Dissolved
Dissolved 2017-08-11
Company Information for ARGENT SOUTHERN LIMITED
32 WEST STREET, BRIGHTON, BN1,
|
Company Registration Number
02892807
Private Limited Company
Dissolved Dissolved 2017-08-11 |
Company Name | ||
---|---|---|
ARGENT SOUTHERN LIMITED | ||
Legal Registered Office | ||
32 WEST STREET BRIGHTON | ||
Previous Names | ||
|
Company Number | 02892807 | |
---|---|---|
Date formed | 1994-01-31 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-11-30 | |
Date Dissolved | 2017-08-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD WORTLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEONARD RAMON THOMAS LEESON |
Company Secretary | ||
LEONARD RAMON THOMAS LEESON |
Director | ||
MOHAMED ASLAM ATHAS |
Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary | ||
CHETTLEBURGH'S LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
70 PARKHURST ROAD LTD | Director | 2017-05-01 | CURRENT | 2016-09-22 | Active | |
CHROMEVALUE DEVELOPMENTS LIMITED | Director | 2014-03-25 | CURRENT | 2012-10-15 | Active | |
VICTUS RETAIL LIMITED | Director | 2014-02-25 | CURRENT | 2013-10-14 | Dissolved 2017-08-02 | |
VICTUS RETAILING LTD | Director | 2014-02-25 | CURRENT | 2013-10-14 | Dissolved 2017-11-08 | |
CHATTERCLOUD LTD | Director | 2013-10-22 | CURRENT | 2013-10-22 | Active - Proposal to Strike off | |
VOXSTARMOBILE LTD | Director | 2013-09-11 | CURRENT | 2013-09-11 | Active - Proposal to Strike off | |
DIRECTMONEY (LOANS) LTD | Director | 2013-03-25 | CURRENT | 2012-04-17 | Dissolved 2016-06-21 | |
CHROMEVALUE HOLDINGS LIMITED | Director | 2013-03-25 | CURRENT | 2012-10-12 | Active | |
WORLDWIDE MEDIA DIRECT LIMITED | Director | 2012-02-14 | CURRENT | 2010-10-15 | Active | |
ARDEN GREEN MANAGEMENT LIMITED | Director | 2011-11-24 | CURRENT | 2011-11-24 | Active | |
CHITTER CHATTER TELECOM LIMITED | Director | 2010-05-21 | CURRENT | 2010-05-21 | Active - Proposal to Strike off | |
CCS LOGISTICS LTD | Director | 2010-05-10 | CURRENT | 2010-05-10 | Active | |
POWER MOBILE LIMITED | Director | 2008-09-11 | CURRENT | 2002-11-12 | Active | |
ANYTHING 4 MOBILES LIMITED | Director | 2006-10-17 | CURRENT | 1995-10-16 | Dissolved 2013-10-29 | |
CHROMEVALUE LIMITED | Director | 1999-04-19 | CURRENT | 1999-01-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2016 FROM BEMIN HOUSE COX LANE CHESSINGTON SURREY KT9 1SG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA01 | PREVSHO FROM 29/11/2015 TO 28/11/2015 | |
LATEST SOC | 04/02/16 STATEMENT OF CAPITAL;GBP 2002300 | |
AR01 | 31/01/16 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 2002300 | |
AR01 | 31/01/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 | |
AA01 | PREVSHO FROM 30/11/2013 TO 29/11/2013 | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 2002300 | |
AR01 | 31/01/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 | |
AR01 | 31/01/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LEONARD LEESON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEONARD LEESON | |
AR01 | 31/01/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/2011 FROM NIMAX HOUSE 20 ULLSWATER CRESCENT COULSDON SURREY CR5 2HR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10 | |
AR01 | 31/01/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 | |
AA01 | PREVSHO FROM 31/05/2011 TO 30/11/2010 | |
AR01 | 31/01/10 FULL LIST | |
RES15 | CHANGE OF NAME 10/05/2010 | |
CERTNM | COMPANY NAME CHANGED CHITTER-CHATTER TELECOM LTD. CERTIFICATE ISSUED ON 21/05/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/08 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | GBP IC 3002300/2802300 31/01/08 GBP SR 200000@1=200000 | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 28/02/2008 TO 31/05/2008 | |
287 | REGISTERED OFFICE CHANGED ON 29/02/2008 FROM UNIT 8 THE REDLANDS CENTRE ULLSWATER CRESCENT BUSINESS PARK COULSDON SURREY CR5 2HT | |
AA | FULL ACCOUNTS MADE UP TO 28/02/07 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
SA | SHARES AGREEMENT OTC | |
123 | NC INC ALREADY ADJUSTED 31/10/06 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 31/10/06--------- £ SI 3000000@1=3000000 £ IC 2300/3002300 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 28/02/05 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 01/04/03 | |
RES04 | £ NC 4000/6000 01/04/0 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 01/04/03--------- £ SI 500@1=500 £ IC 1300/1800 | |
88(2)R | AD 01/04/03--------- £ SI 500@1=500 £ IC 1800/2300 | |
