SPECIAL AGENT LIMITED

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

    Company NameSPECIAL AGENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04081413
    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 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 AddressNo

    What are the latest accounts for SPECIAL AGENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for SPECIAL AGENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Andrew John Moss as a director on Oct 19, 2011

    1 pagesTM01

    Annual return made up to Oct 02, 2011 with full list of shareholders

    4 pagesAR01

    legacy

    1 pagesCAP-SS

    Statement of capital on Oct 03, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium reduced to zero 23/09/2011
    RES13

    Termination of appointment of John Dunn as a director on Sep 16, 2011

    1 pagesTM01

    Termination of appointment of Diane Julie Martyn as a director on Sep 15, 2011

    1 pagesTM01

    Termination of appointment of Brian Wilkinson as a director on Sep 15, 2011

    1 pagesTM01

    Termination of appointment of Patrick Maloney as a director on Sep 15, 2011

    1 pagesTM01

    Termination of appointment of Lisa Helen Gainsford as a director on Sep 15, 2011

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Registered office address changed from 1st Floor Regent Court Laporte Way Luton Beds LU4 8SB United Kingdom on Jul 01, 2011

    1 pagesAD01

    Termination of appointment of Andrew Tubridy as a director

    1 pagesTM01

    Appointment of Andrew John Moss as a director

    2 pagesAP01

    Appointment of Lisa Gainsford as a director

    2 pagesAP01

    Appointment of Mrs Diane Julie Martyn as a director

    2 pagesAP01

    Annual return made up to Oct 02, 2010 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Lee Smith as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    Termination of appointment of Robert Wicks as a director

    1 pagesTM01

    Appointment of Patrick Maloney as a director

    2 pagesAP01

    Who are the officers of SPECIAL AGENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    READER, Colin Graham
    51 Arlington Road
    NW1 7ES London
    Director
    51 Arlington Road
    NW1 7ES London
    United KingdomBritish3037660001
    FOGEL, Ronda
    4 Constable Close
    Hampstead Garden Suburb
    NW11 6TY London
    Secretary
    4 Constable Close
    Hampstead Garden Suburb
    NW11 6TY London
    British54419630001
    KING, James Russell
    15 Penny Croft
    AL5 2PD Harpenden
    Hertfordshire
    Secretary
    15 Penny Croft
    AL5 2PD Harpenden
    Hertfordshire
    British41816520003
    MEHLMAN, Brian
    114 Queenborough Gardens
    Gants Hill
    IG2 6YB Ilford
    Essex
    Secretary
    114 Queenborough Gardens
    Gants Hill
    IG2 6YB Ilford
    Essex
    British83952530001
    MEHLMAN, Brian
    114 Queenborough Gardens
    Gants Hill
    IG2 6YB Ilford
    Essex
    Secretary
    114 Queenborough Gardens
    Gants Hill
    IG2 6YB Ilford
    Essex
    British83952530001
    MEHLMAN, Spencer
    114 Queenborough Gardens
    IG2 6YB Ilford
    Essex
    Secretary
    114 Queenborough Gardens
    IG2 6YB Ilford
    Essex
    British79565140001
    CFL SECRETARIES LIMITED
    82 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Secretary
    82 Whitchurch Road
    CF14 3LX Cardiff
    900017290001
    DUNN, John, Doctor
    4 Redland Drive
    Loughton
    MK5 8EL Milton Keynes
    Buckinghamshire
    Director
    4 Redland Drive
    Loughton
    MK5 8EL Milton Keynes
    Buckinghamshire
    British84372510001
    GAINSFORD, Lisa Helen
    Withybed Lane
    Inkberrow
    WR7 4JL Worcs
    The Old Windmill
    England
    England
    Director
    Withybed Lane
    Inkberrow
    WR7 4JL Worcs
    The Old Windmill
    England
    England
    EnglandEnglish148091270001
    MALONEY, Patrick
    1 Massey Fold
    Spofforth
    HG3 1WG Harrogate
    The Lodge
    United Kingdom
    Director
    1 Massey Fold
    Spofforth
    HG3 1WG Harrogate
    The Lodge
    United Kingdom
    United KingdomBritish172771900001
    MARTYN, Diane Julie
    Tuffields Road, Whepstead
    IP29 4TL Bury St. Edmunds
    Cages Farm
    Suffolk
    United Kingdom
    Director
    Tuffields Road, Whepstead
    IP29 4TL Bury St. Edmunds
    Cages Farm
    Suffolk
    United Kingdom
    EnglandBritish61000610002
    MEHLMAN, Brian
    114 Queenborough Gardens
    Gants Hill
    IG2 6YB Ilford
    Essex
    Director
    114 Queenborough Gardens
    Gants Hill
    IG2 6YB Ilford
    Essex
    British83952530001
    MEHLMAN, Spencer
    114 Queenborough Gardens
    IG2 6YB Ilford
    Essex
    Director
    114 Queenborough Gardens
    IG2 6YB Ilford
    Essex
    British79565140001
    MOSS, Andrew John
    23 Broughton Road, Milton Keynes Village
    MK10 9AH Milton Keynes
    The Swan Cottage
    United Kingdom
    Director
    23 Broughton Road, Milton Keynes Village
    MK10 9AH Milton Keynes
    The Swan Cottage
    United Kingdom
    EnglandBritish70841950002
    PAYLOR, Timothy
    18 Featherstone Street
    EC1Y London
    Director
    18 Featherstone Street
    EC1Y London
    British87009250001
    SMITH, Lee
    Nunswell Kimbolton Road
    Chadwell End Pertenhall
    MK44 2BE Bedford
    Bedfordshire
    Director
    Nunswell Kimbolton Road
    Chadwell End Pertenhall
    MK44 2BE Bedford
    Bedfordshire
    British102703080002
    TUBRIDY, Andrew Edward
    32 Merlin Drive
    SG19 2UN Sandy
    Bedfordshire
    Director
    32 Merlin Drive
    SG19 2UN Sandy
    Bedfordshire
    British79501010001
    WICKS, Robert Stanton
    68 Derwent Road
    Kinsbourne Green
    AL5 3NX Harpenden
    Hertfordshire
    Director
    68 Derwent Road
    Kinsbourne Green
    AL5 3NX Harpenden
    Hertfordshire
    United KingdomBritish28848210001
    WILKINSON, Brian
    The Old Mistal Newsholme
    Oakworth
    BD22 0QT Keighley
    West Yorkshire
    Director
    The Old Mistal Newsholme
    Oakworth
    BD22 0QT Keighley
    West Yorkshire
    United KingdomBritish11900780002
    CFL DIRECTORS LIMITED
    82 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    82 Whitchurch Road
    CF14 3LX Cardiff
    900017280001

    Does SPECIAL AGENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Aug 16, 2005Registration of a charge (395)
    • Sep 01, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 05, 2001Registration of a charge (395)
    • Jul 13, 2005Statement of satisfaction of a charge in full or part (403a)

    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