES LIMITED Director 2007-05-11 CURRENT 1999-03-10 Active - Proposal to Strike off
PAUL BELL CONISTER CONSULTANTS LIMITED Director 2007-05-11 CURRENT 1999-03-09 Liquidation
PAUL BELL ARION IT SERVICES LIMITED Director 2007-05-11 CURRENT 1999-03-05 Active - Proposal to Strike off
PAUL BELL HUSTLE LIMITED Director 2007-03-06 CURRENT 2007-03-01 Dissolved 2016-03-15
PAUL BELL ARION (BACK OFFICE) SERVICES LIMITED Director 2006-11-10 CURRENT 2006-05-10 Active
PAUL BELL MATRIX BUSINESS CONSULTANCY LIMITED Director 2006-11-01 CURRENT 2006-10-18 Active - Proposal to Strike off
PAUL BELL HEXAGON ADMINISTRATION SERVICES LIMITED Director 2006-10-27 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL BELL CHC GLOBAL SEARCH SERVICES LIMITED Director 2006-10-27 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL BELL REDNET ASSOCIATES LIMITED Director 2006-10-12 CURRENT 2006-08-01 Liquidation
PAUL BELL GREENRISE SOLUTIONS LIMITED Director 2006-09-11 CURRENT 2006-04-04 Active - Proposal to Strike off
PAUL BELL HANOVER CONSTRUCTION MANAGEMENT LIMITED Director 2006-09-11 CURRENT 2006-07-03 Active - Proposal to Strike off
PAUL BELL NETGOLD SERVICES LIMITED Director 2006-09-08 CURRENT 2006-05-03 Active - Proposal to Strike off
PAUL BELL VALDEZZ LIMITED Director 2006-09-08 CURRENT 2006-06-22 Active - Proposal to Strike off
PAUL BELL CRESTWING CONSULTANTS LIMITED Director 2006-09-08 CURRENT 2006-06-01 Active - Proposal to Strike off
PAUL BELL COLLINGWOOD ASSOCIATE SERVICES LIMITED Director 2006-07-31 CURRENT 1999-07-28 Active - Proposal to Strike off
PAUL BELL QUANTUM SECURITIES UK LIMITED Director 2006-07-31 CURRENT 2005-09-06 Active - Proposal to Strike off
PAUL BELL HEXAGON MGT SERVICES LIMITED Director 2006-04-13 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL BELL SOLO RESOURCES LIMITED Director 2006-04-13 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL BELL DEADROCK CAPITAL MANAGEMENT LIMITED Director 2006-03-02 CURRENT 2005-11-11 Active - Proposal to Strike off
PAUL BELL COREVALE SERVICES LIMITED Director 2006-02-24 CURRENT 2005-12-01 Liquidation
PAUL BELL ROCKINGHAM INTERNATIONAL LIMITED Director 2006-02-01 CURRENT 2005-09-16 Liquidation
PAUL BELL CHEQUERS CONSULTANTS LIMITED Director 2006-01-24 CURRENT 2005-09-16 Liquidation
PAUL BELL WHITEFRIARS INTERNATIONAL LIMITED Director 2006-01-16 CURRENT 2005-09-12 Liquidation
PAUL BELL SAXON MARKETING LIMITED Director 2006-01-04 CURRENT 2005-10-04 Active - Proposal to Strike off
PAUL BELL HEXAGON ADMINSTRATION LTD Director 2005-12-02 CURRENT 2005-09-16 Active - Proposal to Strike off
PAUL BELL LYNCOT PAYROLL SERVICES LIMITED Director 2005-11-24 CURRENT 2005-11-24 Active - Proposal to Strike off
PAUL BELL MG CONSORTIUM LIMITED Director 2005-11-24 CURRENT 2005-11-24 Active - Proposal to Strike off
PAUL BELL LYNCOT RESOURCES LIMITED Director 2005-11-24 CURRENT 2005-11-24 Active - Proposal to Strike off
PAUL BELL FENCREST ENTERPRISES LIMITED Director 2005-11-17 CURRENT 2005-09-05 Liquidation
PAUL BELL GREATCASE LIMITED Director 2005-11-11 CURRENT 2005-09-08 Liquidation
PAUL BELL PAVILLION LAW LIMITED Director 2005-11-10 CURRENT 2005-09-13 Liquidation
PAUL BELL GOLDMOOR ENTERPRISES LIMITED Director 2005-10-20 CURRENT 2005-03-19 Liquidation
PAUL BELL ORIONSTAR MANAGEMENT LIMITED Director 2005-10-20 CURRENT 2005-03-02 Liquidation
PAUL BELL BELLVIEW TRADING LIMITED Director 2005-09-27 CURRENT 2002-12-11 Active - Proposal to Strike off
PAUL BELL CYBERHOUSE ENTERPRISES LIMITED Director 2005-09-27 CURRENT 2005-04-13 Liquidation
PAUL BELL TRADETEXT SERVICES LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active - Proposal to Strike off
PAUL BELL JOBTEXT SERVICES LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active - Proposal to Strike off
PAUL BELL ALLIED TECH CONTRACT SERVICES LIMITED Director 2005-02-18 CURRENT 2005-02-17 Active - Proposal to Strike off
PAUL BELL LYNCOT CONSULTANTS LIMITED Director 2005-01-10 CURRENT 2002-01-09 Dissolved 2018-03-10
PAUL BELL HEXAGON CONTRACTS LIMITED Director 2004-03-31 CURRENT 2004-03-31 Liquidation
PAUL BELL HEXAGON TECHNICAL SERVICES LIMITED Director 2004-03-31 CURRENT 2004-03-31 Liquidation
