ARGENT ENERGY GROUP LIMITED

ARGENT ENERGY GROUP LIMITED

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

    Company NameARGENT ENERGY GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC359384
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARGENT ENERGY GROUP LIMITED?

    • Manufacture of other organic basic chemicals (20140) / Manufacturing

    Where is ARGENT ENERGY GROUP LIMITED located?

    Registered Office Address
    236-240 Biggar Road
    Newarthill
    ML1 5FA Motherwell
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ARGENT ENERGY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWS 894 LIMITEDMay 11, 2009May 11, 2009

    What are the latest accounts for ARGENT ENERGY GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for ARGENT ENERGY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Erik Peter Rietkerk as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Dr Louise Jacqueline Calviou as a director on Dec 31, 2023

    2 pagesAP01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Aug 03, 2023

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on May 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on May 11, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Termination of appointment of Andrew William Dane as a director on Jul 09, 2020

    1 pagesTM01

    Appointment of Mrs Nicola Dean as a director on Jul 09, 2020

    2 pagesAP01

    Confirmation statement made on May 11, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Confirmation statement made on May 11, 2019 with updates

    4 pagesCS01

    Appointment of Mr Andrew William Dane as a director on Mar 12, 2019

    2 pagesAP01

    Termination of appointment of James Edward Hughes-Hallett as a director on Mar 12, 2019

    1 pagesTM01

    Termination of appointment of James Arthur Richard Boyd as a director on Mar 12, 2019

    1 pagesTM01

    Who are the officers of ARGENT ENERGY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRIS, David Charles
    Biggar Road
    Newarthill
    ML1 5FA Motherwell
    236-240
    Scotland
    Secretary
    Biggar Road
    Newarthill
    ML1 5FA Motherwell
    236-240
    Scotland
    251214200001
    CALVIOU, Louise Jacqueline, Dr
    Biggar Road
    Newarthill
    ML1 5FA Motherwell
    236-240
    Scotland
    Director
    Biggar Road
    Newarthill
    ML1 5FA Motherwell
    236-240
    Scotland
    United KingdomBritish215932720001
    DEAN, Nicola
    Biggar Road
    Newarthill
    ML1 5FA Motherwell
    236-240
    Scotland
    Director
    Biggar Road
    Newarthill
    ML1 5FA Motherwell
    236-240
    Scotland
    United KingdomBritish219781490001
    BOYD, James Arthur Richard
    Renwick Lane
    Cardrona
    EH45 9LU Peebles
    14
    Borders
    Scotland
    Secretary
    Renwick Lane
    Cardrona
    EH45 9LU Peebles
    14
    Borders
    Scotland
    British130003610001
    DIBBEN, Ann Marie
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    United Kingdom
    Secretary
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    United Kingdom
    213037280001
    MORRIS, David Charles
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    England
    Secretary
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    England
    203885160001
    DM COMPANY SERVICES LIMITED
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Midlothian
    Secretary
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Midlothian
    138191490001
    BOYD, James Arthur Richard
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    United Kingdom
    Director
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    United Kingdom
    United KingdomBritish130003610003
    CAMERON, John Bell
    Biggar Road
    Newarthill
    ML1 5FA Motherwell
    236-240
    North Lanarkshire
    Director
    Biggar Road
    Newarthill
    ML1 5FA Motherwell
    236-240
    North Lanarkshire
    ScotlandBritish203550001
    DANE, Andrew William
    Biggar Road
    Newarthill
    ML1 5FA Motherwell
    236-240
    Scotland
    Director
    Biggar Road
    Newarthill
    ML1 5FA Motherwell
    236-240
    Scotland
    ScotlandBritish184371050002
    GILCHRIST, Ewan Caldwell
    3 Wester Coates Avenue
    EH12 5LS Edinburgh
    Midlothian
    Director
    3 Wester Coates Avenue
    EH12 5LS Edinburgh
    Midlothian
    ScotlandBritish88983380002
    HENSON, Paul Robert
    Biggar Road
    Newarthill
    ML1 5FA Motherwell
    236-240
    Scotland
    Director
    Biggar Road
    Newarthill
    ML1 5FA Motherwell
    236-240
    Scotland
    EnglandBritish171759580002
    HUGHES-HALLETT, James Edward
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    United Kingdom
    Director
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    United Kingdom
    United KingdomBritish168575330001
    HUNTER, Andrew Pennington Havard
    Biggar Road
    Newarthill
    ML1 5FA Motherwell
    236-240
    Scotland
    Director
    Biggar Road
    Newarthill
    ML1 5FA Motherwell
    236-240
    Scotland
    EnglandBritish54239750005
    MACFIE, Andrew James
    9 Corrennie Gardens
    EH10 6DG Edinburgh
    Director
    9 Corrennie Gardens
    EH10 6DG Edinburgh
    ScotlandBritish33487610001
    RIETKERK, Erik Peter
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    United Kingdom
    Director
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    United Kingdom
    United KingdomDutch249633820001
    SWIRE, Barnaby Nicholas
    Buckingham Gate
    SW1E 6AJ London
    59
    England
    Director
    Buckingham Gate
    SW1E 6AJ London
    59
    England
    EnglandBritish149445670001
    WALKER, James Lamont
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    United Kingdom
    Director
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    United Kingdom
    ScotlandBritish127869700010

    Who are the persons with significant control of ARGENT ENERGY GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    United Kingdom
    Apr 06, 2016
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number08562451
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does ARGENT ENERGY GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Sep 09, 2011
    Delivered On Sep 17, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Sep 17, 2011Registration of a charge (MG01s)
    • Sep 21, 2011Alteration to a floating charge (466 Scot)
    • Nov 29, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Sep 09, 2011
    Delivered On Sep 17, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 17, 2011Registration of a charge (MG01s)
    • Sep 21, 2011Alteration to a floating charge (466 Scot)
    • Nov 26, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Aug 18, 2009
    Delivered On Aug 26, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 26, 2009Registration of a charge (410)
    • Sep 17, 2011Statement of satisfaction of a floating charge (MG03s)

    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