Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARRANDCO PROPERTIES LIMITED
Company Information for

ARRANDCO PROPERTIES LIMITED

2 FLEET PLACE, LONDON, EC4M,
Company Registration Number
03132651
Private Limited Company
Dissolved

Dissolved 2017-09-28

Company Overview

About Arrandco Properties Ltd
ARRANDCO PROPERTIES LIMITED was founded on 1995-11-30 and had its registered office in 2 Fleet Place. The company was dissolved on the 2017-09-28 and is no longer trading or active.

Key Data
Company Name
ARRANDCO PROPERTIES LIMITED
 
Legal Registered Office
2 FLEET PLACE
LONDON
 
Filing Information
Company Number 03132651
Date formed 1995-11-30
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-09-28
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of ARRANDCO PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ALAN DULEY
Company Secretary 2010-11-16
ELFED WYN JARVIS
Director 2014-07-30
NIGEL JOHN TRISTEM
Director 2010-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN ANDREW RANDALL
Director 2010-06-30 2014-06-02
JAMES EDWIN BUGDEN
Director 1996-02-29 2010-12-07
JOHN DAVID WARNER
Company Secretary 1997-03-04 2010-11-16
JOHN DAVID WARNER
Director 2001-02-28 2010-11-16
LAURENCE PETER LONGE
Director 1996-02-29 2010-08-04
CLIVE ANTHONY PARRITT
Director 1996-02-29 2001-02-28
JAMES EDWIN BUGDEN
Company Secretary 1996-02-29 1997-03-04
PAUL HILL TURPIN
Company Secretary 1995-12-21 1996-02-29
IRVINE SGUARL
Director 1995-11-30 1996-02-29
PAUL HILL TURPIN
Director 1995-12-21 1996-02-29
NICOLA MIROY
Company Secretary 1995-11-30 1996-02-09
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1995-11-30 1995-11-30
HALLMARK REGISTRARS LIMITED
Nominated Director 1995-11-30 1995-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELFED WYN JARVIS RIGHT HAND HR LTD Director 2016-03-02 CURRENT 2016-03-02 Active - Proposal to Strike off
ELFED WYN JARVIS OUTPERFORM UK LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
ELFED WYN JARVIS BAKER TILLY UK HOLDINGS LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
ELFED WYN JARVIS BAKER TILLY TAX AND ADVISORY SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
ELFED WYN JARVIS BAKER TILLY PENSION TRUSTEES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
ELFED WYN JARVIS BAKER TILLY REVAS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
ELFED WYN JARVIS BAKER TILLY RISK ADVISORY SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
ELFED WYN JARVIS BAKER TILLY UK AUDIT LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
ELFED WYN JARVIS BAKER TILLY UK GROUP LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
ELFED WYN JARVIS BAKER TILLY MANAGEMENT SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
ELFED WYN JARVIS BAKER TILLY RESTRUCTURING AND RECOVERY LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
ELFED WYN JARVIS BAKER TILLY TAX AND ACCOUNTING LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
ELFED WYN JARVIS BAKER TILLY CONSULTING LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
ELFED WYN JARVIS BAKER TILLY CORPORATE FINANCE LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
ELFED WYN JARVIS ACCOUNTING DIRECT LIMITED Director 2014-07-30 CURRENT 1994-03-01 Dissolved 2016-11-29
ELFED WYN JARVIS BAKER TILLY CF LIMITED Director 2014-07-30 CURRENT 2008-04-04 Dissolved 2017-09-28
ELFED WYN JARVIS BAKER TILLY UK PBT TRUSTEES LIMITED Director 2014-07-03 CURRENT 2008-07-25 Liquidation
ELFED WYN JARVIS CHANCERY PROPERTY SERVICES LIMITED Director 2013-09-02 CURRENT 2004-03-23 Dissolved 2015-10-17
ELFED WYN JARVIS CHANCERY TRUSTEE SERVICES LIMITED Director 2013-09-02 CURRENT 2002-11-15 Dissolved 2016-02-13
ELFED WYN JARVIS GILES FINANCIAL SOLUTIONS LIMITED Director 2013-09-02 CURRENT 2006-03-10 Dissolved 2015-10-28
ELFED WYN JARVIS CHANCERY FINANCE & MORTGAGES LIMITED Director 2013-09-02 CURRENT 2002-10-23 Dissolved 2016-09-07
ELFED WYN JARVIS ERNEST R. SHAW (FINANCIAL MANAGEMENT) LIMITED Director 2013-09-02 CURRENT 1987-02-04 Dissolved 2017-09-28
ELFED WYN JARVIS MUTUAL ONE LIMITED Director 2013-09-02 CURRENT 1998-01-22 Dissolved 2017-09-28
