ARROWHEAD COMMERCIAL LIMITED
Overview
Company Name | ARROWHEAD COMMERCIAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06171630 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ARROWHEAD COMMERCIAL LIMITED?
- Development of building projects (41100) / Construction
Where is ARROWHEAD COMMERCIAL LIMITED located?
Registered Office Address | 4th Floor 161 Marsh Wall E14 9SJ London England And Wales United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ARROWHEAD COMMERCIAL LIMITED?
Company Name | From | Until |
---|---|---|
BALLYMORE (CHELSEA BARRACKS) LIMITED | Mar 20, 2007 | Mar 20, 2007 |
What are the latest accounts for ARROWHEAD COMMERCIAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for ARROWHEAD COMMERCIAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Cessation of Sean Mucryan as a person with significant control on Apr 06, 2016 | 3 pages | PSC07 | ||||||||||
Cessation of Ballymore Investments Ltd as a person with significant control on Apr 06, 2016 | 3 pages | PSC07 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Director's details changed for Mr Sean Mulryan on May 01, 2018 | 2 pages | CH01 | ||||||||||
Notification of Ballymore Investments Limited as a person with significant control on Apr 06, 2016 | 4 pages | PSC02 | ||||||||||
Notification of Sean Mucryan as a person with significant control on Apr 06, 2016 | 4 pages | PSC01 | ||||||||||
Confirmation statement made on Mar 20, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2017 with updates | 10 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 061716300003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 061716300004 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Mar 31, 2016 | 17 pages | AA | ||||||||||
Director's details changed for Mr John Martin Mulryan on Nov 26, 2016 | 2 pages | CH01 | ||||||||||
Secretary's details changed for David Nicholas Pearson on Jan 04, 2016 | 1 pages | CH03 | ||||||||||
Annual return made up to Mar 20, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John Martin Mulryan on Jan 04, 2016 | 2 pages | CH01 | ||||||||||
Registered office address changed from 4th Floor 161 Marsh Wall London England and Wales E14 9SQ United Kingdom to 4th Floor 161 Marsh Wall London England and Wales E14 9SJ on Apr 05, 2016 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr. Sean Mulryan on Jan 04, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Nicholas Pearson on Jan 04, 2016 | 2 pages | CH01 | ||||||||||
Who are the officers of ARROWHEAD COMMERCIAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PEARSON, David Nicholas | Secretary | 161 Marsh Wall E14 9SJ London 4th Floor England And Wales United Kingdom | 191854670001 | |||||||
MULRYAN, John Martin | Director | 161 Marsh Wall E14 9SJ London 4th Floor England And Wales United Kingdom | United Kingdom | Irish | Director | 183571140002 | ||||
MULRYAN, Sean Martin | Director | 161 Marsh Wall E14 9SJ London 4th Floor England And Wales United Kingdom | England | Irish | Company Director | 195413350021 | ||||
PEARSON, David Nicholas | Director | 161 Marsh Wall E14 9SJ London 4th Floor England And Wales United Kingdom | England | British | Finance Director | 80794120002 | ||||
FAGAN, Brian | Secretary | Fermoyle Old Carrickbrack Road, The Baily IRISH Howth Co Dublin Ireland | Irish | 152804670001 | ||||||
FARROW, Tim | Secretary | 11 Farm Place W8 7SX London | British | Director | 122011810001 | |||||
SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||
BACON, Peter, Dr | Director | Ballyrane House IRISH Killinick County Wexford Ireland | Irish | Economic Consultant | 103604240001 | |||||
BADGER, David John | Director | 24 Greenways RH16 2DT Haywards Heath West Sussex | United Kingdom | British | Surveyor | 38519560002 | ||||
BRENNAN, James | Director | 99 Eversleigh Road Battersea SW11 5UX London | Irish | Accountant | 126351370001 | |||||
BROPHY, David Michael | Director | 147 Ard Na Mara Road Malahide Co Dublin Dublin Ireland | Irish | Company Director | 138976840001 | |||||
FAGAN, Brian | Director | Fermoyle Old Carrickbrack Road, The Baily IRISH Howth Co Dublin Ireland | Ireland | Irish | Director | 152804670001 | ||||
FARROW, Tim | Director | 11 Farm Place W8 7SX London | British | Director | 122011810001 | |||||
HARDY, Raymond Joseph | Director | Beaupre House Johnstown Road Cabinteely IRISH Dublin 18 Ireland | Ireland | Irish | Director | 69657030001 | ||||
SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
Who are the persons with significant control of ARROWHEAD COMMERCIAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sean Mucryan | Apr 06, 2016 | Marsh Wall E14 9SJ London 161 United Kingdom | Yes | ||||||||||
Nationality: Irish Country of Residence: Ireland | |||||||||||||
Natures of Control
| |||||||||||||
Ballymore Investments Ltd | Apr 06, 2016 | Marsh Wall E14 9SJ London 161 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ballymore Investments Limited | Apr 06, 2016 | Marsh Wall E14 9SJ London 161 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Sean Mulryan | Apr 06, 2016 | Marsh Wall E14 9SJ London 161 United Kingdom | No | ||||||||||
Nationality: Irish Country of Residence: Ireland | |||||||||||||
Natures of Control
|
Does ARROWHEAD COMMERCIAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Aug 26, 2015 Delivered On Sep 03, 2015 | Satisfied | ||
Brief description None. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 25, 2014 Delivered On Aug 01, 2014 | Satisfied | ||
Brief description Freehold property known as land at south quay west india and millwall docks london title numbers NGL501731 and EGL531989. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 01, 2012 Delivered On Jun 08, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and/or the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H property being land at south quay west india and millwall docks poplar now k/a arrowhead quay marsh wall london t/no. NGL501731 and f/h land on the north side of marsh wall london t/no. EGL531989 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 24, 2007 Delivered On Oct 06, 2007 | Satisfied | Amount secured All monies due or to become due from each obligor to the chargee and/or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H property at south quay west india and millwall docks, poplar, tower hamlets now k/a arrowhead quay, marsh wall, london t/n ngl 501731. 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. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0