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

ARGENT SOUTHERN LIMITED

32 WEST STREET, BRIGHTON, BN1,
Company Registration Number
02892807
Private Limited Company
Dissolved

Dissolved 2017-08-11

Company Overview

About Argent Southern Ltd
ARGENT SOUTHERN LIMITED was founded on 1994-01-31 and had its registered office in 32 West Street. The company was dissolved on the 2017-08-11 and is no longer trading or active.

Key Data
Company Name
ARGENT SOUTHERN LIMITED
 
Legal Registered Office
32 WEST STREET
BRIGHTON
 
Previous Names
CHITTER-CHATTER TELECOM LTD.21/05/2010
Filing Information
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
Primary Source:Companies House
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.

Company Officers of ARGENT SOUTHERN LIMITED

Current Directors
Officer Role Date Appointed
RICHARD WORTLEY
Director 1994-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
LEONARD RAMON THOMAS LEESON
Company Secretary 1994-01-31 2012-08-08
LEONARD RAMON THOMAS LEESON
Director 1994-01-31 2012-08-08
MOHAMED ASLAM ATHAS
Director 2006-10-31 2007-07-10
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1994-01-31 1994-01-31
CHETTLEBURGH'S LIMITED
Nominated Director 1994-01-31 1994-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD WORTLEY 70 PARKHURST ROAD LTD Director 2017-05-01 CURRENT 2016-09-22 Active
RICHARD WORTLEY CHROMEVALUE DEVELOPMENTS LIMITED Director 2014-03-25 CURRENT 2012-10-15 Active
RICHARD WORTLEY VICTUS RETAIL LIMITED Director 2014-02-25 CURRENT 2013-10-14 Dissolved 2017-08-02
RICHARD WORTLEY VICTUS RETAILING LTD Director 2014-02-25 CURRENT 2013-10-14 Dissolved 2017-11-08
RICHARD WORTLEY CHATTERCLOUD LTD Director 2013-10-22 CURRENT 2013-10-22 Active - Proposal to Strike off
RICHARD WORTLEY VOXSTARMOBILE LTD Director 2013-09-11 CURRENT 2013-09-11 Active - Proposal to Strike off
RICHARD WORTLEY DIRECTMONEY (LOANS) LTD Director 2013-03-25 CURRENT 2012-04-17 Dissolved 2016-06-21
RICHARD WORTLEY CHROMEVALUE HOLDINGS LIMITED Director 2013-03-25 CURRENT 2012-10-12 Active
RICHARD WORTLEY WORLDWIDE MEDIA DIRECT LIMITED Director 2012-02-14 CURRENT 2010-10-15 Active
RICHARD WORTLEY ARDEN GREEN MANAGEMENT LIMITED Director 2011-11-24 CURRENT 2011-11-24 Active
RICHARD WORTLEY CHITTER CHATTER TELECOM LIMITED Director 2010-05-21 CURRENT 2010-05-21 Active - Proposal to Strike off
RICHARD WORTLEY CCS LOGISTICS LTD Director 2010-05-10 CURRENT 2010-05-10 Active
RICHARD WORTLEY POWER MOBILE LIMITED Director 2008-09-11 CURRENT 2002-11-12 Active
RICHARD WORTLEY ANYTHING 4 MOBILES LIMITED Director 2006-10-17 CURRENT 1995-10-16 Dissolved 2013-10-29
RICHARD WORTLEY CHROMEVALUE LIMITED Director 1999-04-19 CURRENT 1999-01-13 Liquidation

