AGORA SHOPPING CENTRES LIMITED

AGORA SHOPPING CENTRES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameAGORA SHOPPING CENTRES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04582001
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AGORA SHOPPING CENTRES LIMITED?

    • Development of building projects (41100) / Construction

    Where is AGORA SHOPPING CENTRES LIMITED located?

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

    What were the previous names of AGORA SHOPPING CENTRES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TINKERFROST LIMITEDNov 05, 2002Nov 05, 2002

    What are the latest accounts for AGORA SHOPPING CENTRES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for AGORA SHOPPING CENTRES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Receiver's abstract of receipts and payments to Oct 03, 2017

    3 pages3.6

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    legacy

    pagesLQ01

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Receiver's abstract of receipts and payments to Jan 10, 2017

    3 pages3.6

    Receiver's abstract of receipts and payments to Jan 10, 2016

    3 pages3.6

    Receiver's abstract of receipts and payments to Jan 10, 2015

    3 pages3.6

    Administrative Receiver's report

    18 pages3.10

    Receiver's abstract of receipts and payments to Jan 10, 2014

    3 pages3.6

    Registered office address changed from * 24 Bruton Place London W1J 6NE* on Jan 30, 2013

    2 pagesAD01

    legacy

    3 pagesLQ01

    Termination of appointment of Neil Burnett as a director

    2 pagesTM01

    Annual return made up to Nov 05, 2012 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2013

    Statement of capital on Jan 16, 2013

    • Capital: GBP 14,646,026
    SH01

    Termination of appointment of Robert Corry as a secretary

    1 pagesTM02

    Appointment of Heather Curtis as a secretary

    3 pagesAP03

    Termination of appointment of David Lanchester as a secretary

    2 pagesTM02

    Termination of appointment of Robert Game as a director

    2 pagesTM01

    Termination of appointment of Mark Keogh as a director

    2 pagesTM01

    Termination of appointment of Philip Warner as a director

    2 pagesTM01

    Registered office address changed from * Nations House 103 Wigmore Street London W1U 1AE* on Aug 28, 2012

