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

ARGYLE INVESTMENT FINANCE LIMITED

HOLD STORE LIMITED, Unit 33a, Enterprise House, 44-46 Terrace Road, Walton On Thames, SURREY, KT12 2SD,
Company Registration Number
03175416
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Argyle Investment Finance Ltd
ARGYLE INVESTMENT FINANCE LIMITED was founded on 1996-03-20 and has its registered office in Walton On Thames. The organisation's status is listed as "Active - Proposal to Strike off". Argyle Investment Finance Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARGYLE INVESTMENT FINANCE LIMITED
 
Legal Registered Office
HOLD STORE LIMITED
Unit 33a, Enterprise House
44-46 Terrace Road
Walton On Thames
SURREY
KT12 2SD
Other companies in KT12
 
Filing Information
Company Number 03175416
Company ID Number 03175416
Date formed 1996-03-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 2024-03-20
Return next due 17/04/2017
Type of accounts FULL
Last Datalog update: 2024-10-16 07:01:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARGYLE INVESTMENT FINANCE LIMITED
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 ARGYLE INVESTMENT FINANCE LIMITED

Current Directors
Officer Role Date Appointed
FREDRICK GORDON PARKER
Company Secretary 1996-06-21
JAMES EDNIE BRYDIE
Director 2015-10-07
FREDRICK GORDON PARKER
Director 1996-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS PASCHAL WALSH
Director 2008-05-22 2015-10-07
ALEC HOWARD LEWIS MITCHELL
Director 2007-07-04 2008-05-22
DAVID MURRAY
Director 1996-04-12 2008-05-22
JAMES JOSEPH ROBERT SPRINGHAM
Director 2007-07-04 2008-05-22
JOHN ANTHONY ROWAN
Director 1996-04-12 2006-05-23
MELVYN JOHN BRYANT
Company Secretary 1996-04-12 1996-06-21
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1996-03-20 1996-04-12
CHETTLEBURGH'S LIMITED
Nominated Director 1996-03-20 1996-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FREDRICK GORDON PARKER IBRC PROPERTY INVESTORS GP LIMITED Company Secretary 2008-02-13 CURRENT 2008-02-13 Dissolved 2014-11-18
FREDRICK GORDON PARKER IBRC GP HOLDINGS LIMITED Company Secretary 2008-02-12 CURRENT 2008-02-12 Dissolved 2014-12-09
FREDRICK GORDON PARKER IBRC TREASURY FINANCING LIMITED Company Secretary 2007-12-17 CURRENT 2007-12-17 Active - Proposal to Strike off
FREDRICK GORDON PARKER IBRC PROPERTY INVESTORS LIMITED Company Secretary 2006-08-16 CURRENT 2006-08-16 Dissolved 2014-01-28
FREDRICK GORDON PARKER IBRC PRIVATE CAPITAL LIMITED Company Secretary 2006-07-27 CURRENT 2006-07-27 Dissolved 2014-01-28
FREDRICK GORDON PARKER IBRC CAPITAL GP LIMITED Company Secretary 2004-09-21 CURRENT 2004-05-25 Active - Proposal to Strike off
FREDRICK GORDON PARKER MONUMENT SECURITISATION HOLDINGS NO. 2 LIMITED Company Secretary 2002-04-19 CURRENT 2002-04-19 Dissolved 2014-12-02
FREDRICK GORDON PARKER IBRC COMMERCIAL PROPERTIES LIMITED Company Secretary 2001-10-29 CURRENT 2001-10-26 Active - Proposal to Strike off
FREDRICK GORDON PARKER IBRC EQUITY LIMITED Company Secretary 2001-10-29 CURRENT 2001-10-26 Active - Proposal to Strike off
FREDRICK GORDON PARKER MONUMENT SECURITISATION HOLDINGS LIMITED Company Secretary 2000-07-19 CURRENT 2000-03-28 Dissolved 2014-12-09
