Company NameWelcomegeneral Limited
Company StatusDissolved
Company Number02106747
CategoryPrivate Limited Company
Incorporation Date6 March 1987(37 years, 2 months ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Nicholas Paul Hai
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1992(5 years, 5 months after company formation)
Appointment Duration24 years, 8 months (closed 25 April 2017)
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
Appointed04 April 2005(18 years, 1 month after company formation)
Appointment Duration12 years (closed 25 April 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address110 Park Street
Mayfair
London
W1K 6AD
Secretary NameStuart Neil Eppel
NationalityBritish
StatusClosed
Appointed28 July 2010(23 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 25 April 2017)
RoleCompany Director
Correspondence AddressBrookfield House 44-48 Davies Street
London
W1K 5JA
Director NameMr David Stuart MacDonald
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2014(26 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 25 April 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield House 44-48 Davies Street
London
W1K 5JA
Director NameLeonard Cedric Eppel
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(5 years, 5 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(5 years, 5 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(5 years, 5 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
Secretary NameMr Bankim Chand Gossai
NationalityBritish
StatusResigned
Appointed16 August 1992(5 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address8 Dickerage Road
Kingston Upon Thames
Surrey
KT1 3SP
Secretary NameStuart Neil Eppel
NationalityBritish
StatusResigned
Appointed01 November 2001(14 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaridge House 24 Valencia Road
Stanmore
Middlesex
HA7 4JH
Secretary NameLouise Elizabeth Loftus
NationalityBritish
StatusResigned
Appointed01 September 2002(15 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2005)
RoleCompany Director
Correspondence AddressMill Cottage
Oare Road
Faversham
Kent
ME13 7TJ
Secretary NameIain David Campbell Horne
NationalityBritish
StatusResigned
Appointed01 October 2005(18 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 July 2010)
RoleCompany Director
Correspondence Address17 Cato Street
London
W1H 5JF
Director NameIain David Campbell-Horne
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(21 years, 4 months after company formation)
Appointment Duration2 years (resigned 14 July 2010)
RoleChartered Surveyor
Correspondence Address17 Cato Street
London
W1H 5JF
Director NameMr James Lawrence Burchell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(25 years, 10 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

Contact

Websitewww.arrowcroft.com/
Telephone020 74995432
Telephone regionLondon

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

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Charges

13 July 2015Delivered on: 16 July 2015
Persons entitled: Westdeutsche Immobilienbank Ag

Classification: A registered charge
Particulars: Leasehold land shown edged with red on the plan of the title filed at the land registry and being britannia pavilion, 20-31 albert dock, liverpool with title number MS603200.
Outstanding
20 October 2008Delivered on: 24 October 2008
Persons entitled: Westdeutsche Immobilienbank Ag London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 November 2003Delivered on: 17 December 2003
Satisfied on: 5 November 2008
Persons entitled: N M Rothschild & Sons Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that leasehold property known as part of the basement ground mezzanine first second third and fourth floors of the colonnades albert dock liverpool t/n MS4O1842 & all that leasehold property known as basement ground mezzanine first second third and fourth floors of britannia pavilion albert dock liverpool t/n MS4O1843. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 June 1987Delivered on: 3 July 1987
Satisfied on: 10 July 1989
Persons entitled: Arrowcroft Group Limited

Classification: Third debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises k/a 48 high street, brentwood essex (please see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 June 1987Delivered on: 3 July 1987
Satisfied on: 10 July 1989
Persons entitled: Guinness Mahon & Co Limited as Agent for the Banks.

Classification: Debenture
Secured details: All monies due or to become due from the company and csr investments limited to guinness mahon & co limited as agent for the banks on any account whatsoever under the terms of the facility of even date.
Particulars: By way of legal mortgage firstly f/h land & premises k/a 48 high street brentwood (please see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 June 1987Delivered on: 3 July 1987
Satisfied on: 10 July 1989
Persons entitled: Guiness Mahon & Co Limited

