Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARGYLL STREET 5 PLC
Company Information for

ARGYLL STREET 5 PLC

New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ,
Company Registration Number
06793262
Public Limited Company
Liquidation

Company Overview

About Argyll Street 5 Plc
ARGYLL STREET 5 PLC was founded on 2009-01-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Argyll Street 5 Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARGYLL STREET 5 PLC
 
Legal Registered Office
New Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
Other companies in EC4V
 
Filing Information
Company Number 06793262
Company ID Number 06793262
Date formed 2009-01-16
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 2012-12-31
Account next due 30/06/2014
Latest return 16/01/2013
Return next due 13/02/2014
Type of accounts FULL
Last Datalog update: 2023-03-18 12:06:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARGYLL STREET 5 PLC
Is this data useful to you?
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.

Company Officers of ARGYLL STREET 5 PLC

Current Directors
Officer Role Date Appointed
IAN WILLIAM SAUNDERS
Company Secretary 2009-04-04
PARMINDER VIR
Director 2009-04-04
ANTHONY DAVID WALTERS
Director 2011-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ASHTON KUHN
Director 2009-09-01 2012-10-31
ADAM JOSHUA KULICK
Director 2009-03-31 2011-07-29
STEPHEN HEINEMANN
Company Secretary 2009-01-16 2009-04-04
ALAN LAWRENCE BANES
Director 2009-01-16 2009-04-04
STEPHEN HEINEMANN
Director 2009-01-16 2009-04-04
ANTHONY DAVID WALTERS
Director 2009-03-31 2009-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN WILLIAM SAUNDERS BREWER STREET 1 PLC Company Secretary 2009-04-05 CURRENT 2008-12-09 Liquidation
IAN WILLIAM SAUNDERS ARGYLL STREET 3 PLC Company Secretary 2009-04-04 CURRENT 2009-01-16 Liquidation
IAN WILLIAM SAUNDERS ARGYLL STREET 4 PLC Company Secretary 2009-04-04 CURRENT 2009-01-16 Liquidation
IAN WILLIAM SAUNDERS ARGYLL STREET 7 PLC Company Secretary 2009-04-04 CURRENT 2009-01-16 Liquidation
IAN WILLIAM SAUNDERS ARGYLL STREET 9 PLC Company Secretary 2009-04-04 CURRENT 2009-01-16 Liquidation
IAN WILLIAM SAUNDERS ARGYLL STREET 6 PLC Company Secretary 2009-04-04 CURRENT 2009-01-16 Liquidation
IAN WILLIAM SAUNDERS ARGYLL STREET 2 PLC Company Secretary 2009-04-04 CURRENT 2009-01-16 Liquidation
IAN WILLIAM SAUNDERS ARGYLL STREET 11 PLC Company Secretary 2009-04-04 CURRENT 2009-01-16 Liquidation
IAN WILLIAM SAUNDERS ARGYLL STREET 8 PLC Company Secretary 2009-04-04 CURRENT 2009-01-16 Liquidation
IAN WILLIAM SAUNDERS MCS FORMATIONS LIMITED Company Secretary 2001-06-06 CURRENT 1999-06-24 Active
IAN WILLIAM SAUNDERS ARTAIUS COMPANY SECRETARIES LIMITED Company Secretary 1998-06-12 CURRENT 1998-06-12 Dissolved 2014-02-11
PARMINDER VIR FILMAID INTERNATIONAL UK Director 2012-01-30 CURRENT 2003-07-07 Dissolved 2016-08-30
PARMINDER VIR RISING STAR FILM PLC Director 2010-04-22 CURRENT 2010-02-17 Liquidation
PARMINDER VIR ARGYLL STREET 7 PLC Director 2009-07-01 CURRENT 2009-01-16 Liquidation
PARMINDER VIR ARGYLL STREET 6 PLC Director 2009-07-01 CURRENT 2009-01-16 Liquidation
PARMINDER VIR ARGYLL STREET 8 PLC Director 2009-07-01 CURRENT 2009-01-16 Liquidation
PARMINDER VIR ARGYLL STREET 3 PLC Director 2009-04-04 CURRENT 2009-01-16 Liquidation
PARMINDER VIR ARGYLL STREET 4 PLC Director 2009-04-04 CURRENT 2009-01-16 Liquidation
PARMINDER VIR ARGYLL STREET 9 PLC Director 2009-04-04 CURRENT 2009-01-16 Liquidation
PARMINDER VIR ARGYLL STREET 10 PLC Director 2009-04-04 CURRENT 2009-01-16 Liquidation
PARMINDER VIR ARGYLL STREET 2 PLC Director 2009-04-04 CURRENT 2009-01-16 Liquidation
PARMINDER VIR ARGYLL STREET 11 PLC Director 2009-04-04 CURRENT 2009-01-16 Liquidation
PARMINDER VIR ARGYLL STREET 1 PLC Director 2009-02-11 CURRENT 2008-12-09 Liquidation
PARMINDER VIR PARMINDER VIR LIMITED Director 2005-10-18 CURRENT 2005-10-18 Dissolved 2015-08-11
ANTHONY DAVID WALTERS ARGYLL STREET 3 PLC Director 2011-07-29 CURRENT 2009-01-16 Liquidation
ANTHONY DAVID WALTERS ARGYLL STREET 4 PLC Director 2011-07-29 CURRENT 2009-01-16 Liquidation
ANTHONY DAVID WALTERS ARGYLL STREET 7 PLC Director 2011-07-29 CURRENT 2009-01-16 Liquidation
ANTHONY DAVID WALTERS ARGYLL STREET 9 PLC Director 2011-07-29 CURRENT 2009-01-16 Liquidation
ANTHONY DAVID WALTERS ARGYLL STREET 6 PLC Director 2011-07-29 CURRENT 2009-01-16 Liquidation
ANTHONY DAVID WALTERS ARGYLL STREET 10 PLC Director 2011-07-29 CURRENT 2009-01-16 Liquidation
ANTHONY DAVID WALTERS ARGYLL STREET 2 PLC Director 2011-07-29 CURRENT 2009-01-16 Liquidation
ANTHONY DAVID WALTERS ARGYLL STREET 11 PLC Director 2011-07-29 CURRENT 2009-01-16 Liquidation
ANTHONY DAVID WALTERS ARGYLL STREET 1 PLC Director 2011-07-29 CURRENT 2008-12-09 Liquidation
