Company NameArkleygate Estate Management Limited
Company StatusDissolved
Company Number09548839
CategoryPrivate Limited Company
Incorporation Date17 April 2015(9 years ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Benjamin Conway
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2016(1 year, 1 month after company formation)
Appointment Duration11 months, 1 week (closed 02 May 2017)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr James Alfred Lloyd Howgego
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2016(1 year, 1 month after company formation)
Appointment Duration11 months, 1 week (closed 02 May 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr Robert Henry Charles Plumb
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2016(1 year, 1 month after company formation)
Appointment Duration11 months, 1 week (closed 02 May 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameJames Alfred Lloyd Howgego
StatusClosed
Appointed25 May 2016(1 year, 1 month after company formation)
Appointment Duration11 months, 1 week (closed 02 May 2017)
RoleCompany Director
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr Stephen Eric Tomlinson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelgrave House 39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
Secretary NameJanet Veronica Tomlinson
StatusResigned
Appointed17 April 2015(same day as company formation)
RoleCompany Director
Correspondence AddressBelgrave House 39-43 Monument Hill
Weybridge
Surrey
KT13 8RN

Location

Registered Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Next Accounts Due17 January 2017 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Charges

10 August 2016Delivered on: 23 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
1 February 2017Application to strike the company off the register (3 pages)
1 February 2017Application to strike the company off the register (3 pages)
24 January 2017Satisfaction of charge 095488390001 in full (4 pages)
24 January 2017Satisfaction of charge 095488390001 in full (4 pages)
23 August 2016Registration of charge 095488390001, created on 10 August 2016 (8 pages)
23 August 2016Registration of charge 095488390001, created on 10 August 2016 (8 pages)
1 June 2016Termination of appointment of Stephen Eric Tomlinson as a director on 25 May 2016 (1 page)
1 June 2016Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN United Kingdom to C/O Hml Holdings Plc 9-11 the Quadrant Richmond Surrey TW9 1BP on 1 June 2016 (1 page)
1 June 2016Termination of appointment of Janet Veronica Tomlinson as a secretary on 25 May 2016 (1 page)
1 June 2016Appointment of Mr Benjamin Conway as a director on 25 May 2016 (2 pages)
1 June 2016Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN United Kingdom to C/O Hml Holdings Plc 9-11 the Quadrant Richmond Surrey TW9 1BP on 1 June 2016 (1 page)
1 June 2016Termination of appointment of Stephen Eric Tomlinson as a director on 25 May 2016 (1 page)
1 June 2016Appointment of Mr James Alfred Lloyd Howgego as a director on 25 May 2016 (2 pages)
1 June 2016Appointment of James Alfred Lloyd Howgego as a secretary on 25 May 2016 (2 pages)
1 June 2016Appointment of Mr Robert Henry Charles Plumb as a director on 25 May 2016 (2 pages)
1 June 2016Appointment of Mr James Alfred Lloyd Howgego as a director on 25 May 2016 (2 pages)
1 June 2016Appointment of Mr Benjamin Conway as a director on 25 May 2016 (2 pages)
1 June 2016Termination of appointment of Janet Veronica Tomlinson as a secretary on 25 May 2016 (1 page)
1 June 2016Appointment of Mr Robert Henry Charles Plumb as a director on 25 May 2016 (2 pages)
1 June 2016Appointment of James Alfred Lloyd Howgego as a secretary on 25 May 2016 (2 pages)
26 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
26 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
17 April 2015Incorporation
Statement of capital on 2015-04-17
  • GBP 2
(46 pages)
17 April 2015Incorporation
Statement of capital on 2015-04-17
  • GBP 2
(46 pages)