Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARKLE SECURITIES LIMITED
Company Information for

ARKLE SECURITIES LIMITED

LONDON, EC2V,
Company Registration Number
03372506
Private Limited Company
Dissolved

Dissolved 2015-04-27

Company Overview

About Arkle Securities Ltd
ARKLE SECURITIES LIMITED was founded on 1997-05-19 and had its registered office in London. The company was dissolved on the 2015-04-27 and is no longer trading or active.

Key Data
Company Name
ARKLE SECURITIES LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
GORT SECURITIES LIMITED11/10/2005
Filing Information
Company Number 03372506
Date formed 1997-05-19
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-06-30
Date Dissolved 2015-04-27
Type of accounts SMALL
Last Datalog update: 2015-09-20 22:20:20
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ARKLE SECURITIES LIMITED
The following companies were found which have the same name as ARKLE SECURITIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARKLE SECURITIES PTY LTD VIC 3931 Strike-off action in progress Company formed on the 2018-02-09

Company Officers of ARKLE SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
ALLANNAH SMYTH
Company Secretary 2010-10-04
NIGEL JOHN KINNAIRD
Director 2005-09-29
BRYAN LAWLOR
Director 2010-10-04
NOEL MARTIN SMYTH
Director 2005-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN WILLIAM LAWLOR
Company Secretary 2005-09-29 2010-10-04
JOHN MCKENNA
Director 2005-09-29 2010-10-04
MARTIN PAUL DUDLEY
Company Secretary 2004-12-15 2005-09-29
MARTIN PAUL DUDLEY
Director 2003-10-22 2005-09-29
HENRY ALEXANDER GWYN JONES
Director 1997-05-19 2005-09-29
JACQUELINE GIBSON
Company Secretary 2002-08-30 2004-12-15
EMILY JANE MCRAE KINDER
Company Secretary 2002-07-04 2002-08-23
PHILLIPA KATIE VICTORIA LONG
Company Secretary 2001-02-12 2002-07-04
AMELA SELAK
Company Secretary 1999-09-29 2000-12-15
SARAH KATE NOEL
Company Secretary 1998-10-10 1999-09-29
THOMAS ANTHONY LUMSDEN
Company Secretary 1998-04-09 1998-11-06
PETER HENRY CHALK
Company Secretary 1997-10-31 1998-10-10
LORI ELLEN TEDESCO
Company Secretary 1997-05-19 1997-11-04
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-05-19 1997-05-19
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-05-19 1997-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JOHN KINNAIRD BRIDGECLIP (SAINTFIELD) LIMITED Director 2017-10-05 CURRENT 2017-09-23 Active
NIGEL JOHN KINNAIRD BRIDGECLIP UK HOLDINGS LIMITED Director 2017-10-05 CURRENT 2017-09-25 Active
NIGEL JOHN KINNAIRD BRIDGECLIP (ANTRIM) LIMITED Director 2017-10-05 CURRENT 2017-09-23 Active
NIGEL JOHN KINNAIRD 22 COTEN END MANAGEMENT COMPANY LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
NIGEL JOHN KINNAIRD LOUGH NEAGH DEVELOPMENT TRUST Director 2016-03-23 CURRENT 2015-11-03 Active
NIGEL JOHN KINNAIRD ARNOTTS (U.K.) LIMITED Director 2015-09-04 CURRENT 1986-01-16 Active - Proposal to Strike off
NIGEL JOHN KINNAIRD BRITTAS PROPERTY LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
NIGEL JOHN KINNAIRD SAINTFIELD MILL MANAGEMENT COMPANY LIMITED Director 2012-09-01 CURRENT 2007-08-23 Active
NIGEL JOHN KINNAIRD DEVELOPMENT TRUSTS (NI) LTD Director 2012-09-01 CURRENT 2010-11-22 Active
NIGEL JOHN KINNAIRD RIVERSIDE MANAGEMENT COMPANY (NI) ONE LIMITED Director 2012-04-01 CURRENT 2007-03-12 Active
NIGEL JOHN KINNAIRD RIVERSIDE MANAGEMENT COMPANY (NI) TWO LIMITED Director 2012-04-01 CURRENT 2007-03-12 Active
