About

Registered Number: 05941595
Date of Incorporation: 20/09/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/12/2019 (4 years and 4 months ago)
Registered Address: 55 Baker Street, London, W1U 7EU

 

Arkle Funding (No.1) Ltd was founded on 20 September 2006 and are based in London, it's status in the Companies House registry is set to "Dissolved". The business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 December 2019
LIQ03 - N/A 26 September 2019
LIQ13 - N/A 26 September 2019
LIQ03 - N/A 05 August 2019
AP01 - Appointment of director 02 January 2019
TM01 - Termination of appointment of director 27 December 2018
AD01 - Change of registered office address 14 August 2018
RESOLUTIONS - N/A 10 August 2018
LIQ01 - N/A 10 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 10 August 2018
AP01 - Appointment of director 02 November 2017
TM01 - Termination of appointment of director 02 November 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 12 May 2017
TM01 - Termination of appointment of director 20 February 2017
AP01 - Appointment of director 04 November 2016
TM01 - Termination of appointment of director 04 November 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 12 October 2015
CH04 - Change of particulars for corporate secretary 09 October 2015
AD01 - Change of registered office address 31 July 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 20 October 2014
CH04 - Change of particulars for corporate secretary 17 October 2014
AA - Annual Accounts 30 April 2014
AD01 - Change of registered office address 08 April 2014
AR01 - Annual Return 08 October 2013
TM01 - Termination of appointment of director 20 August 2013
TM02 - Termination of appointment of secretary 20 August 2013
AP04 - Appointment of corporate secretary 20 August 2013
TM01 - Termination of appointment of director 20 August 2013
AP01 - Appointment of director 20 August 2013
AP01 - Appointment of director 20 August 2013
AD01 - Change of registered office address 20 August 2013
AA - Annual Accounts 26 April 2013
AD01 - Change of registered office address 09 November 2012
AD01 - Change of registered office address 22 October 2012
AR01 - Annual Return 10 October 2012
AP01 - Appointment of director 15 August 2012
TM01 - Termination of appointment of director 15 August 2012
AA - Annual Accounts 18 April 2012
AP01 - Appointment of director 17 February 2012
TM01 - Termination of appointment of director 17 February 2012
TM01 - Termination of appointment of director 17 February 2012
AP01 - Appointment of director 15 February 2012
AR01 - Annual Return 19 October 2011
MG01 - Particulars of a mortgage or charge 27 July 2011
AA - Annual Accounts 27 June 2011
MG01 - Particulars of a mortgage or charge 25 October 2010
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH04 - Change of particulars for corporate secretary 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH04 - Change of particulars for corporate secretary 01 July 2010
MG01 - Particulars of a mortgage or charge 14 May 2010
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 29 July 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
287 - Change in situation or address of Registered Office 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
363a - Annual Return 23 September 2008
AAMD - Amended Accounts 04 September 2008
AA - Annual Accounts 21 July 2008
225 - Change of Accounting Reference Date 15 July 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
AA - Annual Accounts 12 March 2008
288b - Notice of resignation of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
363s - Annual Return 24 October 2007
363a - Annual Return 17 October 2007
395 - Particulars of a mortgage or charge 21 June 2007
225 - Change of Accounting Reference Date 10 May 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 04 January 2007
395 - Particulars of a mortgage or charge 20 December 2006
395 - Particulars of a mortgage or charge 14 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2006
225 - Change of Accounting Reference Date 23 October 2006
NEWINC - New incorporation documents 20 September 2006

Mortgages & Charges

Description Date Status Charge by
Amended and restated funding 1 deed of charge 11 July 2011 Outstanding

N/A

Amended and restated funding 1 deed of charge 12 October 2010 Outstanding

N/A

Amended and restated funding 1 deed of charge 30 April 2010 Outstanding

N/A

The amended and restated funding 1 deed of charge 31 May 2007 Outstanding

N/A

Amended and restated funding 1 deed of charge 14 December 2006 Outstanding

N/A

Funding 1 deed of charge 06 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.