Classification: Second debenture
Secured details: All monies due or to become due from csr investments limited to guiness mahon & co limited on any accounts whatsoever under the terms of the facility of even date.
Particulars: By way of legal mortgage firstly f/h land & premises k/a 48 high street brentwood (please see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
25 January 2017Application to strike the company off the register (3 pages)
25 January 2017Application to strike the company off the register (3 pages)
26 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
19 May 2016Full accounts made up to 31 December 2015 (12 pages)
19 May 2016Full accounts made up to 31 December 2015 (12 pages)
14 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(5 pages)
14 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(5 pages)
16 July 2015Registration of charge 021067470006, created on 13 July 2015 (29 pages)
16 July 2015Registration of charge 021067470006, created on 13 July 2015 (29 pages)
23 April 2015Full accounts made up to 31 December 2014 (9 pages)
23 April 2015Full accounts made up to 31 December 2014 (9 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
(5 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
(5 pages)
5 September 2014Full accounts made up to 31 December 2013 (9 pages)
5 September 2014Full accounts made up to 31 December 2013 (9 pages)
28 March 2014Registered office address changed from 110 Park Street Mayfair London W1K 6AD on 28 March 2014 (1 page)
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 director (1 page)
18 March 2014Termination of appointment of Alan Jones as a director (1 page)
31 January 2014Appointment of David Stuart Macdonald as a director (2 pages)
31 January 2014Appointment of David Stuart Macdonald as a director (2 pages)
12 December 2013Termination of appointment of James Burchell as a director (1 page)
12 December 2013Termination of appointment of James Burchell as a director (1 page)
27 September 2013Director's details changed for Mr James Lawrence Burchell on 17 September 2013 (2 pages)
27 September 2013Director's details changed for Mr James Lawrence Burchell on 17 September 2013 (2 pages)
13 September 2013Full accounts made up to 31 December 2012 (9 pages)
13 September 2013Full accounts made up to 31 December 2012 (9 pages)
12 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(5 pages)
12 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(5 pages)
5 February 2013Appointment of Mr James Lawrence Burchell as a director (2 pages)
5 February 2013Appointment of Mr James Lawrence Burchell as a director (2 pages)
1 October 2012Termination of appointment of Leonard Eppel as a director (1 page)
1 October 2012Termination of appointment of Leonard Eppel as a director (1 page)
12 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
13 July 2012Full accounts made up to 31 December 2011 (9 pages)
13 July 2012Full accounts made up to 31 December 2011 (9 pages)
30 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
30 August 2011Register(s) moved to registered inspection location (1 page)
30 August 2011Register(s) moved to registered inspection location (1 page)
22 June 2011Full accounts made up to 31 December 2010 (9 pages)
22 June 2011Full accounts made up to 31 December 2010 (9 pages)
14 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Alan Jones on 1 August 2010 (2 pages)
2 September 2010Register inspection address has been changed (1 page)
2 September 2010Director's details changed for Mr Nicholas Paul Hai on 1 August 2010 (2 pages)
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 2010Director's details changed for Leonard Cedric Eppel on 1 August 2010 (2 pages)
2 September 2010Director's details changed for Alan Jones 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)
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)
17 August 2010Appointment of Stuart Neil Eppel as a secretary (3 pages)
17 August 2010Appointment of Stuart Neil Eppel as a secretary (3 pages)
9 August 2010Full accounts made up to 31 December 2009 (9 pages)
9 August 2010Full accounts made up to 31 December 2009 (9 pages)
4 August 2010Termination of appointment of Iain Campbell Horne as a secretary (1 page)
4 August 2010Termination of appointment of Iain Campbell Horne as a secretary (1 page)
3 August 2010Director's details changed for Stuart Neil Eppel on 14 July 2010 (2 pages)
3 August 2010Termination of appointment of Iain Campbell-Horne as a director (1 page)
3 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)
17 September 2009Location of register of members (1 page)
17 September 2009Location of register of members (1 page)
17 September 2009Return made up to 16/08/09; full list of members (4 pages)
17 September 2009Return made up to 16/08/09; full list of members (4 pages)
25 July 2009Full accounts made up to 31 December 2008 (9 pages)
25 July 2009Full accounts made up to 31 December 2008 (9 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
9 September 2008Return made up to 16/08/08; full list of members (4 pages)
9 September 2008Return made up to 16/08/08; full list of members (4 pages)
30 July 2008Accounts for a dormant company made up to 31 December 2007 (14 pages)
30 July 2008Accounts for a dormant company made up to 31 December 2007 (14 pages)
