ACREHARROW LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 6BB

Company number 01804662
Status Liquidation
Incorporation Date 30 March 1984
Company Type Private Limited Company
Address 5TH FLOOR, GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB
Home Country United Kingdom
Nature of Business 4525 - Other special trades construction
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 23 July 2016; Registered office address changed from PO Box 60317 10 Orange Street London WC2H 7WR to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016; Liquidators' statement of receipts and payments to 23 July 2015. The most likely internet sites of ACREHARROW LIMITED are www.acreharrow.co.uk, and www.acreharrow.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. Acreharrow Limited is a Private Limited Company. The company registration number is 01804662. Acreharrow Limited has been working since 30 March 1984. The present status of the company is Liquidation. The registered address of Acreharrow Limited is 5th Floor Grove House 248a Marylebone Road London Nw1 6bb. . ERRINGTON, Gary David is a Director of the company. Secretary COX, Denis Charles has been resigned. Secretary SYMMONDS, John Haydn has been resigned. Secretary WHITE, Annette Elizabeth has been resigned. Director COX, Denis Charles has been resigned. Director HIATT, Terence Robert has been resigned. Director JONES, Roger has been resigned. Director MCEACHEN, Neil Andrew has been resigned. Director STARKEY, Scot Brian has been resigned. Director SYMMONDS, John Haydn has been resigned. The company operates in "Other special trades construction".


Current Directors

Director
ERRINGTON, Gary David
Appointed Date: 17 August 2011
59 years old

Resigned Directors

Secretary
COX, Denis Charles
Resigned: 01 December 2003
Appointed Date: 01 October 1995

Secretary
SYMMONDS, John Haydn
Resigned: 30 September 1995

Secretary
WHITE, Annette Elizabeth
Resigned: 17 August 2011
Appointed Date: 01 December 2003

Director
COX, Denis Charles
Resigned: 01 December 2003
90 years old

Director
HIATT, Terence Robert
Resigned: 15 November 2010
71 years old

Director
JONES, Roger
Resigned: 31 March 1995
Appointed Date: 28 May 1992
79 years old

Director
MCEACHEN, Neil Andrew
Resigned: 26 November 2010
Appointed Date: 16 January 2004
68 years old

Director
STARKEY, Scot Brian
Resigned: 17 August 2011
Appointed Date: 15 November 2010
56 years old

Director
SYMMONDS, John Haydn
Resigned: 30 September 1995
94 years old

ACREHARROW LIMITED Events

30 Sep 2016
Liquidators' statement of receipts and payments to 23 July 2016
26 Apr 2016
Registered office address changed from PO Box 60317 10 Orange Street London WC2H 7WR to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016
02 Oct 2015
Liquidators' statement of receipts and payments to 23 July 2015
03 Aug 2015
INSOLVENCY:Secretary of State's Certificate of release of liquidator
03 Jul 2015
Insolvency:s/s cert release of liquidator
...
... and 87 more events
27 Oct 1988
Return made up to 29/08/88; full list of members

26 Nov 1987
Accounts for a small company made up to 30 April 1987

26 Nov 1987
Return made up to 28/08/87; full list of members

19 Feb 1987
Accounts for a small company made up to 30 April 1986

08 Jun 1984
Particulars of mortgage/charge

ACREHARROW LIMITED Charges

27 September 2010
Supplemental chattel mortgage
Delivered: 29 September 2010
Status: Outstanding
Persons entitled: State Securities PLC
Description: Wegoma WSA40 4 head welder tom 2007 s/no 0356DE. Pertici…
18 June 2010
Deposit agreement to secure own liabilities
Delivered: 22 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
14 December 2006
Debenture
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
16 May 1984
Single debenture
Delivered: 30 May 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…