FREDRICK GORDON PARKER MONUMENT SECURITISATION (CMBS) NO.1 LIMITED Company Secretary 2000-07-19 CURRENT 2000-04-20 Dissolved 2014-12-02
FREDRICK GORDON PARKER IBRC PROPERTY LENDING LIMITED Company Secretary 1999-01-21 CURRENT 1998-02-05 Active - Proposal to Strike off
FREDRICK GORDON PARKER AMBLEPATH PROPERTIES LIMITED Company Secretary 1998-07-29 CURRENT 1998-07-20 Active - Proposal to Strike off
FREDRICK GORDON PARKER INDUSTRIAL FUNDING TRUST LIMITED Company Secretary 1997-07-22 CURRENT 1989-12-06 Dissolved 2014-12-23
FREDRICK GORDON PARKER IBRC NOMINEES (LONDON) LIMITED Company Secretary 1996-06-21 CURRENT 1957-05-02 Dissolved 2014-11-18
FREDRICK GORDON PARKER C.D.B.INVESTMENTS LIMITED Company Secretary 1996-06-21 CURRENT 1971-06-10 Dissolved 2014-01-28
FREDRICK GORDON PARKER I F T NOMINEES LIMITED Company Secretary 1996-06-21 CURRENT 1985-04-18 Dissolved 2014-11-18
FREDRICK GORDON PARKER ANGLO IRISH ASSET LIMITED Company Secretary 1996-06-21 CURRENT 1995-08-14 Dissolved 2014-12-09
FREDRICK GORDON PARKER FINANCE 2000 LIMITED Company Secretary 1996-06-21 CURRENT 1989-08-02 Active - Proposal to Strike off
FREDRICK GORDON PARKER IBRC ASSET FINANCE LIMITED Company Secretary 1996-06-21 CURRENT 1995-08-14 Active - Proposal to Strike off
FREDRICK GORDON PARKER SUTHERLAND FINANCE AND LEASING Company Secretary 1996-06-21 CURRENT 1989-04-07 Active - Proposal to Strike off
FREDRICK GORDON PARKER IBRC LEASING LIMITED Company Secretary 1996-06-21 CURRENT 1984-02-22 Active - Proposal to Strike off
FREDRICK GORDON PARKER CDB (U.K.) LIMITED Company Secretary 1996-06-21 CURRENT 1983-12-08 Liquidation
FREDRICK GORDON PARKER IBRC FINANCE LIMITED Company Secretary 1996-06-21 CURRENT 1993-06-11 Active - Proposal to Strike off
FREDRICK GORDON PARKER IBRC CREDIT LIMITED Company Secretary 1996-06-21 CURRENT 1935-02-28 Active - Proposal to Strike off
JAMES EDNIE BRYDIE BROWN SHIPLEY & CO. LIMITED Director 2016-11-21 CURRENT 1945-09-08 Active
JAMES EDNIE BRYDIE SPENCERFIELD CAPITAL LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
JAMES EDNIE BRYDIE IBRC CAPITAL GP LIMITED Director 2015-10-07 CURRENT 2004-05-25 Active - Proposal to Strike off
JAMES EDNIE BRYDIE IBRC TREASURY FINANCING LIMITED Director 2015-10-07 CURRENT 2007-12-17 Active - Proposal to Strike off
JAMES EDNIE BRYDIE SUTHERLAND FINANCE AND LEASING Director 2015-10-07 CURRENT 1989-04-07 Active - Proposal to Strike off
JAMES EDNIE BRYDIE IBRC LEASING LIMITED Director 2015-10-07 CURRENT 1984-02-22 Active - Proposal to Strike off
JAMES EDNIE BRYDIE IBRC FINANCE LIMITED Director 2015-10-07 CURRENT 1993-06-11 Active - Proposal to Strike off
JAMES EDNIE BRYDIE IBRC CREDIT LIMITED Director 2015-10-07 CURRENT 1935-02-28 Active - Proposal to Strike off
JAMES EDNIE BRYDIE IBRC CARRY PARTNER LIMITED Director 2015-10-07 CURRENT 2002-10-30 Active - Proposal to Strike off
JAMES EDNIE BRYDIE LOGAN CAPITAL ADVISORS LTD Director 2014-04-30 CURRENT 2014-04-30 Liquidation
JAMES EDNIE BRYDIE MONUMENT SECURITISATION HOLDINGS NO. 2 LIMITED Director 2011-03-08 CURRENT 2002-04-19 Dissolved 2014-12-02
JAMES EDNIE BRYDIE MONUMENT SECURITISATION HOLDINGS LIMITED Director 2011-03-08 CURRENT 2000-03-28 Dissolved 2014-12-09
JAMES EDNIE BRYDIE MONUMENT SECURITISATION (CMBS) NO.1 LIMITED Director 2011-03-08 CURRENT 2000-04-20 Dissolved 2014-12-02
