THE ARGYLL CLUB UK HOLDCO LTD

THE ARGYLL CLUB UK HOLDCO LTD

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

    Company NameTHE ARGYLL CLUB UK HOLDCO LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08621302
    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 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 AddressNo

    What were the previous names of THE ARGYLL CLUB UK HOLDCO LTD?

    Previous Company Names
    Company NameFromUntil
    LINCOLN UK HOLDCO LIMITEDNov 16, 2018Nov 16, 2018
    QUEENSGATE INVESTMENTS I UK HOLDCO 2 LIMITEDJul 26, 2013Jul 26, 2013
    QUEENSGATE INVESTMENTS 1 UK HOLDCO 2 LIMITEDJul 23, 2013Jul 23, 2013

    What are the latest accounts for THE ARGYLL CLUB UK HOLDCO LTD?

    Last Accounts
    Last Accounts Made Up ToDec 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 ToAug 11, 2021

    What are the latest filings for THE ARGYLL CLUB UK HOLDCO 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 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 Dec 19, 2024

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 19, 2023

    8 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 19, 2022

    8 pagesLIQ03

    Register inspection address has been changed to 33 st James's Square London SW1Y 4JS

    2 pagesAD02

    Declaration of solvency

    5 pagesLIQ01

    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 pagesAD01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 20, 2021

    LRESSP

    Confirmation statement made on Aug 11, 2021 with updates

    4 pagesCS01

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

    2 pagesAP01

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

    1 pagesTM01

    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 Satheeshan Sabendran 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 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

    Statement of capital following an allotment of shares on Jul 31, 2020

    • Capital: GBP 8,700.01
    3 pagesSH01

    Confirmation statement made on Aug 11, 2020 with updates

    4 pagesCS01

    Who are the officers of THE ARGYLL CLUB UK HOLDCO 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
    256488480001
    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
    CAMERON, Alastair
    St. James's Square
    SW1Y 4JS London
    33
    England
    Secretary
    St. James's Square
    SW1Y 4JS London
    33
    England
    182614370001
    THIESSEN, Jueane
    St. James's Square
    SW1Y 4JS London
    33
    England
    Secretary
    St. James's Square
    SW1Y 4JS London
    33
    England
    194210520001
    CAMERON, Alastair
    St. James's Square
    SW1Y 4JS London
    33
    England
    Director
    St. James's Square
    SW1Y 4JS London
    33
    England
    EnglandBritish186083110001
    DE MEYER, Alexander Charles Benedict, Mrr
    c/o Alastair Cameron
    St. James's Square
    SW1Y 4JS London
    33
    England
    Director
    c/o Alastair Cameron
    St. James's Square
    SW1Y 4JS London
    33
    England
    EnglandBritish142136740001
    ERIKSSON, Carl Johan
    c/o Alastair Cameron
    St. James's Square
    SW1Y 4JS London
    33
    England
    Director
    c/o Alastair Cameron
    St. James's Square
    SW1Y 4JS London
    33
    England
    United KingdomSwedish180023690001
    GILES, Timothy Stacey
    St. James's Square
    SW1Y 4JS London
    33
    England
    Director
    St. James's Square
    SW1Y 4JS London
    33
    England
    EnglandBritish115678510002
    KOW, Gabriel Choon Moi
    St. James's Square
    SW1Y 4JS London
    33
    England
    Director
    St. James's Square
    SW1Y 4JS London
    33
    England
    EnglandBritish183240330001
    LEEK, Jason Charles
    St. James's Square
    SW1Y 4JS London
    33
    Director
    St. James's Square
    SW1Y 4JS London
    33
    United KingdomBritish184892890001
    O'HARA, Conal
    St. James's Square
    SW1Y 4JS London
    33
    Director
    St. James's Square
    SW1Y 4JS London
    33
    EnglandBritish220483490001
    ORIEUX, Jean-Michel
    St. James's Square
    SW1Y 4JS London
    33
    Director
    St. James's Square
    SW1Y 4JS London
    33
    United KingdomFrench252298370001
    PIKE, Nicholas John
    St. James's Square
    SW1Y 4JS London
    33
    Director
    St. James's Square
    SW1Y 4JS London
    33
    United KingdomBritish277796870001
    REES, Barry
    St. James's Square
    SW1Y 4JS London
    33
    Director
    St. James's Square
    SW1Y 4JS London
    33
    United KingdomBritish263601170001
    REEVES, Melissa Rita
    St. James's Square
    SW1Y 4JS London
    33
    Director
    St. James's Square
    SW1Y 4JS London
    33
    EnglandBritish204898790001
    RYDER, Anthony Francis
    St. James's Square
    SW1Y 4JS London
    33
    Director
    St. James's Square
    SW1Y 4JS London
    33
    EnglandIrish198916700001
    SABENDRAN, Satheeshan
    St. James's Square
    SW1Y 4JS London
    33
    Director
    St. James's Square
    SW1Y 4JS London
    33
    United KingdomBritish250384480001
    SIEW, Anne
    St. James's Square
    SW1Y 4JS London
    33
    England
    Director
    St. James's Square
    SW1Y 4JS London
    33
    England
    United KingdomBritish214640870001
    STARN, William Robert
    St. James's Square
    SW1Y 4JS London
    33
    Director
    St. James's Square
    SW1Y 4JS London
    33
    EnglandBritish252396890001
    THIESSEN, Jueane
    St. James's Square
    SW1Y 4JS London
    33
    England
    Director
    St. James's Square
    SW1Y 4JS London
    33
    England
    EnglandBritish194165630001
    WONG THOMAS, Joey Ai Lin
    St. James's Square
    SW1Y 4JS London
    33
    England
    Director
    St. James's Square
    SW1Y 4JS London
    33
    England
    EnglandBritish180023700001

    Who are the persons with significant control of THE ARGYLL CLUB UK HOLDCO LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queensgate Investments I Uk Topco 2 Limited
    St. James's Square
    SW1Y 4JS London
    33
    England
    Apr 06, 2016
    St. James's Square
    SW1Y 4JS London
    33
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number08621338
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    The Argyll Club Uk Midco Ltd
    St. James's Square
    SW1Y 4JS London
    33
    England
    Apr 06, 2016
    St. James's Square
    SW1Y 4JS London
    33
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number08783305
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does THE ARGYLL CLUB UK HOLDCO LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2021Commencement 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