Company Information for ARROWCROFT (JB) LIMITED
25 MOORGATE, LONDON, EC2R 6AY,
|
Company Registration Number
04077640
Private Limited Company
Liquidation |
Company Name | |
---|---|
ARROWCROFT (JB) LIMITED | |
Legal Registered Office | |
25 MOORGATE LONDON EC2R 6AY Other companies in W1K | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STUART NEIL EPPEL |
||
STUART NEIL EPPEL |
||
NICHOLAS PAUL HAI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID STUART MACDONALD |
Director | ||
ALAN JONES |
Director | ||
JAMES LAWRENCE BURCHELL |
Director | ||
LEONARD CEDRIC EPPEL |
Director | ||
IAIN DAVID CAMPBELL HORNE |
Company Secretary | ||
IAIN DAVID CAMPBELL HORNE |
Director | ||
LOUISE ELIZABETH LOFTUS |
Company Secretary | ||
STUART NEIL EPPEL |
Company Secretary | ||
BANKIM CHAND GOSSAI |
Company Secretary | ||
CETC (NOMINEES) LIMITED |
Company Secretary | ||
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PEACHEY PROPERTY LIMITED | Director | 2014-05-20 | CURRENT | 2012-05-04 | Converted / Closed | |
FAIRCROFT PROPERTIES LIMITED | Director | 2012-12-31 | CURRENT | 1999-10-14 | Dissolved 2015-12-10 | |
ARROWCROFT (PC) LIMITED | Director | 2009-06-17 | CURRENT | 2005-10-25 | Dissolved 2017-01-31 | |
HEMEL HEMPSTEAD 1991 LIMITED | Director | 2005-04-04 | CURRENT | 1971-10-25 | Dissolved 2015-01-20 | |
LOWER PRECINCT 2001 LIMITED | Director | 2005-04-04 | CURRENT | 1969-03-27 | Dissolved 2015-01-20 | |
TOLPITS WATFORD 1986 LIMITED | Director | 2005-04-04 | CURRENT | 1972-02-09 | Dissolved 2015-01-20 | |
ARROWCROFT (K.B.V.) LIMITED | Director | 2005-04-04 | CURRENT | 2001-07-02 | Dissolved 2017-01-31 | |
WELCOMEGENERAL LIMITED | Director | 2005-04-04 | CURRENT | 1987-03-06 | Dissolved 2017-04-25 | |
ARROWCROFT (LK) LIMITED | Director | 2005-04-04 | CURRENT | 2001-01-31 | Active - Proposal to Strike off | |
DEAR OLD ALBERT LIMITED | Director | 2005-04-04 | CURRENT | 1983-06-01 | Dissolved 2018-02-02 | |
ALBERT DOCK RESIDENTIAL LIMITED | Director | 2005-04-04 | CURRENT | 1987-07-20 | Liquidation | |
FCC PROPERTY MANAGEMENT LIMITED | Director | 2005-04-04 | CURRENT | 1994-11-24 | Liquidation | |
ARROWCROFT NORTHWEST LIMITED | Director | 2005-04-04 | CURRENT | 1995-04-27 | Liquidation | |
ARROWCROFT (MANAGEMENT) LIMITED | Director | 2005-04-04 | CURRENT | 1973-11-27 | Liquidation | |
ARROWCROFT HOLDINGS LIMITED | Director | 2000-12-22 | CURRENT | 1999-12-09 | Liquidation | |
PAISLEY 1989 PLC | Director | 1999-07-01 | CURRENT | 1977-11-23 | Dissolved 2015-01-20 | |
CROYDON CENTRAL AREA 2006 LIMITED | Director | 1993-10-01 | CURRENT | 1973-11-27 | Dissolved 2015-01-20 | |
ROEBUCK CENTRE 1981 LIMITED | Director | 1993-10-01 | CURRENT | 1972-02-02 | Dissolved 2015-01-20 | |
PETHART LIMITED | Director | 1993-10-01 | CURRENT | 1976-11-18 | Dissolved 2015-08-25 | |
ARROWCROFT (FINLAND) LIMITED | Director | 1993-10-01 | CURRENT | 1989-05-25 | Liquidation | |
LGO LIMITED | Director | 2018-03-13 | CURRENT | 2018-03-13 | Liquidation | |
LITS ESTATES LIMITED | Director | 2017-01-18 | CURRENT | 2017-01-18 | Dissolved 2017-10-03 | |
LITS PROPERTIES LIMITED | Director | 2016-09-02 | CURRENT | 2016-09-02 | Liquidation | |
THE POLYGON RESIDENTS ASSOCIATION LIMITED | Director | 2014-07-24 | CURRENT | 1996-02-19 | Active | |
FAIRCROFT PROPERTIES LIMITED | Director | 2012-12-31 | CURRENT | 1999-10-14 | Dissolved 2015-12-10 | |
COMMANDER PROPERTIES LIMITED | Director | 2006-11-17 | CURRENT | 2006-11-13 | Dissolved 2014-10-28 | |
ARROWCROFT (PC) LIMITED | Director | 2005-10-25 | CURRENT | 2005-10-25 | Dissolved 2017-01-31 | |
ARROWCROFT (K.B.V.) LIMITED | Director | 2001-07-02 | CURRENT | 2001-07-02 | Dissolved 2017-01-31 | |
ARROWCROFT (LK) LIMITED | Director | 2001-01-31 | CURRENT | 2001-01-31 | Active - Proposal to Strike off | |
ARROWCROFT HOLDINGS LIMITED | Director | 1999-12-09 | CURRENT | 1999-12-09 | Liquidation | |
ARROWCROFT NORTHWEST LIMITED | Director | 1995-06-27 | CURRENT | 1995-04-27 | Liquidation | |
FCC PROPERTY MANAGEMENT LIMITED | Director | 1994-12-08 | CURRENT | 1994-11-24 | Liquidation | |
