ARGYLL VENTURES (CLARENDON ROAD) LIMITED

ARGYLL VENTURES (CLARENDON ROAD) LIMITED

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

    Company NameARGYLL VENTURES (CLARENDON ROAD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04636360
    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 VENTURES (CLARENDON ROAD) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is ARGYLL VENTURES (CLARENDON ROAD) LIMITED located?

    Registered Office Address
    Moorfields Corporate Recovery
    88 Wood Street
    EC2V 7QF London
    Undeliverable Registered Office AddressNo

    What were the previous names of ARGYLL VENTURES (CLARENDON ROAD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TERRACE HILL (CLARENDON ROAD) LIMITEDJan 14, 2003Jan 14, 2003

    What are the latest accounts for ARGYLL VENTURES (CLARENDON ROAD) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What is the status of the latest annual return for ARGYLL VENTURES (CLARENDON ROAD) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ARGYLL VENTURES (CLARENDON ROAD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pages4.72

    Liquidators' statement of receipts and payments to Oct 09, 2014

    22 pages4.68

    Insolvency court order

    Court order insolvency:replacement of liquidator
    5 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    2 pages600

    Insolvency court order

    Court order insolvency:replacement of liquidator
    9 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to May 06, 2013

    17 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of affairs with form 2.14B

    6 pages2.16B

    Statement of administrator's proposal

    19 pages2.17B

    Registered office address changed from * the Academy Oakdale Place Harrogate North Yorkshire HG1 2LA* on Nov 12, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Gary Leigh as a director

    1 pagesTM01

    Annual return made up to Jan 14, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 31, 2012

    Statement of capital on Jan 31, 2012

    • Capital: GBP 1
    SH01

    Accounts for a small company made up to Mar 31, 2011

    6 pagesAA

    Appointment of Mr Shaun Timothy Taylor as a secretary

    1 pagesAP03

    Termination of appointment of Stephen Catton as a secretary

    1 pagesTM02

    Annual return made up to Jan 14, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Mar 31, 2010

    6 pagesAA

    Memorandum and Articles of Association

    12 pagesMEM/ARTS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Amendment agreement 14/07/2010
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    3 pagesMG02

    Who are the officers of ARGYLL VENTURES (CLARENDON ROAD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Shaun Timothy
    88 Wood Street
    EC2V 7QF London
    Moorfields Corporate Recovery
    Secretary
    88 Wood Street
    EC2V 7QF London
    Moorfields Corporate Recovery
    161251400001
    SILVER, Mark Simon
    Aigle Noir,
    791 Avenue Des Parcs
    Mougins
    06250
    France
    Director
    Aigle Noir,
    791 Avenue Des Parcs
    Mougins
    06250
    France
    FranceEnglish175447290001
    CATTON, Stephen Frank
    25 Belmont Road
    HG2 0LR Harrogate
    North Yorkshire
    Secretary
    25 Belmont Road
    HG2 0LR Harrogate
    North Yorkshire
    British52890010001
    WALSH, Thomas Gerard
    26 Flanders Road
    Chiswick
    W4 1NG London
    Secretary
    26 Flanders Road
    Chiswick
    W4 1NG London
    Irish48520230001
    PARK CIRCUS (SECRETARIES) LIMITED
    James Sellars House
    144-146 West George Street
    G2 2HG Glasgow
    Secretary
    James Sellars House
    144-146 West George Street
    G2 2HG Glasgow
    41006000002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    GRUNDY, Kenneth Wright
    Benington Bury Farm
    SG2 7LN Benington
    Hertfordshire
    Director
    Benington Bury Farm
    SG2 7LN Benington
    Hertfordshire
    British76948310001
    LEIGH, Gary Marc
    Nassington Road
    Hampshead
    NW3 2TY London
    51
    Director
    Nassington Road
    Hampshead
    NW3 2TY London
    51
    United KingdomBritish72496030006
    TURNBULL, Nigel James Cavers
    17 Salisbury Avenue
    AL5 2QF Harpenden
    Hertfordshire
    Director
    17 Salisbury Avenue
    AL5 2QF Harpenden
    Hertfordshire
    EnglandBritish1604580001
    WALSH, Thomas Gerard
    26 Flanders Road
    Chiswick
    W4 1NG London
    Director
    26 Flanders Road
    Chiswick
    W4 1NG London
    EnglandIrish48520230001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does ARGYLL VENTURES (CLARENDON ROAD) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jan 31, 2006
    Delivered On Feb 16, 2006
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings k/a 34 clarendon road, watford t/n HD417954. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent and Security Trustee for the Securedparties
    Transactions
    • Feb 16, 2006Registration of a charge (395)
    Guarantee & debenture
    Created On Jan 31, 2006
    Delivered On Feb 16, 2006
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to any of the 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 Governor and Company of the Bank of Scotland as Agent and Security Trustee for the Securedparties
    Transactions
    • Feb 16, 2006Registration of a charge (395)
    Charge over construction documents
    Created On Mar 18, 2003
    Delivered On Mar 25, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed legal charge all present and future rights, title and interest in and to the contract and the appointments; sums payable by the contractor; any rights arising out of any breach or default by the contractor.. See the mortgage charge document for full details.
    Persons Entitled
    • Kbc Bank N.V. (London Branch)
    Transactions
    • Mar 25, 2003Registration of a charge (395)
    • Jul 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 18, 2003
    Delivered On Mar 25, 2003
    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.
    Persons Entitled
    • Kbc Bank N.V. (London Branch)
    Transactions
    • Mar 25, 2003Registration of a charge (395)
    • Nov 05, 2008Statement of satisfaction of a charge in full or part (403a)

    Does ARGYLL VENTURES (CLARENDON ROAD) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 07, 2012Administration started
    Oct 10, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Shelley Bullman
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London
    Simon Robert Thomas
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London
    2
    DateType
    Oct 10, 2013Commencement of winding up
    Jan 06, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Shelley Bullman
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London
    Simon Robert Thomas
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London
    Nicholas H O'Reilly
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London

    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