Company NameArngrove Group Holdings Limited
Company StatusDissolved
Company Number03562201
CategoryPrivate Limited Company
Incorporation Date12 May 1998(25 years, 11 months ago)
Dissolution Date16 May 2010 (13 years, 11 months ago)
Previous NameMotorbike Direct Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrooks George Mileson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1999(1 year, 4 months after company formation)
Appointment Duration10 years, 7 months (closed 16 May 2010)
RoleManaging Director
Correspondence AddressThe Hill
Blackford
Carlisle
Cumbria
CA6 4DZ
Director NameMr William Phillip Warriner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2008(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 16 May 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Tudor Drive
Tanfield
Stanley
Co Durham
DH9 9QD
Director NameMr Craig Mileson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2008(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 16 May 2010)
RoleCommercial Director
Correspondence AddressOak House` 5 The Woodlands
Hayton
Cumbria
Director NameMr Michael John Graham
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(1 year, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2004)
RoleGroup Property Marketing Exec
Country of ResidenceEngland
Correspondence Address3a Hylton Road
Hartlepool
Cleveland
TS26 0AD
Secretary NameSandra Nicholson
NationalityBritish
StatusResigned
Appointed23 September 1999(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 May 2002)
RoleAccountant
Correspondence Address8 Westgate Avenue
Sunderland
Tyne & Wear
SR3 1BD
Secretary NameMr Colin Paul Mileson
NationalityBritish
StatusResigned
Appointed01 June 2001(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 15 March 2004)
RoleCompany Director
Correspondence Address14 Magdalene Place
Millfield
Sunderland
Tyne & Wear
SR4 6LW
Director NameMr Paul Jan Herman Grootendorst
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2004(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Weymouth Drive
Biddick Woods
Houghton Le Spring
County Durham
DH4 7TQ
Secretary NameMr Paul Jan Herman Grootendorst
NationalityBritish
StatusResigned
Appointed31 July 2004(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Weymouth Drive
Biddick Woods
Houghton Le Spring
County Durham
DH4 7TQ
Director NameMr Ian Michael Morl
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rowland Crescent
Castle Eden
Hartlepool
Cleveland
TS27 4FE
Secretary NameJohn O'Brien
NationalityBritish
StatusResigned
Appointed02 December 2005(7 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2008)
RoleCompany Director
Correspondence AddressHawthorne Farmhouse, Ince Lane
Wimbolds Trafford
Chester
Cheshire
CH2 4JP
Wales
Director NameMr Brian Dominic Quigley
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(7 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Hermitage Gardens
Chester Le Street
Tyne & Wear
DH2 3UD
Secretary NameMr William Phillip Warriner
NationalityBritish
StatusResigned
Appointed01 March 2008(9 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 September 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address38 Tudor Drive
Tanfield
Stanley
Co Durham
DH9 9QD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered AddressC/O Grant Thornton Uk Llp
Earl Grey House 75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£17,000
Gross Profit£17,000
Net Worth-£1,316,000
Cash£1,000
Current Liabilities£8,866,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

16 May 2010Final Gazette dissolved following liquidation (1 page)
16 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2010Notice of move from Administration to Dissolution on 13 February 2010 (5 pages)
16 February 2010Administrator's progress report to 13 February 2010 (5 pages)
16 February 2010Administrator's progress report to 13 February 2010 (5 pages)
16 February 2010Notice of move from Administration to Dissolution on 13 February 2010 (10 pages)
16 February 2010Notice of move from Administration to Dissolution (5 pages)
16 February 2010Notice of move from Administration to Dissolution (10 pages)
10 September 2009Administrator's progress report to 16 August 2009 (6 pages)
10 September 2009Administrator's progress report to 16 August 2009 (6 pages)
27 May 2009Result of meeting of creditors (12 pages)
27 May 2009Result of meeting of creditors (12 pages)
11 May 2009Result of meeting of creditors (13 pages)
11 May 2009Result of meeting of creditors (13 pages)
20 April 2009Statement of administrator's proposal (12 pages)
20 April 2009Statement of administrator's proposal (12 pages)
2 April 2009Registered office changed on 02/04/2009 from properties house easter park teesside industrial park thornaby stockton on tees cleveland TS17 9NT (1 page)
2 April 2009Registered office changed on 02/04/2009 from properties house easter park teesside industrial park thornaby stockton on tees cleveland TS17 9NT (1 page)
25 February 2009Appointment of an administrator (1 page)
25 February 2009Appointment of an administrator (1 page)
12 September 2008Appointment terminated secretary william warriner (1 page)
12 September 2008Appointment Terminated Secretary william warriner (1 page)
19 June 2008Return made up to 12/05/08; full list of members (4 pages)
19 June 2008Return made up to 12/05/08; full list of members (4 pages)
16 April 2008Director appointed mr craig mileson (1 page)
16 April 2008Director appointed mr craig mileson (1 page)
6 March 2008Secretary appointed mr william warriner (1 page)
6 March 2008Appointment terminated secretary john o'brien (1 page)
6 March 2008Secretary appointed mr william warriner (1 page)
6 March 2008Appointment Terminated Secretary john o'brien (1 page)
24 February 2008Director appointed mr william phillip warriner (1 page)
24 February 2008Director appointed mr william phillip warriner (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
