A.R.G. GROUP LIMITED

Register to unlock more data on OkredoRegister

A.R.G. GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02518953

Incorporation date

04/07/1990

Size

Dormant

Contacts

Registered address

Registered address

92 London Street, Reading, Berkshire RG1 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1990)
dot icon09/03/2016
Final Gazette dissolved following liquidation
dot icon09/12/2015
Return of final meeting in a members' voluntary winding up
dot icon20/08/2015
Registered office address changed from Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 92 London Street Reading Berkshire RG1 4SJ on 2015-08-20
dot icon17/08/2015
Appointment of a voluntary liquidator
dot icon17/08/2015
Resolutions
dot icon17/08/2015
Declaration of solvency
dot icon21/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon27/10/2014
Termination of appointment of Mark Steven Hodges as a director on 2014-10-17
dot icon03/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon29/11/2013
Appointment of Jennifer Owens as a secretary
dot icon09/10/2013
Termination of appointment of Samuel Clark as a secretary
dot icon06/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon21/01/2013
Termination of appointment of Peter Cullum as a director
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/09/2012
Appointment of Mr Mark Steven Hodges as a director
dot icon27/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon03/07/2012
Termination of appointment of Timothy Philip as a director
dot icon18/05/2012
Appointment of Mr Scott Egan as a director
dot icon27/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon26/07/2011
Appointment of Mr Samuel Thomas Budgen Clark as a secretary
dot icon26/07/2011
Termination of appointment of Andrew Hunter as a secretary
dot icon25/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/12/2010
Appointment of Mr Andrew Stewart Hunter as a secretary
dot icon31/12/2010
Termination of appointment of Darryl Clark as a secretary
dot icon11/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/07/2010
Appointment of Mr Darryl Clark as a secretary
dot icon29/07/2010
Termination of appointment of Timothy Craton as a secretary
dot icon09/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon09/07/2010
Director's details changed for Mr Timothy Duncan Philip on 2010-06-30
dot icon09/07/2010
Director's details changed for Mr Peter Geoffrey Cullum on 2010-06-30
dot icon18/11/2009
Termination of appointment of Antony Proverbs as a director
dot icon14/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon01/07/2009
Secretary appointed mr timothy charles craton
dot icon01/07/2009
Appointment terminated secretary john reddi
dot icon01/07/2009
Return made up to 30/06/09; full list of members
dot icon18/12/2008
Registered office changed on 18/12/2008 from eclipse park sittingbourne road maidstone kent ME14 3EN
dot icon17/12/2008
Registered office changed on 17/12/2008 from towergate house 2 county gate staceys street maidstone kent ME14 1ST
dot icon04/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon07/07/2008
Return made up to 30/06/08; full list of members
dot icon20/02/2008
Director's particulars changed
dot icon12/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon05/07/2007
Return made up to 30/06/07; full list of members
dot icon26/02/2007
Director's particulars changed
dot icon22/02/2007
Director resigned
dot icon07/02/2007
Full accounts made up to 2005-12-31
dot icon21/11/2006
Full accounts made up to 2005-09-30
dot icon07/09/2006
New director appointed
dot icon28/07/2006
Return made up to 30/06/06; full list of members
dot icon17/07/2006
Director resigned
dot icon17/03/2006
Director's particulars changed
dot icon17/03/2006
Director's particulars changed
dot icon21/12/2005
Accounting reference date shortened from 30/09/06 to 31/12/05
dot icon07/11/2005
Registered office changed on 07/11/05 from: st martins house 31-35 clarendon road watford hertfordshire WD17 1JF
dot icon27/10/2005
Secretary resigned
dot icon27/10/2005
Director resigned
dot icon27/10/2005
Director resigned
dot icon27/10/2005
Director resigned
dot icon27/10/2005
Director resigned
dot icon27/10/2005
Director resigned
dot icon27/10/2005
Director resigned
dot icon26/10/2005
New secretary appointed
dot icon26/10/2005
New director appointed
dot icon26/10/2005
New director appointed
dot icon26/10/2005
New director appointed
dot icon26/10/2005
New director appointed
dot icon01/07/2005
