Administrative Receiver
Company Information for ARROWHEAD HOUSING LIMITED
GRANT THORNTON UK LLP, 7 EXCHANGE CRESCENT, CONFERENCE SQUARE, EDINBURGH, EH3 8AN,
|
Company Registration Number
![]() Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
ARROWHEAD HOUSING LIMITED | |
Legal Registered Office | |
GRANT THORNTON UK LLP 7 EXCHANGE CRESCENT CONFERENCE SQUARE EDINBURGH EH3 8AN Other companies in G2 | |
Company Number | SC225850 | |
---|---|---|
Company ID Number | SC225850 | |
Date formed | 2001-11-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/11/2012 | |
Account next due | 31/08/2014 | |
Latest return | 30/11/2013 | |
Return next due | 28/12/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-05 06:58:17 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
ARROWHEAD HOUSING DEVELOPMENT FUND COMPANY | 188 SOUTH ERIE STREET Chautauqua MAYVILLE NY 14757 | Active | Company formed on the 1996-03-05 |
![]() |
ARROWHEAD HOUSING, INC. | 1035 Osage St., Suite 1000 Denver CO 80204 | Good Standing | Company formed on the 2002-10-30 |
![]() |
Arrowhead Housing II, Inc. | 1035 Osage St. Denver CO 80204 | Good Standing | Company formed on the 2005-06-21 |
![]() |
Arrowhead Housing V, Inc. | 1035 Osage St. 10th Floor Denver CO 80204 | Good Standing | Company formed on the 2010-02-16 |
![]() |
Arrowhead Housing III, Inc. | 1035 Osage St. Denver CO 80204 | Good Standing | Company formed on the 2006-12-15 |
![]() |
Arrowhead Housing IV, Inc. | 1035 Osage St. 10th Floor Denver CO 80204 | Good Standing | Company formed on the 2008-03-31 |
![]() |
ARROWHEAD HOUSING FUND LIMITED | California | Unknown | |
![]() |
ARROWHEAD HOUSING INC A CALIFORNIA CORPORATION | California | Unknown | |
![]() |
ARROWHEAD HOUSING PARTNERS A LIMITED PARTNERSHIP | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SYLVIA LYNN LEES |
||
ROBERT SMITH CAIRNS LEES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN RICHARD LEES |
Director | ||
ROBIN RICHARD LEES |
Company Secretary | ||
SYLVIA LYNN LEES |
Company Secretary | ||
NEIL WILLIAM GILLIES |
Company Secretary | ||
NEIL WILLIAM GILLIES |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Company Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEES PROPERTY MANAGEMENT LIMITED | Company Secretary | 2005-07-13 | CURRENT | 2005-07-01 | Active - Proposal to Strike off | |
WSD LTD | Director | 2018-04-16 | CURRENT | 2016-05-03 | Active | |
COLDSTREAM ARMS LIMITED | Director | 2018-04-16 | CURRENT | 2016-05-31 | Active | |
KELSO BLACK LIMITED | Director | 2018-04-16 | CURRENT | 2016-05-31 | Active | |
RED LION (BERWICK) LIMITED | Director | 2014-12-01 | CURRENT | 2014-12-01 | Dissolved 2018-01-16 | |
BLACK SWAN KELSO LTD | Director | 2014-11-03 | CURRENT | 2014-11-03 | Dissolved 2018-01-16 | |
BORDER GROUNDFORCE LTD | Director | 2013-12-18 | CURRENT | 2013-12-18 | Active - Proposal to Strike off | |
LEES HOTELS LTD | Director | 2013-06-03 | CURRENT | 2013-06-03 | Dissolved 2016-10-04 | |
NORDICWALL (SCOTLAND) LTD. | Director | 2009-03-20 | CURRENT | 2009-03-20 | Dissolved 2014-07-11 | |
LEES PROPERTY MANAGEMENT LIMITED | Director | 2005-07-13 | CURRENT | 2005-07-01 | Active - Proposal to Strike off | |
ROBERT LEES INVESTMENTS LIMITED | Director | 2003-06-18 | CURRENT | 2003-06-18 | Dissolved 2016-02-02 |
Date | Document Type | Document Description |
---|---|---|
2.26B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.29B(Scot) | NOTICE OF RESIGNATION BY ADMINISTRATOR | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 95 BOTHWELL STREET GLASGOW LANARKSHIRE G2 7JZ | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2014 FROM THE MANSE DUNS ROAD COLDSTREAM BERWICKSHIRE TD12 4DP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN LEES | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/12 FULL LIST | |
