Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARCH (HOLDCO) LTD
Company Information for

ARCH (HOLDCO) LTD

LEVEL 1, 89 WARDOUR STREET, LONDON, W1F 0UB,
Company Registration Number
07584416
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Arch (holdco) Ltd
ARCH (HOLDCO) LTD was founded on 2011-03-30 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Arch (holdco) Ltd is a Private Limited Company registered in with Companies House
Key Data
Company Name
ARCH (HOLDCO) LTD
 
Legal Registered Office
LEVEL 1
89 WARDOUR STREET
LONDON
W1F 0UB
Other companies in W1F
 
Filing Information
Company Number 07584416
Company ID Number 07584416
Date formed 2011-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts 
Last Datalog update: 2020-10-08 12:55:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCH (HOLDCO) LTD
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 ARCH (HOLDCO) LTD

Current Directors
Officer Role Date Appointed
MICHAEL DANIEL MARKS
Director 2016-08-31
ALEXANDER FRANCIS STANLEY WRIGHT
Director 2013-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
RORY MATTHEW BUCK
Director 2013-03-22 2016-08-31
JUSTINE TATIANA JAVIER BORJA
Director 2011-12-07 2013-03-22
LAUREN DIANE MCGIBBON
Director 2011-12-07 2013-03-22
CHARLES DANIEL DESMOND
Director 2011-03-30 2011-12-07
PREM ANAND MOHAN RAJ
Director 2011-03-30 2011-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DANIEL MARKS BIRMINGHAM MAILBOX MANAGEMENT LIMITED Director 2016-08-31 CURRENT 2000-04-06 Liquidation
MICHAEL DANIEL MARKS MAILBOX (CAR PARK) LTD Director 2016-08-31 CURRENT 2012-12-03 Active - Proposal to Strike off
MICHAEL DANIEL MARKS BMML HOLDCO LIMITED Director 2016-08-31 CURRENT 2011-04-28 Active - Proposal to Strike off
MICHAEL DANIEL MARKS VIRTUS SLOUGH LIMITED Director 2015-11-27 CURRENT 2011-07-29 Active
MICHAEL DANIEL MARKS FORA SPACE LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
MICHAEL DANIEL MARKS 56 CURZON STREET MANAGEMENT LIMITED Director 2015-10-01 CURRENT 1974-10-25 Dissolved 2016-08-30
MICHAEL DANIEL MARKS GREAT MINSTER NORTH LIMITED Director 2015-08-03 CURRENT 2013-07-29 Dissolved 2018-01-09
MICHAEL DANIEL MARKS GMN A LIMITED Director 2015-08-03 CURRENT 2013-09-13 Dissolved 2018-01-09
MICHAEL DANIEL MARKS GMN B LIMITED Director 2015-08-03 CURRENT 2013-09-13 Dissolved 2018-01-09
MICHAEL DANIEL MARKS LA DINETTE KITCHEN LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MICHAEL DANIEL MARKS BROCKTON CAPITAL CURZON STREET LIMITED Director 2015-07-14 CURRENT 2010-07-28 Active
MICHAEL DANIEL MARKS CURZON PLAZA MAYFAIR LIMITED Director 2015-07-14 CURRENT 2007-01-10 Liquidation
MICHAEL DANIEL MARKS 21-31 NEW OXFORD STREET DEVELOPMENT LIMITED Director 2015-06-24 CURRENT 2015-04-24 Liquidation
MICHAEL DANIEL MARKS DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 8 LIMITED Director 2015-05-12 CURRENT 2012-12-11 Dissolved 2016-11-22
MICHAEL DANIEL MARKS DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 9 LIMITED Director 2015-05-12 CURRENT 2012-12-11 Dissolved 2016-11-22
MICHAEL DANIEL MARKS DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 7 LIMITED Director 2014-12-03 CURRENT 2010-10-12 Dissolved 2016-10-11
MICHAEL DANIEL MARKS DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 5 LIMITED Director 2014-12-03 CURRENT 2013-11-21 Dissolved 2016-10-11
MICHAEL DANIEL MARKS DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE 6 LIMITED Director 2014-12-03 CURRENT 2014-05-06 Dissolved 2016-10-11
MICHAEL DANIEL MARKS DUNEDIN INDUSTRIAL PROPERTY GENERAL PARTNER II LIMITED Director 2014-12-03 CURRENT 2013-09-24 Dissolved 2018-02-13
MICHAEL DANIEL MARKS DUNEDIN INDUSTRIAL PROPERTY GENERAL PARTNER IIB LIMITED Director 2014-12-03 CURRENT 2014-05-06 Dissolved 2018-02-13
MICHAEL DANIEL MARKS DUNEDIN INDUSTRIAL PROPERTY GENERAL PARTNER III LIMITED Director 2014-12-03 CURRENT 2010-10-12 Dissolved 2018-03-20
