ARGENT CREDIT GROUP PLC

Register to unlock more data on OkredoRegister

ARGENT CREDIT GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01985965

Incorporation date

04/02/1986

Size

-

Contacts

Registered address

Registered address

23 Groves Lea, Mortimer, Reading RG7 3SSCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1986)
dot icon09/08/2010
Final Gazette dissolved via compulsory strike-off
dot icon26/04/2010
First Gazette notice for compulsory strike-off
dot icon03/02/2010
Total exemption full accounts made up to 2009-06-30
dot icon19/03/2009
Return made up to 28/12/08; full list of members
dot icon01/02/2009
Total exemption full accounts made up to 2008-06-30
dot icon09/03/2008
Return made up to 28/12/07; full list of members
dot icon23/01/2008
Total exemption full accounts made up to 2007-06-30
dot icon15/11/2007
Return made up to 28/12/06; full list of members
dot icon29/01/2007
Total exemption full accounts made up to 2006-06-30
dot icon13/02/2006
Return made up to 28/12/05; full list of members
dot icon17/01/2006
Total exemption full accounts made up to 2005-06-30
dot icon25/01/2005
Total exemption full accounts made up to 2004-06-30
dot icon13/01/2005
Return made up to 28/12/04; full list of members
dot icon16/01/2004
Total exemption full accounts made up to 2003-06-30
dot icon16/01/2004
Return made up to 28/12/03; full list of members
dot icon17/02/2003
Total exemption small company accounts made up to 2002-06-30
dot icon03/02/2003
Return made up to 28/12/02; full list of members
dot icon04/02/2002
Return made up to 28/12/01; full list of members
dot icon29/01/2002
Total exemption full accounts made up to 2001-06-30
dot icon22/01/2001
Full group accounts made up to 2000-06-30
dot icon18/01/2001
Return made up to 28/12/00; full list of members
dot icon17/05/2000
Full group accounts made up to 1999-06-30
dot icon28/03/2000
Return made up to 28/12/99; full list of members
dot icon02/02/1999
Return made up to 19/12/98; full list of members
dot icon31/01/1999
Full group accounts made up to 1998-06-30
dot icon21/12/1998
Secretary resigned;director resigned
dot icon16/11/1998
Registered office changed on 17/11/98 from: 15,progress business centre whittle parkway slough SL1 6DQ
dot icon16/11/1998
Secretary resigned
dot icon16/11/1998
New secretary appointed
dot icon16/11/1998
Director resigned
dot icon12/11/1998
Declaration of satisfaction of mortgage/charge
dot icon21/07/1998
New secretary appointed;new director appointed
dot icon09/07/1998
Secretary resigned;director resigned
dot icon19/02/1998
Return made up to 28/12/97; full list of members
dot icon21/01/1998
Full group accounts made up to 1997-06-30
dot icon14/12/1997
Particulars of mortgage/charge
dot icon21/04/1997
Director resigned
dot icon21/04/1997
Director resigned
dot icon10/03/1997
Return made up to 28/12/96; no change of members
dot icon23/10/1996
Full group accounts made up to 1996-06-30
dot icon03/09/1996
Declaration of satisfaction of mortgage/charge
dot icon14/02/1996
Declaration of satisfaction of mortgage/charge
dot icon09/01/1996
Full group accounts made up to 1995-06-30
dot icon09/01/1996
Return made up to 28/12/95; full list of members
dot icon09/10/1995
Declaration of satisfaction of mortgage/charge
dot icon09/07/1995
Auditor's resignation
dot icon06/07/1995
Full group accounts made up to 1994-12-31
dot icon15/06/1995
Director resigned;new director appointed
dot icon15/06/1995
Director resigned;new director appointed
dot icon15/06/1995
Director resigned;new director appointed
dot icon15/06/1995
Secretary resigned;new secretary appointed
dot icon16/05/1995
Accounting reference date shortened from 31/12 to 30/06
dot icon06/02/1995
Return made up to 28/12/94; full list of members
dot icon05/08/1994
Full group accounts made up to 1993-12-31
dot icon17/04/1994
Director resigned
dot icon11/04/1994
Secretary's particulars changed
dot icon11/04/1994
Director's particulars changed
dot icon11/04/1994
Director's particulars changed
dot icon27/03/1994
Return made up to 28/12/93; no change of members
dot icon27/03/1994
Secretary's particulars changed;director's particulars changed;director resigned
dot icon23/03/1994
Ad 18/03/94--------- £ si [email protected]=242000 £ ic 484000/726000
dot icon04/10/1993
Accounting reference date extended from 30/09 to 31/12
dot icon08/09/1993
Registered office changed on 09/09/93 from: argent house 1 progress business centre whittle parkway slough berkshire SL1 6DQ
dot icon13/02/1993
Full group accounts made up to 1992-09-30
dot icon13/02/1993
Return made up to 28/12/92; no change of members
dot icon13/02/1993
Director's particulars changed
dot icon20/01/1993
Director resigned;new director appointed
dot icon26/06/1992
Declaration of satisfaction of mortgage/charge
dot icon10/02/1992
Full accounts made up to 1991-09-30
dot icon10/02/1992
Return made up to 28/12/91; full list of members
dot icon10/02/1992
Registered office changed on 11/02/92
dot icon23/10/1991
Director resigned
