Dissolved 2016-12-02
Company Information for ARK SIGNALLING LIMITED
LONDON BRIDGE, LONDON, SE1 9QR,
|
Company Registration Number
07648772
Private Limited Company
Dissolved Dissolved 2016-12-02 |
Company Name | |
---|---|
ARK SIGNALLING LIMITED | |
Legal Registered Office | |
LONDON BRIDGE LONDON SE1 9QR Other companies in HA1 | |
Company Number | 07648772 | |
---|---|---|
Date formed | 2011-05-26 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-05-31 | |
Date Dissolved | 2016-12-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:23:35 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ARK SIGNALLING CONSULTANCY LTD | 5 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW, MIDDLESEX HA1 3EX | Active | Company formed on the 2011-05-26 |
Officer | Role | Date Appointed |
---|---|---|
ADAM CAHAL MULHOLLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT DOYLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TERNION RAIL LIMITED | Director | 2011-09-20 | CURRENT | 2011-09-20 | Dissolved 2013-08-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/06/2016 | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 5 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DOYLE | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/12/2013 FROM 187A FIELD END ROAD EASTCOTE MIDDLESEX HA5 1QR UNITED KINGDOM | |
AR01 | 26/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/05/12 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-17 |
Appointment of Liquidators | 2015-06-29 |
Resolutions for Winding-up | 2015-06-29 |
Notices to Creditors | 2015-06-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-05-31 | £ 54,543 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 31,285 |
Creditors and other liabilities
|
|
|
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 SIGNALLING LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 37,963 |
Cash Bank In Hand | 2012-05-31 | £ 63,747 |
Current Assets | 2013-05-31 | £ 237,105 |
Current Assets | 2012-05-31 | £ 167,127 |
Debtors | 2013-05-31 | £ 199,142 |
Debtors | 2012-05-31 | £ 103,380 |
Debtors | 2012-05-31 | £ 103,380 |
Shareholder Funds | 2013-05-31 | £ 183,539 |
Shareholder Funds | 2012-05-31 | £ 135,842 |
Tangible Fixed Assets | 2013-05-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ARK SIGNALLING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ARK SIGNALLING LIMITED | Event Date | 2016-06-15 |
Notice is hereby given, that a Final Meeting of the Members of Ark Signalling Limited will be held at 10.00 am on 12 August 2016. The meeting will be held at the offices of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR. The meeting is called pursuant to Section 94 of the Insolvency Act 1986, for the purpose of receiving an account showing the manner in which the winding-up of the Company has been conducted and the property of the Company disposed of, and to receive any explanation that may be considered necessary. Any Member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. The following resolution will be considered at the meeting, that the Joint Liquidators receive their release. Proxies to be used at the meeting must be returned to the offices of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR no later than 12.00 noon on the working day immediately before the Meeting. Date of Appointment: 16 June 2015. Office Holder details: Stephen Paul Grant, (IP No. 008929) and Anthony Malcolm Cork, (IP No. 009401) both of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR For further details contact: Tel: 020 7403 1877 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ARK SIGNALLING LIMITED | Event Date | 2015-06-24 |
We, Stephen Paul Grant and Anthony Malcolm Cork, of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR give notice that we were appointed Joint Liquidators of the above-named Company on 16 June 2015 by a resolution of members. Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 20 July 2015 to prove their debts by sending to the undersigned Stephen Paul Grant of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company, and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before the debt was proved. This notice is purely formal. All known creditors, have been or will be paid in full. Office Holder details: Stephen Paul Grant , (IP No. 008929) and Anthony Malcolm Cork , (IP No. 009401) both of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR . For further details contact: Kelly Jones, Email: kelly.jones@wilkinskennedy.com, Tel: 0207 403 1877. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ARK SIGNALLING LIMITED | Event Date | 2015-06-16 |
Stephen Paul Grant , (IP No. 008929) and Anthony Malcolm Cork , (IP No. 009401) both of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR . : For further details contact: Kelly Jones, Email: kelly.jones@wilkinskennedy.com, Tel: 0207 403 1877. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ARK SIGNALLING LIMITED | Event Date | 2015-06-16 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at 1 Northumberland Avenue, Trafalgar Square, London, WC2N 5BW on 16 June 2015 , the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Stephen Paul Grant , (IP No. 008929) and Anthony Malcolm Cork , (IP No. 009401) both of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR be and are hereby appointed Joint Liquidators for the purposes of the winding-up and they may act jointly and severally. For further details contact: Kelly Jones, Email: kelly.jones@wilkinskennedy.com, Tel: 0207 403 1877. | |||
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. |