ANTHONY DAVID WALTERS ARGYLL STREET 8 PLC Director 2011-07-29 CURRENT 2009-01-16 Liquidation
ANTHONY DAVID WALTERS RISING STAR MEDIA PLC Director 2011-07-27 CURRENT 2010-01-15 Liquidation
ANTHONY DAVID WALTERS BREWER STREET 2 PLC Director 2011-07-27 CURRENT 2009-04-27 Liquidation
ANTHONY DAVID WALTERS BREWER STREET 1 PLC Director 2011-07-27 CURRENT 2008-12-09 Liquidation
ANTHONY DAVID WALTERS FUTURE PARKING LIMITED Director 2011-05-04 CURRENT 2011-05-04 Dissolved 2014-09-16
ANTHONY DAVID WALTERS RISING STAR FILM PLC Director 2010-02-17 CURRENT 2010-02-17 Liquidation
ANTHONY DAVID WALTERS TELARIAN LIMITED Director 2004-05-06 CURRENT 2004-05-06 Dissolved 2015-09-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-18Final Gazette dissolved via compulsory strike-off
2022-12-18Voluntary liquidation. Notice of members return of final meeting
2022-12-18LIQ13Voluntary liquidation. Notice of members return of final meeting
2013-03-14CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN WILLIAM SAUNDERS on 2013-03-14
2013-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/13 FROM 235 Old Marylebone Road London NW1 5QT
2013-03-064.70Declaration of solvency
2013-03-06600Appointment of a voluntary liquidator
2013-03-06LRESSPResolutions passed:
  • Special resolution to wind up
2013-02-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-29LATEST SOC29/01/13 STATEMENT OF CAPITAL;GBP 197943.7
2013-01-29AR0116/01/13 ANNUAL RETURN FULL LIST
2013-01-18AA01Previous accounting period shortened from 30/04/13 TO 31/12/12
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KUHN
2012-07-13AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-03-01CH01Director's details changed for Ms. Parminder Vir on 2012-02-01
2012-01-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN HEINEMANN
2012-01-27AR0116/01/12 ANNUAL RETURN FULL LIST
2012-01-25CH01Director's details changed for Ms. Parminder Vir on 2011-01-08
2012-01-17AD04Register(s) moved to registered office address
2011-11-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-08-16AP01DIRECTOR APPOINTED MR ANTHONY DAVID WALTERS
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ADAM KULICK
2011-07-04CH01Director's details changed for Mr Adam Joshua Kulick on 2011-07-02
2011-02-16AR0116/01/11 ANNUAL RETURN FULL LIST
2011-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/11 FROM 3 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW
2011-01-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-01-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2011-01-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2011-01-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2011-01-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2011-01-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2011-01-19AD02SAIL ADDRESS CREATED
2010-08-05AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PARMINDER VIR / 22/04/2010
2010-01-27AR0116/01/10 FULL LIST
2009-12-12AP01DIRECTOR APPOINTED MICHAEL KUHN
2009-11-21CH03SECRETARY'S CHANGE OF PARTICULARS / IAN WILLIAM SAUNDERS / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOSHUA KULICK / 01/10/2009
2009-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOSHUA KULICK / 01/10/2009
2009-07-21RES01ADOPT ARTICLES 04/04/2009
2009-07-1388(2)AD 01/07/09 GBP SI 952097@0.1=95209.7 GBP IC 52735.8/147945.5
2009-06-06122GBP SR 50000@1
2009-05-14353LOCATION OF REGISTER OF MEMBERS
2009-04-27225CURREXT FROM 31/01/2010 TO 30/04/2010
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR ALAN BANES
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY WALTERS
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN HEINEMANN
2009-04-27288aSECRETARY APPOINTED IAN WILLIAM SAUNDERS
2009-04-27288aDIRECTOR APPOINTED PARMINDER VIR
2009-04-2788(2)AD 04/04/09 GBP SI 1027338@0.1=102733.8 GBP IC 2/102735.8
2009-04-14288aDIRECTOR APPOINTED ANTHONY WALTERS
2009-04-04288aDIRECTOR APPOINTED ADAM KULICK
2009-04-01CERT8ACOMMENCE BUSINESS AND BORROW
2009-04-01117APPLICATION COMMENCE BUSINESS
2009-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARGYLL STREET 5 PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARGYLL STREET 5 PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARGYLL STREET 5 PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of ARGYLL STREET 5 PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ARGYLL STREET 5 PLC
Trademarks
We have not found any records of ARGYLL STREET 5 PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARGYLL STREET 5 PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ARGYLL STREET 5 PLC are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ARGYLL STREET 5 PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARGYLL STREET 5 PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARGYLL STREET 5 PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.