Company Name11 Argyle Street Liverpool Block Management Limited
Company StatusActive
Company Number08268674
CategoryPrivate Limited Company
Incorporation Date25 October 2012(11 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Iain Gerald McIndoe
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2012(same day as company formation)
RoleTax Consultant
Country of ResidenceEngland
Correspondence AddressFlat 3 11 Argyle Street
Liverpool
L1 5BL
Director NameMr Colin James Paul McKeown
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2012(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressAction Building Westminster Road
Kirkdale
Merseyside
L4 3TQ
Director NameMr Jack Stewart Willis
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2012(same day as company formation)
RolePetrophysical Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 11 Argyle Street
Liverpool
Merseyside
L1 5BL
Director NameMr Timothy John Sutton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2014(1 year, 3 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4, 11 Argyle Street Argyle Street
Liverpool
L1 5BL
Director NamePaul Gilroy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Blackburne Place
Liverpool
L8 7PE
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(same day as company formation)
RoleFormations Director
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed25 October 2012(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressGround Floor
30 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Colin Mckeown
40.00%
Ordinary
1 at £1Iain Mcindoe
20.00%
Ordinary
1 at £1Jack Willis
20.00%
Ordinary
1 at £1Tim Sutton
20.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Filing History

6 June 2023Accounts for a dormant company made up to 31 October 2022 (5 pages)
27 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
8 March 2022Accounts for a dormant company made up to 31 October 2021 (5 pages)
2 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
12 January 2021Accounts for a dormant company made up to 31 October 2020 (5 pages)
4 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
13 December 2019Accounts for a dormant company made up to 31 October 2019 (10 pages)
13 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
12 April 2019Accounts for a dormant company made up to 31 October 2018 (10 pages)
9 November 2018Confirmation statement made on 25 October 2018 with updates (3 pages)
26 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
24 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
17 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
17 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
14 November 2016Confirmation statement made on 25 October 2016 with updates (8 pages)
14 November 2016Confirmation statement made on 25 October 2016 with updates (8 pages)
13 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
13 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 5
(6 pages)
2 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 5
(6 pages)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 5
(6 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 5
(6 pages)
19 September 2014Registered office address changed from C/O Vermont Property Services Ltd 23 Argyle Street Liverpool L1 5BL to Ground Floor 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR on 19 September 2014 (1 page)
19 September 2014Registered office address changed from C/O Vermont Property Services Ltd 23 Argyle Street Liverpool L1 5BL to Ground Floor 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR on 19 September 2014 (1 page)
29 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
29 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
17 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 May 2014Appointment of Mr Tim John Sutton as a director (2 pages)
22 May 2014Appointment of Mr Tim John Sutton as a director (2 pages)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
4 April 2014Registered office address changed from C/O Bermans Llp Exchange Station Tithebarn Street Liverpool Liverpool L2 2QP on 4 April 2014 (1 page)
4 April 2014Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 5
(6 pages)
4 April 2014Termination of appointment of Paul Gilroy as a director (1 page)
4 April 2014Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 5
(6 pages)
4 April 2014Termination of appointment of Paul Gilroy as a director (1 page)
4 April 2014Registered office address changed from C/O Bermans Llp Exchange Station Tithebarn Street Liverpool Liverpool L2 2QP on 4 April 2014 (1 page)
4 April 2014Registered office address changed from C/O Bermans Llp Exchange Station Tithebarn Street Liverpool Liverpool L2 2QP on 4 April 2014 (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
17 February 2014Appointment of Iain Gerald Mcindoe as a director (3 pages)
17 February 2014Appointment of Iain Gerald Mcindoe as a director (3 pages)
17 February 2014Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 17 February 2014 (2 pages)
17 February 2014Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 17 February 2014 (2 pages)
17 February 2014Appointment of Jack Stewart Willis as a director (3 pages)
17 February 2014Termination of appointment of Richard Hardbattle as a director (2 pages)
17 February 2014Appointment of Paul Gilroy as a director (3 pages)
17 February 2014Appointment of Paul Gilroy as a director (3 pages)
17 February 2014Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
17 February 2014Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
17 February 2014Appointment of Jack Stewart Willis as a director (3 pages)
17 February 2014Termination of appointment of Richard Hardbattle as a director (2 pages)
17 February 2014Appointment of Colin Mckeown as a director (3 pages)
17 February 2014Appointment of Colin Mckeown as a director (3 pages)
25 October 2012Incorporation (35 pages)
25 October 2012Incorporation (35 pages)