AGGLOMERATION TECHNOLOGY LIMITED
Overview
| Company Name | AGGLOMERATION TECHNOLOGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02283524 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for AGGLOMERATION TECHNOLOGY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for AGGLOMERATION TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Termination of appointment of John Nagle as a secretary on Dec 14, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of John Nagle as a director on Dec 14, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Douglas Arnold Corbishley as a director on Aug 13, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Amended accounts for a dormant company made up to Mar 31, 2016 | 7 pages | AAMD | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2015 to Mar 31, 2016 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Michael James Kirby on Aug 10, 2016 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Christopher Malcolm Terry as a director on Jan 18, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Nagle as a secretary on Jan 18, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Christopher Malcolm Terry as a secretary on Jan 18, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Neil Maurice Dyer as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Who are the officers of AGGLOMERATION TECHNOLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KIRBY, Michael James | Director | Beaufort Court, Sir Thomas Longley Road Medway City Estate ME2 4FX Rochester 4b Christchurch House Kent England | United Kingdom | British | 49079440007 | |||||
| BLACKETT, Colin | Secretary | 2 Rowallane Gardens Ingleby Barwick TS17 0YQ Stockton On Tees Cleveland | British | 55782360001 | ||||||
| BROTHERTON, Colin Michael | Secretary | 30 Firs Drive HG2 9HB Harrogate Yorkshire | British | 2175870001 | ||||||
| CLARK, Carol Jane | Secretary | 36 Ellesborough Road Wendover HP22 6EL Aylesbury Buckinghamshire | British | 30876290002 | ||||||
| NAGLE, John | Secretary | Beaufort Court, Sir Thomas Longley Road Medway City Estate ME2 4FX Rochester 4b Christchurch House Kent England | 204360410001 | |||||||
| NAGLE, John | Secretary | Lower Grange Newington OX10 7AA Wallingford Oxfordshire | British | 110378680001 | ||||||
| REID-RUTHERFORD, Brian Walter | Secretary | The Glebe Broad Way Uffington SN7 7QH Faringdon Oxfordshire | British | 46141050002 | ||||||
| TERRY, Christopher Malcolm | Secretary | Unit 7 Monkswell Park Manse Lane HG5 8NQ Knaresborough North Yorkshire | 184209270001 | |||||||
| WILFORD, Roy | Secretary | Hindlea Trigfa Estate LL72 8LL Moelfre Anglesey | British | 76263740001 | ||||||
| BEGY, Roger Bilton | Director | Lindow Cottage 25 Main Street Greetham LE15 7NJ Oakham Leicestershire | England | British | 96584330001 | |||||
| BROTHERTON, Colin Michael | Director | 30 Firs Drive HG2 9HB Harrogate Yorkshire | British | 2175870001 | ||||||
| CORBISHLEY, Douglas Arnold | Director | Site 51 Comp 10 Rr \ 1 Okdnagon Falls VOH 1RO British Columbia Canada | Canada | Canadian | 84156620003 | |||||
| DALTON, James Matthew Percy | Director | The Old Mistal Rigton Gates Farm North Rigton LS17 0DR Leeds | England | British | 22602880001 | |||||
| DUFFETT, William Harold | Director | 6 Leigh Close Westbury Leigh BA13 3SX Westbury Wiltshire | British | 52510650001 | ||||||
| DYER, Neil Maurice | Director | 7 Wakes Meadow Bunbury CW6 9SH Tarporley Cheshire | England | United Kingdom | 71140500001 | |||||
| FIRTH, Michael Roger | Director | Lamb Hall Road Longwood HD3 3TH Huddersfield Lower Snow Lea Farm West Yorkshire | England | British | 134543140001 | |||||
| NAGLE, John | Director | Lower Grange Newington OX10 7AA Wallingford Oxfordshire | United Kingdom | British | 110378680001 | |||||
| TERRY, Christopher Malcolm, Mr. | Director | Unit 7 Monkswell Park Manse Lane HG5 8NQ Knaresborough North Yorkshire | England | British | 60746700002 | |||||
| WILFORD, Roy | Director | Hindlea Trigfa Estate LL72 8LL Moelfre Anglesey | British | 76263740001 |
Who are the persons with significant control of AGGLOMERATION TECHNOLOGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Specialty Powders Limited | Apr 06, 2016 | Beaufort Court, Sir Thomas Longley Road Medway City Estate ME2 4FX Rochester 4b Christchurch House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AGGLOMERATION TECHNOLOGY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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