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

ARGYLL VENTURES LIMITED

LONDON, EC2V,
Company Registration Number
04650605
Private Limited Company
Dissolved

Dissolved 2014-08-02

Company Overview

About Argyll Ventures Ltd
ARGYLL VENTURES LIMITED was founded on 2003-01-29 and had its registered office in London. The company was dissolved on the 2014-08-02 and is no longer trading or active.

Key Data
Company Name
ARGYLL VENTURES LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 04650605
Date formed 2003-01-29
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2014-08-02
Type of accounts GROUP
Last Datalog update: 2015-05-20 22:56:15
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.
Companies with same name ARGYLL VENTURES LIMITED
The following companies were found which have the same name as ARGYLL VENTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARGYLL VENTURES (CLARENDON ROAD) LIMITED MOORFIELDS CORPORATE RECOVERY 88 WOOD STREET 88 WOOD STREET LONDON EC2V 7QF Dissolved Company formed on the 2003-01-14

Company Officers of ARGYLL VENTURES LIMITED

Current Directors
Officer Role Date Appointed
SHAUN TIMOTHY TAYLOR
Company Secretary 2011-06-30
MARK SIMON SILVER
Director 2003-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
GARY MARC LEIGH
Director 2003-01-29 2012-10-25
NEIL SCOTT BURNETT
Director 2009-10-19 2012-09-06
STEPHEN FRANK CATTON
Company Secretary 2003-10-17 2011-06-30
ALAN DONALD EWEN MACLEOD
Director 2008-02-06 2009-10-19
PAMELA SIMONE DICKSON
Director 2005-05-19 2008-02-06
SUZANNE VICTORIA BARCLAY
Director 2005-11-09 2007-08-10
BRUCE SMITH ANDERSON
Director 2005-02-24 2005-05-19
ALISTAIR JAMES NEIL HEWITT
Director 2004-10-08 2005-02-24
PAMELA SIMONE DICKSON
Director 2003-02-28 2004-10-08
PHILIPPA NAYLOR SHACKLETON
Company Secretary 2003-05-31 2003-10-17
DEREK MCDONALD
Director 2003-02-28 2003-09-08
ANDREW DAVIES
Company Secretary 2003-02-28 2003-05-31
DANIELLA LEON
Company Secretary 2003-01-29 2003-02-28
SDG SECRETARIES LIMITED
Nominated Secretary 2003-01-29 2003-01-29
SDG REGISTRARS LIMITED
Nominated Director 2003-01-29 2003-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK SIMON SILVER ACAD HOLDINGS LIMITED Director 2006-01-17 CURRENT 2006-01-17 Active
MARK SIMON SILVER FIRST ARGYLL LIMITED Director 2006-01-12 CURRENT 2006-01-12 Dissolved 2014-10-30
MARK SIMON SILVER SMILETIME LIMITED Director 2000-01-28 CURRENT 2000-01-28 Active
MARK SIMON SILVER THE ACADEMY LIMITED Director 1997-01-22 CURRENT 1997-01-17 Active - Proposal to Strike off
MARK SIMON SILVER FOURTH ARGYLL LIMITED Director 1994-05-06 CURRENT 1994-05-05 Liquidation
MARK SIMON SILVER THE ACADEMY (HARROGATE) LIMITED Director 1994-01-05 CURRENT 1994-01-05 Active
MARK SIMON SILVER ACADEMY LEISURE LIMITED Director 1993-06-09 CURRENT 1993-04-08 Active
MARK SIMON SILVER THIRD ARGYLL LIMITED Director 1992-12-02 CURRENT 1992-11-25 Dissolved 2016-06-07

