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

ARROWCROFT HOLDINGS LIMITED

C/O EVELYN PARTNERS LLP, 45 GRESHAM STREET, LONDON, EC2V 7BG,
Company Registration Number
03894350
Private Limited Company
Liquidation

Company Overview

About Arrowcroft Holdings Ltd
ARROWCROFT HOLDINGS LIMITED was founded on 1999-12-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Arrowcroft Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ARROWCROFT HOLDINGS LIMITED
 
Legal Registered Office
C/O EVELYN PARTNERS LLP
45 GRESHAM STREET
LONDON
EC2V 7BG
Other companies in W1K
 
Filing Information
Company Number 03894350
Company ID Number 03894350
Date formed 1999-12-09
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 GROUP
Last Datalog update: 2022-08-07 15:15:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARROWCROFT HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EVELYN PARTNERS (SOUTH EAST) LIMITED   GOSTLING LIMITED   EVELYN PARTNERS (THAMES VALLEY) LIMITED   CLA EVELYN PARTNERS LIMITED   EVELYN PARTNERS PS SERVICES LIMITED   STERLING TAX STRATEGIES 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 HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STUART NEIL EPPEL
Company Secretary 2014-03-17
STUART NEIL EPPEL
Director 2000-12-22
NICHOLAS PAUL HAI
Director 1999-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID STUART MACDONALD
Director 2014-01-30 2017-05-19
TIMOTHY HUGH WILLIAM PIPER
Director 2014-01-30 2017-04-30
ALAN JONES
Company Secretary 1999-12-09 2014-03-17
DANIEL RICHARD EDWARD CARTER
Director 2000-12-22 2014-03-17
ALAN JONES
Director 1999-12-09 2014-03-17
JAMES LAWRENCE BURCHELL
Director 2013-01-17 2013-10-28
JAMES LAWRENCE BURCHELL
Director 2012-12-31 2013-10-28
LEONARD CEDRIC EPPEL
Director 1999-12-09 2012-08-12
IAIN DAVID CAMPBELL HORNE
Director 2000-12-22 2010-07-14
TERENCE HOLDEN
Director 2001-05-09 2009-05-14
BARBARA PRISCILLA EPPEL
Director 2000-12-22 2005-12-12
CETC (NOMINEES) LIMITED
Nominated Secretary 1999-12-09 1999-12-09
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED
Nominated Director 1999-12-09 1999-12-09