NIGEL JOHN KINNAIRD RIVERSIDE MANAGEMENT COMPANY (NI) FOUR LIMITED Director 2012-04-01 CURRENT 2007-03-12 Active
NIGEL JOHN KINNAIRD RIVERSIDE MANAGEMENT COMPANY (NI) THREE LIMITED Director 2012-04-01 CURRENT 2007-03-12 Active
NIGEL JOHN KINNAIRD 22 COTEN END MANAGEMENT COMPANY LIMITED Director 2011-11-02 CURRENT 2011-11-02 Dissolved 2014-02-18
NIGEL JOHN KINNAIRD RIVERSIDE MANAGEMENT COMPANY (NI) LIMITED Director 2011-11-01 CURRENT 2007-10-24 Active
NIGEL JOHN KINNAIRD ALBURN (TOOTING) LIMITED Director 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
NIGEL JOHN KINNAIRD ALBURN (LEAMINGTON) LIMITED Director 2008-08-28 CURRENT 2008-08-28 Liquidation
NIGEL JOHN KINNAIRD KILEEN LIMITED Director 2007-09-05 CURRENT 2007-09-05 Liquidation
NIGEL JOHN KINNAIRD ALBURN REAL ESTATE LIMITED Director 2006-09-21 CURRENT 2006-08-31 Dissolved 2013-10-15
NIGEL JOHN KINNAIRD OCTOBER PROPERTY INVESTMENTS LIMITED Director 2005-09-29 CURRENT 1999-06-04 Dissolved 2014-02-12
NIGEL JOHN KINNAIRD RODINI PROPERTIES LIMITED Director 2005-09-29 CURRENT 2002-10-14 Dissolved 2014-02-04
NIGEL JOHN KINNAIRD ST. GILES INVESTMENTS LIMITED Director 2005-09-29 CURRENT 2000-11-01 Dissolved 2014-02-06
NIGEL JOHN KINNAIRD ALBURN (BLACKWATER) LIMITED Director 2005-09-05 CURRENT 2005-09-05 Active - Proposal to Strike off
NIGEL JOHN KINNAIRD ALBURN (NEWPORT 2) LIMITED Director 2005-07-04 CURRENT 2003-11-21 Dissolved 2014-03-02
NIGEL JOHN KINNAIRD ALBURN (HOOK) LIMITED Director 2005-07-04 CURRENT 2004-07-12 Dissolved 2016-09-22
NIGEL JOHN KINNAIRD ALBURN (LIVINGSTON 1) LIMITED Director 2005-07-04 CURRENT 2002-10-18 Liquidation
NIGEL JOHN KINNAIRD SAINTFIELD PROPERTIES LIMITED Director 2005-01-24 CURRENT 1989-06-21 Active - Proposal to Strike off
NIGEL JOHN KINNAIRD ALBURN (SAINTFIELD) LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
NIGEL JOHN KINNAIRD HELMNEST LIMITED Director 2004-07-29 CURRENT 2001-01-18 Active
NIGEL JOHN KINNAIRD FORDCLOSE LIMITED Director 2004-07-29 CURRENT 2003-06-20 Liquidation
NIGEL JOHN KINNAIRD ALBURN INVESTMENTS MANAGEMENT SERVICES LIMITED Director 2004-07-29 CURRENT 1996-11-14 Liquidation
NIGEL JOHN KINNAIRD ALBURN LIMITED Director 2004-04-01 CURRENT 1996-12-11 Active - Proposal to Strike off
NIGEL JOHN KINNAIRD ALBURN TRADESTON LIMITED Director 2003-09-09 CURRENT 2003-09-09 Liquidation
NIGEL JOHN KINNAIRD VANILLA PROPERTIES LIMITED Director 2003-04-08 CURRENT 2001-10-17 Dissolved 2014-02-15
NIGEL JOHN KINNAIRD BANDAIR LIMITED Director 2003-04-08 CURRENT 2001-07-16 Dissolved 2014-02-08
NIGEL JOHN KINNAIRD AIRBRAY LIMITED Director 2003-04-08 CURRENT 2001-01-11 Live but Receiver Manager on at least one charge
NIGEL JOHN KINNAIRD ALBURN (RETAIL) LIMITED Director 2003-04-08 CURRENT 2001-05-03 Active
NIGEL JOHN KINNAIRD ALBURN (GLOBE) LIMITED Director 2002-12-16 CURRENT 2002-12-06 Dissolved 2015-09-02
NIGEL JOHN KINNAIRD ALBURN HOLDINGS LIMITED Director 2002-12-04 CURRENT 2002-11-21 Dissolved 2014-09-09
NIGEL JOHN KINNAIRD ALBURN PROPERTIES LIMITED Director 2002-12-04 CURRENT 2002-11-21 Dissolved 2014-02-11
NIGEL JOHN KINNAIRD HATCHCROSS LIMITED Director 2002-12-04 CURRENT 2002-11-21 Active - Proposal to Strike off
NIGEL JOHN KINNAIRD FAWKES PHOENIX LIMITED Director 2002-12-04 CURRENT 2002-11-21 Active - Proposal to Strike off
NIGEL JOHN KINNAIRD ALBURN INVESTMENTS LIMITED Director 2002-06-25 CURRENT 2002-03-04 Liquidation
