Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ARLE HERITAGE LLP

LONDON, ENGLAND, SE1 2AF,
Company Registration Number
OC358027
Limited Liability Partnership
Dissolved

Dissolved 2017-06-29

Company Overview

About Arle Heritage Llp
ARLE HERITAGE LLP was founded on 2010-09-20 and had its registered office in London. The company was dissolved on the 2017-06-29 and is no longer trading or active.

Key Data
Company Name
ARLE HERITAGE LLP
 
Legal Registered Office
LONDON
ENGLAND
SE1 2AF
Other companies in SW1Y
 
Previous Names
ARLE LEGACY LLP21/12/2011
ARLE CAPITAL LLP13/12/2011
ARLE CAPITAL PARTNERS LLP16/06/2011
Filing Information
Company Number OC358027
Date formed 2010-09-20
Country ENGLAND
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-06-29
Type of accounts GROUP
Last Datalog update: 2017-08-17 08:25:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARLE HERITAGE LLP
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
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 ARLE HERITAGE LLP

Current Directors
Officer Role Date Appointed
JOHN ANDREW ARNEY
Limited Liability Partnership (LLP) Designated Member 2010-11-29
MATTHEW COLIN HARRISON
Limited Liability Partnership (LLP) Designated Member 2010-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES BOOTH
Limited Liability Partnership (LLP) Member 2010-12-06 2014-04-10
CHRISTOPHER FAVILLE TUKE
Limited Liability Partnership (LLP) Member 2010-12-06 2014-04-03
RAPHAEL BENJAMIN THOMAS CANDELIER
Limited Liability Partnership (LLP) Member 2010-12-06 2014-04-01
NILS IAN STOESSER
Limited Liability Partnership (LLP) Member 2010-12-06 2014-03-28
PHILIP IAN PRICE
Limited Liability Partnership (LLP) Designated Member 2010-11-29 2014-03-26
RUTGER GOVERT BRUNING
Limited Liability Partnership (LLP) Member 2010-12-06 2013-12-31
MIKAEL HANS RUNE JOHANSSON
Limited Liability Partnership (LLP) Member 2010-12-06 2013-12-31
MARK SIMON DICKINSON
Limited Liability Partnership (LLP) Member 2010-12-06 2013-09-30
FRANCISCO JAVIER ABAD MARTURET
Limited Liability Partnership (LLP) Member 2010-12-06 2013-03-28
RICHARD JAMES BOOTH
Limited Liability Partnership (LLP) Member 2010-12-06 2010-12-06
TRAVERS SMITH LIMITED
Limited Liability Partnership (LLP) Designated Member 2010-09-20 2010-11-29
TRAVERS SMITH SECRETARIES LIMITED
Limited Liability Partnership (LLP) Designated Member 2010-09-20 2010-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW COLIN HARRISON ARLE CANDLE LLP Limited Liability Partnership (LLP) Designated Member 2014-03-26 CURRENT 2012-08-17 Dissolved 2016-05-24

