AGNEW STORES (HOLDINGS) LIMITED

AGNEW STORES (HOLDINGS) LIMITED

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

    Company NameAGNEW STORES (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC046887
    JurisdictionScotland
    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 AGNEW STORES (HOLDINGS) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is AGNEW STORES (HOLDINGS) LIMITED located?

    Registered Office Address
    3-4 Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AGNEW STORES (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for AGNEW STORES (HOLDINGS) 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

    legacy

    3 pagesGUARANTEE1

    legacy

    94 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT1

    Confirmation statement made on Aug 09, 2021 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Jun 09, 2021

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    86 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Confirmation statement made on Aug 09, 2020 with no updates

    3 pagesCS01

    Termination of appointment of David Forde as a director on Jul 31, 2020

    1 pagesTM01

    legacy

    3 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    legacy

    79 pagesPARENT_ACC

    Confirmation statement made on Aug 09, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Sean Michael Paterson as a director on Apr 24, 2019

    2 pagesAP01

    Termination of appointment of David James Tannahill as a director on Apr 24, 2019

    1 pagesTM01

    Current accounting period extended from Aug 24, 2018 to Dec 31, 2018

    1 pagesAA01

    Confirmation statement made on Aug 09, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 19, 2017

    3 pagesAA

    Who are the officers of AGNEW STORES (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Christopher John
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    Director
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    United KingdomBritishDirector136853310001
    MOUNTSTEVENS, Lawson John Wembridge
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    Director
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    EnglandBritishDirector112375050001
    PATERSON, Sean Michael
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    United Kingdom
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    United Kingdom
    ScotlandBritishFinance Director257892140001
    APPLEBY, Francesca
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Secretary
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    191627490001
    BELL, Richard Edgar, Llb Solicitor
    13 Harbury Street
    DE13 0RX Burton On Trent
    Staffordshire
    Secretary
    13 Harbury Street
    DE13 0RX Burton On Trent
    Staffordshire
    British637110001
    HARBRON, Edgar
    1 Carlton Avenue
    Streetly
    B74 3JF Sutton Coldfield
    West Midlands
    Secretary
    1 Carlton Avenue
    Streetly
    B74 3JF Sutton Coldfield
    West Midlands
    British91700001
    HARRIS, Claire Louise
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Secretary
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    175479110001
    RUDD, Susan Clare
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    Secretary
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    British81789210004
    STEWART, Claire Susan
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Secretary
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    British117216940001
    TYRRELL, Helen
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Secretary
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    161615980001
    BASHFORTH, Edward Michael
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector131551840002
    BELL, Richard Edgar, Llb Solicitor
    13 Harbury Street
    DE13 0RX Burton On Trent
    Staffordshire
    Director
    13 Harbury Street
    DE13 0RX Burton On Trent
    Staffordshire
    BritishSecretrary637110001
    CADE, Elizabeth Anne
    The Stables
    Searls Lane
    RG27 9EQ Hook
    Hampshire
    Director
    The Stables
    Searls Lane
    RG27 9EQ Hook
    Hampshire
    BritishCompany Director94610003
    DANDO, Stephen Peter
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritishChartered Accountant152083750001
    DUTTON, Philip
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector141395280001
    FORDE, David
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    Director
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    United KingdomIrishDirector180590780001
    JONES, Bruce Abbott
    1 Hall Drive
    DE13 8TF Hanbury
    Staffordshire
    Director
    1 Hall Drive
    DE13 8TF Hanbury
    Staffordshire
    BritishCompany Director29595900002
    KEMP, Deborah Jane
    6 Station Road
    Hampton In Arden
    B92 0BJ Solihull
    Director
    6 Station Road
    Hampton In Arden
    B92 0BJ Solihull
    United KingdomBritishDirector79388130005
    LINES, Eugene Francis
    6 Pineneedle Lane
    TN13 3JY Sevenoaks
    Kent
    Director
    6 Pineneedle Lane
    TN13 3JY Sevenoaks
    Kent
    United KingdomBritishAccountant637740001
    MCDONALD, Robert James
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    Director
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    BritishDirector42019620001
    OLPHIN, Albert Edward Laurence
    Foxes Meadow 12 Daisy Lane
    Alrewas
    DE13 7EW Burton On Trent
    Staffordshire
    Director
    Foxes Meadow 12 Daisy Lane
    Alrewas
    DE13 7EW Burton On Trent
    Staffordshire
    BritishSecretary91710001
    PRESTON, Neil David
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector63043630002
    TANNAHILL, David James
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    Director
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    ScotlandBritishDirector237381690001
    WHITEHEAD, Gordon William George
    Rosedale
    24 Jacks Lane
    ST14 8LW Marchington
    Staffordshire
    Director
    Rosedale
    24 Jacks Lane
    ST14 8LW Marchington
    Staffordshire
    BritishAccountant13507460001
    WILFORD, Nicholas James
    The Virgate Church Street
    Swepstone Coalville
    LE6 7SA Leicester
    Leicestershire
    Director
    The Virgate Church Street
    Swepstone Coalville
    LE6 7SA Leicester
    Leicestershire
    BritishChartered Surveyor33328990001
    WILKINSON, Anthony Eric
    Bupton Grange
    Longford Lane Longford
    DE6 3DT Ashbourne
    Derbyshire
    Director
    Bupton Grange
    Longford Lane Longford
    DE6 3DT Ashbourne
    Derbyshire
    BritishDirector4656080002

    Who are the persons with significant control of AGNEW STORES (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Scotland
    Aug 29, 2017
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Scotland
    No
    Legal FormCorporate
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc065527
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Punch Taverns (Dc) Holdings Limited
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    Apr 06, 2016
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    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 AGNEW STORES (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Letter of set-off
    Created On Jan 12, 1987
    Delivered On Jan 30, 1987
    Satisfied
    Amount secured
    All sums due or to become due by agnew (tyneside) LTD
    Short particulars
    All sums standing or that may stand to the credit of the current account or accounts in name of the company in the books of the bank.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 30, 1987Registration of a charge
    Standard security
    Created On Apr 10, 1986
    Delivered On Apr 18, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 17, cloberfield industrial estate milngavie.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 18, 1986Registration of a charge
    Standard security
    Created On Jun 10, 1982
    Delivered On Jun 22, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    154-156 westmuir street, glasgow 59 milngavie road, bearsden.
    Persons Entitled
    • Scottish & Newcastle Breweries PLC
    Transactions
    • Jun 22, 1982Registration of a charge
    Standard security
    Created On Jan 11, 1982
    Delivered On Jan 25, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    154-156 westmuir street, glasgow 49 milngavie road, bearsden 42 harst street, renfrew.
    Persons Entitled
    • Scottish & Newcastle Breweries PLC
    Transactions
    • Jan 25, 1982Registration of a charge
    Standard security
    Created On Nov 05, 1981
    Delivered On Nov 16, 1981
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    153 main street wishaw.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 16, 1981Registration of a charge
    Standard security
    Created On Nov 05, 1981
    Delivered On Nov 16, 1981
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    134 high street portobello.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 16, 1981Registration of a charge
    Standard security
    Created On Nov 05, 1981
    Delivered On Nov 19, 1981
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    115, orchard park avenue, thornliebank.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 19, 1981Registration of a charge
    • Nov 21, 1986Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 20, 1980
    Delivered On Mar 04, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop premises at 127 holburn street, aberdeen.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 04, 1980Registration of a charge

    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