Company NameArrowcroft (K.B.V.) Limited
Company StatusDissolved
Company Number04244093
CategoryPrivate Limited Company
Incorporation Date2 July 2001(22 years, 10 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nicholas Paul Hai
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2001(same day as company formation)
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(3 years, 9 months after company formation)
Appointment Duration11 years, 10 months (closed 31 January 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address110 Park Street
Mayfair
London
W1K 6AD
Secretary NameStuart Neil Eppel
NationalityBritish
StatusClosed
Appointed28 July 2010(9 years after company formation)
Appointment Duration6 years, 6 months (closed 31 January 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(12 years, 7 months after company formation)
Appointment Duration3 years (closed 31 January 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
Appointed02 July 2001(same day as company formation)
RoleProperty Developer
Correspondence Address110 Park Street
Mayfair
London
W1K 6AD
Director NameAlan Jones
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Park Street
Mayfair
London
W1K 6AD
Secretary NameMr Bankim Chand Gossai
NationalityBritish
StatusResigned
Appointed02 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address8 Dickerage Road
Kingston Upon Thames
Surrey
KT1 3SP
Secretary NameStuart Neil Eppel
NationalityBritish
StatusResigned
Appointed01 November 2001(4 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
Director NameMr James Lawrence Burchell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(8 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 08 September 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Nightingale Close
Radlett
Hertfordshire
WD7 8NT
Secretary NameLouise Elizabeth Loftus
NationalityBritish
StatusResigned
Appointed01 September 2002(1 year, 2 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(4 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 July 2010)
RoleCompany Director
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(11 years, 6 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
Director NameCity Executor And Trustee Company Limited (Corporation)
Date of BirthNovember 1971 (Born 52 years ago)
StatusResigned
Appointed02 July 2001(same day as company formation)
Correspondence Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed02 July 2001(same day as company formation)
Correspondence AddressQuadrant House Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW

Contact

Websitearrowcroft.com

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

1 at £1Arrowcroft Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,264,260
Gross Profit£105,868
Net Worth£1
Cash£13,739
Current Liabilities£179,835

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

1 June 2005Delivered on: 4 June 2005
Satisfied on: 16 February 2010
Persons entitled: Kbc Bank N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit b barrows road, harlow, essex. T/no EX732528 and its interest in any f/h or l/h property, its interest in the sale agreements, the leases and the licences, the benefit of all guarantees, warranties, all future easements and other rights. See the mortgage charge document for full details.
Fully Satisfied
25 May 2005Delivered on: 28 May 2005
Satisfied on: 16 February 2010
Persons entitled: Kbc Bank N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
3 March 2005Delivered on: 11 March 2005
Satisfied on: 16 February 2010
Persons entitled: Kbc Bank N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 147-149 terminus road and 2-4 langley road eastbourne east sussex t/n EB10026 and ESX151773. 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
15 December 2004Delivered on: 24 December 2004
Satisfied on: 16 February 2010
Persons entitled: Kbc Bank N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 20-20A market place, rugby t/no WK267325. 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 July 2004Delivered on: 10 August 2004
Satisfied on: 16 February 2010
Persons entitled: Kbc Bank N.V.

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: The f/h property k/a 51 high street feltham middlesex t/n NGL324140. 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 July 2004Delivered on: 10 August 2004
Satisfied on: 16 February 2010
Persons entitled: Kbc Bank N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
5 January 2004Delivered on: 16 January 2004
Satisfied on: 16 February 2010
Persons entitled: Kbc Bank N.V.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 115 & 115A (now known as 115A-115C) high street, gillingham, kent, t/n K121985.
Fully Satisfied
24 April 2003Delivered on: 2 May 2003
Satisfied on: 16 February 2010
Persons entitled: Kbc Bnk N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Including the freehold known as 31,33,35 and 37 warwick way and 85,85A,85B nd 85C wilton rd,pimlico,london SW1; t/no LN141749; see form 395 for 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. See the mortgage charge document for full details.
Fully Satisfied
31 July 2001Delivered on: 2 August 2001
Satisfied on: 16 February 2010
Persons entitled: Kbc Bank N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 1 market gate warrington cheshire t/n CH157255. 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
19 October 2009Delivered on: 23 October 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19/19A union street, aldershot, hampshire t/no HP630471 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
19 October 2009Delivered on: 23 October 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit b, barrows road, harlow, essex t/no EX732528 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
19 October 2009Delivered on: 23 October 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pathrace house, 91 to 99 (odd numbers) high street, banstead t/no SY106358 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
19 October 2009Delivered on: 23 October 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31, 33, 35 and 37 warwick way and 85, 85A, 85B and 85C wilton road, pimlico, london t/no LN141749 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
19 October 2009Delivered on: 23 October 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53, 53A 55 high street, littlehampton t/no's WSX265675, WSX265677 and WSX265674 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
19 October 2009Delivered on: 23 October 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the assets being- undertaking & all property & assets see image for full details.
Outstanding

