Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Arkle Master Issuer Plc
Arkle Master Issuer Plc is a dissolved company incorporated on 20 September 2006 with the registered office located in London, Greater London. Arkle Master Issuer Plc was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 December 2019
(5 years ago)
Was
13 years old
at the time of dissolution
Following
liquidation
Company No
05941709
Public limited company
Age
18 years
Incorporated
20 September 2006
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Arkle Master Issuer Plc
Contact
Address
55 Baker Street
London
W1U 7EU
Same address for the past
7 years
Companies in W1U 7EU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Christopher Michael Warnes
Director • British • Lives in UK • Born in Feb 1977
Beejadhursingh Mahen Surnam
Director • British • Lives in UK • Born in Dec 1970
Apex Group Secretaries (UK) Limited
Secretary
Arkle Pecoh Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Gahc3 U.K. Senior Care Holding Ltd
Apex Group Secretaries (UK) Limited and Christopher Michael Warnes are mutual people.
Active
Hawkhill House Limited
Apex Group Secretaries (UK) Limited and Christopher Michael Warnes are mutual people.
Active
South London Residential 2 Limited
Apex Group Secretaries (UK) Limited is a mutual person.
Active
Greenpark (Reading ) Limited
Apex Group Secretaries (UK) Limited is a mutual person.
Active
Holding & Management (Solitaire) Limited
Apex Group Secretaries (UK) Limited is a mutual person.
Active
Adriatic Land 4 (GR2) Limited
Apex Group Secretaries (UK) Limited is a mutual person.
Active
Stockclassy Limited
Apex Group Secretaries (UK) Limited is a mutual person.
Active
Lsvaf Ii Emu (Newport) Limited
Apex Group Secretaries (UK) Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Dec 2016
For period
31 Dec
⟶
31 Dec 2016
Traded for
12 months
Cash in Bank
£63K
Increased by £4K (+7%)
Turnover
£50.96M
Decreased by £58.23M (-53%)
Employees
Unreported
Same as previous period
Total Assets
£1.72B
Decreased by £1.26B (-42%)
Total Liabilities
-£1.71B
Decreased by £1.25B (-42%)
Net Assets
£5.18M
Decreased by £11.07M (-68%)
Debt Ratio (%)
100%
Increased by 0.24% (0%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Years Ago on 26 Dec 2019
Mr Christopher Michael Warnes Appointed
6 Years Ago on 14 Dec 2018
James Robert Saout Resigned
6 Years Ago on 14 Dec 2018
Registered Address Changed
7 Years Ago on 14 Aug 2018
Voluntary Liquidator Appointed
7 Years Ago on 10 Aug 2018
Declaration of Solvency
7 Years Ago on 10 Aug 2018
Martin Charles Schnaier Resigned
7 Years Ago on 1 Nov 2017
Mr James Robert Saout Appointed
7 Years Ago on 1 Nov 2017
Confirmation Submitted
7 Years Ago on 3 Oct 2017
Full Accounts Submitted
8 Years Ago on 15 May 2017
Get Alerts
Get Credit Report
Discover Arkle Master Issuer Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 26 Dec 2019
Liquidators' statement of receipts and payments to 16 September 2019
Submitted on 26 Sep 2019
Return of final meeting in a members' voluntary winding up
Submitted on 26 Sep 2019
Liquidators' statement of receipts and payments to 18 July 2019
Submitted on 2 Aug 2019
Appointment of Mr Christopher Michael Warnes as a director on 14 December 2018
Submitted on 2 Jan 2019
Termination of appointment of James Robert Saout as a director on 14 December 2018
Submitted on 27 Dec 2018
Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to 55 Baker Street London W1U 7EU on 14 August 2018
Submitted on 14 Aug 2018
Declaration of solvency
Submitted on 10 Aug 2018
Appointment of a voluntary liquidator
Submitted on 10 Aug 2018
Resolutions
Submitted on 10 Aug 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs