THE ARGYLL CLUB GROUP HOLDINGS LTD

THE ARGYLL CLUB GROUP HOLDINGS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE ARGYLL CLUB GROUP HOLDINGS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05114862
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THE ARGYLL CLUB GROUP HOLDINGS LTD?

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

    Where is THE ARGYLL CLUB GROUP HOLDINGS LTD located?

    Registered Office Address
    C/O Grant Thornton Uk Advisory And Tax Llp
    11th Floor Landmark St Peter's Square
    M1 4PB 1 Oxford Street
    Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of THE ARGYLL CLUB GROUP HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    EXECUTIVE OFFICES GROUP HOLDINGS LTDJul 06, 2012Jul 06, 2012
    ARGYLL BUSINESS CENTRES HOLDINGS LTDAug 23, 2004Aug 23, 2004
    ABC ACQUISITION COMPANY LIMITED Apr 28, 2004Apr 28, 2004

    What are the latest accounts for THE ARGYLL CLUB GROUP HOLDINGS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for THE ARGYLL CLUB GROUP HOLDINGS LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 28, 2022

    What are the latest filings for THE ARGYLL CLUB GROUP HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Registered office address changed from Grant Thornton Uk Llp 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory and Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on May 21, 2025

    3 pagesAD01

    Liquidators' statement of receipts and payments to Jul 18, 2024

    8 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 18, 2023

    8 pagesLIQ03

    Registered office address changed from 33 st. James's Square London SW1Y 4JS to Grant Thornton Uk Llp 30 Finsbury Square London EC2A 1AG on Jul 28, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 19, 2022

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Apr 28, 2022 with updates

    4 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Apr 28, 2021 with updates

    4 pagesCS01

    Termination of appointment of Nicholas John Pike as a director on Feb 19, 2021

    1 pagesTM01

    Appointment of Mr John Charles Drover as a director on Feb 19, 2021

    2 pagesAP01

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Nicholas John Pike as a director on Dec 11, 2020

    2 pagesAP01

    Termination of appointment of Jean-Michel Orieux as a director on Dec 11, 2020

    1 pagesTM01

    Termination of appointment of Barry Rees as a director on Dec 11, 2020

    1 pagesTM01

    Termination of appointment of Satheeshan Sabendran as a director on Dec 11, 2020

    1 pagesTM01

    Termination of appointment of William Robert Starn as a director on Dec 11, 2020

    1 pagesTM01

    Termination of appointment of Conal O'hara as a director on Oct 15, 2020

    1 pagesTM01

    Who are the officers of THE ARGYLL CLUB GROUP HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STARN, William
    11th Floor Landmark St Peter's Square
    M1 4PB 1 Oxford Street
    C/O Grant Thornton Uk Advisory And Tax Llp
    Manchester
    Secretary
    11th Floor Landmark St Peter's Square
    M1 4PB 1 Oxford Street
    C/O Grant Thornton Uk Advisory And Tax Llp
    Manchester
    256488430001
    DROVER, John Charles
    11th Floor Landmark St Peter's Square
    M1 4PB 1 Oxford Street
    C/O Grant Thornton Uk Advisory And Tax Llp
    Manchester
    Director
    11th Floor Landmark St Peter's Square
    M1 4PB 1 Oxford Street
    C/O Grant Thornton Uk Advisory And Tax Llp
    Manchester
    United KingdomBritish115678450004
    BUTLER, Graham Kenneth
    33 St. James's Square
    London
    SW1Y 4JS
    Secretary
    33 St. James's Square
    London
    SW1Y 4JS
    British7412880001
    CAMERON, Alastair
    33 St. James's Square
    London
    SW1Y 4JS
    Secretary
    33 St. James's Square
    London
    SW1Y 4JS
    165076050001
    THIESSEN, Jueane
    33 St. James's Square
    London
    SW1Y 4JS
    Secretary
    33 St. James's Square
    London
    SW1Y 4JS
    194208040001
    ALLPORT, Peter Robert
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    United KingdomBritish154297690001
    BUTLER, Graham Kenneth
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    EnglandBritish7412880001
    CAMERON, Alastair
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    United KingdomBritish164757990001
    DROVER, John Charles
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    United KingdomBritish115678450004
    ERIKSSON, Carl Johan
    Old Burlington Street
    W1S 2JJ London
    22-23
    England
    Director
    Old Burlington Street
    W1S 2JJ London
    22-23
    England
    United KingdomSwedish180461240001
    FALLS, Robert Richard William
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    United KingdomBritish16501250009
    FISHER, Tiffanie
    Loft E 87 Paul Street
    EC2A 4NQ London
    Director
    Loft E 87 Paul Street
    EC2A 4NQ London
    American113839170001
    GILES, Timothy Stacey
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    EnglandBritish115678510002
    GRYGER, Gabriela
    11 Kings Mansions Lawrence Street
    SW3 5ND London
    Director
    11 Kings Mansions Lawrence Street
    SW3 5ND London
    United KingdomPolish113019990002
    HARNED, Peter Clarke
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    United KingdomAmerican125065690002
    KALLEVIG, Karsten August
    Flat 4 Princes Court
    68 Pilgrim's Lane
    NW3 1SP London
    Director
    Flat 4 Princes Court
    68 Pilgrim's Lane
    NW3 1SP London
    British90005170002
    KERSHAW, Peter John Coombs
    Green Court
    14 Sandown Avenue
    KT10 9NT Esher
    Surrey
    Director
    Green Court
    14 Sandown Avenue
    KT10 9NT Esher
    Surrey
    BarbadosBritish51322410002
    KOW, Gabriel Choon Moi
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    EnglandBritish183240330001
    LEEK, Jason Charles
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    United KingdomBritish184892890001
    O'HARA, Conal
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    EnglandBritish220483490001
    ORIEUX, Jean-Michel
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    United KingdomFrench252298370001
    PIKE, Nicholas John
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    United KingdomBritish277796870001
    REES, Barry
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    United KingdomBritish252477160001
    REEVES, Melissa Rita
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    EnglandBritish204898790001
    RYDER, Anthony Francis
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    EnglandIrish198916700001
    SABENDRAN, Satheeshan
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    EnglandBritish252477350001
    SHAW, Andrew Edward
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    EnglandBritish166608120001
    SIEW, Anne
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    United KingdomBritish214640870001
    SIMON, Robert Carl Friedrich
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    EnglandGerman150307400001
    SMITH, Emily Laura
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    EnglandBritish174736080001
    SOUTHERGILL, Bryan Taft
    Flat 9
    10 Bramham Gardens
    SW5 0JQ London
    Director
    Flat 9
    10 Bramham Gardens
    SW5 0JQ London
    American102356230002
    STARN, William Robert
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    EnglandBritish252396890001
    THIESSEN, Jueane
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    EnglandBritish194165630001
    WONG THOMAS, Joey Ai Lin
    Hill Street
    W1J 5NG London
    8
    England
    Director
    Hill Street
    W1J 5NG London
    8
    England
    United KingdomBritish180461440002

    Who are the persons with significant control of THE ARGYLL CLUB GROUP HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. James's Square
    SW1Y 4JS London
    33
    England
    Apr 28, 2017
    St. James's Square
    SW1Y 4JS London
    33
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08621302
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does THE ARGYLL CLUB GROUP HOLDINGS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 19, 2022Commencement of winding up
    Oct 31, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG 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