ARROWCROFT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ARROWCROFT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03894350

Incorporation date

09/12/1999

Size

Group

Contacts

Registered address

Registered address

C/O RESTRUCTURING & RECOVERY SERVICES (RRS), S & W Partners Llp 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1999)
dot icon31/12/2025
Appointment of a voluntary liquidator
dot icon31/12/2025
Removal of liquidator by court order
dot icon19/05/2025
Registered office address changed from C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG to S & W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-05-19
dot icon01/05/2025
Liquidators' statement of receipts and payments to 2025-02-26
dot icon01/05/2024
Liquidators' statement of receipts and payments to 2024-02-26
dot icon03/05/2023
Liquidators' statement of receipts and payments to 2023-02-26
dot icon06/07/2022
Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 2022-07-06
dot icon27/04/2022
Liquidators' statement of receipts and payments to 2022-02-26
dot icon19/11/2021
Termination of appointment of Nicholas Paul Hai as a director on 2021-11-16
dot icon09/04/2021
Liquidators' statement of receipts and payments to 2021-02-26
dot icon07/05/2020
Liquidators' statement of receipts and payments to 2020-02-26
dot icon10/05/2019
Liquidators' statement of receipts and payments to 2019-02-26
dot icon26/04/2018
Liquidators' statement of receipts and payments to 2018-02-26
dot icon01/06/2017
Termination of appointment of David Stuart Macdonald as a director on 2017-05-19
dot icon05/05/2017
Termination of appointment of Timothy Hugh William Piper as a director on 2017-04-30
dot icon20/03/2017
Registered office address changed from Brookfield House 44-48 Davies Street London W1K 5JA to 25 Moorgate London EC2R 6AY on 2017-03-20
dot icon10/03/2017
Appointment of a voluntary liquidator
dot icon10/03/2017
Resolutions
dot icon10/03/2017
Declaration of solvency
dot icon26/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon19/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon03/05/2016
Cancellation of shares. Statement of capital on 2016-03-15
dot icon08/04/2016
Resolutions
dot icon08/04/2016
Purchase of own shares.
dot icon14/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon23/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon10/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon05/09/2014
Full accounts made up to 2013-12-31
dot icon31/05/2014
Satisfaction of charge 2 in full
dot icon04/04/2014
Director's details changed for Stuart Neil Eppel on 2014-03-27
dot icon28/03/2014
Registered office address changed from 110 Park Street Mayfair London W1K 6AD on 2014-03-28
dot icon18/03/2014
Appointment of Mr Stuart Neil Eppel as a secretary
dot icon18/03/2014
Termination of appointment of Daniel Carter as a director
dot icon18/03/2014
Termination of appointment of Alan Jones as a secretary
dot icon18/03/2014
Termination of appointment of Alan Jones as a director
dot icon03/03/2014
Termination of appointment of James Burchell as a director
dot icon18/02/2014
Cancellation of shares. Statement of capital on 2014-02-18
dot icon18/02/2014
Resolutions
dot icon18/02/2014
Purchase of own shares.
dot icon10/02/2014
Appointment of Mr Timothy Hugh William Piper as a director
dot icon31/01/2014
Appointment of David Stuart Macdonald as a director
dot icon13/01/2014
Cancellation of shares. Statement of capital on 2014-01-13
dot icon13/01/2014
Resolutions
dot icon13/01/2014
Purchase of own shares.
dot icon12/12/2013
Termination of appointment of James Burchell as a director
dot icon27/09/2013
Director's details changed for Mr James Lawrence Burchell on 2013-09-17
dot icon13/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon12/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon05/02/2013
Appointment of Mr James Lawrence Burchell as a director
dot icon10/01/2013
Statement of company's objects
dot icon10/01/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon10/01/2013
Particulars of variation of rights attached to shares
dot icon10/01/2013
Change of share class name or designation
dot icon10/01/2013
Sub-division of shares on 2012-12-31
dot icon10/01/2013
Appointment of Mr James Lawrence Burchell as a director
dot icon10/01/2013
Resolutions
dot icon01/10/2012
Termination of appointment of Leonard Eppel as a director
dot icon12/09/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon07/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon30/08/2011
Register(s) moved to registered inspection location
dot icon22/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon14/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon02/09/2010
Secretary's details changed for Alan Jones on 2010-08-01
dot icon02/09/2010
Director's details changed for Daniel Richard Edward Carter on 2010-08-01
dot icon02/09/2010
Director's details changed for Mr Nicholas Paul Hai on 2010-08-01
