Company NameArgyll Holdings Limited
Company StatusDissolved
Company Number03407554
CategoryPrivate Limited Company
Incorporation Date23 July 1997(26 years, 9 months ago)
Dissolution Date24 January 2013 (11 years, 3 months ago)
Previous NamesEsteempress Limited and Argent Group Europe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David John Gray
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1997(2 weeks, 1 day after company formation)
Appointment Duration15 years, 5 months (closed 24 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5 9 Hatton Street
London
NW8 8PL
Director NameMr Andrew John Barnes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(4 years, 3 months after company formation)
Appointment Duration11 years, 2 months (closed 24 January 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLevel 5 9 Hatton Street
London
NW8 8PL
Director NameMr Andrew Pennington Havard Hunter
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(2 weeks, 1 day after company formation)
Appointment Duration12 years, 6 months (resigned 26 February 2010)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressAshlea House
Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QU
Secretary NameMr Peter Frederick Morgan
NationalityBritish
StatusResigned
Appointed07 August 1997(2 weeks, 1 day after company formation)
Appointment Duration6 years, 7 months (resigned 01 April 2004)
RoleSecretary
Correspondence AddressThe Oaks
Spring Lane
Yelden
Bedfordshire
MK44 1AT
Director NameMr Andrew Neville Joy
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(2 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 01 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarelands
Bentley
Hampshire
GU10 5JB
Director NameRichard James Munton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(2 months, 1 week after company formation)
Appointment Duration4 months, 4 weeks (resigned 24 February 1998)
RoleInvestment Director
Correspondence AddressThe Forge
Hamptons
Tonbridge
Kent
TN11 9RE
Director NameMr Michael John Musk
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Batchelors
Sissinghurst Road
Biddenden
Kent
TN27 8EX
Director NameMr Graham James Keniston-Cooper
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(7 months after company formation)
Appointment Duration1 year (resigned 25 February 1999)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address17 Ovington Square
London
SW3 1LH
Director NameMr John Richard Sclater
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(10 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 01 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Hall
Barcombe
Lewes
East Sussex
BN8 5EB
Director NameMarcus James Wood
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 June 2001)
RoleAssistant Director
Correspondence AddressEden House
Eden Road
Tunbridge Wells
Kent
TN1 1TS
Director NameStuart Anderson McAlpine
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(3 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 September 2005)
RoleInvestment Director
Correspondence Address14 Grange Road
Barnes
London
SW13 9RE
Secretary NameMr Andrew John Barnes
NationalityBritish
StatusResigned
Appointed29 November 2004(7 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 August 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Queens Avenue
Woodford Green
Essex
IG8 0JE
Director NameBenjamin Clark Johnson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(8 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 June 2006)
RoleFinancier
Correspondence Address3 Burnfoot Avenue
London
SW6 5EB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 July 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressJupiter House The Drive
Warley Hill Business Park
Brentwood
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

512.2k at 0.01Argent Group Europe Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£17,387,000
Cash£2,679,000
Current Liabilities£104,000

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 January 2013Final Gazette dissolved following liquidation (1 page)
24 January 2013Final Gazette dissolved following liquidation (1 page)
24 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2012Return of final meeting in a members' voluntary winding up (7 pages)
24 October 2012Return of final meeting in a members' voluntary winding up (7 pages)
6 August 2012Liquidators' statement of receipts and payments to 27 June 2012 (9 pages)
6 August 2012Liquidators' statement of receipts and payments to 27 June 2012 (9 pages)
6 August 2012Liquidators statement of receipts and payments to 27 June 2012 (9 pages)
14 March 2012Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (1 page)
14 March 2012Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (1 page)
13 March 2012Insolvency:secretary of state's release of liquidator (1 page)
13 March 2012INSOLVENCY:secretary of state's release of liquidator (1 page)
9 March 2012Notice of ceasing to act as a voluntary liquidator (1 page)
9 March 2012Notice of ceasing to act as a voluntary liquidator (1 page)
20 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 July 2011Registered office address changed from Level 5 9 Hatton Street London NW8 8PL on 27 July 2011 (2 pages)
27 July 2011Registered office address changed from Level 5 9 Hatton Street London NW8 8PL on 27 July 2011 (2 pages)
15 July 2011Appointment of a voluntary liquidator (2 pages)
15 July 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 July 2011Appointment of a voluntary liquidator (2 pages)
15 July 2011Declaration of solvency (3 pages)
15 July 2011Declaration of solvency (3 pages)
15 July 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-06-28
(1 page)
28 July 2010Annual return made up to 24 July 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 5,122.01
(4 pages)
