ARA UK TIGER NOMINEE 1 LIMITED

ARA UK TIGER NOMINEE 1 LIMITED

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

    Company NameARA UK TIGER NOMINEE 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09058540
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of ARA UK TIGER NOMINEE 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    INFRARED UK TIGER NOMINEE 1 LIMITEDMay 27, 2014May 27, 2014

    What are the latest accounts for ARA UK TIGER NOMINEE 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for ARA UK TIGER NOMINEE 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Jun 06, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Timothy Geoffrey Thorp on May 17, 2023

    2 pagesCH01

    Director's details changed for Mr Keith David Butcher on May 17, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Termination of appointment of David Christopher Hudson as a director on Jul 28, 2022

    1 pagesTM01

    Confirmation statement made on Jun 06, 2022 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed infrared uk tiger nominee 1 LIMITED\certificate issued on 17/02/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 17, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 15, 2022

    RES15

    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 pagesAD01

    Termination of appointment of Emily Mendes as a secretary on Dec 07, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Registration of charge 090585400004, created on Aug 11, 2021

    59 pagesMR01

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Appointment of Mr David Christopher Hudson as a director on Sep 21, 2020

    2 pagesAP01

    Termination of appointment of David Christopher Hudson as a director on Sep 21, 2020

    1 pagesTM01

    Termination of appointment of Christopher John Huxtable as a director on Jul 31, 2020

    1 pagesTM01

    Termination of appointment of Stuart Nicholas Jackson as a director on Jul 31, 2020

    1 pagesTM01

    Director's details changed for Mr Stuart Nicholas Jackson on Jul 01, 2020

    2 pagesCH01

    Who are the officers of ARA UK TIGER NOMINEE 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUTCHER, Keith David
    14 Cork Street
    W1S 3NS London
    First Floor
    England
    Director
    14 Cork Street
    W1S 3NS London
    First Floor
    England
    United KingdomBritish185333930003
    THORP, Timothy Geoffrey
    14 Cork Street
    W1S 3NS London
    First Floor
    England
    Director
    14 Cork Street
    W1S 3NS London
    First Floor
    England
    EnglandBritish66923730003
    MENDES, Emily
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Secretary
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    241981890001
    WYLLIE, Alison
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Secretary
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    British107811220001
    GILL, Christopher Paul
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    EnglandBritish43569560001
    HUDSON, David Christopher
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomCanadian268449130001
    HUDSON, David Christopher
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomCanadian268449130001
    HUXTABLE, Christopher John
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    EnglandBritish156351910001
    JACKSON, Stuart Nicholas
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomBritish81689720002
    KATSAROS, Andreas
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomGerman152648720003
    PURCELL, Gareth James
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    EnglandBritish132809610003

    Who are the persons with significant control of ARA UK TIGER NOMINEE 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Apr 06, 2016
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09058455
    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.

    Does ARA UK TIGER NOMINEE 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc UK Bank PLC
    Transactions
    • Aug 15, 2021Registration of a charge (MR01)
    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
    • Hsbc UK Bank PLC as Security Trustee for the Secured Parties
    Transactions
    • Feb 11, 2020Registration of a charge (MR01)
    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
    • Hsbc Bank PLC
    Transactions
    • Oct 20, 2015Registration of a charge (MR01)
    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
    • Hsbc Bank PLC
    Transactions
    • Aug 05, 2014Registration of a charge (MR01)

    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