ARGENT INSURANCE PRACTICE LIMITED

ARGENT INSURANCE PRACTICE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameARGENT INSURANCE PRACTICE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02810267
    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 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 AddressNo

    What are the latest accounts for ARGENT INSURANCE PRACTICE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for ARGENT INSURANCE PRACTICE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ARGENT INSURANCE PRACTICE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Christian Charles Plumer as a secretary on Feb 27, 2015

    1 pagesTM02

    Termination of appointment of Christian Charles Plumer as a director on Feb 27, 2015

    1 pagesTM01

    Appointment of Annabel Felicity Wilson as a secretary on Feb 27, 2015

    2 pagesAP03

    Appointment of Mr Allister Paul Turner as a director on Feb 27, 2015

    2 pagesAP01

    Termination of appointment of Christophe Marie Fred Bardet as a director on Jan 17, 2015

    1 pagesTM01

    Appointment of Mr Gilles Normand as a director on Jan 17, 2015

    2 pagesAP01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts made up to Dec 31, 2013

    6 pagesAA

    Appointment of Mr Christian Charles Plumer as a director on Jul 08, 2014

    2 pagesAP01

    Termination of appointment of Georges Desray as a director on Jul 08, 2014

    1 pagesTM01

    Appointment of Christian Charles Plumer as a secretary on Jul 08, 2014

    2 pagesAP03

    Termination of appointment of Georges Desray as a secretary on Jul 08, 2014

    1 pagesTM02

    Statement of company's objects

    2 pagesCC04

    Statement of capital on Jul 21, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Sum of £613,386 be credited to p/l & re sect 28 deletion of mems 26/06/2014
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to May 01, 2014 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to May 01, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Georges Desray on Aug 28, 2012

