Liquidation
Company Information for ARGONAUT BIDCO LIMITED
SUITE A 7TH FLOOR, CITY GATE EAST, TOLLHOUSE HILL, NOTTINGHAM, NG1 5FS,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ARGONAUT BIDCO LIMITED | |
Legal Registered Office | |
SUITE A 7TH FLOOR CITY GATE EAST TOLLHOUSE HILL NOTTINGHAM NG1 5FS Other companies in DE14 | |
Company Number | 06323366 | |
---|---|---|
Company ID Number | 06323366 | |
Date formed | 2007-07-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2018 | |
Account next due | 31/10/2020 | |
Latest return | 29/07/2015 | |
Return next due | 26/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2020-07-15 06:16:47 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN BRADSHAW |
||
JOHN RICHARD BRADSHAW |
||
DARRYN STANLEY GIBSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK EDWARD RODERICK |
Director | ||
NATALIE JANE DOUGLAS |
Director | ||
MATTHEW STEVENS |
Director | ||
ANTHONY DANIEL GRAFF |
Director | ||
JAMES MICHAEL FEATHERSTONE |
Director | ||
JENNIFER RUTH POOLE |
Director | ||
GRAHAM ROGER WHITE |
Director | ||
MICHAEL ANDREW GORDON |
Director | ||
GRAHAM ROGER WHITE |
Company Secretary | ||
SHARON MARY ROBERTS |
Company Secretary | ||
GRAHAM STUART HUTTON |
Director | ||
DOUGLAS OPPENHEIM |
Director | ||
CHARLES ANTHONY WALSH |
Director | ||
GRAHAM ROGER WHITE |
Company Secretary | ||
EVERSECRETARY LIMITED |
Company Secretary | ||
EVERDIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HALCYON ACQUISITIONS LIMITED | Director | 2017-02-28 | CURRENT | 2011-06-16 | Active | |
EGX LIMITED | Director | 2017-01-17 | CURRENT | 2005-05-13 | Liquidation | |
ARGONAUT MIDCO LIMITED | Director | 2017-01-17 | CURRENT | 2007-07-24 | Liquidation | |
HEALTHCARE AT HOME (EUROPE) LIMITED | Director | 2017-01-17 | CURRENT | 2008-10-08 | Active | |
DMWSL 691 LIMITED | Director | 2017-01-17 | CURRENT | 2011-09-21 | Dissolved 2018-08-14 | |
REFER2US UK LIMITED | Director | 2017-01-17 | CURRENT | 1998-12-01 | Liquidation | |
TELECARE LIMITED | Director | 2017-01-17 | CURRENT | 1999-01-27 | Active - Proposal to Strike off | |
MEDICAL VISITS LIMITED | Director | 2017-01-17 | CURRENT | 2000-02-23 | Liquidation | |
SCIENSUS2 LIMITED | Director | 2017-01-17 | CURRENT | 2003-12-10 | Liquidation | |
HOSPITAL AT HOME LIMITED | Director | 2017-01-17 | CURRENT | 1993-02-15 | Active | |
PHARMASERVICE LIMITED | Director | 2017-01-17 | CURRENT | 1998-12-01 | Active - Proposal to Strike off | |
EGX GROUP LIMITED | Director | 2017-01-17 | CURRENT | 1999-08-13 | Liquidation | |
HEALTHCARE AT HOME TRUSTEES LIMITED | Director | 2017-01-17 | CURRENT | 1999-08-26 | Liquidation | |
MEDICINES INTELLIGENCE LIMITED | Director | 2017-01-17 | CURRENT | 2002-01-04 | Active | |
MEDIHOME LIMITED | Director | 2017-01-17 | CURRENT | 2002-04-29 | Liquidation | |
MEDIHOME (UK) LIMITED | Director | 2017-01-17 | CURRENT | 2004-07-20 | Active - Proposal to Strike off | |
HEALTHCARE AT HOME SPECIALITY PHARMACEUTICALS LIMITED | Director | 2017-01-17 | CURRENT | 2006-12-14 | Liquidation | |
ARGONAUT TOPCO LIMITED | Director | 2017-01-17 | CURRENT | 2007-07-24 | Liquidation | |
HALCYON MIDCO LIMITED | Director | 2017-01-17 | CURRENT | 2011-06-16 | Active | |
MERIDIAN PHARMASERVICES LIMITED | Director | 2017-01-17 | CURRENT | 2001-01-23 | Active - Proposal to Strike off | |
APPLIED DISPENSARY SERVICES LIMITED | Director | 2017-01-17 | CURRENT | 2001-06-07 | Liquidation | |
INVENTIVE SOLUTIONS LTD | Director | 2017-01-17 | CURRENT | 2003-01-24 | Liquidation | |
HALCYON FINANCING LIMITED | Director | 2017-01-17 | CURRENT | 2011-06-16 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/19 FROM 107 Station Street Burton-on-Trent Staffordshire DE14 1SZ England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
SH01 | 25/10/19 STATEMENT OF CAPITAL GBP 347877472 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-10-25 GBP 1.00 | |
CAP-SS | Solvency Statement dated 25/10/19 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/18 | |
AP01 | DIRECTOR APPOINTED MR JOHN SPENCER SHERIDAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DARRYN STANLEY GIBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD RODERICK | |
AA | FULL ACCOUNTS MADE UP TO 31/10/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATALIE JANE DOUGLAS | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK EDWARD RODERICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEVENS | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/17 FROM Fifth Avenue Centrum 100 Burton on Trent Staffordshire DE14 2WS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/16 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW STEVENS | |
AP01 | DIRECTOR APPOINTED MR JOHN RICHARD BRADSHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY DANIEL GRAFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL FEATHERSTONE | |
LATEST SOC | 11/08/16 STATEMENT OF CAPITAL;GBP 217552013 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/15 | |
CH01 | Director's details changed for Dr James Michael Featherstone on 2015-10-04 | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 217552013 | |
AR01 | 29/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER RUTH POOLE | |
AP01 | DIRECTOR APPOINTED MR JAMES MICHAEL FEATHERSTONE | |
