Company NameBle Power Limited
Company StatusDissolved
Company Number07141150
CategoryPrivate Limited Company
Incorporation Date30 January 2010(14 years, 3 months ago)
Dissolution Date21 March 2023 (1 year, 1 month ago)
Previous NameRed Arrow Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Aiden Morren
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsworth House Herries Road South
Sheffield
S6 1QS
Director NameMrs Kim Morren
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsworth House Herries Road South
Sheffield
S6 1QS
Director NameMr Cranstoun Bruce Arnot
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsworth House Herries Road South
Sheffield
S6 1QS
Director NameMrs Marcelle Gerda Arnot
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsworth House Herries Road South
Sheffield
S6 1QS
Director NameMr Stephen Charles Bricknell
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed01 November 2010(9 months after company formation)
Appointment Duration12 years, 4 months (closed 21 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsworth House Herries Road South
Sheffield
S6 1QS

Contact

Websiteredarrowtrading.com
Email address[email protected]
Telephone0114 2798999
Telephone regionSheffield

Location

Registered AddressRiplingham House
Westoby Lane
Riplingham
East Riding Of Yorkshire
HU20 3XT
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishRowley
WardDale
Address MatchesOver 40 other UK companies use this postal address

Shareholders

250 at £1Aiden Morren
25.00%
Ordinary
250 at £1Cranstoun Arnot
25.00%
Ordinary
250 at £1Kim Morren
25.00%
Ordinary
250 at £1Marcelle Arnot
25.00%
Ordinary

Financials

Year2014
Turnover£12,809,465
Gross Profit£3,861,408
Net Worth£2,608,385
Cash£280,494
Current Liabilities£4,726,448

Accounts

Latest Accounts30 April 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

25 January 2017Delivered on: 2 February 2017
Persons entitled:
Yaraka Trading Pty Limited
Red Arrow Holdings Limited

Classification: A registered charge
Outstanding
22 May 2014Delivered on: 27 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
27 May 2014Delivered on: 27 May 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
27 May 2014Delivered on: 27 May 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
12 May 2014Delivered on: 14 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
1 September 2010Delivered on: 9 September 2010
Satisfied on: 11 June 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
22 April 2010Delivered on: 29 April 2010
Satisfied on: 11 June 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

