ARG ESTATES LIMITED
Overview
Company Name | ARG ESTATES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01786575 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ARG ESTATES LIMITED?
Company Name | From | Until |
---|---|---|
AFG ESTATES LIMITED | Mar 19, 2001 | Mar 19, 2001 |
GLYNWED ESTATES LIMITED | Mar 15, 1995 | Mar 15, 1995 |
RATEVIEW LIMITED | Jul 04, 1986 | Jul 04, 1986 |
RGB PIPELINES LIMITED | Jul 05, 1984 | Jul 05, 1984 |
RATEVIEW LIMITED | Jan 27, 1984 | Jan 27, 1984 |
What are the latest accounts for ARG ESTATES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for ARG ESTATES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Jun 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2018 with updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for New Sheldon Limited on Mar 22, 2017 | 1 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Notification of Aga Rangemaster Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jun 21, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for New Sheldon Limited on Jun 21, 2016 | 1 pages | CH04 | ||||||||||
Appointment of Timothy John Fitzgerald as a director on Dec 31, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Martin Mckay Lindsay as a director on Dec 31, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Brendan Mcgrath as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Shaun Michael Smith as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Agustin Zufia as a director on Dec 31, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jun 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jun 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for William Brendan Mcgrath on Mar 10, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Who are the officers of ARG ESTATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEW SHELDON LIMITED | Secretary | Meadow Lane Long Eaton NG10 2GD Nottingham C/O Aga Rangemaster United Kingdom |
| 34004990003 | ||||||||||
FITZGERALD, Timothy John | Director | 1400 Toastmaster Drive 60120 Elgin The Middleby Corporation Illinois United States | United States | American | Vice President And Cfo | 158624220001 | ||||||||
LINDSAY, Martin Mckay | Director | 1400 Toastmaster Drive 60120 Elgin The Middleby Corporation Illinois United States | United States | American | Corporate Treasurer | 158624230001 | ||||||||
ZUFIA, Agustin | Director | Astintze 2 Bajo 48160 Derio Middleby Europe Sl Bizkaia Spain | Spain | Spanish | Group Controller | 194986730001 | ||||||||
BLAKELEY, John Christopher | Secretary | Walnut House Hoden Lane Cleeve Prior WR11 8LH Evesham Worcestershire | British | 33078520001 | ||||||||||
SOLOMON, Deryck Joseph | Secretary | 1 Haseley Grange Haseley CV35 7HW Warwick Warwickshire | British | Director | 12397310002 | |||||||||
WHEELER, Faith | Secretary | 134 Grange Road Dorridge B93 8QY Solihull West Midlands | British | Secretary | 47527790002 | |||||||||
NEW SHELDON LIMITED | Secretary | Headland House New Coventry Road Sheldon B26 3AZ Birmingham | 34004990001 | |||||||||||
BARNES, Trevor Richard | Director | Manor Farm Clayton DN5 7BT Doncaster South Yorkshire | British | Director | 11533850002 | |||||||||
BLAKELEY, John Christopher | Director | Walnut House Hoden Lane Cleeve Prior WR11 8LH Evesham Worcestershire | British | Company Director | 33078520001 | |||||||||
DAVIES, Gareth | Director | 4 Beech Gate Roman Road Little Aston Park B74 3AR Sutton Coldfield West Midlands | British | Chairman | 35429720001 | |||||||||
HARRIS, Raymond George | Director | 2 Mayswood Drive Wightwick WV6 8EF Wolverhampton West Midlands | British | Company Director | 121549440001 | |||||||||
MCGRATH, William Brendan | Director | CV31 3RG Leamington Spa Juno Drive Warwickshire | United Kingdom | British | Company Director | 9583140003 | ||||||||
MILNE, David Lee | Director | Broomfield House Church Lane Lapworth B94 5NU Solihull West Midlands | British | Executive Director | 11419410001 | |||||||||
RALPH, Bruce Charles | Director | Leckhampton Grange Leckhampton Hill GL53 9QH Cheltenham Gloucestershire | British | Group Chief Executive | 14415110002 | |||||||||
SMITH, Shaun Michael | Director | CV31 3RG Leamington Spa Juno Drive Warwickshire | United Kingdom | British | Director | 74936190002 | ||||||||
SOLOMON, Deryck Joseph | Director | 1 Haseley Grange Haseley CV35 7HW Warwick Warwickshire | British | Company Director | 12397310002 | |||||||||
WILSON, Anthony Joseph | Director | Wayside Park Drive Little Aston Park B74 3AW Sutton Coldfield West Midlands | British | Company Director | 29190180001 | |||||||||
AFG NOMINEES LIMITED | Director | Headland House New Coventry Road Sheldon B26 3AZ Birmingham West Midlands | 76800440001 | |||||||||||
GLYNWED TUBES & FITTINGS LIMITED | Director | Headland House New Coventry Road Sheldon B26 3AZ Birmingham West Midlands | 11422870001 |
Who are the persons with significant control of ARG ESTATES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aga Rangemaster Group Limited | Apr 06, 2016 | Meadow Lane Long Eaton NG10 2GD Nottingham C/O Aga Rangemaster United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ARG ESTATES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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