Liquidation
Company Information for A.G.M. RECRUITMENT LTD
BEDE HOUSE, 3 BELMONT BUSINESS PARK, DURHAM, DH1 1TW,
|
Company Registration Number
05447341
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
A.G.M. RECRUITMENT LTD | ||
Legal Registered Office | ||
BEDE HOUSE 3 BELMONT BUSINESS PARK DURHAM DH1 1TW Other companies in TS18 | ||
Previous Names | ||
|
Company Number | 05447341 | |
---|---|---|
Company ID Number | 05447341 | |
Date formed | 2005-05-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2013 | |
Account next due | 28/02/2015 | |
Latest return | 09/05/2014 | |
Return next due | 06/06/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-12-09 15:53:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAME WARWICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AGNIESZKA WARWICK |
Company Secretary | ||
GRAHAME WARWICK |
Company Secretary | ||
ARMANDO GABRIEL DA COSTA |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/19 FROM Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/18 FROM Wynyard Park House Wynyard Avenue Wynyard TS22 5TB | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/16 FROM 8 High Street Yarm Stockton on Tees TS15 9AE | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/15 FROM Swift House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX | |
LRESEX | Resolutions passed:<ul><li>Extraordinary resolution to wind up on 2015-01-30</ul> | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
TM02 | Termination of appointment of Agnieszka Warwick on 2014-10-20 | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 09/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/05/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/13 FROM Richmond House 1 Lowthian Road Hartlepool TS24 8BH | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 5 | |
AR01 | 09/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION FULL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 09/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME WARWICK / 09/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / AGNIESZKA GIZOWSKA / 09/05/2008 | |
287 | REGISTERED OFFICE CHANGED ON 18/06/2008 FROM STOCKTON BUSINESS CENTRE 70 BRUNSWICK STREET STOCKTON ON TEES TS18 1DW | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
CERTNM | COMPANY NAME CHANGED JAMES FULLER ASSOCIATES LIMITED CERTIFICATE ISSUED ON 17/07/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-02-11 |
Appointment of Liquidators | 2015-02-11 |
Resolutions for Winding-up | 2015-02-11 |
Meetings of Creditors | 2015-01-19 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED | |
DEBENTURE | Outstanding | SME INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | EUROFACTOR (UK) LIMITED | |
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED (SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | REGENCY FACTORS PLC |
Creditors Due Within One Year | 2013-05-31 | £ 290,125 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 89,539 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.G.M. RECRUITMENT LTD
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 0 |
Cash Bank In Hand | 2012-05-31 | £ 7,432 |
Current Assets | 2013-05-31 | £ 292,248 |
Current Assets | 2012-05-31 | £ 76,510 |
Debtors | 2013-05-31 | £ 292,148 |
Debtors | 2012-05-31 | £ 69,078 |
Shareholder Funds | 2013-05-31 | £ 11,819 |
Tangible Fixed Assets | 2013-05-31 | £ 9,696 |
Tangible Fixed Assets | 2012-05-31 | £ 10,255 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78300 - Human resources provision and management of human resources functions) as A.G.M. RECRUITMENT LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | A.G.M. RECRUITMENT LTD | Event Date | 2015-02-09 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 31/03/2015, the last day for proving to send in their names and addresses to submit their proof of debt to the undersigned at Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Date of Appointment: 30 January 2015. Office holder details: Peter William Gray and Andrew Little (IP Nos 009405 and 009668) both of Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE For further details contact: Iain Townsend, Email: insolvency@rowlandsaccountants.co.uk, Tel: 01642 790790. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | A.G.M. RECRUITMENT LTD | Event Date | 2015-01-30 |
Peter William Gray and Andrew Little , both of Rowlands Restructuring & Insolvency , 8 High Street, Yarm, Stockton on Tees, TS15 9AE . : For further details contact: Iain Townsend, Email: insolvency@rowlandsaccountants.co.uk, Tel: 01642 790790. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | A.G.M. RECRUITMENT LTD | Event Date | 2015-01-30 |
At a general meeting of the members of the above-named Company duly convened and held at Rowlands, 8 High Street, Yarm, Stockton on Tees, TS15 9AE on 30 January 2015 the following special and ordinary resolutions were duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and that accordingly the Company be wound up voluntarily and that Peter William Gray and Andrew Little , both of Rowlands Restructuring & Insolvency , 8 High Street, Yarm, Stockton on Tees, TS15 9AE , (IP Nos 009405 and 009668) be, and are hereby, appointed Joint Liquidators of the Company and that the Joint Liquidators are to act jointly and severally. For further details contact: Iain Townsend, Email: insolvency@rowlandsaccountants.co.uk, Tel: 01642 790790. G Warwick , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | A.G.M. RECRUITMENT LTD | Event Date | 2015-01-09 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, as amended, that a meeting of the creditors of the above named Company will be held at Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE , on 30 January 2015 , at 10.30 am for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986, as amended. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the Companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A full list of the names and addresses of the Companys creditors may be examined free of charge at the offices of Rowlands Restructuring & Insolvency , 8 High Street, Yarm, Stockton on Tees, TS15 9AE , between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a proof of debt at 8 High Street, Yarm, Stockton on Tees, TS15 9AE not later than 12.00 noon on the business day before the meeting. For the purpose of voting a secured creditor is required (unless he surrenders his security) to lodge at 8 High Street, Yarm, Stockton on Tees, TS15 9AE before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Contact Details: Peter William Gray and Andrew Little (IP Nos. 009405 and 009688), Tel: 01642 790790. Alternative contact: Michelle Fegan, Tel: 01642 790790. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ACTIVE LANDSCAPES LIMITED | Event Date | 2008-10-06 |
In the High Court of Justice (Chancery Division) Companies Court case number 8673 A Petition to wind up the above-named Company of 9 Knoll Avenue, Hucknall, Nottinghamshire NG15 6JE , presented on 6 October 2008 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Somerset House, Strand, London WC2R 1LB , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 26 November 2008 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 25 November 2008. The Petitioners’ Solicitor is the Solicitor to HM Revenue and Customs , Solicitor’s Office, East Wing, Somerset House, Strand, London WC2R 1LB , telephone 020 7438 6770. (Ref SLR 1383864/37/G.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |