ARGENT ENERGY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ARGENT ENERGY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05813970

Incorporation date

11/05/2006

Size

Full

Contacts

Registered address

Registered address

Swire House, 59 Buckingham Gate, London SW1E 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2006)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/04/2025
Termination of appointment of Nicola Dean as a director on 2025-03-28
dot icon01/04/2025
Appointment of Mrs Caroline Welch as a director on 2025-03-28
dot icon03/01/2024
Appointment of Dr Louise Jacqueline Calviou as a director on 2023-12-31
dot icon03/01/2024
Termination of appointment of Erik Peter Rietkerk as a director on 2023-12-31
dot icon12/09/2023
Voluntary strike-off action has been suspended
dot icon22/08/2023
First Gazette notice for voluntary strike-off
dot icon10/08/2023
Application to strike the company off the register
dot icon03/08/2023
Solvency Statement dated 02/08/23
dot icon03/08/2023
Statement by Directors
dot icon03/08/2023
Resolutions
dot icon03/08/2023
Statement of capital on 2023-08-03
dot icon23/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon17/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon07/12/2021
Full accounts made up to 2020-12-31
dot icon24/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon29/07/2020
Full accounts made up to 2019-12-31
dot icon15/07/2020
Termination of appointment of Andrew William Dane as a director on 2020-07-09
dot icon15/07/2020
Appointment of Mrs Nicola Dean as a director on 2020-07-09
dot icon14/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon16/05/2019
Confirmation statement made on 2019-05-11 with updates
dot icon21/03/2019
Appointment of Mr Andrew William Dane as a director on 2019-03-12
dot icon21/03/2019
Appointment of Erik Peter Rietkerk as a director on 2019-03-12
dot icon21/03/2019
Termination of appointment of James Arthur Richard Boyd as a director on 2019-03-12
dot icon11/12/2018
Satisfaction of charge 10 in full
dot icon07/12/2018
Satisfaction of charge 7 in full
dot icon03/12/2018
Satisfaction of charge 9 in full
dot icon29/11/2018
Satisfaction of charge 12 in full
dot icon29/11/2018
Satisfaction of charge 11 in full
dot icon29/11/2018
Satisfaction of charge 8 in full
dot icon15/10/2018
Appointment of Mr David Charles Morris as a secretary on 2018-10-03
dot icon23/08/2018
Termination of appointment of James Lamont Walker as a director on 2018-08-03
dot icon10/08/2018
Accounts for a small company made up to 2017-12-31
dot icon13/07/2018
Termination of appointment of Ann Marie Dibben as a secretary on 2018-07-13
dot icon21/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon18/05/2018
Termination of appointment of Andrew Pennington Havard Hunter as a director on 2018-03-31
dot icon08/02/2018
Director's details changed for Mr James Lamont Walker on 2018-02-08
dot icon08/02/2018
Director's details changed for Mr Andrew Pennington Havard Hunter on 2018-02-08
dot icon08/02/2018
Director's details changed for Mr Andrew Pennington Havard Hunter on 2018-02-08
dot icon08/02/2018
Director's details changed for Mr Andrew Pennington Havard Hunter on 2018-01-01
dot icon08/02/2018
Director's details changed for Mr James Lamont Walker on 2018-02-08
dot icon08/02/2018
Director's details changed for Mr James Lamont Walker on 2018-02-08
dot icon07/02/2018
Director's details changed for Mr James Arthur Richard Boyd on 2018-02-07
dot icon07/02/2018
Director's details changed for Mr James Arthur Richard Boyd on 2017-08-31
dot icon11/01/2018
Registered office address changed from 59 Buckingham Gate London SW1E 6AJ to Swire House 59 Buckingham Gate London SW1E 6AJ on 2018-01-11
dot icon18/08/2017
Full accounts made up to 2016-12-31
dot icon19/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon26/08/2016
Appointment of Mrs Ann Marie Dibben as a secretary on 2016-08-23
dot icon26/08/2016
Termination of appointment of David Charles Morris as a secretary on 2016-08-23
dot icon25/08/2016
Full accounts made up to 2015-12-31
dot icon27/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon24/12/2015
Certificate of change of name
dot icon23/12/2015
Appointment of Mr David Charles Morris as a secretary on 2015-12-17
dot icon22/12/2015
Termination of appointment of James Arthur Richard Boyd as a secretary on 2015-12-17
dot icon13/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon14/04/2015
Full accounts made up to 2014-12-31
dot icon08/08/2014
Full accounts made up to 2013-12-31
dot icon13/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon13/05/2014
Miscellaneous
dot icon06/05/2014
Auditor's resignation
dot icon02/05/2014
Miscellaneous
dot icon07/03/2014
Registered office address changed from 59 Buckingham Gate London SW1E 6AT England on 2014-03-07
dot icon22/01/2014
Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW United Kingdom on 2014-01-22
dot icon12/09/2013
Full accounts made up to 2012-12-31
dot icon02/08/2013
Termination of appointment of Andrew Macfie as a director
dot icon27/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon17/09/2012
Full accounts made up to 2011-12-31
dot icon28/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon23/09/2011
Particulars of a mortgage or charge/MG09 / charge no: 9
dot icon23/09/2011
Particulars of a mortgage or charge/MG09 / charge no: 10
