ARRCO LIMITED

Register to unlock more data on OkredoRegister

ARRCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06861927

Incorporation date

27/03/2009

Size

Group

Contacts

Registered address

Registered address

Prospect House, Rouen Road, Norwich NR1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2009)
dot icon10/02/2026
Final Gazette dissolved following liquidation
dot icon10/11/2025
Return of final meeting in a members' voluntary winding up
dot icon14/07/2025
Liquidators' statement of receipts and payments to 2025-05-19
dot icon04/04/2025
Resignation of a liquidator
dot icon18/07/2024
Liquidators' statement of receipts and payments to 2024-05-19
dot icon03/08/2023
Liquidators' statement of receipts and payments to 2023-05-19
dot icon18/07/2022
Liquidators' statement of receipts and payments to 2022-05-19
dot icon01/03/2022
Registered office address changed from Townshend House Crown Road Norwich NR1 3DT to Prospect House Rouen Road Norwich NR1 1RE on 2022-03-01
dot icon03/06/2021
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG England to Townshend House Crown Road Norwich NR1 3DT on 2021-06-03
dot icon27/05/2021
Appointment of a voluntary liquidator
dot icon27/05/2021
Resolutions
dot icon27/05/2021
Declaration of solvency
dot icon28/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon14/11/2019
Group of companies' accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon02/01/2019
Registered office address changed from 338 6th Floor 338 Euston Road London NW1 3BG England to 6th Floor 338 Euston Road London NW1 3BG on 2019-01-02
dot icon19/12/2018
Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5AQ to 338 6th Floor 338 Euston Road London NW1 3BG on 2018-12-19
dot icon13/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon23/08/2018
Termination of appointment of Charles Jason Martin as a secretary on 2018-08-23
dot icon03/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon26/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon12/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon30/09/2016
Termination of appointment of Sarah Louise Maber as a director on 2016-09-29
dot icon31/03/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon27/11/2015
Appointment of Mr Dean Patrick Mcnamara as a director on 2015-11-26
dot icon27/11/2015
Termination of appointment of Jan Purgal as a director on 2015-11-26
dot icon11/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon13/04/2015
Appointment of Mrs Sarah Louise Maber as a director on 2015-04-01
dot icon13/04/2015
Termination of appointment of Sydney Englebert Taylor as a director on 2015-04-01
dot icon31/03/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon05/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon28/05/2014
Group of companies' accounts made up to 2013-03-31
dot icon13/05/2014
Appointment of Mr Charles Jason Martin as a secretary
dot icon13/05/2014
Appointment of Mr Jan Purgal as a director
dot icon13/05/2014
Termination of appointment of Charles Martin as a director
dot icon28/03/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon17/10/2013
Registered office address changed from Unit 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY England on 2013-10-17
dot icon29/08/2013
Termination of appointment of Edwina Forrest as a director
dot icon01/08/2013
Termination of appointment of Stephen Thomas as a director
dot icon01/08/2013
Termination of appointment of Stephen Thomas as a secretary
dot icon11/07/2013
Registered office address changed from 1B Portland Place London W1B 1PN England on 2013-07-11
dot icon28/06/2013
Registered office address changed from Floor 6 Morley House 320 Regent Street London W1B 3BG England on 2013-06-28
dot icon13/06/2013
Appointment of Mr Charles Jason Martin as a director
dot icon13/06/2013
Appointment of Ms Edwina Lesley Forrest as a director
dot icon27/03/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon03/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon15/03/2012
Director's details changed for Mr Stephen Andrew Rhys Thomas on 2012-03-15
dot icon28/02/2012
Group of companies' accounts made up to 2010-10-31
dot icon28/02/2012
Group of companies' accounts made up to 2011-03-31
dot icon15/07/2011
Previous accounting period shortened from 2011-10-31 to 2011-03-31
dot icon30/03/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon12/01/2011
Registered office address changed from 2Nd Floor 7 Swallow Street London W1B 4DE United Kingdom on 2011-01-12
dot icon31/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon20/09/2010
Termination of appointment of Benjamin Tustin as a director
dot icon20/09/2010
Termination of appointment of Adrian Howe as a director
dot icon20/09/2010
Termination of appointment of Nicholas Hannah as a director
dot icon20/09/2010
Termination of appointment of David Enevoldsen as a director
dot icon20/09/2010
Termination of appointment of Marlborough Secretaries Limited as a secretary
dot icon07/09/2010
Appointment of Mr Sydney Engelbert Taylor as a director
dot icon07/09/2010
Registered office address changed from Po Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW United Kingdom on 2010-09-07
dot icon06/09/2010
Appointment of Mr Stephen Andrew Rhys Thomas as a director
dot icon06/09/2010
Appointment of Mr Stephen Andrew Rhys Thomas as a secretary
dot icon19/05/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon19/05/2010
Director's details changed for Mr Benjamin John Tustin on 2010-01-01
dot icon19/05/2010
Registered office address changed from Willow House Oldfield Road Heswall Wirral CH60 0FW United Kingdom on 2010-05-19
dot icon18/05/2010
Termination of appointment of Mark Jefferies as a director
dot icon18/05/2010
Secretary's details changed for Marlborough Secretaries Limited on 2010-01-01
dot icon18/05/2010
Termination of appointment of Nicola Le Page as a director
dot icon18/05/2010
Termination of appointment of Tanya Marrett as a director
dot icon18/05/2010
Current accounting period shortened from 2011-03-31 to 2010-10-31
dot icon11/11/2009
Appointment of Mark Lyndon Jefferies as a director
dot icon11/11/2009
Appointment of Tanya Louise Marrett as a director
dot icon11/09/2009
Director appointed nicola le page
dot icon27/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
27/03/2021
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Sydney Englebert
Director
02/08/2010 - 01/04/2015
117
Purgal, Jan
Director
07/05/2014 - 26/11/2015
10
MARLBOROUGH SECRETARIES LIMITED
Corporate Secretary
27/03/2009 - 02/08/2010
11
Hannah, Nicholas Robert
Director
27/03/2009 - 02/08/2010
838
Mr Adrian Bradley Howe
Director
27/03/2009 - 02/08/2010
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARRCO LIMITED

ARRCO LIMITED is an(a) Dissolved company incorporated on 27/03/2009 with the registered office located at Prospect House, Rouen Road, Norwich NR1 1RE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARRCO LIMITED?

toggle

ARRCO LIMITED is currently Dissolved. It was registered on 27/03/2009 and dissolved on 10/02/2026.

Where is ARRCO LIMITED located?

toggle

ARRCO LIMITED is registered at Prospect House, Rouen Road, Norwich NR1 1RE.

What does ARRCO LIMITED do?

toggle

ARRCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ARRCO LIMITED?

toggle

The latest filing was on 10/02/2026: Final Gazette dissolved following liquidation.