About

Registered Number: 03461009
Date of Incorporation: 05/11/1997 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2017 (7 years ago)
Registered Address: 92 London Street, Reading, Berkshire, RG1 4SJ

 

Based in Reading in Berkshire, Argyle Managed Estates Ltd was setup in 1997, it's status in the Companies House registry is set to "Dissolved". The organisation does not have any directors listed. We do not know the number of employees at Argyle Managed Estates Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 16 January 2017
4.68 - Liquidator's statement of receipts and payments 07 January 2016
4.68 - Liquidator's statement of receipts and payments 31 December 2014
4.68 - Liquidator's statement of receipts and payments 06 December 2013
4.68 - Liquidator's statement of receipts and payments 10 January 2013
4.68 - Liquidator's statement of receipts and payments 18 January 2012
AD01 - Change of registered office address 08 June 2011
RESOLUTIONS - N/A 15 November 2010
RESOLUTIONS - N/A 15 November 2010
4.20 - N/A 15 November 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 15 November 2010
AD01 - Change of registered office address 18 October 2010
GAZ1 - First notification of strike-off action in London Gazette 10 August 2010
AA - Annual Accounts 01 April 2010
TM01 - Termination of appointment of director 05 January 2010
TM01 - Termination of appointment of director 05 January 2010
DISS40 - Notice of striking-off action discontinued 07 November 2009
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
DISS16(SOAS) - N/A 12 September 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 23 October 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
287 - Change in situation or address of Registered Office 22 May 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 03 October 2007
287 - Change in situation or address of Registered Office 15 August 2007
363s - Annual Return 20 July 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 28 December 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
AA - Annual Accounts 29 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2005
CERTNM - Change of name certificate 25 May 2005
363s - Annual Return 23 May 2005
395 - Particulars of a mortgage or charge 03 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2004
363s - Annual Return 06 October 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 02 June 2003
AA - Annual Accounts 09 May 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 16 July 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 15 May 2000
288b - Notice of resignation of directors or secretaries 30 March 1999
225 - Change of Accounting Reference Date 08 December 1998
363s - Annual Return 03 November 1998
395 - Particulars of a mortgage or charge 01 April 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
288b - Notice of resignation of directors or secretaries 10 November 1997
288b - Notice of resignation of directors or secretaries 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
NEWINC - New incorporation documents 05 November 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 30 November 2004 Outstanding

N/A

All assets debenture 24 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.