ARGENT (ST JOHN'S LEEDS) LIMITED
Overview
Company Name | ARGENT (ST JOHN'S LEEDS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02708568 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ARGENT (ST JOHN'S LEEDS) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is ARGENT (ST JOHN'S LEEDS) LIMITED located?
Registered Office Address | 1020 Eskdale Road RG41 5TS Winnersh Wokingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ARGENT (ST JOHN'S LEEDS) LIMITED?
Company Name | From | Until |
---|---|---|
ARWP (NO.3) LIMITED | Apr 22, 1992 | Apr 22, 1992 |
What are the latest accounts for ARGENT (ST JOHN'S LEEDS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for ARGENT (ST JOHN'S LEEDS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Registered office address changed from Sixth Floor, 150 Cheapside London EC2V 6ET England to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on Mar 26, 2018 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Termination of appointment of David Leonard Grose as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Hermes Secretariat Limited on Jan 31, 2018 | 1 pages | CH04 | ||||||||||
Change of details for Albany Courtyard Investments Limited as a person with significant control on Jan 31, 2018 | 2 pages | PSC05 | ||||||||||
Registered office address changed from C/O Hermes Administration Services Limited Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on Jan 31, 2018 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Matthew James Torode on Nov 25, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Apr 22, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Apr 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Matthew James Torode as a director on Apr 01, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Apr 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr David Leonard Grose on Jan 29, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Director's details changed for Ms Kirsty Ann-Marie Wilman on May 22, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 22, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of ARGENT (ST JOHN'S LEEDS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HERMES SECRETARIAT LIMITED | Secretary | Cheapside EC2V 6ET London Sixth Floor, 150 England |
| 93700910001 | ||||||||||
TORODE, Matthew James, Mr. | Director | Eskdale Road RG41 5TS Winnersh 1020 Wokingham | England | British | Finance Manager | 196412900002 | ||||||||
WILMAN, Kirsty Ann-Marie | Director | Eskdale Road RG41 5TS Winnersh 1020 Wokingham | United Kingdom | British | Chartered Accountant | 155163600003 | ||||||||
GREEN, Michelle Simone | Secretary | Daleham Mews NW3 5DB London 25a United Kingdom | British | 59740190001 | ||||||||||
LE GRICE, Frederick William | Secretary | 46 Victor Gardens Hawkwell SS5 4DS Hockley Essex | British | 8792920001 | ||||||||||
TAMBOR, Jane | Secretary | 22 Montgomery Road Chiswick W4 5LZ London | British | 11621560002 | ||||||||||
ALLEN, Stephen | Director | Walden Way RM11 2LB Hornchurch 9 Essex United Kingdom | England | British | Chartered Accountant | 109415360002 | ||||||||
FRANKLIN, Jennifer Ann | Director | C/O Hermes Administration Services Limited Lloyds Chambers E1 8HZ 1 Portsoken Street London | England | British | Real Estate Finance Manager | 154430800001 | ||||||||
FREEMAN, Michael Ian | Director | 9 Connaught Square W2 2HG London | United Kingdom | British | Director | 2119280002 | ||||||||
FREEMAN, Peter Geoffrey | Director | Airlie Lodge 64 Sheffield Terrace W8 7AP London | United Kingdom | British | Director | 11621550012 | ||||||||
GROSE, David Leonard | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | United Kingdom | British | Accountant | 120479020004 | ||||||||
HARROLD, Richard Anthony | Director | Hill House Farm Brandon Parva NR9 4DL Norwich Norfolk | British | Chartered Surveyor | 33048780001 | |||||||||
HOFFMAN, Alan Michael | Director | 133 Hamilton Terrace NW8 9QR London | American | Managing Director | 60883410001 | |||||||||
LAURENCE, Robert | Director | 29 Saint Johns Avenue SW15 6AL London | British | Director | 84494070001 | |||||||||
MADELIN, Roger Nigel | Director | Montgomery Road Chiswick W4 5LZ London 22 | United Kingdom | British | Company Director | 11621570004 | ||||||||
MILLAR, Ronald | Director | 49 Guthrie Court Gleneagles Village PH3 1SD Auchterarder Perthshire | British | Accountant | 70586450001 | |||||||||
PROWER, Aubyn James Sugden | Director | Marchants Lower Station Road Newick BN8 4HT Lewes East Sussex | United Kingdom | British | Company Director | 45043490002 | ||||||||
SANTOLERI, John Di Furia | Director | 55 Central Park West FOREIGN New York Ny 10023 Usa | American | Venture Banker | 20803650001 | |||||||||
SHORTHOUSE, Dominic Hugh | Director | Lake House Lake Road GU25 4QW Virginia Water Surrey | British | Venture Banker | 69592630003 | |||||||||
YIANNACOU, Helen | Director | C/O Hermes Administration Services Limited Lloyds Chambers E1 8HZ 1 Portsoken Street London | United Kingdom | British | Finance Manager | 136737020001 | ||||||||
HERMES SECRETARIAT LIMITED | Director | 1 Portsoken Street E1 8HZ London Lloyds Chambers United Kingdom |
| 93700910001 |
Who are the persons with significant control of ARGENT (ST JOHN'S LEEDS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Albany Courtyard Investments Limited | Apr 06, 2016 | Cheapside EC2V 6ET London Sixth Floor, 150 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ARGENT (ST JOHN'S LEEDS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Mar 24, 1995 Delivered On Mar 30, 1995 | Satisfied | Amount secured All monies due or to become due from the company and/or argent group investments PLC to the chargee under or pursuant to the facility letter dated 17TH february 1995 in respect of a loan facility of up to £20,200,000.00 | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does ARGENT (ST JOHN'S LEEDS) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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