ELFED WYN JARVIS BKL FINANCIAL SERVICES LIMITED Director 2013-09-02 CURRENT 1987-06-04 Dissolved 2017-09-28
ELFED WYN JARVIS ABERCROMBIE INVESTMENTS LIMITED Director 2013-09-02 CURRENT 2007-09-24 Liquidation
ELFED WYN JARVIS ABERCROMBIE PENSION AND INVESTMENT PLANNING (SCOTLAND) LIMITED Director 2013-09-02 CURRENT 2007-09-24 Liquidation
ELFED WYN JARVIS CHANCERY GROUP LIMITED Director 2013-09-02 CURRENT 1996-05-13 Liquidation
ELFED WYN JARVIS PERSONAL INVESTMENT MANAGEMENT LIMITED Director 2013-09-02 CURRENT 1999-06-21 Liquidation
ELFED WYN JARVIS GILES FINANCIAL SERVICES LIMITED Director 2013-09-02 CURRENT 2001-06-14 Liquidation
ELFED WYN JARVIS RSM GROUP (UK) LIMITED Director 2013-09-02 CURRENT 2008-10-15 Active
ELFED WYN JARVIS PROSPECT ROAD INVESTMENTS LIMITED Director 2013-08-01 CURRENT 2013-08-01 Dissolved 2016-11-29
ELFED WYN JARVIS BAKER TILLY ACQUISITIONS LIMITED Director 2013-07-31 CURRENT 2013-07-31 Dissolved 2016-11-29
ELFED WYN JARVIS ARRANDCO FINANCIAL MANAGEMENT LIMITED Director 2013-07-31 CURRENT 2013-07-31 Active
ELFED WYN JARVIS RSM UK TAX AND ACCOUNTING LIMITED Director 2011-03-01 CURRENT 2008-08-20 Active
ELFED WYN JARVIS RSM UK NLT LIMITED Director 2010-11-19 CURRENT 2006-09-05 Active
ELFED WYN JARVIS RSM UK MANAGEMENT LIMITED Director 2009-03-20 CURRENT 1995-07-10 Active
ELFED WYN JARVIS BAKER TILLY PROPERTIES Director 2000-10-09 CURRENT 1998-08-05 Dissolved 2017-09-28
NIGEL JOHN TRISTEM RSM INSURANCE SERVICES LIMITED Director 2017-04-25 CURRENT 2017-04-25 Liquidation
NIGEL JOHN TRISTEM RSM PACEC LIMITED Director 2017-01-28 CURRENT 2011-05-31 Liquidation
NIGEL JOHN TRISTEM PUBLIC AND CORPORATE ECONOMIC CONSULTANTS LIMITED Director 2017-01-28 CURRENT 1995-09-22 Liquidation
NIGEL JOHN TRISTEM RSM NORTHERN IRELAND (UK) LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
NIGEL JOHN TRISTEM RIGHT HAND HR LTD Director 2016-03-02 CURRENT 2016-03-02 Active - Proposal to Strike off
NIGEL JOHN TRISTEM RSM HR LIMITED Director 2016-02-01 CURRENT 1998-04-02 Liquidation
NIGEL JOHN TRISTEM RIGHT HAND HUMAN RESOURCES LIMITED Director 2016-02-01 CURRENT 2002-02-28 Liquidation
NIGEL JOHN TRISTEM PAYEXPERT LIMITED Director 2016-02-01 CURRENT 2007-05-02 Liquidation
NIGEL JOHN TRISTEM PARTNERS IN PEOPLE LIMITED Director 2016-02-01 CURRENT 2008-10-06 Liquidation
NIGEL JOHN TRISTEM ADHERE TRAINING LIMITED Director 2016-02-01 CURRENT 2011-12-12 Liquidation
NIGEL JOHN TRISTEM RSM (OVERSEAS) LIMITED Director 2015-10-14 CURRENT 2001-10-15 Liquidation
NIGEL JOHN TRISTEM EMPLOYER SERVICES LIMITED Director 2015-10-07 CURRENT 1999-07-08 Active
NIGEL JOHN TRISTEM EMPLOYER SERVICES MANAGEMENT LIMITED Director 2015-10-07 CURRENT 2013-09-26 Active
NIGEL JOHN TRISTEM OUTPERFORM UK LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
NIGEL JOHN TRISTEM BAKER TILLY UK HOLDINGS LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
NIGEL JOHN TRISTEM BAKER TILLY TAX AND ADVISORY SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
NIGEL JOHN TRISTEM BAKER TILLY PENSION TRUSTEES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
NIGEL JOHN TRISTEM BAKER TILLY REVAS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-02-07
NIGEL JOHN TRISTEM BAKER TILLY RISK ADVISORY SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
NIGEL JOHN TRISTEM BAKER TILLY UK AUDIT LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
NIGEL JOHN TRISTEM BAKER TILLY UK GROUP LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
NIGEL JOHN TRISTEM BAKER TILLY MANAGEMENT SERVICES LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
NIGEL JOHN TRISTEM BAKER TILLY RESTRUCTURING AND RECOVERY LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
NIGEL JOHN TRISTEM BAKER TILLY TAX AND ACCOUNTING LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
NIGEL JOHN TRISTEM BAKER TILLY CONSULTING LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
NIGEL JOHN TRISTEM BAKER TILLY CORPORATE FINANCE LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
NIGEL JOHN TRISTEM RSM UK CONSULTING (OUTPERFORM) LIMITED Director 2015-07-02 CURRENT 2004-10-12 Liquidation