BRYAN LAWLOR VANILLA PROPERTIES LIMITED Director 2010-10-04 CURRENT 2001-10-17 Dissolved 2014-02-15
BRYAN LAWLOR OCTOBER PROPERTY INVESTMENTS LIMITED Director 2010-10-04 CURRENT 1999-06-04 Dissolved 2014-02-12
BRYAN LAWLOR RODINI PROPERTIES LIMITED Director 2010-10-04 CURRENT 2002-10-14 Dissolved 2014-02-04
BRYAN LAWLOR BANDAIR LIMITED Director 2010-10-04 CURRENT 2001-07-16 Dissolved 2014-02-08
BRYAN LAWLOR ST. GILES INVESTMENTS LIMITED Director 2010-10-04 CURRENT 2000-11-01 Dissolved 2014-02-06
BRYAN LAWLOR ALBURN HOLDINGS LIMITED Director 2010-10-04 CURRENT 2002-11-21 Dissolved 2014-09-09
BRYAN LAWLOR ALBURN (GLOBE) LIMITED Director 2010-10-04 CURRENT 2002-12-06 Dissolved 2015-09-02
BRYAN LAWLOR ALBURN (NEWPORT 2) LIMITED Director 2010-10-04 CURRENT 2003-11-21 Dissolved 2014-03-02
BRYAN LAWLOR ALBURN PROPERTIES LIMITED Director 2010-10-04 CURRENT 2002-11-21 Dissolved 2014-02-11
BRYAN LAWLOR ALBURN REAL ESTATE LIMITED Director 2010-10-04 CURRENT 2006-08-31 Dissolved 2013-10-15
BRYAN LAWLOR ALBURN (HOOK) LIMITED Director 2010-10-04 CURRENT 2004-07-12 Dissolved 2016-09-22
BRYAN LAWLOR ALBURN INVESTMENTS LIMITED Director 2010-10-04 CURRENT 2002-03-04 Liquidation
BRYAN LAWLOR ALBURN (LIVINGSTON 1) LIMITED Director 2010-10-04 CURRENT 2002-10-18 Liquidation
BRYAN LAWLOR AIRBRAY LIMITED Director 2010-10-04 CURRENT 2001-01-11 Live but Receiver Manager on at least one charge
NOEL MARTIN SMYTH BRITTAS PROPERTY LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
NOEL MARTIN SMYTH MARKBOARD LIMITED Director 2012-09-12 CURRENT 2012-09-12 Active
NOEL MARTIN SMYTH ALBURN (TOOTING) LIMITED Director 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
NOEL MARTIN SMYTH ALBURN (LEAMINGTON) LIMITED Director 2008-08-28 CURRENT 2008-08-28 Liquidation
NOEL MARTIN SMYTH KILEEN LIMITED Director 2007-09-05 CURRENT 2007-09-05 Liquidation
NOEL MARTIN SMYTH ALBURN (NI) LTD Director 2007-07-04 CURRENT 2007-07-04 Active
NOEL MARTIN SMYTH ALBURN REAL ESTATE LIMITED Director 2006-09-21 CURRENT 2006-08-31 Dissolved 2013-10-15
NOEL MARTIN SMYTH OCTOBER PROPERTY INVESTMENTS LIMITED Director 2005-09-29 CURRENT 1999-06-04 Dissolved 2014-02-12
NOEL MARTIN SMYTH RODINI PROPERTIES LIMITED Director 2005-09-29 CURRENT 2002-10-14 Dissolved 2014-02-04
NOEL MARTIN SMYTH ST. GILES INVESTMENTS LIMITED Director 2005-09-29 CURRENT 2000-11-01 Dissolved 2014-02-06
NOEL MARTIN SMYTH ALBURN (BLACKWATER) LIMITED Director 2005-09-05 CURRENT 2005-09-05 Active - Proposal to Strike off
NOEL MARTIN SMYTH ALBURN (NEWPORT 2) LIMITED Director 2005-07-06 CURRENT 2003-11-21 Dissolved 2014-03-02
NOEL MARTIN SMYTH ALBURN (HOOK) LIMITED Director 2005-07-06 CURRENT 2004-07-12 Dissolved 2016-09-22
NOEL MARTIN SMYTH ALBURN (LIVINGSTON 1) LIMITED Director 2005-07-06 CURRENT 2002-10-18 Liquidation
NOEL MARTIN SMYTH ALBURN (SAINTFIELD) LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
NOEL MARTIN SMYTH ALBURN TRADESTON LIMITED Director 2003-09-09 CURRENT 2003-09-09 Liquidation
NOEL MARTIN SMYTH FORDCLOSE LIMITED Director 2003-07-02 CURRENT 2003-06-20 Liquidation
NOEL MARTIN SMYTH VANILLA PROPERTIES LIMITED Director 2003-04-08 CURRENT 2001-10-17 Dissolved 2014-02-15
NOEL MARTIN SMYTH BANDAIR LIMITED Director 2003-04-08 CURRENT 2001-07-16 Dissolved 2014-02-08
NOEL MARTIN SMYTH AIRBRAY LIMITED Director 2003-04-08 CURRENT 2001-01-11 Live but Receiver Manager on at least one charge
NOEL MARTIN SMYTH ALBURN (RETAIL) LIMITED Director 2003-04-08 CURRENT 2001-05-03 Active
