ARGYLL INSURANCE (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ARGYLL INSURANCE (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01047845

Incorporation date

29/03/1972

Size

Full

Contacts

Registered address

Registered address

Fromeforde House Church Road, Yate, Bristol, Avon BS37 5JBCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1986)
dot icon18/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon05/07/2011
First Gazette notice for voluntary strike-off
dot icon21/06/2011
Application to strike the company off the register
dot icon09/06/2011
Statement of capital on 2011-06-09
dot icon09/06/2011
Statement by Directors
dot icon09/06/2011
Solvency Statement dated 30/04/11
dot icon09/06/2011
Resolutions
dot icon17/11/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon05/08/2010
Termination of appointment of Kevin Young as a director
dot icon20/05/2010
Full accounts made up to 2009-09-30
dot icon23/02/2010
Resolutions
dot icon22/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/02/2010
Particulars of a mortgage or charge / charge no: 4
dot icon15/12/2009
Termination of appointment of Samantha Mills as a director
dot icon23/10/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon30/07/2009
Full accounts made up to 2008-09-30
dot icon18/05/2009
Secretary appointed helen beatrice davis
dot icon18/05/2009
Appointment Terminated Secretary anne clark
dot icon05/05/2009
Appointment Terminated Director jeremy wilson
dot icon16/01/2009
Return made up to 21/09/08; full list of members
dot icon10/11/2008
Director appointed john trevor harding
dot icon24/04/2008
Accounting reference date extended from 30/04/2008 to 30/09/2008
dot icon09/04/2008
Auditor's resignation
dot icon09/04/2008
Registered office changed on 09/04/2008 from 15 liverpool gardens worthing west sussex BN11 1RY
dot icon09/04/2008
Appointment Terminated Director colin parry
dot icon09/04/2008
Appointment Terminated Director philip hopkins
dot icon09/04/2008
Appointment Terminated Director christopher gibson
dot icon09/04/2008
Appointment Terminated Secretary joanne sargent
dot icon09/04/2008
Secretary appointed anne rosemary clark
dot icon09/04/2008
Director appointed jeremy vaughan herbert wilson
dot icon09/04/2008
Director appointed alexander douglas alway
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Memorandum and Articles of Association
dot icon09/04/2008
Resolutions
dot icon09/04/2008
Auditor's resignation
dot icon09/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/04/2008
Auditor's resignation
dot icon05/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon17/12/2007
Return made up to 21/09/07; full list of members
dot icon22/10/2007
Group of companies' accounts made up to 2007-04-30
dot icon22/08/2007
Ad 20/08/07--------- £ si 3157@1=3157 £ ic 36356/39513
dot icon18/04/2007
Resolutions
dot icon18/04/2007
Resolutions
dot icon15/12/2006
Group of companies' accounts made up to 2006-04-30
dot icon28/11/2006
Director resigned
dot icon05/10/2006
Return made up to 21/09/06; full list of members
dot icon19/04/2006
Memorandum and Articles of Association
dot icon19/04/2006
Resolutions
dot icon22/11/2005
Return made up to 21/09/05; full list of members
dot icon15/11/2005
Group of companies' accounts made up to 2005-04-30
dot icon28/02/2005
Group of companies' accounts made up to 2004-04-30
dot icon28/09/2004
Return made up to 21/09/04; full list of members
dot icon26/05/2004
New director appointed
dot icon26/05/2004
New director appointed
dot icon10/03/2004
New director appointed
dot icon26/02/2004
Group of companies' accounts made up to 2003-04-30
dot icon08/10/2003
Return made up to 21/09/03; full list of members
dot icon12/06/2003
Registered office changed on 12/06/03 from: 11 liverpool terrace worthing west sussex BN11 1TA
dot icon25/02/2003
New director appointed
dot icon29/01/2003
Group of companies' accounts made up to 2002-04-30
dot icon11/11/2002
Return made up to 21/09/02; full list of members
dot icon08/11/2002
Ad 10/06/02--------- £ si 909@1=909 £ ic 35084/35993
dot icon27/06/2002
Nc inc already adjusted 07/06/02
dot icon27/06/2002
Resolutions
dot icon27/06/2002
Resolutions
dot icon27/06/2002
Resolutions
dot icon27/06/2002
Resolutions
dot icon14/12/2001
Group of companies' accounts made up to 2001-04-30
dot icon26/09/2001
Return made up to 21/09/01; full list of members
dot icon31/01/2001
Full group accounts made up to 2000-04-30
dot icon07/12/2000
Return made up to 21/09/00; full list of members
dot icon07/12/2000
Secretary's particulars changed;director's particulars changed
dot icon18/05/2000
Director resigned
dot icon01/02/2000
Declaration of satisfaction of mortgage/charge
