ARG (PROPERTY) LIMITED

Register to unlock more data on OkredoRegister

ARG (PROPERTY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01459151

Incorporation date

05/11/1979

Size

Full

Contacts

Registered address

Registered address

Ship Canal House 8th Floor, 98 King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1979)
dot icon04/08/2023
Final Gazette dissolved following liquidation
dot icon04/05/2023
Notice of move from Administration to Dissolution
dot icon14/11/2022
Administrator's progress report
dot icon14/06/2022
Notice of appointment of a replacement or additional administrator
dot icon14/06/2022
Notice of order removing administrator from office
dot icon23/05/2022
Administrator's progress report
dot icon15/04/2022
Notice of extension of period of Administration
dot icon24/11/2021
Administrator's progress report
dot icon25/05/2021
Administrator's progress report
dot icon03/04/2021
Notice of extension of period of Administration
dot icon04/12/2020
Administrator's progress report
dot icon11/11/2020
Registered office address changed from Ship Canal House 8th Floor 98 King Street Manchester M2 4WB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WU on 2020-11-11
dot icon22/05/2020
Administrator's progress report
dot icon20/04/2020
Notice of extension of period of Administration
dot icon17/03/2020
Registered office address changed from C/O Alixpartners the Zenith Buildings 26 Spring Gardens Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on 2020-03-17
dot icon23/11/2019
Administrator's progress report
dot icon09/08/2019
Notice of resignation of an administrator
dot icon11/06/2019
Administrator's progress report
dot icon05/12/2018
Administrator's progress report
dot icon07/06/2018
Administrator's progress report
dot icon03/05/2018
Notice of extension of period of Administration
dot icon05/12/2017
Administrator's progress report
dot icon05/07/2017
Satisfaction of charge 014591510003 in full
dot icon07/06/2017
Administrator's progress report
dot icon27/04/2017
Notice of extension of period of Administration
dot icon06/12/2016
Administrator's progress report to 2016-10-25
dot icon15/07/2016
Notice of deemed approval of proposals
dot icon01/07/2016
Statement of administrator's proposal
dot icon07/06/2016
Termination of appointment of Nicholas William Hollingworth as a director on 2016-06-06
dot icon07/06/2016
Termination of appointment of Alan Charlton as a director on 2016-06-06
dot icon05/06/2016
Termination of appointment of Guerande Consulting Limited as a secretary on 2016-05-11
dot icon31/05/2016
Statement of affairs with form 2.14B
dot icon06/05/2016
Registered office address changed from Station Road Thirsk North Yorkshire YO7 1QH to C/O Alixpartners the Zenith Buildings 26 Spring Gardens Manchester M2 1AB on 2016-05-06
dot icon05/05/2016
Appointment of an administrator
dot icon03/10/2015
Full accounts made up to 2015-01-31
dot icon23/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon23/06/2015
Appointment of Guerande Consulting Limited as a secretary on 2015-06-08
dot icon23/06/2015
Termination of appointment of Iain Wallace as a secretary on 2015-04-23
dot icon19/05/2015
Registration of charge 014591510005, created on 2015-05-15
dot icon12/01/2015
Registration of charge 014591510004, created on 2014-12-29
dot icon07/11/2014
Full accounts made up to 2014-01-31
dot icon24/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon06/06/2014
Memorandum and Articles of Association
dot icon06/06/2014
Resolutions
dot icon31/05/2014
Satisfaction of charge 1 in full
dot icon30/05/2014
Registration of charge 014591510002
dot icon30/05/2014
Registration of charge 014591510003
dot icon31/10/2013
Full accounts made up to 2013-01-31
dot icon25/09/2013
Appointment of Mr Iain Wallace as a secretary
dot icon25/09/2013
Termination of appointment of Francesca Mitchell as a secretary
dot icon19/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon31/10/2012
Full accounts made up to 2012-01-31
dot icon25/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon14/10/2011
Full accounts made up to 2011-01-31
dot icon20/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon05/01/2011
Full accounts made up to 2010-01-31
dot icon03/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon11/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon28/05/2009
Return made up to 28/05/09; full list of members
dot icon07/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon19/02/2009
Secretary appointed francesca mitchell
dot icon19/02/2009
Resolutions
dot icon05/11/2008
Appointment terminated secretary susan griffiths
dot icon10/10/2008
Accounts for a dormant company made up to 2008-01-31
dot icon02/06/2008
Return made up to 28/05/08; full list of members
dot icon14/05/2008
Director's change of particulars / alan charlton / 07/05/2008
dot icon28/11/2007
Director's particulars changed
dot icon28/09/2007
Accounts for a dormant company made up to 2007-01-31
dot icon05/06/2007
Return made up to 28/05/07; full list of members
dot icon10/04/2007
New secretary appointed
dot icon10/04/2007
Secretary resigned
dot icon12/01/2007
Secretary resigned
dot icon12/01/2007
New secretary appointed
dot icon21/06/2006
Director resigned
dot icon21/06/2006
New director appointed
dot icon16/06/2006
Accounts for a dormant company made up to 2006-01-31
dot icon31/05/2006
Return made up to 28/05/06; full list of members
dot icon23/03/2006
Director's particulars changed
dot icon05/10/2005
New secretary appointed
dot icon05/10/2005
Secretary resigned
dot icon26/07/2005
New secretary appointed
dot icon26/07/2005
Secretary resigned