NOEL MARTIN SMYTH ALBURN (GLOBE) LIMITED Director 2002-12-16 CURRENT 2002-12-06 Dissolved 2015-09-02
NOEL MARTIN SMYTH ALBURN HOLDINGS LIMITED Director 2002-12-04 CURRENT 2002-11-21 Dissolved 2014-09-09
NOEL MARTIN SMYTH ALBURN PROPERTIES LIMITED Director 2002-12-04 CURRENT 2002-11-21 Dissolved 2014-02-11
NOEL MARTIN SMYTH HATCHCROSS LIMITED Director 2002-12-04 CURRENT 2002-11-21 Active - Proposal to Strike off
NOEL MARTIN SMYTH FAWKES PHOENIX LIMITED Director 2002-12-04 CURRENT 2002-11-21 Active - Proposal to Strike off
NOEL MARTIN SMYTH ALBURN INVESTMENTS LIMITED Director 2002-03-22 CURRENT 2002-03-04 Liquidation
NOEL MARTIN SMYTH ALBURN INVESTMENTS MANAGEMENT SERVICES LIMITED Director 1997-11-14 CURRENT 1996-11-14 Liquidation
NOEL MARTIN SMYTH ALBURN LIMITED Director 1997-01-20 CURRENT 1996-12-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-04-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-01-274.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-12-20LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2013-12-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-19LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2013-12-194.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-11-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/11/2013
2013-11-152.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-06-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/05/2013
2013-02-14F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-01-282.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-01-212.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2012 FROM C/O KING LOOSE ST JOHN'S PARADE 5 SOUTH PARADE SUMMERTOWN OXFORD OX2 7JL
2012-11-302.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-05-21LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-04-26LATEST SOC26/04/12 STATEMENT OF CAPITAL;GBP 2
2012-04-26AR0131/03/12 FULL LIST
2012-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NOEL MARTIN SMYTH / 04/11/2011
2011-04-26AR0131/03/11 FULL LIST
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-10-07AP03SECRETARY APPOINTED ALLANNAH SMYTH
2010-10-07AP01DIRECTOR APPOINTED BRYAN LAWLOR
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCKENNA
2010-10-07TM02APPOINTMENT TERMINATED, SECRETARY BRYAN LAWLOR
2010-04-16AR0131/03/10 FULL LIST
2010-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-04-01363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-31288cSECRETARY'S CHANGE OF PARTICULARS / BRYAN LAWLOR / 15/09/2007
2009-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-09-08287REGISTERED OFFICE CHANGED ON 08/09/2008 FROM C/O KING LOOSE ST JOHN'S HOUSE 5 SOUTH PARADE SOMMERTOWN OXFORD OX2 7JL
2008-08-12363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-04-30363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2008-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-02-12395PARTICULARS OF MORTGAGE/CHARGE
2008-02-12395PARTICULARS OF MORTGAGE/CHARGE
2008-02-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-06395PARTICULARS OF MORTGAGE/CHARGE
2007-06-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-20363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-05-04225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/06/06
2007-03-11MEM/ARTSARTICLES OF ASSOCIATION
2007-03-11RES13FAC AGRMNT ATTORNEY 15/02/07
2007-03-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-08395PARTICULARS OF MORTGAGE/CHARGE
