AGNEW STORES (HOLDINGS) LIMITED
Overview
Company Name | AGNEW STORES (HOLDINGS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC046887 |
Jurisdiction | Scotland |
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 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 Address | No |
What are the latest accounts for AGNEW STORES (HOLDINGS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for AGNEW STORES (HOLDINGS) 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 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
legacy | 94 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | AGREEMENT1 | ||||||||||
Confirmation statement made on Aug 09, 2021 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 09, 2021
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 86 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Confirmation statement made on Aug 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Forde as a director on Jul 31, 2020 | 1 pages | TM01 | ||||||||||
legacy | 3 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
legacy | 79 pages | PARENT_ACC | ||||||||||
Confirmation statement made on Aug 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Sean Michael Paterson as a director on Apr 24, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of David James Tannahill as a director on Apr 24, 2019 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Aug 24, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 19, 2017 | 3 pages | AA | ||||||||||
Who are the officers of AGNEW STORES (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MOORE, Christopher John | Director | 3-4 Broadway Park EH12 9JZ Edinburgh Heineken Uk Limited United Kingdom | United Kingdom | British | Director | 136853310001 | ||||
MOUNTSTEVENS, Lawson John Wembridge | Director | 3-4 Broadway Park EH12 9JZ Edinburgh Heineken Uk Limited United Kingdom | England | British | Director | 112375050001 | ||||
PATERSON, Sean Michael | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 United Kingdom | Scotland | British | Finance Director | 257892140001 | ||||
APPLEBY, Francesca | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 191627490001 | |||||||
BELL, Richard Edgar, Llb Solicitor | Secretary | 13 Harbury Street DE13 0RX Burton On Trent Staffordshire | British | 637110001 | ||||||
HARBRON, Edgar | Secretary | 1 Carlton Avenue Streetly B74 3JF Sutton Coldfield West Midlands | British | 91700001 | ||||||
HARRIS, Claire Louise | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 175479110001 | |||||||
RUDD, Susan Clare | Secretary | 17 Thacker Drive WS13 6NS Lichfield Staffordshire | British | 81789210004 | ||||||
STEWART, Claire Susan | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | British | 117216940001 | ||||||
TYRRELL, Helen | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 161615980001 | |||||||
BASHFORTH, Edward Michael | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Director | 131551840002 | ||||
BELL, Richard Edgar, Llb Solicitor | Director | 13 Harbury Street DE13 0RX Burton On Trent Staffordshire | British | Secretrary | 637110001 | |||||
CADE, Elizabeth Anne | Director | The Stables Searls Lane RG27 9EQ Hook Hampshire | British | Company Director | 94610003 | |||||
DANDO, Stephen Peter | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Chartered Accountant | 152083750001 | ||||
DUTTON, Philip | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Director | 141395280001 | ||||
FORDE, David | Director | 3-4 Broadway Park EH12 9JZ Edinburgh Heineken Uk Limited United Kingdom | United Kingdom | Irish | Director | 180590780001 | ||||
JONES, Bruce Abbott | Director | 1 Hall Drive DE13 8TF Hanbury Staffordshire | British | Company Director | 29595900002 | |||||
KEMP, Deborah Jane | Director | 6 Station Road Hampton In Arden B92 0BJ Solihull | United Kingdom | British | Director | 79388130005 | ||||
LINES, Eugene Francis | Director | 6 Pineneedle Lane TN13 3JY Sevenoaks Kent | United Kingdom | British | Accountant | 637740001 | ||||
MCDONALD, Robert James | Director | 46 Wentworth Drive WS14 9HN Lichfield Staffordshire | British | Director | 42019620001 | |||||
OLPHIN, Albert Edward Laurence | Director | Foxes Meadow 12 Daisy Lane Alrewas DE13 7EW Burton On Trent Staffordshire | British | Secretary | 91710001 | |||||
PRESTON, Neil David | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Director | 63043630002 | ||||
TANNAHILL, David James | Director | 3-4 Broadway Park EH12 9JZ Edinburgh Heineken Uk Limited United Kingdom | Scotland | British | Director | 237381690001 | ||||
WHITEHEAD, Gordon William George | Director | Rosedale 24 Jacks Lane ST14 8LW Marchington Staffordshire | British | Accountant | 13507460001 | |||||
WILFORD, Nicholas James | Director | The Virgate Church Street Swepstone Coalville LE6 7SA Leicester Leicestershire | British | Chartered Surveyor | 33328990001 | |||||
WILKINSON, Anthony Eric | Director | Bupton Grange Longford Lane Longford DE6 3DT Ashbourne Derbyshire | British | Director | 4656080002 |
Who are the persons with significant control of AGNEW STORES (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Heineken Uk Limited | Aug 29, 2017 | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Punch Taverns (Dc) Holdings Limited | Apr 06, 2016 | 20-22 Great Titchfield Street W1W 8BE London Elsley Court United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does AGNEW STORES (HOLDINGS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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