Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > SI ARGYLE STREET LIMITED
Company Information for

SI ARGYLE STREET LIMITED

BELFAST, NORTHERN IRELAND, BT1,
Company Registration Number
NI054961
Private Limited Company
Dissolved

Dissolved 2016-08-10

Company Overview

About Si Argyle Street Ltd
SI ARGYLE STREET LIMITED was founded on 2005-04-28 and had its registered office in Belfast. The company was dissolved on the 2016-08-10 and is no longer trading or active.

Key Data
Company Name
SI ARGYLE STREET LIMITED
 
Legal Registered Office
BELFAST
NORTHERN IRELAND
 
Filing Information
Company Number NI054961
Date formed 2005-04-28
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2016-08-10
Type of accounts FULL
Last Datalog update: 2016-10-17 18:09:06
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 SI ARGYLE STREET LIMITED

Current Directors
Officer Role Date Appointed
STUART DAVID GLASS
Company Secretary 2008-03-18
GREGOR EUAN ALEXANDER CLARK
Director 2007-03-02
MARILYN DAWN COLE
Director 2007-03-02
STUART DAVID GLASS
Director 2010-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE ANN MCKAY
Company Secretary 2007-03-07 2008-03-18
HUGH CHRISTOPHER HEGARTY
Company Secretary 2005-04-28 2007-03-02
HUGH CHRISTOPHER HEGARTY
Director 2005-04-28 2007-03-02
PATRICK EUGENE HEGARTY
Director 2005-04-28 2007-03-02
TIMOTHY JOHN HEGARTY
Director 2005-04-28 2007-03-02
STEWART ALEXANDER MCINTYRE
Director 2007-01-04 2007-03-02
KATHY ROBINSON
Company Secretary 2005-04-28 2005-04-28
GARY SMYTH
Director 2005-04-28 2005-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGOR EUAN ALEXANDER CLARK NEWHAVEN CAPITAL NOMINEE DIRECTOR LIMITED Director 2014-06-06 CURRENT 2014-05-22 Dissolved 2016-03-01
GREGOR EUAN ALEXANDER CLARK BO'NESS RESIDENTIAL PROPERTY SYNDICATE LIMITED Director 2014-06-06 CURRENT 2014-05-22 Dissolved 2016-03-01
GREGOR EUAN ALEXANDER CLARK MAGNUM GATWICK NOMINEE 1 LIMITED Director 2008-01-31 CURRENT 2001-09-19 Dissolved 2015-08-21
GREGOR EUAN ALEXANDER CLARK MAGNUM HATFIELD NOMINEE 1 LIMITED Director 2008-01-31 CURRENT 2001-09-19 Dissolved 2015-08-21
GREGOR EUAN ALEXANDER CLARK MAGNUM HATFIELD NOMINEE 2 LIMITED Director 2008-01-31 CURRENT 2001-09-19 Dissolved 2015-08-21
GREGOR EUAN ALEXANDER CLARK MAGNUM PENNS HALL NOMINEE 1 LIMITED Director 2008-01-31 CURRENT 2001-07-12 Dissolved 2015-08-21
GREGOR EUAN ALEXANDER CLARK MAGNUM GATWICK NOMINEE 2 LIMITED Director 2008-01-31 CURRENT 2001-09-19 Dissolved 2015-08-21
GREGOR EUAN ALEXANDER CLARK MAGNUM PENNS HALL NOMINEE 2 LIMITED Director 2008-01-31 CURRENT 2001-07-12 Dissolved 2015-08-21
GREGOR EUAN ALEXANDER CLARK SI HOTELS GLASGOW INVESTMENTS LIMITED Director 2008-01-31 CURRENT 2006-10-11 Dissolved 2017-02-04
MARILYN DAWN COLE SI HOTELS GLASGOW INVESTMENTS LIMITED Director 2006-11-07 CURRENT 2006-10-11 Dissolved 2017-02-04
MARILYN DAWN COLE MAGNUM GATWICK NOMINEE 1 LIMITED Director 2006-08-30 CURRENT 2001-09-19 Dissolved 2015-08-21
MARILYN DAWN COLE MAGNUM HATFIELD NOMINEE 1 LIMITED Director 2006-08-30 CURRENT 2001-09-19 Dissolved 2015-08-21
MARILYN DAWN COLE MAGNUM HATFIELD NOMINEE 2 LIMITED Director 2006-08-30 CURRENT 2001-09-19 Dissolved 2015-08-21
MARILYN DAWN COLE MAGNUM PENNS HALL NOMINEE 1 LIMITED Director 2006-08-30 CURRENT 2001-07-12 Dissolved 2015-08-21
MARILYN DAWN COLE MAGNUM GATWICK NOMINEE 2 LIMITED Director 2006-08-30 CURRENT 2001-09-19 Dissolved 2015-08-21
MARILYN DAWN COLE MAGNUM PENNS HALL NOMINEE 2 LIMITED Director 2006-08-30 CURRENT 2001-07-12 Dissolved 2015-08-21
MARILYN DAWN COLE SIGMA TECHNOLOGY GROUP LIMITED Director 2006-06-19 CURRENT 2006-01-18 Dissolved 2014-05-20
STUART DAVID GLASS SIGMA TEN LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
STUART DAVID GLASS GLASS ACCOUNTANCY LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active
STUART DAVID GLASS JIM ALLISON EDITING LIMITED Director 2012-11-02 CURRENT 1997-03-27 Dissolved 2016-06-03
STUART DAVID GLASS MAGNUM GATWICK NOMINEE 1 LIMITED Director 2010-01-15 CURRENT 2001-09-19 Dissolved 2015-08-21
STUART DAVID GLASS MAGNUM HATFIELD NOMINEE 1 LIMITED Director 2010-01-15 CURRENT 2001-09-19 Dissolved 2015-08-21
STUART DAVID GLASS MAGNUM HATFIELD NOMINEE 2 LIMITED Director 2010-01-15 CURRENT 2001-09-19 Dissolved 2015-08-21
STUART DAVID GLASS MAGNUM PENNS HALL NOMINEE 1 LIMITED Director 2010-01-15 CURRENT 2001-07-12 Dissolved 2015-08-21
STUART DAVID GLASS MAGNUM GATWICK NOMINEE 2 LIMITED Director 2010-01-15 CURRENT 2001-09-19 Dissolved 2015-08-21
STUART DAVID GLASS MAGNUM PENNS HALL NOMINEE 2 LIMITED Director 2010-01-15 CURRENT 2001-07-12 Dissolved 2015-08-21
STUART DAVID GLASS SI HOTELS GLASGOW INVESTMENTS LIMITED Director 2010-01-15 CURRENT 2006-10-11 Dissolved 2017-02-04