NIGEL JOHN TRISTEM BAKER TILLY CF LIMITED Director 2013-09-24 CURRENT 2008-04-04 Dissolved 2017-09-28
NIGEL JOHN TRISTEM BAKER TILLY CORPORATE TRANSACTIONS LIMITED Director 2013-09-24 CURRENT 1984-08-01 Dissolved 2017-09-28
NIGEL JOHN TRISTEM BAKER TILLY INVESTMENT SOLUTIONS LIMITED Director 2013-09-24 CURRENT 1986-09-02 Active
NIGEL JOHN TRISTEM CHANCERY PROPERTY SERVICES LIMITED Director 2013-09-02 CURRENT 2004-03-23 Dissolved 2015-10-17
NIGEL JOHN TRISTEM CHANCERY TRUSTEE SERVICES LIMITED Director 2013-09-02 CURRENT 2002-11-15 Dissolved 2016-02-13
NIGEL JOHN TRISTEM GILES FINANCIAL SOLUTIONS LIMITED Director 2013-09-02 CURRENT 2006-03-10 Dissolved 2015-10-28
NIGEL JOHN TRISTEM CHANCERY FINANCE & MORTGAGES LIMITED Director 2013-09-02 CURRENT 2002-10-23 Dissolved 2016-09-07
NIGEL JOHN TRISTEM ERNEST R. SHAW (FINANCIAL MANAGEMENT) LIMITED Director 2013-09-02 CURRENT 1987-02-04 Dissolved 2017-09-28
NIGEL JOHN TRISTEM MUTUAL ONE LIMITED Director 2013-09-02 CURRENT 1998-01-22 Dissolved 2017-09-28
NIGEL JOHN TRISTEM BKL FINANCIAL SERVICES LIMITED Director 2013-09-02 CURRENT 1987-06-04 Dissolved 2017-09-28
NIGEL JOHN TRISTEM ABERCROMBIE INVESTMENTS LIMITED Director 2013-09-02 CURRENT 2007-09-24 Liquidation
NIGEL JOHN TRISTEM ABERCROMBIE PENSION AND INVESTMENT PLANNING (SCOTLAND) LIMITED Director 2013-09-02 CURRENT 2007-09-24 Liquidation
NIGEL JOHN TRISTEM CHANCERY GROUP LIMITED Director 2013-09-02 CURRENT 1996-05-13 Liquidation
NIGEL JOHN TRISTEM PERSONAL INVESTMENT MANAGEMENT LIMITED Director 2013-09-02 CURRENT 1999-06-21 Liquidation
NIGEL JOHN TRISTEM GILES FINANCIAL SERVICES LIMITED Director 2013-09-02 CURRENT 2001-06-14 Liquidation
NIGEL JOHN TRISTEM RSM GROUP (UK) LIMITED Director 2013-09-02 CURRENT 2008-10-15 Active
NIGEL JOHN TRISTEM PROSPECT ROAD INVESTMENTS LIMITED Director 2013-08-01 CURRENT 2013-08-01 Dissolved 2016-11-29
NIGEL JOHN TRISTEM BAKER TILLY ACQUISITIONS LIMITED Director 2013-07-31 CURRENT 2013-07-31 Dissolved 2016-11-29
NIGEL JOHN TRISTEM ARRANDCO FINANCIAL MANAGEMENT LIMITED Director 2013-07-31 CURRENT 2013-07-31 Active
NIGEL JOHN TRISTEM REVAS LIMITED Director 2013-03-25 CURRENT 2008-01-04 Dissolved 2016-11-29
NIGEL JOHN TRISTEM BAKER TILLY (EAST ANGLIA) SERVICES LIMITED Director 2013-03-25 CURRENT 1967-09-20 Liquidation
NIGEL JOHN TRISTEM CASSON BECKMAN TRUSTEE COMPANY LIMITED Director 2013-03-12 CURRENT 1988-03-18 Active
NIGEL JOHN TRISTEM DEBT LIFEBOAT LIMITED Director 2012-11-13 CURRENT 2006-11-17 Liquidation
NIGEL JOHN TRISTEM STEPHEN HAY & ASSOCIATES LIMITED Director 2011-10-10 CURRENT 2002-03-19 Dissolved 2017-01-03
NIGEL JOHN TRISTEM RSM & CO (UK) LIMITED Director 2011-02-23 CURRENT 2001-08-21 Liquidation
NIGEL JOHN TRISTEM RSM UK TAX AND ACCOUNTING LIMITED Director 2010-12-01 CURRENT 2008-08-20 Active
NIGEL JOHN TRISTEM RSM UK SIP TRUSTEES LIMITED Director 2010-12-01 CURRENT 2008-08-26 Active
NIGEL JOHN TRISTEM ACCOUNTING DIRECT LIMITED Director 2010-11-25 CURRENT 1994-03-01 Dissolved 2016-11-29
NIGEL JOHN TRISTEM BAKER TILLY PROPERTIES Director 2010-11-25 CURRENT 1998-08-05 Dissolved 2017-09-28
NIGEL JOHN TRISTEM ARRANDCO INVESTMENTS LIMITED Director 2010-11-24 CURRENT 1970-01-29 Active
NIGEL JOHN TRISTEM RSM UK MANAGEMENT LIMITED Director 2010-07-22 CURRENT 1995-07-10 Active
NIGEL JOHN TRISTEM RSM UK NLT LIMITED Director 2007-03-06 CURRENT 2006-09-05 Active
NIGEL JOHN TRISTEM G.B.NOMINEES LIMITED Director 1999-04-29 CURRENT 1967-07-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-28LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB
2017-01-104.70DECLARATION OF SOLVENCY
2017-01-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-10LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2016-01-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2016-01-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-17AR0130/11/15 FULL LIST
2015-01-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-06AR0130/11/14 FULL LIST
2014-10-29ANNOTATIONClarification
2014-10-29RP04SECOND FILING FOR FORM AP01
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RANDALL
2014-09-18AP01DIRECTOR APPOINTED ELFED WYN JARVIS
2014-09-18AP01DIRECTOR APPOINTED ELFED WYN JARVIS
