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

ARRADALE LIMITED

5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
Company Registration Number
06197813
Private Limited Company
Liquidation

Company Overview

About Arradale Ltd
ARRADALE LIMITED was founded on 2007-04-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Arradale Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ARRADALE LIMITED
 
Legal Registered Office
5TH FLOOR GROVE HOUSE
248A MARYLEBONE ROAD
LONDON
NW1 6BB
Other companies in SW1Y
 
Filing Information
Company Number 06197813
Company ID Number 06197813
Date formed 2007-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2014
Account next due 31/03/2016
Latest return 02/04/2015
Return next due 30/04/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 08:28:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARRADALE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HILLSIDE PROPERTIES (UK) LTD   JUST SAYING LTD.   MAYFAIR ASSOCIATES (SURREY) LTD   MONTPELIER PROFESSIONAL (WEST END) LIMITED   ABACUS PROBES LIMITED   RLP ACCOUNTING 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.
Companies with same name ARRADALE LIMITED
The following companies were found which have the same name as ARRADALE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARRADALE PTY LTD WA 6620 Active Company formed on the 1965-11-05

Company Officers of ARRADALE LIMITED

Current Directors
Officer Role Date Appointed
JOLYON TERENCE PROWSE
Company Secretary 2007-04-18
NICHOLAS GUY GREVILLE HERRTAGE
Director 2007-04-18
JOLYON TERENCE PROWSE
Director 2007-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY JAMES CHANDLER
Director 2009-06-24 2011-09-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2007-04-02 2007-04-18
WATERLOW NOMINEES LIMITED
Nominated Director 2007-04-02 2007-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOLYON TERENCE PROWSE EBURY CONSTRUCTION LIMITED Company Secretary 2006-01-11 CURRENT 2006-01-11 Dissolved 2015-04-23
JOLYON TERENCE PROWSE CHESTER ROW MANAGEMENT LIMITED Company Secretary 2002-01-28 CURRENT 2002-01-28 Active
JOLYON TERENCE PROWSE CHESTER ROW INVESTMENTS LIMITED Company Secretary 2002-01-28 CURRENT 2002-01-28 Liquidation
JOLYON TERENCE PROWSE CHESTER ROW PROPERTIES LIMITED Company Secretary 2001-03-21 CURRENT 2001-03-21 Dissolved 2016-04-19
NICHOLAS GUY GREVILLE HERRTAGE CHARLES BAKER PLACE MANAGEMENT COMPANY LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active
NICHOLAS GUY GREVILLE HERRTAGE CHESTER ROW CAPITAL PARTNERS LIMITED Director 2011-02-23 CURRENT 2011-02-23 Active - Proposal to Strike off
NICHOLAS GUY GREVILLE HERRTAGE PARAYHOUSE SCHOOL Director 2009-01-30 CURRENT 2001-08-14 Active
NICHOLAS GUY GREVILLE HERRTAGE EBURY CONSTRUCTION LIMITED Director 2006-01-11 CURRENT 2006-01-11 Dissolved 2015-04-23
NICHOLAS GUY GREVILLE HERRTAGE BELVEDERE LAND LIMITED Director 2004-12-10 CURRENT 2004-08-06 Dissolved 2013-09-03
NICHOLAS GUY GREVILLE HERRTAGE CHESTER ROW INVESTMENTS LIMITED Director 2002-01-28 CURRENT 2002-01-28 Liquidation
NICHOLAS GUY GREVILLE HERRTAGE CHESTER ROW PROPERTIES LIMITED Director 2001-03-21 CURRENT 2001-03-21 Dissolved 2016-04-19
JOLYON TERENCE PROWSE 74 ONSLOW GARDENS LIMITED Director 2016-01-26 CURRENT 2004-05-19 Active
JOLYON TERENCE PROWSE FB EUROPEAN TRADING LIMITED Director 2015-08-10 CURRENT 2015-05-05 Active
JOLYON TERENCE PROWSE PEMBROKE COURT REVERSION LIMITED Director 2011-08-11 CURRENT 2011-08-11 Active - Proposal to Strike off
JOLYON TERENCE PROWSE CHESTER ROW CAPITAL PARTNERS LIMITED Director 2011-02-23 CURRENT 2011-02-23 Active - Proposal to Strike off
JOLYON TERENCE PROWSE CHESTER ROW MANAGEMENT LIMITED Director 2002-01-28 CURRENT 2002-01-28 Active
JOLYON TERENCE PROWSE CHESTER ROW INVESTMENTS LIMITED Director 2002-01-28 CURRENT 2002-01-28 Liquidation
JOLYON TERENCE PROWSE CHESTER ROW PROPERTIES LIMITED Director 2001-03-21 CURRENT 2001-03-21 Dissolved 2016-04-19

