Company NameArch (Holdco) Ltd
Company StatusDissolved
Company Number07584416
CategoryPrivate Limited Company
Incorporation Date30 March 2011(13 years, 1 month ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alexander Francis Stanley Wright
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2013(1 year, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 22 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 1 89 Wardour Street
London
W1F 0UB
Director NameMr Michael Daniel Marks
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2016(5 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 22 December 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 89 Wardour Street
London
W1F 0UB
Director NameMr Charles Daniel Desmond
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 89 Wardour Street
London
W1F 0UB
Director NameMr Prem Anand Mohan Raj
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 89 Wardour Street
London
W1F 0UB
Director NameJustine Tatiana Javier Borja
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2011(8 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 2013)
RoleAnalyst Private Equity Real Estate
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 89 Wardour Street
London
W1F 0UB
Director NameLauren Diane McGibbon
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(8 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 2013)
RolePrincipal Private Equity Real Estate
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 89 Wardour Street
London
W1F 0UB
Director NameMr Rory Matthew Buck
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2016)
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressLevel 1 89 Wardour Street
London
W1F 0UB

Location

Registered AddressLevel 1 89 Wardour Street
London
W1F 0UB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Bmml Holdco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

3 May 2018Delivered on: 9 May 2018
Persons entitled: Wilmington Trust Sp Services (Frankfurt) Gmbh

Classification: A registered charge
Particulars: The real property as defined in the charge including royal arch, wharfside street, the mailbox, birmingham (B1 1RG), registered with title number WM907527. For more details please refer to the charge.
Outstanding
24 March 2017Delivered on: 30 March 2017
Persons entitled: Wilmington Trust Sp Services (Frankfurt) Gmbh

Classification: A registered charge
Particulars: The real property as defined in the charge and including royal arch, wharfside street, the mailbox, birmingham, B1 1RG. Title number: WM907527. See charge for more details.
Outstanding
26 September 2011Delivered on: 5 October 2011
Persons entitled: Pramerica Real Restate Capital a S.a R.L.

Classification: Debenture
Secured details: All monies due or to become due from the chargor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 May 2011Delivered on: 18 May 2011
Persons entitled: Aareal Bank Ag, Wiesbaden as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Royal arch waterside street the mailbox birmingham t/no. WM907527 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
28 September 2020Application to strike the company off the register (1 page)
3 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
1 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
9 May 2018Registration of charge 075844160004, created on 3 May 2018 (15 pages)
4 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
26 March 2018Director's details changed for Mr Alexander Francis Stanley Wright on 20 March 2018 (2 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
2 May 2017Resolutions
  • RES13 ‐ Facility agreement 22/03/2017
(1 page)
2 May 2017Resolutions
  • RES13 ‐ Facility agreement 22/03/2017
(1 page)
31 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
30 March 2017Registration of charge 075844160003, created on 24 March 2017 (38 pages)
30 March 2017Registration of charge 075844160003, created on 24 March 2017 (38 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 September 2016Appointment of Mr Michael Daniel Marks as a director on 31 August 2016 (2 pages)
7 September 2016Appointment of Mr Michael Daniel Marks as a director on 31 August 2016 (2 pages)
7 September 2016Termination of appointment of Rory Matthew Buck as a director on 31 August 2016 (1 page)
7 September 2016Termination of appointment of Rory Matthew Buck as a director on 31 August 2016 (1 page)
1 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
1 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
19 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
4 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 April 2013Termination of appointment of Lauren Mcgibbon as a director (1 page)
10 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
10 April 2013Termination of appointment of Justine Borja as a director (1 page)
10 April 2013Termination of appointment of Justine Borja as a director (1 page)
10 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
10 April 2013Termination of appointment of Lauren Mcgibbon as a director (1 page)
27 March 2013Appointment of Mr Alexander Francis Stanley Wright as a director (2 pages)
27 March 2013Appointment of Mr Alexander Francis Stanley Wright as a director (2 pages)
27 March 2013Appointment of Mr Rory Matthew Buck as a director (2 pages)
27 March 2013Appointment of Mr Rory Matthew Buck as a director (2 pages)
10 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
21 May 2012Director's details changed for Lauren Mcgibbon on 1 January 2012 (2 pages)
21 May 2012Director's details changed for Lauren Mcgibbon on 1 January 2012 (2 pages)
21 May 2012Director's details changed for Lauren Mcgibbon on 1 January 2012 (2 pages)
10 January 2012Appointment of Lauren Mcgibbon as a director (3 pages)
10 January 2012Appointment of Justine Tatiana Javier Borja as a director (3 pages)
10 January 2012Appointment of Justine Tatiana Javier Borja as a director (3 pages)
10 January 2012Appointment of Lauren Mcgibbon as a director (3 pages)
3 January 2012Termination of appointment of Prem Mohan Raj as a director (2 pages)
3 January 2012Termination of appointment of Charles Desmond as a director (2 pages)
3 January 2012Termination of appointment of Prem Mohan Raj as a director (2 pages)
3 January 2012Termination of appointment of Charles Desmond as a director (2 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 2 (13 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 2 (13 pages)
19 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 May 2011Memorandum and Articles of Association (27 pages)
19 May 2011Memorandum and Articles of Association (27 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
30 March 2011Incorporation (35 pages)
30 March 2011Incorporation (35 pages)