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

ARROWCROFT (JB) LIMITED

25 MOORGATE, LONDON, EC2R 6AY,
Company Registration Number
04077640
Private Limited Company
Liquidation

Company Overview

About Arrowcroft (jb) Ltd
ARROWCROFT (JB) LIMITED was founded on 2000-09-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Arrowcroft (jb) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARROWCROFT (JB) LIMITED
 
Legal Registered Office
25 MOORGATE
LONDON
EC2R 6AY
Other companies in W1K
 
Filing Information
Company Number 04077640
Company ID Number 04077640
Date formed 2000-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts FULL
Last Datalog update: 2019-04-04 08:27:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARROWCROFT (JB) LIMITED
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 ARROWCROFT (JB) LIMITED

Current Directors
Officer Role Date Appointed
STUART NEIL EPPEL
Company Secretary 2010-07-28
STUART NEIL EPPEL
Director 2005-01-19
NICHOLAS PAUL HAI
Director 2000-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID STUART MACDONALD
Director 2014-01-30 2017-05-19
ALAN JONES
Director 2000-09-20 2014-03-17
JAMES LAWRENCE BURCHELL
Director 2013-01-17 2013-10-28
LEONARD CEDRIC EPPEL
Director 2000-09-20 2012-08-12
IAIN DAVID CAMPBELL HORNE
Company Secretary 2005-10-01 2010-07-14
IAIN DAVID CAMPBELL HORNE
Director 2002-07-31 2010-07-14
LOUISE ELIZABETH LOFTUS
Company Secretary 2002-09-01 2005-10-01
STUART NEIL EPPEL
Company Secretary 2001-11-01 2002-09-01
BANKIM CHAND GOSSAI
Company Secretary 2000-09-20 2001-11-01
CETC (NOMINEES) LIMITED
Company Secretary 2000-09-20 2000-09-20
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED
Director 2000-09-20 2000-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART NEIL EPPEL PEACHEY PROPERTY LIMITED Director 2014-05-20 CURRENT 2012-05-04 Converted / Closed
STUART NEIL EPPEL FAIRCROFT PROPERTIES LIMITED Director 2012-12-31 CURRENT 1999-10-14 Dissolved 2015-12-10
STUART NEIL EPPEL ARROWCROFT (PC) LIMITED Director 2009-06-17 CURRENT 2005-10-25 Dissolved 2017-01-31
STUART NEIL EPPEL HEMEL HEMPSTEAD 1991 LIMITED Director 2005-04-04 CURRENT 1971-10-25 Dissolved 2015-01-20
STUART NEIL EPPEL LOWER PRECINCT 2001 LIMITED Director 2005-04-04 CURRENT 1969-03-27 Dissolved 2015-01-20
STUART NEIL EPPEL TOLPITS WATFORD 1986 LIMITED Director 2005-04-04 CURRENT 1972-02-09 Dissolved 2015-01-20
STUART NEIL EPPEL ARROWCROFT (K.B.V.) LIMITED Director 2005-04-04 CURRENT 2001-07-02 Dissolved 2017-01-31
STUART NEIL EPPEL WELCOMEGENERAL LIMITED Director 2005-04-04 CURRENT 1987-03-06 Dissolved 2017-04-25
STUART NEIL EPPEL ARROWCROFT (LK) LIMITED Director 2005-04-04 CURRENT 2001-01-31 Active - Proposal to Strike off
STUART NEIL EPPEL DEAR OLD ALBERT LIMITED Director 2005-04-04 CURRENT 1983-06-01 Dissolved 2018-02-02
STUART NEIL EPPEL ALBERT DOCK RESIDENTIAL LIMITED Director 2005-04-04 CURRENT 1987-07-20 Liquidation
STUART NEIL EPPEL FCC PROPERTY MANAGEMENT LIMITED Director 2005-04-04 CURRENT 1994-11-24 Liquidation
STUART NEIL EPPEL ARROWCROFT NORTHWEST LIMITED Director 2005-04-04 CURRENT 1995-04-27 Liquidation
STUART NEIL EPPEL ARROWCROFT (MANAGEMENT) LIMITED Director 2005-04-04 CURRENT 1973-11-27 Liquidation
