Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.R.G. ELECTRODESIGN LIMITED
Company Information for

A.R.G. ELECTRODESIGN LIMITED

Staverton Court, Staverton, Cheltenham, GLOUCESTERSHIRE, GL51 0UX,
Company Registration Number
01192394
Private Limited Company
Liquidation

Company Overview

About A.r.g. Electrodesign Ltd
A.R.G. ELECTRODESIGN LIMITED was founded on 1974-12-03 and has its registered office in Cheltenham. The organisation's status is listed as "Liquidation". A.r.g. Electrodesign Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A.R.G. ELECTRODESIGN LIMITED
 
Legal Registered Office
Staverton Court
Staverton
Cheltenham
GLOUCESTERSHIRE
GL51 0UX
Other companies in GL7
 
Filing Information
Company Number 01192394
Company ID Number 01192394
Date formed 1974-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-12-31
Account next due 30/09/2017
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-12-11 13:01:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.R.G. ELECTRODESIGN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATH PROJECTS LIMITED   ANTHONY HARRIS LTD   SYON MANAGEMENT ADVISORY SERVICES 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.
Companies with same name A.R.G. ELECTRODESIGN LIMITED
The following companies were found which have the same name as A.R.G. ELECTRODESIGN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A.R.G. ELECTRODESIGN LIMITED Unknown

Company Officers of A.R.G. ELECTRODESIGN LIMITED

Current Directors
Officer Role Date Appointed
NEIL ROSS MACTAGGART
Company Secretary 2007-04-10
PETER JOHN GILCHRIEST
Director 1991-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL ROSS MACTAGGART
Director 2007-04-10 2017-07-26
KEVIN BOYD MCCOLLUM
Director 2009-12-17 2017-06-19
MICHAEL CHARLES FOOTER
Director 2009-12-16 2011-02-01
PETER JOHN GILCHRIEST
Company Secretary 2002-05-10 2009-08-04
JOHN ROBERTS BATTILORO
Director 2007-04-10 2009-08-04
EDWARD TAYLOR
Director 2007-06-21 2009-08-04
LESLIE RONALD FLETCHER
Director 1991-08-24 2008-04-30
HUGH GERVASE WOODSEND
Director 2007-04-07 2007-06-21
JOHN ANDREW WILLIS
Company Secretary 1991-08-24 2002-05-10
JOHN ANDREW WILLIS
Director 1991-08-24 2002-05-10
MICHAEL HAMMOND
Director 1995-04-01 2001-06-21
COLIN RICHARD WATTS
Director 1995-04-01 1999-06-04
DAVID FREDRICK ROBERTS
Director 1991-08-24 1995-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ROSS MACTAGGART PENTIRE HOTEL LIMITED Company Secretary 2005-06-10 CURRENT 2005-06-10 Active
NEIL ROSS MACTAGGART TORQUAY INVESTMENTS LIMITED Company Secretary 2004-03-18 CURRENT 2004-03-18 Active
NEIL ROSS MACTAGGART MEDIA ASSET CAPITAL LIMITED Company Secretary 2002-08-19 CURRENT 2002-08-19 Active
NEIL ROSS MACTAGGART JOMAC (HOLDINGS) LIMITED Company Secretary 1996-01-05 CURRENT 1967-04-07 Liquidation
NEIL ROSS MACTAGGART MONMOUTH LTD Company Secretary 1994-09-13 CURRENT 1957-10-01 Active
PETER JOHN GILCHRIEST MALMESBURY AREA COMMUNITY HUB Director 2011-08-12 CURRENT 2011-08-12 Dissolved 2014-08-05