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
2014-08-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-05-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/04/2014
2014-05-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/04/2014
2014-05-022.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2013-12-202.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2013-12-112.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2013-10-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/10/2013
2013-10-282.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-06-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/04/2013
2012-12-052.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-11-302.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2012 FROM THE ACADEMY OAKDALE PLACE HARROGATE HG1 2LA
2012-11-062.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BURNETT
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR GARY LEIGH
2012-02-16LATEST SOC16/02/12 STATEMENT OF CAPITAL;GBP 900000
2012-02-16AR0129/01/12 FULL LIST
2011-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-01AP03SECRETARY APPOINTED MR SHAUN TIMOTHY TAYLOR
2011-07-01TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN CATTON
2011-02-24AR0129/01/11 FULL LIST
2011-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2010-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2010-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2010-06-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-06-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-06-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-06-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-06-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-06-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-06-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-06-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-06-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-02-18AR0129/01/10 FULL LIST
2009-11-27AP01DIRECTOR APPOINTED MR NEIL SCOTT BURNETT
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MACLEOD
2009-02-20363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-05-23288cDIRECTOR'S CHANGE OF PARTICULARS / GARY LEIGH / 30/04/2008
2008-03-04363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2008-02-11288bDIRECTOR RESIGNED
2008-02-11288aNEW DIRECTOR APPOINTED
2008-01-18395PARTICULARS OF MORTGAGE/CHARGE
2008-01-03395PARTICULARS OF MORTGAGE/CHARGE
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-10-06395PARTICULARS OF MORTGAGE/CHARGE
2007-08-16288bDIRECTOR RESIGNED
2007-06-27395PARTICULARS OF MORTGAGE/CHARGE
2007-02-15363sRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2007-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-12-29395PARTICULARS OF MORTGAGE/CHARGE
2006-11-15395PARTICULARS OF MORTGAGE/CHARGE
2006-08-15395PARTICULARS OF MORTGAGE/CHARGE
2006-05-31395PARTICULARS OF MORTGAGE/CHARGE
2006-02-13363sRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2006-01-31395PARTICULARS OF MORTGAGE/CHARGE
2005-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to ARGYLL VENTURES 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 Administrators2012-11-02
Fines / Sanctions
No fines or sanctions have been issued against ARGYLL VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT IN SECURITY (THE ASSIGNMENT) 2011-01-27 Outstanding BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
ASSIGNMENT IN SECURITY (THE ASSIGNMENT) 2010-07-23 Outstanding BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
LEGAL CHARGE 2010-07-22 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-01-18 Outstanding BANK OF SCOTLAND PLC (SECURITY TRUSTEE)
LEGAL CHARGE 2008-01-03 Outstanding BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
LEGAL CHARGE 2007-12-21 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-10-06 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-06-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
LEGAL CHARGE 2006-12-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND SECURITY TRUSTEE FOR THE SECUREDPARTIES
LEGAL CHARGE 2006-11-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND TRUSTEE FOR THE SECURED PARTIES(THE SECURITY TRUSTEE)
LEGAL CHARGE 2006-08-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND SECURITY TRUSTEE FOR THE SECUREDPARTIES
LEGAL CHARGE 2006-05-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND SECURITY TRUSTEE FOR THE SECUREDPARTIES (THE "SECURITY TRUSTEE")
LEGAL CHARGE 2006-01-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (SECURITY TRUSTEE")
LEGAL CHARGE 2005-08-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND PLC AS AGENT AND SECURITY TRUSTEE FOR THESECURED PARTIES (SECURITY TRUSTEE)
LEGAL CHARGE 2004-12-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS AGENT AND SECURITY TRUSTEE FOR THE SECURED PARTIES)
LEGAL CHARGE 2004-10-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND SECURITY TRUSTEE FOR THE SECUREDPARTIES
LEGAL CHARGE 2004-10-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND SECURITY TRUSTEE FOR THE SECUREDPARTIES
LEGAL CHARGE 2004-08-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND SECURITY TRUSTEE FOR THE SECUREDPARTIES
GUARANTEE & DEBENTURE 2004-07-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND SECURITY TRUSTEE FOR THE SECUREDPARTIES (SECURITY TRUSTEE)
LEGAL CHARGE 2003-11-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND SECURITY TRUSTEE FOR THE SECUREDPARTIES (THE SECURITY TRUSTEE AND/OR THE BANK)
LEGAL CHARGE 2003-08-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENT DEPOSIT DEED 2003-05-08 Satisfied R N LAY CBE, E M R GEDDES (BARON GEDDES OF ROLVENDEN) AND J A WATNEY BEING THE TRUSTEES OF THEPORTMAN FAMILY SETTLED ESTATES
LEGAL CHARGE 2003-05-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-04-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-04-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE & DEBENTURE 2003-03-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND SECURITY TRUSTEE FOR THE SECUREDPARTIES ("SECURITY TRUSTEE")
Filed Financial Reports
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 ARGYLL VENTURES LIMITED

Intangible Assets
Patents
We have not found any records of ARGYLL VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARGYLL VENTURES LIMITED
Trademarks
We have not found any records of ARGYLL VENTURES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED IMPACT AFRICA LIMITED 2011-05-25 Outstanding
RENT DEPOSIT DEED PINNACLE PEOPLE LIMITED 2012-03-31 Outstanding
RENT DEPOSIT DEED VINCI CONSTRUCTION GRANDS PROJETS 2007-10-16 Outstanding

We have found 3 mortgage charges which are owed to ARGYLL VENTURES LIMITED

Income
Government Income
We have not found government income sources for ARGYLL VENTURES 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 (68100 - Buying and selling of own real estate) as ARGYLL VENTURES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ARGYLL VENTURES 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 partyARGYLL VENTURES LIMITEDEvent Date2012-10-29
In the High Court of Justice, Chancery Division Bristol District Registry case number 1126 Simon Thomas and Shelley Bullman (IP Nos 8920 and 11810 ), both of Moorfields Corporate Recovery , 88 Wood Street, London, EC2V 7QF Further details contact: Jessica Rossiter, Email: jrossiter@moorfieldscr.com, 0207186 1155. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARGYLL VENTURES 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 ARGYLL VENTURES 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.
    Other companies at postcode EC2V