21 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2023Satisfaction of charge 071411500007 in full (1 page)
14 February 2023Voluntary strike-off action has been suspended (1 page)
3 January 2023First Gazette notice for voluntary strike-off (1 page)
23 December 2022Application to strike the company off the register (2 pages)
10 November 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
25 October 2022Registered office address changed from F5 the Bloc Springfield Way Anlaby Hull HU10 6RJ England to Riplingham House Westoby Lane Riplingham East Riding of Yorkshire HU20 3XT on 25 October 2022 (1 page)
23 March 2022Registered office address changed from 39-43 Bridge Street Swinton Mexborough S64 8AP to F5 the Bloc Springfield Way Anlaby Hull HU10 6RJ on 23 March 2022 (1 page)
8 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
28 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
19 February 2021Confirmation statement made on 30 January 2021 with updates (4 pages)
19 February 2021Change of details for Red Arrow Holdings Limited as a person with significant control on 30 December 2020 (2 pages)
19 March 2020Full accounts made up to 30 April 2019 (30 pages)
21 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
3 June 2019Resolutions
  • RES13 ‐ 01/05/2019
(1 page)
2 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-01
(3 pages)
1 May 2019Satisfaction of charge 071411500003 in full (1 page)
1 May 2019Part of the property or undertaking has been released and no longer forms part of charge 071411500007 (2 pages)
1 May 2019Satisfaction of charge 071411500005 in full (1 page)
1 May 2019Satisfaction of charge 071411500006 in full (1 page)
1 May 2019Satisfaction of charge 071411500004 in full (1 page)
6 March 2019Full accounts made up to 30 April 2018 (32 pages)
1 March 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
27 February 2018Notification of Red Arrow Holdings Limited as a person with significant control on 31 January 2017 (2 pages)
27 February 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
7 February 2018Full accounts made up to 30 April 2017 (29 pages)
10 March 2017Confirmation statement made on 30 January 2017 with updates (10 pages)
10 March 2017Confirmation statement made on 30 January 2017 with updates (10 pages)
2 February 2017Full accounts made up to 30 April 2016 (29 pages)
2 February 2017Registration of charge 071411500007, created on 25 January 2017 (30 pages)
2 February 2017Full accounts made up to 30 April 2016 (29 pages)
2 February 2017Registration of charge 071411500007, created on 25 January 2017 (30 pages)
16 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(8 pages)
16 March 2016Director's details changed for Mr Cranstoun Bruce Arnot on 30 December 2015 (2 pages)
16 March 2016Director's details changed for Mrs Kim Morren on 30 December 2015 (2 pages)
16 March 2016Director's details changed for Mrs Marcelle Gerda Arnot on 30 December 2015 (2 pages)
16 March 2016Director's details changed for Mr Cranstoun Bruce Arnot on 30 December 2015 (2 pages)
16 March 2016Director's details changed for Mrs Kim Morren on 30 December 2015 (2 pages)
16 March 2016Director's details changed for Mrs Marcelle Gerda Arnot on 30 December 2015 (2 pages)
16 March 2016Director's details changed for Mr Aiden Morren on 30 December 2015 (2 pages)
16 March 2016Director's details changed for Mr Aiden Morren on 30 December 2015 (2 pages)
16 March 2016Director's details changed for Mr Stephen Charles Bricknell on 30 December 2015 (2 pages)
16 March 2016Director's details changed for Mr Stephen Charles Bricknell on 30 December 2015 (2 pages)
16 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(8 pages)
25 August 2015Full accounts made up to 30 April 2015 (20 pages)
25 August 2015Full accounts made up to 30 April 2015 (20 pages)
13 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(8 pages)
13 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(8 pages)
29 January 2015Full accounts made up to 30 April 2014 (20 pages)
29 January 2015Full accounts made up to 30 April 2014 (20 pages)
11 June 2014Satisfaction of charge 2 in full (4 pages)
11 June 2014Satisfaction of charge 1 in full (10 pages)
11 June 2014Satisfaction of charge 1 in full (10 pages)
11 June 2014Satisfaction of charge 2 in full (4 pages)
27 May 2014Registration of charge 071411500005 (20 pages)
27 May 2014Registration of charge 071411500004 (10 pages)
27 May 2014Registration of charge 071411500005 (20 pages)
27 May 2014Registration of charge 071411500006 (18 pages)
27 May 2014Registration of charge 071411500006 (18 pages)
27 May 2014Registration of charge 071411500004 (10 pages)
14 May 2014Registration of charge 071411500003 (27 pages)
14 May 2014Registration of charge 071411500003 (27 pages)
19 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(8 pages)
19 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(8 pages)
8 October 2013Full accounts made up to 30 April 2013 (19 pages)
8 October 2013Full accounts made up to 30 April 2013 (19 pages)
20 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (8 pages)
20 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (8 pages)
27 September 2012Full accounts made up to 30 April 2012 (22 pages)
27 September 2012Full accounts made up to 30 April 2012 (22 pages)
13 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (8 pages)
13 March 2012Director's details changed for Mr Stephen Charles Bricknell on 29 January 2012 (2 pages)
13 March 2012Director's details changed for Mr Stephen Charles Bricknell on 29 January 2012 (2 pages)
13 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (8 pages)
1 November 2011Full accounts made up to 30 April 2011 (20 pages)
1 November 2011Full accounts made up to 30 April 2011 (20 pages)
11 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (8 pages)
11 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (8 pages)
14 January 2011Current accounting period extended from 31 January 2011 to 30 April 2011 (1 page)
14 January 2011Current accounting period extended from 31 January 2011 to 30 April 2011 (1 page)
13 January 2011Appointment of Mr Stephen Charles Bricknell as a director (3 pages)
13 January 2011Appointment of Mr Stephen Charles Bricknell as a director (3 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 June 2010Director's details changed for Mrs Kim Morren on 17 May 2010 (3 pages)
3 June 2010Director's details changed for Mr Aiden Morren on 17 May 2010 (4 pages)
3 June 2010Director's details changed for Mrs Kim Morren on 17 May 2010 (3 pages)
3 June 2010Director's details changed for Mr Cranstoun Bruce Arnot on 17 May 2010 (3 pages)
3 June 2010Director's details changed for Mrs Marcelle Gerda Arnot on 17 May 2010 (4 pages)
3 June 2010Director's details changed for Mrs Marcelle Gerda Arnot on 17 May 2010 (4 pages)
3 June 2010Director's details changed for Mr Aiden Morren on 17 May 2010 (4 pages)
3 June 2010Director's details changed for Mr Cranstoun Bruce Arnot on 17 May 2010 (3 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
30 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
30 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)