Company NameARRK Footwear Limited
Company StatusDissolved
Company Number04174025
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 1 month ago)
Dissolution Date26 December 2019 (4 years, 4 months ago)
Previous NameChoosevital Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameRanjit Singh Nerwan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2001(1 month, 2 weeks after company formation)
Appointment Duration18 years, 8 months (closed 26 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13-14
95-103 Broughton Lane
Salford
Lancashire
M7 1UH
Director NameMr Ranvir Singh Nerwan
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2001(1 month, 2 weeks after company formation)
Appointment Duration18 years, 8 months (closed 26 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13-14
95-103 Broughton Lane
Salford
Lancashire
M7 1UH
Secretary NameRanjit Nerwan
NationalityBritish
StatusClosed
Appointed23 April 2001(1 month, 2 weeks after company formation)
Appointment Duration18 years, 8 months (closed 26 December 2019)
RoleCompany Director
Correspondence AddressUnit 13-14
95-103 Broughton Lane
Salford
Manchester
M7 1UH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address50 Trinity Way
Salford
Manchester
Lancashire
M3 7FX

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 July

Charges

15 March 2013Delivered on: 19 March 2013
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 February 2003Delivered on: 3 March 2003
Satisfied on: 19 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 65014316 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
5 August 2002Delivered on: 15 August 2002
Satisfied on: 30 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 April 2002Delivered on: 29 April 2002
Satisfied on: 19 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £100,000 credited to account designation 41558901 with the bank and any addition to that deposit.
Fully Satisfied

