AGORA MAX LIMITED

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

    Company NameAGORA MAX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05567489
    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 AGORA MAX LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is AGORA MAX LIMITED located?

    Registered Office Address
    Meridien House
    42 Upper Berkeley Street
    W1H 5EP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AGORA MAX LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for AGORA MAX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Director's details changed for Sir Philip Courtenay Thomas Warner on Feb 01, 2013

    2 pagesCH01

    Director's details changed for Mr Mark William Keogh on Feb 01, 2013

    2 pagesCH01

    Termination of appointment of Neil Scott Burnett as a director on Mar 15, 2013

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of David James Lanchester as a secretary on Jan 02, 2013

    1 pagesTM02

    Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on Jan 03, 2013

    1 pagesAD01

    Annual return made up to Sep 19, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2012

    Statement of capital on Oct 03, 2012

    • Capital: GBP 65,077,070
    SH01

    Director's details changed for Sir Philip Courtenay Thomas Warner on Jun 11, 2012

    3 pagesCH01

    Group of companies' accounts made up to Mar 31, 2011

    23 pagesAA

    Annual return made up to Sep 19, 2011 with full list of shareholders

    7 pagesAR01

    Group of companies' accounts made up to Mar 31, 2010

    21 pagesAA

    Annual return made up to Sep 19, 2010 with full list of shareholders

    7 pagesAR01

    Group of companies' accounts made up to Mar 31, 2009

    23 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages88(2)

    legacy

    1 pages123

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    legacy

    1 pages288b

    Group of companies' accounts made up to Mar 31, 2008

    22 pagesAA

    Who are the officers of AGORA MAX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEOGH, Mark William
    House
    42 Upper Berkeley Street
    W1H 5EP London
    Meridien
    United Kingdom
    Director
    House
    42 Upper Berkeley Street
    W1H 5EP London
    Meridien
    United Kingdom
    EnglandIrish62140690001
    WARNER, Philip Courtenay Thomas, Sir
    House
    42 Upper Berkeley Street
    W1H 5EP London
    Meridien
    United Kingdom
    Director
    House
    42 Upper Berkeley Street
    W1H 5EP London
    Meridien
    United Kingdom
    United KingdomBritish7356840002
    LANCHESTER, David James
    1 Holly Close
    IG9 6HT Buckhurst Hill
    Essex
    Secretary
    1 Holly Close
    IG9 6HT Buckhurst Hill
    Essex
    British7014460002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BELL, Simon Harold
    Ravelston Dykes
    EH4 3JE Edinburgh
    17
    Director
    Ravelston Dykes
    EH4 3JE Edinburgh
    17
    British128941230001
    BURNETT, Neil Scott
    Hermitage Gardens
    EH10 6DL Edinburgh
    1
    Scotland
    United Kingdom
    Director
    Hermitage Gardens
    EH10 6DL Edinburgh
    1
    Scotland
    United Kingdom
    ScotlandBritish93937250003
    BURNETT, Neil Scott
    5 Cluny Avenue
    EH10 4RN Edinburgh
    Director
    5 Cluny Avenue
    EH10 4RN Edinburgh
    British93937250001
    COLLINS, Peter William
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    Director
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    United KingdomBritish26086560001
    DICKSON, Pamela Simone
    38 Belmont Gardens
    EH12 6JD Edinburgh
    Director
    38 Belmont Gardens
    EH12 6JD Edinburgh
    United KingdomScottish91810830001
    HEPBURN, Alastair John Harley
    42 Hill Park Avenue
    EH4 7AH Edinburgh
    Midlothian
    Director
    42 Hill Park Avenue
    EH4 7AH Edinburgh
    Midlothian
    ScotlandBritish114477450001
    HEWITT, Alistair James Neil
    12 Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    Ayrshire
    Director
    12 Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    Ayrshire
    ScotlandBritish113081830001
    KEOGH, Mark William
    Norfolk House 28 Kidmore Road
    Caversham
    RG4 7LU Reading
    Director
    Norfolk House 28 Kidmore Road
    Caversham
    RG4 7LU Reading
    EnglandIrish62140690001
    MACDONALD, Gary
    23 Hillview Drive
    EH12 8QP Edinburgh
    Midlothian
    Director
    23 Hillview Drive
    EH12 8QP Edinburgh
    Midlothian
    British127023890001
    MOORE, Richard
    88 Alzey Gardens
    AL5 5SZ Harpenden
    Hertfordshire
    Director
    88 Alzey Gardens
    AL5 5SZ Harpenden
    Hertfordshire
    British73793650001
    STEVENS, Michael John
    32 Woodfield Park
    HP6 5QH Amersham
    Buckinghamshire
    Director
    32 Woodfield Park
    HP6 5QH Amersham
    Buckinghamshire
    United KingdomBritish60348780002
    STEVENS, Michael John
    32 Woodfield Park
    HP6 5QH Amersham
    Buckinghamshire
    Director
    32 Woodfield Park
    HP6 5QH Amersham
    Buckinghamshire
    United KingdomBritish60348780002
    STEVENS, Mihael John
    32 Woodfield Park
    HP6 5QH Amersham
    Buckinghamshire
    Director
    32 Woodfield Park
    HP6 5QH Amersham
    Buckinghamshire
    British108859980001
    VAGHELA, Vinod Bachulal
    99 Cathles Road
    Balham
    SW12 9LF London
    Director
    99 Cathles Road
    Balham
    SW12 9LF London
    EnglandBritish5689250001
    WARNER, Philip Courtenay Thomas, Sir
    Marden Grange
    Marden
    SN10 3RQ Devizes
    Wiltshire
    Director
    Marden Grange
    Marden
    SN10 3RQ Devizes
    Wiltshire
    United KingdomBritish7356840001
    WARNER, Philip Courtenay Thomas, Sir
    Marden Grange
    Marden
    SN10 3RQ Devizes
    Wiltshire
    Director
    Marden Grange
    Marden
    SN10 3RQ Devizes
    Wiltshire
    United KingdomBritish7356840001

    Does AGORA MAX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Third party charge ovver account
    Created On Oct 24, 2005
    Delivered On Nov 09, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the borrower 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 account balance and all other rights title and interests in and to the account. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 09, 2005Registration of a charge (395)
    • Apr 06, 2006Statement 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