STUART NEIL EPPEL ARROWCROFT HOLDINGS LIMITED Director 2000-12-22 CURRENT 1999-12-09 Liquidation
STUART NEIL EPPEL PAISLEY 1989 PLC Director 1999-07-01 CURRENT 1977-11-23 Dissolved 2015-01-20
STUART NEIL EPPEL CROYDON CENTRAL AREA 2006 LIMITED Director 1993-10-01 CURRENT 1973-11-27 Dissolved 2015-01-20
STUART NEIL EPPEL ROEBUCK CENTRE 1981 LIMITED Director 1993-10-01 CURRENT 1972-02-02 Dissolved 2015-01-20
STUART NEIL EPPEL PETHART LIMITED Director 1993-10-01 CURRENT 1976-11-18 Dissolved 2015-08-25
STUART NEIL EPPEL ARROWCROFT (FINLAND) LIMITED Director 1993-10-01 CURRENT 1989-05-25 Liquidation
NICHOLAS PAUL HAI LGO LIMITED Director 2018-03-13 CURRENT 2018-03-13 Liquidation
NICHOLAS PAUL HAI LITS ESTATES LIMITED Director 2017-01-18 CURRENT 2017-01-18 Dissolved 2017-10-03
NICHOLAS PAUL HAI LITS PROPERTIES LIMITED Director 2016-09-02 CURRENT 2016-09-02 Liquidation
NICHOLAS PAUL HAI THE POLYGON RESIDENTS ASSOCIATION LIMITED Director 2014-07-24 CURRENT 1996-02-19 Active
NICHOLAS PAUL HAI FAIRCROFT PROPERTIES LIMITED Director 2012-12-31 CURRENT 1999-10-14 Dissolved 2015-12-10
NICHOLAS PAUL HAI COMMANDER PROPERTIES LIMITED Director 2006-11-17 CURRENT 2006-11-13 Dissolved 2014-10-28
NICHOLAS PAUL HAI ARROWCROFT (PC) LIMITED Director 2005-10-25 CURRENT 2005-10-25 Dissolved 2017-01-31
NICHOLAS PAUL HAI ARROWCROFT (K.B.V.) LIMITED Director 2001-07-02 CURRENT 2001-07-02 Dissolved 2017-01-31
NICHOLAS PAUL HAI ARROWCROFT (LK) LIMITED Director 2001-01-31 CURRENT 2001-01-31 Active - Proposal to Strike off
NICHOLAS PAUL HAI ARROWCROFT HOLDINGS LIMITED Director 1999-12-09 CURRENT 1999-12-09 Liquidation
NICHOLAS PAUL HAI ARROWCROFT NORTHWEST LIMITED Director 1995-06-27 CURRENT 1995-04-27 Liquidation
NICHOLAS PAUL HAI FCC PROPERTY MANAGEMENT LIMITED Director 1994-12-08 CURRENT 1994-11-24 Liquidation
NICHOLAS PAUL HAI ARROWCROFT (FINLAND) LIMITED Director 1993-05-25 CURRENT 1989-05-25 Liquidation
NICHOLAS PAUL HAI HEMEL HEMPSTEAD 1991 LIMITED Director 1992-08-16 CURRENT 1971-10-25 Dissolved 2015-01-20
NICHOLAS PAUL HAI CROYDON CENTRAL AREA 2006 LIMITED Director 1992-08-16 CURRENT 1973-11-27 Dissolved 2015-01-20
NICHOLAS PAUL HAI LOWER PRECINCT 2001 LIMITED Director 1992-08-16 CURRENT 1969-03-27 Dissolved 2015-01-20
NICHOLAS PAUL HAI TOLPITS WATFORD 1986 LIMITED Director 1992-08-16 CURRENT 1972-02-09 Dissolved 2015-01-20
NICHOLAS PAUL HAI PAISLEY 1989 PLC Director 1992-08-16 CURRENT 1977-11-23 Dissolved 2015-01-20
NICHOLAS PAUL HAI ROEBUCK CENTRE 1981 LIMITED Director 1992-08-16 CURRENT 1972-02-02 Dissolved 2015-01-20
NICHOLAS PAUL HAI PETHART LIMITED Director 1992-08-16 CURRENT 1976-11-18 Dissolved 2015-08-25
NICHOLAS PAUL HAI WELCOMEGENERAL LIMITED Director 1992-08-16 CURRENT 1987-03-06 Dissolved 2017-04-25
NICHOLAS PAUL HAI DEAR OLD ALBERT LIMITED Director 1992-08-16 CURRENT 1983-06-01 Dissolved 2018-02-02
NICHOLAS PAUL HAI ARROWCROFT SERVICES LIMITED Director 1992-08-16 CURRENT 1987-04-01 Liquidation
NICHOLAS PAUL HAI ALBERT DOCK RESIDENTIAL LIMITED Director 1992-08-16 CURRENT 1987-07-20 Liquidation
NICHOLAS PAUL HAI ARROWCROFT LIMITED Director 1992-08-16 CURRENT 1969-03-11 Liquidation
NICHOLAS PAUL HAI ARROWCROFT (MANAGEMENT) LIMITED Director 1992-08-16 CURRENT 1973-11-27 Liquidation

