Company NameA.R.G. (Mansfield) Limited
Company StatusDissolved
Company Number02915437
CategoryPrivate Limited Company
Incorporation Date5 April 1994(30 years, 1 month ago)
Dissolution Date28 May 2023 (11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Allan Russell Gregory
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1994(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6th Floor 36 Park Row
Leeds
LS1 5JL
Director NameMrs Jacqueline Roma Gregory
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1994(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address6th Floor 36 Park Row
Leeds
LS1 5JL
Secretary NameMrs Jacqueline Roma Gregory
NationalityBritish
StatusClosed
Appointed05 April 1994(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6th Floor 36 Park Row
Leeds
LS1 5JL
Director NameMr Paul Alan Unwin
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(22 years after company formation)
Appointment Duration7 years, 1 month (closed 28 May 2023)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address6th Floor 36 Park Row
Leeds
LS1 5JL
Director NameLee Sipson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(4 weeks, 1 day after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 February 1995)
RoleEstimator
Correspondence Address16 Eastleigh Drive
Mansfield Woodhouse
Mansfield
Nottinghamshire
NG19 8PL
Director NameAndrew Eato
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(4 weeks, 1 day after company formation)
Appointment Duration22 years, 4 months (resigned 09 September 2016)
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDukeries House
Mill Way Old Mill Lane Industria
Estate Mansfield Woodhouse
Notts Ng199bg
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteargmansfield.co.uk
Telephone01623 629070
Telephone regionMansfield

Location

Registered Address9th Floor 7 Park Row
Leeds
LS1 5HD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

11.2k at £1Allan Russell Gregory
40.55%
Ordinary A
11.2k at £1Jacqueline Roma Gregory
40.55%
Ordinary A
5k at £1Andrew Eato
18.18%
Ordinary B
200 at £1Paul Unwin
0.73%
Ordinary A

Financials

Year2014
Net Worth£56,857
Cash£186,639
Current Liabilities£362,610

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

4 August 1995Delivered on: 16 August 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
5 May 1995Delivered on: 22 May 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land being to the south or south east of hermitage lane mansfield nottinghamshire t/no: NT301059 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

