Company NamePaisley 1989 Plc
Company StatusDissolved
Company Number01340285
CategoryPublic Limited Company
Incorporation Date23 November 1977(46 years, 5 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Paul Hai
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1992(14 years, 8 months after company formation)
Appointment Duration22 years, 5 months (closed 20 January 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBrookfield House 44-48 Davies Street
London
W1K 5JA
Director NameStuart Neil Eppel
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(21 years, 7 months after company formation)
Appointment Duration15 years, 6 months (closed 20 January 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address110 Park Street
Mayfair
London
W1K 6AD
Secretary NameMr Stuart Neil Eppel
StatusClosed
Appointed17 March 2014(36 years, 4 months after company formation)
Appointment Duration10 months, 1 week (closed 20 January 2015)
RoleCompany Director
Correspondence AddressBrookfield House 44-48 Davies Street
London
W1K 5JA
Director NameIain David Campbell Horne
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(14 years, 8 months after company formation)
Appointment Duration17 years, 11 months (resigned 14 July 2010)
RoleChartered Surveyor
Correspondence Address17 Cato Street
London
W1H 5JF
Director NameBarbara Priscilla Eppel
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(14 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 12 December 2005)
RoleCompany Director
Correspondence AddressFlat 1 Summit Lodge
9 Lower Terrace Hampstead
London
NW3 6RF
Director NameLeonard Cedric Eppel
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(14 years, 8 months after company formation)
Appointment Duration20 years (resigned 12 August 2012)
RoleProperty Developer
Correspondence Address110 Park Street
Mayfair
London
W1K 6AD
Director NameAlan Jones
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(14 years, 8 months after company formation)
Appointment Duration21 years, 7 months (resigned 17 March 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Park Street
Mayfair
London
W1K 6AD
Director NameMark Nigel Merriam Viney
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(14 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 January 1997)
RoleManaging Director
Correspondence AddressPlumtree Cottage
Hudnall Lane
Little Gaddesden
Hertfordshire
HP4 1QQ
Director NameMr Malcolm Brian Wharton
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(14 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 November 1993)
RoleCompany Director
Correspondence Address43 Frewin Road
London
SW18 3LR
Secretary NameAlan Jones
NationalityBritish
StatusResigned
Appointed16 August 1992(14 years, 8 months after company formation)
Appointment Duration21 years, 7 months (resigned 17 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Park Street
Mayfair
London
W1K 6AD
Director NameMr Daniel Richard Edward Carter
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(17 years, 8 months after company formation)
Appointment Duration18 years, 7 months (resigned 17 March 2014)
RoleDevelopment Surveyor
Country of ResidenceEngland
Correspondence Address110 Park Street
Mayfair
London
W1K 6AD
Director NameChristopher Paul Fox
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(23 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2004)
RoleManaging Director
Correspondence Address7 Larchways
Appleton Park
Warrington
Cheshire
WA4 5EN
Director NameMr James Lawrence Burchell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(35 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 October 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address110 Park Street
Mayfair
London
W1K 6AD

Location

Registered AddressBrookfield House
44-48 Davies Street
London
W1K 5JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2.8m at £1Arrowcroft Holdings LTD
100.00%
Ordinary
1 at £1Nicholas Paul Hai
0.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
29 September 2014Application to strike the company off the register (3 pages)
10 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2,832,916
(4 pages)
3 July 2014Full accounts made up to 31 December 2013 (15 pages)
5 June 2014Company name changed arrowcroft group PLC\certificate issued on 05/06/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-05
(3 pages)
28 March 2014Registered office address changed from 110 Park Street Mayfair London W1K 6AD on 28 March 2014 (1 page)
18 March 2014Termination of appointment of Alan Jones as a secretary on 17 March 2014 (1 page)
18 March 2014Termination of appointment of Alan Jones as a director on 17 March 2014 (1 page)
18 March 2014Appointment of Mr Stuart Neil Eppel as a secretary on 17 March 2014 (2 pages)
18 March 2014Termination of appointment of Daniel Richard Edward Carter as a director on 17 March 2014 (1 page)
12 December 2013Termination of appointment of James Lawrence Burchell as a director on 28 October 2013 (1 page)
27 September 2013Director's details changed for Mr James Lawrence Burchell on 17 September 2013 (2 pages)
12 September 2013Annual return made up to 16 August 2013 with a full list of shareholders (6 pages)
3 July 2013Full accounts made up to 31 December 2012 (15 pages)
5 February 2013Appointment of Mr James Lawrence Burchell as a director on 17 January 2013 (2 pages)
1 October 2012Termination of appointment of Leonard Cedric Eppel as a director on 12 August 2012 (1 page)
12 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
3 July 2012Full accounts made up to 31 December 2011 (15 pages)
6 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
30 August 2011Register(s) moved to registered inspection location (1 page)
22 June 2011Full accounts made up to 31 December 2010 (15 pages)
4 October 2010Memorandum and Articles of Association (49 pages)
28 September 2010Change of name notice (2 pages)
28 September 2010Company name changed ccr investment group PLC\certificate issued on 28/09/10
  • RES15 ‐ Change company name resolution on 2010-09-20
(2 pages)
14 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
2 September 2010Director's details changed for Daniel Richard Edward Carter on 1 August 2010 (2 pages)
2 September 2010Director's details changed for Alan Jones on 1 August 2010 (2 pages)