AP01 | DIRECTOR APPOINTED MR ANTHONY DANIEL GRAFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROGER WHITE | |
AP01 | DIRECTOR APPOINTED MRS NATALIE JANE DOUGLAS | |
AP01 | DIRECTOR APPOINTED MRS JENNIFER RUTH POOLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON | |
AA | FULL ACCOUNTS MADE UP TO 31/10/13 | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 217552013 | |
AR01 | 29/07/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROGER WHITE / 30/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW GORDON / 30/04/2014 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRAHAM WHITE | |
AP03 | SECRETARY APPOINTED MR JOHN BRADSHAW | |
AP03 | SECRETARY APPOINTED MR GRAHAM ROGER WHITE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHARON ROBERTS | |
AR01 | 29/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/12 | |
AR01 | 29/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROGER WHITE / 04/05/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES WALSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS OPPENHEIM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUTTON | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 29/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
AR01 | 29/07/10 NO CHANGES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS OPPENHEM / 27/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STUART HUTTCH / 27/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/09 | |
AP01 | DIRECTOR APPOINTED GRAHAM STUART HUTTCH | |
AP01 | DIRECTOR APPOINTED DOUGLAS OPPENHEM | |
363a | RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
288a | SECRETARY APPOINTED MRS SHARON ROBERTS | |
288b | APPOINTMENT TERMINATED SECRETARY GRAHAM WHITE | |
363(288) | SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WELSH / 24/07/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM WHITE / 01/07/2008 | |
288b | SECRETARY RESIGNED | |
RES13 | APPROVE AGREEMENT 29/08/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/10/08 | |
123 | NC INC ALREADY ADJUSTED 01/08/07 | |
287 | REGISTERED OFFICE CHANGED ON 24/08/07 FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES04 | £ NC 1000/217552013 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 01/08/07--------- £ SI 217552012@1=217552012 £ IC 1/217552013 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-11-22 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GROUP DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED (THE “SECURITY AGENT”) | |
SECURITY AGREEMENT | Satisfied | NOMURA INTERNATIONAL PLC (THE SECURITY AGENT) | |
DEED OF CHARGE OVER DEPOSIT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
INTERIM SECURITY AGREEMENT | Satisfied | N0MURA INTERNATIONAL PLC AS INTERIM AGENT AND INTERIM SECURITY TRUSTEE FOR THE INTERIM FINANCEPARTIES (THE INTERIM SECURITY AGENT) |
|
|
|
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 ARGONAUT BIDCO LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ARGONAUT BIDCO LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | ARGONAUT BIDCO LIMITED | Event Date | 2019-11-18 |
Patrick Brian Ellward (IP No. 008702 ) and Adrian David Allen (IP No. 008740 ) both of RSM Restructuring Advisory LLP , Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS : Ag MG81399 | |||
Initiating party | Event Type | ||
Defending party | ARGONAUT BIDCO LIMITED | Event Date | 2019-11-18 |
Notice is hereby given that by written resolution of the members of each of the Companies, on 18 November 2019 the following special resolution and ordinary resolutions were passed: "That the Companies be wound up voluntarily and that Patrick Brian Ellward (IP No. 008702 ) and Adrian David Allen (IP No. 008740 ) both of RSM Restructuring Advisory LLP , Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS be and are hereby appointed Joint Liquidators to the Companies, to act on a joint and several basis." Correspondence address & contact details of case manager: Nick Robinson of RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS, Tel: 0115 9644 450. Further details contact: The Joint Liquidators, Tel: 0115 9644 450 , Email: restructuring.eastmidlands@rsmuk.com Ag MG81399 | |||
Initiating party | Event Type | ||
Defending party | ARGONAUT BIDCO LIMITED | Event Date | 2019-11-18 |
Notice is hereby given that the creditors of the Companies, which are being voluntarily wound up, whose claims exceed 1,000 and who have not already proved their debt are required, on or before 10 January 2020 , the last day for proving, to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor with a debt which does not exceed 1,000 (according to the accounting records or the statement of affairs of the above-named Companies) is not required to prove its debt. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Date of Appointment: 18 November 2019 Office Holder Details: Patrick Brian Ellward (IP No. 008702 ) and Adrian David Allen (IP No. 008740 ) both of RSM Restructuring Advisory LLP , Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS Correspondence address & contact details of case manager: Nick Robinson of RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS, Tel: 0115 964 4450. Further details contact: The Joint Liquidators, Tel: 0115 9644 450 , Email: restructuring.eastmidlands@rsmuk.com Ag MG81399 | |||
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. |