ARA UK TIGER NOMINEE 1 LIMITED
Overview
| Company Name | ARA UK TIGER NOMINEE 1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09058540 |
| 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 ARA UK TIGER NOMINEE 1 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ARA UK TIGER NOMINEE 1 LIMITED located?
| Registered Office Address | 10 Cork Street W1S 3LW London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ARA UK TIGER NOMINEE 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| INFRARED UK TIGER NOMINEE 1 LIMITED | May 27, 2014 | May 27, 2014 |
What are the latest accounts for ARA UK TIGER NOMINEE 1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for ARA UK TIGER NOMINEE 1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Timothy Geoffrey Thorp on May 17, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Keith David Butcher on May 17, 2023 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Termination of appointment of David Christopher Hudson as a director on Jul 28, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed infrared uk tiger nominee 1 LIMITED\certificate issued on 17/02/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Level 7 One Bartholomew Close Barts Square London EC1A 7BL United Kingdom to 10 Cork Street London W1S 3LW on Feb 02, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Emily Mendes as a secretary on Dec 07, 2021 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Registration of charge 090585400004, created on Aug 11, 2021 | 59 pages | MR01 | ||||||||||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Appointment of Mr David Christopher Hudson as a director on Sep 21, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Christopher Hudson as a director on Sep 21, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher John Huxtable as a director on Jul 31, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stuart Nicholas Jackson as a director on Jul 31, 2020 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Stuart Nicholas Jackson on Jul 01, 2020 | 2 pages | CH01 | ||||||||||
Who are the officers of ARA UK TIGER NOMINEE 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUTCHER, Keith David | Director | 14 Cork Street W1S 3NS London First Floor England | United Kingdom | British | 185333930003 | |||||
| THORP, Timothy Geoffrey | Director | 14 Cork Street W1S 3NS London First Floor England | England | British | 66923730003 | |||||
| MENDES, Emily | Secretary | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | 241981890001 | |||||||
| WYLLIE, Alison | Secretary | Charles Ii Street SW1Y 4QU London 12 United Kingdom | British | 107811220001 | ||||||
| GILL, Christopher Paul | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | England | British | 43569560001 | |||||
| HUDSON, David Christopher | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | Canadian | 268449130001 | |||||
| HUDSON, David Christopher | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | Canadian | 268449130001 | |||||
| HUXTABLE, Christopher John | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | England | British | 156351910001 | |||||
| JACKSON, Stuart Nicholas | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | British | 81689720002 | |||||
| KATSAROS, Andreas | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | German | 152648720003 | |||||
| PURCELL, Gareth James | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | England | British | 132809610003 |
Who are the persons with significant control of ARA UK TIGER NOMINEE 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Infrared Uk Tiger Gp Limited | Apr 06, 2016 | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ARA UK TIGER NOMINEE 1 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 11, 2021 Delivered On Aug 15, 2021 | Outstanding | ||
Brief description Amongst others, land and buildings on the east side of market street and the north side of angouleme way, bury registered at the land registry with title number GM801433. Please refer to the charge instrument for further details. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 07, 2020 Delivered On Feb 11, 2020 | Outstanding | ||
Brief description Amongst others, land described as the land and buildings on the east side of market street and the north side of angouleme way, bury and registered at the land registry with title number GM801433. Please refer to the charge instrument for further details. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 19, 2015 Delivered On Oct 20, 2015 | Outstanding | ||
Brief description Land on the east side of market street, bury owned by infrared UK tiger nominee 1 limited and infrared UK tiger nominee 2 limited with freehold tenure and title number GM386285. Land lying to the north east side of market street, bury owned by infrared UK tiger nominee 1 limited and infrared UK tiger nominee 2 limited with long leasehold tenure and title number GM453735.. (For further details, please refer to the charging instrument). Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 01, 2014 Delivered On Aug 05, 2014 | Outstanding | ||
Brief description Mill gate shopping centre, bury. Registered with the following title numbers at the land registry:. GM801433. GM801435. GM851187. GM892765. GM801439. GM744868. GM305468. GM244627. GM850386. GM848165. GM236380. GM739358. GM832235. LA311404. GM860223. MAN156947. Chargor Acting as Bare Trustee: Yes Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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