Dissolved 2014-10-30
Company Information for FIRST ARGYLL LIMITED
LEEDS, WEST YORKSHIRE, LS1 2JZ,
|
Company Registration Number
05672783
Private Limited Company
Dissolved Dissolved 2014-10-30 |
Company Name | ||
---|---|---|
FIRST ARGYLL LIMITED | ||
Legal Registered Office | ||
LEEDS WEST YORKSHIRE LS1 2JZ Other companies in LS1 | ||
Previous Names | ||
|
Company Number | 05672783 | |
---|---|---|
Date formed | 2006-01-12 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-06-30 | |
Date Dissolved | 2014-10-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-03 04:36:50 |
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 |
---|---|---|
ANDREA LOUISE HICKS |
||
MARK SIMON SILVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHAUN TIMOTHY TAYLOR |
Company Secretary | ||
GARY MARC LEIGH |
Director | ||
STEPHEN FRANK CATTON |
Company Secretary | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACAD HOLDINGS LIMITED | Director | 2006-01-17 | CURRENT | 2006-01-17 | Active | |
ARGYLL VENTURES LIMITED | Director | 2003-02-28 | CURRENT | 2003-01-29 | Dissolved 2014-08-02 | |
SMILETIME LIMITED | Director | 2000-01-28 | CURRENT | 2000-01-28 | Active | |
THE ACADEMY LIMITED | Director | 1997-01-22 | CURRENT | 1997-01-17 | Active - Proposal to Strike off | |
FOURTH ARGYLL LIMITED | Director | 1994-05-06 | CURRENT | 1994-05-05 | Liquidation | |
THE ACADEMY (HARROGATE) LIMITED | Director | 1994-01-05 | CURRENT | 1994-01-05 | Active | |
ACADEMY LEISURE LIMITED | Director | 1993-06-09 | CURRENT | 1993-04-08 | Active | |
THIRD ARGYLL LIMITED | Director | 1992-12-02 | CURRENT | 1992-11-25 | Dissolved 2016-06-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/01/2014 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/07/2013 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
AP03 | SECRETARY APPOINTED MISS ANDREA LOUISE HICKS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHAUN TAYLOR | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2013 FROM THE ACADEMY OAKDALE PLACE HARROGATE NORTH YORKSHIRE HG1 2LA | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 22/01/13 STATEMENT OF CAPITAL;GBP 2945000 | |
AR01 | 12/01/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY LEIGH | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/01/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR SHAUN TIMOTHY TAYLOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN CATTON | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/01/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
AR01 | 12/01/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GARY LEIGH / 30/04/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 01/09/06 | |
RES04 | £ NC 1000/3100000 01/0 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363s | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07 | |
287 | REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 3 ARGYLL LIMITED, OAKDALE PLACE HARROGATE NORTH YORKSHIRE HG1 2LA | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED 3 ARGYLL LIMITED CERTIFICATE ISSUED ON 27/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/02/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2013-02-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
|
|
|
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 FIRST ARGYLL LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as FIRST ARGYLL LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | FIRST ARGYLL LIMITED | Event Date | 2013-01-28 |
Julian Pitts and David Wilson (IP Nos 007851 and 006074 ), both of Begbies Traynor (Central) LLP , 9th Floor, Bond Court, Leeds LS1 2JZ Enquiries can be made to Ben Fallon by email at Ben.Fallon@begbies-traynor.com or by telephone on 0113 244 0044. : | |||
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. |