ARROWCROFT (FINLAND) LIMITED | Director | 1993-05-25 | CURRENT | 1989-05-25 | Liquidation | |
HEMEL HEMPSTEAD 1991 LIMITED | Director | 1992-08-16 | CURRENT | 1971-10-25 | Dissolved 2015-01-20 | |
CROYDON CENTRAL AREA 2006 LIMITED | Director | 1992-08-16 | CURRENT | 1973-11-27 | Dissolved 2015-01-20 | |
LOWER PRECINCT 2001 LIMITED | Director | 1992-08-16 | CURRENT | 1969-03-27 | Dissolved 2015-01-20 | |
TOLPITS WATFORD 1986 LIMITED | Director | 1992-08-16 | CURRENT | 1972-02-09 | Dissolved 2015-01-20 | |
PAISLEY 1989 PLC | Director | 1992-08-16 | CURRENT | 1977-11-23 | Dissolved 2015-01-20 | |
ROEBUCK CENTRE 1981 LIMITED | Director | 1992-08-16 | CURRENT | 1972-02-02 | Dissolved 2015-01-20 | |
PETHART LIMITED | Director | 1992-08-16 | CURRENT | 1976-11-18 | Dissolved 2015-08-25 | |
WELCOMEGENERAL LIMITED | Director | 1992-08-16 | CURRENT | 1987-03-06 | Dissolved 2017-04-25 | |
DEAR OLD ALBERT LIMITED | Director | 1992-08-16 | CURRENT | 1983-06-01 | Dissolved 2018-02-02 | |
ARROWCROFT SERVICES LIMITED | Director | 1992-08-16 | CURRENT | 1987-04-01 | Liquidation | |
ALBERT DOCK RESIDENTIAL LIMITED | Director | 1992-08-16 | CURRENT | 1987-07-20 | Liquidation | |
ARROWCROFT LIMITED | Director | 1992-08-16 | CURRENT | 1969-03-11 | Liquidation | |
ARROWCROFT (MANAGEMENT) LIMITED | Director | 1992-08-16 | CURRENT | 1973-11-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID STUART MACDONALD | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/17 FROM Brookfield House 44-48 Davies Street London W1K 5JA | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
RES13 | Resolutions passed:
| |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 26/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/08/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/08/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 110 PARK STREET MAYFAIR LONDON W1K 6AD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN JONES | |
AP01 | DIRECTOR APPOINTED DAVID STUART MACDONALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BURCHELL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LAWRENCE BURCHELL / 17/09/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 16/08/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMES LAWRENCE BURCHELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEONARD EPPEL | |
AR01 | 16/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 16/08/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 16/08/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL HAI / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEONARD CEDRIC EPPEL / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JONES / 01/08/2010 | |
AP03 | SECRETARY APPOINTED STUART NEIL EPPEL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN CAMPBELL HORNE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAIN CAMPBELL HORNE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART NEIL EPPEL / 14/07/2010 | |
363a | RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
363a | RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 16 APRIL 2007 AND | Satisfied | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK P.L.C. | |
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC | |
FLOATING CHARGE | Satisfied | THE CO-OPERATIVE BANK P.L.C. |
|
|
|
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ARROWCROFT (JB) LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
CAR PARKING SPACE AND PREMISES | CAR SPACE NO 1 R/O 1/3 KING STREET LEEDS LS1 2HQ | 2,250 | 07/07/2013 |
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.
Initiating party | Event Type | ||
---|---|---|---|
Defending party | ARROWCROFT (JB) LIMITED | Event Date | 2017-02-27 |
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 party | ARROWCROFT (JB) LIMITED | Event Date | 2017-02-27 |
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 party | ARROWCROFT (JB) LIMITED | Event Date | 2017-02-27 |
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 | |||
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. |