dot icon02/09/2010
Register inspection address has been changed
dot icon02/09/2010
Director's details changed for Leonard Cedric Eppel on 2010-08-01
dot icon02/09/2010
Director's details changed for Alan Jones on 2010-08-01
dot icon09/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon04/08/2010
Termination of appointment of Iain Campbell Horne as a director
dot icon03/08/2010
Director's details changed for Stuart Neil Eppel on 2010-07-14
dot icon18/09/2009
Return made up to 16/08/09; full list of members
dot icon18/09/2009
Location of register of members
dot icon25/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon15/05/2009
Appointment terminated director terence holden
dot icon01/12/2008
Resolutions
dot icon08/09/2008
Return made up to 16/08/08; full list of members
dot icon31/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon05/09/2007
Return made up to 16/08/07; full list of members
dot icon31/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon06/09/2006
Return made up to 16/08/06; full list of members
dot icon10/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon01/02/2006
Director resigned
dot icon10/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon20/09/2005
Return made up to 16/08/05; full list of members
dot icon20/09/2004
Director's particulars changed
dot icon16/09/2004
Return made up to 16/08/04; full list of members
dot icon29/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon19/04/2004
Return made up to 16/08/03; full list of members; amend
dot icon11/09/2003
Auditor's resignation
dot icon10/09/2003
Return made up to 16/08/03; full list of members
dot icon28/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon23/07/2003
Particulars of mortgage/charge
dot icon27/05/2003
£ ic 2474916/2304804 30/04/03 £ sr 170112@1=170112
dot icon17/05/2003
Resolutions
dot icon25/02/2003
Declaration of satisfaction of mortgage/charge
dot icon11/02/2003
Resolutions
dot icon11/02/2003
£ ic 2479916/2474916 17/01/03 £ sr 5000@1=5000
dot icon27/11/2002
Resolutions
dot icon27/11/2002
£ ic 2672916/2479916 14/11/02 £ sr 193000@1=193000
dot icon03/09/2002
Return made up to 16/08/02; full list of members
dot icon19/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon07/02/2002
£ ic 2682916/2672916 10/01/02 £ sr 10000@1=10000
dot icon31/01/2002
Resolutions
dot icon15/12/2001
Particulars of mortgage/charge
dot icon05/11/2001
Director's particulars changed
dot icon30/10/2001
Registered office changed on 30/10/01 from: 110 park street london W1Y 3RB
dot icon27/10/2001
Director's particulars changed
dot icon26/09/2001
Return made up to 16/08/01; full list of members
dot icon26/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon24/07/2001
£ ic 2832916/2682916 26/06/01 £ sr 150000@1=150000
dot icon21/06/2001
New director appointed
dot icon16/01/2001
New director appointed
dot icon16/01/2001
New director appointed
dot icon16/01/2001
New director appointed
dot icon16/01/2001
New director appointed
dot icon22/08/2000
Return made up to 16/08/00; full list of members
dot icon04/07/2000
New director appointed
dot icon03/07/2000
New director appointed
dot icon03/07/2000
New secretary appointed;new director appointed
dot icon03/07/2000
Secretary resigned
dot icon03/07/2000
Director resigned
dot icon03/07/2000
Ad 30/12/99--------- £ si 2832914@1=2832914 £ ic 2/2832916
dot icon14/03/2000
Registered office changed on 14/03/00 from: 24 hanover square london W1R 9DD
dot icon09/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconNext confirmation date
16/08/2017
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
dot iconNext due on
30/09/2017
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hai, Nicholas Paul
Director
09/12/1999 - 16/11/2021
24
Carter, Daniel Richard Edward
Director
22/12/2000 - 17/03/2014
10
Burchell, James Lawrence
Director
17/01/2013 - 28/10/2013
46
Burchell, James Lawrence
Director
31/12/2012 - 28/10/2013
46
Macdonald, David Stuart
Director
30/01/2014 - 19/05/2017
13

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARROWCROFT HOLDINGS LIMITED

ARROWCROFT HOLDINGS LIMITED is an(a) Liquidation company incorporated on 09/12/1999 with the registered office located at C/O RESTRUCTURING & RECOVERY SERVICES (RRS), S & W Partners Llp 45 Gresham Street, London EC2V 7BG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARROWCROFT HOLDINGS LIMITED?

toggle

ARROWCROFT HOLDINGS LIMITED is currently Liquidation. It was registered on 09/12/1999 .

Where is ARROWCROFT HOLDINGS LIMITED located?

toggle

ARROWCROFT HOLDINGS LIMITED is registered at C/O RESTRUCTURING & RECOVERY SERVICES (RRS), S & W Partners Llp 45 Gresham Street, London EC2V 7BG.

What does ARROWCROFT HOLDINGS LIMITED do?

toggle

ARROWCROFT HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARROWCROFT HOLDINGS LIMITED?

toggle

The latest filing was on 31/12/2025: Appointment of a voluntary liquidator.