ARGYLE STREET PROPERTIES (NO 2) LIMITED

KPMG LLP KPMG LLP, London, EC4Y 8BB
StatusLIQUIDATION
Company No.04500275
CategoryPrivate Limited Company
Incorporated31 Jul 2002
Age21 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

ARGYLE STREET PROPERTIES (NO 2) LIMITED is an liquidation private limited company with number 04500275. It was incorporated 21 years, 9 months, 7 days ago, on 31 July 2002. The company address is KPMG LLP KPMG LLP, London, EC4Y 8BB.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Apr 2016

Action Date: 04 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-11-04

Documents

View document PDF

Liquidation miscellaneous

Date: 23 Sep 2015

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:s/s cert. Release of liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 03 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation court order miscellaneous

Date: 03 Aug 2015

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:Order of court to appoint and cease liquidators

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 19 Nov 2014

Action Date: 30 Oct 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-10-30

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 05 Nov 2014

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 16 Apr 2014

Action Date: 31 Mar 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-03-31

Documents

View document PDF

Liquidation in administration extension of period

Date: 11 Nov 2013

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 05 Nov 2013

Action Date: 30 Sep 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-09-30

Documents

View document PDF

Termination secretary company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Clarke

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Clarke

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 10 May 2013

Action Date: 31 Mar 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-03-31

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 07 Nov 2012

Action Date: 30 Sep 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-09-30

Documents

View document PDF

Liquidation in administration extension of time

Date: 07 Nov 2012

Category: Insolvency

Sub Category: Administration

Type: 2.18B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 31 Aug 2012

Action Date: 02 May 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-05-02

Documents

View document PDF

Liquidation in administration extension of time

Date: 17 May 2012

Category: Insolvency

Sub Category: Administration

Type: 2.18B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 12 Dec 2011

Action Date: 02 Nov 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-11-02

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 05 Jul 2011

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration proposals

Date: 01 Jul 2011

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2011

Action Date: 13 May 2011

Category: Address

Type: AD01

Change date: 2011-05-13

Old address: 32 Queen Anne Street London W1G 8HD England

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 13 May 2011

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Apr 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 08 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/MG09 / charge no: 28

Documents

View document PDF

Gazette notice compulsary

Date: 05 Apr 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 23 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/MG09 / charge no: 27

Documents

View document PDF

Legacy

Date: 28 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 27 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-27

Officer name: Denise Price

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 27 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-27

Officer name: Mr Charles Price

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 27 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Fawcett

Change date: 2010-07-27

Documents

View document PDF

Change person secretary company with change date

Date: 05 Aug 2010

Action Date: 27 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-27

Officer name: Mr Paul Clarke

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 27 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-27

Officer name: Mr Paul Clarke

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jul 2010

Action Date: 22 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-22

Old address: 48 George Street London W1U 7DY

Documents

View document PDF

Accounts with made up date

Date: 08 Apr 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with made up date

Date: 12 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 23/08/05 from: 93-95 wigmore street london W1U 1QW

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 19/10/04 from: 32 queen anne street london W1G 8HD

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/04; full list of members

Documents

View document PDF

Accounts amended with accounts type full

Date: 23 Jun 2004

Action Date: 22 Feb 2003

Category: Accounts

Type: AAMD

Made up date: 2003-02-22

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 10 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 25/11/03 from: 2ND floor riverview court market place wetherby west yorkshire LS22 6LE

Documents

View document PDF

Legacy

Date: 05 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 04 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BETR TECHNOLOGY LTD

188, FIRST FLOOR,LONDON,W8 7TH

Number:11483187
Status:ACTIVE
Category:Private Limited Company

EASTENDERS KEBAB LIMITED

40 WILLOUGHBY ROAD,LONDON,N8 0JG

Number:08592208
Status:ACTIVE
Category:Private Limited Company

KENITIC LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09642312
Status:ACTIVE
Category:Private Limited Company

NRP ESTIMATING SERVICE LTD

TOWNFIELD BRAYTON ROAD,WIGTON,CA7 3PS

Number:09104713
Status:ACTIVE
Category:Private Limited Company

SCAN2DIGITAL LTD

10 HILL FARM AVENUE,NUNEATON,CV11 6TA

Number:09932106
Status:ACTIVE
Category:Private Limited Company

SIRHOWY VALLEY FOODS LIMITED

C/O TAYTO GROUP LIMITED PRINCEWOOD ROAD,CORBY,NN17 4AP

Number:03760435
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source