ARGYLL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ARGYLL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03407554

Incorporation date

22/07/1997

Size

Full

Contacts

Registered address

Registered address

Jupiter House The Drive, Warley Hill Business Park, Brentwood CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1997)
dot icon23/01/2013
Final Gazette dissolved following liquidation
dot icon23/10/2012
Return of final meeting in a members' voluntary winding up
dot icon05/08/2012
Liquidators' statement of receipts and payments to 2012-06-27
dot icon13/03/2012
Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 2012-03-14
dot icon12/03/2012
Insolvency filing
dot icon08/03/2012
Notice of ceasing to act as a voluntary liquidator
dot icon19/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon19/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon19/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon19/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/07/2011
Registered office address changed from Level 5 9 Hatton Street London NW8 8PL on 2011-07-27
dot icon14/07/2011
Declaration of solvency
dot icon14/07/2011
Appointment of a voluntary liquidator
dot icon14/07/2011
Resolutions
dot icon27/07/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon19/07/2010
Director's details changed for Mr Andrew John Barnes on 2010-07-20
dot icon19/07/2010
Director's details changed for Mr David John Gray on 2010-07-20
dot icon14/04/2010
Full accounts made up to 2009-12-31
dot icon14/03/2010
Particulars of a mortgage or charge / charge no: 8
dot icon02/03/2010
Resolutions
dot icon02/03/2010
Statement of company's objects
dot icon28/02/2010
Termination of appointment of Andrew Hunter as a director
dot icon05/08/2009
Return made up to 24/07/09; full list of members
dot icon08/03/2009
Full accounts made up to 2008-12-31
dot icon14/08/2008
Appointment Terminated Secretary andrew barnes
dot icon31/07/2008
Return made up to 24/07/08; full list of members
dot icon07/05/2008
Certificate of change of name
dot icon22/04/2008
Full accounts made up to 2007-12-31
dot icon11/03/2008
Particulars of a mortgage or charge / charge no: 7
dot icon26/11/2007
Particulars of mortgage/charge
dot icon24/09/2007
Particulars of mortgage/charge
dot icon25/07/2007
Return made up to 24/07/07; full list of members
dot icon25/07/2007
Location of register of members
dot icon17/06/2007
Full accounts made up to 2006-12-31
dot icon10/05/2007
Resolutions
dot icon10/05/2007
Resolutions
dot icon10/05/2007
Resolutions
dot icon04/04/2007
Particulars of mortgage/charge
dot icon19/09/2006
Return made up to 24/07/06; full list of members
dot icon27/07/2006
Declaration of satisfaction of mortgage/charge
dot icon12/07/2006
Director resigned
dot icon12/07/2006
Director resigned
dot icon12/07/2006
Director resigned
dot icon30/05/2006
Amended group of companies' accounts made up to 2005-12-31
dot icon15/05/2006
Director's particulars changed
dot icon25/04/2006
Particulars of mortgage/charge
dot icon19/04/2006
Group of companies' accounts made up to 2005-12-31
dot icon22/12/2005
Resolutions
dot icon22/12/2005
Resolutions
dot icon22/12/2005
Resolutions
dot icon06/12/2005
Registered office changed on 07/12/05 from: 66 wigmore street london W1U 2HQ
dot icon03/10/2005
New director appointed
dot icon27/09/2005
Director resigned
dot icon14/09/2005
Director's particulars changed
dot icon09/08/2005
Return made up to 24/07/05; full list of members
dot icon07/08/2005
Location of register of members
dot icon19/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon08/12/2004
New secretary appointed
dot icon21/10/2004
Declaration of satisfaction of mortgage/charge
dot icon23/08/2004
Return made up to 23/07/04; no change of members
dot icon21/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon10/05/2004
Secretary resigned
dot icon07/04/2004
Registered office changed on 08/04/04 from: ambron house eastfield road wellingborough northamptonshire NN8 1QX
dot icon18/11/2003
Return made up to 23/07/03; full list of members
dot icon17/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon03/03/2003