18 July 2008Director appointed iain david campbell-horne (2 pages)
18 July 2008Director appointed iain david campbell-horne (2 pages)
4 September 2007Return made up to 16/08/07; full list of members (3 pages)
4 September 2007Return made up to 16/08/07; full list of members (3 pages)
31 July 2007Full accounts made up to 31 December 2006 (9 pages)
31 July 2007Full accounts made up to 31 December 2006 (9 pages)
11 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
11 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
7 September 2006Return made up to 16/08/06; full list of members (2 pages)
7 September 2006Return made up to 16/08/06; full list of members (2 pages)
16 November 2005New secretary appointed (2 pages)
16 November 2005Secretary resigned (1 page)
16 November 2005Secretary resigned (1 page)
16 November 2005New secretary appointed (2 pages)
22 September 2005Return made up to 16/08/05; full list of members (3 pages)
22 September 2005Return made up to 16/08/05; full list of members (3 pages)
5 August 2005Full accounts made up to 31 December 2004 (9 pages)
5 August 2005Full accounts made up to 31 December 2004 (9 pages)
19 May 2005New director appointed (3 pages)
19 May 2005New director appointed (3 pages)
16 September 2004Return made up to 16/08/04; full list of members (6 pages)
16 September 2004Location of debenture register (1 page)
16 September 2004Return made up to 16/08/04; full list of members (6 pages)
16 September 2004Location of debenture register (1 page)
29 July 2004Full accounts made up to 31 December 2003 (9 pages)
29 July 2004Full accounts made up to 31 December 2003 (9 pages)
17 December 2003Particulars of mortgage/charge (15 pages)
17 December 2003Particulars of mortgage/charge (15 pages)
11 December 2003Memorandum and Articles of Association (13 pages)
11 December 2003Memorandum and Articles of Association (13 pages)
11 September 2003Auditor's resignation (1 page)
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
(7 pages)
10 September 2003Return made up to 16/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 July 2003Full accounts made up to 31 December 2002 (9 pages)
28 July 2003Full accounts made up to 31 December 2002 (9 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned (1 page)
21 August 2002Return made up to 16/08/02; full list of members (6 pages)
21 August 2002Return made up to 16/08/02; full list of members (6 pages)
19 August 2002Full accounts made up to 31 December 2001 (9 pages)
19 August 2002Full accounts made up to 31 December 2001 (9 pages)
5 November 2001Director's particulars changed (1 page)
5 November 2001Director's particulars changed (1 page)
4 November 2001New secretary appointed (2 pages)
4 November 2001New secretary appointed (2 pages)
4 November 2001Secretary resigned (1 page)
4 November 2001Secretary resigned (1 page)
31 October 2001Registered office changed on 31/10/01 from: 110 park street london W1Y 3RB (1 page)
31 October 2001Registered office changed on 31/10/01 from: 110 park street london W1Y 3RB (1 page)
26 September 2001Return made up to 16/08/01; full list of members (6 pages)
26 September 2001Return made up to 16/08/01; full list of members (6 pages)
13 July 2001Full accounts made up to 31 December 2000 (8 pages)
13 July 2001Full accounts made up to 31 December 2000 (8 pages)
11 October 2000Full accounts made up to 31 December 1999 (8 pages)
11 October 2000Full accounts made up to 31 December 1999 (8 pages)
22 August 2000Return made up to 16/08/00; full list of members (6 pages)
22 August 2000Return made up to 16/08/00; full list of members (6 pages)
3 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2000Registered office changed on 14/03/00 from: 24 hanover square london W1R 9DD (1 page)
14 March 2000Registered office changed on 14/03/00 from: 24 hanover square london W1R 9DD (1 page)
23 August 1999Return made up to 16/08/99; full list of members (9 pages)
23 August 1999Return made up to 16/08/99; full list of members (9 pages)
2 July 1999Full accounts made up to 31 December 1998 (8 pages)
2 July 1999Full accounts made up to 31 December 1998 (8 pages)
24 September 1998Return made up to 16/08/98; full list of members (8 pages)
24 September 1998Return made up to 16/08/98; full list of members (8 pages)
9 June 1998Full accounts made up to 31 December 1997 (6 pages)
9 June 1998Full accounts made up to 31 December 1997 (6 pages)
20 August 1997Return made up to 16/08/97; full list of members (8 pages)
20 August 1997Return made up to 16/08/97; full list of members (8 pages)
23 July 1997Full accounts made up to 31 December 1996 (7 pages)
23 July 1997Full accounts made up to 31 December 1996 (7 pages)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
20 August 1996Return made up to 16/08/96; full list of members (14 pages)
20 August 1996Return made up to 16/08/96; full list of members (14 pages)
25 September 1995Return made up to 16/08/95; full list of members (16 pages)
25 September 1995Return made up to 16/08/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (34 pages)
15 May 1990Full accounts made up to 31 December 1989 (8 pages)
15 May 1990Full accounts made up to 31 December 1989 (8 pages)
6 March 1987Certificate of Incorporation (1 page)
6 March 1987Certificate of Incorporation (1 page)