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

ARK MASTERS ADVISERS LIMITED

1 MORE LONDON PLACE, LONDON, SE1,
Company Registration Number
05443569
Private Limited Company
Dissolved

Dissolved 2016-12-21

Company Overview

About Ark Masters Advisers Ltd
ARK MASTERS ADVISERS LIMITED was founded on 2005-05-04 and had its registered office in 1 More London Place. The company was dissolved on the 2016-12-21 and is no longer trading or active.

Key Data
Company Name
ARK MASTERS ADVISERS LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
 
Filing Information
Company Number 05443569
Date formed 2005-05-04
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-12-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
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.

Company Officers of ARK MASTERS ADVISERS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL SANDALL
Company Secretary 2009-03-24
ANDRE ARPAD PASCAL CYRIL BUSSON
Director 2005-05-04
PAUL FRASER DUNNING
Director 2005-05-04
STANLEY FINK
Director 2005-09-15
KEVIN ROY GUNDLE
Director 2005-05-04
BLAINE JOHN TOMLINSON
Director 2005-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY NEIL GASCOIGNE
Director 2005-09-15 2010-05-04
PAUL BERNSTEIN
Company Secretary 2009-01-29 2009-03-24
STEPHEN JOHN BROWN
Company Secretary 2006-03-03 2009-03-24
GORDON DAVID VIGGERS
Company Secretary 2005-05-04 2006-03-03
DAVID MARK HOLLAND HUYTON
Director 2005-05-04 2005-09-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-05-04 2005-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL SANDALL ABSOLUTE RETURN FOR KIDS (ARK) Company Secretary 2009-03-24 CURRENT 2002-11-13 Active
MICHAEL SANDALL ARK (SOUTH AFRICA) LIMITED Company Secretary 2009-03-24 CURRENT 2003-11-07 Active
ANDRE ARPAD PASCAL CYRIL BUSSON 03284117 LIMITED Director 1996-11-26 CURRENT 1996-11-26 Liquidation
PAUL FRASER DUNNING THE FRONTLINE ORGANISATION Director 2015-05-22 CURRENT 2015-05-22 Active
PAUL FRASER DUNNING BLACKWELL STUBBS LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active - Proposal to Strike off
PAUL FRASER DUNNING STONEQUARTZ LIMITED Director 2011-08-05 CURRENT 2011-05-26 Dissolved 2013-09-17
PAUL FRASER DUNNING ARK ACADEMIES PROJECTS LIMITED Director 2001-01-02 CURRENT 2000-11-03 Active
STANLEY FINK CB GLOBAL LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
STANLEY FINK TPD GLOBAL LIMITED Director 2015-03-25 CURRENT 2014-12-03 Active - Proposal to Strike off
STANLEY FINK C&UCO MANAGEMENT LIMITED Director 2011-03-02 CURRENT 1949-03-29 Active
STANLEY FINK C&UCO PROPERTIES LIMITED Director 2011-03-02 CURRENT 1949-02-03 Active
STANLEY FINK C&UCO SERVICES LIMITED Director 2011-03-02 CURRENT 1949-02-19 Active
STANLEY FINK THE GLOBAL PARTY LIMITED Director 2010-04-06 CURRENT 2010-04-06 Active - Proposal to Strike off
STANLEY FINK GLOBAL FREE HOLDINGS LIMITED Director 2010-03-19 CURRENT 2010-03-19 Active - Proposal to Strike off
STANLEY FINK MAREX GROUP PLC Director 2010-02-15 CURRENT 2005-11-04 Active
STANLEY FINK THE GLOBAL PR NETWORK LIMITED Director 2008-01-31 CURRENT 2008-01-03 Active - Proposal to Strike off
STANLEY FINK KEY-2 LUXURY LTD Director 2007-09-20 CURRENT 2004-10-12 Active - Proposal to Strike off
STANLEY FINK ARK ACADEMIES PROJECTS LIMITED Director 2007-05-15 CURRENT 2000-11-03 Active
STANLEY FINK ARK UK PROGRAMMES Director 2006-09-19 CURRENT 2006-09-12 Active
STANLEY FINK ARK SCHOOLS Director 2006-08-08 CURRENT 2004-04-26 Active
STANLEY FINK ABSOLUTE RETURN FOR KIDS (ARK) Director 2004-04-26 CURRENT 2002-11-13 Active
STANLEY FINK OXFORD CENTRE FOR HEBREW AND JEWISH STUDIES Director 2004-03-23 CURRENT 1973-04-18 Active

