ARKS ESTATE LIMITED

Register to unlock more data on OkredoRegister

ARKS ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10348021

Incorporation date

26/08/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O 41 Greek Street, Stockport, Cheshire SK3 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2016)
dot icon14/04/2026
Final Gazette dissolved following liquidation
dot icon14/01/2026
Return of final meeting in a creditors' voluntary winding up
dot icon09/01/2026
Resignation of a liquidator
dot icon31/07/2025
Notice of ceasing to act as receiver or manager
dot icon31/07/2025
Notice of ceasing to act as receiver or manager
dot icon06/05/2025
Resolutions
dot icon06/05/2025
Appointment of a voluntary liquidator
dot icon06/05/2025
Statement of affairs
dot icon06/05/2025
Registered office address changed from 28 Wilton Road Bexhill-on-Sea East Sussex TN40 1EZ England to C/O 41 Greek Street Stockport Cheshire SK3 8AX on 2025-05-06
dot icon10/04/2025
Appointment of receiver or manager
dot icon10/04/2025
Appointment of receiver or manager
dot icon14/10/2024
Confirmation statement made on 2024-10-12 with updates
dot icon06/06/2024
Termination of appointment of Paul Mccourt as a director on 2024-06-06
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon12/10/2023
Confirmation statement made on 2023-10-12 with updates
dot icon03/10/2023
Appointment of Mr Allan Graham Rudge as a director on 2023-09-18
dot icon03/10/2023
Director's details changed for Mr Allan Graham Rudge on 2023-10-03
dot icon30/09/2023
Termination of appointment of Surya Kiran Sesetti as a director on 2023-09-18
dot icon29/09/2023
Cessation of Surya Kiran Sesetti as a person with significant control on 2023-09-18
dot icon28/09/2023
Notification of Allan Graham Rudge as a person with significant control on 2023-09-18
dot icon28/09/2023
Change of details for Mr Allan Graham Rudge as a person with significant control on 2023-09-27
dot icon28/09/2023
Appointment of Mr Paul Mccourt as a director on 2023-09-18
dot icon28/09/2023
Director's details changed for Mr Paul Mccourt on 2023-09-28
dot icon29/08/2023
Confirmation statement made on 2023-08-25 with updates
dot icon12/06/2023
Total exemption full accounts made up to 2022-08-31
dot icon18/04/2023
Compulsory strike-off action has been discontinued
dot icon17/04/2023
Total exemption full accounts made up to 2021-08-31
dot icon13/04/2023
Compulsory strike-off action has been suspended
dot icon05/04/2023
Registered office address changed from Temple Chambers 55-57, Temple Chambers 3-7 Temple Avenue London London EC4Y 0HP England to 28 Wilton Road Bexhill-on-Sea East Sussex TN40 1EZ on 2023-04-05
dot icon14/03/2023
First Gazette notice for compulsory strike-off
dot icon22/12/2022
Registered office address changed from Fernlea Buckbury Lane Newport Isle of Wight PO30 2NJ England to Temple Chambers 55-57, Temple Chambers 3-7 Temple Avenue London London EC4Y 0HP on 2022-12-22
dot icon06/10/2022
Confirmation statement made on 2022-08-25 with updates
dot icon01/09/2022
Registered office address changed from Exchange House St. Cross Lane Newport Isle of Wight PO30 5BZ United Kingdom to Fernlea Buckbury Lane Newport Isle of Wight PO30 2NJ on 2022-09-01
dot icon30/08/2022
Change of details for Mr Surya Kiran Sesetti as a person with significant control on 2022-08-26
dot icon26/08/2022
Cessation of Sunitha Venkateshaiah Jinka as a person with significant control on 2022-08-26
dot icon05/01/2022
Satisfaction of charge 103480210011 in full
dot icon06/09/2021
Confirmation statement made on 2021-08-25 with updates
dot icon26/08/2021
Micro company accounts made up to 2020-08-31
dot icon05/07/2021
Registration of charge 103480210011, created on 2021-07-02
dot icon24/06/2021
Termination of appointment of Sunitha Venkateshaiah Jinka as a director on 2021-06-16
dot icon25/08/2020
Confirmation statement made on 2020-08-25 with updates
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon07/01/2020
Satisfaction of charge 103480210008 in full
dot icon07/01/2020
Satisfaction of charge 103480210007 in full
dot icon03/01/2020
Registration of charge 103480210010, created on 2019-12-13
dot icon03/01/2020
Registration of charge 103480210009, created on 2019-12-13
dot icon19/09/2019
Satisfaction of charge 103480210005 in full
dot icon13/09/2019
Registration of charge 103480210007, created on 2019-08-23
dot icon13/09/2019
Registration of charge 103480210008, created on 2019-08-23
dot icon02/09/2019
Confirmation statement made on 2019-08-25 with updates
dot icon31/08/2019
Satisfaction of charge 103480210006 in full
dot icon08/08/2019
Cessation of Surya Kiran Sesetti as a person with significant control on 2016-08-27
dot icon08/08/2019
Cessation of Sunitha Venkateshaiah Jinka as a person with significant control on 2016-08-27
dot icon27/06/2019
Registration of charge 103480210006, created on 2019-06-24
dot icon27/06/2019
Registration of charge 103480210005, created on 2019-06-24
dot icon26/06/2019
Satisfaction of charge 103480210004 in full
dot icon26/06/2019
Satisfaction of charge 103480210003 in full
dot icon30/05/2019
Micro company accounts made up to 2018-08-31
dot icon07/09/2018
Confirmation statement made on 2018-08-25 with updates
dot icon05/07/2018
Registration of charge 103480210004, created on 2018-06-25
dot icon03/07/2018
Registration of charge 103480210003, created on 2018-06-25
dot icon28/06/2018
Satisfaction of charge 103480210001 in full
dot icon28/06/2018
Satisfaction of charge 103480210002 in full
dot icon26/06/2018
Registration of charge 103480210001, created on 2018-06-25
dot icon26/06/2018
Registration of charge 103480210002, created on 2018-06-25
dot icon21/05/2018
Micro company accounts made up to 2017-08-31
dot icon19/09/2017
Confirmation statement made on 2017-08-25 with updates
dot icon19/09/2017
Notification of Surya Kiran Sesetti as a person with significant control on 2016-08-26
dot icon19/09/2017
Notification of Sunitha Jinka as a person with significant control on 2016-08-26
dot icon26/08/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-83.52 % *