Director's particulars changed
dot icon10/11/2002
Particulars of mortgage/charge
dot icon19/08/2002
Return made up to 23/07/02; full list of members
dot icon08/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon18/02/2002
£ ic 5186/5123 08/01/02 £ sr [email protected]=63
dot icon14/01/2002
Resolutions
dot icon20/11/2001
New director appointed
dot icon07/11/2001
Director resigned
dot icon05/08/2001
Return made up to 23/07/01; no change of members
dot icon05/08/2001
Director's particulars changed
dot icon13/06/2001
Director resigned
dot icon13/06/2001
New director appointed
dot icon11/06/2001
Full group accounts made up to 2000-12-31
dot icon18/12/2000
Director's particulars changed
dot icon18/12/2000
Director's particulars changed
dot icon21/08/2000
Director's particulars changed
dot icon13/08/2000
Return made up to 23/07/00; change of members
dot icon13/08/2000
Director's particulars changed
dot icon18/05/2000
Full group accounts made up to 1999-12-31
dot icon18/05/2000
Director's particulars changed
dot icon21/02/2000
Memorandum and Articles of Association
dot icon21/02/2000
Resolutions
dot icon21/02/2000
Resolutions
dot icon14/12/1999
Director's particulars changed
dot icon01/08/1999
Return made up to 23/07/99; full list of members
dot icon01/08/1999
Director's particulars changed
dot icon08/05/1999
Full group accounts made up to 1998-12-31
dot icon15/03/1999
New director appointed
dot icon02/03/1999
Director resigned
dot icon21/12/1998
Auditor's resignation
dot icon26/11/1998
Director's particulars changed
dot icon19/11/1998
Registered office changed on 20/11/98 from: 100 irchester road rushden northamptonshire NN10 9XQ
dot icon30/09/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon16/08/1998
Return made up to 23/07/98; full list of members
dot icon22/06/1998
New director appointed
dot icon28/04/1998
Director resigned
dot icon02/03/1998
New director appointed
dot icon25/01/1998
New director appointed
dot icon25/10/1997
Ad 29/09/97--------- £ si [email protected]=10362 £ ic 2/10364
dot icon23/10/1997
Registered office changed on 24/10/97 from: broadwalk house 5 appold street london EC2A 2HA
dot icon14/10/1997
Accounting reference date extended from 31/07/98 to 30/09/98
dot icon14/10/1997
Nc inc already adjusted 29/09/97
dot icon14/10/1997
S-div 29/09/97
dot icon14/10/1997
New director appointed
dot icon14/10/1997
New director appointed
dot icon14/10/1997
Resolutions
dot icon14/10/1997
Resolutions
dot icon14/10/1997
Resolutions
dot icon14/10/1997
Resolutions
dot icon14/10/1997
Resolutions
dot icon05/10/1997
Particulars of mortgage/charge
dot icon26/08/1997
Certificate of change of name
dot icon20/08/1997
New secretary appointed
dot icon20/08/1997
New director appointed
dot icon20/08/1997
New director appointed
dot icon20/08/1997
Secretary resigned
dot icon20/08/1997
Director resigned
dot icon20/08/1997
Registered office changed on 21/08/97 from: 1 mitchell lane bristol BS1 6BU
dot icon22/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/07/1997 - 06/08/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
22/07/1997 - 06/08/1997
43699
Sclater, John Richard
Director
11/06/1998 - 01/06/2006
22
Musk, Michael John
Director
20/01/1998 - 30/10/2001
57
Mr Richard James Munton
Director
28/09/1997 - 23/02/1998
55

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 ARGYLL HOLDINGS LIMITED

ARGYLL HOLDINGS LIMITED is an(a) Dissolved company incorporated on 22/07/1997 with the registered office located at Jupiter House The Drive, Warley Hill Business Park, Brentwood CM13 3BE. 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 ARGYLL HOLDINGS LIMITED?

toggle

ARGYLL HOLDINGS LIMITED is currently Dissolved. It was registered on 22/07/1997 and dissolved on 23/01/2013.

Where is ARGYLL HOLDINGS LIMITED located?

toggle

ARGYLL HOLDINGS LIMITED is registered at Jupiter House The Drive, Warley Hill Business Park, Brentwood CM13 3BE.

What does ARGYLL HOLDINGS LIMITED do?

toggle

ARGYLL HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for ARGYLL HOLDINGS LIMITED?

toggle

The latest filing was on 23/01/2013: Final Gazette dissolved following liquidation.