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
2017-06-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-294.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-02-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2016
2016-06-08LLAD01REGISTERED OFFICE CHANGED ON 08/06/2016 FROM AMADEUS HOUSE 27B FLORAL STREET LONDON WC2E 9DP UNITED KINGDOM
2016-04-05LLAD01REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 1 MORE LONDON PLACE LONDON SE1 2AF
2016-01-11LLAD03REGISTER(S) MOVED TO SAIL ADDRESS REG MEM
2016-01-11LLAD02SAIL ADDRESS CREATED
2016-01-11LLAD01REGISTERED OFFICE CHANGED ON 11/01/2016 FROM THIRD FLOOR 12 CHARLES II STREET LONDON SW1Y 4QU
2016-01-11LLAD03REGISTER(S) MOVED TO SAIL ADDRESS REG MEM
2016-01-11LLAD02SAIL ADDRESS CREATED
2016-01-11LLAD01REGISTERED OFFICE CHANGED ON 11/01/2016 FROM THIRD FLOOR 12 CHARLES II STREET LONDON SW1Y 4QU
2016-01-074.70DECLARATION OF SOLVENCY
2016-01-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-07DETERMINATDETERMINATION FOR LLPS
2015-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-22LLAR01ANNUAL RETURN MADE UP TO 20/09/15
2014-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-22LLAR01ANNUAL RETURN MADE UP TO 20/09/14
2014-04-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER RUTGER BRUNING
2014-04-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER TUKE
2014-04-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER FRANCISCO ABAD MARTURET
2014-04-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER RAPHAEL CANDELIER
2014-04-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER MIKAEL JOHANSSON
2014-04-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD BOOTH
2014-04-14LLTM01TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP
2014-04-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER NILS STOESSER
2014-04-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER PHILIP PRICE
2014-01-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW COLIN HARRISON / 21/12/2013
2013-12-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR NILS IAN STOESSER / 04/12/2013
2013-11-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK DICKINSON
2013-09-20LLAR01ANNUAL RETURN MADE UP TO 20/09/13
2013-09-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER FAVILLE TUKE / 01/03/2011
2013-09-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER FAVILLE TUKE / 01/03/2011
2013-09-16LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RAPHAEL BENJAMIN THOMAS CANDELIER / 01/06/2012
2013-09-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD JAMES BOOTH / 12/11/2012
2013-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-09-20LLAR01ANNUAL RETURN MADE UP TO 20/09/12
2012-09-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / FRANCISCO JAVIER ABAD MARTURET / 28/08/2012
2012-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-21LLNM01NAME CHANGED ARLE LEGACY LLP
2011-12-21CERTNMCOMPANY NAME CHANGED ARLE LEGACY LLP CERTIFICATE ISSUED ON 21/12/11
2011-12-13LLNM01SAME DAY NAME CHANGE CARDIFF
2011-12-13CERTNMCOMPANY NAME CHANGED ARLE CAPITAL LLP CERTIFICATE ISSUED ON 13/12/11
2011-10-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW COLIN HARRISON / 01/10/2011
2011-09-28LLAR01ANNUAL RETURN MADE UP TO 20/09/11
2011-09-27LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD BOOTH
2011-07-12LLAD01REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 20 OLD BAILEY LONDON GREATER LONDON EC4M 7LN
2011-06-27LLAA01CURREXT FROM 30/09/2011 TO 31/12/2011
2011-06-16LLNM01SAME DAY NAME CHANGE CARDIFF
2011-06-16CERTNMCOMPANY NAME CHANGED ARLE CAPITAL PARTNERS LLP CERTIFICATE ISSUED ON 16/06/11
2011-03-08LLAP01LLP MEMBER APPOINTED MR RICHARD JAMES BOOTH
2011-03-02LLAP01LLP MEMBER APPOINTED MATTHEW COLIN HARRISON
2011-01-26LLAP01LLP MEMBER APPOINTED MIKAEL HANS RUNE JOHANSSON
2011-01-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP IAN PRICE / 15/12/2010
2011-01-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN ANDREW ARNEY / 15/12/2010
2011-01-20LLAP01LLP MEMBER APPOINTED MR MARK SIMON DICKINSON
2011-01-20LLAP01LLP MEMBER APPOINTED NILS IAN STOESSER
2011-01-20LLAP01LLP MEMBER APPOINTED FRANCISCO JAVIER ABAD MARTURET
2011-01-20LLAP01LLP MEMBER APPOINTED CHRISTOPHER FAVILLE TUKE
2011-01-20LLAP01LLP MEMBER APPOINTED RUTGER GOVERT BRUNING
2011-01-20LLAP01LLP MEMBER APPOINTED RAPHAEL BENJAMIN THOMAS CANDELIER
2011-01-14LLDE01NON-DESIGNATED MEMBERS ALLOWED
2010-12-15LLAP01LLP MEMBER APPOINTED PHILIP IAN PRICE
2010-12-15LLAD01REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 10 SNOW HILL LONDON EC1A 2AL
2010-12-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER TRAVERS SMITH LIMITED
2010-12-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER TRAVERS SMITH SECRETARIES LIMITED
2010-12-02LLAP01LLP MEMBER APPOINTED JOHN ANDREW ARNEY
2010-09-20LLIN01INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to ARLE HERITAGE LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-08
Notices to Creditors2015-12-29
Appointment of Liquidators2015-12-29
Resolutions for Winding-up2015-12-29
Fines / Sanctions
No fines or sanctions have been issued against ARLE HERITAGE LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARLE HERITAGE LLP does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of None Supplied

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 ARLE HERITAGE LLP

Intangible Assets
Patents
We have not found any records of ARLE HERITAGE LLP registering or being granted any patents
Domain Names
We do not have the domain name information for ARLE HERITAGE LLP
Trademarks
We have not found any records of ARLE HERITAGE LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARLE HERITAGE LLP. 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 (None Supplied) as ARLE HERITAGE LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where ARLE HERITAGE LLP 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 TypeNotices to Creditors
Defending partyARLE HERITAGE LLPEvent Date2015-12-17
As Joint Liquidators of the Partnership we, Samantha Keen and Derek Hyslop both of of Ernst & Young LLP, 1 More London Place, London, SE1 2AF hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 01 February 2016 and creditors of the Partnership should by that date send their full names and addresses and particulars of their debts or claims to me, Samantha Jane Keen of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Date of Appointment: 17 December 2015 Office Holder details: Samantha Jane Keen , (IP No. 9250) and Derek Neil Hyslop , (IP No. 9970) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . For further details contact: The Joint Liquidators, Tel: 020 795 17229. Alternative contact: Florence Lightfoot.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyARLE HERITAGE LLPEvent Date2015-12-17
Samantha Jane Keen , (IP No. 9250) of Ernst & Young LLP , 1 More London Place, London SE1 2AF and Derek Neil Hyslop , (IP No. 9970) of Ernst & Young LLP , 10 George Street, Edinburgh, EH2 2DZ . : For further details contact: The Joint Liquidators, Tel: 020 795 17229. Alternative contact: Florence Lightfoot.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyARLE HERITAGE LLPEvent Date2015-12-17
The following written determinations were passed on 17 December 2015 , by the members of the Partnership: That Arle Heritage LLP be wound up voluntarily and that Samantha J Keen , (IP No. 9250) of Ernst & Young LLP , 1 More London Place, London SE1 2AF and Derek Hyslop , (IP No. 9970) 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. For further details contact: The Joint Liquidators, Tel: 020 795 17229. Alternative contact: Florence Lightfoot.
 
Initiating party Event TypeFinal Meetings
Defending partyARLE HERITAGE LLPEvent Date2015-12-17
NOTICE IS HEREBY GIVEN that pursuant to Section 94 of the Insolvency Act 1986 the final general meeting of the shareholders of the LLP will be held at Ernst & Young LLP, 1 More London Place, London SE1 2AF on 13 March 2017 at 10.00 am for the purpose of having an account laid before them showing how the winding up has been conducted and the property of the LLP 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 noon on the business day before the date of the meeting. Office Holder Details: Derek Neil Hyslop and Samantha Jane Keen (IP numbers 9970 and 9250 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 17 December 2015 . Further information about this case is available from Josh Robertshaw at the offices of Ernst & Young LLP on 0207 197 7320. D Hyslop , Joint Liquidator Dated 7 February 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARLE HERITAGE LLP 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 ARLE HERITAGE LLP 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.