Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARG REALISATIONS 2016 LIMITED
Company Information for

ARG REALISATIONS 2016 LIMITED

SHIP CANAL HOUSE 8TH FLOOR, 98 KING STREET, MANCHESTER, M2 4WU,
Company Registration Number
00164291
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Arg Realisations 2016 Ltd
ARG REALISATIONS 2016 LIMITED was founded on 1920-02-20 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Arg Realisations 2016 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ARG REALISATIONS 2016 LIMITED
 
Legal Registered Office
SHIP CANAL HOUSE 8TH FLOOR
98 KING STREET
MANCHESTER
M2 4WU
Other companies in YO7
 
Previous Names
AUSTIN REED GROUP LIMITED27/06/2016
Filing Information
Company Number 00164291
Company ID Number 00164291
Date formed 1920-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/01/2015
Account next due 31/10/2016
Latest return 28/06/2015
Return next due 26/07/2016
Type of accounts GROUP
Last Datalog update: 2023-08-06 14:07:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARG REALISATIONS 2016 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-04Final Gazette dissolved via compulsory strike-off
2023-08-04GAZ2Final Gazette dissolved via compulsory strike-off
2023-05-04Liquidation. Administration move to dissolve company
2023-05-04AM23Liquidation. Administration move to dissolve company
2022-11-14Administrator's progress report
2022-11-14Administrator's progress report
2022-11-14AM10Administrator's progress report
2022-06-14AM11Notice of appointment of a replacement or additional administrator
2022-06-14AM16Notice of order removing administrator from office
2022-05-23AM10Administrator's progress report
2022-04-15AM19liquidation-in-administration-extension-of-period
2021-11-24AM10Administrator's progress report
2021-05-25AM10Administrator's progress report
2021-04-03AM19liquidation-in-administration-extension-of-period
2020-12-10AM10Administrator's progress report
2020-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/20 FROM Ship Canal House 8th Floor 98 King Street Manchester M2 4WB
2020-05-21AM10Administrator's progress report
2020-04-17AM19liquidation-in-administration-extension-of-period
2020-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/20 FROM C/O Alixpartners the Zenith Building Spring Gardens Manchester M2 1AB England
2019-11-23AM10Administrator's progress report
2019-08-09AM15Liquidation. Notice of resignation of administrator
2019-06-11AM10Administrator's progress report
2018-12-05AM10Administrator's progress report
2018-06-07AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-06-07AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-05-03AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2018-05-03AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2017-12-05AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-12-05AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001642910015
2017-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001642910013
2017-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001642910014
2017-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001642910012
2017-06-07AM10Administrator's progress report
2017-01-232.31BNotice of extension of period of Administration
2016-12-062.24BAdministrator's progress report to 2016-10-25
2016-07-15F2.18Notice of deemed approval of proposals
2016-07-012.17BStatement of administrator's proposal
2016-06-27RES15CHANGE OF NAME 17/06/2016
2016-06-27CERTNMCompany name changed austin reed group LIMITED\certificate issued on 27/06/16
2016-06-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOLLINGWORTH
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHARLTON
2016-06-05TM02Termination of appointment of Guerande Consulting Limited on 2016-05-11
2016-05-312.16BStatement of affairs with form 2.14B
2016-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/16 FROM Station Road Thirsk North Yorkshire YO7 1QH
2016-05-062.12BAppointment of an administrator
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN NAGGAR
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JACOBS
2015-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 7998899.5
2015-07-01AR0128/06/15 FULL LIST
2015-06-29MEM/ARTSARTICLES OF ASSOCIATION
2015-06-23AP04CORPORATE SECRETARY APPOINTED GUERANDE CONSULTING LIMITED
2015-06-23TM02APPOINTMENT TERMINATED, SECRETARY IAIN WALLACE
2015-06-17RES01ALTER ARTICLES 15/05/2015
2015-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 001642910020
2015-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 001642910021
2015-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 001642910019
2015-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 001642910018
2015-05-12OCS1096 COURT ORDER TO RECTIFY
2015-01-22Annotation
2015-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 001642910017
2015-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 001642910016
