Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARGENT ENGINEERING SERVICES LIMITED
Company Information for

ARGENT ENGINEERING SERVICES LIMITED

BRIDGE STREET, DRIFFIELD, YO25,
Company Registration Number
03110750
Private Limited Company
Dissolved

Dissolved 2017-09-26

Company Overview

About Argent Engineering Services Ltd
ARGENT ENGINEERING SERVICES LIMITED was founded on 1995-10-06 and had its registered office in Bridge Street. The company was dissolved on the 2017-09-26 and is no longer trading or active.

Key Data
Company Name
ARGENT ENGINEERING SERVICES LIMITED
 
Legal Registered Office
BRIDGE STREET
DRIFFIELD
 
Filing Information
Company Number 03110750
Date formed 1995-10-06
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2017-09-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARGENT ENGINEERING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GEORGE ALBERT BEDFORD
Director 2004-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN BEDFORD
Company Secretary 1999-12-01 2012-11-30
JEAN BEDFORD
Director 1995-10-06 2012-09-12
CHRISTOPHER LEE BEDFORD
Director 1999-12-01 2010-01-22
GEORGE ALBERT BEDFORD
Company Secretary 1995-10-06 1999-11-30
GEORGE ALBERT BEDFORD
Director 1995-10-06 1999-11-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-10-06 1995-10-06
LONDON LAW SERVICES LIMITED
Nominated Director 1995-10-06 1995-10-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-264.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2016 FROM MACLAREN HOUSE SKERNE ROAD DRIFFIELD YO25 6PN
2016-08-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2016
2015-07-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2015
2015-01-231.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2014-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 52 STOCKHOLM ROAD SUTTON FIELDS INDUSTRIAL ESTATE HULL EAST YORKSHIRE HU7 0XW
2014-06-024.20STATEMENT OF AFFAIRS/4.19
2014-06-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-03-101.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2013
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-07AR0106/10/13 FULL LIST
2013-02-27AA30/06/12 TOTAL EXEMPTION SMALL
2013-01-211.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2012-11-30TM02APPOINTMENT TERMINATED, SECRETARY JEAN BEDFORD
2012-11-30AA01PREVEXT FROM 31/03/2012 TO 30/06/2012
2012-11-20AR0106/10/12 FULL LIST
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JEAN BEDFORD
2012-01-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-11AR0106/10/11 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-08AR0106/10/10 FULL LIST
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEDFORD
2009-12-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-09AR0106/10/09 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN BEDFORD / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALBERT BEDFORD / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEE BEDFORD / 01/10/2009
2009-01-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-06363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-31363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-17363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-17363aRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-21288aNEW DIRECTOR APPOINTED
2004-10-31363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2003-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-30363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-23363sRETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2002-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-30363sRETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS
2001-07-17287REGISTERED OFFICE CHANGED ON 17/07/01 FROM: 2 & 4 WELLINGTON ROAD BRIDLINGTON NORTH HUMBERSIDE YO15 2BN
2001-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-05363sRETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS
2000-06-29287REGISTERED OFFICE CHANGED ON 29/06/00 FROM: 1 STANSFIELD CLOSE HULL NORTH HUMBERSIDE HU9 5BA
2000-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
2000-03-23225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00
2000-01-29363sRETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS
1999-12-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-12-23288aNEW DIRECTOR APPOINTED
1999-12-23288aNEW SECRETARY APPOINTED
1999-12-06287REGISTERED OFFICE CHANGED ON 06/12/99 FROM: 37-41 HIGH STREET BRIDLINGTON EAST YORKSHIRE YO16 4PR
1999-11-16AUDAUDITOR'S RESIGNATION
1999-03-17AUDAUDITOR'S RESIGNATION
1998-11-30AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-11-24363sRETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS
1997-12-29363sRETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS
1997-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-10-23287REGISTERED OFFICE CHANGED ON 23/10/97 FROM: PARKWOOD HOUSE 39 FLAMBOROUGH ROAD BRIDLINGTON EAST YORKSHIRE YO15 2JH
1997-10-03395PARTICULARS OF MORTGAGE/CHARGE
1997-08-04AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/10/96
1997-08-04AAFULL ACCOUNTS MADE UP TO 31/10/96
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28150 - Manufacture of bearings, gears, gearing and driving elements




