Company NameArgent Motor Company Limited
Company StatusDissolved
Company Number03343573
CategoryPrivate Limited Company
Incorporation Date25 March 1997(27 years, 1 month ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

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(7 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 30 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(10 years, 5 months after company formation)
Appointment Duration8 months (closed 30 April 2008)
Correspondence Address22a St James's Square
London
SW1Y 5LP
Director NameEdward Stephen Argent Belcher
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressUlting Hall
Ulting
Maldon
Essex
CM9 6QR
Secretary NameHilary Angela Argent Belcher
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressUlting Hall Eastae
Ulting
Maldon
Essex
CM9 6QR
Director NameHilary Angela Argent Belcher
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(1 week, 5 days after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressUlting Hall Eastae
Ulting
Maldon
Essex
CM9 6QR
Director NameMr Robin Alfred Newman
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(1 week, 5 days after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 December 1997)
RoleChartered Accountant
Correspondence AddressAcorn Cottage The Ridge
Little Baddow
Chelmsford
Essex
CM3 4RT
Secretary NameMr Robin Alfred Newman
NationalityBritish
StatusResigned
Appointed07 April 1997(1 week, 5 days after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 December 1997)
RoleChartered Accountant
Correspondence AddressAcorn Cottage The Ridge
Little Baddow
Chelmsford
Essex
CM3 4RT
Secretary NameMr Paul Trevor Gathercole
NationalityBritish
StatusResigned
Appointed01 January 1998(9 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address64 Marlowe Way
Colchester
Essex
CO3 4JP
Director NameMr Kevin Raymond Walter
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Hill Farm
Mope Lane
Wickham Bishops
Essex
CM8 3JP
Director NameMr Robert John Skelton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 September 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address233 Plumberow Avenue
Hockley
Essex
SS5 5NZ
Director NameDavid York Vickers
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(4 years, 2 months after company formation)
Appointment Duration3 months (resigned 31 August 2001)
RoleOperations Director
Correspondence AddressLittle Bell Hill
Bakers Lane
Danbury
Essex
CM3 4NS
Director NameChristopher Tom Franklin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(4 years, 5 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 NameRobert Hazelwood
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(4 years, 5 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 NameMr Richard David Boult
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(4 years, 5 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(4 years, 5 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(4 years, 9 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(6 years 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(6 years, 7 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(6 years, 7 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 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(7 years, 4 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
Appointed01 November 2005(8 years, 7 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
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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£2,066,000

Accounts

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

Filing History

30 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 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
27 September 2007New director appointed (3 pages)
27 September 2007Director resigned (1 page)
27 March 2007Return made up to 25/03/07; full list of members (3 pages)
5 February 2007Director's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
2 May 2006Return made up to 25/03/06; full list of members (7 pages)
29 December 2005Full accounts made up to 31 December 2004 (15 pages)
14 November 2005New director appointed (3 pages)
20 October 2005Director resigned (1 page)
26 April 2005Return made up to 25/03/05; full list of members (7 pages)
22 September 2004New director appointed (3 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004New secretary appointed (2 pages)
24 August 2004Full accounts made up to 31 December 2003 (16 pages)
28 April 2004Return made up to 25/03/04; 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 (16 pages)
6 May 2003Director resigned (1 page)
4 May 2003New director appointed (3 pages)
3 April 2003Return made up to 25/03/03; full list of members (7 pages)
14 November 2002Declaration of satisfaction of mortgage/charge (3 pages)
4 November 2002Full accounts made up to 31 December 2001 (16 pages)
18 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2002Director resigned (1 page)
3 April 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002New director appointed (3 pages)
20 September 2001Director resigned (1 page)
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)
20 September 2001Registered office changed on 20/09/01 from: spital road maldon essex CM9 6DU (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (3 pages)
14 June 2001New director appointed (2 pages)
16 May 2001Full accounts made up to 31 December 2000 (13 pages)
11 May 2001Return made up to 25/03/01; full list of members (7 pages)
19 December 2000Director resigned (1 page)
5 June 2000Full accounts made up to 31 December 1999 (13 pages)
28 March 2000Return made up to 25/03/00; full list of members (7 pages)
5 October 1999New director appointed (2 pages)
25 June 1999Full accounts made up to 31 December 1998 (13 pages)
7 May 1999Particulars of mortgage/charge (4 pages)
24 April 1999Return made up to 25/03/99; full list of members (6 pages)
6 August 1998Full accounts made up to 31 December 1997 (13 pages)
20 April 1998Return made up to 25/03/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 January 1998Director resigned (1 page)
20 January 1998New secretary appointed (2 pages)
16 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
26 August 1997Ad 07/04/97--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
26 August 1997New secretary appointed;new director appointed (2 pages)
26 August 1997Secretary resigned (1 page)
26 August 1997New director appointed (2 pages)
26 April 1997Particulars of mortgage/charge (3 pages)
2 April 1997Secretary resigned (1 page)
25 March 1997Incorporation (14 pages)