    2 pagesAD01

    Appointment of David Edward Brown as a director

    3 pagesAP01

    Who are the officers of AGORA SHOPPING CENTRES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CURTIS, Heather
    Bruton Place
    W1J 6NE London
    24
    Secretary
    Bruton Place
    W1J 6NE London
    24
    British171899400001
    BROWN, David Edward
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United KingdomBritishProperty Asset Manager78731890002
    CORRY, Robert John
    Bruton Place
    W1J 6NE London
    24
    Secretary
    Bruton Place
    W1J 6NE London
    24
    British171582190001
    LANCHESTER, David James
    1 Holly Close
    IG9 6HT Buckhurst Hill
    Essex
    Secretary
    1 Holly Close
    IG9 6HT Buckhurst Hill
    Essex
    British7014460002
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BELL, Simon Harold
    Ravelston Dykes
    EH4 3JE Edinburgh
    17
    Director
    Ravelston Dykes
    EH4 3JE Edinburgh
    17
    BritishBanker128941230001
    BOTHWELL, Karen Margaret
    68 Ravelston Dykes
    EH12 6HF Edinburgh
    Midlothian
    Director
    68 Ravelston Dykes
    EH12 6HF Edinburgh
    Midlothian
    ScotlandBritishBanker34800860003
    BRADLEY, Pauline Anne
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    Director
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    BritishBanker122926460001
    BURNETT, Neil Scott
    Hermitage Gardens
    EH10 6DL Edinburgh
    1
    Scotland
    United Kingdom
    Director
    Hermitage Gardens
    EH10 6DL Edinburgh
    1
    Scotland
    United Kingdom
    ScotlandBritishCompany Director93937250003
    BURNETT, Neil Scott
    5 Cluny Avenue
    EH10 4RN Edinburgh
    Director
    5 Cluny Avenue
    EH10 4RN Edinburgh
    BritishInvestment Manager93937250001
    COLLINS, Peter William
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    Director
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    United KingdomBritishChartered Accountant26086560001
    DICKSON, Pamela Simone
    38 Belmont Gardens
    EH12 6JD Edinburgh
    Director
    38 Belmont Gardens
    EH12 6JD Edinburgh
    United KingdomScottishBanker91810830001
    EDWARDS, David Lindsey
    4 Rosebury Drive
    Bisley
    GU24 9RX Woking
    Surrey
    Director
    4 Rosebury Drive
    Bisley
    GU24 9RX Woking
    Surrey
    BritishChartered Accountant53245050002
    GAME, Robert William
    Newbury Lane
    Cousley Wood
    TN5 6HD Wadhurst
    Rosemary Cottage
    East Sussex
    Director
    Newbury Lane
    Cousley Wood
    TN5 6HD Wadhurst
    Rosemary Cottage
    East Sussex
    United KingdomEnglishChartered Surveyor139555050001
    HEPBURN, Alastair John Harley
    42 Hill Park Avenue
    EH4 7AH Edinburgh
    Midlothian
    Director
    42 Hill Park Avenue
    EH4 7AH Edinburgh
    Midlothian
    ScotlandBritishBanker114477450001
    HEWITT, Alistair James Neil
    12 Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    Ayrshire
    Director
    12 Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    Ayrshire
    ScotlandBritishBanker113081830001
    KEOGH, Mark William
    Norfolk House 28 Kidmore Road
    Caversham
    RG4 7LU Reading
    Director
    Norfolk House 28 Kidmore Road
    Caversham
    RG4 7LU Reading
    EnglandIrishChartered Accountant62140690001
    KEOGH, Mark William
    Norfolk House 28 Kidmore Road
    Caversham
    RG4 7LU Reading
    Director
    Norfolk House 28 Kidmore Road
    Caversham
    RG4 7LU Reading
    EnglandIrishChartered Accountant62140690001
    LANCHESTER, David James
    1 Holly Close
    IG9 6HT Buckhurst Hill
    Essex
    Director
    1 Holly Close
    IG9 6HT Buckhurst Hill
    Essex
    United KingdomBritishChartered Secretary7014460002
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    MACDONALD, Gary
    23 Hillview Drive
    EH12 8QP Edinburgh
    Midlothian
    Director
    23 Hillview Drive
    EH12 8QP Edinburgh
    Midlothian
    BritishBanker127023890001
    MOORE, Richard
    88 Alzey Gardens
    AL5 5SZ Harpenden
    Hertfordshire
    Director
    88 Alzey Gardens
    AL5 5SZ Harpenden
    Hertfordshire
    BritishProperty Investment Director73793650001
    MUNRO, Robert Alexander
    Plumley House,122 Bradbourne Road
    TN13 3QP Sevenoaks
    Kent
    Director
    Plumley House,122 Bradbourne Road
    TN13 3QP Sevenoaks
    Kent
    BritishBanker74429120001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    SMALLWOOD, James Douglas Mortimer
    4 Chestnuts
    SG13 8AQ Hertford
    Hertfordshire
    Director
    4 Chestnuts
    SG13 8AQ Hertford
    Hertfordshire
    EnglandBritishManaging Director110517930001
    STEVENS, Michael John
    32 Woodfield Park
    HP6 5QH Amersham
    Buckinghamshire
    Director
    32 Woodfield Park
    HP6 5QH Amersham
    Buckinghamshire
    United KingdomBritishChartered Surveyor60348780002
    STEVENS, Michael John
    32 Woodfield Park
    HP6 5QH Amersham
    Buckinghamshire
    Director
    32 Woodfield Park
    HP6 5QH Amersham
    Buckinghamshire
    United KingdomBritishChartered Surveyor60348780002
    STRACHAN, Philip David
    68 St John's Road
    BR5 1HY Orpington
    Kent
    Director
    68 St John's Road
    BR5 1HY Orpington
    Kent
    BritishBanker96666000001
    TAYLOR, David Hunter
    Primrose Villa
    19 Glenbrook
    EH14 7JE Balerno
    Midlothian
    Director
    Primrose Villa
    19 Glenbrook
    EH14 7JE Balerno
    Midlothian
    BritishBanker70908350001
    VAGHELA, Vinod Bachulal
    99 Cathles Road
    Balham
    SW12 9LF London
    Director
    99 Cathles Road
    Balham
    SW12 9LF London
    EnglandBritishAccountant5689250001
    WARNER, Philip Courtenay Thomas, Sir
    Bruton Place
    W1J 6NE London
    24
    Director
    Bruton Place
    W1J 6NE London
    24
    United KingdomBritishCompany Chief Executive7356840002
    WARNER, Philip Courtenay Thomas, Sir
    Marden Grange
    Marden
    SN10 3RQ Devizes
    Wiltshire
    Director
    Marden Grange
    Marden
    SN10 3RQ Devizes
    Wiltshire
    United KingdomBritishCompany Chief Executive7356840001

    Does AGORA SHOPPING CENTRES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jan 31, 2008
    Delivered On Feb 18, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H market place shopping centre bolton t/no GM485110,f/h 38 and 40 market street,16A,18,20,22,24 and 26 corporation street and 1 lorne street bolton t/no GM36285,f/h 28 and 30 corporation street bolton t/no's GM99081 and GM14797 (for details of further properties charged please refer to form 395) fixed charge all buildings and other structures,any goodwill. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC as Agent and Truste for Itself and Each of the Finance Parties
    Transactions
    • Feb 18, 2008Registration of a charge (395)
    Legal charge
    Created On Mar 23, 2007
    Delivered On Apr 12, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to any a finance party or any b finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The properties being f/h cavern walks, liverpoole, marina walk being land on the south side of mathew street liverpool t/n MS422649. F/h and l/h fishergate preston t/nos LA724316, LA728630, LA774760 and LA612623. (For details of further pro. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (Security Trustee)
    Transactions
    • Apr 12, 2007Registration of a charge (395)
    Security interest
    Created On Mar 05, 2003
    Delivered On Mar 18, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights title and interest in and to the shares all dividends interest and other income in respect of the said shares. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and the Bank of Scotland as Agent and Trustee for Itself and Each of the a Financeparties and Each of the B Finance Parties
    Transactions
    • Mar 18, 2003Registration of a charge (395)
    • Dec 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 05, 2003
    Delivered On Mar 13, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to any a finance party or any b finance party under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 13, 2003Registration of a charge (395)
    • 1Jan 17, 2013Appointment of a receiver or manager (LQ01)
    • 1Oct 04, 2017Notice of ceasing to act as a receiver or manager (RM02)
    • 1Oct 04, 2017Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 1

    Does AGORA SHOPPING CENTRES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Neville Barry Kahn
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    administrative receiver
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    Philip Stephen Bowers
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    administrative receiver
    Po Box 810, 66 Shoe Lane
    EC4A 3WA 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