ARGENT INSURANCE PRACTICE LIMITED
Overview
| Company Name | ARGENT INSURANCE PRACTICE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02810267 |
| 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 ARGENT INSURANCE PRACTICE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ARGENT INSURANCE PRACTICE LIMITED located?
| Registered Office Address | Swinton House 6 Great Marlborough Street M1 5SW Manchester Greater Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ARGENT INSURANCE PRACTICE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for ARGENT INSURANCE PRACTICE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ARGENT INSURANCE PRACTICE LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
Termination of appointment of Christian Charles Plumer as a secretary on Feb 27, 2015 | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of Christian Charles Plumer as a director on Feb 27, 2015 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Annabel Felicity Wilson as a secretary on Feb 27, 2015 | 2 pages | AP03 | ||||||||||||||||||
Appointment of Mr Allister Paul Turner as a director on Feb 27, 2015 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Christophe Marie Fred Bardet as a director on Jan 17, 2015 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Gilles Normand as a director on Jan 17, 2015 | 2 pages | AP01 | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||||||||||
Appointment of Mr Christian Charles Plumer as a director on Jul 08, 2014 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Georges Desray as a director on Jul 08, 2014 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Christian Charles Plumer as a secretary on Jul 08, 2014 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Georges Desray as a secretary on Jul 08, 2014 | 1 pages | TM02 | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Statement of capital on Jul 21, 2014
| 4 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to May 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||||||||||
Annual return made up to May 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Director's details changed for Georges Desray on Aug 28, 2012 | 2 pages | CH01 | ||||||||||||||||||
Accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||||||||||
Appointment of Georges Desray as a secretary on May 31, 2012 | 2 pages | AP03 | ||||||||||||||||||
Who are the officers of ARGENT INSURANCE PRACTICE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILSON, Annabel Felicity | Secretary | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | 196039070001 | |||||||
| NORMAND, Gilles | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | United Kingdom | French | 175288680001 | |||||
| TURNER, Allister Paul | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | England | British | 86414540001 | |||||
| CUGGY, Victoria Louise | Secretary | Ranulf Road CM6 3GR Little Dunmow 63 Essex | British | 105782010002 | ||||||
| DESRAY, Georges | Secretary | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | 169856300001 | |||||||
| GRIFFIN, Steven Terence Hunter | Secretary | Holliwell Chandlers CM0 8NY Burnham On Crouch Essex | British | 85213650001 | ||||||
| HARGREAVES, Sally Anne | Secretary | 6 Great Marlborough Street M1 5SW Manchester Swinton House Greater Manchester | English | 1778900007 | ||||||
| PLUMER, Christian Charles | Secretary | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | 189556380001 | |||||||
| RINGROSE, Christopher James | Secretary | Lindum Lodge, Orchard Close Risby IP28 6QL Bury St Edmunds Suffolk | British | 46372950001 | ||||||
| WHITFIELD, Angela | Secretary | Roughstone Hall Farm Bradnop ST13 7NN Leek Staffordshire | British | 32101340003 | ||||||
| CO FORM (SECRETARIES) LIMITED | Nominee Secretary | Dominions House North Queen Street CF1 4AR Cardiff | 900001870001 | |||||||
| BARDET, Christophe Marie Fred | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | United Kingdom | French | 165770320001 | |||||
| BELLRINGER, Charles Albert John | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | United Kingdom | British | 132720300001 | |||||
| CHARLES, Colin David | Director | The Holt 48 Woodcote Avenue SM6 0QY Wallington Surrey | England | British | 46667150002 | |||||
| CLARE, Anthony Peter | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House Greater Manchester | United Kingdom | British | 51441260002 | |||||
| CRICK, David John | Director | 4 Hoskings Close Aston Lodge Park ST15 8FS Stone Staffordshire | British | 36615290002 | ||||||
| DEAN, Richard | Director | Valley House Nuneaton Road Fillongley CV7 8DL Coventry Warwickshire | British | 29374920002 | ||||||
| DESRAY, Georges | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | England | French | 167333040002 | |||||
