In Administration
Administrative Receiver
Administrative Receiver
Company Information for ARG (PROPERTY) LIMITED
SHIP CANAL HOUSE 8TH FLOOR, 98 KING STREET, MANCHESTER, M2 4WU,
|
Company Registration Number
01459151 Private Limited Company
In Administration Administrative Receiver |
| Company Name | |
|---|---|
| ARG (PROPERTY) LIMITED | |
| Legal Registered Office | |
| SHIP CANAL HOUSE 8TH FLOOR 98 KING STREET MANCHESTER M2 4WU Other companies in YO7 | |
| Company Number | 01459151 | |
|---|---|---|
| Company ID Number | 01459151 | |
| Date formed | 1979-11-05 | |
| 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 | 28/05/2015 | |
| Return next due | 25/06/2016 | |
| Type of accounts | FULL |
| Last Datalog update: | 2023-08-06 15:07:13 |
| Companies House |
|
Menu
|
| 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. |
| Date | Document Type | Document Description |
|---|---|---|
| Final Gazette dissolved via compulsory strike-off | ||
| Liquidation. Administration move to dissolve company | ||
| Administrator's progress report | ||
| Administrator's progress report | ||
| AM11 | Notice of appointment of a replacement or additional administrator | |
| AM16 | Notice of order removing administrator from office | |
| AM10 | Administrator's progress report | |
| AM19 | liquidation-in-administration-extension-of-period | |
| AM10 | Administrator's progress report | |
| AM10 | Administrator's progress report | |
| AM19 | liquidation-in-administration-extension-of-period | |
| AM10 | Administrator's progress report | |
| AD01 | REGISTERED OFFICE CHANGED ON 11/11/20 FROM Ship Canal House 8th Floor 98 King Street Manchester M2 4WB | |
| AM10 | Administrator's progress report | |
| AM19 | liquidation-in-administration-extension-of-period | |
| AD01 | REGISTERED OFFICE CHANGED ON 17/03/20 FROM C/O Alixpartners the Zenith Buildings 26 Spring Gardens Manchester M2 1AB | |
| AM10 | Administrator's progress report | |
| AM15 | Liquidation. Notice of resignation of administrator | |
| AM10 | Administrator's progress report | |
| AM10 | Administrator's progress report | |
| AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
| AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
| AM19 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 | |
| AM19 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 | |
| AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
| AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014591510003 | |
| AM10 | Administrator's progress report | |
| AM19 | liquidation-in-administration-extension-of-period | |
| 2.24B | Administrator's progress report to 2016-10-25 | |
| F2.18 | Notice of deemed approval of proposals | |
| 2.17B | Statement of administrator's proposal | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOLLINGWORTH | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN CHARLTON | |
| TM02 | Termination of appointment of Guerande Consulting Limited on 2016-05-11 | |
| 2.16B | Statement of affairs with form 2.14B | |
| AD01 | REGISTERED OFFICE CHANGED ON 06/05/2016 FROM STATION ROAD THIRSK NORTH YORKSHIRE YO7 1QH | |
| AD01 | REGISTERED OFFICE CHANGED ON 06/05/2016 FROM STATION ROAD THIRSK NORTH YORKSHIRE YO7 1QH | |
| 2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
| 2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
| AA | FULL ACCOUNTS MADE UP TO 31/01/15 | |
| LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 28/05/15 ANNUAL RETURN FULL LIST | |
| AP04 | Appointment of Guerande Consulting Limited as company secretary on 2015-06-08 | |
| TM02 | Termination of appointment of Iain Wallace on 2015-04-23 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 014591510005 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 014591510004 | |
| AA | FULL ACCOUNTS MADE UP TO 31/01/14 | |
| LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 28/05/14 FULL LIST | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| RES01 | ALTER ARTICLES 20/05/2014 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 014591510003 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 014591510002 | |
| AA | FULL ACCOUNTS MADE UP TO 31/01/13 | |
| AP03 | SECRETARY APPOINTED MR IAIN WALLACE | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY FRANCESCA MITCHELL | |
| AR01 | 28/05/13 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/01/12 | |
| AR01 | 28/05/12 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/01/11 | |
| AR01 | 28/05/11 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/01/10 | |
| AR01 | 28/05/10 FULL LIST | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
| 363a | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
| 288a | SECRETARY APPOINTED FRANCESCA MITCHELL | |
| RES13 | FRANCESCA MITCHELL APPOINTED SECRETARY FORMS TO FILED WITH COMPANIES HOUSE 02/02/2009 | |
| 288b | APPOINTMENT TERMINATED SECRETARY SUSAN GRIFFITHS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
| 363a | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLTON / 07/05/2008 | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
| 363a | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
| 363a | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
| 363s | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS | |
| 288b | DIRECTOR RESIGNED | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
| 363s | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 | |
| 363a | RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 | |
| 363a | RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 288c | SECRETARY'S PARTICULARS CHANGED | |
| 287 | REGISTERED OFFICE CHANGED ON 23/08/01 FROM: P O BOX 2 STATION ROAD THIRSK NORTH YORKSHIRE YO7 1PF | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| CERTNM | COMPANY NAME CHANGED SACKVILLE LIMITED CERTIFICATE ISSUED ON 31/07/01 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01 | |
| 363a | RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS |
| Total # Mortgages/Charges | 5 |
|---|---|
| Mortgages/Charges outstanding | 3 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 2 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| Outstanding | ALTERI EUROPE, L.P. AS SECURITY AGENT | ||
| Outstanding | ALAN CHARLTON AS SECURITY TRUSTEE | ||
| Outstanding | ALAN CHARLTON | ||
| Satisfied | BURDALE FINANCIAL LIMITED | ||
| DEBENTURE | Satisfied | LANDSBANKI ISLANDS H.F. (THE SECURITY TRUSTEE) |
|
|
|
|
|
|
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 (PROPERTY) LIMITED
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as ARG (PROPERTY) LIMITED are:
| 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. |