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
2019-04-18GAZ2Final Gazette dissolved via compulsory strike-off
2019-01-18LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-04-25LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-26
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STUART MACDONALD
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/17 FROM Brookfield House 44-48 Davies Street London W1K 5JA
2017-04-08LRESSPResolutions passed:
  • Special resolution to wind up on 2017-02-27
2017-04-084.70Declaration of solvency
2017-04-06RES13Resolutions passed:
  • Company be wound up. Appoint liquidators 27/02/2017
2017-03-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-104.70DECLARATION OF SOLVENCY
2017-03-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-104.70DECLARATION OF SOLVENCY
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-05-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-14AR0116/08/15 ANNUAL RETURN FULL LIST
2015-04-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-10AR0116/08/14 ANNUAL RETURN FULL LIST
2014-09-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 110 PARK STREET MAYFAIR LONDON W1K 6AD
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JONES
2014-01-31AP01DIRECTOR APPOINTED DAVID STUART MACDONALD
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BURCHELL
2013-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LAWRENCE BURCHELL / 17/09/2013
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-12AR0116/08/13 FULL LIST
2013-02-05AP01DIRECTOR APPOINTED MR JAMES LAWRENCE BURCHELL
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD EPPEL
2012-09-12AR0116/08/12 FULL LIST
2012-07-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-05AR0116/08/11 FULL LIST
2011-08-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-06-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-14AR0116/08/10 FULL LIST
2010-09-02AD02SAIL ADDRESS CREATED
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL HAI / 01/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD CEDRIC EPPEL / 01/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JONES / 01/08/2010
2010-08-17AP03SECRETARY APPOINTED STUART NEIL EPPEL
2010-08-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR IAIN CAMPBELL HORNE
2010-08-04TM02APPOINTMENT TERMINATED, SECRETARY IAIN CAMPBELL HORNE
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART NEIL EPPEL / 14/07/2010
2009-09-18363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-09-18353LOCATION OF REGISTER OF MEMBERS
2009-07-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-08363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-03-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-03-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-03-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2007-09-05363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-07-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-25395PARTICULARS OF MORTGAGE/CHARGE
2006-11-16395PARTICULARS OF MORTGAGE/CHARGE
2006-09-07363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-08-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-16288aNEW SECRETARY APPOINTED
2005-11-16288bSECRETARY RESIGNED
2005-10-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-20363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-02-01288aNEW DIRECTOR APPOINTED
2004-11-17395PARTICULARS OF MORTGAGE/CHARGE
2004-09-01363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-08-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-09-19363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-09-11AUDAUDITOR'S RESIGNATION
2003-07-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-25363aRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-09-24395PARTICULARS OF MORTGAGE/CHARGE
2002-09-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-05288aNEW SECRETARY APPOINTED
2002-09-05288bSECRETARY RESIGNED
2002-08-07288aNEW DIRECTOR APPOINTED
2001-11-05288cDIRECTOR'S PARTICULARS CHANGED
2001-11-04288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ARROWCROFT (JB) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARROWCROFT (JB) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-03-06 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2008-03-06 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2008-03-04 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2008-03-04 Satisfied THE CO-OPERATIVE BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 16 APRIL 2007 AND 2007-04-25 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2006-11-16 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2004-11-17 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2002-09-24 Satisfied THE CO-OPERATIVE BANK P.L.C.
LEGAL CHARGE 2001-01-10 Satisfied THE CO-OPERATIVE BANK PLC
FLOATING CHARGE 2000-10-27 Satisfied THE CO-OPERATIVE BANK P.L.C.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 ARROWCROFT (JB) LIMITED

