UKBizDB.co.uk

ARROWCROFT HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Arrowcroft Holdings Limited. The company was founded 24 years ago and was given the registration number 03894350. The firm's registered office is in LONDON. You can find them at 25 Moorgate, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ARROWCROFT HOLDINGS LIMITED
Company Number:03894350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 December 1999
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:25 Moorgate, London, EC2R 6AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

Secretary17 March 2014Active
C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

Director22 December 2000Active
4th Floor, St Alphage House, 2 Fore Street, London, EC2Y 5DH

Nominee Secretary09 December 1999Active
110 Park Street, Mayfair, London, W1K 6AD

Secretary09 December 1999Active
110 Park Street, Mayfair, London, W1K 6AD

Director17 January 2013Active
110, Park Street, Mayfair, United Kingdom, W1K 6AD

Director31 December 2012Active
17, Cato Street, London, W1H 5JF

Director22 December 2000Active
110 Park Street, Mayfair, London, W1K 6AD

Director22 December 2000Active
4t Floor St Alphage House, 2 Fore Street, London, EC2Y 5DH

Nominee Director09 December 1999Active
Flat 1 Summit Lodge, 9 Lower Terrace Hampstead, London, NW3 6RF

Director22 December 2000Active
110 Park Street, Mayfair, London, W1K 6AD

Director09 December 1999Active
25, Moorgate, London, EC2R 6AY

Director09 December 1999Active
12a Nettleton Avenue, Tangmere, Chichester, PO20 2HZ

Director09 May 2001Active
110 Park Street, Mayfair, London, W1K 6AD

Director09 December 1999Active
25, Moorgate, London, EC2R 6AY

Director30 January 2014Active
Granta House, 4 South Street, Great Chesterford,, Saffron Walden, United Kingdom, CB10 1NW

Director30 January 2014Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-06Address

Change registered office address company with date old address new address.

Download
2022-04-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-04-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-04-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-06-01Officers

Termination director company with name termination date.

Download
2017-05-05Officers

Termination director company with name termination date.

Download
2017-03-20Address

Change registered office address company with date old address new address.

Download
2017-03-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-03-10Resolution

Resolution.

Download
2017-03-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2016-05-19Accounts

Accounts with accounts type group.

Download
2016-05-03Capital

Capital cancellation shares.

Download
2016-04-08Resolution

Resolution.

Download
2016-04-08Capital

Capital return purchase own shares.

Download
2015-09-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-23Accounts

Accounts with accounts type group.

Download
2014-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-05Accounts

Accounts with accounts type full.

Download
2014-05-31Mortgage

Mortgage satisfy charge full.

Download
2014-04-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.