dot icon05/09/1991
New director appointed
dot icon17/06/1991
Director resigned;new director appointed
dot icon21/03/1991
Full group accounts made up to 1990-09-30
dot icon20/02/1991
Return made up to 31/12/90; change of members
dot icon20/09/1990
Certificate of change of name
dot icon12/09/1990
Resolutions
dot icon12/09/1990
Resolutions
dot icon31/07/1990
New director appointed
dot icon24/04/1990
Particulars of mortgage/charge
dot icon24/04/1990
Registered office changed on 25/04/90 from: argent house 15 progress business centre whittle parkway slough berkshire SL1 6DQ
dot icon06/02/1990
Memorandum and Articles of Association
dot icon29/01/1990
Full group accounts made up to 1989-09-30
dot icon29/01/1990
Return made up to 28/12/89; full list of members
dot icon25/01/1990
Resolutions
dot icon25/01/1990
Resolutions
dot icon23/01/1990
Director resigned;new director appointed
dot icon23/01/1990
Director resigned
dot icon18/10/1989
Particulars of contract relating to shares
dot icon10/10/1989
Wd 06/10/89 ad 22/08/89--------- £ si [email protected]=4000 £ ic 903000/907000
dot icon26/09/1989
Wd 20/09/89 ad 11/09/89--------- £ si [email protected]=440000 £ ic 463000/903000
dot icon26/09/1989
Resolutions
dot icon28/08/1989
New director appointed
dot icon19/07/1989
Resolutions
dot icon19/07/1989
Resolutions
dot icon19/07/1989
Resolutions
dot icon19/07/1989
Resolutions
dot icon12/07/1989
S-div
dot icon22/02/1989
Resolutions
dot icon08/02/1989
Nc inc already adjusted
dot icon08/02/1989
Particulars of contract relating to shares
dot icon08/02/1989
Wd 26/01/89 ad 09/12/88--------- £ si 2000@1=2000 £ ic 461000/463000
dot icon08/02/1989
Wd 26/01/89 ad 09/12/88--------- £ si 125000@1=125000 £ ic 336000/461000
dot icon08/02/1989
Wd 26/01/89 ad 09/12/88--------- £ si 44750@1=44750 £ ic 291250/336000
dot icon08/02/1989
Resolutions
dot icon08/02/1989
Resolutions
dot icon08/02/1989
Resolutions
dot icon22/01/1989
Return made up to 23/12/88; full list of members
dot icon05/01/1989
Full accounts made up to 1988-09-30
dot icon03/11/1988
Declaration of satisfaction of mortgage/charge
dot icon26/10/1988
Accounting reference date shortened from 31/03 to 30/09
dot icon05/10/1988
Wd 30/09/88 ad 11/08/88--------- £ si 43500@1=43500 £ ic 247750/291250
dot icon28/09/1988
Registered office changed on 29/09/88 from: mappin house 4 winsley street london win 7AR
dot icon23/08/1988
Declaration of satisfaction of mortgage/charge
dot icon06/06/1988
Particulars of mortgage/charge
dot icon09/05/1988
Resolutions
dot icon02/05/1988
Certificate of re-registration from Private to Public Limited Company
dot icon02/05/1988
Re-registration of Memorandum and Articles
dot icon02/05/1988
Auditor's report
dot icon02/05/1988
Balance Sheet
dot icon02/05/1988
Auditor's statement
dot icon02/05/1988
Declaration on reregistration from private to PLC
dot icon02/05/1988
Application for reregistration from private to PLC
dot icon27/03/1988
Wd 24/02/88 pd 04/01/88--------- part-paid £ si 4000@1
dot icon04/02/1988
Particulars of mortgage/charge
dot icon25/01/1988
Full accounts made up to 1986-09-30
dot icon25/01/1988
Return made up to 25/12/87; full list of members
dot icon25/01/1988
Full accounts made up to 1987-09-30
dot icon19/01/1988
New director appointed
dot icon05/01/1988
Director resigned
dot icon30/07/1987
Resolutions
dot icon21/07/1987
Registered office changed on 22/07/87 from: 112 city road london EC1V 2NE
dot icon10/04/1987
Particulars of mortgage/charge
dot icon23/03/1987
New director appointed
dot icon23/03/1987
New director appointed
dot icon12/03/1987
Secretary resigned;new secretary appointed;director resigned
dot icon24/09/1986
Particulars of mortgage/charge
dot icon10/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/08/1986
Gazettable document
dot icon23/07/1986
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Capleton, Alan
Director
18/05/1995 - 31/10/1998
17
Sooke, Thomas Peter
Director
15/01/1993 - 18/05/1995
14
Haigh, David William
Director
18/05/1995 - 17/04/1997
14
Masters, Clarendon Hugh
Director
09/04/1998 - 02/07/1998
3
Bayes, Maurice Arthur
Director
18/05/1995 - 09/04/1997
8

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 ARGENT CREDIT GROUP PLC

ARGENT CREDIT GROUP PLC is an(a) Dissolved company incorporated on 04/02/1986 with the registered office located at 23 Groves Lea, Mortimer, Reading RG7 3SS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARGENT CREDIT GROUP PLC?

toggle

ARGENT CREDIT GROUP PLC is currently Dissolved. It was registered on 04/02/1986 and dissolved on 09/08/2010.

Where is ARGENT CREDIT GROUP PLC located?

toggle

ARGENT CREDIT GROUP PLC is registered at 23 Groves Lea, Mortimer, Reading RG7 3SS.

What does ARGENT CREDIT GROUP PLC do?

toggle

ARGENT CREDIT GROUP PLC operates in the Other monetary intermediation (65.12 - SIC 2003) sector.

What is the latest filing for ARGENT CREDIT GROUP PLC?

toggle

The latest filing was on 09/08/2010: Final Gazette dissolved via compulsory strike-off.