AG-CHEM (UK) LIMITED
Overview
Company Name | AG-CHEM (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03441508 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for AG-CHEM (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for AG-CHEM (UK) LIMITED?
Annual Return |
|
---|
What are the latest filings for AG-CHEM (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | 4.71 | ||||||||||
Annual return made up to Sep 29, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed to Abbey Park Stoneleigh Kenilworth Warwickshire CV8 2TQ | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Termination of appointment of Joanne Mary Ray as a director on Nov 28, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Claire Margaret Mcgeever-Cattell as a director on Dec 19, 2014 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Sep 29, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mrs Claire Margaret Mcgeever-Cattell on Oct 01, 2014 | 1 pages | CH03 | ||||||||||
Termination of appointment of Roger Batkin as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Joanne Mary Ray as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Claire Margaret Mcgeever-Cattell as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Roger Batkin as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Martin Sharman as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Sep 29, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Sep 29, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Termination of appointment of Richard Markwell as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin Leslie Sharman as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 29, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of AG-CHEM (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCGEEVER-CATTELL, Claire Margaret | Secretary | 1 Little New Street EC4A 3TR London Hill House | 185536940001 | |||||||
MCGEEVER-CATTELL, Claire Margaret | Director | 1 Little New Street EC4A 3TR London Hill House | England | British | Solicitor | 193633150001 | ||||
BATKIN, Roger Neil | Secretary | Harborne Road Edgbaston B15 3HG Birmingham 93 England | British | 68185550002 | ||||||
HUIJSMANS, Jacobus Lucia Paul | Secretary | Geneijgen 5 6096 Nh Grathem Netherlands | Netherlander | Controller | 62610410002 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
RUGBY SECRETARIAL SERVICES LIMITED | Secretary | 3 Whitehall Road CV21 3AE Rugby Warwickshire | 2497100001 | |||||||
BATKIN, Roger Neil | Director | Harborne Road Edgbaston B15 3HG Birmingham 93 | United Kingdom | British | Solicitor | 156875990001 | ||||
HEFFORD, Colin Rex | Director | 2 Underhill Close CV3 6BB Coventry Warwickshire | England | British | Accountant | 52460660001 | ||||
KUNST, Adriaan Mattheus | Director | Land Van Gelder 3 5971 Dk Grubbenvorst FOREIGN Netherlands | Dutch | Company Director | 55623350001 | |||||
MARKWELL, Richard William | Director | Stiperstones Queens Close Harbury CV33 9JJ Leamington Spa Warwickshire | England | British | Vice President | 110712940001 | ||||
PALMER, Richard John | Director | 18 Bilton Road CV22 7AB Rugby Warwickshire | British | Machinery Distributor | 11808680001 | |||||
RAY, Joanne Mary | Director | Abbey Park Stoneleigh CV8 2TQ Kenilworth | England | British | Chartered Accountant | 167716110001 | ||||
SHARMAN, Martin Leslie | Director | Abbey Park Stoneleigh CV8 2TQ Kenilworth | England | British | Chartered Accountant | 166568390001 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Does AG-CHEM (UK) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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