ARRANDCO PROPERTIES LIMITED
LONDON

Hellopages » City of London » City of London » EC4M 7RF

Company number 03132651
Status Liquidation
Incorporation Date 30 November 1995
Company Type Private Limited Company
Address FLEET PLACE HOUSE, 2 FLEET PLACE, LONDON, EC4M 7RF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Fleet Place House 2 Fleet Place London EC4M 7RF on 11 January 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of ARRANDCO PROPERTIES LIMITED are www.arrandcoproperties.co.uk, and www.arrandco-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arrandco Properties Limited is a Private Limited Company. The company registration number is 03132651. Arrandco Properties Limited has been working since 30 November 1995. The present status of the company is Liquidation. The registered address of Arrandco Properties Limited is Fleet Place House 2 Fleet Place London Ec4m 7rf. . DULEY, Alan is a Secretary of the company. JARVIS, Elfed Wyn is a Director of the company. TRISTEM, Nigel John is a Director of the company. Secretary BUGDEN, James Edwin has been resigned. Secretary MIROY, Nicola has been resigned. Secretary TURPIN, Paul Hill has been resigned. Secretary WARNER, John David has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BUGDEN, James Edwin has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LONGE, Laurence Peter has been resigned. Director PARRITT, Clive Anthony has been resigned. Director RANDALL, Jonathan Andrew has been resigned. Director SGUARL, Irvine has been resigned. Director TURPIN, Paul Hill has been resigned. Director WARNER, John David has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DULEY, Alan
Appointed Date: 16 November 2010

Director
JARVIS, Elfed Wyn
Appointed Date: 30 July 2014
71 years old

Director
TRISTEM, Nigel John
Appointed Date: 01 December 2010
64 years old

Resigned Directors

Secretary
BUGDEN, James Edwin
Resigned: 04 March 1997
Appointed Date: 29 February 1996

Secretary
MIROY, Nicola
Resigned: 09 February 1996
Appointed Date: 30 November 1995

Secretary
TURPIN, Paul Hill
Resigned: 29 February 1996
Appointed Date: 21 December 1995

Secretary
WARNER, John David
Resigned: 16 November 2010
Appointed Date: 04 March 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 30 November 1995
Appointed Date: 30 November 1995

Director
BUGDEN, James Edwin
Resigned: 07 December 2010
Appointed Date: 29 February 1996
79 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 30 November 1995
Appointed Date: 30 November 1995

Director
LONGE, Laurence Peter
Resigned: 04 August 2010
Appointed Date: 29 February 1996
70 years old

Director
PARRITT, Clive Anthony
Resigned: 28 February 2001
Appointed Date: 29 February 1996
82 years old

Director
RANDALL, Jonathan Andrew
Resigned: 02 June 2014
Appointed Date: 30 June 2010
59 years old

Director
SGUARL, Irvine
Resigned: 29 February 1996
Appointed Date: 30 November 1995
87 years old

Director
TURPIN, Paul Hill
Resigned: 29 February 1996
Appointed Date: 21 December 1995
79 years old

Director
WARNER, John David
Resigned: 16 November 2010
Appointed Date: 28 February 2001
78 years old

Persons With Significant Control

Arrandco Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARRANDCO PROPERTIES LIMITED Events

11 Jan 2017
Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Fleet Place House 2 Fleet Place London EC4M 7RF on 11 January 2017
10 Jan 2017
Declaration of solvency
10 Jan 2017
Appointment of a voluntary liquidator
10 Jan 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-22

02 Dec 2016
Confirmation statement made on 30 November 2016 with updates
...
... and 99 more events
11 Dec 1995
Director resigned;new director appointed
11 Dec 1995
Secretary resigned;new secretary appointed
08 Dec 1995
Company name changed intergrid LIMITED\certificate issued on 11/12/95
06 Dec 1995
Registered office changed on 06/12/95 from: 120 east road london N1 6AA
30 Nov 1995
Incorporation

ARRANDCO PROPERTIES LIMITED Charges

21 February 2006
Debenture
Delivered: 4 March 2006
Status: Satisfied on 31 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 52 to 62 (even) new oxford street,2 to 10 (even) bloomsbury…
21 February 2006
Legal charge
Delivered: 4 March 2006
Status: Satisfied on 31 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 52 to 62 (even) new oxford street,2 to 10 (even) bloomsbury…
9 February 2004
Deed of collateral charge supplemental to a legal charge dated 28 december 1995 and
Delivered: 26 February 2004
Status: Satisfied on 31 May 2016
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All that f/h property known as basement, part ground and…
17 October 2000
Short form legal charge
Delivered: 3 November 2000
Status: Satisfied on 31 May 2016
Persons entitled: Arrandco Investments Limited
Description: Property k/a 2-5 stedham place london together with the…
28 December 1995
Deed of legal charge and mortgage
Delivered: 11 January 1996
Status: Satisfied on 31 May 2016
Persons entitled: Norwich Union Mortgage Finance Limited
Description: L/H land and buildings k/a bloomsbury plaza comprising 56…
28 December 1995
Assignment by way of charge
Delivered: 11 January 1996
Status: Satisfied on 31 May 2016
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All rights titles benefits and interests present or future…