Company NameArgus Electrical Company Limited
Company StatusDissolved
Company Number00901065
CategoryPrivate Limited Company
Incorporation Date16 March 1967(57 years, 1 month ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Humphrey Edward Wheeler
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(24 years, 7 months after company formation)
Appointment Duration28 years, 3 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerrick House 11a Highfield Place
Epping
Essex
CM16 4DB
Director NameMrs Linda Mary Wheeler
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(24 years, 7 months after company formation)
Appointment Duration28 years, 3 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerrick House 11a Highfield Place
Epping
Essex
CM16 4DB
Secretary NameMrs Linda Mary Wheeler
NationalityBritish
StatusClosed
Appointed31 October 1991(24 years, 7 months after company formation)
Appointment Duration28 years, 3 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerrick House 11a Highfield Place
Epping
Essex
CM16 4DB
Director NameMr Brian William Tarring
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(24 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 15 February 2005)
RoleCompany Director
Correspondence Address27 Beresford Drive
Woodford Green
Essex
IG8 0JJ

Contact

Websitearguslighting.co.uk

Location

Registered Address127 2/127 High Road
Loughton
Essex
IG10 4LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Shareholders

69 at £1Humphrey Edward Wheeler
69.00%
Ordinary
3 at £1Alison Tritschler
3.00%
Ordinary
3 at £1Lucy Kate Rodmell
3.00%
Ordinary
25 at £1Linda Mary Wheeler
25.00%
Ordinary

Financials

Year2014
Net Worth£189,920
Cash£85,970
Current Liabilities£60,968

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

29 November 1980Delivered on: 19 December 1980
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 12 bridge street bishops stortford herts title no. Hd 92499. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 November 1980Delivered on: 19 December 1980
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 55 george lane south woodford E. 18. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 November 1975Delivered on: 17 November 1975
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 137/139 high st, epping floating charge over all moveable plant machinery implements utensils furniture and equipment thereon.
Outstanding

Filing History

31 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
2 November 2016Registered office address changed from 55 George Lane South Woooford London E18 1JJ to C/O Salter & Company 127 2/127 High Road Loughton Essex IG10 4LT on 2 November 2016 (1 page)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(6 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(6 pages)
31 March 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
2 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(6 pages)
22 July 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
12 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
26 March 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
21 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
20 April 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
22 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
15 July 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
11 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
10 January 2010Register(s) moved to registered inspection location (1 page)
9 January 2010Director's details changed for Humphrey Edward Wheeler on 9 January 2010 (2 pages)
9 January 2010Register inspection address has been changed (1 page)
9 January 2010Director's details changed for Linda Mary Wheeler on 9 January 2010 (2 pages)
9 January 2010Director's details changed for Linda Mary Wheeler on 9 January 2010 (2 pages)
9 January 2010Director's details changed for Humphrey Edward Wheeler on 9 January 2010 (2 pages)
11 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
24 January 2009Return made up to 31/10/08; full list of members (4 pages)
18 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
8 January 2008Return made up to 31/10/07; no change of members (7 pages)
26 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
22 November 2006Return made up to 31/10/06; full list of members (8 pages)
2 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
11 November 2005Return made up to 31/10/05; full list of members (8 pages)
5 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
2 March 2005Director resigned (1 page)
29 November 2004Return made up to 31/10/04; full list of members (8 pages)
26 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
27 October 2003Return made up to 31/10/03; full list of members (8 pages)
19 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
6 November 2002Return made up to 31/10/02; full list of members (8 pages)
2 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
1 November 2001Return made up to 31/10/01; full list of members (8 pages)
12 September 2001Full accounts made up to 31 December 2000 (9 pages)
26 October 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 October 2000Full accounts made up to 31 December 1999 (9 pages)
4 January 2000Return made up to 31/10/99; full list of members (8 pages)
29 October 1999Full accounts made up to 31 December 1998 (9 pages)
29 October 1998Full accounts made up to 31 December 1997 (10 pages)
27 November 1997Return made up to 31/10/97; full list of members (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
12 November 1996Return made up to 31/10/96; no change of members (4 pages)
1 November 1996Full accounts made up to 31 December 1995 (10 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)