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 Name | |
---|---|
ARROWCROFT HOLDINGS LIMITED | |
Legal Registered Office | |
C/O EVELYN PARTNERS LLP 45 GRESHAM STREET LONDON EC2V 7BG Other companies in W1K | |
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 |
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 | ||
TIMOTHY HUGH WILLIAM PIPER |
Director | ||
ALAN JONES |
Company Secretary | ||
DANIEL RICHARD EDWARD CARTER |
Director | ||
ALAN JONES |
Director | ||
JAMES LAWRENCE BURCHELL |
Director | ||
JAMES LAWRENCE BURCHELL |
Director | ||
LEONARD CEDRIC EPPEL |
Director | ||
IAIN DAVID CAMPBELL HORNE |
Director | ||
TERENCE HOLDEN |
Director | ||
BARBARA PRISCILLA EPPEL |
Director | ||
CETC (NOMINEES) LIMITED |
Nominated Secretary | ||
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED |
Nominated 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 (JB) LIMITED | Director | 2005-01-19 | CURRENT | 2000-09-20 | 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 (JB) LIMITED | Director | 2000-09-20 | CURRENT | 2000-09-20 | 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 |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-02-26 | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-26 | ||
AD01 | REGISTERED OFFICE CHANGED ON 06/07/22 FROM 25 Moorgate London EC2R 6AY | |
Voluntary liquidation Statement of receipts and payments to 2022-02-26 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL HAI | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID STUART MACDONALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUGH WILLIAM PIPER | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/17 FROM Brookfield House 44-48 Davies Street London W1K 5JA | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
LATEST SOC | 26/08/16 STATEMENT OF CAPITAL;GBP 2139796.63 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 2139796.63 | |
SH06 | Cancellation of shares. Statement of capital on 2016-03-15 GBP 2,139,796.63 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 2222893.26 | |
AR01 | 16/08/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 2222893.26 | |
AR01 | 16/08/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CH01 | Director's details changed for Stuart Neil Eppel on 2014-03-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/14 FROM 110 Park Street Mayfair London W1K 6AD | |
AP03 | Appointment of Mr Stuart Neil Eppel as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL CARTER | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ALAN JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BURCHELL | |
SH06 | 18/02/14 STATEMENT OF CAPITAL GBP 222893.26 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY HUGH WILLIAM PIPER | |
AP01 | DIRECTOR APPOINTED DAVID STUART MACDONALD | |
SH06 | 13/01/14 STATEMENT OF CAPITAL GBP 2304804.00 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BURCHELL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LAWRENCE BURCHELL / 17/09/2013 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 16/08/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMES LAWRENCE BURCHELL | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH02 | SUB-DIVISION 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR JAMES LAWRENCE BURCHELL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 31/12/12 STATEMENT OF CAPITAL GBP 2304979.00 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEONARD EPPEL | |
AR01 | 16/08/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY 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 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 16/08/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALAN JONES / 01/08/2010 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RICHARD EDWARD CARTER / 01/08/2010 | |
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 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR 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 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR TERENCE HOLDEN | |
RES01 | ADOPT ARTICLES 25/11/2008 | |
363a | RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
Resolutions for Winding-up | 2017-02-28 |
Appointment of Liquidators | 2017-02-28 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
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 | Satisfied | AAREAL BANK AG, (AS AGENT AND SECURITY TRUSTEE FOR ITSELF AND THE BANKS) | |
EQUITABLE CHARGE OVER SHARES | Satisfied | DEPFA BANK AG |
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Blackpool Council | |
|
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.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ARROWCROFT HOLDINGS 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 | Resolutions for Winding-up | |
Defending party | ARROWCROFT HOLDINGS 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 | Appointment of Liquidators | |
Defending party | ARROWCROFT HOLDINGS 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 | |||
Initiating party | Event Type | ||
Defending party | ARROWCROFT HOLDINGS 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 HOLDINGS 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 HOLDINGS 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 HOLDINGS 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 HOLDINGS 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 HOLDINGS 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 HOLDINGS 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 HOLDINGS 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 HOLDINGS 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 HOLDINGS 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 HOLDINGS 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 | |||
Initiating party | Event Type | ||
Defending party | ARROWCROFT HOLDINGS 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 | |||
Initiating party | Event Type | ||
Defending party | ARROWCROFT HOLDINGS 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 | |||
Initiating party | Event Type | ||
Defending party | ARROWCROFT HOLDINGS 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 | |||
Initiating party | Event Type | ||
Defending party | ARROWCROFT HOLDINGS 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. |