ARKLE MASTER ISSUER PLC
Overview
Company Name | ARKLE MASTER ISSUER PLC |
---|---|
Company Status | Dissolved |
Legal Form | Public limited company |
Company Number | 05941709 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ARKLE MASTER ISSUER PLC?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ARKLE MASTER ISSUER PLC located?
Registered Office Address | 55 Baker Street W1U 7EU London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ARKLE MASTER ISSUER PLC?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for ARKLE MASTER ISSUER PLC?
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 | ||||||||||
Full accounts made up to Dec 31, 2016 | 25 pages | AA | ||||||||||
Termination of appointment of Ian Gordon Stewart as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Beejadhursingh Mahen Surnam as a director on Nov 02, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jason Christopher Bingham as a director on Nov 02, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 20, 2016 with updates | 6 pages | CS01 | ||||||||||
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jul 22, 2015 | 1 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2015 | 25 pages | AA | ||||||||||
Annual return made up to Sep 20, 2015 with full list of shareholders | 16 pages | AR01 | ||||||||||
| ||||||||||||
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 | 39 pages | AA | ||||||||||
Annual return made up to Sep 20, 2014 no member list | 15 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 40 pages | AA | ||||||||||
Who are the officers of ARKLE MASTER ISSUER PLC?
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 | Director | 133047750001 | ||||||||
WARNES, Christopher Michael | Director | 21 Palmer Street SW1H 0AD London Asticus Building England | United Kingdom | British | Director | 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 | 21 Palmer Street SW1H 0AD London Asticus Building 2nd Floor | United Kingdom | British | Director | 139162470001 | ||||||||
BINGHAM, Jason Christopher | Director | 18 King William Street EC4N 7BP London 1st Floor Phoenix House | United Kingdom | British | Director | 139162470001 | ||||||||
BIRTWISTLE, Daniel James | Director | Flat 504 Butlers Wharf Buildings 36 Shad Thames SE1 2YE London | British | Lawyer | 112050180001 | |||||||||
ESCOTT, Mark | Director | 19 Carysfort Road Crouch End N8 8RA London | British | Banker | 115599250001 | |||||||||
IQBAL, Ahsan Zafar | Director | c/o C/O Sanne Group Berkeley Street W1J 8DJ London 1 England | United Kingdom | British | Director | 169580410001 | ||||||||
O'MEARA, Ian David | Director | Paramount Building 206-212 St John Street EC1V 4JY London Flat 7 United Kingdom | United Kingdom | British | Solicitor | 129571450001 | ||||||||
PRITCHARD, Oliver Frank John | Director | Northumberland Place W2 5AS London 55 | United Kingdom | British | Chartered Accountant | 98696360002 | ||||||||
RAPLEY, Vincent Michael | Director | 18 King William Street EC4N 7BP London 1st Floor Phoenix House | England | British | Banker | 97416440001 | ||||||||
SAOUT, James Robert | Director | Baker Street W1U 7EU London 55 | England | British | Director | 190612650001 | ||||||||
SCHNAIER, Martin Charles | Director | 21 Palmer Street SW1H 0AD London Asticus Building 2nd Floor | United Kingdom | British | Chartered Accountant | 166481410002 | ||||||||
SCOTT, Neville Duncan | Director | 18 King William Street EC4N 7BP London 1st Floor United Kingdom | England | British | Accountant | 165708200001 | ||||||||
STAINES, Gary Lee, Mr. | Director | 123 Cassiobury Drive WD17 3AH Watford Hertfordshire | England | British | Banker | 126158070001 | ||||||||
STEWART, Ian Gordon | Director | Mortgage Securitisation Lp Fl3/Ph3/Sec Lovell Park Road LS1 1NS Leeds Lloyds Banking Group | United Kingdom | British | Banker | 82245010005 |
Who are the persons with significant control of ARKLE MASTER ISSUER PLC?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Arkle Pecoh Holdings Limited | Apr 06, 2016 | 21 Palmer Street SW1H 0AD London Asticus Building, 2nd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ARKLE MASTER ISSUER PLC have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
The amended and restated issuer deed of charge | Created On Jul 11, 2011 Delivered On Jul 27, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the issuer secured creditors under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of its rights, contracts, issuer bank accounts, authorised investments, floating charge all of its assets, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
The amended and restated issuer deed of charge | Created On Oct 12, 2010 Delivered On Oct 25, 2010 | Outstanding | Amount secured All monies due or to become due from the company to the issuer secured creditors under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of its rights, contracts, issuer bank accounts, authorised investments, floating charge all of its assets, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Amended and restated issuer deed of charge | Created On Apr 30, 2010 Delivered On May 14, 2010 | Outstanding | Amount secured All monies due or to become due from the company to the issuer secured creditors under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All rights in respect of the issuer charged documents, any amount standing to the credit of the issuer bank accounts, benefit of all authorisations, the authorised investments, by way of a first floating charge all of its assets. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Issuer deed of charge | Created On Nov 06, 2006 Delivered On Nov 14, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the issuer secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First fixed security all of its rights in respect of the issuer charged documents. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does ARKLE MASTER ISSUER PLC 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