ARKMARK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameARKMARK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01614664
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ARKMARK LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is ARKMARK LIMITED located?

    Registered Office Address
    Unit 1 First Floor
    Brook Business Centre
    UB8 2FX Cowley Mill Road
    Uxbridge
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ARKMARK LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2021

    What are the latest filings for ARKMARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    8 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 14, 2022

    LRESEX

    Registered office address changed from 68 Grafton Way London W1T 5DS United Kingdom to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on Mar 30, 2022

    2 pagesAD01

    Total exemption full accounts made up to Aug 31, 2021

    8 pagesAA

    Confirmation statement made on Dec 29, 2021 with no updates

    3 pagesCS01

    Previous accounting period extended from Jul 31, 2021 to Aug 31, 2021

    1 pagesAA01

    Total exemption full accounts made up to Jul 31, 2020

    8 pagesAA

    Confirmation statement made on Dec 29, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2019

    8 pagesAA

    Termination of appointment of Janet Raffety as a secretary on Mar 19, 2020

    1 pagesTM02

    Termination of appointment of Janet Raffety as a director on Mar 19, 2020

    1 pagesTM01

    Confirmation statement made on Dec 29, 2019 with updates

    5 pagesCS01

    Cessation of Roger Max Davies as a person with significant control on Dec 30, 2018

    1 pagesPSC07

    Notification of Stripecross Limited as a person with significant control on Dec 30, 2018

    2 pagesPSC02

    Director's details changed for Mr John William Chalk on Dec 30, 2019

    2 pagesCH01

    Director's details changed for Mr Stephen Austin John Davies on Aug 20, 2019

    2 pagesCH01

    Director's details changed for Mr Stephen John Davies on Jun 07, 2019

    2 pagesCH01

    Total exemption full accounts made up to Jul 31, 2018

    8 pagesAA

    Confirmation statement made on Dec 29, 2018 with no updates

    3 pagesCS01

    Registered office address changed from 6 Brechan Place London SW7 4QA to 68 Grafton Way London W1T 5DS on Oct 26, 2018

    1 pagesAD01

    Total exemption full accounts made up to Jul 31, 2017

    8 pagesAA

    Satisfaction of charge 3 in full

    1 pagesMR04

    Who are the officers of ARKMARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHALK, John William
    The View
    20 Palace Street
    SW1E 5BB London
    Flat 1501
    United Kingdom
    Director
    The View
    20 Palace Street
    SW1E 5BB London
    Flat 1501
    United Kingdom
    United KingdomBritishProperty Company Director74739180015
    DAVIES, Roger Max
    6 Brechin Place
    SW7 4QA London
    Director
    6 Brechin Place
    SW7 4QA London
    United KingdomBritishProperty Company Director2994130001
    DAVIES, Stephen Austin John
    Norton Lane
    Chew Magna
    BS40 8RW Bristol
    North Elm House
    United Kingdom
    Director
    Norton Lane
    Chew Magna
    BS40 8RW Bristol
    North Elm House
    United Kingdom
    EnglandBritishCompany Director154569630003
    RAFFETY, Janet
    111 Ericcson Close
    Wandsworth
    SW18 1SQ London
    Secretary
    111 Ericcson Close
    Wandsworth
    SW18 1SQ London
    BritishAccountants Assistant21287130001
    WHITE-SMITH, Nicky
    6 Brechin Place
    SW7 4QA London
    Secretary
    6 Brechin Place
    SW7 4QA London
    British2994120001
    RAFFETY, Janet
    111 Ericcson Close
    Wandsworth
    SW18 1SQ London
    Director
    111 Ericcson Close
    Wandsworth
    SW18 1SQ London
    United KingdomBritishAccountants Assistant21287130001

    Who are the persons with significant control of ARKMARK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grafton Way
    W1T 5DS London
    68
    United Kingdom
    Dec 30, 2018
    Grafton Way
    W1T 5DS London
    68
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number02503202
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Roger Max Davies
    Grafton Way
    W1T 5DS London
    68
    United Kingdom
    Apr 06, 2016
    Grafton Way
    W1T 5DS London
    68
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does ARKMARK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Aug 04, 1994
    Delivered On Aug 06, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The mill and warehouse magna road south wigston leicester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Samuel Montagu & Co. Limited
    Transactions
    • Aug 06, 1994Registration of a charge (395)
    • Jan 09, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 20, 1989
    Delivered On Nov 22, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 7 cromwell place london SW7 title no ngl 476514 together with the fixed machinery buildings, erections & other fixtures & fittings.
    Persons Entitled
    • Wintrust Securities Limited
    Transactions
    • Nov 22, 1989Registration of a charge
    • Apr 28, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 20, 1989
    Delivered On Nov 22, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 7A cromwell mews london SW7 title no ngl 528466 together with the fixed machinery buildings, erections, & other fixtures & fittings.
    Persons Entitled
    • Wintrust Securities Limited
    Transactions
    • Nov 22, 1989Registration of a charge
    • Jan 09, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 24, 1985
    Delivered On Dec 30, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h property k/a stafford house, 1 maida avenue, london W2, title no ngl 494186.
    Persons Entitled
    • C Hoare & Co
    Transactions
    • Dec 30, 1985Registration of a charge
    • Jan 09, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 16, 1984
    Delivered On Apr 17, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    7 cromwell palace, london SW7 tn: ngl 476514.
    Persons Entitled
    • C Hoare & Co
    Transactions
    • Apr 17, 1984Registration of a charge
    Legal charge
    Created On Apr 16, 1984
    Delivered On Apr 17, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    773 fulham rd, london SW6 tn: 23713, 759 fulham road, london SW6, tn: ngl 357459 & 8-11 hobury street, london SW10 tn: ngl 464075.
    Persons Entitled
    • C Hoare & Co
    Transactions
    • Apr 17, 1984Registration of a charge
    • Jan 09, 2018Satisfaction of a charge (MR04)

    Does ARKMARK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 14, 2022Commencement of winding up
    Dec 23, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Richard Phillips
    Unit 1, First Floor Brook Business Centre
    Cowley Mill Road
    UB8 2FX Uxbridge
    Middlesex
    practitioner
    Unit 1, First Floor Brook Business Centre
    Cowley Mill Road
    UB8 2FX Uxbridge
    Middlesex
    Kirren Keegan
    Unit 1 First Floor Brook Business Centre Cowley Mill Road
    UB8 2FX Uxbridge
    practitioner
    Unit 1 First Floor Brook Business Centre Cowley Mill Road
    UB8 2FX Uxbridge

    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