ARGENT (ST JOHN'S LEEDS) LIMITED

ARGENT (ST JOHN'S LEEDS) LIMITED

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

    Company NameARGENT (ST JOHN'S LEEDS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02708568
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of ARGENT (ST JOHN'S LEEDS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARWP (NO.3) LIMITEDApr 22, 1992Apr 22, 1992

    What are the latest accounts for ARGENT (ST JOHN'S LEEDS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for ARGENT (ST JOHN'S LEEDS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 01, 2018

    LRESSP

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of David Leonard Grose as a director on Jan 31, 2018

    1 pagesTM01

    Secretary's details changed for Hermes Secretariat Limited on Jan 31, 2018

    1 pagesCH04

    Change of details for Albany Courtyard Investments Limited as a person with significant control on Jan 31, 2018

    2 pagesPSC05

    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 pagesAD01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Apr 22, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Matthew James Torode on Nov 25, 2016

    2 pagesCH01

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

    5 pagesAA

    Annual return made up to Apr 22, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2016

    Statement of capital on Apr 22, 2016

    • Capital: GBP 2
    SH01

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

    5 pagesAA

    Annual return made up to Apr 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2015

    Statement of capital on May 01, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mr Matthew James Torode as a director on Apr 01, 2015

    2 pagesAP01

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

    5 pagesAA

    Annual return made up to Apr 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2014

    Statement of capital on Apr 23, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Mr David Leonard Grose on Jan 29, 2014

    2 pagesCH01

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

    5 pagesAA

    Director's details changed for Ms Kirsty Ann-Marie Wilman on May 22, 2013

    2 pagesCH01

    Annual return made up to Apr 22, 2013 with full list of shareholders

    4 pagesAR01

    Who are the officers of ARGENT (ST JOHN'S LEEDS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERMES SECRETARIAT LIMITED
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Secretary
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Identification TypeEuropean Economic Area
    Registration Number3717842
    93700910001
    TORODE, Matthew James, Mr.
    Eskdale Road
    RG41 5TS Winnersh
    1020
    Wokingham
    Director
    Eskdale Road
    RG41 5TS Winnersh
    1020
    Wokingham
    EnglandBritishFinance Manager196412900002
    WILMAN, Kirsty Ann-Marie
    Eskdale Road
    RG41 5TS Winnersh
    1020
    Wokingham
    Director
    Eskdale Road
    RG41 5TS Winnersh
    1020
    Wokingham
    United KingdomBritishChartered Accountant155163600003
    GREEN, Michelle Simone
    Daleham Mews
    NW3 5DB London
    25a
    United Kingdom
    Secretary
    Daleham Mews
    NW3 5DB London
    25a
    United Kingdom
    British59740190001
    LE GRICE, Frederick William
    46 Victor Gardens
    Hawkwell
    SS5 4DS Hockley
    Essex
    Secretary
    46 Victor Gardens
    Hawkwell
    SS5 4DS Hockley
    Essex
    British8792920001
    TAMBOR, Jane
    22 Montgomery Road
    Chiswick
    W4 5LZ London
    Secretary
    22 Montgomery Road
    Chiswick
    W4 5LZ London
    British11621560002
    ALLEN, Stephen
    Walden Way
    RM11 2LB Hornchurch
    9
    Essex
    United Kingdom
    Director
    Walden Way
    RM11 2LB Hornchurch
    9
    Essex
    United Kingdom
    EnglandBritishChartered Accountant109415360002
    FRANKLIN, Jennifer Ann
    C/O Hermes Administration
    Services Limited Lloyds Chambers
    E1 8HZ 1 Portsoken Street
    London
    Director
    C/O Hermes Administration
    Services Limited Lloyds Chambers
    E1 8HZ 1 Portsoken Street
    London
    EnglandBritishReal Estate Finance Manager154430800001
    FREEMAN, Michael Ian
    9 Connaught Square
    W2 2HG London
    Director
    9 Connaught Square
    W2 2HG London
    United KingdomBritishDirector2119280002
    FREEMAN, Peter Geoffrey
    Airlie Lodge 64 Sheffield Terrace
    W8 7AP London
    Director
    Airlie Lodge 64 Sheffield Terrace
    W8 7AP London
    United KingdomBritishDirector11621550012
    GROSE, David Leonard
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    United KingdomBritishAccountant120479020004
    HARROLD, Richard Anthony
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    Director
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    BritishChartered Surveyor33048780001
    HOFFMAN, Alan Michael
    133 Hamilton Terrace
    NW8 9QR London
    Director
    133 Hamilton Terrace
    NW8 9QR London
    AmericanManaging Director60883410001
    LAURENCE, Robert
    29 Saint Johns Avenue
    SW15 6AL London
    Director
    29 Saint Johns Avenue
    SW15 6AL London
    BritishDirector84494070001
    MADELIN, Roger Nigel
    Montgomery Road
    Chiswick
    W4 5LZ London
    22
    Director
    Montgomery Road
    Chiswick
    W4 5LZ London
    22
    United KingdomBritishCompany Director11621570004
    MILLAR, Ronald
    49 Guthrie Court
    Gleneagles Village
    PH3 1SD Auchterarder
    Perthshire
    Director
    49 Guthrie Court
    Gleneagles Village
    PH3 1SD Auchterarder
    Perthshire
    BritishAccountant70586450001
    PROWER, Aubyn James Sugden
    Marchants
    Lower Station Road Newick
    BN8 4HT Lewes
    East Sussex
    Director
    Marchants
    Lower Station Road Newick
    BN8 4HT Lewes
    East Sussex
    United KingdomBritishCompany Director45043490002
    SANTOLERI, John Di Furia
    55 Central Park West
    FOREIGN New York Ny 10023
    Usa
    Director
    55 Central Park West
    FOREIGN New York Ny 10023
    Usa
    AmericanVenture Banker20803650001
    SHORTHOUSE, Dominic Hugh
    Lake House
    Lake Road
    GU25 4QW Virginia Water
    Surrey
    Director
    Lake House
    Lake Road
    GU25 4QW Virginia Water
    Surrey
    BritishVenture Banker69592630003
    YIANNACOU, Helen
    C/O Hermes Administration
    Services Limited Lloyds Chambers
    E1 8HZ 1 Portsoken Street
    London
    Director
    C/O Hermes Administration
    Services Limited Lloyds Chambers
    E1 8HZ 1 Portsoken Street
    London
    United KingdomBritishFinance Manager136737020001
    HERMES SECRETARIAT LIMITED
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    Director
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3717842
    93700910001

    Who are the persons with significant control of ARGENT (ST JOHN'S LEEDS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Apr 06, 2016
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02613458
    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 ARGENT (ST JOHN'S LEEDS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Societe Generale
    Transactions
    • Mar 30, 1995Registration of a charge (395)
    • Jan 02, 2018Satisfaction of a charge (MR04)

    Does ARGENT (ST JOHN'S LEEDS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 01, 2018Commencement of winding up
    Apr 30, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    practitioner
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham

    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