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
2016-08-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-104.73(NI)CREDITOR'S RETURN OF FINAL MEETING
2014-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2014 FROM C/O ARTHUR COX, CAPITAL HOUSE 3 UPPER QUEEN STREET BELFAST BT1 6PU NORTHERN IRELAND
2013-11-132.34B(NI)NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-11-132.34B(NI)NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-11-072.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-06-112.16B(NI)NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI)
2012-01-262.23B(NI)NOTICE OF RESULT OF MEETING OF CREDITORS
2011-11-152.12B(NI)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2011 FROM LINDSAY HOUSE 10 CALLENDAR STREET BELFAST
2011-11-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-09-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-03LATEST SOC03/05/11 STATEMENT OF CAPITAL;GBP 3511773
2011-05-03AR0128/04/11 FULL LIST
2011-04-09DISS40DISS40 (DISS40(SOAD))
2011-04-08GAZ1FIRST GAZETTE
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-27AR0128/04/10 FULL LIST
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARILYN COLE / 01/10/2009
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGOR CLARK / 01/10/2009
2010-05-27CH03SECRETARY'S CHANGE OF PARTICULARS / STUART DAVID GLASS / 01/10/2009
2010-01-31AP01DIRECTOR APPOINTED STUART DAVID GLASS
2009-12-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-06296(NI)CHANGE OF DIRS/SEC
2009-06-06371S(NI)28/04/09 ANNUAL RETURN SHUTTLE
2008-10-10AC(NI)31/03/08 ANNUAL ACCTS
2008-09-02AC(NI)31/05/07 ANNUAL ACCTS
2008-04-30371S(NI)28/04/08 ANNUAL RETURN SHUTTLE
2008-04-18296(NI)CHANGE OF DIRS/SEC
2008-04-04233(NI)CHANGE OF ARD
2008-04-04296(NI)CHANGE OF DIRS/SEC
2008-04-04296(NI)CHANGE OF DIRS/SEC
2007-05-24371S(NI)28/04/07 ANNUAL RETURN SHUTTLE
2007-04-18CERTC(NI)CERT CHANGE
2007-04-18CNRES(NI)RESOLUTION TO CHANGE NAME
2007-04-04UDM+A(NI)UPDATED MEM AND ARTS
2007-04-04RES(NI)SPECIAL/EXTRA RESOLUTION
2007-04-041656A(NI)DECL RE ASSIST ACQN SHS
2007-03-23AURES(NI)AUDITOR RESIGNATION
2007-03-22402(NI)PARS RE MORTAGE
2007-03-22402R(NI)0000
2007-03-22402R(NI)0000
2007-03-22402(NI)PARS RE MORTAGE
2007-03-22402(NI)PARS RE MORTAGE
2007-03-22402(NI)PARS RE MORTAGE
2007-03-22402(NI)PARS RE MORTAGE
2007-03-20295(NI)CHANGE IN SIT REG ADD
2007-03-20UDM+A(NI)UPDATED MEM AND ARTS
2007-03-20133(NI)NOT OF INCR IN NOM CAP
2007-03-20RES(NI)SPECIAL/EXTRA RESOLUTION
2007-03-2098-2(NI)RETURN OF ALLOT OF SHARES
2007-03-2098-2(NI)RETURN OF ALLOT OF SHARES
2007-03-14296(NI)CHANGE OF DIRS/SEC
2007-03-14296(NI)CHANGE OF DIRS/SEC
2007-03-14296(NI)CHANGE OF DIRS/SEC
2007-03-14296(NI)CHANGE OF DIRS/SEC
2007-03-14296(NI)CHANGE OF DIRS/SEC
2007-03-14296(NI)CHANGE OF DIRS/SEC
2007-03-14296(NI)CHANGE OF DIRS/SEC
2007-03-14296(NI)CHANGE OF DIRS/SEC
2007-03-09296(NI)CHANGE OF DIRS/SEC
2007-02-21AC(NI)31/05/06 ANNUAL ACCTS
2006-06-28371S(NI)28/04/06 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
5510 - Hotels and Motels with (or without) restaurant



