ARK DATA P1 LIMITED
LONDON ARK (P1) LIMITED

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 07532136
Status Liquidation
Incorporation Date 16 February 2011
Company Type Private Limited Company
Address UHY HACKER YOUNG LLP QUADRANT HOUSE, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 25 February 2017; Registered office address changed from Spring Park Westwells Road Hawthorn Corsham Wiltshire SN13 9GB to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 30 March 2016; Appointment of a voluntary liquidator. The most likely internet sites of ARK DATA P1 LIMITED are www.arkdatap1.co.uk, and www.ark-data-p1.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Ark Data P1 Limited is a Private Limited Company. The company registration number is 07532136. Ark Data P1 Limited has been working since 16 February 2011. The present status of the company is Liquidation. The registered address of Ark Data P1 Limited is Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1w 1yw. . PERRYMENT, Ian Stuart is a Secretary of the company. BURRAGE, Simon Christopher is a Director of the company. MCDONALD, Derek is a Director of the company. OWEN, Huw Thomas is a Director of the company. PETTIT, Andrew John is a Director of the company. Secretary DOUGLAS, Robert Granville has been resigned. Secretary MITCHELL, Richard Bruce has been resigned. Secretary MITCHELL, Richard Bruce has been resigned. Director KILLICK, William James has been resigned. Director PRIOR, Nicholas George Lyndon has been resigned. Director THOMAS, Jeffrey Paul has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PERRYMENT, Ian Stuart
Appointed Date: 04 March 2013

Director
BURRAGE, Simon Christopher
Appointed Date: 12 October 2015
54 years old

Director
MCDONALD, Derek
Appointed Date: 01 July 2014
58 years old

Director
OWEN, Huw Thomas
Appointed Date: 04 March 2013
62 years old

Director
PETTIT, Andrew John
Appointed Date: 16 February 2011
57 years old

Resigned Directors

Secretary
DOUGLAS, Robert Granville
Resigned: 26 September 2012
Appointed Date: 30 September 2011

Secretary
MITCHELL, Richard Bruce
Resigned: 04 March 2013
Appointed Date: 01 October 2012

Secretary
MITCHELL, Richard Bruce
Resigned: 30 September 2011
Appointed Date: 16 February 2011

Director
KILLICK, William James
Resigned: 23 September 2013
Appointed Date: 16 February 2011
53 years old

Director
PRIOR, Nicholas George Lyndon
Resigned: 01 July 2014
Appointed Date: 23 September 2013
48 years old

Director
THOMAS, Jeffrey Paul
Resigned: 23 September 2013
Appointed Date: 16 February 2011
68 years old

ARK DATA P1 LIMITED Events

17 Mar 2017
Liquidators' statement of receipts and payments to 25 February 2017
30 Mar 2016
Registered office address changed from Spring Park Westwells Road Hawthorn Corsham Wiltshire SN13 9GB to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 30 March 2016
09 Mar 2016
Appointment of a voluntary liquidator
09 Mar 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-26
  • LRESSP ‐ Special resolution to wind up on 2016-02-26

09 Mar 2016
Declaration of solvency
...
... and 31 more events
10 Oct 2011
Termination of appointment of Richard Bruce Mitchell as a secretary
10 Oct 2011
Appointment of Robert Granville Douglas as a secretary
24 Sep 2011
Particulars of a mortgage or charge / charge no: 1
22 Feb 2011
Current accounting period extended from 28 February 2012 to 30 April 2012
16 Feb 2011
Incorporation

ARK DATA P1 LIMITED Charges

4 January 2012
Debenture
Delivered: 18 January 2012
Status: Satisfied on 10 July 2012
Persons entitled: Revcap Properties 25 Limited
Description: Fixed and floating charge over the undertaking and all…
4 January 2012
Debenture
Delivered: 17 January 2012
Status: Satisfied on 10 July 2012
Persons entitled: Revcap Properties 25 Limited
Description: L/H interest in building P1, corsham media park, west wells…
21 September 2011
Debenture
Delivered: 24 September 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…