ARG ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameARG ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01786575
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARG ESTATES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ARG ESTATES LIMITED located?

    Registered Office Address
    C/O Aga Rangemaster
    Meadow Lane
    NG10 2GD Long Eaton
    Nottingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ARG ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    AFG ESTATES LIMITEDMar 19, 2001Mar 19, 2001
    GLYNWED ESTATES LIMITEDMar 15, 1995Mar 15, 1995
    RATEVIEW LIMITEDJul 04, 1986Jul 04, 1986
    RGB PIPELINES LIMITEDJul 05, 1984Jul 05, 1984
    RATEVIEW LIMITEDJan 27, 1984Jan 27, 1984

    What are the latest accounts for ARG ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ARG ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jun 14, 2019 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Jun 14, 2018 with updates

    3 pagesCS01

    Secretary's details changed for New Sheldon Limited on Mar 22, 2017

    1 pagesCH04

    Full accounts made up to Dec 31, 2016

    10 pagesAA

    Notification of Aga Rangemaster Group Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jun 21, 2017 with no updates

    3 pagesCS01

    Registered office address changed from Juno Drive Leamington Spa Warwickshire CV31 3RG to C/O Aga Rangemaster Meadow Lane Long Eaton Nottingham NG10 2GD on Mar 22, 2017

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Jun 21, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 23, 2016

    Statement of capital on Aug 23, 2016

    • Capital: GBP 100
    SH01

    Secretary's details changed for New Sheldon Limited on Jun 21, 2016

    1 pagesCH04

    Appointment of Timothy John Fitzgerald as a director on Dec 31, 2015

    2 pagesAP01

    Appointment of Martin Mckay Lindsay as a director on Dec 31, 2015

    2 pagesAP01

    Termination of appointment of William Brendan Mcgrath as a director on Dec 31, 2015

    1 pagesTM01

    Termination of appointment of Shaun Michael Smith as a director on Dec 31, 2015

    1 pagesTM01

    Appointment of Agustin Zufia as a director on Dec 31, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Jun 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2015

    Statement of capital on Jun 25, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Jun 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2014