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 (JB) LIMITED Director 2005-01-19 CURRENT 2000-09-20 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 (JB) LIMITED Director 2000-09-20 CURRENT 2000-09-20 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
2024-05-01Voluntary liquidation Statement of receipts and payments to 2024-02-26
2023-05-03Voluntary liquidation Statement of receipts and payments to 2023-02-26
2022-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/22 FROM 25 Moorgate London EC2R 6AY
2022-04-27Voluntary liquidation Statement of receipts and payments to 2022-02-26
2022-04-27LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-26
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL HAI
2021-04-09LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-26
2020-05-07LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-26
2019-05-10LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-26
2018-04-26LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-26
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STUART MACDONALD
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUGH WILLIAM PIPER
2017-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/17 FROM Brookfield House 44-48 Davies Street London W1K 5JA
2017-03-10600Appointment of a voluntary liquidator
2017-03-10LRESSPResolutions passed:
  • Special resolution to wind up on 2017-02-27
2017-03-104.70Declaration of solvency
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 2139796.63
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 2139796.63
2016-05-03SH06Cancellation of shares. Statement of capital on 2016-03-15 GBP 2,139,796.63
2016-04-08RES09Resolution of authority to purchase a number of shares
2016-04-08SH03Purchase of own shares
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 2222893.26
2015-09-14AR0116/08/15 ANNUAL RETURN FULL LIST
2015-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 2222893.26
2014-09-10AR0116/08/14 ANNUAL RETURN FULL LIST
2014-09-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-04-04CH01Director's details changed for Stuart Neil Eppel on 2014-03-27
2014-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/14 FROM 110 Park Street Mayfair London W1K 6AD
2014-03-18AP03Appointment of Mr Stuart Neil Eppel as company secretary
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CARTER
2014-03-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALAN JONES
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JONES
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BURCHELL
2014-02-18SH0618/02/14 STATEMENT OF CAPITAL GBP 222893.26
2014-02-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-02-18SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-10AP01DIRECTOR APPOINTED MR TIMOTHY HUGH WILLIAM PIPER
2014-01-31AP01DIRECTOR APPOINTED DAVID STUART MACDONALD
2014-01-13SH0613/01/14 STATEMENT OF CAPITAL GBP 2304804.00
2014-01-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-01-13SH03RETURN OF PURCHASE OF OWN SHARES
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BURCHELL
2013-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LAWRENCE BURCHELL / 17/09/2013
2013-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-12AR0116/08/13 FULL LIST
2013-02-05AP01DIRECTOR APPOINTED MR JAMES LAWRENCE BURCHELL
2013-01-10CC04STATEMENT OF COMPANY'S OBJECTS
2013-01-10SH02SUB-DIVISION 31/12/12
2013-01-10AP01DIRECTOR APPOINTED MR JAMES LAWRENCE BURCHELL
2013-01-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-10SH0131/12/12 STATEMENT OF CAPITAL GBP 2304979.00
2013-01-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-01-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD EPPEL
2012-09-12AR0116/08/12 FULL LIST
2012-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-09-06AR0116/08/11 FULL LIST
2011-08-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-09-14AR0116/08/10 FULL LIST
2010-09-02CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN JONES / 01/08/2010
2010-09-02AD02SAIL ADDRESS CREATED
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RICHARD EDWARD CARTER / 01/08/2010
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
2010-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR 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
2009-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR TERENCE HOLDEN
2008-12-01RES01ADOPT ARTICLES 25/11/2008
2008-09-08363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-09-05363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-09-06363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-02-01288bDIRECTOR RESIGNED
2005-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-09-20363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2004-09-20288cDIRECTOR'S PARTICULARS CHANGED
2004-09-16363aRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
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 ARROWCROFT HOLDINGS 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-up2017-02-28
Appointment of Liquidators2017-02-28
Fines / Sanctions
No fines or sanctions have been issued against ARROWCROFT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SUBORDINATION DEED BETWEEN (1) THE COMPANY AND ARROWCROFT (DOMINION) INVESTMENTS LIMITED (TOGETHER THE SUBORDINATED CREDITORS)(AND EACH A SUBORDINATED CREDITOR) AND (2) ARROWCROFT (U.K.) INVESTMENTS LIMITED (THE BORROWER) AND (3) AAREAL BANK AG (AS AGE 2003-07-22 Satisfied AAREAL BANK AG, (AS AGENT AND SECURITY TRUSTEE FOR ITSELF AND THE BANKS)
EQUITABLE CHARGE OVER SHARES 2001-12-07 Satisfied DEPFA BANK AG
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ARROWCROFT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARROWCROFT HOLDINGS LIMITED
Trademarks
We have not found any records of ARROWCROFT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ARROWCROFT HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Blackpool Council 2013-06-17 GBP £660 Bid Income

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ARROWCROFT HOLDINGS 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 TypeNotices to Creditors
Defending partyARROWCROFT HOLDINGS 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 TypeResolutions for Winding-up
Defending partyARROWCROFT HOLDINGS 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 TypeAppointment of Liquidators
Defending partyARROWCROFT HOLDINGS 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
 
Initiating party Event Type
Defending partyARROWCROFT HOLDINGS 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 HOLDINGS 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 HOLDINGS 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 HOLDINGS 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 HOLDINGS 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 HOLDINGS 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 HOLDINGS 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 HOLDINGS 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 HOLDINGS 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 HOLDINGS 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 HOLDINGS 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
 
Initiating party Event Type
Defending partyARROWCROFT HOLDINGS 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
 
Initiating party Event Type
Defending partyARROWCROFT HOLDINGS 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
 
Initiating party Event Type
Defending partyARROWCROFT HOLDINGS 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
 
Initiating party Event Type
Defending partyARROWCROFT HOLDINGS 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 HOLDINGS 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 HOLDINGS 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.