Company NameArgent Carriage Company (Southend) Limited
Company StatusDissolved
Company Number02495606
CategoryPrivate Limited Company
Incorporation Date25 April 1990(33 years, 11 months ago)
Dissolution Date16 April 2008 (15 years, 11 months ago)
Previous NameVeritas Southend Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Secretary NameInchcape UK Corporate Management Limited (Corporation)
StatusClosed
Appointed09 August 2004(14 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 16 April 2008)
Correspondence AddressSuite 3 Rushmoor Court Croxley
Business Park Hatters Lane
Watford
Hertfordshire
WD18 8PY
Director NameInchcape Corporate Services Limited (Corporation)
StatusClosed
Appointed29 August 2007(17 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (closed 16 April 2008)
Correspondence Address22a St James's Square
London
SW1Y 5LP
Director NamePaul James Maryan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(2 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 September 1992)
RoleCompany Director
Correspondence Address12 High Street
Steeple Ashton
Trowbridge
Wiltshire
BA14 6EL
Director NameAndrew John Brading
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(2 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 September 1992)
RoleCompany Director
Correspondence Address4 Glebe Road
Bedford
Bedfordshire
MK40 2PL
Secretary NameAndrew John Brading
NationalityBritish
StatusResigned
Appointed25 April 1992(2 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 September 1992)
RoleCompany Director
Correspondence Address4 Glebe Road
Bedford
Bedfordshire
MK40 2PL
Director NameMr Philip William Heather
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed07 July 1992(2 years, 2 months after company formation)
Appointment Duration2 months (resigned 09 September 1992)
RoleCompany Executive
Correspondence Address2 Spring Close
Colwall
Malvern
Worcestershire
WR13 6RE
Director NamePaul Albert Layzell
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Farm
Abbey Road
Old Buckenham
Norfolk
NR17 1QA
Director NameMr Bernard Edward Kerrison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(2 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 March 2001)
RoleCompany Director
Correspondence Address15 Meadowcroft
Stansted
Essex
CM24 8LD
Secretary NameMr Timothy John Barnett
NationalityBritish
StatusResigned
Appointed09 September 1992(2 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRicketts Wood Cottage
Norwood Hill
Surrey
RH6 0ET
Director NameBrian John Barnett
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 1995)
RoleCompany Director
Correspondence AddressHatchats
Waterham Road
Limpsfield
Surrey
RH8 0SW
Director NameRobert Terence Kempton
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(4 years after company formation)
Appointment Duration6 years, 10 months (resigned 06 April 2001)
RoleCompany Director
Correspondence Address196 Shoebury Road
Thorpe Bay
Southend On Sea
Essex
SS1 3RQ
Director NameMr Timothy John Barnett
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(5 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRicketts Wood Cottage
Norwood Hill
Surrey
RH6 0ET
Director NameMr Jake Brangwyn Sheridan Swallow
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(7 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrickhill House
North Oakley
Tadley
Hampshire
RG26 5TT
Director NameBrian William James Whitehouse
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(10 years, 11 months after company formation)
Appointment Duration4 days (resigned 10 April 2001)
RoleCompany Director
Correspondence Address3 Hyders Forge
Long Mill Lane
Plaxtol
Kent
TN15 0RQ
Director NameMr Peter Reynolds
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(10 years, 11 months after company formation)
Appointment Duration4 days (resigned 10 April 2001)
RoleCompany Director
Correspondence AddressMullion 179 St Pauls Wood Hill
Orpington
Kent
BR5 2SR
Secretary NameMichael Rennie Smith
NationalityBritish
StatusResigned
Appointed06 April 2001(10 years, 11 months after company formation)
Appointment Duration4 days (resigned 10 April 2001)
RoleCompany Director
Correspondence Address4 Montpelier Road
Purley
Surrey
CR8 2QA
Director NameMr Kevin Raymond Walter
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(10 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 August 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLittle Hill Farm
Mope Lane
Wickham Bishops
Essex
CM8 3JP
Director NameHilary Angela Argent Belcher
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(10 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 August 2001)
RoleDirectro
Correspondence AddressUlting Hall Eastae
Ulting
Maldon
Essex
CM9 6QR
Director NameEdward Stephen Argent Belcher
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(10 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 August 2001)
RoleChairman
Correspondence AddressUlting Hall
Ulting
Maldon
Essex
CM9 6QR
Secretary NameMr Paul Trevor Gathercole
NationalityBritish
StatusResigned
Appointed10 April 2001(10 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 August 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address64 Marlowe Way
Colchester
Essex
CO3 4JP
Director NameDavid York Vickers
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(11 years, 1 month after company formation)
Appointment Duration3 months (resigned 31 August 2001)
RoleOperations Director
Correspondence AddressLittle Bell Hill
Bakers Lane
Danbury
Essex
CM3 4NS
Director NameRobert Hazelwood
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(11 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 April 2003)
RoleChief Executive
Correspondence AddressWistaria House
14 Ethorpe Close
Gerrards Cross
Buckinghamshire
SL9 8PL
Director NameChristopher Tom Franklin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(11 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 January 2002)
RoleCompany Director
Correspondence AddressWoodway Barn Woodway Road
Sibford Ferris
Banbury
Oxfordshire
OX15 5DA
Director NameMr Richard David Boult
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(11 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 May 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Geneva Road
Kingston Upon Thames
Surrey
KT1 2TW
Secretary NameMr Martin Peter Wheatley
NationalityBritish
StatusResigned