dot icon23/09/2011
Particulars of a mortgage or charge/MG09 / charge no: 11
dot icon23/09/2011
Particulars of a mortgage or charge/MG09 / charge no: 12
dot icon20/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/09/2011
Particulars of a mortgage or charge / charge no: 7
dot icon20/09/2011
Particulars of a mortgage or charge / charge no: 8
dot icon20/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon12/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon23/11/2010
Registered office address changed from C/O Dickson Minto Royal London House 22-25 Finsbury Square London EC2A 1DX on 2010-11-23
dot icon01/06/2010
Full accounts made up to 2009-12-31
dot icon13/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon13/05/2010
Director's details changed for Mr James Lamont Walker on 2010-04-20
dot icon21/04/2010
Appointment of Mr James Lamont Walker as a director
dot icon22/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon02/09/2009
Particulars of a mortgage or charge / charge no: 6
dot icon27/08/2009
Director appointed mr andrew james macfie
dot icon27/08/2009
Appointment terminated director david gray
dot icon27/08/2009
Appointment terminated director andrew joy
dot icon26/08/2009
Re-registration of Memorandum and Articles
dot icon26/08/2009
Certificate of re-registration from Public Limited Company to Private
dot icon26/08/2009
Resolutions
dot icon26/08/2009
Application for reregistration from PLC to private
dot icon26/08/2009
Registered office changed on 26/08/2009 from level 5 9 hatton street london NW8 8PL
dot icon24/08/2009
Duplicate mortgage certificatecharge no:5
dot icon21/08/2009
Particulars of a mortgage or charge / charge no: 5
dot icon22/05/2009
Return made up to 11/05/09; full list of members
dot icon17/02/2009
Secretary appointed mr james arthur richard boyd
dot icon30/01/2009
Appointment terminated secretary christopher bond
dot icon23/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon17/07/2008
Appointment terminated director colin rutherford
dot icon17/07/2008
Appointment terminated director kevin hart
dot icon28/05/2008
Return made up to 11/05/08; full list of members
dot icon28/05/2008
Appointment terminated director andrew barnes
dot icon20/05/2008
Appointment terminated
dot icon20/05/2008
Appointment terminated
dot icon29/04/2008
Director appointed mr james arthur richard boyd
dot icon10/04/2008
Appointment terminated director ronald maceachran
dot icon16/02/2008
Particulars of mortgage/charge
dot icon08/08/2007
Return made up to 11/05/07; full list of members
dot icon01/08/2007
Particulars of mortgage/charge
dot icon31/07/2007
Particulars of mortgage/charge
dot icon27/07/2007
Particulars of mortgage/charge
dot icon23/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon17/07/2007
New secretary appointed
dot icon04/05/2007
Secretary resigned
dot icon06/02/2007
Director resigned
dot icon06/02/2007
Director resigned
dot icon30/10/2006
New director appointed
dot icon30/10/2006
New director appointed
dot icon20/09/2006
New director appointed
dot icon24/08/2006
New secretary appointed
dot icon24/08/2006
Secretary resigned
dot icon09/08/2006
Certificate of change of name
dot icon09/08/2006
New director appointed
dot icon18/07/2006
New director appointed
dot icon18/07/2006
New director appointed
dot icon10/07/2006
Ad 25/05/06--------- £ si [email protected]=512 £ ic 5121499/5122011
dot icon23/06/2006
New director appointed
dot icon14/06/2006
Ad 25/05/06--------- £ si [email protected]=512 £ ic 5121499/5122011
dot icon14/06/2006
Statement of affairs
dot icon14/06/2006
Ad 25/05/06--------- £ si [email protected]= 5121497 £ ic 2/5121499
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Application to commence business
dot icon07/06/2006
New director appointed
dot icon07/06/2006
New director appointed
dot icon06/06/2006
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon23/05/2006
Director resigned
dot icon23/05/2006
Secretary resigned;director resigned
dot icon23/05/2006
New secretary appointed;new director appointed
dot icon23/05/2006
New director appointed
dot icon11/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
11/05/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rutherford, Colin
Director
30/08/2006 - 01/07/2008
91
Hart, Kevin
Director
01/08/2006 - 01/07/2008
19
SDG SECRETARIES LIMITED
Nominee Director
11/05/2006 - 11/05/2006
4072
SDG SECRETARIES LIMITED
Nominee Secretary
11/05/2006 - 11/05/2006
4072
SDG REGISTRARS LIMITED
Nominee Director
11/05/2006 - 11/05/2006
4035

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ENERGY PROPERTIES LIMITED

ARGENT ENERGY PROPERTIES LIMITED is an(a) Dissolved company incorporated on 11/05/2006 with the registered office located at Swire House, 59 Buckingham Gate, London SW1E 6AJ. There are currently 3 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 ARGENT ENERGY PROPERTIES LIMITED?

toggle

ARGENT ENERGY PROPERTIES LIMITED is currently Dissolved. It was registered on 11/05/2006 and dissolved on 23/12/2025.

Where is ARGENT ENERGY PROPERTIES LIMITED located?

toggle

ARGENT ENERGY PROPERTIES LIMITED is registered at Swire House, 59 Buckingham Gate, London SW1E 6AJ.

What does ARGENT ENERGY PROPERTIES LIMITED do?

toggle

ARGENT ENERGY PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ARGENT ENERGY PROPERTIES LIMITED?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.