About

Registered Number: 06323366
Date of Incorporation: 25/07/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2020 (3 years and 8 months ago)
Registered Address: Suite A 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS

 

Having been setup in 2007, Argonaut Bidco Ltd are based in Nottingham, it's status at Companies House is "Dissolved". The companies directors are listed as Bradshaw, John, White, Graham Roger in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRADSHAW, John 04 December 2013 - 1
WHITE, Graham Roger 01 October 2013 04 December 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 August 2020
LIQ13 - N/A 14 May 2020
AD01 - Change of registered office address 27 November 2019
RESOLUTIONS - N/A 26 November 2019
LIQ01 - N/A 26 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 26 November 2019
MR04 - N/A 25 November 2019
RESOLUTIONS - N/A 07 November 2019
SH01 - Return of Allotment of shares 07 November 2019
MA - Memorandum and Articles 07 November 2019
RESOLUTIONS - N/A 25 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 October 2019
SH19 - Statement of capital 25 October 2019
CAP-SS - N/A 25 October 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 16 April 2019
AP01 - Appointment of director 11 September 2018
CS01 - N/A 30 July 2018
AP01 - Appointment of director 23 June 2018
TM01 - Termination of appointment of director 11 June 2018
AA - Annual Accounts 23 April 2018
TM01 - Termination of appointment of director 20 February 2018
CS01 - N/A 31 July 2017
AP01 - Appointment of director 26 July 2017
TM01 - Termination of appointment of director 07 July 2017
AD01 - Change of registered office address 15 May 2017
AA - Annual Accounts 04 May 2017
AP01 - Appointment of director 27 April 2017
AP01 - Appointment of director 16 March 2017
TM01 - Termination of appointment of director 10 March 2017
TM01 - Termination of appointment of director 07 December 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 03 August 2016
CH01 - Change of particulars for director 25 November 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 23 July 2015
TM01 - Termination of appointment of director 16 July 2015
AP01 - Appointment of director 16 July 2015
AP01 - Appointment of director 08 May 2015
TM01 - Termination of appointment of director 08 May 2015
AP01 - Appointment of director 08 May 2015
AP01 - Appointment of director 04 March 2015
TM01 - Termination of appointment of director 04 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 29 July 2014
CH01 - Change of particulars for director 02 May 2014
CH01 - Change of particulars for director 30 April 2014
TM02 - Termination of appointment of secretary 04 December 2013
AP03 - Appointment of secretary 04 December 2013
AP03 - Appointment of secretary 01 October 2013
TM02 - Termination of appointment of secretary 30 September 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 10 July 2012
CH01 - Change of particulars for director 04 May 2012
TM01 - Termination of appointment of director 15 February 2012
TM01 - Termination of appointment of director 15 February 2012
TM01 - Termination of appointment of director 15 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2012
MG01 - Particulars of a mortgage or charge 02 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 13 July 2010
AP01 - Appointment of director 29 January 2010
AP01 - Appointment of director 29 January 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 15 May 2009
288a - Notice of appointment of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
363s - Annual Return 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
288b - Notice of resignation of directors or secretaries 24 September 2007
RESOLUTIONS - N/A 18 September 2007
395 - Particulars of a mortgage or charge 13 September 2007
395 - Particulars of a mortgage or charge 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
RESOLUTIONS - N/A 24 August 2007
RESOLUTIONS - N/A 24 August 2007
RESOLUTIONS - N/A 24 August 2007
RESOLUTIONS - N/A 24 August 2007
RESOLUTIONS - N/A 24 August 2007
RESOLUTIONS - N/A 24 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2007
225 - Change of Accounting Reference Date 24 August 2007
123 - Notice of increase in nominal capital 24 August 2007
287 - Change in situation or address of Registered Office 24 August 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
288b - Notice of resignation of directors or secretaries 24 August 2007
288b - Notice of resignation of directors or secretaries 24 August 2007
395 - Particulars of a mortgage or charge 08 August 2007
NEWINC - New incorporation documents 25 July 2007

Mortgages & Charges

Description Date Status Charge by
Group debenture 01 February 2012 Fully Satisfied

N/A

Deed of charge over deposit 31 August 2007 Fully Satisfied

N/A

Security agreement 31 August 2007 Fully Satisfied

N/A

Interim security agreement 31 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.