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
2022-01-14Voluntary liquidation. Return of final meeting of creditors
2021-08-06LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-07
2020-08-03LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-07
2019-08-01LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-07
2018-08-08LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-07
2017-08-07LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-07
2016-08-114.68 Liquidators' statement of receipts and payments to 2016-06-07
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/16 FROM One Great Cumberland Place Marble Arch London W1H 7LW
2015-06-134.20Volunatary liquidation statement of affairs with form 4.19
2015-06-13600Appointment of a voluntary liquidator
2015-06-13LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-06-08
2015-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/15 FROM Calder & Co 16 Charles Ii Street London SW1Y 4NW
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-13AR0102/04/15 ANNUAL RETURN FULL LIST
2014-11-28AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-02CH01Director's details changed for Mr Jolyon Terence Prowse on 2014-09-02
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-07AR0102/04/14 ANNUAL RETURN FULL LIST
2013-10-22AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-15AR0102/04/13 ANNUAL RETURN FULL LIST
2013-01-14AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/12 FROM Calder & Co 1 Regent Street London SW1Y 4NW
2012-04-03AR0102/04/12 ANNUAL RETURN FULL LIST
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY CHANDLER
2012-03-14AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY CHANDLER
2011-07-29CH01Director's details changed for Jolyon Terence Prowse on 2011-07-29
2011-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GUY GREVILLE HERRTAGE / 28/07/2011
2011-07-28CH03SECRETARY'S DETAILS CHNAGED FOR JOLYON TERENCE PROWSE on 2011-07-28
2011-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOLYON TERENCE PROWSE / 28/07/2011
2011-04-04AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-04AR0102/04/11 FULL LIST
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOLYON TERENCE PROWSE / 01/11/2010
2010-11-01CH03SECRETARY'S CHANGE OF PARTICULARS / JOLYON TERENCE PROWSE / 01/11/2010
2010-04-14AR0102/04/10 FULL LIST
2010-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOLYON TERENCE PROWSE / 01/03/2010
2010-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / JOLYON TERENCE PROWSE / 01/03/2010
2009-07-03288aDIRECTOR APPOINTED ANTONY JAMES CHANDLER
2009-04-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-04-14363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-04-14363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2007-09-24287REGISTERED OFFICE CHANGED ON 24/09/07 FROM: ST BARTHOLOMEW HOUSE 92 FLEET STREET LONDON EC4Y 1PB
2007-09-24ELRESS386 DISP APP AUDS 07/08/07
2007-09-24ELRESS366A DISP HOLDING AGM 07/08/07
2007-06-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-12395PARTICULARS OF MORTGAGE/CHARGE
2007-06-07225ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/06/08
2007-06-0788(2)RAD 18/04/07--------- £ SI 99@1=99 £ IC 1/100
2007-04-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-28288bDIRECTOR RESIGNED
2007-04-28288bSECRETARY RESIGNED
2007-04-28288aNEW DIRECTOR APPOINTED
2007-04-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-21287REGISTERED OFFICE CHANGED ON 21/04/07 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2007-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARRADALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-08-27
Appointment of Liquidators2015-06-11
Resolutions for Winding-up2015-06-11
Meetings of Creditors2015-05-27
Fines / Sanctions
No fines or sanctions have been issued against ARRADALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-05-30 Satisfied MACQUARINE BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 ARRADALE LIMITED

Intangible Assets
Patents
We have not found any records of ARRADALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARRADALE LIMITED
Trademarks
We have not found any records of ARRADALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARRADALE 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 (82990 - Other business support service activities n.e.c.) as ARRADALE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ARRADALE 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 TypeNotice of
Defending partyARRADALE LIMITEDEvent Date2021-08-27
 
Initiating party Event TypeAppointment of Liquidators
Defending partyARRADALE LIMITEDEvent Date2015-06-08
N A Bennett and A D Cadwallader , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW . : For further details contact: Email: creditors@leonardcurtis.co.uk Tel: 020 7535 7000. Alternative contact: Samuel Wood.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyARRADALE LIMITEDEvent Date2015-06-08
At a General Meeting of the above named Company, duly convened and held at One Great Cumberland Place, Marble Arch, London, W1H 7LW on 08 June 2015 the following Resolutions were passed as a Special Resolution and as Ordinary Resolutions respectively:- That the Company be wound up voluntarily and that N A Bennett and A D Cadwallader , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW , (IP Nos. 9083 and 9501), be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally in the liquidation. For further details contact: Email: creditors@leonardcurtis.co.uk Tel: 020 7535 7000. Alternative contact: Samuel Wood. Nicholas Herrtage , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyARRADALE LIMITEDEvent Date2015-05-20
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at One Great Cumberland Place, Marble Arch, London W1H 7LW on 08 June 2015 at 12.00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy and statement of claim not later than 12.00 noon on the business day before the day fixed for the meeting. A list of names and addresses of the above Companys creditors will be available for inspection free of charge at the offices of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW , between the hours of 10.00 am and 4.00 pm on the two business days preceding the meeting of creditors. For further details contact: N A Bennett, Email: recovery@leonardcurtis.co.uk Tel: 020 7535 7000. Alternative contact: Samuel Wood
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARRADALE 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 ARRADALE 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.