Liquidation
Company Information for ARGENT ENTERTAINMENTS LIMITED
GRANT THORNTON UK LLP, 30 FINSBURY SQUARE, LONDON, EC2P 2YU,
|
Company Registration Number
05002425
Private Limited Company
Liquidation |
Company Name | |
---|---|
ARGENT ENTERTAINMENTS LIMITED | |
Legal Registered Office | |
GRANT THORNTON UK LLP 30 FINSBURY SQUARE LONDON EC2P 2YU Other companies in EC2P | |
Company Number | 05002425 | |
---|---|---|
Company ID Number | 05002425 | |
Date formed | 2003-12-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2005 | |
Account next due | 31/01/2007 | |
Latest return | 23/12/2004 | |
Return next due | 20/01/2006 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 09:35:06 |
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 |
---|---|---|
RICHARD LESLIE WRIGHT |
||
ANGELA MAXINE KIRTLEY |
||
RICHARD LESLIE WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK GUY HUGHES |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
LIQ MISC | Insolvency:secretary of state's certificate of release of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/12 FROM 1 Kings Avenue Winchmore Hill London N21 3NA | |
4.31 | Compulsory liquidaton liquidator appointment | |
LIQ MISC | Insolvency:order of court replacing the liquidators | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/12 FROM the Grange 100 High Street London N14 6TB | |
COCOMP | Compulsory winding up order | |
LIQ MISC OC | Court order insolvency:replacement of liq | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/10 FROM the Woolpack 28 Horsefair Banbury Oxford Oxfordshire OX16 0AE | |
COCOMP | Compulsory winding up order | |
COCOMP | Compulsory winding up order | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
COCOMP | Compulsory winding up order | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AA | 31/03/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
225 | Accounting reference date shortened from 31/12/05 to 31/03/05 | |
363s | Return made up to 23/12/04; full list of members | |
288b | Director resigned | |
287 | REGISTERED OFFICE CHANGED ON 15/07/04 FROM: 17 DEANS GARDENS CHEPSTOW MONMOUTHSHIRE NP16 5SG | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 23/12/03-23/12/03 £ SI 149@1=149 £ IC 1/150 | |
287 | REGISTERED OFFICE CHANGED ON 24/12/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2010-02-25 |
Petitions to Wind Up (Companies) | 2008-02-18 |
Proposal to Strike Off | 2007-07-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.92 | 92 |
MortgagesNumMortOutstanding | 0.66 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.26 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 5530 - Restaurants
The top companies supplying to UK government with the same SIC code (5530 - Restaurants) as ARGENT ENTERTAINMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ARGENT ENTERTAINMENTS LIMITED | Event Date | 2010-02-18 |
In the High Court case number 8381 Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that a final meeting of the creditors of the above named company will be held at The Grange, 100 High Street, London N14 6TB on 24 March 2010 at 11.00 am for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator, and of determining the manner in which the books, accounts and documents of the company and of the Liquidator shall be disposed of, and also to determine whether the Liquidator should have his release under Section 172(8) of the Insolvency Act 1986. Proxies to be used at the meeting must be lodged with the Liquidator at The Grange, 100 High Street, London N14 6TB no later than 12 noon on the preceding day. T. Papanicola FCA FCCA FABRP MCI.arb, Liquidator : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ARGENT ENTERTAINMENTS LIMITED | Event Date | 2008-02-18 |
In the High Court of Justice (Chancery Division) No 8381 of 2007 CVA No 2530 of 2006 In the Matter of ARGENT ENTERTAINMENTS LIMITED and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of The Woolpack, 28 Horsefair, Banbury, Oxford, Oxfordshire OX16 0AE, presented on 7 November 2007 by Theodoulous Papanicola, of Bond Partners LLP, The Grange, 100 High Street, London N14 6TG, the Supervisor of a Company Voluntary Arrangement of the Company, will be heard at the Royal Courts of Justice, Strand, London, on Wednesday 27 February 2008, at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his Solicitor in accordance with Rule 4.16 by 1600 hours on Tuesday 26 February 2008. The Petitioners Solicitor is Claire Cooper , The Wilkes Partnership , 41 Church Street, Birmingham B3 2RT. 14 February 2008. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ARGENT ENTERTAINMENTS LIMITED | Event Date | 2007-07-24 |
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. |