Intangible Assets
Patents
We have not found any records of ARROWCROFT (JB) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARROWCROFT (JB) LIMITED
Trademarks
We have not found any records of ARROWCROFT (JB) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED MULTISENSOR SYSTEMS LIMITED 2010-09-15 Outstanding
RENT DEPOSIT DEED MULTISENSOR SYSTEMS LIMITED 2012-09-11 Outstanding

We have found 2 mortgage charges which are owed to ARROWCROFT (JB) LIMITED

Income
Government Income
We have not found government income sources for ARROWCROFT (JB) 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 ARROWCROFT (JB) 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
Business rates information was found for ARROWCROFT (JB) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
CAR PARKING SPACE AND PREMISES CAR SPACE NO 1 R/O 1/3 KING STREET LEEDS LS1 2HQ 2,25007/07/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event Type
Defending partyARROWCROFT (JB) LIMITEDEvent Date2017-02-27
Notice is hereby given that the creditors of the above named Companies are required, on or before 21 March 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Finbarr Thomas OConnell and Mark Christopher Ford of Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY the Joint Liquidators of the Companies, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 27 February 2017 Office Holder details: Finbarr Thomas OConnell , (IP No. 7931) and Mark Christopher Ford , (IP No. 9521) both of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY . For further details contact: The Joint Liquidators, Tel: 020 7131 4000. Alternative contact: Camilla Mulholland, Tel: 020 7131 8996. Ag FF113377
 
Initiating party Event Type
Defending partyARROWCROFT (JB) LIMITEDEvent Date2017-02-27
At a general meeting of the Companies, duly convened and held on 27 February 2017 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Finbarr Thomas OConnell , (IP No. 7931) and Mark Christopher Ford , (IP No. 9521) both of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY be and are hereby appointed Liquidators of the Companies for the purposes of such windings up. For further details contact: The Joint Liquidators, Tel: 020 7131 4000. Alternative contact: Camilla Mulholland, Tel: 020 7131 8996. Ag FF113377
 
Initiating party Event Type
Defending partyARROWCROFT (JB) LIMITEDEvent Date2017-02-27
Finbarr Thomas OConnell , (IP No. 7931) and Mark Christopher Ford , (IP No. 9521) both of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY . : For further details contact: The Joint Liquidators, Tel: 020 7131 4000. Alternative contact: Camilla Mulholland, Tel: 020 7131 8996. Ag FF113377
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARROWCROFT (JB) 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 ARROWCROFT (JB) 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.