2 September 2010Secretary's details changed for Alan Jones on 1 August 2010 (1 page)
2 September 2010Director's details changed for Alan Jones on 1 August 2010 (2 pages)
2 September 2010Director's details changed for Leonard Cedric Eppel on 1 August 2010 (2 pages)
2 September 2010Register inspection address has been changed (1 page)
2 September 2010Secretary's details changed for Alan Jones on 1 August 2010 (1 page)
2 September 2010Director's details changed for Daniel Richard Edward Carter on 1 August 2010 (2 pages)
2 September 2010Director's details changed for Leonard Cedric Eppel on 1 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Nicholas Paul Hai on 1 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Nicholas Paul Hai on 1 August 2010 (2 pages)
4 August 2010Termination of appointment of Iain Campbell Horne as a director (1 page)
3 August 2010Director's details changed for Stuart Neil Eppel on 14 July 2010 (2 pages)
2 July 2010Full accounts made up to 31 December 2009 (15 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
17 September 2009Return made up to 16/08/09; full list of members (5 pages)
17 September 2009Location of register of members (1 page)
25 July 2009Full accounts made up to 31 December 2008 (15 pages)
13 March 2009Memorandum and Articles of Association (6 pages)
7 March 2009Company name changed arrowcroft group PLC\certificate issued on 09/03/09 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
9 September 2008Return made up to 16/08/08; full list of members (5 pages)
30 July 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
4 September 2007Return made up to 16/08/07; full list of members (3 pages)
31 July 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
7 September 2006Return made up to 16/08/06; full list of members (3 pages)
2 August 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
16 January 2006Director resigned (1 page)
19 September 2005Return made up to 16/08/05; full list of members (4 pages)
5 August 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
27 January 2005Director resigned (1 page)
16 September 2004Return made up to 16/08/04; full list of members (9 pages)
29 July 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
11 September 2003Auditor's resignation (1 page)
10 September 2003Return made up to 16/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
28 July 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
21 August 2002Return made up to 16/08/02; full list of members (9 pages)
9 August 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
5 November 2001Director's particulars changed (1 page)
30 October 2001Registered office changed on 30/10/01 from: 110 park street london W1Y 3RB (1 page)
30 October 2001Return made up to 16/08/01; full list of members (9 pages)
27 October 2001Director's particulars changed (1 page)
9 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
21 June 2001New director appointed (3 pages)
15 February 2001Particulars of mortgage/charge (6 pages)
25 January 2001Particulars of mortgage/charge (6 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Company name changed arrowcroft group PLC\certificate issued on 04/08/87 (1 page)
30 November 2000Director's particulars changed (1 page)
22 August 2000Return made up to 16/08/00; full list of members (12 pages)
27 July 2000Full group accounts made up to 31 December 1999 (27 pages)
14 July 2000New director appointed (3 pages)
14 March 2000Registered office changed on 14/03/00 from: 24 hanover square london W1R 9DD (1 page)
9 March 2000Particulars of mortgage/charge (8 pages)
23 August 1999Return made up to 16/08/99; full list of members (9 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Full group accounts made up to 31 December 1998 (27 pages)
24 September 1998Return made up to 16/08/98; full list of members (9 pages)
9 June 1998Full group accounts made up to 31 December 1997 (26 pages)
28 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
28 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
28 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 January 1998Ad 03/11/97--------- £ si 50000@1=50000 £ ic 2782916/2832916 (2 pages)
20 January 1998Declaration of satisfaction of mortgage/charge (1 page)
19 August 1997Return made up to 16/08/97; full list of members (9 pages)
7 August 1997Full group accounts made up to 31 December 1996 (20 pages)
10 April 1997Director resigned (1 page)
20 August 1996Return made up to 16/08/96; full list of members (20 pages)
20 August 1996Particulars of mortgage/charge (4 pages)
16 July 1996Full group accounts made up to 31 December 1995 (22 pages)
12 June 1996Particulars of mortgage/charge (7 pages)
25 September 1995Return made up to 16/08/95; full list of members (12 pages)
16 August 1995Particulars of mortgage/charge (3 pages)
21 June 1995Full group accounts made up to 31 December 1994 (23 pages)
25 March 1995Declaration of satisfaction of mortgage/charge (3 pages)
25 March 1995Declaration of satisfaction of mortgage/charge (3 pages)
25 March 1995Declaration of satisfaction of mortgage/charge (3 pages)
25 March 1995Declaration of satisfaction of mortgage/charge (3 pages)
25 March 1995Declaration of satisfaction of mortgage/charge (3 pages)
11 January 1995Particulars of mortgage/charge (3 pages)
28 September 1992Director's particulars changed (2 pages)
5 May 1992Director's particulars changed (2 pages)
20 December 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
10 October 1991Director resigned (2 pages)
10 October 1991Director resigned (2 pages)
6 December 1990Secretary's particulars changed;director's particulars changed (2 pages)
16 May 1990Full group accounts made up to 31 December 1989 (22 pages)
13 February 1990Director resigned (1 page)
3 August 1988Memorandum and Articles of Association (12 pages)
3 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
23 February 1988New secretary appointed (2 pages)
4 August 1987Re-registration of Memorandum and Articles (28 pages)
4 August 1987Certificate of re-registration from Private to Public Limited Company (1 page)
6 July 1987New director appointed (2 pages)
3 January 1978Memorandum of association (8 pages)
23 November 1977Certificate of incorporation (1 page)