2007-03-08395PARTICULARS OF MORTGAGE/CHARGE
2007-03-08395PARTICULARS OF MORTGAGE/CHARGE
2007-03-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-18288cDIRECTOR'S PARTICULARS CHANGED
2006-06-23363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ARKLE SECURITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-11-19
Appointment of Liquidators2014-05-21
Notice of Intended Dividends2014-02-11
Fines / Sanctions
No fines or sanctions have been issued against ARKLE SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEBENTURE 2008-02-12 Outstanding ABN AMRO TRUSTEES LIMITED
LEGAL CHARGE 2008-02-12 Outstanding ABN AMRO TRUSTEES LIMITED
DEBENTURE 2007-10-06 Outstanding NM ROTHSCHILD & SONS LIMITED
DEBENTURE WITH FLOATING CHARGE 2007-03-08 Outstanding ABN AMRO TRUSTEES LIMITED AS SECURITY TRUSTEE FOR EACH OF THE FINANCE PARTIES
LEGAL CHARGE 2007-03-08 Outstanding ABN AMRO TRUSTEES LIMITED, AS SECURITY TRUSTEE FOR EACH OF THE FINANCE PARTIES
SUBORDINATION AGREEMENT 2007-03-08 Outstanding N M ROTHSCHILD & SONS LIMITED AS AGENT FOR THE FINANCE PARTIES
SENIOR SUPPLEMENTAL DEBENTURE 2005-09-29 Satisfied CAPITA TRUST COMPANY LIMITED (THE SECURITY TRUSTEE)
DEBENTURE WITH FLOATING CHARGE 2005-09-29 Satisfied CAPITA TRUST COMPANY LIMITED (THE SECURITY)
DEBENTURE WITH FLOATING CHARGE 2005-09-29 Satisfied NM ROTHSCHILD & SONS LIMITED
JUNIOR SUPPLEMENTAL DEBENTURE 2005-09-29 Satisfied CAPITA TRUST COMPANY (THE SECURITY TRUSTEE)
A MORTGAGE OF SHARES 2005-02-01 Satisfied BARCLAYS BANK PLC (SECURITY AGENT)
LEGAL CHARGE 2004-06-25 Satisfied ANGLO IRISH BANK CORPORATION PLC
ACCOUNT CHARGE 2003-09-25 Satisfied ANGLO IRISH BANK CORPORATION PLC
ACCOUNT CHARGE 2003-08-29 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEED OF CHARGE OVER SECURITIES 2003-05-13 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEED OF CHARGE OVER SECURITIES 2003-05-13 Satisfied ANGLO IRISH BANK CORPORATION PLC
SUPPLEMENTAL LEGAL CHARGE PURSUANT TO A MORTGAGE DEBENTURE DATED 2 DECEMBER 1997 2002-11-29 Satisfied ANGLO IRISH BANK CORPORATION PLC
SUPPLEMENTAL LEGAL CHARGE 2002-02-01 Satisfied ANGLO IRISH BANK CORPORATION PLC
SUPPLEMENTAL LEGAL CHARGE PURSUANT TO A MORTGAGE DEBENTURE DATED 2 DECEMBER 1997 2001-08-30 Satisfied ANGLO IRISH BANK CORPORATION PLC
THIRD PARTY DEED OF CHARGE OVER SECURITIES 2001-02-19 Satisfied ANGLO IRISH BANK CORPORATION PLC
SUPPLEMENTAL LEGAL CHARGE 2000-04-04 Satisfied ANGLO IRISH BANK CORPORATION PLC
SUPPLEMENTAL LEGAL CHARGE 1999-10-21 Satisfied ANGLO IRISH BANK CORPORATION PLC
SUPPLEMENTAL LEGAL CHARGE 1998-05-28 Satisfied ANGLO IRISH BANK CORPORATION PLC
SUPPLEMENTAL LEGAL CHARGE TAKEN PURSUANT TO A MORTGAGE DEBENTURE DATED 2ND DECEMBER 1997 AND 1998-05-14 Satisfied ANGLO IRISH BANK CORPORATION PLC
SUPPLEMENTAL LEGAL CHARGE (PURSUANT TO A MORTGAGE DEBENTURE DATED 2ND DECEMBER 1997) 1998-04-21 Satisfied ANGLO IRISH BANK CORPORATION PLC
MORTGAGE 1998-02-17 Satisfied LLOYDS BANK PLC
MORTGAGE DEBENTURE 1997-12-02 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEBENTURE DEED 1997-10-31 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARKLE SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of ARKLE SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARKLE SECURITIES LIMITED
Trademarks
We have not found any records of ARKLE SECURITIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED PORTLAND MARITIME LIMITED 2011-09-07 Outstanding

