AG-CHEM (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameAG-CHEM (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03441508
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of AG-CHEM (UK) LIMITED?

    • Wholesale of agricultural machinery, equipment and supplies (46610) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is AG-CHEM (UK) LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AG-CHEM (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for AG-CHEM (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for AG-CHEM (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Annual return made up to Sep 29, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2015

    Statement of capital on Dec 10, 2015

    • Capital: GBP 100
    SH01

    Register inspection address has been changed to Abbey Park Stoneleigh Kenilworth Warwickshire CV8 2TQ

    2 pagesAD02

    Registered office address changed from Abbey Park Stoneleigh Kenilworth CV8 2TQ to Hill House 1 Little New Street London EC4A 3TR on Aug 27, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 13, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Joanne Mary Ray as a director on Nov 28, 2014

    1 pagesTM01

    Appointment of Mrs Claire Margaret Mcgeever-Cattell as a director on Dec 19, 2014

    2 pagesAP01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Annual return made up to Sep 29, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2014

    Statement of capital on Oct 01, 2014

    • Capital: GBP 100
    SH01

    Secretary's details changed for Mrs Claire Margaret Mcgeever-Cattell on Oct 01, 2014

    1 pagesCH03

    Termination of appointment of Roger Batkin as a director

    1 pagesTM01

    Appointment of Mrs Joanne Mary Ray as a director

    2 pagesAP01

    Appointment of Mrs Claire Margaret Mcgeever-Cattell as a secretary

    2 pagesAP03

    Termination of appointment of Roger Batkin as a secretary

    1 pagesTM02

    Termination of appointment of Martin Sharman as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Sep 29, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2013

    Statement of capital on Oct 01, 2013

    • Capital: GBP 100
    SH01

    Annual return made up to Sep 29, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Termination of appointment of Richard Markwell as a director

    1 pagesTM01

    Appointment of Mr Martin Leslie Sharman as a director

    2 pagesAP01

    Annual return made up to Sep 29, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of AG-CHEM (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGEEVER-CATTELL, Claire Margaret
    1 Little New Street
    EC4A 3TR London
    Hill House
    Secretary
    1 Little New Street
    EC4A 3TR London
    Hill House
    185536940001
    MCGEEVER-CATTELL, Claire Margaret
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandBritishSolicitor193633150001
    BATKIN, Roger Neil
    Harborne Road
    Edgbaston
    B15 3HG Birmingham
    93
    England
    Secretary
    Harborne Road
    Edgbaston
    B15 3HG Birmingham
    93
    England
    British68185550002
    HUIJSMANS, Jacobus Lucia Paul
    Geneijgen 5
    6096 Nh Grathem
    Netherlands
    Secretary
    Geneijgen 5
    6096 Nh Grathem
    Netherlands
    NetherlanderController62610410002
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    RUGBY SECRETARIAL SERVICES LIMITED
    3 Whitehall Road
    CV21 3AE Rugby
    Warwickshire
    Secretary
    3 Whitehall Road
    CV21 3AE Rugby
    Warwickshire
    2497100001
    BATKIN, Roger Neil
    Harborne Road
    Edgbaston
    B15 3HG Birmingham
    93
    Director
    Harborne Road
    Edgbaston
    B15 3HG Birmingham
    93
    United KingdomBritishSolicitor156875990001
    HEFFORD, Colin Rex
    2 Underhill Close
    CV3 6BB Coventry
    Warwickshire
    Director
    2 Underhill Close
    CV3 6BB Coventry
    Warwickshire
    EnglandBritishAccountant52460660001
    KUNST, Adriaan Mattheus
    Land Van Gelder 3
    5971 Dk Grubbenvorst
    FOREIGN Netherlands
    Director
    Land Van Gelder 3
    5971 Dk Grubbenvorst
    FOREIGN Netherlands
    DutchCompany Director55623350001
    MARKWELL, Richard William
    Stiperstones Queens Close
    Harbury
    CV33 9JJ Leamington Spa
    Warwickshire
    Director
    Stiperstones Queens Close
    Harbury
    CV33 9JJ Leamington Spa
    Warwickshire
    EnglandBritishVice President110712940001
    PALMER, Richard John
    18 Bilton Road
    CV22 7AB Rugby
    Warwickshire
    Director
    18 Bilton Road
    CV22 7AB Rugby
    Warwickshire
    BritishMachinery Distributor11808680001
    RAY, Joanne Mary
    Abbey Park
    Stoneleigh
    CV8 2TQ Kenilworth
    Director
    Abbey Park
    Stoneleigh
    CV8 2TQ Kenilworth
    EnglandBritishChartered Accountant167716110001
    SHARMAN, Martin Leslie
    Abbey Park
    Stoneleigh
    CV8 2TQ Kenilworth
    Director
    Abbey Park
    Stoneleigh
    CV8 2TQ Kenilworth
    EnglandBritishChartered Accountant166568390001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does AG-CHEM (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 13, 2015Commencement of winding up
    Jul 04, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London

    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