MICHAEL DANIEL MARKS 60 CURZON STREET DEVELOPMENTS LIMITED Director 2014-11-07 CURRENT 2014-04-07 In Administration
MICHAEL DANIEL MARKS DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE LIMITED Director 2014-10-31 CURRENT 2009-09-15 Dissolved 2016-10-11
MICHAEL DANIEL MARKS DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE NO 2 LIMITED Director 2014-10-31 CURRENT 2010-04-26 Dissolved 2016-10-11
MICHAEL DANIEL MARKS DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE NO 3 LIMITED Director 2014-10-31 CURRENT 2011-04-06 Dissolved 2016-10-11
MICHAEL DANIEL MARKS DUNEDIN UK INDUSTRIAL PROPERTY NOMINEE NO 4 LIMITED Director 2014-10-31 CURRENT 2011-04-06 Dissolved 2016-10-11
ALEXANDER FRANCIS STANLEY WRIGHT NOVED INVESTMENT ONE LIMITED Director 2018-03-20 CURRENT 2007-10-05 Active
ALEXANDER FRANCIS STANLEY WRIGHT BMML HOLDCO LIMITED Director 2013-03-20 CURRENT 2011-04-28 Active - Proposal to Strike off
ALEXANDER FRANCIS STANLEY WRIGHT MAILBOX (CAR PARK) LTD Director 2012-12-03 CURRENT 2012-12-03 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
2020-10-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-28DS01Application to strike the company off the register
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2018-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 075844160004
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2018-03-26CH01Director's details changed for Mr Alexander Francis Stanley Wright on 2018-03-20
2017-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-02RES13Resolutions passed:
  • Facility agreement 22/03/2017
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 075844160003
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07AP01DIRECTOR APPOINTED MR MICHAEL DANIEL MARKS
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR RORY MATTHEW BUCK
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-01AR0130/03/16 ANNUAL RETURN FULL LIST
2016-01-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-19AR0130/03/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-08AR0130/03/14 ANNUAL RETURN FULL LIST
2014-03-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10AR0130/03/13 ANNUAL RETURN FULL LIST
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JUSTINE BORJA
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN MCGIBBON
2013-03-27AP01DIRECTOR APPOINTED MR RORY MATTHEW BUCK
2013-03-27AP01DIRECTOR APPOINTED MR ALEXANDER FRANCIS STANLEY WRIGHT
2013-01-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-21AR0130/03/12 ANNUAL RETURN FULL LIST
2012-05-21CH01Director's details changed for Lauren Mcgibbon on 2012-01-01
2012-01-10AP01DIRECTOR APPOINTED JUSTINE TATIANA JAVIER BORJA
2012-01-10AP01DIRECTOR APPOINTED LAUREN MCGIBBON
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PREM MOHAN RAJ
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DESMOND
2011-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-19MEM/ARTSARTICLES OF ASSOCIATION
2011-05-19RES01ALTER ARTICLES 06/05/2011
2011-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ARCH (HOLDCO) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARCH (HOLDCO) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-24 Outstanding WILMINGTON TRUST SP SERVICES (FRANKFURT) GMBH
DEBENTURE 2011-10-05 Outstanding PRAMERICA REAL RESTATE CAPITAL A S.A R.L.
DEBENTURE 2011-05-18 Outstanding AAREAL BANK AG, WIESBADEN AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of ARCH (HOLDCO) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ARCH (HOLDCO) LTD
Trademarks
We have not found any records of ARCH (HOLDCO) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCH (HOLDCO) LTD. 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 ARCH (HOLDCO) LTD 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 ARCH (HOLDCO) LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCH (HOLDCO) LTD 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 ARCH (HOLDCO) LTD 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.