FREDRICK GORDON PARKER HOLD STORE LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
FREDRICK GORDON PARKER 21 CRAVEN HILL MANAGEMENT LIMITED Director 2012-10-29 CURRENT 1984-10-24 Active
FREDRICK GORDON PARKER IBRC CARRY PARTNER LIMITED Director 2008-05-22 CURRENT 2002-10-30 Active - Proposal to Strike off
FREDRICK GORDON PARKER IBRC PROPERTY INVESTORS GP LIMITED Director 2008-02-13 CURRENT 2008-02-13 Dissolved 2014-11-18
FREDRICK GORDON PARKER IBRC GP HOLDINGS LIMITED Director 2008-02-12 CURRENT 2008-02-12 Dissolved 2014-12-09
FREDRICK GORDON PARKER IBRC TREASURY FINANCING LIMITED Director 2007-12-17 CURRENT 2007-12-17 Active - Proposal to Strike off
FREDRICK GORDON PARKER MONUMENT SECURITISATION HOLDINGS NO. 2 LIMITED Director 2007-05-11 CURRENT 2002-04-19 Dissolved 2014-12-02
FREDRICK GORDON PARKER MONUMENT SECURITISATION HOLDINGS LIMITED Director 2007-04-20 CURRENT 2000-03-28 Dissolved 2014-12-09
FREDRICK GORDON PARKER MONUMENT SECURITISATION (CMBS) NO.1 LIMITED Director 2007-04-20 CURRENT 2000-04-20 Dissolved 2014-12-02
FREDRICK GORDON PARKER IBRC EQUITY LIMITED Director 2007-03-12 CURRENT 2001-10-26 Active - Proposal to Strike off
FREDRICK GORDON PARKER IBRC PROPERTY INVESTORS LIMITED Director 2006-08-16 CURRENT 2006-08-16 Dissolved 2014-01-28
FREDRICK GORDON PARKER IBRC PRIVATE CAPITAL LIMITED Director 2006-07-27 CURRENT 2006-07-27 Dissolved 2014-01-28
FREDRICK GORDON PARKER IBRC CAPITAL GP LIMITED Director 2004-09-21 CURRENT 2004-05-25 Active - Proposal to Strike off
FREDRICK GORDON PARKER ANGLO IRISH PRIVATE EQUITY GP (NO.2) LIMITED Director 2002-10-31 CURRENT 2002-10-31 Dissolved 2017-03-29
FREDRICK GORDON PARKER IBRC COMMERCIAL PROPERTIES LIMITED Director 2001-10-29 CURRENT 2001-10-26 Active - Proposal to Strike off
FREDRICK GORDON PARKER AMBLEPATH PROPERTIES LIMITED Director 1998-07-29 CURRENT 1998-07-20 Active - Proposal to Strike off
FREDRICK GORDON PARKER INDUSTRIAL FUNDING TRUST LIMITED Director 1997-07-22 CURRENT 1989-12-06 Dissolved 2014-12-23
FREDRICK GORDON PARKER IBRC NOMINEES (LONDON) LIMITED Director 1995-09-15 CURRENT 1957-05-02 Dissolved 2014-11-18
FREDRICK GORDON PARKER C.D.B.INVESTMENTS LIMITED Director 1995-09-15 CURRENT 1971-06-10 Dissolved 2014-01-28
FREDRICK GORDON PARKER I F T NOMINEES LIMITED Director 1995-09-15 CURRENT 1985-04-18 Dissolved 2014-11-18
FREDRICK GORDON PARKER ANGLO IRISH ASSET LIMITED Director 1995-09-15 CURRENT 1995-08-14 Dissolved 2014-12-09
FREDRICK GORDON PARKER FINANCE 2000 LIMITED Director 1995-09-15 CURRENT 1989-08-02 Active - Proposal to Strike off
FREDRICK GORDON PARKER IBRC ASSET FINANCE LIMITED Director 1995-09-15 CURRENT 1995-08-14 Active - Proposal to Strike off
FREDRICK GORDON PARKER IBRC LEASING LIMITED Director 1995-09-15 CURRENT 1984-02-22 Active - Proposal to Strike off
FREDRICK GORDON PARKER SUTHERLAND FINANCE AND LEASING Director 1995-03-03 CURRENT 1989-04-07 Active - Proposal to Strike off
FREDRICK GORDON PARKER IBRC FINANCE LIMITED Director 1993-06-21 CURRENT 1993-06-11 Active - Proposal to Strike off
FREDRICK GORDON PARKER CDB (U.K.) LIMITED Director 1993-02-08 CURRENT 1983-12-08 Liquidation
FREDRICK GORDON PARKER IBRC CREDIT LIMITED Director 1992-02-08 CURRENT 1935-02-28 Active - Proposal to Strike off