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
2017-08-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-114.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2016 FROM BEMIN HOUSE COX LANE CHESSINGTON SURREY KT9 1SG
2016-10-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-194.20STATEMENT OF AFFAIRS/4.19
2016-10-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-08-23AA01PREVSHO FROM 29/11/2015 TO 28/11/2015
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 2002300
2016-02-04AR0131/01/16 FULL LIST
2015-08-25AA30/11/14 TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 2002300
2015-02-25AR0131/01/15 FULL LIST
2014-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2014-08-18AA01PREVSHO FROM 30/11/2013 TO 29/11/2013
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 2002300
2014-02-19AR0131/01/14 FULL LIST
2013-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2013-03-06AR0131/01/13 FULL LIST
2012-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-08-16TM02APPOINTMENT TERMINATED, SECRETARY LEONARD LEESON
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD LEESON
2012-03-27AR0131/01/12 FULL LIST
2011-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2011 FROM NIMAX HOUSE 20 ULLSWATER CRESCENT COULSDON SURREY CR5 2HR
2011-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-03-17AR0131/01/11 FULL LIST
2011-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2011-02-09AA01PREVSHO FROM 31/05/2011 TO 30/11/2010
2010-05-28AR0131/01/10 FULL LIST
2010-05-21RES15CHANGE OF NAME 10/05/2010
2010-05-21CERTNMCOMPANY NAME CHANGED CHITTER-CHATTER TELECOM LTD. CERTIFICATE ISSUED ON 21/05/10
2010-05-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09
2009-04-27363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-20AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-02-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-02-07169GBP IC 3002300/2802300 31/01/08 GBP SR 200000@1=200000
2008-06-24363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-05-13225CURREXT FROM 28/02/2008 TO 31/05/2008
2008-02-29287REGISTERED OFFICE CHANGED ON 29/02/2008 FROM UNIT 8 THE REDLANDS CENTRE ULLSWATER CRESCENT BUSINESS PARK COULSDON SURREY CR5 2HT
2007-12-11AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-09-18288bDIRECTOR RESIGNED
2007-06-18288cDIRECTOR'S PARTICULARS CHANGED
2007-06-18288cDIRECTOR'S PARTICULARS CHANGED
2007-06-18363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-11SASHARES AGREEMENT OTC
2006-12-11123NC INC ALREADY ADJUSTED 31/10/06
2006-12-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-12-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-1188(2)RAD 31/10/06--------- £ SI 3000000@1=3000000 £ IC 2300/3002300
2006-11-22288aNEW DIRECTOR APPOINTED
2006-11-16395PARTICULARS OF MORTGAGE/CHARGE
2006-06-15AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-05-30363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-05-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-28AAMDAMENDED FULL ACCOUNTS MADE UP TO 28/02/05
2005-11-29AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-07-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-22363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-11-17AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-03-04363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-11-21AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-06-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-17123NC INC ALREADY ADJUSTED 01/04/03
2003-06-17RES04£ NC 4000/6000 01/04/0
2003-06-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-06-1588(2)RAD 01/04/03--------- £ SI 500@1=500 £ IC 1300/1800
2003-06-1588(2)RAD 01/04/03--------- £ SI 500@1=500 £ IC 1800/2300
2003-06-07123NC INC ALREADY ADJUSTED 01/02/03
2003-06-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-06-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-03-05363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-12-12AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-09-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-25123NC INC ALREADY ADJUSTED 20/08/02
2002-09-25RES12VARYING SHARE RIGHTS AND NAMES
2002-09-25RES04£ NC 1000/3000 20/08/0
2002-09-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)



Licences & Regulatory approval
We could not find any licences issued to ARGENT SOUTHERN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-22
Appointment of Liquidators2016-10-10
Resolutions for Winding-up2016-10-10
Meetings of Creditors2016-09-21
Fines / Sanctions
No fines or sanctions have been issued against ARGENT SOUTHERN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2006-11-16 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2000-10-23 Satisfied GRAEME ELDER GILCHRIST, PAUL DILNOT NARIZZANO, JOHN LESLIE BIRD AND JONATHAN DAVID MCCOY
RENT DEPOSIT DEED 2000-06-15 Satisfied RADNOR WALK INVESTMENTS LIMITED
DEBENTURE 1997-06-05 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1996-03-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEPOSIT DEED 1994-07-05 Satisfied BRITEL FUND TRUSTEES LIMITED
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31

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 ARGENT SOUTHERN LIMITED

Intangible Assets
Patents
We have not found any records of ARGENT SOUTHERN LIMITED registering or being granted any patents
Domain Names

ARGENT SOUTHERN LIMITED owns 2 domain names.

chitter-chatter.co.uk   toptenmobile.co.uk  

Trademarks
We have not found any records of ARGENT SOUTHERN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARGENT SOUTHERN 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 (47190 - Other retail sale in non-specialised stores) as ARGENT SOUTHERN LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where ARGENT SOUTHERN 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 Liquidators
Defending partyARGENT SOUTHERN LIMITEDEvent Date2016-10-05
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 TypeResolutions for Winding-up
Defending partyARGENT SOUTHERN LIMITEDEvent Date2016-10-05
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 TypeFinal Meetings
Defending partyARGENT SOUTHERN LIMITEDEvent Date2016-10-05
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 TypeMeetings of Creditors
Defending partyARGENT SOUTHERN LIMITEDEvent Date2016-09-19
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 TypePetitions to Wind Up (Companies)
Defending partyCHITTER-CHATTER TELECOM LIMITEDEvent Date2009-05-19
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.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARGENT SOUTHERN 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 ARGENT SOUTHERN 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.