THE ARGYLL CLUB UK HOLDCO LTD
Overview
| Company Name | THE ARGYLL CLUB UK HOLDCO LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08621302 |
| 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 THE ARGYLL CLUB UK HOLDCO LTD?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is THE ARGYLL CLUB UK HOLDCO 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 Address | No |
What were the previous names of THE ARGYLL CLUB UK HOLDCO LTD?
| Company Name | From | Until |
|---|---|---|
| LINCOLN UK HOLDCO LIMITED | Nov 16, 2018 | Nov 16, 2018 |
| QUEENSGATE INVESTMENTS I UK HOLDCO 2 LIMITED | Jul 26, 2013 | Jul 26, 2013 |
| QUEENSGATE INVESTMENTS 1 UK HOLDCO 2 LIMITED | Jul 23, 2013 | Jul 23, 2013 |
What are the latest accounts for THE ARGYLL CLUB UK HOLDCO LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What is the status of the latest confirmation statement for THE ARGYLL CLUB UK HOLDCO LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 11, 2021 |
What are the latest filings for THE ARGYLL CLUB UK HOLDCO LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Registered office address changed from 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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 19, 2024 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 19, 2023 | 8 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 19, 2022 | 8 pages | LIQ03 | ||||||||||
Register inspection address has been changed to 33 st James's Square London SW1Y 4JS | 2 pages | AD02 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from , 33 st James's Square, London, SW1Y 4JS to 30 Finsbury Square London EC2A 1AG on Jan 11, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from , 33 st. James's Square, London, SW1Y 4JS to 30 Finsbury Square London EC2A 1AG on Jan 05, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 11, 2021 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr John Charles Drover as a director on Feb 19, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas John Pike as a director on Feb 19, 2021 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Nicholas John Pike as a director on Dec 11, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jean-Michel Orieux as a director on Dec 11, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Satheeshan Sabendran as a director on Dec 11, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Barry Rees as a director on Dec 11, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Robert Starn as a director on Dec 11, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Conal O'hara as a director on Oct 15, 2020 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Jul 31, 2020
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Aug 11, 2020 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of THE ARGYLL CLUB UK HOLDCO LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STARN, William | Secretary | 11th Floor Landmark St Peter's Square M1 4PB 1 Oxford Street C/O Grant Thornton Uk Advisory And Tax Llp Manchester | 256488480001 | |||||||
| DROVER, John Charles | Director | 11th Floor Landmark St Peter's Square M1 4PB 1 Oxford Street C/O Grant Thornton Uk Advisory And Tax Llp Manchester | United Kingdom | British | 115678450004 | |||||
| CAMERON, Alastair | Secretary | St. James's Square SW1Y 4JS London 33 England | 182614370001 | |||||||
| THIESSEN, Jueane | Secretary | St. James's Square SW1Y 4JS London 33 England | 194210520001 | |||||||
| CAMERON, Alastair | Director | St. James's Square SW1Y 4JS London 33 England | England | British | 186083110001 | |||||
| DE MEYER, Alexander Charles Benedict, Mrr | Director | c/o Alastair Cameron St. James's Square SW1Y 4JS London 33 England | England | British | 142136740001 | |||||
| ERIKSSON, Carl Johan | Director | c/o Alastair Cameron St. James's Square SW1Y 4JS London 33 England | United Kingdom | Swedish | 180023690001 | |||||
| GILES, Timothy Stacey | Director | St. James's Square SW1Y 4JS London 33 England | England | British | 115678510002 | |||||
| KOW, Gabriel Choon Moi | Director | St. James's Square SW1Y 4JS London 33 England | England | British | 183240330001 | |||||
| LEEK, Jason Charles | Director | St. James's Square SW1Y 4JS London 33 | United Kingdom | British | 184892890001 | |||||
| O'HARA, Conal | Director | St. James's Square SW1Y 4JS London 33 | England | British | 220483490001 | |||||
| ORIEUX, Jean-Michel | Director | St. James's Square SW1Y 4JS London 33 | United Kingdom | French | 252298370001 | |||||
| PIKE, Nicholas John | Director | St. James's Square SW1Y 4JS London 33 | United Kingdom | British | 277796870001 | |||||
| REES, Barry | Director | St. James's Square SW1Y 4JS London 33 | United Kingdom | British | 263601170001 | |||||
| REEVES, Melissa Rita | Director | St. James's Square SW1Y 4JS London 33 | England | British | 204898790001 | |||||
| RYDER, Anthony Francis | Director | St. James's Square SW1Y 4JS London 33 | England | Irish | 198916700001 | |||||
| SABENDRAN, Satheeshan | Director | St. James's Square SW1Y 4JS London 33 | United Kingdom | British | 250384480001 | |||||
| SIEW, Anne | Director | St. James's Square SW1Y 4JS London 33 England | United Kingdom | British | 214640870001 | |||||
| STARN, William Robert | Director | St. James's Square SW1Y 4JS London 33 | England | British | 252396890001 | |||||
| THIESSEN, Jueane | Director | St. James's Square SW1Y 4JS London 33 England | England | British | 194165630001 | |||||
| WONG THOMAS, Joey Ai Lin | Director | St. James's Square SW1Y 4JS London 33 England | England | British | 180023700001 |
Who are the persons with significant control of THE ARGYLL CLUB UK HOLDCO LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Queensgate Investments I Uk Topco 2 Limited | Apr 06, 2016 | St. James's Square SW1Y 4JS London 33 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Argyll Club Uk Midco Ltd | Apr 06, 2016 | St. James's Square SW1Y 4JS London 33 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THE ARGYLL CLUB UK HOLDCO LTD 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