Appointed31 August 2001(11 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Director NamePaul Anthony Hewitt Wallwork
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(11 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2003)
RoleFinance Director Inchcape Uk
Correspondence AddressBaytree Cottage
Church Road Lyndon
Oakham
Rutland
LE15 8TU
Director NameMr Martin Peter Wheatley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(12 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 August 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAmberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Director NameMr Mark Douglas Raban
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(13 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Orchard Lane
Harrold
Bedfordshire
MK43 7BP
Secretary NameMr Anton Clive Jeary
NationalityBritish
StatusResigned
Appointed01 November 2003(13 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105a St Peters Road
West Lynn
Kings Lynn
Norfolk
PE34 3JR
Director NameMr Anton Clive Jeary
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(14 years, 3 months after company formation)
Appointment Duration3 years (resigned 29 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105a St Peters Road
West Lynn
Kings Lynn
Norfolk
PE34 3JR
Director NameMr Connor McCormack
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(15 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 August 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew College House
Alchester Road
Chesterton
Oxfordshire
OX26 1UN

Location

Registered AddressSuite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD18 8PY
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2014
Net Worth£56,000
Current Liabilities£134,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
5 October 2007Application for striking-off (1 page)
27 September 2007New director appointed (3 pages)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
27 April 2007Return made up to 25/04/07; full list of members (3 pages)
5 February 2007Director's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (9 pages)
3 May 2006Return made up to 25/04/06; full list of members (7 pages)
14 November 2005New director appointed (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
20 October 2005Director resigned (1 page)
26 May 2005Return made up to 25/04/05; full list of members (7 pages)
22 September 2004New secretary appointed (2 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004New director appointed (3 pages)
24 August 2004Full accounts made up to 31 December 2003 (13 pages)
4 May 2004Return made up to 25/04/04; full list of members (7 pages)
4 December 2003New secretary appointed (2 pages)
4 December 2003Secretary resigned (1 page)
4 December 2003New director appointed (3 pages)
4 December 2003Director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
17 May 2003Return made up to 25/04/03; full list of members (7 pages)
6 May 2003Director resigned (1 page)
4 May 2003New director appointed (3 pages)
5 November 2002Full accounts made up to 31 December 2001 (15 pages)
18 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2002Director resigned (1 page)
9 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2002Director resigned (1 page)
24 January 2002New director appointed (3 pages)
24 January 2002Director resigned (1 page)
20 September 2001Registered office changed on 20/09/01 from: c/o bates motors group LTD 36 spital road maldon essex CM9 6DU (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001New director appointed (3 pages)
20 September 2001New director appointed (2 pages)
20 September 2001Secretary resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001New secretary appointed (2 pages)
20 September 2001Director resigned (1 page)
6 July 2001Return made up to 25/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/07/01
(7 pages)
14 June 2001Accounting reference date extended from 06/04/01 to 31/12/01 (1 page)
14 June 2001New director appointed (2 pages)
24 May 2001Registered office changed on 24/05/01 from: 1 crofton road orpington kent BR6 8AB (1 page)
24 May 2001Director resigned (1 page)
24 May 2001New secretary appointed (2 pages)
24 May 2001New director appointed (3 pages)
24 May 2001Secretary resigned (1 page)
24 May 2001New director appointed (3 pages)
24 May 2001Accounting reference date shortened from 31/08/01 to 06/04/01 (1 page)
24 May 2001New director appointed (3 pages)
24 May 2001Director resigned (1 page)
23 May 2001Company name changed veritas southend LIMITED\certificate issued on 23/05/01 (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New secretary appointed (2 pages)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001Secretary resigned;director resigned (1 page)
6 April 2001Declaration of satisfaction of mortgage/charge (1 page)
6 April 2001Declaration of satisfaction of mortgage/charge (1 page)
13 March 2001Director resigned (1 page)
23 February 2001Declaration of satisfaction of mortgage/charge (1 page)
23 February 2001Declaration of satisfaction of mortgage/charge (1 page)
30 January 2001Full accounts made up to 31 August 2000 (17 pages)
6 June 2000Full accounts made up to 31 August 1999 (17 pages)
24 May 2000Return made up to 25/04/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
(7 pages)
4 May 2000Auditor's resignation (1 page)
28 May 1999Return made up to 25/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 1998Full accounts made up to 31 August 1998 (17 pages)
1 May 1998Return made up to 25/04/98; full list of members (8 pages)
18 November 1997Full accounts made up to 31 August 1997 (17 pages)
29 July 1997Company name changed m b p (bedford) LIMITED\certificate issued on 30/07/97 (2 pages)
6 June 1997Full accounts made up to 31 August 1996 (16 pages)
29 April 1997Return made up to 25/04/97; no change of members (5 pages)
9 May 1996Return made up to 25/04/96; no change of members (4 pages)
1 May 1996Director resigned (1 page)
14 February 1996Full accounts made up to 31 August 1995 (16 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1995Full accounts made up to 31 August 1994 (30 pages)
3 May 1995Return made up to 25/04/95; full list of members (6 pages)
21 January 1994Accounts made up to 31 August 1993 (16 pages)
7 November 1992Accounts made up to 30 April 1992 (17 pages)
11 February 1992Accounts for a dormant company made up to 30 April 1991 (1 page)