AGGLOMERATION TECHNOLOGY LIMITED

AGGLOMERATION TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameAGGLOMERATION TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02283524
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AGGLOMERATION TECHNOLOGY LIMITED?

    • Manufacture of starches and starch products (10620) / Manufacturing

    Where is AGGLOMERATION TECHNOLOGY LIMITED located?

    Registered Office Address
    4b Christchurch House Beaufort Court, Sir Thomas Longley Road
    Medway City Estate
    ME2 4FX Rochester
    Kent
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AGGLOMERATION TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for AGGLOMERATION TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    6 pagesAA

    Termination of appointment of John Nagle as a secretary on Dec 14, 2018

    1 pagesTM02

    Termination of appointment of John Nagle as a director on Dec 14, 2018

    1 pagesTM01

    Termination of appointment of Douglas Arnold Corbishley as a director on Aug 13, 2018

    1 pagesTM01

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    6 pagesAA

    Amended accounts for a dormant company made up to Mar 31, 2016

    7 pagesAAMD

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Previous accounting period extended from Dec 31, 2015 to Mar 31, 2016

    1 pagesAA01

    Director's details changed for Mr Michael James Kirby on Aug 10, 2016

    2 pagesCH01

    Registered office address changed from Unit 7 Monkswell Park Manse Lane Knaresborough North Yorkshire HG5 8NQ to 4B Christchurch House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FX on Jul 26, 2016

    1 pagesAD01

    Termination of appointment of Christopher Malcolm Terry as a director on Jan 18, 2016

    1 pagesTM01

    Appointment of Mr John Nagle as a secretary on Jan 18, 2016

    2 pagesAP03

    Termination of appointment of Christopher Malcolm Terry as a secretary on Jan 18, 2016

    1 pagesTM02

    Annual return made up to Dec 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 4,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2015