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-11AR0130/11/13 FULL LIST
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-30AR0130/11/12 FULL LIST
2012-11-27AD02SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-02AR0130/11/11 FULL LIST
2011-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2011 FROM 2 BLOOMSBURY STREET LONDON WC1B 3ST
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN TRISTEM / 31/01/2011
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW RANDALL / 31/01/2011
2011-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN DULEY / 31/01/2011
2011-01-21AP01DIRECTOR APPOINTED NIGEL JOHN TRISTEM
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BUGDEN
2011-01-06AR0130/11/10 FULL LIST
2010-12-13AP03SECRETARY APPOINTED ALAN DULEY
2010-12-13TM02APPOINTMENT TERMINATED, SECRETARY JOHN WARNER
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WARNER
2010-12-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE LONGE
2010-08-05AP01DIRECTOR APPOINTED JONATHAN ANDREW RANDALL
2009-12-08AR0130/11/09 FULL LIST
2009-12-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-04AD02SAIL ADDRESS CREATED
2009-11-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-01363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2007-11-30363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-11-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-30288cDIRECTOR'S PARTICULARS CHANGED
2007-01-30288cDIRECTOR'S PARTICULARS CHANGED
2006-12-01363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-10-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-04395PARTICULARS OF MORTGAGE/CHARGE
2006-03-04395PARTICULARS OF MORTGAGE/CHARGE
2005-11-30363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-09-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-17288cDIRECTOR'S PARTICULARS CHANGED
2004-12-07363aRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-11-29ELRESS386 DISP APP AUDS 05/11/04
2004-11-29RES13REMUNERATION OF THE AUD 05/11/04
2004-10-19AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-26395PARTICULARS OF MORTGAGE/CHARGE
2004-02-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-28363aRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-01-21AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-11363aRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-06-27AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-04-05225ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02
2001-11-27363aRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-05-02288bDIRECTOR RESIGNED
2001-05-02288aNEW DIRECTOR APPOINTED
2001-01-05AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-12-05363aRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-11-03395PARTICULARS OF MORTGAGE/CHARGE
2000-01-05AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-12-08363aRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-07-20288cSECRETARY'S PARTICULARS CHANGED
1999-04-10288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to ARRANDCO PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-12-30
Appointment of Liquidators2016-12-30
Fines / Sanctions
No fines or sanctions have been issued against ARRANDCO PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-03-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-03-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF COLLATERAL CHARGE SUPPLEMENTAL TO A LEGAL CHARGE DATED 28 DECEMBER 1995 AND 2004-02-26 Satisfied NORWICH UNION MORTGAGE FINANCE LTD
SHORT FORM LEGAL CHARGE 2000-11-03 Satisfied ARRANDCO INVESTMENTS LIMITED
ASSIGNMENT BY WAY OF CHARGE 1996-01-11 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF LEGAL CHARGE AND MORTGAGE 1996-01-11 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 ARRANDCO PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of ARRANDCO PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARRANDCO PROPERTIES LIMITED
Trademarks
We have not found any records of ARRANDCO PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED RELATING TO DEPOSIT OF RENT JSF FINANCE & CURRENCY EXCHANGE COMPANY LIMITED 1996-02-06 Outstanding

