ARGENTVIVE PLC

Register to unlock more data on OkredoRegister

ARGENTVIVE PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02806128

Incorporation date

31/03/1993

Size

Group

Contacts

Registered address

Registered address

First Floor 26-28 Bedford Row, London WC1R 4HECopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1993)
dot icon26/09/2012
Final Gazette dissolved following liquidation
dot icon26/06/2012
Return of final meeting in a creditors' voluntary winding up
dot icon08/05/2012
Liquidators' statement of receipts and payments to 2012-03-24
dot icon30/10/2011
Liquidators' statement of receipts and payments to 2011-09-24
dot icon03/05/2011
Liquidators' statement of receipts and payments to 2011-03-24
dot icon24/03/2010
Administrator's progress report to 2010-03-17
dot icon24/03/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon27/10/2009
Administrator's progress report to 2009-09-22
dot icon06/06/2009
Result of meeting of creditors
dot icon01/06/2009
Statement of affairs with form 2.15B/2.14B
dot icon19/05/2009
Statement of administrator's proposal
dot icon01/04/2009
Registered office changed on 02/04/2009 from 95-99 guildford street chertsey surrey KT16 9AS
dot icon01/04/2009
Appointment of an administrator
dot icon19/03/2009
Appointment Terminated Director raymond jackson
dot icon19/03/2009
Appointment Terminated Director charles denton
dot icon01/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/02/2009
S-div
dot icon06/02/2009
Resolutions
dot icon05/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon05/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/06/2008
Return made up to 01/04/08; full list of members
dot icon28/05/2008
Miscellaneous
dot icon28/05/2008
Miscellaneous
dot icon28/02/2008
Statement of affairs
dot icon28/02/2008
Ad 21/12/07 gbp si [email protected]=426000 gbp ic 4540460/4966460
dot icon26/02/2008
Appointment Terminated Director and Secretary andrew wells
dot icon02/02/2008
Ad 16/01/08--------- £ si [email protected]=836529 £ ic 3703931/4540460
dot icon02/02/2008
Nc inc already adjusted 15/01/08
dot icon02/02/2008
Resolutions
dot icon02/02/2008
Resolutions
dot icon02/02/2008
Resolutions
dot icon02/02/2008
Resolutions
dot icon22/01/2008
Ad 02/11/07--------- £ si [email protected]=61601 £ ic 3642330/3703931
dot icon17/01/2008
New director appointed
dot icon19/12/2007
Ad 06/12/07--------- £ si [email protected]=30000 £ ic 3612330/3642330
dot icon19/12/2007
Ad 06/12/07--------- £ si [email protected]=25000 £ ic 3587330/3612330
dot icon19/12/2007
Ad 06/12/07--------- £ si [email protected]=40000 £ ic 3547330/3587330
dot icon19/12/2007
Ad 03/12/07--------- £ si [email protected]=30000 £ ic 3517330/3547330
dot icon12/12/2007
Resolutions
dot icon12/12/2007
Resolutions
dot icon12/12/2007
Resolutions
dot icon12/12/2007
Resolutions
dot icon12/12/2007
Resolutions
dot icon25/10/2007
Ad 25/10/06-25/10/06 £ si [email protected]=30000
dot icon24/09/2007
S-div 10/09/07
dot icon10/09/2007
Certificate of change of name
dot icon27/08/2007
New director appointed
dot icon21/08/2007
Group of companies' accounts made up to 2007-03-31
dot icon10/08/2007
Resolutions
dot icon10/08/2007
Resolutions
dot icon10/08/2007
Registered office changed on 11/08/07 from: 3 tunsgate guildford surrey GU1 3QT
dot icon10/08/2007
Director resigned
dot icon10/08/2007
New director appointed
dot icon19/07/2007
Ad 06/07/07--------- £ si [email protected]=500000 £ ic 3017330/3517330
dot icon10/05/2007
Return made up to 01/04/07; bulk list available separately
dot icon27/02/2007
Director resigned
dot icon30/07/2006
Group of companies' accounts made up to 2006-03-31
dot icon25/04/2006
Return made up to 01/04/06; bulk list available separately
dot icon25/04/2006
Director's particulars changed
dot icon28/09/2005
Accounting reference date extended from 30/09/05 to 31/03/06
dot icon03/05/2005
Return made up to 01/04/05; bulk list available separately