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
2016-12-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-214.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-12-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-12-04AD02SAIL ADDRESS CREATED
2015-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2015 FROM 65 KINGSWAY LONDON WC2B 6TD
2015-12-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-034.70DECLARATION OF SOLVENCY
2015-12-03LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-18AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-15AR0104/05/15 FULL LIST
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-08AR0104/05/14 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-17AR0104/05/13 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-13AR0104/05/12 FULL LIST
2011-09-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-13AR0104/05/11 FULL LIST
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BLAINE JOHN TOMLINSON / 19/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROY GUNDLE / 19/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY FINK / 19/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRASER DUNNING / 19/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDRE ARPAD PASCAL CYRIL BUSSON / 19/08/2010
2010-08-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL SANDALL / 19/08/2010
2010-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2010 FROM C/O ABSOLUTE RETURN FOR KIDS 65 KINGSWAY LONDON WC2B 6TD ENGLAND
2010-06-30AR0104/05/10 FULL LIST
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GASCOIGNE
2010-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 15 ADAM STREET LONDON WC2N 6AH
2009-10-22AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-12363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-03-26288aSECRETARY APPOINTED MR MICHAEL SANDALL
2009-03-26288bAPPOINTMENT TERMINATED SECRETARY STEPHEN BROWN
2009-03-26288bAPPOINTMENT TERMINATED SECRETARY PAUL BERNSTEIN
2009-02-04288aSECRETARY APPOINTED MR PAUL BERNSTEIN
2008-10-07AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-16363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-05-16288cDIRECTOR'S CHANGE OF PARTICULARS / BLAINE TOMLINSON / 01/01/2008
2008-04-30225PREVSHO FROM 30/09/2008 TO 31/12/2007
2008-04-04AA30/09/07 TOTAL EXEMPTION SMALL
2007-07-03363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-16287REGISTERED OFFICE CHANGED ON 16/02/07 FROM: 27 QUEEN ANNE'S GATE LONDON SW1H 9BU
2006-06-08363sRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2006-03-29288aNEW SECRETARY APPOINTED
2006-03-17288bSECRETARY RESIGNED
2005-11-22288cDIRECTOR'S PARTICULARS CHANGED
2005-10-04288cDIRECTOR'S PARTICULARS CHANGED
2005-09-22288aNEW DIRECTOR APPOINTED
2005-09-22288bDIRECTOR RESIGNED
2005-09-22288aNEW DIRECTOR APPOINTED
2005-09-22225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/09/06
2005-05-31287REGISTERED OFFICE CHANGED ON 31/05/05 FROM: HEATHCOAT HOUSE 20 SAVILE ROW LONDON W1S 3PR
2005-05-05288bSECRETARY RESIGNED
2005-05-05288aNEW DIRECTOR APPOINTED
2005-05-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64301 - Activities of investment trusts




Licences & Regulatory approval
We could not find any licences issued to ARK MASTERS ADVISERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-01
Resolutions for Winding-up2015-11-26
Appointment of Liquidators2015-11-26
Notices to Creditors2015-11-26
Fines / Sanctions
No fines or sanctions have been issued against ARK MASTERS ADVISERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARK MASTERS ADVISERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.899
MortgagesNumMortOutstanding0.477
MortgagesNumMortPartSatisfied0.011
MortgagesNumMortSatisfied0.428

This shows the max and average number of mortgages for companies with the same SIC code of 64301 - Activities of investment trusts

Creditors
Creditors Due Within One Year 2012-01-01 £ 74,038

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 ARK MASTERS ADVISERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1
Cash Bank In Hand 2012-01-01 £ 74,039
Current Assets 2012-01-01 £ 74,039
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARK MASTERS ADVISERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARK MASTERS ADVISERS LIMITED
Trademarks
We have not found any records of ARK MASTERS ADVISERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARK MASTERS ADVISERS 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 (64301 - Activities of investment trusts) as ARK MASTERS ADVISERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARK MASTERS ADVISERS 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 partyARK MASTERS ADVISERS LIMITEDEvent Date2016-07-27
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the final general meeting of the shareholders of the Company will be held at Ernst & Young LLP, 1 More London Place, London, SE1 2AF on 2 September 2016 at 9.30 am for the purposes of having an account laid before them showing how the winding-up has been conducted and the property of the Company has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meeting must (unless they are individual members) attending in person have lodged their proxies with the Joint Liquidators at Ernst & Young LLP, 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meeting. Date of Appointment: 16 November 2015. Office Holder details: Patrick Brazzill, (IP No. 8569) and Samantha Jane Keen, (IP No. 9250) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF For further details contact: The Joint Liquidators, Tel: 0207 951 1856. Alternative contact: Sophie Hyde.
 
Initiating party Event TypeNotices to Creditors
Defending partyARK MASTERS ADVISERS LIMITEDEvent Date2015-11-17
On 16 November 2015, Samantha Keen and I were appointed Joint Liquidators of the Company. As Joint Liquidators of the company, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 04 January 2016 and creditors of the Company should by that date send their full names and addresses and particulars of their debts or claims to me, Samantha Keen of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Office Holder details: Samantha Keen , (IP No. 9250) and Patrick Brazzill , (IP No. 8569) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . The Joint Liquidators can be contacted by Tel: 020 7951 7229. Alternative contact: Florence Lightfoot.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyARK MASTERS ADVISERS LIMITEDEvent Date2015-11-16
The following written resolutions were passed on 16 November 2015 , by the shareholders of the Company, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Samantha Keen , (IP No. 9250) and Patrick Brazzill , (IP No. 8569) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the winding up. The Joint Liquidators can be contacted by Tel: 020 7951 7229. Alternative contact: Florence Lightfoot.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyARK MASTERS ADVISERS LIMITEDEvent Date2015-11-16
Samantha Keen , (IP No. 9250) and Patrick Brazzill , (IP No. 8569) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . : The Joint Liquidators can be contacted by Tel: 020 7951 7229. Alternative contact: Florence Lightfoot.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARK MASTERS ADVISERS 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 ARK MASTERS ADVISERS 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 SE1