We have found 1 mortgage charges which are owed to ARRANDCO PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for ARRANDCO PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ARRANDCO PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ARRANDCO PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyARRANDCO PROPERTIES LIMITEDEvent Date2016-12-22
At a General Meeting of the Members of the above named companies, duly convened and held at the offices of RSM Portland, 25 High Street, Crawley, West Sussex, RH10 1BG, on 22 December 2016 , the following resolutions were duly passed as a Special Resolution and Ordinary Resolution respectively: That the companies be wound up voluntarily and that Peter John Godfrey-Evans , (IP No. 8794) and Christopher Laughton , (IP No. 6531) both of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF be and are hereby appointed Joint Liquidators of the Companies for the purposes of such windings up. The Joint Liquidators may act jointly or severally so that all functions may be exercised by either or both of the Liquidators. Further information can be obtained from the Joint Liquidators or the case administrator Manpreet Riat at Mercer & Hole, Fleet Place House, 2 Fleet Place, London EC4M 7RF (Tel: 020 7236 2601)
 
Initiating party Event Type
Defending partyARRANDCO PROPERTIES LIMITEDEvent Date2016-12-22
Peter John Godfrey-Evans , (IP No. 8794) and Christopher Laughton , (IP No. 6531) both of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF . : Further information can be obtained from the Joint Liquidators or the case administrator Manpreet Riat at Mercer & Hole, Fleet Place House, 2 Fleet Place, London EC4M 7RF (Tel: 020 7236 2601)
 
Initiating party Event Type
Defending partyARRANDCO PROPERTIES LIMITEDEvent Date2016-12-22
In accordance with Rule 4.106A of the Insolvency Rules 1986, we, Peter John Godfrey-Evans and Christopher Laughton of Mercer & Hole, Fleet Place House, 2 Fleet Place, London EC4M 7RF give notice that on 22 December 2016 we were appointed Joint Liquidators of the above named Companies. Notice is hereby given that the creditors of the above named Companies, which are being voluntarily wound up, are required, on or before 30 January 2017 to send in their full names and addresses, and to send in full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned Peter John Gordrey-Evans and Christopher Laughton of Mercer & Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF the Joint Liquidators of the Companies, and if so required by notice in writing from the Joint Liquidators, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, in default of which they will be excluded from the benefit of any distribution made before such debts are proved. All known creditors have been or will be paid in full. Office Holder details: Peter John Godfrey-Evans , (IP No. 8794) and Christopher Laughton , (IP No. 6531) both of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF . Further information can be obtained from the Joint Liquidators or the case administrator Manpreet Riat at Mercer & Hole, Fleet Place House, 2 Fleet Place, London EC4M 7RF (Tel: 020 7236 2601)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARRANDCO PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARRANDCO PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.