dot icon03/05/2005
Director's particulars changed
dot icon11/04/2005
Group of companies' accounts made up to 2004-09-30
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/05/2004
Return made up to 01/04/04; bulk list available separately
dot icon10/05/2004
Director's particulars changed
dot icon23/03/2004
Group of companies' accounts made up to 2003-09-30
dot icon01/06/2003
Return made up to 01/04/03; change of members
dot icon01/06/2003
Location of register of members address changed
dot icon27/04/2003
Group of companies' accounts made up to 2002-09-30
dot icon15/05/2002
Group of companies' accounts made up to 2001-09-30
dot icon07/05/2002
Return made up to 01/04/02; bulk list available separately
dot icon29/10/2001
Director resigned
dot icon20/05/2001
Return made up to 01/04/01; bulk list available separately
dot icon20/05/2001
Secretary's particulars changed;director's particulars changed
dot icon20/05/2001
Location of debenture register address changed
dot icon30/04/2001
Full group accounts made up to 2000-09-30
dot icon27/02/2001
Registered office changed on 28/02/01 from: surrey house 46 commercial way woking surrey GU21 1HW
dot icon22/01/2001
Return made up to 01/04/00; full list of members
dot icon22/01/2001
Secretary's particulars changed;director's particulars changed
dot icon22/01/2001
Location of debenture register address changed
dot icon25/09/2000
Declaration of satisfaction of mortgage/charge
dot icon20/09/2000
Particulars of mortgage/charge
dot icon01/06/2000
Certificate of change of name
dot icon29/05/2000
Full group accounts made up to 1999-09-30
dot icon21/05/2000
S-div 03/04/00
dot icon07/05/2000
New director appointed
dot icon07/05/2000
Ad 03/04/00--------- £ si [email protected]=1553630 £ ic 1463700/3017330
dot icon07/05/2000
Nc inc already adjusted 03/04/00
dot icon25/04/2000
Resolutions
dot icon25/04/2000
Resolutions
dot icon25/04/2000
Resolutions
dot icon25/04/2000
Resolutions
dot icon25/04/2000
Resolutions
dot icon25/04/2000
New director appointed
dot icon25/04/2000
New director appointed
dot icon14/03/2000
Prospectus
dot icon12/03/2000
Director resigned
dot icon12/03/2000
Director resigned
dot icon03/03/2000
Director resigned
dot icon03/03/2000
New secretary appointed
dot icon18/11/1999
Location of register of members
dot icon07/09/1999
Secretary resigned;director resigned
dot icon02/06/1999
New director appointed
dot icon02/06/1999
Secretary resigned
dot icon02/06/1999
New secretary appointed
dot icon29/04/1999
Return made up to 01/04/99; bulk list available separately
dot icon04/03/1999
Full group accounts made up to 1998-09-30
dot icon16/02/1999
£ nc 1500000/2000000 03/02/99
dot icon16/02/1999
Ad 04/02/99--------- £ si [email protected]=602700 £ ic 861000/1463700
dot icon26/01/1999
Prospectus
dot icon10/08/1998
Ad 31/07/98--------- £ si [email protected]=16000 £ ic 845000/861000
dot icon10/08/1998
New director appointed
dot icon26/04/1998
Return made up to 01/04/98; bulk list available separately
dot icon22/03/1998
Full group accounts made up to 1997-09-30
dot icon07/05/1997
Ad 07/04/97--------- £ si [email protected]=325000 £ ic 204500/529500
dot icon22/04/1997
Resolutions
dot icon22/04/1997
Resolutions
dot icon22/04/1997
Resolutions
dot icon22/04/1997
Resolutions
dot icon22/04/1997
Memorandum and Articles of Association
dot icon20/04/1997
Return made up to 01/04/97; full list of members
dot icon17/04/1997
Conve 03/04/97
dot icon17/04/1997
S-div 03/04/97
dot icon17/04/1997
Particulars of contract relating to shares
dot icon17/04/1997
Ad 03/04/97--------- £ si [email protected]=20000 £ ic 184500/204500
dot icon17/04/1997
Ad 03/04/97--------- £ si [email protected]=150000 £ ic 34500/184500
dot icon17/04/1997
£ nc 475000/1500000 03/04/97
dot icon10/04/1997
Prospectus
dot icon07/04/1997
Full accounts made up to 1996-09-30
dot icon26/03/1997
Certificate of re-registration from Private to Public Limited Company