Filing History

26 December 2019Final Gazette dissolved following liquidation (1 page)
26 September 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
30 May 2019Registered office address changed from Units 13 to 15 the Brewery Yard Deva City Office Park Salford, Manchester Lancashire M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 30 May 2019 (2 pages)
28 January 2019Registered office address changed from 19 Park Street Lytham St. Annes Lancashire FY8 5LU to Units 13 to 15 the Brewery Yard Deva City Office Park Salford, Manchester Lancashire M3 7BB on 28 January 2019 (2 pages)
19 January 2019Appointment of a voluntary liquidator (3 pages)
19 January 2019Statement of affairs (12 pages)
19 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-03
(1 page)
17 December 2018Registered office address changed from 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston Lancashire PR5 6DA to 19 Park Street Lytham St. Annes Lancashire FY8 5LU on 17 December 2018 (2 pages)
4 October 2018Restoration by order of the court (3 pages)
30 March 2014Final Gazette dissolved following liquidation (1 page)
30 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2014Final Gazette dissolved following liquidation (1 page)
30 December 2013Administrator's progress report to 19 December 2013 (16 pages)
30 December 2013Administrator's progress report to 19 December 2013 (16 pages)
30 December 2013Notice of move from Administration to Dissolution (16 pages)
30 December 2013Notice of move from Administration to Dissolution (16 pages)
5 November 2013Statement of affairs with form 2.14B (9 pages)
5 November 2013Statement of affairs with form 2.14B (9 pages)
20 September 2013Statement of administrator's proposal (31 pages)
20 September 2013Statement of administrator's proposal (31 pages)
28 August 2013Registered office address changed from Ashworth Treasure 17-19 Park Street Lytham Lancashire FY8 5LU on 28 August 2013 (2 pages)
28 August 2013Registered office address changed from Ashworth Treasure 17-19 Park Street Lytham Lancashire FY8 5LU on 28 August 2013 (2 pages)
27 August 2013Appointment of an administrator (1 page)
27 August 2013Appointment of an administrator (1 page)
30 July 2013Satisfaction of charge 2 in full (4 pages)
30 July 2013Satisfaction of charge 2 in full (4 pages)
4 April 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 128
(5 pages)
4 April 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 128
(5 pages)
4 April 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 128
(5 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 4 (9 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 4 (9 pages)
10 October 2012Previous accounting period extended from 31 January 2012 to 31 July 2012 (3 pages)
10 October 2012Previous accounting period extended from 31 January 2012 to 31 July 2012 (3 pages)
27 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
13 June 2011Accounts for a small company made up to 31 January 2011 (6 pages)
13 June 2011Accounts for a small company made up to 31 January 2011 (6 pages)
15 March 2011Secretary's details changed for Ranjit Nerwan on 25 August 2010 (2 pages)
15 March 2011Secretary's details changed for Ranjit Nerwan on 25 August 2010 (2 pages)
15 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
15 March 2011Director's details changed for Ranvir Singh Nerwan on 25 August 2010 (2 pages)
15 March 2011Director's details changed for Ranvir Singh Nerwan on 25 August 2010 (2 pages)
15 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
14 March 2011Director's details changed for Ranjit Singh Nerwan on 25 August 2010 (2 pages)
14 March 2011Director's details changed for Ranjit Singh Nerwan on 25 August 2010 (2 pages)
25 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
25 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
5 May 2010Director's details changed for Ranvir Nerwan on 7 March 2010 (2 pages)
5 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Ranjit Nerwan on 7 March 2010 (2 pages)
5 May 2010Director's details changed for Ranvir Nerwan on 7 March 2010 (2 pages)
5 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Ranvir Nerwan on 7 March 2010 (2 pages)
5 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Ranjit Nerwan on 7 March 2010 (2 pages)
5 May 2010Director's details changed for Ranjit Nerwan on 7 March 2010 (2 pages)
28 November 2009Accounts for a small company made up to 31 January 2009 (7 pages)
28 November 2009Accounts for a small company made up to 31 January 2009 (7 pages)
27 March 2009Return made up to 07/03/09; full list of members (4 pages)
27 March 2009Return made up to 07/03/09; full list of members (4 pages)
20 November 2008Accounts for a medium company made up to 31 January 2008 (22 pages)
20 November 2008Accounts for a medium company made up to 31 January 2008 (22 pages)
13 March 2008Return made up to 07/03/08; full list of members (3 pages)
13 March 2008Return made up to 07/03/08; full list of members (3 pages)
21 November 2007Accounts for a medium company made up to 31 January 2007 (15 pages)
21 November 2007Accounts for a medium company made up to 31 January 2007 (15 pages)
28 March 2007Return made up to 07/03/07; full list of members (3 pages)
28 March 2007Return made up to 07/03/07; full list of members (3 pages)
28 November 2006Full accounts made up to 31 January 2006 (16 pages)
28 November 2006Full accounts made up to 31 January 2006 (16 pages)
23 March 2006Return made up to 07/03/06; full list of members (8 pages)
23 March 2006Return made up to 07/03/06; full list of members (8 pages)
17 November 2005Full accounts made up to 31 January 2005 (16 pages)
17 November 2005Full accounts made up to 31 January 2005 (16 pages)
19 May 2005Return made up to 07/03/05; full list of members (8 pages)
19 May 2005Return made up to 07/03/05; full list of members (8 pages)
9 September 2004Director's particulars changed (1 page)
9 September 2004Secretary's particulars changed;director's particulars changed (1 page)
9 September 2004Secretary's particulars changed;director's particulars changed (1 page)
9 September 2004Full accounts made up to 31 January 2004 (17 pages)
9 September 2004Full accounts made up to 31 January 2004 (17 pages)
9 September 2004Director's particulars changed (1 page)
7 April 2004Return made up to 07/03/04; full list of members (8 pages)
7 April 2004Return made up to 07/03/04; full list of members (8 pages)
27 November 2003Full accounts made up to 31 January 2003 (17 pages)
27 November 2003Full accounts made up to 31 January 2003 (17 pages)
15 April 2003Ad 26/03/03--------- £ si 28@1=28 £ ic 100/128 (2 pages)
15 April 2003Ad 26/03/03--------- £ si 28@1=28 £ ic 100/128 (2 pages)
25 March 2003Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
25 March 2003Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
21 March 2003Return made up to 07/03/03; full list of members (8 pages)
21 March 2003Return made up to 07/03/03; full list of members (8 pages)
3 March 2003Particulars of mortgage/charge (3 pages)
3 March 2003Particulars of mortgage/charge (3 pages)
23 January 2003Full accounts made up to 30 April 2002 (14 pages)
23 January 2003Full accounts made up to 30 April 2002 (14 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
29 April 2002Particulars of mortgage/charge (3 pages)
29 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Return made up to 07/03/02; full list of members (6 pages)
9 April 2002Return made up to 07/03/02; full list of members (6 pages)
8 May 2001Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
8 May 2001Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
8 May 2001Ad 02/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2001Ad 02/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2001Company name changed choosevital LIMITED\certificate issued on 03/05/01 (2 pages)
3 May 2001Company name changed choosevital LIMITED\certificate issued on 03/05/01 (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001Registered office changed on 01/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 May 2001Registered office changed on 01/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001New secretary appointed;new director appointed (2 pages)
1 May 2001New secretary appointed;new director appointed (2 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
7 March 2001Incorporation (13 pages)
7 March 2001Incorporation (13 pages)