Return made up to 30/06/05; full list of members
dot icon01/03/2005
Full accounts made up to 2004-09-30
dot icon16/07/2004
Full accounts made up to 2003-09-30
dot icon02/07/2004
Return made up to 30/06/04; full list of members
dot icon13/08/2003
New secretary appointed
dot icon13/08/2003
Secretary resigned
dot icon15/07/2003
Return made up to 30/06/03; full list of members
dot icon23/04/2003
Ad 06/04/03--------- £ si 128@1=128 £ ic 3030/3158
dot icon11/03/2003
Accounts for a small company made up to 2002-09-30
dot icon26/01/2003
New director appointed
dot icon26/01/2003
New director appointed
dot icon28/06/2002
Return made up to 30/06/02; full list of members
dot icon19/03/2002
Accounts for a small company made up to 2001-09-30
dot icon23/10/2001
New director appointed
dot icon27/07/2001
Ad 11/07/01--------- £ si 30@1=30 £ ic 3000/3030
dot icon17/07/2001
Return made up to 30/06/01; full list of members
dot icon16/01/2001
Full accounts made up to 2000-09-30
dot icon07/07/2000
Return made up to 30/06/00; full list of members
dot icon11/02/2000
Full accounts made up to 1999-09-30
dot icon09/09/1999
Return made up to 30/06/99; no change of members
dot icon05/02/1999
Full accounts made up to 1998-09-30
dot icon23/07/1998
Registered office changed on 23/07/98 from: hillier hopkins st martins house 31-35 clarendon road watford WD1 1JA
dot icon23/07/1998
Return made up to 30/06/98; no change of members
dot icon07/07/1998
Registered office changed on 07/07/98 from: c/o arram berlyn gardner holborn hall 100 grays inn road london. WC1X 8BY
dot icon06/03/1998
Accounts for a small company made up to 1997-09-30
dot icon10/02/1998
Declaration of satisfaction of mortgage/charge
dot icon10/02/1998
Declaration of satisfaction of mortgage/charge
dot icon18/09/1997
Return made up to 30/06/97; full list of members
dot icon14/05/1997
Accounts for a small company made up to 1996-09-30
dot icon18/03/1997
New director appointed
dot icon08/08/1996
Return made up to 30/06/96; no change of members
dot icon18/04/1996
Accounts for a small company made up to 1995-09-30
dot icon13/10/1995
Return made up to 30/06/95; no change of members
dot icon02/08/1995
Accounts for a small company made up to 1994-09-30
dot icon09/04/1995
Particulars of contract relating to shares
dot icon09/04/1995
Particulars of contract relating to shares
dot icon09/04/1995
Particulars of contract relating to shares
dot icon09/04/1995
Ad 01/01/94--------- £ si 2901@1
dot icon02/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/12/1994
Ad 01/01/94--------- £ si 2901@1
dot icon07/09/1994
Return made up to 30/06/94; full list of members
dot icon01/08/1994
Accounts for a small company made up to 1993-09-30
dot icon09/11/1993
Accounts for a small company made up to 1992-09-30
dot icon03/09/1993
Particulars of mortgage/charge
dot icon21/08/1993
Return made up to 30/06/93; no change of members
dot icon18/10/1992
Return made up to 30/06/92; no change of members
dot icon07/05/1992
Full accounts made up to 1991-09-30
dot icon07/08/1991
Registered office changed on 07/08/91 from: mortimer house 37-41 mortimer street london W1N 7RJ
dot icon18/07/1991
Return made up to 30/06/91; full list of members
dot icon07/11/1990
Ad 05/07/90--------- £ si 97@1=97 £ ic 2/99
dot icon07/11/1990
Accounting reference date notified as 30/09
dot icon20/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/07/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Proverbs, Antony
Director
07/10/2005 - 30/09/2009
85
Philip, Timothy Duncan
Director
31/08/2006 - 30/06/2012
247
Johnson, Timothy David
Director
07/10/2005 - 17/07/2006
135
Egan, Scott
Director
19/04/2012 - Present
295
Hodges, Mark Steven
Director
17/09/2012 - 17/10/2014
275

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.R.G. GROUP LIMITED

A.R.G. GROUP LIMITED is an(a) Dissolved company incorporated on 04/07/1990 with the registered office located at 92 London Street, Reading, Berkshire RG1 4SJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.R.G. GROUP LIMITED?

toggle

A.R.G. GROUP LIMITED is currently Dissolved. It was registered on 04/07/1990 and dissolved on 08/03/2016.

Where is A.R.G. GROUP LIMITED located?

toggle

A.R.G. GROUP LIMITED is registered at 92 London Street, Reading, Berkshire RG1 4SJ.

What does A.R.G. GROUP LIMITED do?

toggle

A.R.G. GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for A.R.G. GROUP LIMITED?

toggle

The latest filing was on 09/03/2016: Final Gazette dissolved following liquidation.