dot icon25/01/2000
Full group accounts made up to 1999-04-30
dot icon29/09/1999
Return made up to 21/09/99; no change of members
dot icon29/09/1999
Secretary's particulars changed;director's particulars changed
dot icon23/02/1999
Particulars of mortgage/charge
dot icon11/12/1998
Full group accounts made up to 1998-04-30
dot icon06/10/1998
Return made up to 21/09/98; full list of members
dot icon06/10/1998
Director's particulars changed
dot icon18/03/1998
Registered office changed on 18/03/98 from: argyll house 1 terrace road south binfield bracknell berkshire RG12 5DJ
dot icon02/03/1998
Full group accounts made up to 1997-04-30
dot icon10/10/1997
Return made up to 21/09/97; no change of members
dot icon10/10/1997
Secretary's particulars changed;director's particulars changed
dot icon07/05/1997
New secretary appointed
dot icon07/05/1997
Secretary resigned
dot icon17/12/1996
Full group accounts made up to 1996-04-30
dot icon28/10/1996
Return made up to 21/09/96; no change of members
dot icon06/11/1995
Accounting reference date extended from 31/03 to 30/04
dot icon19/10/1995
Return made up to 21/09/95; full list of members
dot icon17/07/1995
Full accounts made up to 1995-03-31
dot icon18/05/1995
Resolutions
dot icon18/05/1995
Resolutions
dot icon18/05/1995
Resolutions
dot icon16/05/1995
Certificate of change of name
dot icon12/05/1995
Ad 01/05/95--------- £ si 28923@1=28923 £ ic 6161/35084
dot icon12/05/1995
£ nc 10000/38923 01/05/95
dot icon10/05/1995
Particulars of mortgage/charge
dot icon09/05/1995
Secretary resigned;new secretary appointed;director resigned
dot icon09/05/1995
New director appointed
dot icon09/05/1995
Director resigned;new director appointed
dot icon03/05/1995
Registered office changed on 03/05/95 from: 11 liverpool terrace worthing west sussex BN11 1TA
dot icon24/04/1995
Resolutions
dot icon24/04/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Return made up to 21/09/94; no change of members
dot icon30/08/1994
Full group accounts made up to 1994-03-31
dot icon22/10/1993
Return made up to 21/09/93; no change of members
dot icon27/07/1993
Full group accounts made up to 1993-03-31
dot icon21/12/1992
Full group accounts made up to 1992-03-31
dot icon26/10/1992
Return made up to 21/09/92; full list of members
dot icon14/08/1992
Full accounts made up to 1992-03-31
dot icon04/02/1992
Return made up to 21/09/91; full list of members
dot icon04/02/1992
Full accounts made up to 1991-03-31
dot icon27/09/1990
Full accounts made up to 1990-03-31
dot icon27/09/1990
Return made up to 21/09/90; no change of members
dot icon05/09/1989
Return made up to 18/08/89; full list of members
dot icon05/09/1989
Full accounts made up to 1989-03-31
dot icon09/11/1988
Full group accounts made up to 1988-03-31
dot icon09/11/1988
Full accounts made up to 1988-03-31
dot icon09/11/1988
Return made up to 16/09/88; no change of members
dot icon16/10/1987
Full group accounts made up to 1987-03-31
dot icon16/10/1987
Full accounts made up to 1987-03-31
dot icon16/10/1987
Return made up to 28/09/87; no change of members
dot icon02/12/1986
Group of companies' accounts made up to 1986-03-31
dot icon02/12/1986
Accounts for a small company made up to 1986-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2009
dot iconLast change occurred
30/09/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2009
dot iconNext account date
30/09/2010
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harding, John Trevor
Director
01/10/2008 - Present
65
Wilson, Jeremy Vaughan Herbert
Director
02/04/2008 - 17/03/2009
20
Alway, Alexander Douglas
Director
31/03/2008 - Present
125
Sargent, Joanne
Secretary
01/05/1997 - 31/03/2008
1
Parry, Colin Edward
Director
28/04/1995 - 31/03/2008
1

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 INSURANCE (HOLDINGS) LIMITED

ARGYLL INSURANCE (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 29/03/1972 with the registered office located at Fromeforde House Church Road, Yate, Bristol, Avon BS37 5JB. 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 ARGYLL INSURANCE (HOLDINGS) LIMITED?

toggle

ARGYLL INSURANCE (HOLDINGS) LIMITED is currently Dissolved. It was registered on 29/03/1972 and dissolved on 18/10/2011.

Where is ARGYLL INSURANCE (HOLDINGS) LIMITED located?

toggle

ARGYLL INSURANCE (HOLDINGS) LIMITED is registered at Fromeforde House Church Road, Yate, Bristol, Avon BS37 5JB.

What does ARGYLL INSURANCE (HOLDINGS) LIMITED do?

toggle

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

What is the latest filing for ARGYLL INSURANCE (HOLDINGS) LIMITED?

toggle

The latest filing was on 18/10/2011: Final Gazette dissolved via voluntary strike-off.