| DODDS, Paul | Director | 14 Nuffield Drive WR9 0DJ Droitwich Spa Worcestershire | British | 87417770001 | ||||||
| HAPLIN, Peter Joseph | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House Greater Manchester | United Kingdom | British | 135757830001 | |||||
| HARGREAVES, Sally Anne | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | United Kingdom | English | 1778900007 | |||||
| HUTTON, Michael | Director | 40 The Locks BD16 4BG Bingley West Yorkshire | England | British | 78423980002 | |||||
| MORLEY, James | Director | Virginia House St Marys Road SL5 9JE Ascot Berkshire | United Kingdom | United Kingdom | 13374700001 | |||||
| MOWL, Donald William | Director | 4 Ridgeway CM12 9NT Billericay Essex | British | 2850940001 | ||||||
| PLUMER, Christian Charles | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | United Kingdom | British | 130813500001 | |||||
| POTTS, Nicholas | Director | 4 Ringstone Kromlin Barkisland HX4 0EU Halifax | England | British | 64059360004 | |||||
| SUTHERLAND, Ian Ronald | Director | 85 The Waterfront Mill Road SG14 1SD Hertford Hertfordshire | British | 98993590002 | ||||||
| TOMLINSON, Robert John | Director | Firs Cottage Adams Road Kirk Langley DE6 4LW Ashbourne Derbyshire | British | 33294230002 | ||||||
| UTLEY, Neil Alan | Director | Larkins Farm 199 Nine Ashes Road CM4 0JY Blackmore Essex | United Arab Emirates | British | 161350430001 | |||||
| WALTON, Nathan Lucas | Director | 17 Walsingham Gardens Westbury Park Clayton ST5 4JT Newcastle Staffordshire | British | 41081120001 | ||||||
| WHITFIELD, Angela | Director | 4 Willow Drive LE13 1UA Melton Mowbray Leicestershire | British | 32101340001 | ||||||
| WHITFIELD, Colin Stanley | Director | 32 Beaumont Gardens LE13 1UJ Melton Mowbray Leicestershire | British | 32101360002 | ||||||
| WHITFIELD, Michael Peter | Director | Roughstone Hall Farm Bradnop ST13 7NN Leek Staffordshire | England | British | 69571090002 | |||||
| WOODS, Mark Rex | Director | The Limes South Milford LS25 5NH Leeds 1 West Yorkshire | England | British | 179198120001 | |||||
| CO FORM (NOMINEES) LIMITED | Nominee Director | Dominions House North Queen Street CF1 4AR Cardiff | 900001860001 |
Does ARGENT INSURANCE PRACTICE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 13, 2004 Delivered On Oct 27, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
| Supplemental debenture | Created On Jun 11, 2002 Delivered On Jun 12, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the company's right, title and interest from time to time in and to each of the following assets: the real property being 6 lombard street, newark, notts. NG24 1XB t/no, NT340733; the accounts; the insurance policies, the proceeds thereof and all related rights; the intellectual property; any goodwill and rights in relation to the uncalled capital of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 22, 2002 Delivered On May 31, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A subordination and security trust deed dated 25 april 2002 made between the company and the obligors listed in schedule 3 to this form 395 (the "original obligors), hsbc investment bank PLC (the "trustee" and "agent") and the lenders listed in schedule 4 to this form 395 (the "orignal lenders"). | Created On Apr 25, 2002 Delivered On May 07, 2002 | Satisfied | Amount secured All monies and liabilities now or at any time in the future due, owing or incurred by the obligors to secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The company has covenanted and agreed that in the event of payment or discharge (whether in cash, by way of transfer of shares or other assets, set-off or counterclaim or otherwise) being made to, or an encumbrance being held by, the company in breach of clause 3.2 (prohibited payments and security) of the subordination and security trust deed, it will pay or transfer to the trustee for application in accordance with the terms of clause 7 (application of proceeds) of the subordination and security trust deed any sums or other assets which shall have been received or retained by it in consequence of such breach (whereupon the underlying subordination debt equivalent to the payment made shall be deemed not to have been reduced) and, until such payment or transfer, the company shall hold such sums or other assets or such encumbrance (as the case may be) on trust for the trustee.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 01, 1999 Delivered On Jul 21, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 6 lombard street newark nottinghamshire. See the mortgage charge document for full details. | ||||
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