AGCO MACHINERY LIMITED

AGCO MACHINERY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameAGCO MACHINERY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05812976
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of AGCO MACHINERY LIMITED?

    Previous Company Names
    Company NameFromUntil
    AGCO-SM LIMITEDJun 09, 2006Jun 09, 2006
    ANSWERIGHT LIMITEDMay 11, 2006May 11, 2006

    What are the latest accounts for AGCO MACHINERY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for AGCO MACHINERY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Confirmation statement made on Jun 04, 2018 with updates

    4 pagesCS01

    Register(s) moved to registered inspection location Agco Limited Abbey Park Stoneleigh Kenilworth Coventry CV8 2TQ

    2 pagesAD03

    Register inspection address has been changed to Agco Limited Abbey Park Stoneleigh Kenilworth Coventry CV8 2TQ

    2 pagesAD02

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 13, 2018

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Statement of capital on Oct 16, 2017

    • Capital: GBP 1
    3 pagesSH19

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 04, 2017 with updates

    4 pagesCS01

    Amended full accounts made up to Dec 31, 2014

    19 pagesAAMD

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Annual return made up to Jun 04, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 10, 2016

    Statement of capital on Aug 10, 2016

    • Capital: GBP 10,003,000
    SH01

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Paul Blackmore as a director on Jun 03, 2016

    1 pagesTM01

    Appointment of Mr Adam Charles Frost as a director on Nov 11, 2015

    2 pagesAP01

    Termination of appointment of Martin Leslie Sharman as a director on Nov 11, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    10 pagesAA

    Annual return made up to Jun 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2015

    Statement of capital on Jun 16, 2015

    • Capital: GBP 10,003,000
    SH01

    Who are the officers of AGCO MACHINERY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGEEVER-CATTELL, Claire Margaret
    Manor Road
    Dorridge
    B93 8DX Solihull
    20
    West Midlands
    England
    Secretary
    Manor Road
    Dorridge
    B93 8DX Solihull
    20
    West Midlands
    England
    185590340001
    BATKIN, Roger Neil
    Little New Street
    EC4A 3TR London
    Hill House 1
    United Kingdom
    Director
    Little New Street
    EC4A 3TR London
    Hill House 1
    United Kingdom
    United StatesBritishLawyer156875990002
    FROST, Adam Charles
    Little New Street
    EC4A 3TR London
    Hill House 1
    United Kingdom
    Director
    Little New Street
    EC4A 3TR London
    Hill House 1
    United Kingdom
    EnglandBritishChartered Accountant197090210001
    HAYDEN, Declan Francis
    Little New Street
    EC4A 3TR London
    Hill House 1
    United Kingdom
    Director
    Little New Street
    EC4A 3TR London
    Hill House 1
    United Kingdom
    EnglandBritishMarketing Professional193607010001
    BATKIN, Roger Neil
    Harborne Road
    Edgbaston
    B15 3HG Birmingham
    93
    Secretary
    Harborne Road
    Edgbaston
    B15 3HG Birmingham
    93
    British68185550002
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Secretary
    100 New Bridge Street
    EC4V 6JA London
    73539350001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    BATKIN, Roger Neil
    Harborne Road
    Edgbaston
    B15 3HG Birmingham
    93
    Director
    Harborne Road
    Edgbaston
    B15 3HG Birmingham
    93
    United KingdomBritishSolicitor156875990001
    BLACKMORE, Paul
    Auckland Villa
    15 Leicester Road
    LE9 6QE Broughton Astley
    Leicestershire
    Director
    Auckland Villa
    15 Leicester Road
    LE9 6QE Broughton Astley
    Leicestershire
    EnglandBritishBusiness Executive114128740001
    COLLAR, Gary
    Abbey Park
    Stoneleigh
    CV8 2TQ Kenilworth
    Director
    Abbey Park
    Stoneleigh
    CV8 2TQ Kenilworth
    SwitzerlandAmericanBusiness Executive114129050002
    GSCHWENDER, Michael
    Dorfstrasse 3
    87471 Durach
    Germany
    Director
    Dorfstrasse 3
    87471 Durach
    Germany
    GermanyGermanManaging Director114129270001
    KIRILLOV, Oleg
    Gorky Street 3a, Ap 34
    660021
    Krasnoyarsk
    Russian Federation
    Director
    Gorky Street 3a, Ap 34
    660021
    Krasnoyarsk
    Russian Federation
    RussianCompany President113791950001
    KOROPACHINSKIY, Yuri
    Ap. 30, Krasnoy Army Street 18
    660017
    Krasnoyarsk
    Russian Federation
    Director
    Ap. 30, Krasnoy Army Street 18
    660017
    Krasnoyarsk
    Russian Federation
    RussianCompany Chairman113791820001
    RAY, Joanne Mary
    Abbey Park
    Stoneleigh
    CV8 2TQ Kenilworth
    Director
    Abbey Park
    Stoneleigh
    CV8 2TQ Kenilworth
    EnglandBritishChartered Accountant167716110001
    SHARMAN, Martin Leslie
    Abbey Park
    Stoneleigh
    CV8 2TQ Kenilworth
    Director
    Abbey Park
    Stoneleigh
    CV8 2TQ Kenilworth
    EnglandBritishChartered Accountant166568390001
    ZYABKIN, Yuri
    Ap. 176, 78 Dobrovolcheskoy
    Brigade Street 14a 660077
    Krasnoyarsk
    Russian Federation
    Director
    Ap. 176, 78 Dobrovolcheskoy
    Brigade Street 14a 660077
    Krasnoyarsk
    Russian Federation
    RussianCompany Vice President113792300001
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Director
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Director
    100 New Bridge Street
    EC4V 6JA London
    73539350001
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    Nominee Director
    280 Grays Inn Road
    WC1X 8EB London
    900023400001

    Who are the persons with significant control of AGCO MACHINERY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Abbey Park, Stareton
    CV8 2TQ Kenilworth
    Abbey Park
    Warwickshire
    United Kingdom
    Apr 06, 2016
    Abbey Park, Stareton
    CV8 2TQ Kenilworth
    Abbey Park
    Warwickshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number2388894
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does AGCO MACHINERY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 13, 2018Commencement of winding up
    Dec 15, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Ian Harvey Dean
    Athene Place,66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place,66 Shoe Lane
    EC4A 3BQ 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