ARRADALE LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 6BB

Company number 06197813
Status Liquidation
Incorporation Date 2 April 2007
Company Type Private Limited Company
Address 5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 7 June 2016; Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016; Statement of affairs with form 4.19. The most likely internet sites of ARRADALE LIMITED are www.arradale.co.uk, and www.arradale.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Arradale Limited is a Private Limited Company. The company registration number is 06197813. Arradale Limited has been working since 02 April 2007. The present status of the company is Liquidation. The registered address of Arradale Limited is 5th Floor Grove House 248a Marylebone Road London Nw1 6bb. . PROWSE, Jolyon Terence is a Secretary of the company. HERRTAGE, Nicholas Guy Greville is a Director of the company. PROWSE, Jolyon Terence is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CHANDLER, Antony James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PROWSE, Jolyon Terence
Appointed Date: 18 April 2007

Director
HERRTAGE, Nicholas Guy Greville
Appointed Date: 18 April 2007
74 years old

Director
PROWSE, Jolyon Terence
Appointed Date: 18 April 2007
67 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 April 2007
Appointed Date: 02 April 2007

Director
CHANDLER, Antony James
Resigned: 30 September 2011
Appointed Date: 24 June 2009
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 April 2007
Appointed Date: 02 April 2007

ARRADALE LIMITED Events

11 Aug 2016
Liquidators' statement of receipts and payments to 7 June 2016
26 Apr 2016
Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016
13 Jun 2015
Statement of affairs with form 4.19
13 Jun 2015
Appointment of a voluntary liquidator
13 Jun 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-08

...
... and 41 more events
28 Apr 2007
Secretary resigned
28 Apr 2007
New director appointed
28 Apr 2007
New secretary appointed;new director appointed
21 Apr 2007
Registered office changed on 21/04/07 from: 6-8 underwood street london N1 7JQ
02 Apr 2007
Incorporation

ARRADALE LIMITED Charges

30 May 2007
Debenture
Delivered: 12 June 2007
Status: Satisfied on 21 April 2009
Persons entitled: Macquarine Bank Limited
Description: F/H property 5 and 6 queen's gate place. Fixed and floating…