ARGENT DEVELOPMENT CONSORTIUM LIMITED

ARGENT DEVELOPMENT CONSORTIUM LIMITED

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

    Company NameARGENT DEVELOPMENT CONSORTIUM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03134233
    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 DEVELOPMENT CONSORTIUM LIMITED?

    • Development of building projects (41100) / Construction

    Where is ARGENT DEVELOPMENT CONSORTIUM LIMITED located?

    Registered Office Address
    5 Albany Courtyard
    Piccadilly
    W1J 0HF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ARGENT DEVELOPMENT CONSORTIUM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for ARGENT DEVELOPMENT CONSORTIUM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Feb 24, 2012

    • Capital: GBP 1.01000
    8 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption full accounts made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Nov 30, 2011 with full list of shareholders

    9 pagesAR01

    Director's details changed for Mr Roger Nigel Madelin on Jan 28, 2011

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2010

    8 pagesAA

    legacy

    3 pagesMG02

    legacy

    4 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    4 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Nov 30, 2010 with full list of shareholders

    9 pagesAR01

    Director's details changed for Mr David John Gratiaen Partridge on Apr 01, 2010

    2 pagesCH01

    Termination of appointment of Susan Dollinger as a director

    1 pagesTM01

    Termination of appointment of Amanda Thomson as a director

    1 pagesTM01

    Termination of appointment of Peter Freeman as a director

    1 pagesTM01

    Termination of appointment of Michael Freeman as a director

    1 pagesTM01

    Termination of appointment of Quentin Burgess as a director

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2009

    8 pagesAA

    Who are the officers of ARGENT DEVELOPMENT CONSORTIUM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PROWER, Aubyn James Sugden
    Marchants
    Lower Station Road Newick
    BN8 4HT Lewes
    East Sussex
    Secretary
    Marchants
    Lower Station Road Newick
    BN8 4HT Lewes
    East Sussex
    British45043490002
    SADLER, Anita Joanne
    8 Eddiscombe Road
    SW6 4UA London
    Secretary
    8 Eddiscombe Road
    SW6 4UA London
    British104279900001
    MADELIN, Roger Nigel
    Spring Grove Road
    TW10 6EH Richmond
    6
    Surrey
    United Kingdom
    Director
    Spring Grove Road
    TW10 6EH Richmond
    6
    Surrey
    United Kingdom
    EnglandBritish11621570009
    MOUSLEY, Emily Ann
    5 Albany Courtyard
    Piccadilly
    W1J 0HF London
    Director
    5 Albany Courtyard
    Piccadilly
    W1J 0HF London
    United KingdomBritish155262770001
    PARTRIDGE, David John Gratiaen
    39/41 All Saints Road
    Notting Hill
    W11 1HE London
    Flat 4
    United Kingdom
    Director
    39/41 All Saints Road
    Notting Hill
    W11 1HE London
    Flat 4
    United Kingdom
    United KingdomBritish41215410019
    MILLAR, Ronald
    49 Guthrie Court
    Gleneagles Village
    PH3 1SD Auchterarder
    Perthshire
    Secretary
    49 Guthrie Court
    Gleneagles Village
    PH3 1SD Auchterarder
    Perthshire
    British70586450001
    FETTER SECRETARIES LIMITED
    C/O Kendall Freeman
    43 Fetter Lane
    EC4A 1JU London
    Secretary
    C/O Kendall Freeman
    43 Fetter Lane
    EC4A 1JU London
    71203580001
    ALSTON, Charles Stephen Withycombe
    8 Baronsmead Road
    Barnes
    SW13 9RR London
    Director
    8 Baronsmead Road
    Barnes
    SW13 9RR London
    British66505450002
    BIRCH, Michael Philip
    Lych Gate
    Littlewick Green
    SL6 3QU Maidenhead
    Berkshire
    Director
    Lych Gate
    Littlewick Green
    SL6 3QU Maidenhead
    Berkshire
    BritainBritish141799780001
    BURGESS, Quentin James Neilson
    The Red House Chelwood Vachery
    TN22 3HR Nutley
    East Sussex
    Director
    The Red House Chelwood Vachery
    TN22 3HR Nutley
    East Sussex
    EnglandBritish42896080002
    BURTON, Mark Ashley
    South Lodge
    Hannington
    RG26 5TX Tadley
    Hampshire
    Director
    South Lodge
    Hannington
    RG26 5TX Tadley
    Hampshire
    EnglandBritish125593340001
    DOLLINGER, Susan Betty
    285 Smith Ridge Rd
    South Salem 10590
    FOREIGN New York Usa
    Director
    285 Smith Ridge Rd
    South Salem 10590
    FOREIGN New York Usa
    UsaAmerican66549310001
    FEWINGS, Martyn Trevor
    Cherry Tree Cottage
    Lords Hill Common Shamley Green
    GU5 0TJ Guildford
    Surrey
    Director
    Cherry Tree Cottage
    Lords Hill Common Shamley Green
    GU5 0TJ Guildford
    Surrey
    British41415180001
    FREEMAN, Michael Ian
    9 Connaught Square
    W2 2HG London
    Director
    9 Connaught Square
    W2 2HG London
    United KingdomBritish2119280002
    FREEMAN, Peter Geoffrey
    11 Holland Park
    W11 3TH London
    Director
    11 Holland Park
    W11 3TH London
    United KingdomBritish11621550012
    LINEHAM, Timothy Mark Vaughan
    Eastgate House
    Park Lane
    TN15 0JD Sevenoaks
    Kent
    Director
    Eastgate House
    Park Lane
    TN15 0JD Sevenoaks
    Kent
    United KingdomBritish66505360002
    MARTIN, Andrew John, Mr.
    Hazelryst Rystwood Road
    RH18 5LX Forest Row
    East Sussex
    Director
    Hazelryst Rystwood Road
    RH18 5LX Forest Row
    East Sussex
    EnglandBritish3565840001
    MCLEAN, John
    17a Grove End Road
    NW8 London
    Director
    17a Grove End Road
    NW8 London
    Canadian50389210001
    MILLAR, Ronald
    49 Guthrie Court
    Gleneagles Village
    PH3 1SD Auchterarder
    Perthshire
    Director
    49 Guthrie Court
    Gleneagles Village
    PH3 1SD Auchterarder
    Perthshire
    British70586450001
    MILTON, Neil Douglas
    Littlemead
    Albourne Road
    BN6 9ES Hurstpierpoint
    West Sussex
    Director
    Littlemead
    Albourne Road
    BN6 9ES Hurstpierpoint
    West Sussex
    United KingdomBritish149369870001
    PEDLOW, Joseph Martin
    24 Eton Avenue
    NW3 3HL London
    Director
    24 Eton Avenue
    NW3 3HL London
    American55169650001
    THOMSON, Amanda Jane
    Flat 2 43 Eton Avenue
    Belsize Park
    NW3 3EP London
    Director
    Flat 2 43 Eton Avenue
    Belsize Park
    NW3 3EP London
    United KingdomBritish47240760001
    FETTER INCORPORATIONS LIMITED
    C/O Kendall Freeman
    43 Fetter Lane
    EC4A 1JU London
    Director
    C/O Kendall Freeman
    43 Fetter Lane
    EC4A 1JU London
    71203570001
    FETTER SECRETARIES LIMITED
    C/O Kendall Freeman
    43 Fetter Lane
    EC4A 1JU London
    Director
    C/O Kendall Freeman
    43 Fetter Lane
    EC4A 1JU London
    71203580001