More director information

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
2021-12-11Final Gazette dissolved via compulsory strike-off
2021-09-11LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-09-19LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-11
2020-09-19LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-11
2019-09-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-11
2018-08-02600Appointment of a voluntary liquidator
2018-07-12AM22Liquidation. Administration move to voluntary liquidation
2018-03-09AM10Administrator's progress report
2017-10-11AM07Liquidation creditors meeting
2017-09-26AM03Statement of administrator's proposal
2017-09-14AM02Liquidation statement of affairs AM02SOA
2017-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/17 FROM Querns Business Centre Whitworth Road Cirencester Glos GL7 1RT
2017-08-09AM01Appointment of an administrator
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROSS MACTAGGART
2017-07-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BOYD MCCOLLUM
2016-08-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 237438
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 237438
2015-08-19AR0110/08/15 ANNUAL RETURN FULL LIST
2015-03-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-06SH0108/08/14 STATEMENT OF CAPITAL GBP 237438
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 237438
2014-09-02AR0110/08/14 ANNUAL RETURN FULL LIST
2014-08-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-15AR0110/08/13 ANNUAL RETURN FULL LIST
2014-04-101.4Notice of completion of liquidation voluntary arrangement
2014-04-101.3Voluntary arrangement supervisor's abstract of receipts and payments to 2014-04-02
2014-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 011923940009
2013-05-211.3Voluntary arrangement supervisor's abstract of receipts and payments to 2013-04-07
2013-02-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-22MG01Particulars of a mortgage or charge / charge no: 8
2012-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-08-30AA31/12/11 TOTAL EXEMPTION FULL
2012-08-15AR0110/08/12 FULL LIST
2012-05-031.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2012
2011-12-06AA31/12/10 TOTAL EXEMPTION FULL
2011-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-08-31AR0110/08/11 FULL LIST
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROSS MACTAGGART / 09/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN GILCHRIEST / 09/08/2011
2011-08-31CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL ROSS MACTAGGART / 09/08/2011
2011-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-04-141.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2011-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOOTER
2010-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-08-11AR0110/08/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN GILCHRIEST / 01/01/2010
2010-06-03MISCSECTION 519
2010-05-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-22SH0115/01/10 STATEMENT OF CAPITAL GBP 221070
2010-01-05AP01DIRECTOR APPOINTED MICHAEL CHARLES FOOTER
2010-01-05AP01DIRECTOR APPOINTED KEVIN BOYD MCCOLLUM
2010-01-05SH0117/12/09 STATEMENT OF CAPITAL GBP 186070
2010-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-05AA31/12/08 TOTAL EXEMPTION FULL
2009-09-23363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR JOHN BATTILORO
2009-08-12288bAPPOINTMENT TERMINATED SECRETARY PETER GILCHRIEST
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR EDWARD TAYLOR
2009-05-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-05-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-04-17DISS40DISS40 (DISS40(SOAD))
2009-04-15363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2009-03-10GAZ1FIRST GAZETTE
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR LESLIE FLETCHER
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-23225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2007-08-23363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-08-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-23288cSECRETARY'S PARTICULARS CHANGED
2007-07-04288aNEW DIRECTOR APPOINTED
2007-07-04288bDIRECTOR RESIGNED
2007-05-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-22288aNEW DIRECTOR APPOINTED
2007-05-22288aNEW DIRECTOR APPOINTED
2007-03-02287REGISTERED OFFICE CHANGED ON 02/03/07 FROM: MCGILLS OAKLEY HOUSE TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1US
2007-02-09395PARTICULARS OF MORTGAGE/CHARGE
2007-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-11363sRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-09-01363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to A.R.G. ELECTRODESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-07-24
Appointment of Administrators2017-08-01
Proposal to Strike Off2009-03-10
Fines / Sanctions
No fines or sanctions have been issued against A.R.G. ELECTRODESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-04 Outstanding JOHN CURRY
DEBENTURE 2012-10-22 Satisfied ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
DEBENTURE 2011-09-07 Satisfied JOHN CURRY, KEVIN MCCOLLUM, MONMOUTH LTD
DEBENTURE 2010-09-07 Satisfied JOHN CURRY,KEVIN MCCOLLUM AND MONMOUTH LIMITED
DEBENTURE 2009-04-23 Satisfied RBS INVOICE FINANCE LIMITED
FIXED AND FLOATING CHARGE 2007-02-07 Satisfied RBS INVOICE FINANCE LIMITED
RENT DEPOSIT DEED 2004-05-27 Satisfied AMBAS LIMITED
GUARANTEE AND DEBENTURE 1993-04-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-03-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 A.R.G. ELECTRODESIGN LIMITED

Intangible Assets
Patents
We have not found any records of A.R.G. ELECTRODESIGN LIMITED registering or being granted any patents
Domain Names

A.R.G. ELECTRODESIGN LIMITED owns 3 domain names.

arg.co.uk   argtg.co.uk   argelectrodesign.co.uk  

Trademarks
We have not found any records of A.R.G. ELECTRODESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.R.G. ELECTRODESIGN 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 (27900 - Manufacture of other electrical equipment) as A.R.G. ELECTRODESIGN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A.R.G. ELECTRODESIGN 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyA.R.G. ELECTRODESIGN LIMITEDEvent Date2017-07-26
In the High Court of Justice Bristol District Registry case number 143 Joint Administrators: Peter Richard James Frost (IP No 8935 ) and Victor Henry Ellaby (IP No 8020 ) of Hazlewoods LLP , Staverton Court, Staverton, Cheltenham, GL51 0UX . Date of appointment: 26 July 2017 For further details contact Nick Stafford by telephone on 01242 680000 , or by email to Nicholas.stafford@hazlewoods.co.uk . Peter Frost :
 
Initiating party Event TypeProposal to Strike Off
Defending partyA.R.G. ELECTRODESIGN LIMITEDEvent Date2009-03-10
 
Initiating party Event TypeAppointment of Liquidators
Defending partyA.R.G. ELECTRODESIGN LIMITEDEvent Date1970-01-01
Liquidator's name and address: Peter Richard James Frost and Victor Henry Ellaby , both of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham, GL51 0UX :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.R.G. ELECTRODESIGN 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 A.R.G. ELECTRODESIGN 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.