Arysta Lifescience U.K. Holdings Limited

DataGardener
dissolved
Unknown

Arysta Lifescience U.k. Holdings Limited

08532536Private Limited With Share Capital

Charlotte House Stanier Way, The Wyvern Business Park, Derby, DE216BF
Incorporated

16/05/2013

Company Age

12 years

Directors

1

Employees

SIC Code

70221

Risk

not scored

Company Overview

Registration, classification & business activity

Arysta Lifescience U.k. Holdings Limited (08532536) is a private limited with share capital incorporated on 16/05/2013 (12 years old) and registered in derby, DE216BF. The company operates under SIC code 70221 and is classified as Unknown.

Private Limited With Share Capital
SIC: 70221
Unknown
Incorporated 16/05/2013
DE216BF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

13

Registered

0

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

89
Gazette Dissolved Liquidation
Category:Gazette
Date:05-03-2023
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:05-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-02-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-02-2021
Resolution
Category:Resolution
Date:22-02-2021
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:22-02-2021
Accounts With Accounts Type Small
Category:Accounts
Date:22-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2020
Legacy
Category:Capital
Date:28-04-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:28-04-2020
Legacy
Category:Insolvency
Date:28-04-2020
Resolution
Category:Resolution
Date:28-04-2020
Accounts With Accounts Type Full
Category:Accounts
Date:03-12-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:07-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:24-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:24-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:27-12-2017
Gazette Notice Compulsory
Category:Gazette
Date:28-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:10-03-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2016
Capital Allotment Shares
Category:Capital
Date:26-01-2016
Auditors Resignation Company
Category:Auditors
Date:27-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2015
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:11-11-2014
Legacy
Category:Other
Date:11-11-2014
Legacy
Category:Other
Date:21-10-2014
Legacy
Category:Other
Date:26-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2014
Capital Allotment Shares
Category:Capital
Date:15-04-2014
Capital Redomination Of Shares
Category:Capital
Date:26-03-2014
Resolution
Category:Resolution
Date:26-03-2014
Mortgage Acquire With Deed With Charge Number
Category:Mortgage
Date:22-01-2014
Mortgage Acquire With Deed With Charge Number
Category:Mortgage
Date:22-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-01-2014
Termination Director Company With Name
Category:Officers
Date:07-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-11-2013
Second Filing Of Form With Form Type
Category:Document Replacement
Date:13-09-2013
Capital Allotment Shares
Category:Capital
Date:13-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-07-2013
Appoint Corporate Secretary Company With Name
Category:Officers
Date:15-07-2013
Capital Allotment Shares
Category:Capital
Date:10-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-06-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:16-05-2013
Incorporation Company
Category:Incorporation
Date:16-05-2013

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/12/2021
Filing Date15/09/2020
Latest Accounts31/03/2020

Trading Addresses

Eversheds House, 70 Great Bridgewater Street, Manchester, M15ES
Charlotte House, Stanier Way, Wyvern Business Park, Chaddesden, Derby, DE216BFRegistered

Contact

Charlotte House Stanier Way, The Wyvern Business Park, Derby, DE216BF