2014-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 001642910015
2014-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 001642910014
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 7998899.5
2014-07-22AR0128/06/14 FULL LIST
2014-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 001642910013
2014-06-06MEM/ARTSARTICLES OF ASSOCIATION
2014-06-06RES01ALTER ARTICLES 20/05/2014
2014-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 001642910012
2014-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 001642910011
2014-04-11ANNOTATIONOther
2014-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 001642910010
2014-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 001642910009
2013-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-09-25AP03SECRETARY APPOINTED MR IAIN WALLACE
2013-09-25TM02APPOINTMENT TERMINATED, SECRETARY FRANCESCA MITCHELL
2013-07-01AR0128/06/13 FULL LIST
2012-10-31AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-07-11AR0128/06/12 FULL LIST
2011-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-07-08AR0128/06/11 FULL LIST
2011-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-06-29AR0128/06/10 FULL LIST
2010-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-07-06363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-02-19288aSECRETARY APPOINTED FRANCESCA MITCHELL
2009-02-19RES13FRANCESCA MITCHELL APPOINTED SECRETARY FORMS TO FILED WITH COMPANIES HOUSE 02/02/2009
2008-12-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-12-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-11-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-11-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-11-05288bAPPOINTMENT TERMINATED SECRETARY SUSAN GRIFFITHS
2008-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR ALKA BALI
2008-07-09363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-06-06288aDIRECTOR APPOINTED JONATHAN NAGGAR
2008-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLTON / 07/05/2008
2008-04-24288aDIRECTOR APPOINTED ALKA BALI
2007-11-28288cDIRECTOR'S PARTICULARS CHANGED
2007-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07
2007-07-20363sRETURN MADE UP TO 28/06/07; BULK LIST AVAILABLE SEPARATELY
2007-04-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-10288bSECRETARY RESIGNED
2007-04-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-10288aNEW SECRETARY APPOINTED
2007-04-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-04-10RES13FACILITIES AGREEMENT 27/03/07
2007-04-04395PARTICULARS OF MORTGAGE/CHARGE
2007-02-07RES02REREG PLC-PRI 09/01/07
2007-02-07CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2007-02-0753APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-02-07MARREREGISTRATION MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARG REALISATIONS 2016 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARG REALISATIONS 2016 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-04 Outstanding ALTERI EUROPE, L.P. AS SECURITY AGENT
2015-06-04 Outstanding ALTERI EUROPE, L.P.
2015-05-19 Outstanding ALTERI EUROPE, L.P. AS SECURITY AGENT
2015-05-19 Outstanding ALTERI EUROPE, L.P. AS SECURITY AGENT
2015-01-19 Outstanding ALAN CHARLTON AS SECURITY TRUSTEE
2015-01-12 Outstanding ALAN CHARLTON AS SECURITY TRUSTEE
2014-08-23 Satisfied BURDALE FINANCIAL LIMITED
2014-08-13 Satisfied BURDALE FINANCIAL LIMITED
2014-07-17 Satisfied BURDALE FINANCIAL LIMITED
2014-05-30 Outstanding ALAN CHARLTON
2014-05-30 Satisfied BURDALE FINANCIAL LIMITED
2014-04-10 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-04-04 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2008-11-14 Satisfied NATIONAL WESTMINSTER BANK PLC
THIRD PARTY CHARGE OF DEPOSIT 2008-11-14 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-03-28 Satisfied LANDSBANKI ISLANDS H.F (SECURITY TRUSTEE)
DEBENTURE 2004-04-23 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1998-02-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1966-01-04 Satisfied BABCOCK STAFF PENSION TRUST LTD.
FURTHER CHARGE 1924-02-20 Satisfied PHOENIX ASSURANCE COMPANY LTD.
MORTGAGE 1923-11-30 Satisfied PHOENIX ASSURANCE COMPANY LTD.
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARG REALISATIONS 2016 LIMITED

Intangible Assets
Patents
We have not found any records of ARG REALISATIONS 2016 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARG REALISATIONS 2016 LIMITED
Trademarks
We have not found any records of ARG REALISATIONS 2016 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARG REALISATIONS 2016 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ARG REALISATIONS 2016 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ARG REALISATIONS 2016 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARG REALISATIONS 2016 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARG REALISATIONS 2016 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.