123 | NC INC ALREADY ADJUSTED 01/02/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363s | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 20/08/02 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | £ NC 1000/3000 20/08/0 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Final Meetings | 2017-02-22 |
Appointment of Liquidators | 2016-10-10 |
Resolutions for Winding-up | 2016-10-10 |
Meetings of Creditors | 2016-09-21 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Satisfied | GRAEME ELDER GILCHRIST, PAUL DILNOT NARIZZANO, JOHN LESLIE BIRD AND JONATHAN DAVID MCCOY | |
RENT DEPOSIT DEED | Satisfied | RADNOR WALK INVESTMENTS LIMITED | |
DEBENTURE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEPOSIT DEED | Satisfied | BRITEL FUND TRUSTEES LIMITED |
|
|
|
|
|
|
|
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 ARGENT SOUTHERN LIMITED
ARGENT SOUTHERN LIMITED owns 2 domain names.
chitter-chatter.co.uk toptenmobile.co.uk
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as ARGENT SOUTHERN LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ARGENT SOUTHERN LIMITED | Event Date | 2016-10-05 |
Christopher David Stephens and Colin Ian Vickers , both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT . : For further details contact the Joint Liquidators by Email at: cp.brighton@frpadvisory.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ARGENT SOUTHERN LIMITED | Event Date | 2016-10-05 |
At a General Meeting of the above named Company, duly convened, and held at Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on 05 October 2016 at 11.00 am, the following resolutions were duly passed as a special and and an ordinary resolution respectively: That the Company be wound up voluntarily and that Christopher David Stevens and Colin Ian Vickers , both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT , (IP Nos. 008770 and 008953) be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact the Joint Liquidators by Email at: cp.brighton@frpadvisory.com Richard Wortley , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ARGENT SOUTHERN LIMITED | Event Date | 2016-10-05 |
Notice is hereby given that the Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986, for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidators, and passing a resolution granting their release. The members and creditors meetings will be held at Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on 28 April 2017 at 10.00 am and 10.15 am respectively. In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidators at Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form, if this has not previously been submitted). Date of Appointment: 05 October 2016 Office Holder details: Christopher David Stevens , (IP No. 8770) and Colin Ian Vickers , (IP No. 008953) both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT . Further details contact: The Joint Liquidators, Tel: 01273 916679. Alternative contact: Jack Norton. Christopher David Stevens , Joint Liquidator : Ag FF112347 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ARGENT SOUTHERN LIMITED | Event Date | 2016-09-19 |
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on 05 October 2016 at 10.15 am for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must be duly completed and lodged with the Company at FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT , not later than 12.00 noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of names and addresses of the Companys creditors will be available for inspection, free of charge, at Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. For further details contact: Jack Norton, Tel: 01273 916679. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CHITTER-CHATTER TELECOM LIMITED | Event Date | 2009-05-19 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 1516 A Petition to wind up the above-named Company, Chitter-Chatter Telecom Limited, Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey CR5 2HR , presented on 19 May 2009 , by CO-OPERATIVE INSURANCE SOCIETY LIMITED , Miller Street, Manchester M60 0AL , claiming to be a Creditor of the Company, will be heard at Manchester District Registry, Manchester Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ , on 13 July 2009 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600hours on 10 July 2009. The Petitioners Solicitor is Beachcroft LLP , St Anns House, St Ann Street, Manchester M2 7LP .(Ref PSB/CIS003-0546457-Paul Baxter.) : | |||
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. |