    Does ARGENT DEVELOPMENT CONSORTIUM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 15, 2002
    Delivered On Apr 30, 2002
    Satisfied
    Amount secured
    All monies due or to become due from each obligor and each investor to each finance party and to the counterparty 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
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft,London Branch as Agent and Trustee for Thefinance Parties (The "Agent")
    Transactions
    • Apr 30, 2002Registration of a charge (395)
    • Apr 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 15, 2002
    Delivered On Apr 30, 2002
    Satisfied
    Amount secured
    All monies due or to become due from each obligor and each investor to each finance party and to the counterparty 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
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft,London Branch as Agent and Trustee for Thefinance Parties (The "Agent")
    Transactions
    • Apr 30, 2002Registration of a charge (395)
    • Apr 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    Senior supplemental debenture between the chargor and bayerische hypo- und vereinsbank aktiengesellschaft (the agent)
    Created On Sep 26, 2001
    Delivered On Oct 08, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities of the chargor and each investor to each finance party and to the counterparty under each finance document (all terms as defined)
    Short particulars
    All shares held by it and/or any nominee on its behalf and all related rights which means any dividend or interest paid or payable in relation to any share. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo- Und Vereinsbank Aktiengesellschaft (The Agent)
    Transactions
    • Oct 08, 2001Registration of a charge (395)
    • Apr 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    Junior supplemental debenture between the chargor and bayerische hypo- und vereinsbank aktiengesellschaft (the agent)
    Created On Sep 26, 2001
    Delivered On Oct 08, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities of the chargor and each investor to each finance party and to the counterparty under each finance document (all terms as defined)
    Short particulars
    All shares held by it and/or any nominee on its behalf and all related rights which means any dividend or interest paid or payable in relation to any share. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo- Und Vereinsbank Aktiengesellschaft
    Transactions
    • Oct 08, 2001Registration of a charge (395)
    • Apr 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 05, 1996
    Delivered On Jan 23, 1996
    Satisfied
    Amount secured
    All present and future obligations and liabilities whether actual or contingent due or to become due from the company and each investor (as defined) to the chargee under each finance document (as defined in 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
    • Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft Defined) and the Counterparty (As Defined)as Agent and Trustee for the Finance Parties (As
    Transactions
    • Jan 23, 1996Registration of a charge (395)
    • Apr 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 05, 1996
    Delivered On Jan 05, 1996
    Satisfied
    Amount secured
    All present and future obligations and liabilities of the company and/or each or all of the other companies named therein to the chargees pursuant to the terms of the mezzanine loan facility dated 20/12/95 together with the finance documents (as defined)
    Short particulars
    F/H property k/a suffolk house laurence pountney hill london t/no NGL95424. 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 United Bank of Kuwait PLC as Agent and Trustee for the Finance Parties and the Counterparty(As Defined)
    Transactions
    • Jan 05, 1996Registration of a charge (395)
    • Apr 01, 2011Statement of satisfaction of a charge in full or part (MG02)

    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