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
2024-10-22SECOND GAZETTE not voluntary dissolution
2024-08-06FIRST GAZETTE notice for voluntary strike-off
2024-07-24Application to strike the company off the register
2024-07-23Previous accounting period shortened from 31/12/24 TO 05/07/24
2024-03-20CONFIRMATION STATEMENT MADE ON 20/03/24, WITH UPDATES
2023-11-28Memorandum articles filed
2023-10-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-22CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2022-02-18AA01Previous accounting period extended from 30/06/21 TO 31/12/21
2021-03-29AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2020-06-12AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2019-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2018-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 1000000
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-08-02AA01Previous accounting period extended from 31/12/15 TO 30/06/16
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 1000000
2016-05-13AR0120/03/16 ANNUAL RETURN FULL LIST
2016-04-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-04-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2016-04-09AP01DIRECTOR APPOINTED MR JAMES EDNIE BRYDIE
2016-04-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PASCHAL WALSH
2016-04-09LATEST SOC09/04/16 STATEMENT OF CAPITAL;GBP 1000000
2016-04-09AR0120/03/15 ANNUAL RETURN FULL LIST
2016-04-08AC92Restoration by order of the court
2015-01-20GAZ2(A)SECOND GAZETTE not voluntary dissolution
2014-10-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2014-09-29DS01Application to strike the company off the register
2014-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 10 OLD JEWRY LONDON EC2R 8DN
2014-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2014 FROM, 10 OLD JEWRY, LONDON, EC2R 8DN
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 1000000
2014-04-01AR0120/03/14 ANNUAL RETURN FULL LIST
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2014 FROM C/O IBRC LIMITED 10 OLD JEWRY LONDON EC2R 8DN UNITED KINGDOM
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2014 FROM, C/O IBRC LIMITED, 10 OLD JEWRY, LONDON, EC2R 8DN, UNITED KINGDOM
2013-11-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-20CH01Director's details changed for Mr Fredrick Gordon Parker on 2010-07-25
2013-09-11CH01Director's details changed for Mr Thomas Paschal Walsh on 2013-09-05
2013-04-15AR0120/03/13 ANNUAL RETURN FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-02AR0120/03/12 FULL LIST
2012-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2012 FROM C/O ANGLO IRISH BANK CORPORATION LIMITED 10 OLD JEWRY LONDON EC2R 8DN
2012-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2012 FROM, C/O ANGLO IRISH BANK CORPORATION LIMITED 10 OLD JEWRY, LONDON, EC2R 8DN
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-04AR0120/03/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-25AR0120/03/10 FULL LIST
2010-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR FREDRICK GORDON PARKER / 24/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PASCHAL WALSH / 24/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDRICK GORDON PARKER / 24/03/2010
2009-10-23AUDAUDITOR'S RESIGNATION
2009-10-23AA01CURREXT FROM 30/09/2009 TO 31/12/2009
2009-10-10AUDAUDITOR'S RESIGNATION
2009-07-17AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-05363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-04-03287REGISTERED OFFICE CHANGED ON 03/04/2009 FROM C/O ANGLO IRISH BANK CORPORATION 10 OLD JEWRY LONDON EC2R 8DN
2009-04-03287REGISTERED OFFICE CHANGED ON 03/04/2009 FROM, C/O ANGLO IRISH BANK CORPORATION, 10 OLD JEWRY, LONDON, EC2R 8DN
2008-10-0688(2)AD 26/09/08 GBP SI 999998@1=999998 GBP IC 2/1000000
2008-10-02AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR JAMES SPRINGHAM
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR ALEC MITCHELL
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID MURRAY
2008-06-09288aDIRECTOR APPOINTED THOMAS PASCHAL WALSH
2008-04-08363sRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-07-30288aNEW DIRECTOR APPOINTED
2007-07-30288aNEW DIRECTOR APPOINTED
2007-03-29363sRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2006-10-10AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-10-05288bDIRECTOR RESIGNED
2006-05-04363sRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2005-12-15AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-06-09363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2004-05-19363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-07-10AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-03-31363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2002-05-03AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-05-02363(287)REGISTERED OFFICE CHANGED ON 02/05/02
2002-05-02363sRETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2001-08-03AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-30363(287)REGISTERED OFFICE CHANGED ON 30/03/01
2001-03-30363sRETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS
2000-08-02AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-04-06363sRETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS
1999-04-24AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-04-15363sRETURN MADE UP TO 20/03/99; NO CHANGE OF MEMBERS
1998-04-02AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-03-24363sRETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS
1997-04-23AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-03-19363(287)REGISTERED OFFICE CHANGED ON 19/03/97
1997-03-19363sRETURN MADE UP TO 20/03/97; FULL LIST OF MEMBERS
1996-11-12224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1996-08-14288SECRETARY RESIGNED
1996-08-14288NEW SECRETARY APPOINTED
1996-06-11288DIRECTOR RESIGNED
1996-06-11288NEW DIRECTOR APPOINTED
1996-06-11288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to ARGYLE INVESTMENT FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARGYLE INVESTMENT FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARGYLE INVESTMENT FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management

Intangible Assets
Patents
We have not found any records of ARGYLE INVESTMENT FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARGYLE INVESTMENT FINANCE LIMITED
Trademarks
We have not found any records of ARGYLE INVESTMENT FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARGYLE INVESTMENT FINANCE 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 (70221 - Financial management) as ARGYLE INVESTMENT FINANCE LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ARGYLE INVESTMENT FINANCE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARGYLE INVESTMENT FINANCE 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 ARGYLE INVESTMENT FINANCE 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.