dot icon26/03/1997
Re-registration of Memorandum and Articles
dot icon26/03/1997
Auditor's statement
dot icon26/03/1997
Auditor's report
dot icon26/03/1997
Balance Sheet
dot icon26/03/1997
Declaration on reregistration from private to PLC
dot icon26/03/1997
Application for reregistration from private to PLC
dot icon26/03/1997
Resolutions
dot icon26/03/1997
Resolutions
dot icon23/03/1997
Certificate of change of name
dot icon11/12/1996
Ad 29/07/96--------- £ si 12500@1=12500 £ ic 332500/345000
dot icon11/12/1996
Ad 19/07/96--------- £ si 12500@1=12500 £ ic 320000/332500
dot icon02/05/1996
Ad 09/04/96--------- £ si 7000@1=7000 £ ic 313000/320000
dot icon02/05/1996
Ad 19/02/96--------- £ si 5000@1
dot icon02/05/1996
Return made up to 01/04/96; full list of members
dot icon13/02/1996
Ad 22/12/95--------- £ si 63000@1=63000 £ ic 250000/313000
dot icon21/01/1996
Full accounts made up to 1995-09-30
dot icon18/01/1996
Nc inc already adjusted 21/12/95
dot icon18/01/1996
Resolutions
dot icon18/01/1996
Resolutions
dot icon18/01/1996
Resolutions
dot icon04/01/1996
Particulars of mortgage/charge
dot icon01/06/1995
Ad 30/04/95--------- £ si 12500@1=12500 £ ic 237500/250000
dot icon01/06/1995
Return made up to 01/04/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Accounts for a small company made up to 1994-09-30
dot icon27/10/1994
Ad 09/08/94--------- £ si 3000@1=3000 £ ic 232500/235500
dot icon12/07/1994
Ad 06/04/94-26/06/94 £ si 32500@1=32500 £ ic 200000/232500
dot icon08/07/1994
Declaration of satisfaction of mortgage/charge
dot icon25/04/1994
Ad 06/04/94--------- £ si 100000@1=100000 £ ic 100000/200000
dot icon19/04/1994
Particulars of mortgage/charge
dot icon18/04/1994
Director resigned;new director appointed
dot icon18/04/1994
New director appointed
dot icon18/04/1994
Return made up to 01/04/94; full list of members
dot icon18/04/1994
Secretary resigned
dot icon05/04/1994
Particulars of mortgage/charge
dot icon05/04/1994
Registered office changed on 06/04/94 from: 16 clifford street london W1X 2AY
dot icon04/04/1994
Resolutions
dot icon04/04/1994
Resolutions
dot icon04/04/1994
£ nc 200000/400000 25/03/94
dot icon29/11/1993
Particulars of mortgage/charge
dot icon19/11/1993
Particulars of mortgage/charge
dot icon07/10/1993
Accounting reference date extended from 01/07 to 30/09
dot icon07/10/1993
Secretary resigned;new secretary appointed
dot icon05/08/1993
New director appointed
dot icon05/08/1993
Resolutions
dot icon05/08/1993
Resolutions
dot icon05/08/1993
Ad 02/08/93--------- £ si 99900@1=99900 £ ic 2/99902
dot icon05/08/1993
£ nc 100/200000 02/08/93
dot icon15/07/1993
Particulars of mortgage/charge
dot icon15/04/1993
Accounting reference date notified as 01/07
dot icon31/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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
Fleming, Kevin
Director
30/07/2007 - Present
13
Hearn, Martin
Director
03/04/2000 - 23/07/2007
2
Gill, John Anthony Samuel
Director
06/04/1994 - 28/02/2000
1
Swanston, Andrew Douglas
Director
01/04/1993 - 16/02/2000
3
Mcgregor, David Paton
Director
21/05/1999 - 31/08/1999
18

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 ARGENTVIVE PLC

ARGENTVIVE PLC is an(a) Dissolved company incorporated on 31/03/1993 with the registered office located at First Floor 26-28 Bedford Row, London WC1R 4HE. 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 ARGENTVIVE PLC?

toggle

ARGENTVIVE PLC is currently Dissolved. It was registered on 31/03/1993 and dissolved on 26/09/2012.

Where is ARGENTVIVE PLC located?

toggle

ARGENTVIVE PLC is registered at First Floor 26-28 Bedford Row, London WC1R 4HE.

What does ARGENTVIVE PLC do?

toggle

ARGENTVIVE PLC operates in the Repair not elsewhere classified (52.74 - SIC 2003) sector.

What is the latest filing for ARGENTVIVE PLC?

toggle

The latest filing was on 26/09/2012: Final Gazette dissolved following liquidation.