Licences & Regulatory approval
We could not find any licences issued to ARGENT ENGINEERING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-30
Notice of Intended Dividends2016-05-24
Appointment of Liquidators2014-06-03
Resolutions for Winding-up2014-06-03
Meetings of Creditors2014-05-14
Fines / Sanctions
No fines or sanctions have been issued against ARGENT ENGINEERING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-10-03 Outstanding MIDLAND BANK PLC
DEBENTURE 1996-10-21 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due Within One Year 2012-06-30 £ 369,437
Creditors Due Within One Year 2011-03-31 £ 364,154

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARGENT ENGINEERING SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-30 £ 10,000
Called Up Share Capital 2011-03-31 £ 10,000
Cash Bank In Hand 2012-06-30 £ 4,487
Cash Bank In Hand 2011-03-31 £ 3,695
Current Assets 2012-06-30 £ 288,659
Current Assets 2011-03-31 £ 249,236
Debtors 2012-06-30 £ 117,713
Debtors 2011-03-31 £ 113,590
Fixed Assets 2012-06-30 £ 108,707
Fixed Assets 2011-03-31 £ 119,774
Shareholder Funds 2012-06-30 £ 27,929
Shareholder Funds 2011-03-31 £ 4,856
Stocks Inventory 2012-06-30 £ 166,459
Stocks Inventory 2011-03-31 £ 131,951
Tangible Fixed Assets 2012-06-30 £ 68,707
Tangible Fixed Assets 2011-03-31 £ 79,774

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARGENT ENGINEERING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARGENT ENGINEERING SERVICES LIMITED
Trademarks
We have not found any records of ARGENT ENGINEERING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARGENT ENGINEERING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28150 - Manufacture of bearings, gears, gearing and driving elements) as ARGENT ENGINEERING SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARGENT ENGINEERING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyARGENT ENGINEERING SERVICES LIMITEDEvent Date2014-05-28
John William Butler and Andrew James Nichols of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN . T: 01377 257788 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyARGENT ENGINEERING SERVICES LIMITEDEvent Date2014-05-28
The Insolvency Act 1986 At a general meeting of the above named company duly convened and held at Maclaren House, Skerne Road, Driffield YO25 6PN , on 28 May 2014 the following resolutions were passed: No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. 2. That Andrew James Nichols and John William Butler of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN , be and are hereby appointed Joint Liquidators of the company for the purpose of the voluntary winding up and that the Joint Liquidators may act jointly or severally in all matters relating to the conduct of the liquidation of the Company. G Bedford , Chairman : Dated 28 May 2014 Liquidators Details: Andrew James Nichols and John William Butler of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN . Contact number: 01377 257788 Office Holder Numbers: 8367 and 9591
 
Initiating party Event TypeFinal Meetings
Defending partyARGENT ENGINEERING SERVICES LIMITEDEvent Date2014-05-28
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named company will be held at the offices of Redman Nichols Butler, The Chapel, Bridge Street, Driffield YO25 6DA, on 7 June 2017 at 10.00 am and 10.15 am for the purposes of:- 1. laying before the meetings an account of the winding up showing how it has been conducted and the companys property disposed of and giving an explanation of that account; and 2. approving that account and to pass certain resolutions. Any creditor wishing to vote at the meetings must lodge a duly completed proxy and statement of claim at the registered office by 12 noon on the last business day before the meetings in order to be entitled to vote at the meetings. Liquidators names and address: J W Butler and A J Nichols , The Chapel, Bridge Street, Driffield YO25 6DA . T: 01377 257788, Office holder numbers: 9591 and 8367 . Date of appointment: 28 May 2014 :
 
Initiating party Event TypeMeetings of Creditors
Defending partyARGENT ENGINEERING SERVICES LIMITEDEvent Date2014-04-30
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above-named company will be held at Maclaren House, Skerne Road, Driffield YO25 6PN , on 28 May 2014 at 10.15 am for the purposes mentioned in Sections 99 to 101 of the said Act. J W Butler (9591) and A J Nichols (8367), of Redman Nichols Butler , Licensed Insolvency Practitioners, Maclaren House, Skerne Road, Driffield YO25 6PN (T: 01377 257788) will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARGENT ENGINEERING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARGENT ENGINEERING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode YO25

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1