28 May 2023Final Gazette dissolved following liquidation (1 page)
28 February 2023Return of final meeting in a creditors' voluntary winding up (23 pages)
10 March 2022Liquidators' statement of receipts and payments to 6 January 2022 (25 pages)
30 November 2021Registered office address changed from 6th Floor 36 Park Row Leeds LS1 5JL to 9th Floor 7 Park Row Leeds LS1 5HD on 30 November 2021 (2 pages)
18 January 2021Appointment of a voluntary liquidator (3 pages)
7 January 2021Administrator's progress report (35 pages)
7 January 2021Notice of move from Administration case to Creditors Voluntary Liquidation (36 pages)
24 August 2020Administrator's progress report (30 pages)
19 May 2020Result of meeting of creditors (6 pages)
19 May 2020Registered office address changed from 6th Floor 36 Park Row Leeds LS1 5JL to 6th Floor 36 Park Row Leeds LS1 5JL on 19 May 2020 (2 pages)
3 March 2020Statement of administrator's proposal (44 pages)
21 January 2020Registered office address changed from Dukeries House Mill Way Old Mill Lane Industria Estate Mansfield Woodhouse Notts NG19 9BG to 6th Floor 36 Park Row Leeds LS1 5JL on 21 January 2020 (2 pages)
20 January 2020Appointment of an administrator (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
13 August 2019Director's details changed for Mr Paul Alan Unwin on 5 August 2019 (2 pages)
5 August 2019Satisfaction of charge 1 in full (4 pages)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
5 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
11 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
9 September 2016Termination of appointment of Andrew Eato as a director on 9 September 2016 (1 page)
9 September 2016Termination of appointment of Andrew Eato as a director on 9 September 2016 (1 page)
23 May 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Paul Unwin
(5 pages)
23 May 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Paul Unwin
(5 pages)
25 April 2016Appointment of Mr Paul Alan Unwin as a director on 1 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 23/05/2016.
(3 pages)
25 April 2016Appointment of Mr Paul Alan Unwin as a director on 1 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 23/05/2016.
(3 pages)
12 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 27,500
(5 pages)
12 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 27,500
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 27,500
(5 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 27,500
(5 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 27,500
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 July 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 27,500
(5 pages)
21 July 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 27,500
(5 pages)
21 July 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 27,500
(5 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-30
(5 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-30
(5 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-30
(5 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 July 2013Second filing of AR01 previously delivered to Companies House made up to 5 April 2012 (17 pages)
31 July 2013Second filing of AR01 previously delivered to Companies House made up to 5 April 2013 (17 pages)
31 July 2013Second filing of AR01 previously delivered to Companies House made up to 5 April 2012 (17 pages)
31 July 2013Second filing of AR01 previously delivered to Companies House made up to 5 April 2012 (17 pages)
31 July 2013Second filing of AR01 previously delivered to Companies House made up to 5 April 2013 (17 pages)
31 July 2013Second filing of AR01 previously delivered to Companies House made up to 5 April 2013 (17 pages)
15 April 2013Annual return made up to 5 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/07/2013
(6 pages)
15 April 2013Annual return made up to 5 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/07/2013
(6 pages)
15 April 2013Annual return made up to 5 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/07/2013
(6 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 April 2012Director's details changed for Andrew Eato on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Andrew Eato on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Andrew Eato on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Mr Allan Russell Gregory on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Mr Allan Russell Gregory on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Jacqueline Roma Gregory on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Mr Allan Russell Gregory on 5 April 2012 (2 pages)
11 April 2012Secretary's details changed for Jacqueline Roma Gregory on 5 April 2012 (1 page)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/07/2013
(6 pages)
11 April 2012Director's details changed for Jacqueline Roma Gregory on 5 April 2012 (2 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/07/2013
(6 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/07/2013
(6 pages)
11 April 2012Secretary's details changed for Jacqueline Roma Gregory on 5 April 2012 (1 page)
11 April 2012Secretary's details changed for Jacqueline Roma Gregory on 5 April 2012 (1 page)
11 April 2012Director's details changed for Jacqueline Roma Gregory on 5 April 2012 (2 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
5 April 2011Director's details changed for Andrew Eato on 5 September 2010 (2 pages)
5 April 2011Director's details changed for Andrew Eato on 5 September 2010 (2 pages)
5 April 2011Director's details changed for Andrew Eato on 5 September 2010 (2 pages)
21 September 2010Director's details changed for Andrew Eato on 5 September 2010 (3 pages)
21 September 2010Director's details changed for Andrew Eato on 5 September 2010 (3 pages)
21 September 2010Director's details changed for Andrew Eato on 5 September 2010 (3 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 April 2010Director's details changed for Andrew Eato on 5 April 2010 (2 pages)
21 April 2010Director's details changed for Andrew Eato on 5 April 2010 (2 pages)
21 April 2010Director's details changed for Andrew Eato on 5 April 2010 (2 pages)
21 April 2010Director's details changed for Mr Allan Russell Gregory on 5 April 2010 (2 pages)
21 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Jacqueline Roma Gregory on 5 April 2010 (2 pages)
21 April 2010Director's details changed for Jacqueline Roma Gregory on 5 April 2010 (2 pages)
21 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Mr Allan Russell Gregory on 5 April 2010 (2 pages)
21 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Jacqueline Roma Gregory on 5 April 2010 (2 pages)
21 April 2010Director's details changed for Mr Allan Russell Gregory on 5 April 2010 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 April 2009Return made up to 05/04/09; full list of members (4 pages)
8 April 2009Return made up to 05/04/09; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 April 2008Return made up to 05/04/08; full list of members (4 pages)
7 April 2008Return made up to 05/04/08; full list of members (4 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 April 2007Return made up to 05/04/07; full list of members (3 pages)
11 April 2007Return made up to 05/04/07; full list of members (3 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 April 2006Return made up to 05/04/06; full list of members (3 pages)
5 April 2006Return made up to 05/04/06; full list of members (3 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 May 2005Return made up to 05/04/05; full list of members (7 pages)
5 May 2005Return made up to 05/04/05; full list of members (7 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 April 2004Return made up to 05/04/04; full list of members (7 pages)
21 April 2004Return made up to 05/04/04; full list of members (7 pages)
31 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
31 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
13 May 2003Return made up to 05/04/03; full list of members (7 pages)
13 May 2003Return made up to 05/04/03; full list of members (7 pages)
21 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
21 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
29 April 2002Return made up to 05/04/02; full list of members (7 pages)
29 April 2002Return made up to 05/04/02; full list of members (7 pages)
15 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 April 2001Return made up to 05/04/01; full list of members (7 pages)
12 April 2001Return made up to 05/04/01; full list of members (7 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 April 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 April 1999Return made up to 05/04/99; full list of members (6 pages)
14 April 1999Return made up to 05/04/99; full list of members (6 pages)
20 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 April 1998Return made up to 05/04/98; no change of members (4 pages)
14 April 1998Return made up to 05/04/98; no change of members (4 pages)
6 August 1997Full accounts made up to 31 March 1997 (12 pages)
6 August 1997Full accounts made up to 31 March 1997 (12 pages)
11 April 1997Return made up to 05/04/97; no change of members (4 pages)
11 April 1997Return made up to 05/04/97; no change of members (4 pages)
10 October 1996Registered office changed on 10/10/96 from: lanes house 9 mill way, old mill lane industrial estate, mansfield woodhouse, nottinghamshire NG19 9BG (1 page)
10 October 1996Registered office changed on 10/10/96 from: lanes house 9 mill way, old mill lane industrial estate, mansfield woodhouse, nottinghamshire NG19 9BG (1 page)
14 August 1996Full accounts made up to 31 March 1996 (12 pages)
14 August 1996Full accounts made up to 31 March 1996 (12 pages)
18 April 1996Return made up to 05/04/96; full list of members
  • 363(287) ‐ Registered office changed on 18/04/96
(6 pages)
18 April 1996Return made up to 05/04/96; full list of members
  • 363(287) ‐ Registered office changed on 18/04/96
(6 pages)
16 August 1995Particulars of mortgage/charge (4 pages)
16 August 1995Particulars of mortgage/charge (4 pages)
22 May 1995Particulars of mortgage/charge (4 pages)
22 May 1995Particulars of mortgage/charge (4 pages)
20 April 1995Return made up to 05/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1995Return made up to 05/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 1994Incorporation (14 pages)
5 April 1994Incorporation (14 pages)