THE COMPANY AGENCY LIMITED

THE COMPANY AGENCY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTHE COMPANY AGENCY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03173270
    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 THE COMPANY AGENCY LIMITED?

    • (9305) /

    Where is THE COMPANY AGENCY LIMITED located?

    Registered Office Address
    Mary Street House
    Mary Street
    TA1 3NW Taunton
    Somerset
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE COMPANY AGENCY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SLEDGE PRODUCTIONS LIMITEDApr 03, 1996Apr 03, 1996
    SLED GENERAL EVENT PRODUCTIONS LIMITEDMar 25, 1996Mar 25, 1996
    CEDARFIND LIMITEDMar 15, 1996Mar 15, 1996

    What are the latest accounts for THE COMPANY AGENCY LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2010

    What are the latest filings for THE COMPANY AGENCY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mrs Ann Denise Hendy as a secretary

    2 pagesAP03

    Director's details changed for Colin James Hatfield on May 25, 2011

    3 pagesCH01

    Termination of appointment of Alban Newman as a director

    1 pagesTM01

    Termination of appointment of Anthony Lennox as a director

    1 pagesTM01

    Termination of appointment of Lesley Williams as a secretary

    1 pagesTM02

    Annual return made up to Mar 15, 2011 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2011

    Statement of capital on Jun 13, 2011

    • Capital: GBP 133.6683
    SH01

    Total exemption small company accounts made up to Aug 31, 2010

    7 pagesAA

    Previous accounting period extended from Mar 31, 2010 to Aug 31, 2010

    3 pagesAA01

    Director's details changed for Mr Michael Vernon Lockett on Sep 30, 2010

    2 pagesCH01

    Annual return made up to Mar 17, 2010 with full list of shareholders

    16 pagesAR01

    Termination of appointment of Matthew Fleming as a director

    2 pagesTM01

    Appointment of Alban Martin James Newman as a director

    3 pagesAP01

    legacy

    1 pages287

    Total exemption small company accounts made up to Mar 31, 2009

    7 pagesAA

    legacy

    7 pages363a

    legacy

    1 pages288b

    legacy

    1 pages169

    legacy

    2 pages169

    legacy

    2 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of THE COMPANY AGENCY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDY, Ann Denise
    13 Palace Street
    SW1E 5HX London
    Audley House
    United Kingdom
    Secretary
    13 Palace Street
    SW1E 5HX London
    Audley House
    United Kingdom
    162110790001
    HATFIELD, Colin James
    Bigfrith Lane
    Cookham Dean
    SL6 9PH Maidenhead
    Saunders
    Berkshire
    Director
    Bigfrith Lane
    Cookham Dean
    SL6 9PH Maidenhead
    Saunders
    Berkshire
    EnglandBritish134833670002
    LOCKETT, Michael Vernon, Sir
    13 Palace Street
    SW1E 5HX London
    Audley House
    England
    Director
    13 Palace Street
    SW1E 5HX London
    Audley House
    England
    United KingdomBritish3594680009
    GLYNN, Richard Ian
    22 Antrim Mansions
    Antrim Road
    NW3 4XT London
    Secretary
    22 Antrim Mansions
    Antrim Road
    NW3 4XT London
    British46492370001
    HENDY, Ann Denise
    34 Craiston Way
    CM2 8EB Chelmsford
    Secretary
    34 Craiston Way
    CM2 8EB Chelmsford
    British68930210002
    MILLER, Peter James
    1 St Georges Road
    TW1 1QS Twickenham
    Middlesex
    Secretary
    1 St Georges Road
    TW1 1QS Twickenham
    Middlesex
    British9959880001
    WILLIAMS, Lesley
    Oxford Gardens
    W4 3BN Chiswick
    51
    London
    Secretary
    Oxford Gardens
    W4 3BN Chiswick
    51
    London
    British132156300001
    GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
    110 Cannon Street
    EC4N 6AR London
    Secretary
    110 Cannon Street
    EC4N 6AR London
    48725320001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ARCHER, Nicholas Jasper
    Bank House 27 Bellevue Road
    SW17 7EF London
    Director
    Bank House 27 Bellevue Road
    SW17 7EF London
    British84635920001
    FLEMING, Matthew Valentine
    Horstead House
    1 Mill Road Horstead
    NR12 7AU Norwich
    Norfolk
    Director
    Horstead House
    1 Mill Road Horstead
    NR12 7AU Norwich
    Norfolk
    EnglandBritish98692280001
    GLYNN, Richard Ian
    22 Antrim Mansions
    Antrim Road
    NW3 4XT London
    Director
    22 Antrim Mansions
    Antrim Road
    NW3 4XT London
    British46492370001
    HORN-SMITH, Julian Michael, Sir
    Gresham Street
    EC2V 7HN London
    25
    Director
    Gresham Street
    EC2V 7HN London
    25
    United KingdomBritish102383880001
    LENNOX, Anthony Gordon
    Flat 1
    26 Old Church Street
    SW3 5BY London
    Director
    Flat 1
    26 Old Church Street
    SW3 5BY London
    United KingdomBritish64665670003
    MILLER, Peter James
    1 St Georges Road
    TW1 1QS Twickenham
    Middlesex
    Director
    1 St Georges Road
    TW1 1QS Twickenham
    Middlesex
    British9959880001
    MILLER SMITH, Fiona Margaret
    37 Twisden Road
    NW5 1DL London
    Director
    37 Twisden Road
    NW5 1DL London
    United KingdomBritish175950380001
    MUIRHEAD, William Mortimer
    "Knowl Wood"
    29 Park Avenue
    BR6 8LJ Farnborough Park
    Kent
    Director
    "Knowl Wood"
    29 Park Avenue
    BR6 8LJ Farnborough Park
    Kent
    EnglandBritish167103390001
    NEWMAN, Alban Martin James
    Mary Street
    TA1 3NW Taunton
    Mary Street House
    Somerset
    Director
    Mary Street
    TA1 3NW Taunton
    Mary Street House
    Somerset
    EnglandBritish168461490002
    TAYLOR, Deborah
    1 Gomms Wood House
    Cherry Drive
    HP9 1XW Beaconsfield
    Buckinghamshire
    Director
    1 Gomms Wood House
    Cherry Drive
    HP9 1XW Beaconsfield
    Buckinghamshire
    British84697300001
    WAY, Adam Gerald Richmond
    32 Cranley
    SW7 3DD London
    Director
    32 Cranley
    SW7 3DD London
    British109233390001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does THE COMPANY AGENCY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 03, 2005
    Delivered On Aug 05, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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 PLC
    Transactions
    • Aug 05, 2005Registration of a charge (395)

    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