Liquidation
Company Information for ARRADALE LIMITED
5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
|
Company Registration Number
06197813
Private Limited Company
Liquidation |
Company Name | |
---|---|
ARRADALE LIMITED | |
Legal Registered Office | |
5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB Other companies in SW1Y | |
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 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ARRADALE PTY LTD | WA 6620 | Active | Company formed on the 1965-11-05 |
Officer | Role | Date Appointed |
---|---|---|
JOLYON TERENCE PROWSE |
||
NICHOLAS GUY GREVILLE HERRTAGE |
||
JOLYON TERENCE PROWSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTONY JAMES CHANDLER |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EBURY CONSTRUCTION LIMITED | Company Secretary | 2006-01-11 | CURRENT | 2006-01-11 | Dissolved 2015-04-23 | |
CHESTER ROW MANAGEMENT LIMITED | Company Secretary | 2002-01-28 | CURRENT | 2002-01-28 | Active | |
CHESTER ROW INVESTMENTS LIMITED | Company Secretary | 2002-01-28 | CURRENT | 2002-01-28 | Liquidation | |
CHESTER ROW PROPERTIES LIMITED | Company Secretary | 2001-03-21 | CURRENT | 2001-03-21 | Dissolved 2016-04-19 | |
CHARLES BAKER PLACE MANAGEMENT COMPANY LIMITED | Director | 2015-09-22 | CURRENT | 2015-09-22 | Active | |
CHESTER ROW CAPITAL PARTNERS LIMITED | Director | 2011-02-23 | CURRENT | 2011-02-23 | Active - Proposal to Strike off | |
PARAYHOUSE SCHOOL | Director | 2009-01-30 | CURRENT | 2001-08-14 | Active | |
EBURY CONSTRUCTION LIMITED | Director | 2006-01-11 | CURRENT | 2006-01-11 | Dissolved 2015-04-23 | |
BELVEDERE LAND LIMITED | Director | 2004-12-10 | CURRENT | 2004-08-06 | Dissolved 2013-09-03 | |
CHESTER ROW INVESTMENTS LIMITED | Director | 2002-01-28 | CURRENT | 2002-01-28 | Liquidation | |
CHESTER ROW PROPERTIES LIMITED | Director | 2001-03-21 | CURRENT | 2001-03-21 | Dissolved 2016-04-19 | |
74 ONSLOW GARDENS LIMITED | Director | 2016-01-26 | CURRENT | 2004-05-19 | Active | |
FB EUROPEAN TRADING LIMITED | Director | 2015-08-10 | CURRENT | 2015-05-05 | Active | |
PEMBROKE COURT REVERSION LIMITED | Director | 2011-08-11 | CURRENT | 2011-08-11 | Active - Proposal to Strike off | |
CHESTER ROW CAPITAL PARTNERS LIMITED | Director | 2011-02-23 | CURRENT | 2011-02-23 | Active - Proposal to Strike off | |
CHESTER ROW MANAGEMENT LIMITED | Director | 2002-01-28 | CURRENT | 2002-01-28 | Active | |
CHESTER ROW INVESTMENTS LIMITED | Director | 2002-01-28 | CURRENT | 2002-01-28 | Liquidation | |
CHESTER ROW PROPERTIES LIMITED | Director | 2001-03-21 | CURRENT | 2001-03-21 | Dissolved 2016-04-19 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-07 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/16 FROM One Great Cumberland Place Marble Arch London W1H 7LW | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/15 FROM Calder & Co 16 Charles Ii Street London SW1Y 4NW | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Jolyon Terence Prowse on 2014-09-02 | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/12 FROM Calder & Co 1 Regent Street London SW1Y 4NW | |
AR01 | 02/04/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY CHANDLER | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY CHANDLER | |
CH01 | Director's details changed for Jolyon Terence Prowse on 2011-07-29 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GUY GREVILLE HERRTAGE / 28/07/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOLYON TERENCE PROWSE on 2011-07-28 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOLYON TERENCE PROWSE / 28/07/2011 | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOLYON TERENCE PROWSE / 01/11/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOLYON TERENCE PROWSE / 01/11/2010 | |
AR01 | 02/04/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOLYON TERENCE PROWSE / 01/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOLYON TERENCE PROWSE / 01/03/2010 | |
288a | DIRECTOR APPOINTED ANTONY JAMES CHANDLER | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/09/07 FROM: ST BARTHOLOMEW HOUSE 92 FLEET STREET LONDON EC4Y 1PB | |
ELRES | S386 DISP APP AUDS 07/08/07 | |
ELRES | S366A DISP HOLDING AGM 07/08/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/06/08 | |
88(2)R | AD 18/04/07--------- £ SI 99@1=99 £ IC 1/100 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/04/07 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2021-08-27 |
Appointment of Liquidators | 2015-06-11 |
Resolutions for Winding-up | 2015-06-11 |
Meetings of Creditors | 2015-05-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | MACQUARINE BANK LIMITED |
|
|
|
|
|
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
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:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | ARRADALE LIMITED | Event Date | 2021-08-27 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ARRADALE LIMITED | Event Date | 2015-06-08 |
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 Type | Resolutions for Winding-up | |
Defending party | ARRADALE LIMITED | Event Date | 2015-06-08 |
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 Type | Meetings of Creditors | |
Defending party | ARRADALE LIMITED | Event Date | 2015-05-20 |
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 | |||
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. |