Company NameFirst Argyll Limited
Company StatusDissolved
Company Number05672783
CategoryPrivate Limited Company
Incorporation Date12 January 2006(18 years, 3 months ago)
Dissolution Date30 October 2014 (9 years, 6 months ago)
Previous Name3 Argyll Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMark Simon Silver
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address791 Avenue Des Parcs
06250 Mougins
France
Secretary NameMiss Andrea Louise Hicks
StatusClosed
Appointed24 April 2013(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 30 October 2014)
RoleCompany Director
Correspondence AddressThe Academy Oakdale Place
Harrogate
North Yorkshire
HG1 2LA
Secretary NameStephen Frank Catton
NationalityBritish
StatusResigned
Appointed12 January 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Belmont Road
Harrogate
North Yorkshire
HG2 0LR
Director NameMr Gary Marc Leigh
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(7 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Nassington Road
Hampshead
London
NW3 2TY
Secretary NameMr Shaun Timothy Taylor
StatusResigned
Appointed30 June 2011(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 2013)
RoleCompany Director
Correspondence Address9th Floor Bond Court
Leeds
West Yorkshire
LS1 2JZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 January 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address9th Floor Bond Court
Leeds
West Yorkshire
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1.5m at £1Hilary Nominees LTD
49.66%
Cumulative Redeemable Preference
1.5m at £1Kb (Ci) Nominees LTD
49.66%
Cumulative Redeemable Preference
7.8k at £1Gary Marc Leigh
0.26%
Ordinary
4.8k at £1Hilary Nominees LTD
0.16%
Ordinary
4.8k at £1Kb (Ci) Nominees LTD
0.16%
Ordinary
1.2k at £1Mark Simon Silver
0.04%
Ordinary
800 at £1Mark Neill
0.03%
Ordinary
540 at £1Stephen Frank Catton
0.02%
Ordinary

Financials

Year2014
Net Worth-£6,894,026
Cash£17,933
Current Liabilities£1,017,779

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 October 2014Final Gazette dissolved following liquidation (1 page)
30 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2014Final Gazette dissolved following liquidation (1 page)
30 July 2014Notice of move from Administration to Dissolution on 9 July 2014 (21 pages)
30 July 2014Notice of move from Administration to Dissolution on 9 July 2014 (21 pages)
30 July 2014Notice of move from Administration to Dissolution on 9 July 2014 (21 pages)
5 February 2014Notice of extension of period of Administration (1 page)
5 February 2014Administrator's progress report to 27 January 2014 (18 pages)
5 February 2014Administrator's progress report to 27 January 2014 (18 pages)
5 February 2014Notice of extension of period of Administration (1 page)
18 November 2013Notice of appointment of replacement/additional administrator (1 page)
18 November 2013 (1 page)
18 November 2013Notice of appointment of replacement/additional administrator (1 page)
18 November 2013Notice of vacation of office by administrator (10 pages)
18 November 2013Notice of vacation of office by administrator (10 pages)
9 September 2013Administrator's progress report to 27 July 2013 (18 pages)
9 September 2013Administrator's progress report to 27 July 2013 (18 pages)
15 August 2013Result of meeting of creditors (25 pages)
15 August 2013Result of meeting of creditors (25 pages)
10 July 2013Termination of appointment of Shaun Taylor as a secretary (1 page)
10 July 2013Appointment of Miss Andrea Louise Hicks as a secretary (2 pages)
10 July 2013Termination of appointment of Shaun Taylor as a secretary (1 page)
10 July 2013Appointment of Miss Andrea Louise Hicks as a secretary (2 pages)
29 April 2013Statement of administrator's proposal (24 pages)
29 April 2013Statement of administrator's proposal (24 pages)
25 February 2013Registered office address changed from the Academy Oakdale Place Harrogate North Yorkshire HG1 2LA on 25 February 2013 (2 pages)
25 February 2013Registered office address changed from the Academy Oakdale Place Harrogate North Yorkshire HG1 2LA on 25 February 2013 (2 pages)
12 February 2013Appointment of an administrator (1 page)
12 February 2013Appointment of an administrator (1 page)
22 January 2013Annual return made up to 12 January 2013 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 2,945,000
(4 pages)
22 January 2013Annual return made up to 12 January 2013 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 2,945,000
(4 pages)
11 January 2013Termination of appointment of Gary Leigh as a director (1 page)
11 January 2013Termination of appointment of Gary Leigh as a director (1 page)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
31 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
1 July 2011Termination of appointment of Stephen Catton as a secretary (1 page)
1 July 2011Appointment of Mr Shaun Timothy Taylor as a secretary (1 page)
1 July 2011Appointment of Mr Shaun Timothy Taylor as a secretary (1 page)
1 July 2011Termination of appointment of Stephen Catton as a secretary (1 page)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
9 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (8 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (8 pages)
11 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (7 pages)
11 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (7 pages)
21 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
21 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
29 January 2009Return made up to 12/01/09; full list of members (5 pages)
29 January 2009Return made up to 12/01/09; full list of members (5 pages)
23 May 2008Director's change of particulars / gary leigh / 30/04/2008 (1 page)
23 May 2008Director's change of particulars / gary leigh / 30/04/2008 (1 page)
8 February 2008Accounts for a small company made up to 30 June 2007 (7 pages)
8 February 2008Accounts for a small company made up to 30 June 2007 (7 pages)
28 January 2008Return made up to 12/01/08; full list of members (4 pages)
28 January 2008Return made up to 12/01/08; full list of members (4 pages)
16 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 March 2007Nc inc already adjusted 01/09/06 (1 page)
16 March 2007Nc inc already adjusted 01/09/06 (1 page)
16 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 February 2007Return made up to 12/01/07; full list of members (8 pages)
15 February 2007Return made up to 12/01/07; full list of members (8 pages)
19 October 2006Registered office changed on 19/10/06 from: 3 argyll LIMITED, oakdale place harrogate north yorkshire HG1 2LA (1 page)
19 October 2006Registered office changed on 19/10/06 from: 3 argyll LIMITED, oakdale place harrogate north yorkshire HG1 2LA (1 page)
19 October 2006Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
19 October 2006Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
4 October 2006New director appointed (4 pages)
4 October 2006New director appointed (4 pages)
27 March 2006Company name changed 3 argyll LIMITED\certificate issued on 27/03/06 (2 pages)
27 March 2006Company name changed 3 argyll LIMITED\certificate issued on 27/03/06 (2 pages)
1 February 2006New director appointed (1 page)
1 February 2006New director appointed (1 page)
1 February 2006Registered office changed on 01/02/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006New secretary appointed (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Registered office changed on 01/02/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 February 2006New secretary appointed (1 page)
12 January 2006Incorporation (16 pages)
12 January 2006Incorporation (16 pages)