14 August 2007Registered office changed on 14/08/07 from: senate suite, palatine house, belmont business park, durham DH1 1TW (1 page)
14 August 2007Registered office changed on 14/08/07 from: senate suite, palatine house, belmont business park, durham DH1 1TW (1 page)
2 June 2007Return made up to 12/05/07; full list of members (7 pages)
2 June 2007Return made up to 12/05/07; full list of members (7 pages)
19 April 2007Nc inc already adjusted 05/04/07 (2 pages)
19 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2007Nc inc already adjusted 05/04/07 (2 pages)
19 April 2007Ad 05/04/07--------- £ si 2815582@1=2815582 £ ic 1/2815583 (2 pages)
19 April 2007Ad 05/04/07--------- £ si 2815582@1=2815582 £ ic 1/2815583 (2 pages)
19 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2007Particulars of mortgage/charge (3 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
14 September 2006Particulars of mortgage/charge (3 pages)
14 September 2006Particulars of mortgage/charge (3 pages)
26 June 2006Return made up to 12/05/06; full list of members (7 pages)
26 June 2006Return made up to 12/05/06; full list of members (7 pages)
7 June 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
7 June 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
30 May 2006Section 394 (1 page)
30 May 2006Section 394 (1 page)
22 February 2006Director resigned (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006Director resigned (1 page)
17 February 2006New secretary appointed (2 pages)
17 February 2006New secretary appointed (2 pages)
16 February 2006Secretary resigned;director resigned (1 page)
16 February 2006Secretary resigned;director resigned (1 page)
4 October 2005Particulars of mortgage/charge (4 pages)
4 October 2005Particulars of mortgage/charge (4 pages)
14 July 2005Full accounts made up to 31 December 2004 (15 pages)
14 July 2005Full accounts made up to 31 December 2004 (15 pages)
13 June 2005Return made up to 12/05/05; full list of members (7 pages)
13 June 2005Return made up to 12/05/05; full list of members (7 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Registered office changed on 21/12/04 from: morton house, fencehouses, houghton le spring, tyne & wear DH4 6QA (1 page)
21 December 2004Registered office changed on 21/12/04 from: morton house, fencehouses, houghton le spring, tyne & wear DH4 6QA (1 page)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Secretary resigned (1 page)
7 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Secretary resigned (1 page)
6 October 2004New secretary appointed (1 page)
6 October 2004New secretary appointed (1 page)
21 September 2004New director appointed (1 page)
21 September 2004New director appointed (1 page)
21 September 2004New secretary appointed;new director appointed (2 pages)
21 September 2004New secretary appointed;new director appointed (2 pages)
3 June 2004Return made up to 12/05/04; full list of members (7 pages)
3 June 2004Return made up to 12/05/04; full list of members (7 pages)
25 June 2003Full accounts made up to 31 December 2002 (14 pages)
25 June 2003Full accounts made up to 31 December 2002 (14 pages)
10 June 2003Return made up to 12/05/03; full list of members (7 pages)
10 June 2003Return made up to 12/05/03; full list of members (7 pages)
8 April 2003Particulars of mortgage/charge (5 pages)
8 April 2003Particulars of mortgage/charge (5 pages)
3 January 2003Full accounts made up to 31 December 2001 (14 pages)
3 January 2003Full accounts made up to 31 December 2001 (14 pages)
7 June 2002Return made up to 12/05/02; full list of members (7 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002Secretary resigned (1 page)
7 June 2002Return made up to 12/05/02; full list of members (7 pages)
27 July 2001Full accounts made up to 31 December 2000 (14 pages)
27 July 2001Full accounts made up to 31 December 2000 (14 pages)
16 July 2001Return made up to 12/05/01; full list of members (6 pages)
16 July 2001Return made up to 12/05/01; full list of members (6 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001New secretary appointed (2 pages)
5 March 2001Full accounts made up to 31 December 1999 (9 pages)
5 March 2001Full accounts made up to 31 December 1999 (9 pages)
30 August 2000Return made up to 12/05/00; full list of members (6 pages)
30 August 2000Return made up to 12/05/00; full list of members (6 pages)
24 February 2000Particulars of mortgage/charge (7 pages)
24 February 2000Particulars of mortgage/charge (7 pages)
6 February 2000Return made up to 12/05/99; full list of members (6 pages)
19 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
19 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
2 November 1999Accounts made up to 31 December 1998 (4 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999New secretary appointed (2 pages)
13 October 1999New secretary appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Company name changed motorbike direct LIMITED\certificate issued on 14/10/99 (2 pages)
13 October 1999Company name changed motorbike direct LIMITED\certificate issued on 14/10/99 (2 pages)
13 October 1999Secretary resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Registered office changed on 11/10/99 from: 22 collingwood street, newcastle upon tyne, tyne and wear NE99 1YQ (1 page)
11 October 1999Registered office changed on 11/10/99 from: 22 collingwood street, newcastle upon tyne, tyne and wear NE99 1YQ (1 page)
11 October 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998New secretary appointed (2 pages)
19 May 1998Director resigned (1 page)
19 May 1998Registered office changed on 19/05/98 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998Registered office changed on 19/05/98 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998Secretary resigned (1 page)
19 May 1998Secretary resigned (1 page)
19 May 1998New secretary appointed (2 pages)
12 May 1998Incorporation (12 pages)