dot icon24/06/2005
Accounts for a dormant company made up to 2005-01-31
dot icon01/06/2005
Return made up to 28/05/05; full list of members
dot icon03/05/2005
Director resigned
dot icon15/09/2004
Accounts for a dormant company made up to 2004-01-31
dot icon15/06/2004
Return made up to 28/05/04; full list of members
dot icon14/06/2004
New director appointed
dot icon03/02/2004
New director appointed
dot icon20/01/2004
Director resigned
dot icon21/06/2003
Accounts for a dormant company made up to 2003-01-31
dot icon05/06/2003
Return made up to 28/05/03; full list of members
dot icon19/06/2002
Accounts for a dormant company made up to 2002-01-31
dot icon12/06/2002
Return made up to 28/05/02; full list of members
dot icon08/02/2002
Director's particulars changed
dot icon31/08/2001
Secretary's particulars changed
dot icon23/08/2001
Registered office changed on 23/08/01 from: p o box 2 station road thirsk north yorkshire YO7 1PF
dot icon22/08/2001
Director's particulars changed
dot icon31/07/2001
Certificate of change of name
dot icon31/07/2001
Accounts for a dormant company made up to 2001-01-31
dot icon23/07/2001
Return made up to 28/05/01; full list of members
dot icon20/12/2000
Resolutions
dot icon20/12/2000
Resolutions
dot icon12/12/2000
New director appointed
dot icon12/12/2000
Director resigned
dot icon08/11/2000
Secretary resigned
dot icon08/11/2000
New secretary appointed
dot icon27/10/2000
Secretary resigned
dot icon05/10/2000
New secretary appointed
dot icon19/06/2000
Accounts for a dormant company made up to 2000-01-31
dot icon19/06/2000
Return made up to 28/05/00; full list of members
dot icon30/06/1999
Secretary's particulars changed
dot icon30/06/1999
Accounts for a dormant company made up to 1999-01-31
dot icon30/06/1999
Return made up to 28/05/99; full list of members
dot icon18/06/1998
Return made up to 28/05/98; full list of members
dot icon18/06/1998
Accounts for a dormant company made up to 1998-01-31
dot icon16/10/1997
Director resigned
dot icon19/06/1997
Accounts for a dormant company made up to 1997-01-31
dot icon19/06/1997
Return made up to 28/05/97; no change of members
dot icon19/06/1997
New director appointed
dot icon04/07/1996
Return made up to 28/05/96; full list of members
dot icon24/06/1996
New director appointed
dot icon21/06/1996
Accounts for a dormant company made up to 1996-01-31
dot icon21/06/1996
Director resigned
dot icon21/06/1995
Accounts for a dormant company made up to 1995-01-31
dot icon21/06/1995
Return made up to 28/05/95; no change of members
dot icon13/06/1994
Accounts for a dormant company made up to 1994-01-31
dot icon13/06/1994
Return made up to 28/05/94; no change of members
dot icon14/03/1994
Director's particulars changed
dot icon15/06/1993
Accounts for a dormant company made up to 1993-01-31
dot icon15/06/1993
Return made up to 28/05/93; full list of members
dot icon15/02/1993
Director's particulars changed
dot icon21/12/1992
Director resigned;new director appointed
dot icon05/06/1992
Accounts for a dormant company made up to 1992-01-31
dot icon05/06/1992
Return made up to 28/05/92; no change of members
dot icon20/12/1991
Secretary resigned;new secretary appointed
dot icon03/07/1991
Accounts for a dormant company made up to 1991-01-31
dot icon03/07/1991
Return made up to 28/05/91; no change of members
dot icon12/07/1990
Accounts for a dormant company made up to 1990-01-31
dot icon12/07/1990
Return made up to 28/05/90; full list of members
dot icon13/11/1989
Accounts for a dormant company made up to 1989-01-31
dot icon05/07/1989
Return made up to 08/05/89; full list of members
dot icon05/08/1988
Return made up to 31/05/88; full list of members
dot icon11/07/1988
Accounts made up to 1988-01-31
dot icon20/05/1988
Secretary resigned
dot icon12/05/1988
Secretary resigned
dot icon03/05/1988
Secretary resigned;new secretary appointed
dot icon22/09/1987
Return made up to 08/05/87; full list of members
dot icon22/09/1987
15/05/86 amend
dot icon16/06/1987
Accounts made up to 1987-01-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/09/1986
Return made up to 15/05/86; full list of members
dot icon23/05/1986
Accounts for a dormant company made up to 1986-01-31
dot icon05/11/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2015
dot iconLast change occurred
31/01/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2015
dot iconNext account date
31/01/2016
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hollingworth, Nicholas William
Director
26/05/2004 - 06/06/2016
29
GUERANDE CONSULTING LIMITED
Corporate Secretary
08/06/2015 - 11/05/2016
21
Thomson, Christopher Norman
Director
01/01/1993 - 01/10/1997
52
Lowbridge, William Albert
Director
15/01/2004 - 14/04/2005
29
Jennings, Roger William
Director
30/11/2000 - 14/01/2004
25

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 ARG (PROPERTY) LIMITED

ARG (PROPERTY) LIMITED is an(a) Dissolved company incorporated on 05/11/1979 with the registered office located at Ship Canal House 8th Floor, 98 King Street, Manchester M2 4WU. There is currently no 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 ARG (PROPERTY) LIMITED?

toggle

ARG (PROPERTY) LIMITED is currently Dissolved. It was registered on 05/11/1979 and dissolved on 04/08/2023.

Where is ARG (PROPERTY) LIMITED located?

toggle

ARG (PROPERTY) LIMITED is registered at Ship Canal House 8th Floor, 98 King Street, Manchester M2 4WU.

What does ARG (PROPERTY) LIMITED do?

toggle

ARG (PROPERTY) LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for ARG (PROPERTY) LIMITED?

toggle

The latest filing was on 04/08/2023: Final Gazette dissolved following liquidation.