    Statement of capital on Jun 26, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for William Brendan Mcgrath on Mar 10, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Who are the officers of ARG ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEW SHELDON LIMITED
    Meadow Lane
    Long Eaton
    NG10 2GD Nottingham
    C/O Aga Rangemaster
    United Kingdom
    Secretary
    Meadow Lane
    Long Eaton
    NG10 2GD Nottingham
    C/O Aga Rangemaster
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number954997
    34004990003
    FITZGERALD, Timothy John
    1400 Toastmaster Drive
    60120 Elgin
    The Middleby Corporation
    Illinois
    United States
    Director
    1400 Toastmaster Drive
    60120 Elgin
    The Middleby Corporation
    Illinois
    United States
    United StatesAmericanVice President And Cfo158624220001
    LINDSAY, Martin Mckay
    1400 Toastmaster Drive
    60120 Elgin
    The Middleby Corporation
    Illinois
    United States
    Director
    1400 Toastmaster Drive
    60120 Elgin
    The Middleby Corporation
    Illinois
    United States
    United StatesAmericanCorporate Treasurer158624230001
    ZUFIA, Agustin
    Astintze 2 Bajo
    48160 Derio
    Middleby Europe Sl
    Bizkaia
    Spain
    Director
    Astintze 2 Bajo
    48160 Derio
    Middleby Europe Sl
    Bizkaia
    Spain
    SpainSpanishGroup Controller194986730001
    BLAKELEY, John Christopher
    Walnut House
    Hoden Lane Cleeve Prior
    WR11 8LH Evesham
    Worcestershire
    Secretary
    Walnut House
    Hoden Lane Cleeve Prior
    WR11 8LH Evesham
    Worcestershire
    British33078520001
    SOLOMON, Deryck Joseph
    1 Haseley Grange
    Haseley
    CV35 7HW Warwick
    Warwickshire
    Secretary
    1 Haseley Grange
    Haseley
    CV35 7HW Warwick
    Warwickshire
    BritishDirector12397310002
    WHEELER, Faith
    134 Grange Road
    Dorridge
    B93 8QY Solihull
    West Midlands
    Secretary
    134 Grange Road
    Dorridge
    B93 8QY Solihull
    West Midlands
    BritishSecretary47527790002
    NEW SHELDON LIMITED
    Headland House
    New Coventry Road Sheldon
    B26 3AZ Birmingham
    Secretary
    Headland House
    New Coventry Road Sheldon
    B26 3AZ Birmingham
    34004990001
    BARNES, Trevor Richard
    Manor Farm Clayton
    DN5 7BT Doncaster
    South Yorkshire
    Director
    Manor Farm Clayton
    DN5 7BT Doncaster
    South Yorkshire
    BritishDirector11533850002
    BLAKELEY, John Christopher
    Walnut House
    Hoden Lane Cleeve Prior
    WR11 8LH Evesham
    Worcestershire
    Director
    Walnut House
    Hoden Lane Cleeve Prior
    WR11 8LH Evesham
    Worcestershire
    BritishCompany Director33078520001
    DAVIES, Gareth
    4 Beech Gate
    Roman Road Little Aston Park
    B74 3AR Sutton Coldfield
    West Midlands
    Director
    4 Beech Gate
    Roman Road Little Aston Park
    B74 3AR Sutton Coldfield
    West Midlands
    BritishChairman35429720001
    HARRIS, Raymond George
    2 Mayswood Drive
    Wightwick
    WV6 8EF Wolverhampton
    West Midlands
    Director
    2 Mayswood Drive
    Wightwick
    WV6 8EF Wolverhampton
    West Midlands
    BritishCompany Director121549440001
    MCGRATH, William Brendan
    CV31 3RG Leamington Spa
    Juno Drive
    Warwickshire
    Director
    CV31 3RG Leamington Spa
    Juno Drive
    Warwickshire
    United KingdomBritishCompany Director9583140003
    MILNE, David Lee
    Broomfield House Church Lane
    Lapworth
    B94 5NU Solihull
    West Midlands
    Director
    Broomfield House Church Lane
    Lapworth
    B94 5NU Solihull
    West Midlands
    BritishExecutive Director11419410001
    RALPH, Bruce Charles
    Leckhampton Grange
    Leckhampton Hill
    GL53 9QH Cheltenham
    Gloucestershire
    Director
    Leckhampton Grange
    Leckhampton Hill
    GL53 9QH Cheltenham
    Gloucestershire
    BritishGroup Chief Executive14415110002
    SMITH, Shaun Michael
    CV31 3RG Leamington Spa
    Juno Drive
    Warwickshire
    Director
    CV31 3RG Leamington Spa
    Juno Drive
    Warwickshire
    United KingdomBritishDirector74936190002
    SOLOMON, Deryck Joseph
    1 Haseley Grange
    Haseley
    CV35 7HW Warwick
    Warwickshire
    Director
    1 Haseley Grange
    Haseley
    CV35 7HW Warwick
    Warwickshire
    BritishCompany Director12397310002
    WILSON, Anthony Joseph
    Wayside Park Drive
    Little Aston Park
    B74 3AW Sutton Coldfield
    West Midlands
    Director
    Wayside Park Drive
    Little Aston Park
    B74 3AW Sutton Coldfield
    West Midlands
    BritishCompany Director29190180001
    AFG NOMINEES LIMITED
    Headland House
    New Coventry Road Sheldon
    B26 3AZ Birmingham
    West Midlands
    Director
    Headland House
    New Coventry Road Sheldon
    B26 3AZ Birmingham
    West Midlands
    76800440001
    GLYNWED TUBES & FITTINGS LIMITED
    Headland House New Coventry Road
    Sheldon
    B26 3AZ Birmingham
    West Midlands
    Director
    Headland House New Coventry Road
    Sheldon
    B26 3AZ Birmingham
    West Midlands
    11422870001

    Who are the persons with significant control of ARG ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aga Rangemaster Group Limited
    Meadow Lane
    Long Eaton
    NG10 2GD Nottingham
    C/O Aga Rangemaster
    United Kingdom
    Apr 06, 2016
    Meadow Lane
    Long Eaton
    NG10 2GD Nottingham
    C/O Aga Rangemaster
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies Incorporated In England And Wales
    Registration Number00354715
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ARG ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On May 22, 1985
    Delivered On Jun 06, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge on the companys f/h & l/h property and or the proceeds of sale fixed and floating charve over undertaking and all property and assets future including goodwill book debts uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 06, 1985Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0