AGHOCO 1079 LIMITED
Overview
| Company Name | AGHOCO 1079 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07924270 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AGHOCO 1079 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is AGHOCO 1079 LIMITED located?
| Registered Office Address | Iesa Works Daten Park Birchwood WA3 6UT Warrington Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AGHOCO 1079 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for AGHOCO 1079 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
Confirmation statement made on Mar 11, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Satisfaction of charge 079242700003 in full | 1 pages | MR04 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2019 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Aug 16, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Glenn Gordon Timms as a director on May 31, 2019 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Mar 30, 2018 | 41 pages | AA | ||||||||||||||
Confirmation statement made on Aug 17, 2018 with updates | 7 pages | CS01 | ||||||||||||||
Cessation of Greshams Llp as a person with significant control on May 31, 2018 | 1 pages | PSC07 | ||||||||||||||
Notification of Electrocomponents U.K. Limited as a person with significant control on May 31, 2018 | 2 pages | PSC02 | ||||||||||||||
Appointment of Ian Peter Haslegrave as a director on May 31, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr David John Egan as a director on May 31, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John Michael Robson as a director on May 31, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Simon Nicholas Inchley as a director on May 31, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Simon Ian Hilton as a director on May 31, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Vanessa Elizabeth Gough as a director on May 31, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Richard Anthony Bennell as a director on May 31, 2018 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Current accounting period extended from Mar 30, 2019 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Who are the officers of AGHOCO 1079 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BOWRING, Deborah Catherine Ann | Director | Daten Park Birchwood WA3 6UT Warrington Iesa Works Cheshire England | United Kingdom | British | 173998140001 | |||||||||
| EGAN, David John | Director | Two Pancras Square N1C 4AG London Fifth Floor England | United Kingdom | British | 324778100001 | |||||||||
| GOUGH, Vanessa Elizabeth | Director | Two Pancras Square N1C 4AG London Fifth Floor England | United Kingdom | British | 243883130001 | |||||||||
| HASLEGRAVE, Ian Peter | Director | Two Pancras Square N1C 4AG London Fifth Floor England | England | British | 116914060003 | |||||||||
| PERRY, Andrew Bell | Director | Daten Park Birchwood WA3 6UT Warrington Iesa Works Cheshire England | England | British | 151261410002 | |||||||||
| BITHELL, Charles Peter | Secretary | c/o C/O Iesa Limited Warrington Road Birchwood Science Park WA3 6ZH Warrington Rutherford House United Kingdom | British | 169646870001 | ||||||||||
| POWELL, Darren Roy | Secretary | c/o C/O Iesa Limited Warrington Road Birchwood Science Park WA3 6ZH Warrington Rutherford House | 187391340001 | |||||||||||
| A G SECRETARIAL LIMITED | Secretary | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||
| BENNELL, Richard Anthony | Director | Daten Park Birchwood WA3 6UT Warrington Iesa Works Cheshire England | United Kingdom | British | 239266270001 | |||||||||
| BITHELL, Charles Peter | Director | c/o C/O Iesa Limited Warrington Road Birchwood Science Park WA3 6ZH Warrington Rutherford House United Kingdom | England | British | 70732940003 | |||||||||
| BLOWER, Mark | Director | c/o C/O Iesa Limited Warrington Road Birchwood Science Park WA3 6ZH Warrington Rutherford House United Kingdom | United Kingdom | British | 148444550001 | |||||||||
| DAVIDSON, Jonathan Andrew | Director | c/o C/O Iesa Limited Warrington Road Birchwood Science Park WA3 6ZH Warrington Rutherford House United Kingdom | England | British | 39856570003 | |||||||||
| HART, Roger | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | United Kingdom | British | 105579880001 | |||||||||
| HILTON, Simon Ian | Director | Daten Park Birchwood WA3 6UT Warrington Iesa Works Cheshire England | England | British | 169647310001 | |||||||||
| INCHLEY, Simon Nicholas | Director | Daten Park Birchwood WA3 6UT Warrington Iesa Works Cheshire England | United Kingdom | British | 64345880007 | |||||||||
| MARSH, Andrew Neil | Director | c/o C/O Iesa Limited Warrington Road Birchwood Science Park WA3 6ZH Warrington Rutherford House United Kingdom | United Kingdom | British | 127118640003 | |||||||||
| POWELL, Darren Roy | Director | c/o C/O Iesa Limited Warrington Road Birchwood Science Park WA3 6ZH Warrington Rutherford House | England | British | 169093510001 | |||||||||
| ROBSON, John Michael | Director | Daten Park Birchwood WA3 6UT Warrington Iesa Works Cheshire England | England | British | 27379890002 | |||||||||
| TIMMS, Glenn Gordon | Director | Daten Park Birchwood WA3 6UT Warrington Iesa Works Cheshire England | England | British | 172175310001 | |||||||||
| WILSON, Bill | Director | c/o C/O Iesa Limited Warrington Road Birchwood Science Park WA3 6ZH Warrington Rutherford House United Kingdom | Unitet Kingdom | British | 169642960001 | |||||||||
| WOLSTENHOLME, Iain John | Director | c/o C/O Iesa Limited Warrington Road Birchwood Science Park WA3 6ZH Warrington Rutherford House | United Kingdom | British | 137927120001 | |||||||||
| A G SECRETARIAL LIMITED | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 900006560001 |
Who are the persons with significant control of AGHOCO 1079 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Electrocomponents U.K. Limited | May 31, 2018 | Pancras Square Fifth Floor N1C 4AG London 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Greshams Llp | Jan 26, 2017 | 99 Bishopsgate EC2M 3XD London First Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for AGHOCO 1079 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 25, 2017 | Jan 25, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does AGHOCO 1079 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 08, 2017 Delivered On Mar 16, 2017 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture | Created On May 17, 2012 Delivered On May 23, 2012 | Satisfied | Amount secured All monies due or to become due of each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book and other receivables, uncalled capital, buildings, fixtures, plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 17, 2012 Delivered On May 23, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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