ARKLE MASTER ISSUER PLC

ARKLE MASTER ISSUER PLC

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

    Company NameARKLE MASTER ISSUER PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 05941709
    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 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 AddressNo

    What are the latest accounts for ARKLE MASTER ISSUER PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for ARKLE MASTER ISSUER PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Sep 16, 2019

    15 pagesLIQ03

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Liquidators' statement of receipts and payments to Jul 18, 2019

    16 pagesLIQ03

    Appointment of Mr Christopher Michael Warnes as a director on Dec 14, 2018

    2 pagesAP01

    Termination of appointment of James Robert Saout as a director on Dec 14, 2018

    1 pagesTM01

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 19, 2018

    LRESSP

    Appointment of Mr James Robert Saout as a director on Nov 01, 2017

    2 pagesAP01

    Termination of appointment of Martin Charles Schnaier as a director on Nov 01, 2017

    1 pagesTM01

    Confirmation statement made on Sep 20, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    25 pagesAA

    Termination of appointment of Ian Gordon Stewart as a director on Dec 31, 2016

    1 pagesTM01

    Appointment of Mr Beejadhursingh Mahen Surnam as a director on Nov 02, 2016

    2 pagesAP01

    Termination of appointment of Jason Christopher Bingham as a director on Nov 02, 2016

    1 pagesTM01

    Confirmation statement made on Sep 20, 2016 with updates

    6 pagesCS01

    Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jul 22, 2015

    1 pagesCH04

    Full accounts made up to Dec 31, 2015

    25 pagesAA

    Annual return made up to Sep 20, 2015 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2015

    Statement of capital on Dec 08, 2015

    • Capital: GBP 50,000
    SH01

    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 pagesAD01

    Full accounts made up to Dec 31, 2014

    39 pagesAA

    Annual return made up to Sep 20, 2014 no member list

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2014

    Statement of capital on Oct 28, 2014

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Dec 31, 2013

    40 pagesAA

    Who are the officers of ARKLE MASTER ISSUER PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANNE GROUP SECRETARIES (UK) LIMITED
    21 Palmer Street
    SW1H 0AD London
    Asticus Building, 2nd Floor
    England
    Secretary
    21 Palmer Street
    SW1H 0AD London
    Asticus Building, 2nd Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number8334728
    175738460001
    SURNAM, Beejadhursingh Mahen
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritishDirector133047750001
    WARNES, Christopher Michael
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    England
    United KingdomBritishDirector222731770002
    STATE STREET SECRETARIES (UK) LIMITED
    Floor Phoenix House
    18 King William Street
    EC4N 7BP London
    1st
    United Kingdom
    Secretary
    Floor Phoenix House
    18 King William Street
    EC4N 7BP London
    1st
    United Kingdom
    108845150006
    BINGHAM, Jason Christopher
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    United KingdomBritishDirector139162470001
    BINGHAM, Jason Christopher
    18 King William Street
    EC4N 7BP London
    1st Floor Phoenix House
    Director
    18 King William Street
    EC4N 7BP London
    1st Floor Phoenix House
    United KingdomBritishDirector139162470001
    BIRTWISTLE, Daniel James
    Flat 504 Butlers Wharf Buildings
    36 Shad Thames
    SE1 2YE London
    Director
    Flat 504 Butlers Wharf Buildings
    36 Shad Thames
    SE1 2YE London
    BritishLawyer112050180001
    ESCOTT, Mark
    19 Carysfort Road
    Crouch End
    N8 8RA London
    Director
    19 Carysfort Road
    Crouch End
    N8 8RA London
    BritishBanker115599250001
    IQBAL, Ahsan Zafar
    c/o C/O Sanne Group
    Berkeley Street
    W1J 8DJ London
    1
    England
    Director
    c/o C/O Sanne Group
    Berkeley Street
    W1J 8DJ London
    1
    England
    United KingdomBritishDirector169580410001
    O'MEARA, Ian David
    Paramount Building
    206-212 St John Street
    EC1V 4JY London
    Flat 7
    United Kingdom
    Director
    Paramount Building
    206-212 St John Street
    EC1V 4JY London
    Flat 7
    United Kingdom
    United KingdomBritishSolicitor129571450001
    PRITCHARD, Oliver Frank John
    Northumberland Place
    W2 5AS London
    55
    Director
    Northumberland Place
    W2 5AS London
    55
    United KingdomBritishChartered Accountant98696360002
    RAPLEY, Vincent Michael
    18 King William Street
    EC4N 7BP London
    1st Floor Phoenix House
    Director
    18 King William Street
    EC4N 7BP London
    1st Floor Phoenix House
    EnglandBritishBanker97416440001
    SAOUT, James Robert
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritishDirector190612650001
    SCHNAIER, Martin Charles
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    United KingdomBritishChartered Accountant166481410002
    SCOTT, Neville Duncan
    18 King William Street
    EC4N 7BP London
    1st Floor
    United Kingdom
    Director
    18 King William Street
    EC4N 7BP London
    1st Floor
    United Kingdom
    EnglandBritishAccountant165708200001
    STAINES, Gary Lee, Mr.
    123 Cassiobury Drive
    WD17 3AH Watford
    Hertfordshire
    Director
    123 Cassiobury Drive
    WD17 3AH Watford
    Hertfordshire
    EnglandBritishBanker126158070001
    STEWART, Ian Gordon
    Mortgage Securitisation Lp Fl3/Ph3/Sec
    Lovell Park Road
    LS1 1NS Leeds
    Lloyds Banking Group
    Director
    Mortgage Securitisation Lp Fl3/Ph3/Sec
    Lovell Park Road
    LS1 1NS Leeds
    Lloyds Banking Group
    United KingdomBritishBanker82245010005

    Who are the persons with significant control of ARKLE MASTER ISSUER PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    21 Palmer Street
    SW1H 0AD London
    Asticus Building, 2nd Floor
    England
    Apr 06, 2016
    21 Palmer Street
    SW1H 0AD London
    Asticus Building, 2nd Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05941616
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does ARKLE MASTER ISSUER PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Bank of New York Mellon (The Issuer Security Trustee)
    Transactions
    • Jul 27, 2011Registration of a charge (MG01)
    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
    • The Bank of New York Mellon (The Issuer Security Trustee)
    Transactions
    • Oct 25, 2010Registration of a charge (MG01)
    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
    • The Bank of New York Mellon (The Issuer Security Trustee)
    Transactions
    • May 14, 2010Registration of a charge (MG01)
    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
    • The Bank of New York (The Issuer Security Trustee)
    Transactions
    • Nov 14, 2006Registration of a charge (395)

    Does ARKLE MASTER ISSUER PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 19, 2018Commencement of winding up
    Dec 26, 2019Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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