Arlington Infrastructure Limited

DataGardener
in liquidation
Micro

Arlington Infrastructure Limited

11377404Private Limited With Share Capital

2Nd Floor, Abbey House, 32 Booth Street, Manchester, M24AB
Incorporated

23/05/2018

Company Age

7 years

Directors

4

Employees

4

SIC Code

35110

Risk

not scored

Company Overview

Registration, classification & business activity

Arlington Infrastructure Limited (11377404) is a private limited with share capital incorporated on 23/05/2018 (7 years old) and registered in manchester, M24AB. The company operates under SIC code 35110 and is classified as Micro.

Private Limited With Share Capital
SIC: 35110
Micro
Incorporated 23/05/2018
M24AB
4 employees

Financial Overview

Total Assets

£41.58M

Liabilities

£41.69M

Net Assets

£-114.7K

Cash

£23.80M

Key Metrics

4

Employees

4

Directors

4

Shareholders

Board of Directors

4

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

46
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-02-2026
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:16-12-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:17-12-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:20-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-10-2022
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:27-10-2022
Liquidation In Administration Court Order Ending Administration
Category:Insolvency
Date:31-08-2022
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:30-08-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-03-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-09-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:09-09-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:24-03-2021
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:22-10-2020
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:21-10-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:13-10-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:06-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-10-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:09-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-10-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2019
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:11-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2019
Capital Allotment Shares
Category:Capital
Date:01-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2018
Resolution
Category:Resolution
Date:02-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-09-2018
Capital Allotment Shares
Category:Capital
Date:12-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2018
Capital Allotment Shares
Category:Capital
Date:08-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-05-2018
Incorporation Company
Category:Incorporation
Date:23-05-2018

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2021
Filing Date19/10/2019
Latest Accounts31/03/2019

Trading Addresses

2Nd Floor, Abbey House, 32 Booth Street, Manchester, M2 4Ab, M24ABRegistered

Contact

442071839115
www.arlingtonenergy.co.uk
2Nd Floor, Abbey House, 32 Booth Street, Manchester, M24AB