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
7 November 2016Application to strike the company off the register (3 pages)
26 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
19 May 2016Full accounts made up to 31 December 2015 (20 pages)
5 February 2016Satisfaction of charge 12 in full (4 pages)
5 February 2016Satisfaction of charge 11 in full (4 pages)
5 February 2016Satisfaction of charge 10 in full (4 pages)
5 February 2016Satisfaction of charge 15 in full (4 pages)
5 February 2016Satisfaction of charge 13 in full (4 pages)
5 February 2016Satisfaction of charge 14 in full (4 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 1
(5 pages)
23 April 2015Full accounts made up to 31 December 2014 (12 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 1
(5 pages)
5 September 2014Full accounts made up to 31 December 2013 (12 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 director on 17 March 2014 (1 page)
31 January 2014Appointment of David Stuart Macdonald as a director on 30 January 2014 (2 pages)
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)
13 September 2013Full accounts made up to 31 December 2012 (12 pages)
12 September 2013Annual return made up to 16 August 2013 with a full list of shareholders (5 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 (5 pages)
13 July 2012Full accounts made up to 31 December 2011 (12 pages)
5 September 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)
22 June 2011Full accounts made up to 31 December 2010 (12 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 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 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)
17 August 2010Appointment of Stuart Neil Eppel as a secretary (3 pages)
9 August 2010Full accounts made up to 31 December 2009 (12 pages)
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)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 14 (7 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 13 (7 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 11 (7 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 12 (7 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 15 (7 pages)
18 September 2009Location of register of members (1 page)
18 September 2009Return made up to 16/08/09; full list of members (4 pages)
25 July 2009Full accounts made up to 31 December 2008 (12 pages)
8 September 2008Return made up to 16/08/08; full list of members (4 pages)
30 July 2008Full accounts made up to 31 December 2007 (13 pages)
5 September 2007Return made up to 16/08/07; full list of members (3 pages)
31 July 2007Full accounts made up to 31 December 2006 (13 pages)
22 September 2006Director resigned (1 page)
7 September 2006Return made up to 16/08/06; full list of members (3 pages)
10 August 2006Full accounts made up to 31 December 2005 (15 pages)
16 November 2005New secretary appointed (2 pages)
16 November 2005Secretary resigned (1 page)
10 October 2005Full accounts made up to 31 December 2004 (15 pages)
20 September 2005Return made up to 16/08/05; full list of members (3 pages)
4 June 2005Particulars of mortgage/charge (23 pages)
28 May 2005Particulars of mortgage/charge (23 pages)
19 May 2005New director appointed (3 pages)
11 March 2005Particulars of mortgage/charge (23 pages)
24 December 2004Particulars of mortgage/charge (23 pages)
1 September 2004Return made up to 16/08/04; full list of members (8 pages)
1 September 2004Return made up to 02/07/04; full list of members (6 pages)
10 August 2004Particulars of mortgage/charge (8 pages)
10 August 2004Particulars of mortgage/charge (8 pages)
3 August 2004Full accounts made up to 31 December 2003 (13 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
19 September 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 September 2003Auditor's resignation (1 page)
28 July 2003Full accounts made up to 31 December 2002 (12 pages)
2 May 2003Particulars of mortgage/charge (8 pages)
10 September 2002Full accounts made up to 31 December 2001 (11 pages)
10 September 2002Accounting reference date shortened from 31/12/02 to 31/12/01 (1 page)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed (2 pages)
5 July 2002Return made up to 02/07/02; full list of members (6 pages)
18 June 2002New director appointed (3 pages)
5 November 2001Director's particulars changed (1 page)
4 November 2001Secretary resigned (1 page)
4 November 2001New secretary appointed (2 pages)
31 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2001Registered office changed on 30/10/01 from: 110 park street mayfair london W1Y 3RB (1 page)
2 August 2001Particulars of mortgage/charge (8 pages)
13 July 2001New director appointed (4 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001Director resigned (1 page)
13 July 2001Registered office changed on 13/07/01 from: 4TH floor saint alphage house 2 fore street london EC2Y 5DH (1 page)
13 July 2001New director appointed (3 pages)
13 July 2001New director appointed (3 pages)
13 July 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
13 July 2001Secretary resigned (1 page)
2 July 2001Incorporation (12 pages)