A G M (RIVERSIDE) LIMITED

A G M (RIVERSIDE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameA G M (RIVERSIDE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04127904
    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 A G M (RIVERSIDE) LIMITED?

    • Sale of other motor vehicles (45190) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is A G M (RIVERSIDE) LIMITED located?

    Registered Office Address
    c/o PETER HORLER
    Globe House Globe Park
    Moss Bridge Road
    OL16 5EB Rochdale
    Lancashire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for A G M (RIVERSIDE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for A G M (RIVERSIDE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 22, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Mar 22, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    13 pagesAA

    Annual return made up to Mar 22, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2016

    Statement of capital on May 12, 2016

    • Capital: GBP 3
    SH01

    Registered office address changed from C/O Stevenson Rosedon & Co Msa House 75 Kingsway Rochdale Lancashire OL16 5HN to C/O Peter Horler Globe House Globe Park Moss Bridge Road Rochdale Lancashire OL16 5EB on May 12, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Mar 22, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2015

    Statement of capital on Apr 23, 2015

    • Capital: GBP 3
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Mar 22, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2014

    Statement of capital on May 07, 2014

    • Capital: GBP 3
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    8 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Mar 22, 2013 with full list of shareholders

    3 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Dec 31, 2011

    17 pagesAA

    Termination of appointment of George Georghiou as a director

    1 pagesTM01

    Annual return made up to Mar 22, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * C/O Stevenson Rosedon & Co 2 Bridges Mill Two Bridges Road Newhey Rochdale Lancashire OL16 3SR United Kingdom* on May 17, 2012

    1 pagesAD01

    Amended accounts made up to Dec 31, 2009

    9 pagesAAMD

    Total exemption small company accounts made up to Dec 31, 2010

    8 pagesAA

    Director's details changed for Mr Andreas Georgiou on May 16, 2011

    2 pagesCH01

    Who are the officers of A G M (RIVERSIDE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORLER, Peter
    c/o Peter Horler
    Globe Park
    Moss Bridge Road
    OL16 5EB Rochdale
    Globe House
    Lancashire
    England
    Secretary
    c/o Peter Horler
    Globe Park
    Moss Bridge Road
    OL16 5EB Rochdale
    Globe House
    Lancashire
    England
    British122493730001
    GEORGIOU, Andreas
    Sourhall
    OL14 7JA Todmorden
    Higher Woodfield Farm
    Lancashire
    United Kingdom
    Director
    Sourhall
    OL14 7JA Todmorden
    Higher Woodfield Farm
    Lancashire
    United Kingdom
    United KingdomCypriot160034160001
    GEORGIOU, Antony
    Higher Woodfield Farm
    Flower Scarr Road Sourhall
    OL14 7JD Todmorden
    Lancashire
    Secretary
    Higher Woodfield Farm
    Flower Scarr Road Sourhall
    OL14 7JD Todmorden
    Lancashire
    British77818240001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    GEORGHIOU, George
    59 Charlestown Road
    Blackley
    M9 7AB Manchester
    Director
    59 Charlestown Road
    Blackley
    M9 7AB Manchester
    United KingdomBritish99127510001
    GEORGIOU, Andreas
    21 Castlemere Street
    OL11 3SW Rochdale
    Lancashire
    Director
    21 Castlemere Street
    OL11 3SW Rochdale
    Lancashire
    United KingdomCypriot122493680001
    GEORGIOU, Antony
    Higher Woodfield Farm
    Flower Scarr Road Sourhall
    OL14 7JD Todmorden
    Lancashire
    Director
    Higher Woodfield Farm
    Flower Scarr Road Sourhall
    OL14 7JD Todmorden
    Lancashire
    British77818240001
    GEORGIOU, Matthew
    982 Rochdale Road
    Walsden
    OL14 6TY Todmorden
    Lancs
    Director
    982 Rochdale Road
    Walsden
    OL14 6TY Todmorden
    Lancs
    British88362100001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    What are the latest statements on persons with significant control for A G M (RIVERSIDE) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 22, 2017The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    Does A G M (RIVERSIDE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 12, 2008
    Delivered On Nov 13, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the south east side of todmorden road littleborough t/n GM270397 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 13, 2008Registration of a charge (395)
    Debenture
    Created On Nov 05, 2008
    Delivered On Nov 07, 2008
    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 uncalled capital buildings fixtures plant and machinery see image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 07, 2008Registration of a charge (395)
    Legal charge
    Created On Aug 20, 2001
    Delivered On Aug 30, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold land and property k/a land and buildings on the south east side of todmorden road littleborough.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 30, 2001Registration of a charge (395)
    • Dec 16, 2008Statement 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