ARGENTIA LIMITED
Overview
Company Name | ARGENTIA LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05412153 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ARGENTIA LIMITED?
- Temporary employment agency activities (78200) / Administrative and support service activities
Where is ARGENTIA LIMITED located?
Registered Office Address | Unit 1 First Floor Brook Business Centre Cowley Mill Road UB8 2FX Uxbridge |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ARGENTIA LIMITED?
Company Name | From | Until |
---|---|---|
COUNTRYWIDE MEDICAL STAFF LIMITED | Apr 24, 2007 | Apr 24, 2007 |
EURO ENGINEERING CORPORATION LIMITED | Apr 04, 2005 | Apr 04, 2005 |
What are the latest accounts for ARGENTIA LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What are the latest filings for ARGENTIA LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 23 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Sep 24, 2021 | 20 pages | LIQ03 | ||||||||||
Registered office address changed from C/O C/O Peter Hall Limited 2 Venture Road, Southampton Science Park Chilworth Southampton SO16 7NP England to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on Aug 14, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 24, 2020 | 11 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 24, 2019 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 24, 2018 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 24, 2017 | 14 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 6 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Sep 24, 2016 | 13 pages | 4.68 | ||||||||||
Administrator's progress report to Sep 25, 2015 | 17 pages | 2.24B | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 1 pages | 2.34B | ||||||||||
Result of meeting of creditors | 23 pages | 2.23B | ||||||||||
Statement of administrator's proposal | 24 pages | 2.17B | ||||||||||
Registered office address changed from Unit 7, Firefly Road Hamble Point Marina, School Lane, Hamble Southampton Hampshire SO31 4JD England to C/O C/O Peter Hall Limited 2 Venture Road, Southampton Science Park Chilworth Southampton SO16 7NP on May 13, 2015 | 1 pages | AD01 | ||||||||||
Appointment of an administrator | pages | 2.12B | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Termination of appointment of Davis Lombard (Uk) Limited as a secretary on Feb 23, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Clare Marie Sadler as a secretary on Jan 23, 2015 | 1 pages | TM02 | ||||||||||
Registered office address changed from 7 Firefly Road Hamble Point Marina, School Lane Hamble Southampton Hampshire SO31 4JD England to Unit 7, Firefly Road Hamble Point Marina, School Lane, Hamble Southampton Hampshire SO31 4JD on Nov 14, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from Whittington House 64 High Street Fareham Hampshire PO16 7BG to 7 Firefly Road Hamble Point Marina, School Lane Hamble Southampton Hampshire SO31 4JD on Nov 10, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Appointment of Mrs Clare Marie Sadler as a secretary | 2 pages | AP03 | ||||||||||
Who are the officers of ARGENTIA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MUNRO-FORD, Jonathan | Director | High Street SO23 9BQ Winchester 170 Hampshire | United Kingdom | Australian | Director | 121379310002 | ||||||||
SADLER, Clare Marie | Secretary | Charlecote Mews Staple Gardens SO23 8SR Winchester 6 Hampshire England | 179418700001 | |||||||||||
DAVIS LOMBARD (UK) LIMITED | Secretary | 64 High Street PO16 7BG Fareham Whittington House Hampshire |
| 97367320001 | ||||||||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||||||
CARTWRIGHT, Julie Jane | Director | 17 St James Terrace SO22 4PP Winchester Hampshire | United Kingdom | British | Director | 121379170001 | ||||||||
DAVIS, Ray Alan | Director | 80 Cudworth Mead Hedge End SO30 2UY Southampton Hampshire | British | Chartered Accountant | 110285560001 | |||||||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Does ARGENTIA LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| ||||||||||||||||||||||||||||||||
2 |
| Creditors 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