    Statement of capital on Jan 12, 2015

    • Capital: GBP 4,000
    SH01

    Termination of appointment of Neil Maurice Dyer as a director on Sep 30, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Who are the officers of AGGLOMERATION TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KIRBY, Michael James
    Beaufort Court, Sir Thomas Longley Road
    Medway City Estate
    ME2 4FX Rochester
    4b Christchurch House
    Kent
    England
    Director
    Beaufort Court, Sir Thomas Longley Road
    Medway City Estate
    ME2 4FX Rochester
    4b Christchurch House
    Kent
    England
    United KingdomBritish49079440007
    BLACKETT, Colin
    2 Rowallane Gardens
    Ingleby Barwick
    TS17 0YQ Stockton On Tees
    Cleveland
    Secretary
    2 Rowallane Gardens
    Ingleby Barwick
    TS17 0YQ Stockton On Tees
    Cleveland
    British55782360001
    BROTHERTON, Colin Michael
    30 Firs Drive
    HG2 9HB Harrogate
    Yorkshire
    Secretary
    30 Firs Drive
    HG2 9HB Harrogate
    Yorkshire
    British2175870001
    CLARK, Carol Jane
    36 Ellesborough Road
    Wendover
    HP22 6EL Aylesbury
    Buckinghamshire
    Secretary
    36 Ellesborough Road
    Wendover
    HP22 6EL Aylesbury
    Buckinghamshire
    British30876290002
    NAGLE, John
    Beaufort Court, Sir Thomas Longley Road
    Medway City Estate
    ME2 4FX Rochester
    4b Christchurch House
    Kent
    England
    Secretary
    Beaufort Court, Sir Thomas Longley Road
    Medway City Estate
    ME2 4FX Rochester
    4b Christchurch House
    Kent
    England
    204360410001
    NAGLE, John
    Lower Grange
    Newington
    OX10 7AA Wallingford
    Oxfordshire
    Secretary
    Lower Grange
    Newington
    OX10 7AA Wallingford
    Oxfordshire
    British110378680001
    REID-RUTHERFORD, Brian Walter
    The Glebe Broad Way
    Uffington
    SN7 7QH Faringdon
    Oxfordshire
    Secretary
    The Glebe Broad Way
    Uffington
    SN7 7QH Faringdon
    Oxfordshire
    British46141050002
    TERRY, Christopher Malcolm
    Unit 7 Monkswell Park
    Manse Lane
    HG5 8NQ Knaresborough
    North Yorkshire
    Secretary
    Unit 7 Monkswell Park
    Manse Lane
    HG5 8NQ Knaresborough
    North Yorkshire
    184209270001
    WILFORD, Roy
    Hindlea
    Trigfa Estate
    LL72 8LL Moelfre
    Anglesey
    Secretary
    Hindlea
    Trigfa Estate
    LL72 8LL Moelfre
    Anglesey
    British76263740001
    BEGY, Roger Bilton
    Lindow Cottage
    25 Main Street Greetham
    LE15 7NJ Oakham
    Leicestershire
    Director
    Lindow Cottage
    25 Main Street Greetham
    LE15 7NJ Oakham
    Leicestershire
    EnglandBritish96584330001
    BROTHERTON, Colin Michael
    30 Firs Drive
    HG2 9HB Harrogate
    Yorkshire
    Director
    30 Firs Drive
    HG2 9HB Harrogate
    Yorkshire
    British2175870001
    CORBISHLEY, Douglas Arnold
    Site 51 Comp 10 Rr \ 1
    Okdnagon Falls
    VOH 1RO British Columbia
    Canada
    Director
    Site 51 Comp 10 Rr \ 1
    Okdnagon Falls
    VOH 1RO British Columbia
    Canada
    CanadaCanadian84156620003
    DALTON, James Matthew Percy
    The Old Mistal
    Rigton Gates Farm North Rigton
    LS17 0DR Leeds
    Director
    The Old Mistal
    Rigton Gates Farm North Rigton
    LS17 0DR Leeds
    EnglandBritish22602880001
    DUFFETT, William Harold
    6 Leigh Close
    Westbury Leigh
    BA13 3SX Westbury
    Wiltshire
    Director
    6 Leigh Close
    Westbury Leigh
    BA13 3SX Westbury
    Wiltshire
    British52510650001
    DYER, Neil Maurice
    7 Wakes Meadow
    Bunbury
    CW6 9SH Tarporley
    Cheshire
    Director
    7 Wakes Meadow
    Bunbury
    CW6 9SH Tarporley
    Cheshire
    EnglandUnited Kingdom71140500001
    FIRTH, Michael Roger
    Lamb Hall Road
    Longwood
    HD3 3TH Huddersfield
    Lower Snow Lea Farm
    West Yorkshire
    Director
    Lamb Hall Road
    Longwood
    HD3 3TH Huddersfield
    Lower Snow Lea Farm
    West Yorkshire
    EnglandBritish134543140001
    NAGLE, John
    Lower Grange
    Newington
    OX10 7AA Wallingford
    Oxfordshire
    Director
    Lower Grange
    Newington
    OX10 7AA Wallingford
    Oxfordshire
    United KingdomBritish110378680001
    TERRY, Christopher Malcolm, Mr.
    Unit 7 Monkswell Park
    Manse Lane
    HG5 8NQ Knaresborough
    North Yorkshire
    Director
    Unit 7 Monkswell Park
    Manse Lane
    HG5 8NQ Knaresborough
    North Yorkshire
    EnglandBritish60746700002
    WILFORD, Roy
    Hindlea
    Trigfa Estate
    LL72 8LL Moelfre
    Anglesey
    Director
    Hindlea
    Trigfa Estate
    LL72 8LL Moelfre
    Anglesey
    British76263740001

    Who are the persons with significant control of AGGLOMERATION TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Specialty Powders Limited
    Beaufort Court, Sir Thomas Longley Road
    Medway City Estate
    ME2 4FX Rochester
    4b Christchurch House
    England
    Apr 06, 2016
    Beaufort Court, Sir Thomas Longley Road
    Medway City Estate
    ME2 4FX Rochester
    4b Christchurch House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number03086477
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does AGGLOMERATION TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 12, 2008
    Delivered On Jun 18, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jun 18, 2008Registration of a charge (395)
    • Apr 25, 2014Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Nov 10, 2003
    Delivered On Nov 14, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited (Security Holder)
    Transactions
    • Nov 14, 2003Registration of a charge (395)
    • Jun 28, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 10, 2003
    Delivered On Nov 12, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Matthew Dalton (Holdings) Limited
    Transactions
    • Nov 12, 2003Registration of a charge (395)
    • Jun 28, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 26, 2000
    Delivered On Jan 27, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge all book and other debts and the benefit of all policies of insurance and a floating charge. Undertaking and all property and assets.
    Persons Entitled
    • Euro Sales Finance PLC
    Transactions
    • Jan 27, 2000Registration of a charge (395)
    • Nov 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jan 15, 1992
    Delivered On Jan 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital plus patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 16, 1992Registration of a charge (395)
    • Feb 08, 2000Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0