AGHOCO 1079 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameAGHOCO 1079 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07924270
    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 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 AddressNo

    What are the latest accounts for AGHOCO 1079 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for AGHOCO 1079 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Mar 11, 2021 with updates

    5 pagesCS01

    Satisfaction of charge 079242700003 in full

    1 pagesMR04

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 15/01/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    11 pagesAA

    Confirmation statement made on Aug 16, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Glenn Gordon Timms as a director on May 31, 2019

    1 pagesTM01

    Group of companies' accounts made up to Mar 30, 2018

    41 pagesAA

    Confirmation statement made on Aug 17, 2018 with updates

    7 pagesCS01

    Cessation of Greshams Llp as a person with significant control on May 31, 2018

    1 pagesPSC07

    Notification of Electrocomponents U.K. Limited as a person with significant control on May 31, 2018

    2 pagesPSC02

    Appointment of Ian Peter Haslegrave as a director on May 31, 2018

    2 pagesAP01

    Appointment of Mr David John Egan as a director on May 31, 2018

    2 pagesAP01

    Termination of appointment of John Michael Robson as a director on May 31, 2018

    1 pagesTM01

    Termination of appointment of Simon Nicholas Inchley as a director on May 31, 2018

    1 pagesTM01

    Termination of appointment of Simon Ian Hilton as a director on May 31, 2018

    1 pagesTM01

    Appointment of Mrs Vanessa Elizabeth Gough as a director on May 31, 2018

    2 pagesAP01

    Termination of appointment of Richard Anthony Bennell as a director on May 31, 2018

    1 pagesTM01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Current accounting period extended from Mar 30, 2019 to Mar 31, 2019