PAUL BELL HEXAGON CONTRACT SERVICES LIMITED Director 2004-03-31 CURRENT 2004-03-31 Active - Proposal to Strike off
PAUL BELL HEXAGON SOLUTIONS LIMITED Director 2004-03-31 CURRENT 2004-03-31 Active
PAUL BELL HEXAGON ENGINEERING LIMITED Director 2004-03-31 CURRENT 2004-03-31 Liquidation
PAUL BELL HEXAGON I.T. SERVICES LIMITED Director 2004-03-31 CURRENT 2004-03-31 Active - Proposal to Strike off

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
2024-02-01Compulsory liquidation winding up progress report
2023-09-05REGISTERED OFFICE CHANGED ON 05/09/23 FROM 3 Hardman Street Manchester M3 3HF
2023-02-01Compulsory liquidation winding up progress report
2022-01-13Compulsory liquidation winding up progress report
2022-01-13WU07Compulsory liquidation winding up progress report
2021-02-09WU07Compulsory liquidation winding up progress report
2020-01-10WU07Compulsory liquidation winding up progress report
2019-02-13WU07Compulsory liquidation winding up progress report
2018-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/18 FROM 10 the Edge Clowes Street Salford M3 5NB England
2018-01-24WU04Compulsory liquidation appointment of liquidator
2017-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-01COCOMPCompulsory winding up order
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-24AR0105/03/16 ANNUAL RETURN FULL LIST
2016-02-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/15 FROM 21 Saint Thomas Street Bristol BS1 6JS
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-10AR0105/03/15 ANNUAL RETURN FULL LIST
2015-01-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-12AR0105/03/14 ANNUAL RETURN FULL LIST
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0105/03/13 ANNUAL RETURN FULL LIST
2013-01-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-09AR0105/03/12 ANNUAL RETURN FULL LIST
2012-02-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-09AP03Appointment of Mr Paul Bell as company secretary
2011-09-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY PROBE CONSULTANCY LIMITED
2011-08-02DISS40Compulsory strike-off action has been discontinued
2011-08-01AR0105/03/11 ANNUAL RETURN FULL LIST
2011-07-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-02-28RES15CHANGE OF NAME 28/02/2011
2011-02-28CERTNMCompany name changed airlie engineering LIMITED\certificate issued on 28/02/11
2011-02-16RES15CHANGE OF COMPANY NAME 27/05/19
2011-02-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-23DISS40DISS40 (DISS40(SOAD))
2010-11-22AA31/03/09 TOTAL EXEMPTION SMALL
2010-09-21GAZ1FIRST GAZETTE
2010-03-11AR0105/03/10 FULL LIST
2010-03-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PROBE CONSULTANCY LIMITED / 01/03/2010
2009-04-06363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR CAROLINE BANNAN
2008-08-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-10363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-04-09288cSECRETARY'S CHANGE OF PARTICULARS / PROBE CONSULTANCY LIMITED / 03/03/2008
2007-07-13288aNEW DIRECTOR APPOINTED
2007-06-2788(2)RAD 18/05/07--------- £ SI 2@1=2 £ IC 2/4
2007-06-15288aNEW DIRECTOR APPOINTED
2007-05-29288bDIRECTOR RESIGNED
2007-05-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-16363sRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2007-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-10363sRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-01-11288bDIRECTOR RESIGNED
2006-01-11288aNEW SECRETARY APPOINTED
2006-01-11288bSECRETARY RESIGNED
2006-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-15288aNEW DIRECTOR APPOINTED
2005-12-15288cDIRECTOR'S PARTICULARS CHANGED
2005-03-18363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-08363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2004-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-12288bSECRETARY RESIGNED
2003-08-12288aNEW DIRECTOR APPOINTED
2003-08-12288aNEW SECRETARY APPOINTED
2003-08-12288bDIRECTOR RESIGNED
2003-03-14363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-19363sRETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2002-02-11287REGISTERED OFFICE CHANGED ON 11/02/02 FROM: 21 SAINT THOMAS STREET BRISTOL BS1 2JS
2002-01-02287REGISTERED OFFICE CHANGED ON 02/01/02 FROM: FLAT 5 29/31 DINGLEY PLACE LONDON EC1V 8BR
