The Argyll Club (Mayfair) Ltd

DataGardener
dissolved

The Argyll Club (mayfair) Ltd

03143505Private Limited With Share Capital

C/O Grant Thornton Uk Advisory &, 11Th Floor Landmark St Peter'S S, Manchester, M14PB
Incorporated

04/01/1996

Company Age

30 years

Directors

2

Employees

SIC Code

68209

Risk

Company Overview

Registration, classification & business activity

The Argyll Club (mayfair) Ltd (03143505) is a private limited with share capital incorporated on 04/01/1996 (30 years old) and registered in manchester, M14PB. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Incorporated 04/01/1996
M14PB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

21

Registered

1

Outstanding

0

Part Satisfied

20

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:11-11-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:11-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-02-2023
Change Sail Address Company With New Address
Category:Address
Date:02-03-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:11-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-01-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-01-2022
Resolution
Category:Resolution
Date:05-01-2022
Gazette Notice Compulsory
Category:Gazette
Date:07-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-01-2021
Memorandum Articles
Category:Incorporation
Date:31-12-2020
Resolution
Category:Resolution
Date:31-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2019
Resolution
Category:Resolution
Date:05-09-2019
Accounts With Accounts Type Full
Category:Accounts
Date:12-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2019
Resolution
Category:Resolution
Date:13-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:21-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:19-07-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:14-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:20-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:20-03-2015
Move Registers To Registered Office Company With New Address
Category:Address
Date:20-03-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-01-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:25-09-2014
Appoint Person Director Company With Name
Category:Officers
Date:28-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-03-2014
Termination Director Company With Name
Category:Officers
Date:19-03-2014
Termination Director Company With Name
Category:Officers
Date:10-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2014
Auditors Resignation Company
Category:Auditors
Date:02-01-2014
Miscellaneous
Category:Miscellaneous
Date:24-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-11-2013
Termination Director Company With Name
Category:Officers
Date:16-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:29-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:29-08-2013
Termination Director Company With Name
Category:Officers
Date:29-08-2013
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:27-08-2013
Termination Director Company With Name
Category:Officers
Date:15-08-2013
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:13-07-2013
Accounts With Accounts Type Full
Category:Accounts
Date:02-07-2013
Legacy
Category:Mortgage
Date:30-01-2013
Legacy
Category:Mortgage
Date:29-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-01-2013
Termination Director Company With Name
Category:Officers
Date:01-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:20-09-2012
Change Sail Address Company With Old Address
Category:Address
Date:24-08-2012
Accounts With Accounts Type Full
Category:Accounts
Date:26-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:06-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:26-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:26-01-2012
Termination Director Company With Name
Category:Officers
Date:26-01-2012

Risk Assessment

Not Rated

International Score

Accounts

Typefull accounts
Due Date31/12/2020
Filing Date07/08/2019
Latest Accounts31/12/2018

Trading Addresses

1 City Square, Leeds, West Yorkshire, LS12ES
150 Minories, London, EC3N1LS
32 Curzon Street, London, W1J7TS
42 Brook Street, London, W1K5DB
B206 South Terminal, London Gatwick Airport, Gatwick, West Sussex, RH60NN

Contact

C/O Grant Thornton Uk Advisory &, 11Th Floor Landmark St Peter'S S, Manchester, M14PB