    1 pagesAA01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Who are the officers of AGHOCO 1079 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWRING, Deborah Catherine Ann
    Daten Park
    Birchwood
    WA3 6UT Warrington
    Iesa Works
    Cheshire
    England
    Director
    Daten Park
    Birchwood
    WA3 6UT Warrington
    Iesa Works
    Cheshire
    England
    United KingdomBritish173998140001
    EGAN, David John
    Two Pancras Square
    N1C 4AG London
    Fifth Floor
    England
    Director
    Two Pancras Square
    N1C 4AG London
    Fifth Floor
    England
    United KingdomBritish324778100001
    GOUGH, Vanessa Elizabeth
    Two Pancras Square
    N1C 4AG London
    Fifth Floor
    England
    Director
    Two Pancras Square
    N1C 4AG London
    Fifth Floor
    England
    United KingdomBritish243883130001
    HASLEGRAVE, Ian Peter
    Two Pancras Square
    N1C 4AG London
    Fifth Floor
    England
    Director
    Two Pancras Square
    N1C 4AG London
    Fifth Floor
    England
    EnglandBritish116914060003
    PERRY, Andrew Bell
    Daten Park
    Birchwood
    WA3 6UT Warrington
    Iesa Works
    Cheshire
    England
    Director
    Daten Park
    Birchwood
    WA3 6UT Warrington
    Iesa Works
    Cheshire
    England
    EnglandBritish151261410002
    BITHELL, Charles Peter
    c/o C/O Iesa Limited
    Warrington Road
    Birchwood Science Park
    WA3 6ZH Warrington
    Rutherford House
    United Kingdom
    Secretary
    c/o C/O Iesa Limited
    Warrington Road
    Birchwood Science Park
    WA3 6ZH Warrington
    Rutherford House
    United Kingdom
    British169646870001
    POWELL, Darren Roy
    c/o C/O Iesa Limited
    Warrington Road
    Birchwood Science Park
    WA3 6ZH Warrington
    Rutherford House
    Secretary
    c/o C/O Iesa Limited
    Warrington Road
    Birchwood Science Park
    WA3 6ZH Warrington
    Rutherford House
    187391340001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    BENNELL, Richard Anthony
    Daten Park
    Birchwood
    WA3 6UT Warrington
    Iesa Works
    Cheshire
    England
    Director
    Daten Park
    Birchwood
    WA3 6UT Warrington
    Iesa Works
    Cheshire
    England
    United KingdomBritish239266270001
    BITHELL, Charles Peter
    c/o C/O Iesa Limited
    Warrington Road
    Birchwood Science Park
    WA3 6ZH Warrington
    Rutherford House
    United Kingdom
    Director
    c/o C/O Iesa Limited
    Warrington Road
    Birchwood Science Park
    WA3 6ZH Warrington
    Rutherford House
    United Kingdom
    EnglandBritish70732940003
    BLOWER, Mark
    c/o C/O Iesa Limited
    Warrington Road
    Birchwood Science Park
    WA3 6ZH Warrington
    Rutherford House
    United Kingdom
    Director
    c/o C/O Iesa Limited
    Warrington Road
    Birchwood Science Park
    WA3 6ZH Warrington
    Rutherford House
    United Kingdom
    United KingdomBritish148444550001
    DAVIDSON, Jonathan Andrew
    c/o C/O Iesa Limited
    Warrington Road
    Birchwood Science Park
    WA3 6ZH Warrington
    Rutherford House
    United Kingdom
    Director
    c/o C/O Iesa Limited
    Warrington Road
    Birchwood Science Park
    WA3 6ZH Warrington
    Rutherford House
    United Kingdom
    EnglandBritish39856570003
    HART, Roger
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    United KingdomBritish105579880001
    HILTON, Simon Ian
    Daten Park
    Birchwood
    WA3 6UT Warrington
    Iesa Works
    Cheshire
    England
    Director
    Daten Park
    Birchwood
    WA3 6UT Warrington
    Iesa Works
    Cheshire
    England
    EnglandBritish169647310001
    INCHLEY, Simon Nicholas
    Daten Park
    Birchwood
    WA3 6UT Warrington
    Iesa Works
    Cheshire
    England
    Director
    Daten Park
    Birchwood
    WA3 6UT Warrington
    Iesa Works
    Cheshire
    England
    United KingdomBritish64345880007
    MARSH, Andrew Neil
    c/o C/O Iesa Limited
    Warrington Road
    Birchwood Science Park
    WA3 6ZH Warrington
    Rutherford House
    United Kingdom
    Director
    c/o C/O Iesa Limited
    Warrington Road
    Birchwood Science Park
    WA3 6ZH Warrington
    Rutherford House
    United Kingdom
    United KingdomBritish127118640003
    POWELL, Darren Roy
    c/o C/O Iesa Limited
    Warrington Road
    Birchwood Science Park
    WA3 6ZH Warrington
    Rutherford House
    Director
    c/o C/O Iesa Limited
    Warrington Road
    Birchwood Science Park
    WA3 6ZH Warrington
    Rutherford House
    EnglandBritish169093510001
    ROBSON, John Michael
    Daten Park
    Birchwood
    WA3 6UT Warrington
    Iesa Works
    Cheshire
    England
    Director
    Daten Park
    Birchwood
    WA3 6UT Warrington
    Iesa Works
    Cheshire
    England
    EnglandBritish27379890002
    TIMMS, Glenn Gordon
    Daten Park
    Birchwood
    WA3 6UT Warrington
    Iesa Works
    Cheshire
    England
    Director
    Daten Park
    Birchwood
    WA3 6UT Warrington
    Iesa Works
    Cheshire
    England
    EnglandBritish172175310001
    WILSON, Bill
    c/o C/O Iesa Limited
    Warrington Road
    Birchwood Science Park
    WA3 6ZH Warrington
    Rutherford House
    United Kingdom
    Director
    c/o C/O Iesa Limited
    Warrington Road
    Birchwood Science Park
    WA3 6ZH Warrington
    Rutherford House
    United Kingdom
    Unitet KingdomBritish169642960001
    WOLSTENHOLME, Iain John
    c/o C/O Iesa Limited
    Warrington Road
    Birchwood Science Park
    WA3 6ZH Warrington
    Rutherford House
    Director
    c/o C/O Iesa Limited
    Warrington Road
    Birchwood Science Park
    WA3 6ZH Warrington
    Rutherford House
    United KingdomBritish137927120001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    INHOCO FORMATIONS LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Nominee Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598228
    900006560001

    Who are the persons with significant control of AGHOCO 1079 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pancras Square
    Fifth Floor
    N1C 4AG London
    2
    England
    May 31, 2018
    Pancras Square
    Fifth Floor
    N1C 4AG London
    2
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityUk Companies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number1648115
    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.
    99 Bishopsgate
    EC2M 3XD London
    First Floor
    England
    Jan 26, 2017
    99 Bishopsgate
    EC2M 3XD London
    First Floor
    England
    Yes
    Legal FormLimited Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredCompanies House
    Registration NumberOc302703
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for AGHOCO 1079 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 25, 2017Jan 25, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Mar 16, 2017Registration of a charge (MR01)
    • Mar 11, 2021Satisfaction of a charge (MR04)
    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
    • Investec Bank PLC
    Transactions
    • May 23, 2012Registration of a charge (MG01)
    • May 30, 2018Satisfaction of a charge (MR04)
    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
    • Barrington House Nominees Limited (Security Trustee)
    Transactions
    • May 23, 2012Registration of a charge (MG01)
    • Jun 12, 2018Satisfaction of a charge (MR04)

    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