2002-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-30363sRETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS
2001-01-09AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-15363sRETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS
1999-03-08288bSECRETARY RESIGNED
1999-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to ARION PAYROLL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2020-10-26
Appointmen2018-01-18
Winding-Up Orders2017-10-20
Petitions 2017-09-13
Proposal to Strike Off2011-07-19
Proposal to Strike Off2010-09-21
Fines / Sanctions
No fines or sanctions have been issued against ARION PAYROLL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARION PAYROLL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.579
MortgagesNumMortOutstanding0.428
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 ARION PAYROLL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ARION PAYROLL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARION PAYROLL SERVICES LIMITED
Trademarks
We have not found any records of ARION PAYROLL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARION PAYROLL SERVICES 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 (78109 - Other activities of employment placement agencies) as ARION PAYROLL SERVICES LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where ARION PAYROLL SERVICES 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 TypeNotice of Intended Dividends
Defending partyARION PAYROLL SERVICES LIMITEDEvent Date2020-10-21
Take notice that the Joint Liquidators of the above named Company intend to make a first distribution to creditors. Creditors with claims in excess of 1,000, of the above company, are required to send in their name and address and particulars of their claims to the Joint Liquidators at RSM Restructuring Advisory LLP, 9th Floor, 3 Hardman Street, Manchester, M3 3HF by 30 November 2020 . Any creditor who does not prove their debt by that date may be excluded from the dividend. It is the intention of the Joint Liquidators that the distribution will be made within 2 months of the last date for proving claims, given above. The value of the prescribed part is Nil. Office Holder Details: Keith Algie (IP No. 14090 ) and Lindsey J Cooper (IP No. 008931 ) both of RSM Restructuring Advisory LLP , 9th Floor, 3 Hardman Street, Manchester, M3 3HF Correspondence address & contact details of case manager: Lorna Cook, RSM Restructuring Advisory LLP, 9th Floor, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4150. Further details contact: The Joint Liquidators, Tel: 0161 830 4000, Email: restructuring.manchester@rsmuk.com Ag XG71654
 
Initiating party Event TypeAppointmen
Defending partyARION PAYROLL SERVICES LIMITEDEvent Date2018-01-18
In the High Court of Justice Court Number: CR-2017-005747 ARION PAYROLL SERVICES LIMITED (Company Number 03727782 ) Registered office: 3 Hardman Street, Manchester, M3 3HF Principal trading address: C…
 
Initiating party Event TypeWinding-Up Orders
Defending partyARION PAYROLL SERVICES LIMITEDEvent Date2017-10-09
In the High Court Of Justice case number 005747 Liquidator appointed: G O'Hare Apex Court , City Link , NOTTINGHAM , NG2 4LA , telephone: 0115 852 5000 :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyARION PAYROLL SERVICES LIMITEDEvent Date2017-08-02
In the High Court of Justice (Chancery Division) Companies Court case number 5747 A Petition to wind up the above-named Company, Registration Number 03727782, of ,10 The Edge, Clowes Street, Salford, England, M3 5NB, presented on 2 August 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 25 September 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 22 September 2017 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyARION PAYROLL SERVICES LIMITEDEvent Date2011-07-19
 
Initiating party Event TypeProposal to Strike Off
Defending partyARION PAYROLL SERVICES LIMITEDEvent Date2010-09-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARION PAYROLL SERVICES 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 ARION PAYROLL SERVICES 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.