ARGYLL HOLDINGS LIMITED

ARGYLL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameARGYLL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03407554
    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 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 AddressNo

    What were the previous names of ARGYLL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARGENT GROUP EUROPE LIMITEDAug 28, 1997Aug 28, 1997
    ESTEEMPRESS LIMITEDJul 23, 1997Jul 23, 1997

    What are the latest accounts for ARGYLL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for ARGYLL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Liquidators' statement of receipts and payments to Jun 27, 2012

    9 pages4.68

    Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on Mar 14, 2012

    1 pagesAD01

    Insolvency filing

    INSOLVENCY:secretary of state's release of liquidator
    1 pagesLIQ MISC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Registered office address changed from Level 5 9 Hatton Street London NW8 8PL on Jul 27, 2011

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 28, 2011

    LRESSP

    Annual return made up to Jul 24, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2010

    Statement of capital on Jul 28, 2010

    • Capital: GBP 5,122.01
    SH01

    Director's details changed for Mr Andrew John Barnes on Jul 20, 2010

    2 pagesCH01

    Director's details changed for Mr David John Gray on Jul 20, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    legacy

    10 pagesMG01

    Resolutions

    Resolutions
    43 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Andrew Hunter as a director

    1 pagesTM01

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    Who are the officers of ARGYLL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNES, Andrew John
    9 Hatton Street
    NW8 8PL London
    Level 5
    England
    England
    Director
    9 Hatton Street
    NW8 8PL London
    Level 5
    England
    England
    EnglandBritishChartered Accountant79031400002
    GRAY, David John
    9 Hatton Street
    NW8 8PL London
    Level 5
    England
    England
    Director
    9 Hatton Street
    NW8 8PL London
    Level 5
    England
    England
    EnglandBritishCompany Director105745700001
    BARNES, Andrew John
    19 Queens Avenue
    IG8 0JE Woodford Green
    Essex
    Secretary
    19 Queens Avenue
    IG8 0JE Woodford Green
    Essex
    BritishFinance Director79031400002
    MORGAN, Peter Frederick
    The Oaks
    Spring Lane
    MK44 1AT Yelden
    Bedfordshire
    Secretary
    The Oaks
    Spring Lane
    MK44 1AT Yelden
    Bedfordshire
    BritishCompany Secretary1491120001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    HUNTER, Andrew Pennington Havard
    Ashlea House
    Bulstrode Way
    SL9 7QU Gerrards Cross
    Buckinghamshire
    Director
    Ashlea House
    Bulstrode Way
    SL9 7QU Gerrards Cross
    Buckinghamshire
    EnglandBritishCompany Executive54239750004
    JOHNSON, Benjamin Clark
    3 Burnfoot Avenue
    SW6 5EB London
    Director
    3 Burnfoot Avenue
    SW6 5EB London
    BritishFinancier108019120002
    JOY, Andrew Neville
    Marelands
    GU10 5JB Bentley
    Hampshire
    Director
    Marelands
    GU10 5JB Bentley
    Hampshire
    EnglandBritishCompany Director44663290001
    KENISTON-COOPER, Graham James
    17 Ovington Square
    SW3 1LH London
    Director
    17 Ovington Square
    SW3 1LH London
    EnglandBritishVenture Capitalist73698890002
    MCALPINE, Stuart Anderson
    14 Grange Road
    Barnes
    SW13 9RE London
    Director
    14 Grange Road
    Barnes
    SW13 9RE London
    BritishInvestment Director97932330001
    MUNTON, Richard James
    The Forge
    Hamptons
    TN11 9RE Tonbridge
    Kent
    Director
    The Forge
    Hamptons
    TN11 9RE Tonbridge
    Kent
    BritishInvestment Director11882410003
    MUSK, Michael John
    Great Batchelors
    Sissinghurst Road
    TN27 8EX Biddenden
    Kent
    Director
    Great Batchelors
    Sissinghurst Road
    TN27 8EX Biddenden
    Kent
    United KingdomBritishDirector127656990001
    SCLATER, John Richard
    Sutton Hall
    Barcombe
    BN8 5EB Lewes
    East Sussex
    Director
    Sutton Hall
    Barcombe
    BN8 5EB Lewes
    East Sussex
    United KingdomBritishCompany Director58987670002
    WOOD, Marcus James
    Eden House
    Eden Road
    TN1 1TS Tunbridge Wells
    Kent
    Director
    Eden House
    Eden Road
    TN1 1TS Tunbridge Wells
    Kent
    BritishAssistant Director63093770002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does ARGYLL HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 15, 2010Registration of a charge (MG01)
    • Dec 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 12, 2008Registration of a charge (395)
    • Dec 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 27, 2007Registration of a charge (395)
    • Dec 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 25, 2007Registration of a charge (395)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 05, 2007Registration of a charge (395)
    • Dec 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 26, 2006Registration of a charge (395)
    • Dec 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 11, 2002Registration of a charge (395)
    • Jul 28, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 06, 1997Registration of a charge (395)
    • Oct 22, 2004Statement of satisfaction of a charge in full or part (403a)

    Does ARGYLL HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 28, 2011Commencement of winding up
    Jan 24, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas H O'Reilly
    43/45 Butts Green Road
    RM11 2JX Hornchurch
    Essex
    practitioner
    43/45 Butts Green Road
    RM11 2JX Hornchurch
    Essex
    Jonathan Mark Birch
    43/45 Butts Green Road
    RM11 2JX Hornchurch
    Essex
    practitioner
    43/45 Butts Green Road
    RM11 2JX Hornchurch
    Essex

    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