* during past year

Cash in Bank

£72.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
12/10/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
33.82K
-
0.00
437.00
-
2022
1
27.86K
-
0.00
72.00
-
2022
1
27.86K
-
0.00
72.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

27.86K £Descended-17.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

72.00 £Descended-83.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccourt, Paul
Director
18/09/2023 - 06/06/2024
10
Mr Allan Graham Rudge
Director
18/09/2023 - Present
4
Sesetti, Surya Kiran
Director
26/08/2016 - 18/09/2023
5
Dr Sunitha Venkateshaiah Jinka
Director
26/08/2016 - 16/06/2021
6

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARKS ESTATE LIMITED

ARKS ESTATE LIMITED is an(a) Dissolved company incorporated on 26/08/2016 with the registered office located at C/O 41 Greek Street, Stockport, Cheshire SK3 8AX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARKS ESTATE LIMITED?

toggle

ARKS ESTATE LIMITED is currently Dissolved. It was registered on 26/08/2016 and dissolved on 14/04/2026.

Where is ARKS ESTATE LIMITED located?

toggle

ARKS ESTATE LIMITED is registered at C/O 41 Greek Street, Stockport, Cheshire SK3 8AX.

What does ARKS ESTATE LIMITED do?

toggle

ARKS ESTATE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ARKS ESTATE LIMITED have?

toggle

ARKS ESTATE LIMITED had 1 employees in 2022.

What is the latest filing for ARKS ESTATE LIMITED?

toggle

The latest filing was on 14/04/2026: Final Gazette dissolved following liquidation.