Company NamePycraft & Arnold Holdings Limited
Company StatusDissolved
Company Number02643052
CategoryPrivate Limited Company
Incorporation Date4 September 1991(32 years, 7 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ronald Boardman
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 22 October 1999)
RoleChartered Loss Adjuster
Correspondence AddressDovetails Wrens Hill
Oxshott
Leatherhead
Surrey
KT22 0HJ
Secretary NamePeter Martin Morgan
NationalityBritish
StatusResigned
Appointed04 September 1992(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address19 Rowanwood Avenue
The Hollies
Sidcup
Kent
DA15 8WL
Director NamePeter Martin Morgan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(1 year, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 1999)
RoleChartered Accountant
Correspondence Address19 Rowanwood Avenue
The Hollies
Sidcup
Kent
DA15 8WL
Director NameMr Alan Joseph Speyer
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(1 year, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 October 1999)
RoleChartered Loss Adjuster
Correspondence Address71 Pine Walk
Carshalton
Surrey
SM5 4HA
Director NameChristopher Drake
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1995)
RoleCompany Director
Correspondence Address83 Headstone Lane
North Harrow
Middlesex
HA2 6JL
Director NameEdward James Kingsley Sharp
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 14 May 1997)
RoleCompany Director
Correspondence AddressLittle Appleton 60 Orchard Road
Tewin
Welwyn
Hertfordshire
AL6 0HN
Director NameMr Stephen Farmer
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(3 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 July 1999)
RoleLoss Adjuster
Correspondence AddressPinyons Sharps Hill
Sandhurst
Kent
TN18 5HR
Director NameFrederick John French
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 March 1999)
RoleCompany Director
Correspondence AddressRocklands Farm
Goodrich
Ross On Wye
Herefordshire
HR9 6JN
Wales
Director NameMalcolm Roland Jhn Pugh
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 March 1999)
RoleCo Director
Correspondence AddressOld Court Almer Road
Wimbledon
London
SW20 0EN
Director NameMr Jack Speyer
Date of BirthApril 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed02 March 1998(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 October 1999)
RoleChartered Loss Adjuster
Correspondence AddressWoodlands
Doctors Lane
Caterham
Surrey
CR3 5AG
Director NameMr Richard Paul Horton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(7 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 October 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Furze Lane
Purley
Surrey
CR8 3EJ
Director NameMr Kevin Anthony Patrick Kenny
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(7 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 July 1999)
RoleCompany Director
Correspondence AddressOld Roses 1 Ridgway Gardens
Wimbledon
London
SW19 4SZ
Director NameMr Stephen Vernon Pyatt
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(7 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2001)
RoleLoss Adjuster
Correspondence AddressThe Paddocks
Beausale
Warwick
Warwickshire
CV35 7NX
Secretary NameIan Meier
NationalityBritish
StatusResigned
Appointed01 April 1999(7 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 October 2002)
RoleCompany Director
Correspondence Address1 The Mount
Flimwell
Wadhurst
East Sussex
TN5 7QN
Director NameMr Kevin Anthony Patrick Kenny
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(9 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address79 Limerston Street
London
SW10 0BL
Director NameMr Thomas Anderson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(10 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
Holyport Road
Maidenhead
Berkshire
SL6 2EY

Location

Registered Address20 Saint Dunstans Hill
London
EC3R 8HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,210,655

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
27 October 2002Secretary resigned (1 page)
11 October 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 March 2002Particulars of mortgage/charge (10 pages)
13 March 2002Declaration of assistance for shares acquisition (8 pages)
13 March 2002Declaration of assistance for shares acquisition (8 pages)
10 January 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (1 page)
7 September 2001Return made up to 04/09/01; full list of members (5 pages)
9 July 2001Director resigned (1 page)
26 June 2001New director appointed (2 pages)
21 May 2001Full accounts made up to 31 December 2000 (10 pages)
27 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/12/00
(1 page)
26 September 2000Return made up to 04/09/00; full list of members (5 pages)
23 May 2000Full accounts made up to 31 December 1999 (12 pages)
17 May 2000Registered office changed on 17/05/00 from: 2ND floor chancery house, saint nicholas way, sutton surrey SM1 1JB (1 page)
12 November 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
12 November 1999Particulars of mortgage/charge (15 pages)
5 November 1999Declaration of assistance for shares acquisition (7 pages)
5 November 1999Declaration of assistance for shares acquisition (7 pages)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
18 October 1999Registered office changed on 18/10/99 from: third floor chancery house st nicholas way sutton surrey SM1 1JB (1 page)
5 October 1999Return made up to 04/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
22 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
29 June 1999Re-registration of Memorandum and Articles (15 pages)
29 June 1999Application for reregistration from PLC to private (1 page)
29 June 1999Certificate of re-registration from Public Limited Company to Private (1 page)
29 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
25 June 1999Particulars of mortgage/charge (15 pages)
22 June 1999Declaration of satisfaction of mortgage/charge (1 page)
16 May 1999Full group accounts made up to 31 December 1998 (27 pages)
5 May 1999New secretary appointed (2 pages)
4 May 1999New director appointed (3 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (3 pages)
23 April 1999Registered office changed on 23/04/99 from: 40 lime street london EC3M 5LP (1 page)
23 April 1999Secretary resigned (1 page)
29 March 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
15 March 1999Registered office changed on 15/03/99 from: 40 lime street london EC3M 5LP (1 page)
11 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1998Return made up to 04/09/98; bulk list available separately
  • 363(287) ‐ Registered office changed on 06/10/98
(7 pages)
5 June 1998Full group accounts made up to 31 December 1997 (36 pages)
9 March 1998New director appointed (1 page)
16 January 1998New director appointed (2 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
12 November 1997Auditor's resignation (1 page)
22 September 1997Return made up to 04/09/97; bulk list available separately (7 pages)
12 September 1997Full accounts made up to 31 December 1996 (12 pages)
27 August 1997Ad 17/07/97--------- £ si [email protected]=181818 £ ic 675000/856818 (12 pages)
8 July 1997Prospectus (46 pages)
9 June 1997Recon 21/05/97 (1 page)
9 June 1997£ ic 2500000/675000 14/05/97 £ sr 1825000@1=1825000 (1 page)
9 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
9 June 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(4 pages)
28 May 1997Balance Sheet (9 pages)
28 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 May 1997Declaration on reregistration from private to PLC (1 page)
28 May 1997Auditor's statement (16 pages)
28 May 1997Auditor's report (2 pages)
28 May 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
28 May 1997Application for reregistration from private to PLC (1 page)
28 May 1997Re-registration of Memorandum and Articles (55 pages)
25 May 1997Director resigned (1 page)
25 May 1997New director appointed (2 pages)
2 April 1997Particulars of mortgage/charge (6 pages)
15 October 1996Return made up to 04/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 1996Full accounts made up to 31 December 1995 (12 pages)
6 May 1996Registered office changed on 06/05/96 from: 3 bloomsbury place london WC1A 2QA (1 page)
6 December 1995Return made up to 04/09/95; full list of members (10 pages)
6 October 1995Conso 29/09/95 (1 page)
26 April 1995Director resigned;new director appointed (2 pages)
15 March 1995Full accounts made up to 31 December 1994 (12 pages)