Dissolved
Dissolved 2017-06-29
Company Information for ARLE HERITAGE LLP
LONDON, ENGLAND, SE1 2AF,
|
Company Registration Number
OC358027
Limited Liability Partnership
Dissolved Dissolved 2017-06-29 |
Company Name | ||||||
---|---|---|---|---|---|---|
ARLE HERITAGE LLP | ||||||
Legal Registered Office | ||||||
LONDON ENGLAND SE1 2AF Other companies in SW1Y | ||||||
Previous Names | ||||||
|
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN ANDREW ARNEY |
||
MATTHEW COLIN HARRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JAMES BOOTH |
Limited Liability Partnership (LLP) Member | ||
CHRISTOPHER FAVILLE TUKE |
Limited Liability Partnership (LLP) Member | ||
RAPHAEL BENJAMIN THOMAS CANDELIER |
Limited Liability Partnership (LLP) Member | ||
NILS IAN STOESSER |
Limited Liability Partnership (LLP) Member | ||
PHILIP IAN PRICE |
Limited Liability Partnership (LLP) Designated Member | ||
RUTGER GOVERT BRUNING |
Limited Liability Partnership (LLP) Member | ||
MIKAEL HANS RUNE JOHANSSON |
Limited Liability Partnership (LLP) Member | ||
MARK SIMON DICKINSON |
Limited Liability Partnership (LLP) Member | ||
FRANCISCO JAVIER ABAD MARTURET |
Limited Liability Partnership (LLP) Member | ||
RICHARD JAMES BOOTH |
Limited Liability Partnership (LLP) Member | ||
TRAVERS SMITH LIMITED |
Limited Liability Partnership (LLP) Designated Member | ||
TRAVERS SMITH SECRETARIES LIMITED |
Limited Liability Partnership (LLP) Designated Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARLE CANDLE LLP | Limited Liability Partnership (LLP) Designated Member | 2014-03-26 | CURRENT | 2012-08-17 | Dissolved 2016-05-24 |
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 16/12/2016 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 08/06/2016 FROM AMADEUS HOUSE 27B FLORAL STREET LONDON WC2E 9DP UNITED KINGDOM | |
LLAD01 | REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 1 MORE LONDON PLACE LONDON SE1 2AF | |
LLAD03 | REGISTER(S) MOVED TO SAIL ADDRESS REG MEM | |
LLAD02 | SAIL ADDRESS CREATED | |
LLAD01 | REGISTERED OFFICE CHANGED ON 11/01/2016 FROM THIRD FLOOR 12 CHARLES II STREET LONDON SW1Y 4QU | |
LLAD03 | REGISTER(S) MOVED TO SAIL ADDRESS REG MEM | |
LLAD02 | SAIL ADDRESS CREATED | |
LLAD01 | REGISTERED OFFICE CHANGED ON 11/01/2016 FROM THIRD FLOOR 12 CHARLES II STREET LONDON SW1Y 4QU | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
DETERMINAT | DETERMINATION FOR LLPS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LLAR01 | ANNUAL RETURN MADE UP TO 20/09/15 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LLAR01 | ANNUAL RETURN MADE UP TO 20/09/14 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER RUTGER BRUNING | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER TUKE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER FRANCISCO ABAD MARTURET | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER RAPHAEL CANDELIER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MIKAEL JOHANSSON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER RICHARD BOOTH | |
LLTM01 | TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER NILS STOESSER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PHILIP PRICE | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW COLIN HARRISON / 21/12/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR NILS IAN STOESSER / 04/12/2013 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MARK DICKINSON | |
LLAR01 | ANNUAL RETURN MADE UP TO 20/09/13 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER FAVILLE TUKE / 01/03/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER FAVILLE TUKE / 01/03/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / RAPHAEL BENJAMIN THOMAS CANDELIER / 01/06/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD JAMES BOOTH / 12/11/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
LLAR01 | ANNUAL RETURN MADE UP TO 20/09/12 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / FRANCISCO JAVIER ABAD MARTURET / 28/08/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
LLNM01 | NAME CHANGED ARLE LEGACY LLP | |
CERTNM | COMPANY NAME CHANGED ARLE LEGACY LLP CERTIFICATE ISSUED ON 21/12/11 | |
LLNM01 | SAME DAY NAME CHANGE CARDIFF | |
CERTNM | COMPANY NAME CHANGED ARLE CAPITAL LLP CERTIFICATE ISSUED ON 13/12/11 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW COLIN HARRISON / 01/10/2011 | |
LLAR01 | ANNUAL RETURN MADE UP TO 20/09/11 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER RICHARD BOOTH | |
LLAD01 | REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 20 OLD BAILEY LONDON GREATER LONDON EC4M 7LN | |
LLAA01 | CURREXT FROM 30/09/2011 TO 31/12/2011 | |
LLNM01 | SAME DAY NAME CHANGE CARDIFF | |
CERTNM | COMPANY NAME CHANGED ARLE CAPITAL PARTNERS LLP CERTIFICATE ISSUED ON 16/06/11 | |
LLAP01 | LLP MEMBER APPOINTED MR RICHARD JAMES BOOTH | |
LLAP01 | LLP MEMBER APPOINTED MATTHEW COLIN HARRISON | |
LLAP01 | LLP MEMBER APPOINTED MIKAEL HANS RUNE JOHANSSON | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP IAN PRICE / 15/12/2010 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JOHN ANDREW ARNEY / 15/12/2010 | |
LLAP01 | LLP MEMBER APPOINTED MR MARK SIMON DICKINSON | |
LLAP01 | LLP MEMBER APPOINTED NILS IAN STOESSER | |
LLAP01 | LLP MEMBER APPOINTED FRANCISCO JAVIER ABAD MARTURET | |
LLAP01 | LLP MEMBER APPOINTED CHRISTOPHER FAVILLE TUKE | |
LLAP01 | LLP MEMBER APPOINTED RUTGER GOVERT BRUNING | |
LLAP01 | LLP MEMBER APPOINTED RAPHAEL BENJAMIN THOMAS CANDELIER | |
LLDE01 | NON-DESIGNATED MEMBERS ALLOWED | |
LLAP01 | LLP MEMBER APPOINTED PHILIP IAN PRICE | |
LLAD01 | REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 10 SNOW HILL LONDON EC1A 2AL | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER TRAVERS SMITH LIMITED | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER TRAVERS SMITH SECRETARIES LIMITED | |
LLAP01 | LLP MEMBER APPOINTED JOHN ANDREW ARNEY | |
LLIN01 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Final Meetings | 2017-02-08 |
Notices to Creditors | 2015-12-29 |
Appointment of Liquidators | 2015-12-29 |
Resolutions for Winding-up | 2015-12-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of None Supplied
|
|
|
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
The top companies supplying to UK government with the same SIC code (None Supplied) as ARLE HERITAGE LLP are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ARLE HERITAGE LLP | Event Date | 2015-12-17 |
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 Type | Appointment of Liquidators | |
Defending party | ARLE HERITAGE LLP | Event Date | 2015-12-17 |
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 Type | Resolutions for Winding-up | |
Defending party | ARLE HERITAGE LLP | Event Date | 2015-12-17 |
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 Type | Final Meetings | |
Defending party | ARLE HERITAGE LLP | Event Date | 2015-12-17 |
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 | |||
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. |