AA01 | CURREXT FROM 30/09/2012 TO 30/11/2012 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/11 FULL LIST | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/10 FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN RICHARD LEES / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SMITH CAIRNS LEES / 30/11/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR ROBIN RICHARD LEES | |
288a | SECRETARY APPOINTED MRS SYLVIA LYNN LEES | |
288b | APPOINTMENT TERMINATED SECRETARY ROBIN LEES | |
288a | SECRETARY APPOINTED MR ROBIN RICHARD LEES | |
288b | APPOINTMENT TERMINATED SECRETARY SYLVIA LEES | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/09/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
88(2)R | AD 01/10/02--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 08/10/02 FROM: 12 BOURTREE PLACE HAWICK TD9 9HW | |
88(2)R | AD 30/11/01--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2014-08-05 |
Petitions to Wind Up (Companies) | 2014-07-22 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 9 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | WEST REGISTER NUMBER 2 LIMITED | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | ARROWHEAD HOUSING LIMITED | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2012-11-30 | £ 2,283,159 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 1,982,446 |
Provisions For Liabilities Charges | 2012-11-30 | £ 8,500 |
Creditors and other liabilities
|
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 ARROWHEAD HOUSING LIMITED
Cash Bank In Hand | 2012-11-30 | £ 12,440 |
---|---|---|
Cash Bank In Hand | 2011-09-30 | £ 35,343 |
Current Assets | 2012-11-30 | £ 1,469,681 |
Current Assets | 2011-09-30 | £ 1,394,368 |
Debtors | 2012-11-30 | £ 23,751 |
Debtors | 2011-09-30 | £ 23,686 |
Fixed Assets | 2012-11-30 | £ 232,945 |
Fixed Assets | 2011-09-30 | £ 229,876 |
Secured Debts | 2012-11-30 | £ 1,851,863 |
Secured Debts | 2011-09-30 | £ 1,611,169 |
Stocks Inventory | 2012-11-30 | £ 1,433,490 |
Stocks Inventory | 2011-09-30 | £ 1,335,339 |
Tangible Fixed Assets | 2012-11-30 | £ 232,945 |
Tangible Fixed Assets | 2011-09-30 | £ 229,876 |
Debtors and other cash assets
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
STANDARD SECURITY | ARROWHEAD HOUSING LIMITED | 2008-03-05 | Outstanding |
We have found 1 mortgage charges which are owed to ARROWHEAD HOUSING LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ARROWHEAD HOUSING LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | ARROWHEAD HOUSING LIMITED | Event Date | 1970-01-01 |
Company Number: SC225850 Trading as: Arrowhead Housing Limited Nature of Business: Development of Building Projects, Public Houses and Bars. Registered Office of Company: The Manse, Duns Road, Coldstream, Berwickshire TD12 4DP. Principal Trading Address: The Manse, Duns Road, Coldstream, Berwickshire TD12 4DP. Date of Appointment: 28 July 2014 Court Name: Court of Session Name and Address of Joint Administrators: Stuart Preston (IP No 13430) and Robert Caven (IP No 8784), both of 95 Bothwell Street, Glasgow G2 7JZ. Name of Alternative Contact: Laura Muirhead, email Laura.Muirhead@uk.gt.com or telephone 0131 659 8551. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ARROWHEAD HOUSING LIMITED | Event Date | |
On 1 July 2014, a petition was presented to Duns Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Arrowhead Housing Limited, The Manse, Duns Road, Coldstream, Berwickshire TD12 4DP (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Duns Sheriff Court, Castlegate, Jedburgh within 8 days of intimation, service and advertisement. J Noonan Officer of Revenue & Customs HM Revenue & Customs Debt Management & Banking Enforcement & Insolvency 20 Haymarket Yards, Edinburgh for Petitioner Reference: 1066243/ARG | |||
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. |