We have found 1 mortgage charges which are owed to ARKLE SECURITIES LIMITED

Income
Government Income
We have not found government income sources for ARKLE SECURITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ARKLE SECURITIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ARKLE SECURITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyARKLE SECURITIES LIMITEDEvent Date2014-11-13
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended) that the Joint Liquidators have summoned Final Meetings of the Companys Members and Creditors under Section 106 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Company disposed of and resolving that the Joint Liquidators be granted their release. The meetings will be held at the offices of Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF on 14 January 2015 at 10.00 am (members) and 10.15 am (creditors) respectively. In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF by no later than 12.00 noon on the business day prior to the day of the meeting (together if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 15 November 2013 Office Holder details: Simon Thomas, (IP No. 8920) and Nicholas O'Reilly, (IP No. 008309) both of Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF For further details contact: Tom Anderson, Email: tanderson@moorfieldscr.com, Tel: 0207 186 1163. Simon Thomas and Nicholas O'Reilly , Joint Liquidators :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyARKLE SECURITIES LIMITEDEvent Date2013-11-15
Simon Thomas and Shelley Bullman , both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF . : Further details contact: Simon Thomas or Shelley Bullman, Email: lwentworth@moorfieldscr.com Tel: 020 7186 1169
 
Initiating party Event Type
Defending partyALBURN (HOOK) LIMITEDEvent Date2012-11-20
In the High Court of Justice case number 8876 Simon Thomas and Shelley Bullman (IP Nos 8920 and 11810 ), both of Moorfields Corporate Recovery LLP , 88 Wood Street, London, EC2V 7QF Further details contact: Manisha Gorsia, Email: mgorsia@moorfieldscr.com, Tel: 0207 186 1167. :
 
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyEvent Date2003-08-29
(Reg No 03041976) Nature of Business: Other Retail Sale. Trade Classification: 52480. Date of Appointment of Joint Administrative Receivers: 13 August 2003. Name of Person Appointing the Joint Administrative Receivers: HSBC Bank Plc. Joint Administrative Receivers: John Neville Whitfield and Gerald Clifford Smith (Office Holder Nos 9131 and 6335), both of RSM Robson Rhodes LLP, Centre City Tower, 7 Hill Street, Birmingham B5 4UU.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyARKLE SECURITIES LIMITEDEvent Date
Principal Trading Address: King Loose, St John’s Parade, 5 South Parade, Summertown, Oxford, OX2 7JL Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 that I, Nick O’Reilly, the Joint Liquidator of the above named Company, intend paying a first and final dividend to the unsecured creditors within 2 months of that last date for proving specified below. Creditors who have not already proved are required, on or before 17 March 2014, the last date for proving to submit their Statement of Claim to me at Moorfields Corporate Recovery LLP, 88 Wood Street, London, EC2V 7QF, and, if so requested by me to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Please Note: The last date for submitting a proof of debt is 17 March 2014. Date of appointment: 15 November 2013. Office Holder details: Simon Thomas (IP No 8920) and Nick O’Reilly (IP No 8309) both of Moorfields Corporate Recovery LLP, 88 Wood Street, London, EC2V 7QF. Further details contact: Tom Anderson, Tel: 0207 186 1144. Simon Thomas and Nick O'Reilly , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARKLE SECURITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARKLE SECURITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EC2V