28 July 2010Annual return made up to 24 July 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 5,122.01
(4 pages)
20 July 2010Director's details changed for Mr David John Gray on 20 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Andrew John Barnes on 20 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Andrew John Barnes on 20 July 2010 (2 pages)
20 July 2010Director's details changed for Mr David John Gray on 20 July 2010 (2 pages)
15 April 2010Full accounts made up to 31 December 2009 (14 pages)
15 April 2010Full accounts made up to 31 December 2009 (14 pages)
15 March 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
15 March 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
3 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
3 March 2010Statement of company's objects (2 pages)
3 March 2010Statement of company's objects (2 pages)
3 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(43 pages)
1 March 2010Termination of appointment of Andrew Hunter as a director (1 page)
1 March 2010Termination of appointment of Andrew Hunter as a director (1 page)
6 August 2009Return made up to 24/07/09; full list of members (3 pages)
6 August 2009Return made up to 24/07/09; full list of members (3 pages)
9 March 2009Full accounts made up to 31 December 2008 (14 pages)
9 March 2009Full accounts made up to 31 December 2008 (14 pages)
15 August 2008Appointment Terminated Secretary andrew barnes (1 page)
15 August 2008Appointment terminated secretary andrew barnes (1 page)
1 August 2008Return made up to 24/07/08; full list of members (4 pages)
1 August 2008Return made up to 24/07/08; full list of members (4 pages)
8 May 2008Company name changed argent group europe LIMITED\certificate issued on 09/05/08 (2 pages)
8 May 2008Company name changed argent group europe LIMITED\certificate issued on 09/05/08 (2 pages)
23 April 2008Full accounts made up to 31 December 2007 (15 pages)
23 April 2008Full accounts made up to 31 December 2007 (15 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 7 (6 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 7 (6 pages)
27 November 2007Particulars of mortgage/charge (8 pages)
27 November 2007Particulars of mortgage/charge (8 pages)
25 September 2007Particulars of mortgage/charge (5 pages)
25 September 2007Particulars of mortgage/charge (5 pages)
26 July 2007Return made up to 24/07/07; full list of members (2 pages)
26 July 2007Return made up to 24/07/07; full list of members (2 pages)
26 July 2007Location of register of members (1 page)
26 July 2007Location of register of members (1 page)
18 June 2007Full accounts made up to 31 December 2006 (16 pages)
18 June 2007Full accounts made up to 31 December 2006 (16 pages)
11 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2007Particulars of mortgage/charge (9 pages)
5 April 2007Particulars of mortgage/charge (9 pages)
20 September 2006Return made up to 24/07/06; full list of members (13 pages)
20 September 2006Return made up to 24/07/06; full list of members (13 pages)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
31 May 2006Amended group of companies' accounts made up to 31 December 2005 (34 pages)
31 May 2006Amended group of companies' accounts made up to 31 December 2005 (34 pages)
16 May 2006Director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
26 April 2006Particulars of mortgage/charge (7 pages)
26 April 2006Particulars of mortgage/charge (7 pages)
20 April 2006Group of companies' accounts made up to 31 December 2005 (34 pages)
20 April 2006Group of companies' accounts made up to 31 December 2005 (34 pages)
23 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
23 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
7 December 2005Registered office changed on 07/12/05 from: 66 wigmore street london W1U 2HQ (1 page)
7 December 2005Registered office changed on 07/12/05 from: 66 wigmore street london W1U 2HQ (1 page)
4 October 2005New director appointed (1 page)
4 October 2005New director appointed (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
15 September 2005Director's particulars changed (1 page)
15 September 2005Director's particulars changed (1 page)
10 August 2005Return made up to 24/07/05; full list of members (19 pages)
10 August 2005Return made up to 24/07/05; full list of members (19 pages)
8 August 2005Location of register of members (1 page)
8 August 2005Location of register of members (1 page)
20 April 2005Group of companies' accounts made up to 31 December 2004 (36 pages)
20 April 2005Group of companies' accounts made up to 31 December 2004 (36 pages)
9 December 2004New secretary appointed (3 pages)
9 December 2004New secretary appointed (3 pages)
22 October 2004Declaration of satisfaction of mortgage/charge (1 page)
22 October 2004Declaration of satisfaction of mortgage/charge (1 page)
24 August 2004Return made up to 23/07/04; no change of members (9 pages)
24 August 2004Return made up to 23/07/04; no change of members (9 pages)
22 July 2004Group of companies' accounts made up to 31 December 2003 (45 pages)
22 July 2004Group of companies' accounts made up to 31 December 2003 (45 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004Secretary resigned (1 page)
8 April 2004Registered office changed on 08/04/04 from: ambron house eastfield road wellingborough northamptonshire NN8 1QX (1 page)
8 April 2004Registered office changed on 08/04/04 from: ambron house eastfield road wellingborough northamptonshire NN8 1QX (1 page)
19 November 2003Return made up to 23/07/03; full list of members (24 pages)
19 November 2003Return made up to 23/07/03; full list of members (24 pages)
18 September 2003Group of companies' accounts made up to 31 December 2002 (49 pages)
18 September 2003Group of companies' accounts made up to 31 December 2002 (49 pages)
4 March 2003Director's particulars changed (1 page)
4 March 2003Director's particulars changed (1 page)