Licences & Regulatory approval
We could not find any licences issued to SI ARGYLE STREET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-01-29
Appointment of Administrators2011-11-18
Proposal to Strike Off2011-04-08
Fines / Sanctions
No fines or sanctions have been issued against SI ARGYLE STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2007-03-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE OR CHARGE 2007-03-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2007-03-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE OR CHARGE 2007-03-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2007-03-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE OR CHARGE 2007-03-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE OR CHARGE 2007-03-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-01-23 Outstanding SAS HOTELS UK LIMITED
STANDARD SECURITY 2006-01-11 Satisfied ANGLO IRISH BANK CORPORATION PLC
MORTGAGE OR CHARGE 2005-12-20 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 2005-12-20 Satisfied ANGLO IRISH BANK CORPORATION PLC
Filed Financial Reports
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 SI ARGYLE STREET LIMITED

Intangible Assets
Patents
We have not found any records of SI ARGYLE STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SI ARGYLE STREET LIMITED
Trademarks
We have not found any records of SI ARGYLE STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SI ARGYLE STREET 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 (5510 - Hotels and Motels with (or without) restaurant) as SI ARGYLE STREET LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SI ARGYLE STREET 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.
Import/Export of Goods
Goods imported/exported by SI ARGYLE STREET LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-02-0183030040Armoured or reinforced safes, strongboxes and doors and safe deposit lockers for strongrooms, of base metal
2011-01-0183030040Armoured or reinforced safes, strongboxes and doors and safe deposit lockers for strongrooms, of base metal

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySI ARGYLE STREET LIMITEDEvent Date2013-11-06
Notice is hereby given that the Liquidators have summoned final meetings of the Companys members and creditors under Article 92 of the Insolvency (Northern Ireland) Order 1989 for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidators, and passing a resolution granting their release. The members and creditors meetings will be held at Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD on 17 February 2016 at 10.00 am and 10.15 am respectively. In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidators at Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD by no later than 12 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Names, IP numbers, firm names and addresses of Liquidators: Thomas Campbell MacLennan (IP number 8209 ) of FRP Advisory LLP , Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD Alexander Iain Fraser (IP number 9218 ) of FRP Advisory LLP , Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD Date of appointment of Liquidators: 6 November 2013 Contact information for Liquidators telephone number: 0330 055 5456 Optional alternative contact name: Callum Carmichael
 
Initiating party Event TypeAppointment of Administrators
Defending partySI ARGYLE STREET LIMITEDEvent Date2011-11-18
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency) In the Matter of (Company Number NI054961) And in the Matter of The Insolvency (Northern Ireland) Order 1989. Nature of Business: Licensed Hotels. Registered Office of Company: Lindsay House, 10 Callendar Street, Belfast. Date of Appointment: 9 November 2011. Joint Administrators' Names and Address: Thomas Campbell Maclennan, Alexander Iain Fraser and Kenneth Robert Craig (IP Nos. 8209, 9218 and 8584)of RSM Tenon, 160 Dundee Street, Edinburgh EH11 1DQ
 
Initiating party Event TypeProposal to Strike Off
Defending partySI ARGYLE STREET LIMITEDEvent Date2011-04-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SI ARGYLE STREET 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 SI ARGYLE STREET 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.