ARK CAPITAL LIMITED

Register to unlock more data on OkredoRegister

ARK CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05077241

Incorporation date

17/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ashcroft House Ervington Court, Meridian Busness Park, Leicestershire LE19 1WLCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2004)
dot icon04/04/2026
Liquidators' statement of receipts and payments to 2026-01-27
dot icon26/03/2025
Liquidators' statement of receipts and payments to 2025-01-27
dot icon07/04/2024
Liquidators' statement of receipts and payments to 2024-01-27
dot icon31/03/2023
Liquidators' statement of receipts and payments to 2023-01-27
dot icon11/08/2022
Liquidators' statement of receipts and payments to 2022-06-14
dot icon21/03/2022
Total exemption full accounts made up to 2020-12-31
dot icon16/02/2022
Resolutions
dot icon15/02/2022
Registered office address changed from Unit 9 Riverside Court Pride Park Derby Derbyshire DE24 8JN to Ashcroft House Ervington Court Meridian Busness Park Leicestershire Le19 Iwl on 2022-02-15
dot icon15/02/2022
Declaration of solvency
dot icon15/02/2022
Appointment of a voluntary liquidator
dot icon28/01/2022
Termination of appointment of Martyn John Cubbage as a secretary on 2022-01-27
dot icon18/11/2021
Satisfaction of charge 1 in full
dot icon18/11/2021
Satisfaction of charge 2 in full
dot icon14/07/2021
Notification of Walgate Trustees Limited as a person with significant control on 2021-03-18
dot icon13/07/2021
Notification of Nicholas Hopkin as a person with significant control on 2017-05-16
dot icon13/07/2021
Notification of Colin Frederick Henson as a person with significant control on 2016-04-06
dot icon30/04/2021
Confirmation statement made on 2021-03-18 with updates
dot icon29/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon20/04/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon02/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-18 with updates
dot icon04/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon29/03/2018
Confirmation statement made on 2018-03-18 with updates
dot icon08/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon09/08/2017
Statement of capital on 2017-04-27
dot icon13/07/2017
Appointment of Mr Nicholas Hopkin as a director on 2017-07-10
dot icon06/04/2017
Confirmation statement made on 2017-03-18 with updates
dot icon01/02/2017
Registered office address changed from 5 Riverside Court Pride Park Derby Derbyshire DE24 8JN to Unit 9 Riverside Court Pride Park Derby Derbyshire DE24 8JN on 2017-02-01
dot icon13/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon30/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon14/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon15/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon15/04/2015
Secretary's details changed for Mr Martyn John Cubbage on 2015-04-15
dot icon06/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon21/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon12/03/2014
Registered office address changed from 3 Centro Place Pride Park Derby Derbyshire DE24 8TF on 2014-03-12
dot icon04/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon08/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon03/01/2013
Group of companies' accounts made up to 2011-12-31
dot icon29/06/2012
Auditor's resignation
dot icon12/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon05/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon31/05/2011
Termination of appointment of Colin Garrett as a director
dot icon14/04/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon01/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon04/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon20/05/2009
Return made up to 18/03/09; full list of members
dot icon08/05/2008
Accounting reference date extended from 30/06/2008 to 31/12/2008 alignment with parent or subsidiary
dot icon01/05/2008
Group of companies' accounts made up to 2007-06-30
dot icon07/04/2008
Return made up to 18/03/08; full list of members
dot icon03/05/2007
Group of companies' accounts made up to 2006-06-30
dot icon21/04/2007
Return made up to 18/03/07; full list of members
dot icon10/04/2006
Return made up to 18/03/06; full list of members
dot icon20/01/2006
Group of companies' accounts made up to 2005-06-30
dot icon11/01/2006
Secretary resigned
dot icon11/01/2006
New secretary appointed
dot icon25/04/2005
Return made up to 18/03/05; full list of members
dot icon16/03/2005
Registered office changed on 16/03/05 from: riverside court pride park derby derbyshire DE24 8JN
dot icon11/11/2004
Certificate of change of name
dot icon08/10/2004
Certificate of change of name
dot icon17/09/2004
Statement of affairs
dot icon17/09/2004
Ad 31/08/04--------- £ si 2000000@1=2000000 £ ic 2738040/4738040
dot icon07/09/2004
Nc inc already adjusted 31/08/04
dot icon07/09/2004
Resolutions
dot icon07/09/2004
Resolutions
dot icon07/09/2004
Resolutions
dot icon19/08/2004
Location of register of directors' interests
dot icon19/08/2004
Location of register of members
dot icon10/06/2004
Particulars of contract relating to shares
dot icon10/06/2004
Ad 01/04/04--------- £ si 2336000@1=2336000 £ ic 402040/2738040
dot icon10/06/2004
Particulars of contract relating to shares
dot icon10/06/2004
Ad 01/04/04--------- £ si 75610@1=75610 £ ic 326430/402040
dot icon10/06/2004
Particulars of contract relating to shares
dot icon10/06/2004
Ad 01/04/04--------- £ si 100@1=100 £ ic 326330/326430
dot icon10/06/2004
Particulars of contract relating to shares
dot icon10/06/2004
Ad 01/04/04--------- £ si 321830@1=321830 £ ic 4500/326330
dot icon10/06/2004
Particulars of contract relating to shares
dot icon10/06/2004
Ad 01/04/04--------- £ si 500@1=500 £ ic 4000/4500
dot icon17/05/2004
Registered office changed on 17/05/04 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL
dot icon10/05/2004
Resolutions
dot icon10/05/2004
Resolutions
dot icon10/05/2004
Ad 01/04/04--------- £ si 3999@1=3999 £ ic 1/4000
dot icon10/05/2004
Accounting reference date extended from 31/03/05 to 30/06/05
dot icon10/05/2004
Secretary resigned
dot icon10/05/2004
Director resigned
dot icon10/05/2004
New secretary appointed
dot icon10/05/2004
New director appointed
dot icon10/05/2004
New director appointed
dot icon10/05/2004
Nc inc already adjusted 01/04/04
dot icon10/05/2004
Resolutions
dot icon10/05/2004
Resolutions
dot icon10/05/2004
Resolutions
dot icon08/04/2004
Particulars of mortgage/charge
dot icon08/04/2004
Particulars of mortgage/charge
dot icon18/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconNext confirmation date
17/03/2022
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2020
dot iconNext account date
30/12/2021
dot iconNext due on
29/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopkin, Nicholas
Director
10/07/2017 - Present
21
CRESCENT HILL LIMITED
Corporate Secretary
17/03/2004 - 31/03/2004
135
ST ANDREWS COMPANY SERVICES LIMITED
Corporate Director
17/03/2004 - 31/03/2004
99
Gadsby, Peter James
Director
01/04/2004 - Present
51
Garrett, Colin Alexander
Director
31/03/2004 - 30/05/2011
26

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARK CAPITAL LIMITED

ARK CAPITAL LIMITED is an(a) Liquidation company incorporated on 17/03/2004 with the registered office located at Ashcroft House Ervington Court, Meridian Busness Park, Leicestershire LE19 1WL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARK CAPITAL LIMITED?

toggle

ARK CAPITAL LIMITED is currently Liquidation. It was registered on 17/03/2004 .

Where is ARK CAPITAL LIMITED located?

toggle

ARK CAPITAL LIMITED is registered at Ashcroft House Ervington Court, Meridian Busness Park, Leicestershire LE19 1WL.

What does ARK CAPITAL LIMITED do?

toggle

ARK CAPITAL LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ARK CAPITAL LIMITED?

toggle

The latest filing was on 04/04/2026: Liquidators' statement of receipts and payments to 2026-01-27.