ARROWCROFT NORTHWEST LIMITED

Register to unlock more data on OkredoRegister

ARROWCROFT NORTHWEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03050595

Incorporation date

27/04/1995

Size

Total Exemption Full

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 27/04/1995)
dot icon13/02/2026
Final Gazette dissolved following liquidation
dot icon13/11/2025
Return of final meeting in a members' voluntary winding up
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 icon09/11/2024
Liquidators' statement of receipts and payments to 2024-09-09
dot icon08/11/2023
Liquidators' statement of receipts and payments to 2023-09-09
dot icon10/11/2022
Liquidators' statement of receipts and payments to 2022-09-09
dot icon07/07/2022
Registered office address changed from 25 Moorgate London EC2R 6AY England to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 2022-07-07
dot icon06/12/2021
Termination of appointment of Nicholas Paul Hai as a director on 2021-11-17
dot icon08/11/2021
Liquidators' statement of receipts and payments to 2021-09-09
dot icon20/11/2020
Liquidators' statement of receipts and payments to 2020-09-09
dot icon23/09/2019
Appointment of a voluntary liquidator
dot icon23/09/2019
Resolutions
dot icon23/09/2019
Declaration of solvency
dot icon16/08/2019
Confirmation statement made on 2019-08-16 with updates
dot icon22/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/08/2018
Confirmation statement made on 2018-08-16 with updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/09/2017
Confirmation statement made on 2017-08-16 with updates
dot icon11/09/2017
Director's details changed for Stuart Neil Eppel on 2014-03-28
dot icon15/08/2017
Withdrawal of a person with significant control statement on 2017-08-15
dot icon05/07/2017
Notification of Arrowcroft Holdings Limited (In Liquidation) as a person with significant control on 2016-04-06
dot icon22/05/2017
Termination of appointment of David Stuart Macdonald as a director on 2017-05-19
dot icon15/05/2017
Registered office address changed from Brookfield House 44-48 Davies Street London W1K 5JA to 25 Moorgate London EC2R 6AY on 2017-05-15
dot icon26/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon19/05/2016
Full accounts made up to 2015-12-31
dot icon05/02/2016
Satisfaction of charge 2 in full
dot icon14/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon23/04/2015
Full 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 icon28/03/2014
Registered office address changed from 110 Park Street Mayfair London W1K 6AD on 2014-03-28
dot icon18/03/2014
Termination of appointment of Alan Jones as a director
dot icon31/01/2014
Appointment of David Stuart Macdonald as a director
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
Full 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 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 icon13/07/2012
Full accounts made up to 2011-12-31
dot icon05/09/2011
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
Full accounts made up to 2010-12-31
dot icon01/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon14/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon02/09/2010
Director's details changed for Alan Jones on 2010-08-01
dot icon02/09/2010
Director's details changed for Leonard Cedric Eppel on 2010-08-01
dot icon02/09/2010
Register inspection address has been changed
dot icon02/09/2010
Director's details changed for Mr Nicholas Paul Hai on 2010-08-01
dot icon17/08/2010
Appointment of Stuart Neil Eppel as a secretary
dot icon09/08/2010
Full accounts made up to 2009-12-31
dot icon04/08/2010
Termination of appointment of Iain Campbell Horne as a secretary
dot icon03/08/2010
Director's details changed for Stuart Neil Eppel on 2010-07-14
dot icon20/09/2009
Return made up to 16/08/09; full list of members
dot icon17/09/2009
Location of register of members
dot icon17/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon25/07/2009
Full accounts made up to 2008-12-31
dot icon08/09/2008
Return made up to 16/08/08; full list of members
dot icon30/07/2008
Full accounts made up to 2007-12-31
dot icon18/02/2008
Director resigned
dot icon04/09/2007
Return made up to 16/08/07; full list of members
dot icon31/07/2007
Full accounts made up to 2006-12-31
dot icon07/09/2006
Return made up to 16/08/06; full list of members
dot icon10/08/2006
Full accounts made up to 2005-12-31
dot icon16/11/2005
New secretary appointed
dot icon16/11/2005
Secretary resigned
dot icon10/10/2005
Full accounts made up to 2004-12-31
dot icon20/09/2005
Return made up to 16/08/05; full list of members
dot icon19/05/2005
New director appointed
dot icon27/01/2005
Director resigned
dot icon27/01/2005
Director resigned
dot icon01/09/2004
Return made up to 16/08/04; full list of members
dot icon30/07/2004
Full accounts made up to 2003-12-31
dot icon15/04/2004
Return made up to 26/03/04; full list of members
dot icon15/04/2004
Location of debenture register
dot icon15/04/2004
Location of register of members
dot icon26/03/2004
Director resigned
dot icon11/09/2003
Auditor's resignation
dot icon01/08/2003
New director appointed
dot icon28/07/2003
Full accounts made up to 2002-12-31
dot icon23/07/2003
New director appointed
dot icon31/03/2003
Return made up to 26/03/03; full list of members
dot icon05/09/2002
Secretary resigned
dot icon05/09/2002
New secretary appointed
dot icon19/08/2002
Full accounts made up to 2001-12-31
dot icon31/05/2002
Return made up to 26/03/02; full list of members
dot icon05/11/2001
Director's particulars changed
dot icon04/11/2001
Secretary resigned
dot icon04/11/2001
New secretary appointed
dot icon30/10/2001
Registered office changed on 30/10/01 from: 110 park street london W1Y 3RB
dot icon13/09/2001
Director's particulars changed
dot icon13/07/2001
Full accounts made up to 2000-12-31
dot icon21/06/2001
New director appointed
dot icon29/05/2001
Return made up to 26/02/01; full list of members
dot icon29/05/2001
Location of debenture register
dot icon12/09/2000
Full accounts made up to 1999-12-31
dot icon18/07/2000
Return made up to 26/03/00; full list of members
dot icon03/07/2000
Resolutions
dot icon03/07/2000
Resolutions
dot icon03/07/2000
Resolutions
dot icon03/07/2000
Resolutions
dot icon03/07/2000
Resolutions
dot icon14/03/2000
Registered office changed on 14/03/00 from: 24 hanover square london W1R 9DD
dot icon02/07/1999
Full accounts made up to 1998-12-31
dot icon23/04/1999
Return made up to 26/03/99; full list of members
dot icon09/06/1998
Full accounts made up to 1997-12-31
dot icon28/04/1998
Return made up to 27/04/98; full list of members
dot icon23/07/1997
Full accounts made up to 1996-12-31
dot icon11/06/1997
Return made up to 27/04/97; full list of members
dot icon11/06/1997
Location of register of members address changed
dot icon11/06/1997
Location of debenture register address changed
dot icon10/04/1997
Director resigned
dot icon15/10/1996
New director appointed
dot icon20/08/1996
Return made up to 27/04/96; full list of members
dot icon03/08/1996
Full accounts made up to 1995-12-31
dot icon03/10/1995
Accounting reference date notified as 31/12
dot icon26/07/1995
Secretary resigned
dot icon26/07/1995
New secretary appointed
dot icon26/07/1995
New director appointed
dot icon26/07/1995
New director appointed
dot icon26/07/1995
New director appointed
dot icon26/07/1995
Director resigned
dot icon26/07/1995
New director appointed
dot icon10/07/1995
Resolutions
dot icon04/07/1995
Registered office changed on 04/07/95 from: 788-790 finchley road london NW11 7UR
dot icon30/06/1995
Certificate of change of name
dot icon27/04/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
16/08/2020
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burchell, James Lawrence
Director
17/01/2013 - 28/10/2013
47
Eppel, Stuart Neil
Secretary
01/11/2001 - 01/09/2002
6
Loftus, Louise Elizabeth
Secretary
01/09/2002 - 01/10/2005
7
Viney, Mark Nigel Merriam
Director
27/06/1995 - 06/01/1997
2
TEMPLE SECRETARIES LIMITED
Nominee Secretary
27/04/1995 - 27/06/1995
68517

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 ARROWCROFT NORTHWEST LIMITED

ARROWCROFT NORTHWEST LIMITED is an(a) Dissolved company incorporated on 27/04/1995 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 NORTHWEST LIMITED?

toggle

ARROWCROFT NORTHWEST LIMITED is currently Dissolved. It was registered on 27/04/1995 and dissolved on 13/02/2026.

Where is ARROWCROFT NORTHWEST LIMITED located?

toggle

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

What does ARROWCROFT NORTHWEST LIMITED do?

toggle

ARROWCROFT NORTHWEST LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ARROWCROFT NORTHWEST LIMITED?

toggle

The latest filing was on 13/02/2026: Final Gazette dissolved following liquidation.