ARGYLL HOLDINGS LIMITED
Overview
Company Name | ARGYLL HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03407554 |
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 ARGYLL HOLDINGS LIMITED?
- (7415) /
Where is ARGYLL HOLDINGS LIMITED located?
Registered Office Address | Jupiter House The Drive Warley Hill Business Park CM13 3BE Brentwood |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ARGYLL HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
ARGENT GROUP EUROPE LIMITED | Aug 28, 1997 | Aug 28, 1997 |
ESTEEMPRESS LIMITED | Jul 23, 1997 | Jul 23, 1997 |
What are the latest accounts for ARGYLL HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for ARGYLL HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Jun 27, 2012 | 9 pages | 4.68 | ||||||||||
Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on Mar 14, 2012 | 1 pages | AD01 | ||||||||||
Insolvency filing INSOLVENCY:secretary of state's release of liquidator | 1 pages | LIQ MISC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Registered office address changed from Level 5 9 Hatton Street London NW8 8PL on Jul 27, 2011 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jul 24, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Andrew John Barnes on Jul 20, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David John Gray on Jul 20, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 14 pages | AA | ||||||||||
legacy | 10 pages | MG01 | ||||||||||
Resolutions Resolutions | 43 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Andrew Hunter as a director | 1 pages | TM01 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2008 | 14 pages | AA | ||||||||||
Who are the officers of ARGYLL HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARNES, Andrew John | Director | 9 Hatton Street NW8 8PL London Level 5 England England | England | British | Chartered Accountant | 79031400002 | ||||
GRAY, David John | Director | 9 Hatton Street NW8 8PL London Level 5 England England | England | British | Company Director | 105745700001 | ||||
BARNES, Andrew John | Secretary | 19 Queens Avenue IG8 0JE Woodford Green Essex | British | Finance Director | 79031400002 | |||||
MORGAN, Peter Frederick | Secretary | The Oaks Spring Lane MK44 1AT Yelden Bedfordshire | British | Company Secretary | 1491120001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
HUNTER, Andrew Pennington Havard | Director | Ashlea House Bulstrode Way SL9 7QU Gerrards Cross Buckinghamshire | England | British | Company Executive | 54239750004 | ||||
JOHNSON, Benjamin Clark | Director | 3 Burnfoot Avenue SW6 5EB London | British | Financier | 108019120002 | |||||
JOY, Andrew Neville | Director | Marelands GU10 5JB Bentley Hampshire | England | British | Company Director | 44663290001 | ||||
KENISTON-COOPER, Graham James | Director | 17 Ovington Square SW3 1LH London | England | British | Venture Capitalist | 73698890002 | ||||
MCALPINE, Stuart Anderson | Director | 14 Grange Road Barnes SW13 9RE London | British | Investment Director | 97932330001 | |||||
MUNTON, Richard James | Director | The Forge Hamptons TN11 9RE Tonbridge Kent | British | Investment Director | 11882410003 | |||||
MUSK, Michael John | Director | Great Batchelors Sissinghurst Road TN27 8EX Biddenden Kent | United Kingdom | British | Director | 127656990001 | ||||
SCLATER, John Richard | Director | Sutton Hall Barcombe BN8 5EB Lewes East Sussex | United Kingdom | British | Company Director | 58987670002 | ||||
WOOD, Marcus James | Director | Eden House Eden Road TN1 1TS Tunbridge Wells Kent | British | Assistant Director | 63093770002 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does ARGYLL HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of admission | Created On Mar 05, 2010 Delivered On Mar 15, 2010 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of admission to an omnibus guarantee and set-off agreement dated 28 march 2007 and | Created On Feb 20, 2008 Delivered On Mar 12, 2008 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of admission | Created On Nov 09, 2007 Delivered On Nov 27, 2007 | Satisfied | Amount secured All monies due or to become due from the further company or by any one of the existing companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The credit balances. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of admission to an omnibus guarantee and set-off agreement dated 28TH march 2007 and | Created On Sep 17, 2007 Delivered On Sep 25, 2007 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any present or future account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
An omnibus guarantee and set-off agreement | Created On Mar 28, 2007 Delivered On Apr 05, 2007 | Satisfied | Amount secured All monies due or to become due from or by any one or more of the principals to the chargee on any account whatsoever | |
Short particulars Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 18, 2006 Delivered On Apr 26, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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
| ||||
Debenture | Created On Oct 31, 2002 Delivered On Nov 11, 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 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
| ||||
Composite guarantee and debenture | Created On Sep 30, 1997 Delivered On Oct 06, 1997 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the finance documents (as therein defined) | |
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 ARGYLL HOLDINGS 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