SPECIAL AGENT LIMITED
Overview
| Company Name | SPECIAL AGENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04081413 |
| 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 SPECIAL AGENT LIMITED?
- Temporary employment agency activities (78200) / Administrative and support service activities
Where is SPECIAL AGENT LIMITED located?
| Registered Office Address | 1st Floor Randstad Court Laporte Way LU4 8SB Luton Bedfordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SPECIAL AGENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for SPECIAL AGENT 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 | 3 pages | DS01 | ||||||||||
Termination of appointment of Andrew John Moss as a director on Oct 19, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 02, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Statement of capital on Oct 03, 2011
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of John Dunn as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Diane Julie Martyn as a director on Sep 15, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian Wilkinson as a director on Sep 15, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patrick Maloney as a director on Sep 15, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lisa Helen Gainsford as a director on Sep 15, 2011 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 16 pages | AA | ||||||||||
Registered office address changed from 1st Floor Regent Court Laporte Way Luton Beds LU4 8SB United Kingdom on Jul 01, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Andrew Tubridy as a director | 1 pages | TM01 | ||||||||||
Appointment of Andrew John Moss as a director | 2 pages | AP01 | ||||||||||
Appointment of Lisa Gainsford as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Diane Julie Martyn as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 02, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of Lee Smith as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 16 pages | AA | ||||||||||
Termination of appointment of Robert Wicks as a director | 1 pages | TM01 | ||||||||||
Appointment of Patrick Maloney as a director | 2 pages | AP01 | ||||||||||
Who are the officers of SPECIAL AGENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| READER, Colin Graham | Director | 51 Arlington Road NW1 7ES London | United Kingdom | British | 3037660001 | |||||
| FOGEL, Ronda | Secretary | 4 Constable Close Hampstead Garden Suburb NW11 6TY London | British | 54419630001 | ||||||
| KING, James Russell | Secretary | 15 Penny Croft AL5 2PD Harpenden Hertfordshire | British | 41816520003 | ||||||
| MEHLMAN, Brian | Secretary | 114 Queenborough Gardens Gants Hill IG2 6YB Ilford Essex | British | 83952530001 | ||||||
| MEHLMAN, Brian | Secretary | 114 Queenborough Gardens Gants Hill IG2 6YB Ilford Essex | British | 83952530001 | ||||||
| MEHLMAN, Spencer | Secretary | 114 Queenborough Gardens IG2 6YB Ilford Essex | British | 79565140001 | ||||||
| CFL SECRETARIES LIMITED | Nominee Secretary | 82 Whitchurch Road CF14 3LX Cardiff | 900017290001 | |||||||
| DUNN, John, Doctor | Director | 4 Redland Drive Loughton MK5 8EL Milton Keynes Buckinghamshire | British | 84372510001 | ||||||
| GAINSFORD, Lisa Helen | Director | Withybed Lane Inkberrow WR7 4JL Worcs The Old Windmill England England | England | English | 148091270001 | |||||
| MALONEY, Patrick | Director | 1 Massey Fold Spofforth HG3 1WG Harrogate The Lodge United Kingdom | United Kingdom | British | 172771900001 | |||||
| MARTYN, Diane Julie | Director | Tuffields Road, Whepstead IP29 4TL Bury St. Edmunds Cages Farm Suffolk United Kingdom | England | British | 61000610002 | |||||
| MEHLMAN, Brian | Director | 114 Queenborough Gardens Gants Hill IG2 6YB Ilford Essex | British | 83952530001 | ||||||
| MEHLMAN, Spencer | Director | 114 Queenborough Gardens IG2 6YB Ilford Essex | British | 79565140001 | ||||||
| MOSS, Andrew John | Director | 23 Broughton Road, Milton Keynes Village MK10 9AH Milton Keynes The Swan Cottage United Kingdom | England | British | 70841950002 | |||||
| PAYLOR, Timothy | Director | 18 Featherstone Street EC1Y London | British | 87009250001 | ||||||
| SMITH, Lee | Director | Nunswell Kimbolton Road Chadwell End Pertenhall MK44 2BE Bedford Bedfordshire | British | 102703080002 | ||||||
| TUBRIDY, Andrew Edward | Director | 32 Merlin Drive SG19 2UN Sandy Bedfordshire | British | 79501010001 | ||||||
| WICKS, Robert Stanton | Director | 68 Derwent Road Kinsbourne Green AL5 3NX Harpenden Hertfordshire | United Kingdom | British | 28848210001 | |||||
| WILKINSON, Brian | Director | The Old Mistal Newsholme Oakworth BD22 0QT Keighley West Yorkshire | United Kingdom | British | 11900780002 | |||||
| CFL DIRECTORS LIMITED | Nominee Director | 82 Whitchurch Road CF14 3LX Cardiff | 900017280001 |
Does SPECIAL AGENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Aug 10, 2005 Delivered On Aug 16, 2005 | 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 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
| ||||
| All assets debenture | Created On Jun 29, 2001 Delivered On Jul 05, 2001 | 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 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
| ||||
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