THE ARGYLL CLUB GROUP HOLDINGS LTD

Grant Thornton Uk Llp Grant Thornton Uk Llp, London, EC2A 1AG
StatusLIQUIDATION
Company No.05114862
CategoryPrivate Limited Company
Incorporated28 Apr 2004
Age20 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

THE ARGYLL CLUB GROUP HOLDINGS LTD is an liquidation private limited company with number 05114862. It was incorporated 20 years, 1 month, 18 days ago, on 28 April 2004. The company address is Grant Thornton Uk Llp Grant Thornton Uk Llp, London, EC2A 1AG.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Aug 2023

Action Date: 18 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Address

Type: AD01

New address: Grant Thornton Uk Llp 30 Finsbury Square London EC2A 1AG

Old address: 33 st. James's Square London SW1Y 4JS

Change date: 2022-07-28

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2022

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-19

Officer name: Nicholas John Pike

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-19

Officer name: Mr John Charles Drover

Documents

View document PDF

Memorandum articles

Date: 31 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 31 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Pike

Appointment date: 2020-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean-Michel Orieux

Termination date: 2020-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Rees

Termination date: 2020-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Satheeshan Sabendran

Termination date: 2020-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-11

Officer name: William Robert Starn

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-15

Officer name: Conal O'hara

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2020

Action Date: 31 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-31

Capital : 8,706 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2020

Action Date: 05 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Queensgate Investments I Uk Holdco 2 Ltd

Change date: 2019-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-03

Officer name: Mr Jean-Michel Orieux

Documents

View document PDF

Resolution

Date: 05 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-28

Officer name: Jason Charles Leek

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051148620007

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-03-01

Officer name: Mr William Starn

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-19

Officer name: Mr Satheeshan Sabendran

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Rees

Appointment date: 2018-10-19

Documents

View document PDF

Resolution

Date: 13 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-19

Officer name: Anthony Francis Ryder

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-22

Officer name: Mr Conal O'hara

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Starn

Appointment date: 2018-10-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Oct 2018

Action Date: 19 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-19

Charge number: 051148620008

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jueane Thiessen

Termination date: 2018-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gabriel Choon Moi Kow

Termination date: 2018-10-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-19

Officer name: Jueane Thiessen

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 28 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051148620006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Aug 2017

Action Date: 25 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-25

Charge number: 051148620007

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Charles Leek

Appointment date: 2017-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-16

Officer name: Melissa Rita Reeves

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Francis Ryder

Appointment date: 2016-11-23

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Melissa Rita Reeves

Appointment date: 2016-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joey Ai Lin Wong Thomas

Termination date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Stacey Giles

Termination date: 2016-09-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2016

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-13

Officer name: Ms Jueane Thiessen

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Joey Ai Lin Wong Thomas

Change date: 2015-06-01

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Jul 2015

Category: Address

Type: AD02

Old address: Jueane Thiessen, 33 st. James's Square London SW1Y 4JS England

New address: Jueane Thiessen, 33 st. James's Square London SW1Y 4JS

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Ee Peng Siew

Termination date: 2015-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Jun 2015

Category: Address

Type: AD02

New address: Jueane Thiessen, 33 st. James's Square London SW1Y 4JS

Old address: C/O Alastair Cameron 33 st. James's Square London SW1Y 4JS United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Joey Wong Thomas

Change date: 2015-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-29

Officer name: Anne Ee Peng Siew

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jan 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jueane Thiessen

Appointment date: 2015-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2015

Action Date: 24 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Cameron

Termination date: 2014-12-24

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jueane Thiessen

Appointment date: 2015-01-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jan 2015

Action Date: 24 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-24

Officer name: Alastair Cameron

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-15

Officer name: Andrew Edward Shaw

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anne Ee Peng Siew

Documents

View document PDF

Move registers to registered office company

Date: 28 May 2014

Category: Address

Type: AD04

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Edward Shaw

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emily Smith

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Eriksson

Documents

View document PDF

Auditors resignation company

Date: 02 Jan 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 24 Dec 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gabriel Choon Moi Kow

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Drover

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051148620006

Documents

View document PDF

Appoint person director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joey Wong Thomas

Documents

View document PDF

Appoint person director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Johan Eriksson

Documents

View document PDF

Termination director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Harned

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Falls

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Legacy

Date: 30 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 30 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emily Laura Smith

Documents

View document PDF

Legacy

Date: 05 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/co extend / charge no: 5

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Allport

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2012

Action Date: 20 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Charles Drover

Change date: 2012-09-20

Documents

View document PDF

Change sail address company with old address

Date: 24 Aug 2012

Category: Address

Type: AD02

Old address: 33 St. James's Square London SW1Y 4JS United Kingdom

Documents

View document PDF

Change sail address company with old address

Date: 23 Aug 2012

Category: Address

Type: AD02

Old address: 8 the Square, Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom

Documents

View document PDF

Legacy

Date: 02 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF


Some Companies

20 CREWDSON ROAD LIMITED

FLAT 1,LONDON,SW9 0LJ

Number:10817365
Status:ACTIVE
Category:Private Limited Company

BESEDER LIMITED

ASTON HOUSE,LONDON,N3 1LF

Number:09346407
Status:ACTIVE
Category:Private Limited Company
Number:CE016135
Status:ACTIVE
Category:Charitable Incorporated Organisation

METROC LIMITED

THE HART SHAW BUILDING EUROPA LINK,SHEFFIELD,S9 1XU

Number:04579306
Status:ACTIVE
Category:Private Limited Company

REGENERATION (UK) LIMITED

THE ST BOTOLPH BUILDING, 138,LONDON,EC3A 7AR

Number:07490560
Status:ACTIVE
Category:Private Limited Company

THISTLE FINANCIAL PLANNING LTD

UNIT 3/11 DALZIEL BUILDING,MOTHERWELL,ML1 1PN

Number:SC409286
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