AGCO MACHINERY LIMITED
Overview
Company Name | AGCO MACHINERY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05812976 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of AGCO MACHINERY LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is AGCO MACHINERY LIMITED located?
Registered Office Address | Hill House 1 Little New Street EC4A 3TR London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AGCO MACHINERY LIMITED?
Company Name | From | Until |
---|---|---|
AGCO-SM LIMITED | Jun 09, 2006 | Jun 09, 2006 |
ANSWERIGHT LIMITED | May 11, 2006 | May 11, 2006 |
What are the latest accounts for AGCO MACHINERY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for AGCO MACHINERY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Confirmation statement made on Jun 04, 2018 with updates | 4 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Agco Limited Abbey Park Stoneleigh Kenilworth Coventry CV8 2TQ | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Agco Limited Abbey Park Stoneleigh Kenilworth Coventry CV8 2TQ | 2 pages | AD02 | ||||||||||
Registered office address changed from Abbey Park Stoneleigh Kenilworth CV8 2TQ to Hill House 1 Little New Street London EC4A 3TR on May 11, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Statement of capital on Oct 16, 2017
| 3 pages | SH19 | ||||||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 04, 2017 with updates | 4 pages | CS01 | ||||||||||
Amended full accounts made up to Dec 31, 2014 | 19 pages | AAMD | ||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Annual return made up to Jun 04, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Paul Blackmore as a director on Jun 03, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adam Charles Frost as a director on Nov 11, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Leslie Sharman as a director on Nov 11, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Jun 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of AGCO MACHINERY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCGEEVER-CATTELL, Claire Margaret | Secretary | Manor Road Dorridge B93 8DX Solihull 20 West Midlands England | 185590340001 | |||||||
BATKIN, Roger Neil | Director | Little New Street EC4A 3TR London Hill House 1 United Kingdom | United States | British | Lawyer | 156875990002 | ||||
FROST, Adam Charles | Director | Little New Street EC4A 3TR London Hill House 1 United Kingdom | England | British | Chartered Accountant | 197090210001 | ||||
HAYDEN, Declan Francis | Director | Little New Street EC4A 3TR London Hill House 1 United Kingdom | England | British | Marketing Professional | 193607010001 | ||||
BATKIN, Roger Neil | Secretary | Harborne Road Edgbaston B15 3HG Birmingham 93 | British | 68185550002 | ||||||
ABOGADO NOMINEES LIMITED | Secretary | 100 New Bridge Street EC4V 6JA London | 73539350001 | |||||||
THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Gray's Inn Road WC1X 8EB London 280 | 900023410001 | |||||||
BATKIN, Roger Neil | Director | Harborne Road Edgbaston B15 3HG Birmingham 93 | United Kingdom | British | Solicitor | 156875990001 | ||||
BLACKMORE, Paul | Director | Auckland Villa 15 Leicester Road LE9 6QE Broughton Astley Leicestershire | England | British | Business Executive | 114128740001 | ||||
COLLAR, Gary | Director | Abbey Park Stoneleigh CV8 2TQ Kenilworth | Switzerland | American | Business Executive | 114129050002 | ||||
GSCHWENDER, Michael | Director | Dorfstrasse 3 87471 Durach Germany | Germany | German | Managing Director | 114129270001 | ||||
KIRILLOV, Oleg | Director | Gorky Street 3a, Ap 34 660021 Krasnoyarsk Russian Federation | Russian | Company President | 113791950001 | |||||
KOROPACHINSKIY, Yuri | Director | Ap. 30, Krasnoy Army Street 18 660017 Krasnoyarsk Russian Federation | Russian | Company Chairman | 113791820001 | |||||
RAY, Joanne Mary | Director | Abbey Park Stoneleigh CV8 2TQ Kenilworth | England | British | Chartered Accountant | 167716110001 | ||||
SHARMAN, Martin Leslie | Director | Abbey Park Stoneleigh CV8 2TQ Kenilworth | England | British | Chartered Accountant | 166568390001 | ||||
ZYABKIN, Yuri | Director | Ap. 176, 78 Dobrovolcheskoy Brigade Street 14a 660077 Krasnoyarsk Russian Federation | Russian | Company Vice President | 113792300001 | |||||
ABOGADO CUSTODIANS LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
ABOGADO NOMINEES LIMITED | Director | 100 New Bridge Street EC4V 6JA London | 73539350001 | |||||||
LUCIENE JAMES LIMITED | Nominee Director | 280 Grays Inn Road WC1X 8EB London | 900023400001 |
Who are the persons with significant control of AGCO MACHINERY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Agco International Limited | Apr 06, 2016 | Abbey Park, Stareton CV8 2TQ Kenilworth Abbey Park Warwickshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does AGCO MACHINERY LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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