11 November 2002Particulars of mortgage/charge (6 pages)
11 November 2002Particulars of mortgage/charge (6 pages)
20 August 2002Return made up to 23/07/02; full list of members (60 pages)
20 August 2002Return made up to 23/07/02; full list of members (60 pages)
9 August 2002Group of companies' accounts made up to 31 December 2001 (43 pages)
9 August 2002Group of companies' accounts made up to 31 December 2001 (43 pages)
19 February 2002£ ic 5186/5123 08/01/02 £ sr [email protected]=63 (1 page)
19 February 2002£ ic 5186/5123 08/01/02 £ sr [email protected]=63 (1 page)
15 January 2002Resolutions
  • RES13 ‐ Re shares 20/12/01
(2 pages)
15 January 2002Resolutions
  • RES13 ‐ Re shares 20/12/01
(2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
6 August 2001Return made up to 23/07/01; no change of members (8 pages)
6 August 2001Return made up to 23/07/01; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
12 June 2001Full group accounts made up to 31 December 2000 (42 pages)
12 June 2001Full group accounts made up to 31 December 2000 (42 pages)
19 December 2000Director's particulars changed (1 page)
19 December 2000Director's particulars changed (1 page)
19 December 2000Director's particulars changed (1 page)
19 December 2000Director's particulars changed (1 page)
22 August 2000Director's particulars changed (1 page)
22 August 2000Director's particulars changed (1 page)
14 August 2000Return made up to 23/07/00; change of members (9 pages)
14 August 2000Return made up to 23/07/00; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 May 2000Director's particulars changed (1 page)
19 May 2000Full group accounts made up to 31 December 1999 (38 pages)
19 May 2000Full group accounts made up to 31 December 1999 (38 pages)
19 May 2000Director's particulars changed (1 page)
22 February 2000Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
22 February 2000Memorandum and Articles of Association (27 pages)
22 February 2000Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
22 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
22 February 2000Memorandum and Articles of Association (27 pages)
22 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
15 December 1999Director's particulars changed (1 page)
15 December 1999Director's particulars changed (1 page)
2 August 1999Return made up to 23/07/99; full list of members (18 pages)
2 August 1999Return made up to 23/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
9 May 1999Full group accounts made up to 31 December 1998 (32 pages)
9 May 1999Full group accounts made up to 31 December 1998 (32 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
22 December 1998Auditor's resignation (4 pages)
22 December 1998Auditor's resignation (4 pages)
27 November 1998Director's particulars changed (1 page)
27 November 1998Director's particulars changed (1 page)
20 November 1998Registered office changed on 20/11/98 from: 100 irchester road rushden northamptonshire NN10 9XQ (1 page)
20 November 1998Registered office changed on 20/11/98 from: 100 irchester road rushden northamptonshire NN10 9XQ (1 page)
1 October 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
1 October 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
17 August 1998Return made up to 23/07/98; full list of members (10 pages)
17 August 1998Return made up to 23/07/98; full list of members (10 pages)
23 June 1998New director appointed (3 pages)
23 June 1998New director appointed (3 pages)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
3 March 1998New director appointed (3 pages)
3 March 1998New director appointed (3 pages)
26 January 1998New director appointed (3 pages)
26 January 1998New director appointed (3 pages)
26 October 1997Ad 29/09/97--------- £ si [email protected]=10362 £ ic 2/10364 (4 pages)
26 October 1997Ad 29/09/97--------- £ si [email protected]=10362 £ ic 2/10364 (4 pages)
24 October 1997Registered office changed on 24/10/97 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
24 October 1997Registered office changed on 24/10/97 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
15 October 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
15 October 1997Nc inc already adjusted 29/09/97 (1 page)
15 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
15 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 October 1997New director appointed (4 pages)
15 October 1997Nc inc already adjusted 29/09/97 (1 page)
15 October 1997New director appointed (3 pages)
15 October 1997S-div 29/09/97 (1 page)
15 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 October 1997S-div 29/09/97 (1 page)
15 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
15 October 1997New director appointed (4 pages)
15 October 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 October 1997New director appointed (3 pages)
15 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
15 October 1997Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
15 October 1997Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
6 October 1997Particulars of mortgage/charge (13 pages)
6 October 1997Particulars of mortgage/charge (13 pages)
27 August 1997Company name changed esteempress LIMITED\certificate issued on 28/08/97 (2 pages)
27 August 1997Company name changed esteempress LIMITED\certificate issued on 28/08/97 (2 pages)
21 August 1997Secretary resigned (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997Director resigned (1 page)
21 August 1997New secretary appointed (2 pages)
21 August 1997Director resigned (1 page)
21 August 1997Secretary resigned (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997Registered office changed on 21/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997New secretary appointed (2 pages)
21 August 1997Registered office changed on 21/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 July 1997Incorporation (9 pages)