THE COMPANY AGENCY LIMITED
Overview
| Company Name | THE COMPANY AGENCY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03173270 |
| 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 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 Address | No |
What were the previous names of THE COMPANY AGENCY LIMITED?
| Company Name | From | Until |
|---|---|---|
| SLEDGE PRODUCTIONS LIMITED | Apr 03, 1996 | Apr 03, 1996 |
| SLED GENERAL EVENT PRODUCTIONS LIMITED | Mar 25, 1996 | Mar 25, 1996 |
| CEDARFIND LIMITED | Mar 15, 1996 | Mar 15, 1996 |
What are the latest accounts for THE COMPANY AGENCY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2010 |
What are the latest filings for THE COMPANY AGENCY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mrs Ann Denise Hendy as a secretary | 2 pages | AP03 | ||||||||||
Director's details changed for Colin James Hatfield on May 25, 2011 | 3 pages | CH01 | ||||||||||
Termination of appointment of Alban Newman as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Lennox as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Lesley Williams as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 15, 2011 with full list of shareholders | 16 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2010 | 7 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2010 to Aug 31, 2010 | 3 pages | AA01 | ||||||||||
Director's details changed for Mr Michael Vernon Lockett on Sep 30, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 17, 2010 with full list of shareholders | 16 pages | AR01 | ||||||||||
Termination of appointment of Matthew Fleming as a director | 2 pages | TM01 | ||||||||||
Appointment of Alban Martin James Newman as a director | 3 pages | AP01 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 7 pages | AA | ||||||||||
legacy | 7 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 169 | ||||||||||
legacy | 2 pages | 169 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of THE COMPANY AGENCY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HENDY, Ann Denise | Secretary | 13 Palace Street SW1E 5HX London Audley House United Kingdom | 162110790001 | |||||||
| HATFIELD, Colin James | Director | Bigfrith Lane Cookham Dean SL6 9PH Maidenhead Saunders Berkshire | England | British | 134833670002 | |||||
| LOCKETT, Michael Vernon, Sir | Director | 13 Palace Street SW1E 5HX London Audley House England | United Kingdom | British | 3594680009 | |||||
| GLYNN, Richard Ian | Secretary | 22 Antrim Mansions Antrim Road NW3 4XT London | British | 46492370001 | ||||||
| HENDY, Ann Denise | Secretary | 34 Craiston Way CM2 8EB Chelmsford | British | 68930210002 | ||||||
| MILLER, Peter James | Secretary | 1 St Georges Road TW1 1QS Twickenham Middlesex | British | 9959880001 | ||||||
| WILLIAMS, Lesley | Secretary | Oxford Gardens W4 3BN Chiswick 51 London | British | 132156300001 | ||||||
| GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 110 Cannon Street EC4N 6AR London | 48725320001 | |||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| ARCHER, Nicholas Jasper | Director | Bank House 27 Bellevue Road SW17 7EF London | British | 84635920001 | ||||||
| FLEMING, Matthew Valentine | Director | Horstead House 1 Mill Road Horstead NR12 7AU Norwich Norfolk | England | British | 98692280001 | |||||
| GLYNN, Richard Ian | Director | 22 Antrim Mansions Antrim Road NW3 4XT London | British | 46492370001 | ||||||
| HORN-SMITH, Julian Michael, Sir | Director | Gresham Street EC2V 7HN London 25 | United Kingdom | British | 102383880001 | |||||
| LENNOX, Anthony Gordon | Director | Flat 1 26 Old Church Street SW3 5BY London | United Kingdom | British | 64665670003 | |||||
| MILLER, Peter James | Director | 1 St Georges Road TW1 1QS Twickenham Middlesex | British | 9959880001 | ||||||
| MILLER SMITH, Fiona Margaret | Director | 37 Twisden Road NW5 1DL London | United Kingdom | British | 175950380001 | |||||
| MUIRHEAD, William Mortimer | Director | "Knowl Wood" 29 Park Avenue BR6 8LJ Farnborough Park Kent | England | British | 167103390001 | |||||
| NEWMAN, Alban Martin James | Director | Mary Street TA1 3NW Taunton Mary Street House Somerset | England | British | 168461490002 | |||||
| TAYLOR, Deborah | Director | 1 Gomms Wood House Cherry Drive HP9 1XW Beaconsfield Buckinghamshire | British | 84697300001 | ||||||
| WAY, Adam Gerald Richmond | Director | 32 Cranley SW7 3DD London | British | 109233390001 | ||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Does THE COMPANY AGENCY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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