Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARG (PROPERTY) LIMITED
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 Overview

About Arg (property) Ltd
ARG (PROPERTY) LIMITED was founded on 1979-11-05 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Arg (property) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARG (PROPERTY) LIMITED
 
Legal Registered Office
SHIP CANAL HOUSE 8TH FLOOR
98 KING STREET
MANCHESTER
M2 4WU
Other companies in YO7
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARG (PROPERTY) 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
2023-05-04Liquidation. Administration move to dissolve company
2022-11-14Administrator's progress report
2022-11-14Administrator'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
2020-12-04AM10Administrator's progress report
2020-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/20 FROM Ship Canal House 8th Floor 98 King Street Manchester M2 4WB
2020-05-22AM10Administrator's progress report
2020-04-20AM19liquidation-in-administration-extension-of-period
2020-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/20 FROM C/O Alixpartners the Zenith Buildings 26 Spring Gardens Manchester M2 1AB
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
2017-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014591510003
2017-06-07AM10Administrator's progress report
2017-04-27AM19liquidation-in-administration-extension-of-period
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
2016-06-07TM01APPOINTMENT 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
2016-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2016 FROM STATION ROAD THIRSK NORTH YORKSHIRE YO7 1QH
2016-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2016 FROM STATION ROAD THIRSK NORTH YORKSHIRE YO7 1QH
2016-05-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-05-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-23AR0128/05/15 ANNUAL RETURN FULL LIST
2015-06-23AP04Appointment of Guerande Consulting Limited as company secretary on 2015-06-08
2015-06-23TM02Termination of appointment of Iain Wallace on 2015-04-23
2015-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 014591510005
2015-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 014591510004
2014-11-07AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-24AR0128/05/14 FULL LIST
2014-06-06MEM/ARTSARTICLES OF ASSOCIATION
2014-06-06RES01ALTER ARTICLES 20/05/2014
2014-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 014591510003
2014-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 014591510002
2013-10-31AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-09-25AP03SECRETARY APPOINTED MR IAIN WALLACE
2013-09-25TM02APPOINTMENT TERMINATED, SECRETARY FRANCESCA MITCHELL
2013-06-19AR0128/05/13 FULL LIST
2012-10-31AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-06-25AR0128/05/12 FULL LIST
2011-10-14AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-06-20AR0128/05/11 FULL LIST
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-06-03AR0128/05/10 FULL LIST
2009-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-05-28363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-05-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-19288aSECRETARY APPOINTED FRANCESCA MITCHELL
2009-02-19RES13FRANCESCA MITCHELL APPOINTED SECRETARY FORMS TO FILED WITH COMPANIES HOUSE 02/02/2009
2008-11-05288bAPPOINTMENT TERMINATED SECRETARY SUSAN GRIFFITHS
2008-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-06-02363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLTON / 07/05/2008
2007-11-28288cDIRECTOR'S PARTICULARS CHANGED
2007-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-06-05363aRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2007-04-10288aNEW SECRETARY APPOINTED
2007-04-10288bSECRETARY RESIGNED
2007-01-12288aNEW SECRETARY APPOINTED
2007-01-12288bSECRETARY RESIGNED
2006-06-21288bDIRECTOR RESIGNED
2006-06-21288aNEW DIRECTOR APPOINTED
2006-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-05-31363aRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-03-23288cDIRECTOR'S PARTICULARS CHANGED
2005-10-05288bSECRETARY RESIGNED
2005-10-05288aNEW SECRETARY APPOINTED
2005-07-26288aNEW SECRETARY APPOINTED
2005-07-26288bSECRETARY RESIGNED
2005-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-06-01363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2005-05-03288bDIRECTOR RESIGNED
2004-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-06-15363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2004-06-14288aNEW DIRECTOR APPOINTED
2004-02-03288aNEW DIRECTOR APPOINTED
2004-01-20288bDIRECTOR RESIGNED
2003-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-06-05363aRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2002-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-06-12363aRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2002-02-08288cDIRECTOR'S PARTICULARS CHANGED
2001-08-31288cSECRETARY'S PARTICULARS CHANGED
2001-08-23287REGISTERED OFFICE CHANGED ON 23/08/01 FROM: P O BOX 2 STATION ROAD THIRSK NORTH YORKSHIRE YO7 1PF
2001-08-22288cDIRECTOR'S PARTICULARS CHANGED
2001-07-31CERTNMCOMPANY NAME CHANGED SACKVILLE LIMITED CERTIFICATE ISSUED ON 31/07/01
2001-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-07-23363aRETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




Licences & Regulatory approval
We could not find any licences issued to ARG (PROPERTY) 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 (PROPERTY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-19 Outstanding ALTERI EUROPE, L.P. AS SECURITY AGENT
2015-01-12 Outstanding ALAN CHARLTON AS SECURITY TRUSTEE
2014-05-30 Outstanding ALAN CHARLTON
2014-05-30 Satisfied BURDALE FINANCIAL LIMITED
DEBENTURE 2009-04-29 Satisfied LANDSBANKI ISLANDS H.F. (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31

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 (PROPERTY) LIMITED

Intangible Assets
Patents
We have not found any records of ARG (PROPERTY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARG (PROPERTY) LIMITED
Trademarks
We have not found any records of ARG (PROPERTY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARG (PROPERTY) 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 (47710 - Retail sale of clothing in specialised stores) as ARG (PROPERTY) LIMITED are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
IONIC RESCUE LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
IONIC RESCUE LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
IONIC RESCUE LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
IONIC RESCUE LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
IONIC RESCUE LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
IONIC RESCUE LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
IONIC RESCUE LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where ARG (PROPERTY) 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 (PROPERTY) 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 (PROPERTY) 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.