    2 pagesCH01

    Accounts made up to Dec 31, 2011

    6 pagesAA

    Appointment of Georges Desray as a secretary on May 31, 2012

    2 pagesAP03

    Who are the officers of ARGENT INSURANCE PRACTICE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Annabel Felicity
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Secretary
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    196039070001
    NORMAND, Gilles
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomFrench175288680001
    TURNER, Allister Paul
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    EnglandBritish86414540001
    CUGGY, Victoria Louise
    Ranulf Road
    CM6 3GR Little Dunmow
    63
    Essex
    Secretary
    Ranulf Road
    CM6 3GR Little Dunmow
    63
    Essex
    British105782010002
    DESRAY, Georges
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Secretary
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    169856300001
    GRIFFIN, Steven Terence Hunter
    Holliwell
    Chandlers
    CM0 8NY Burnham On Crouch
    Essex
    Secretary
    Holliwell
    Chandlers
    CM0 8NY Burnham On Crouch
    Essex
    British85213650001
    HARGREAVES, Sally Anne
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    Greater Manchester
    Secretary
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    Greater Manchester
    English1778900007
    PLUMER, Christian Charles
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Secretary
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    189556380001
    RINGROSE, Christopher James
    Lindum Lodge, Orchard Close
    Risby
    IP28 6QL Bury St Edmunds
    Suffolk
    Secretary
    Lindum Lodge, Orchard Close
    Risby
    IP28 6QL Bury St Edmunds
    Suffolk
    British46372950001
    WHITFIELD, Angela
    Roughstone Hall Farm
    Bradnop
    ST13 7NN Leek
    Staffordshire
    Secretary
    Roughstone Hall Farm
    Bradnop
    ST13 7NN Leek
    Staffordshire
    British32101340003
    CO FORM (SECRETARIES) LIMITED
    Dominions House North
    Queen Street
    CF1 4AR Cardiff
    Nominee Secretary
    Dominions House North
    Queen Street
    CF1 4AR Cardiff
    900001870001
    BARDET, Christophe Marie Fred
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomFrench165770320001
    BELLRINGER, Charles Albert John
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomBritish132720300001
    CHARLES, Colin David
    The Holt 48 Woodcote Avenue
    SM6 0QY Wallington
    Surrey
    Director
    The Holt 48 Woodcote Avenue
    SM6 0QY Wallington
    Surrey
    EnglandBritish46667150002
    CLARE, Anthony Peter
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    Greater Manchester
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    Greater Manchester
    United KingdomBritish51441260002
    CRICK, David John
    4 Hoskings Close
    Aston Lodge Park
    ST15 8FS Stone
    Staffordshire
    Director
    4 Hoskings Close
    Aston Lodge Park
    ST15 8FS Stone
    Staffordshire
    British36615290002
    DEAN, Richard
    Valley House
    Nuneaton Road Fillongley
    CV7 8DL Coventry
    Warwickshire
    Director
    Valley House
    Nuneaton Road Fillongley
    CV7 8DL Coventry
    Warwickshire
    British29374920002
    DESRAY, Georges
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    EnglandFrench167333040002
    DODDS, Paul
    14 Nuffield Drive
    WR9 0DJ Droitwich Spa
    Worcestershire
    Director
    14 Nuffield Drive
    WR9 0DJ Droitwich Spa
    Worcestershire
    British87417770001
    HAPLIN, Peter Joseph
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    Greater Manchester
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    Greater Manchester
    United KingdomBritish135757830001
    HARGREAVES, Sally Anne
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomEnglish1778900007
    HUTTON, Michael
    40 The Locks
    BD16 4BG Bingley
    West Yorkshire
    Director
    40 The Locks
    BD16 4BG Bingley
    West Yorkshire
    EnglandBritish78423980002
    MORLEY, James
    Virginia House St Marys Road
    SL5 9JE Ascot
    Berkshire
    Director
    Virginia House St Marys Road
    SL5 9JE Ascot
    Berkshire
    United KingdomUnited Kingdom13374700001
    MOWL, Donald William
    4 Ridgeway
    CM12 9NT Billericay
    Essex
    Director
    4 Ridgeway
    CM12 9NT Billericay
    Essex
    British2850940001
    PLUMER, Christian Charles
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomBritish130813500001
    POTTS, Nicholas
    4 Ringstone
    Kromlin Barkisland
    HX4 0EU Halifax
    Director
    4 Ringstone
    Kromlin Barkisland
    HX4 0EU Halifax
    EnglandBritish64059360004
    SUTHERLAND, Ian Ronald
    85 The Waterfront
    Mill Road
    SG14 1SD Hertford
    Hertfordshire
    Director
    85 The Waterfront
    Mill Road
    SG14 1SD Hertford
    Hertfordshire
    British98993590002
    TOMLINSON, Robert John
    Firs Cottage Adams Road
    Kirk Langley
    DE6 4LW Ashbourne
    Derbyshire
    Director
    Firs Cottage Adams Road
    Kirk Langley
    DE6 4LW Ashbourne
    Derbyshire
    British33294230002
    UTLEY, Neil Alan
    Larkins Farm
    199 Nine Ashes Road
    CM4 0JY Blackmore
    Essex
    Director
    Larkins Farm
    199 Nine Ashes Road
    CM4 0JY Blackmore
    Essex
    United Arab EmiratesBritish161350430001
    WALTON, Nathan Lucas
    17 Walsingham Gardens
    Westbury Park Clayton
    ST5 4JT Newcastle
    Staffordshire
    Director
    17 Walsingham Gardens
    Westbury Park Clayton
    ST5 4JT Newcastle
    Staffordshire
    British41081120001
    WHITFIELD, Angela
    4 Willow Drive
    LE13 1UA Melton Mowbray
    Leicestershire
    Director
    4 Willow Drive
    LE13 1UA Melton Mowbray
    Leicestershire
    British32101340001
    WHITFIELD, Colin Stanley
    32 Beaumont Gardens
    LE13 1UJ Melton Mowbray
    Leicestershire
    Director
    32 Beaumont Gardens
    LE13 1UJ Melton Mowbray
    Leicestershire
    British32101360002
    WHITFIELD, Michael Peter
    Roughstone Hall Farm
    Bradnop
    ST13 7NN Leek
    Staffordshire
    Director
    Roughstone Hall Farm
    Bradnop
    ST13 7NN Leek
    Staffordshire
    EnglandBritish69571090002
    WOODS, Mark Rex
    The Limes
    South Milford
    LS25 5NH Leeds
    1
    West Yorkshire
    Director
    The Limes
    South Milford
    LS25 5NH Leeds
    1
    West Yorkshire
    EnglandBritish179198120001
    CO FORM (NOMINEES) LIMITED
    Dominions House North
    Queen Street
    CF1 4AR Cardiff
    Nominee Director
    Dominions House North
    Queen Street
    CF1 4AR Cardiff
    900001860001

    Does ARGENT INSURANCE PRACTICE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC as Trustee for the Secured Parties (The "Trustee")
    Transactions
    • Oct 27, 2004Registration of a charge (395)
    • Aug 06, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Hsbc Investment Bank PLC
    Transactions
    • Jun 12, 2002Registration of a charge (395)
    • Aug 06, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Hsbc Investment Bank PLC (As Trustee for the Secured Parties)
    Transactions
    • May 31, 2002Registration of a charge (395)
    • Aug 06, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Hsbc Investment Bank Plcas Agent and Trustee for the Secured Parties Under the Subordination and Security Trust Deed
    Transactions
    • May 07, 2002Registration of a charge (395)
    • Aug 06, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 21, 1999Registration of a charge (395)
    • May 24, 2005Statement of satisfaction of a charge in full or part (403a)

    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