ARKLE PECOH HOLDINGS LIMITED
Overview
| Company Name | ARKLE PECOH HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05941616 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ARKLE PECOH HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ARKLE PECOH HOLDINGS LIMITED located?
| Registered Office Address | 55 Baker Street W1U 7EU London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ARKLE PECOH HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for ARKLE PECOH HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Sep 16, 2019 | 15 pages | LIQ03 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jul 18, 2019 | 16 pages | LIQ03 | ||||||||||
Appointment of Mr Christopher Michael Warnes as a director on Dec 14, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Robert Saout as a director on Dec 14, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to 55 Baker Street London W1U 7EU on Aug 14, 2018 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr James Robert Saout as a director on Nov 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Charles Schnaier as a director on Nov 01, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Termination of appointment of Ian Gordon Stewart as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jason Christopher Bingham as a director on Nov 02, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Beejadhursingh Mahen Surnam as a director on Nov 02, 2016 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 20, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Annual return made up to Sep 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jul 20, 2015 | 1 pages | CH04 | ||||||||||
Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on Jul 31, 2015 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 18 pages | AA | ||||||||||
Annual return made up to Sep 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Mar 31, 2014 | 1 pages | CH04 | ||||||||||
Who are the officers of ARKLE PECOH HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SANNE GROUP SECRETARIES (UK) LIMITED | Secretary | 21 Palmer Street SW1H 0AD London Asticus Building 2nd Floor England |
| 175738460001 | ||||||||||
| SURNAM, Beejadhursingh Mahen | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | 133047750001 | |||||||||
| WARNES, Christopher Michael | Director | 21 Palmer Street SW1H 0AD London Asticus Building England | United Kingdom | British | 222731770002 | |||||||||
| STATE STREET SECRETARIES (UK) LIMITED | Secretary | Floor Phoenix House 18 King William Street EC4N 7BP London 1st United Kingdom |
| 108845150006 | ||||||||||
| BINGHAM, Jason Christopher | Director | Palmer Street SW1H 0AD London Asticus Building 2nd Floor 21 | United Kingdom | British | 139162470001 | |||||||||
| BINGHAM, Jason Christopher | Director | Floor Phoenix House 18 King William Street EC4N 7BP London 1st United Kingdom | United Kingdom | British | 139162470001 | |||||||||
| BIRTWISTLE, Daniel James | Director | Flat 504 Butlers Wharf Buildings 36 Shad Thames SE1 2YE London | British | 112050180001 | ||||||||||
| ESCOTT, Mark | Director | 19 Carysfort Road Crouch End N8 8RA London | British | 115599250001 | ||||||||||
| IQBAL, Ahsan Zafar | Director | Churchill Place Canary Wharf E14 5HJ London 20 | United Kingdom | British | 169580410001 | |||||||||
| O'MEARA, Ian David | Director | Paramount Building 206-212 St John Street EC1V 4JY London Flat 7 United Kingdom | United Kingdom | British | 129571450001 | |||||||||
| PRITCHARD, Oliver Frank John | Director | Northumberland Place W2 5AS London 55 | United Kingdom | British | 98696360002 | |||||||||
| RAPLEY, Vincent Michael | Director | Floor Phoenix House 18 King William Street EC4N 7BP London 1st United Kingdom | England | British | 97416440001 | |||||||||
| SAOUT, James Robert | Director | Baker Street W1U 7EU London 55 | England | British | 190612650001 | |||||||||
| SCHNAIER, Martin Charles | Director | Palmer Street SW1H 0AD London Asticus Building 2nd Floor 21 | United Kingdom | British | 166481410002 | |||||||||
| SCOTT, Neville Duncan | Director | 18 King William Street EC4N 7BP London 1st Floor United Kingdom | England | British | 165708200001 | |||||||||
| STAINES, Gary Lee, Mr. | Director | 123 Cassiobury Drive WD17 3AH Watford Hertfordshire | England | British | 126158070001 | |||||||||
| STEWART, Ian Gordon | Director | Mortgage Securitisation Lp Fl3/Ph3/Sec Lovell Park Road LS1 1NS Leeds Lloyds Banking Group | United Kingdom | British | 82245010005 |
Who are the persons with significant control of ARKLE PECOH HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sanne Group Nominees 1 (Uk) Limited | Apr 06, 2016 | 21 Palmer Street SW1H 0AD London Astricus Building, 2nd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sanne Group Nominees 2 (Uk) Limited | Apr 06, 2016 | 21 Palmer Street SW1H 0AD London Asticus Building, 2nd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ARKLE PECOH HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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