Company Information for AGORA DEVELOPMENTS LIMITED
THE PINNACLE 3RD FLOOR, 73 KING STREET, MANCHESTER, M2 4NG,
|
Company Registration Number
07219845
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
AGORA DEVELOPMENTS LIMITED | ||
Legal Registered Office | ||
THE PINNACLE 3RD FLOOR 73 KING STREET MANCHESTER M2 4NG Other companies in W12 | ||
Previous Names | ||
|
Company Number | 07219845 | |
---|---|---|
Company ID Number | 07219845 | |
Date formed | 2010-04-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2017 | |
Account next due | 31/10/2018 | |
Latest return | 12/04/2016 | |
Return next due | 10/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-07 02:51:27 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AGORA DEVELOPMENTS LLC | Georgia | Unknown | ||
AGORA DEVELOPMENTS LLC | North Carolina | Unknown | ||
AGORA DEVELOPMENTS LTD | 40 HAYDON ROAD WATFORD WD19 4DD | Active | Company formed on the 2020-01-24 | |
AGORA DEVELOPMENTS LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PATRICK MANNERS A'HERN |
||
PATRICK MANNERS A'HERN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS GORDON TUBBS |
Director | ||
PAUL JAMES MANLEY |
Director | ||
COUNTY WEST SECRETARIAL SERVICES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIVERSTONE ESTATES LIMITED | Director | 2009-06-25 | CURRENT | 2009-06-25 | Dissolved 2016-08-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-16 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/17 FROM 45 Boscombe Road London W12 9HT | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA01 | Previous accounting period shortened from 30/04/17 TO 31/01/17 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/04/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MANNERS A'HERN / 02/04/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PATRICK MANNERS A'HERN / 02/04/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PATRICK MANNERS A'HERN / 01/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MANNERS A'HERN / 01/04/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/13 FROM Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/04/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TUBBS | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2010 FROM 6 CAMBRIDGE COURT 210 SHEPHERDS BUSH ROAD LONDON W6 7NJ UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS GORDON TUBBS | |
AP03 | SECRETARY APPOINTED PATRICK MANNERS A'HERN | |
AP01 | DIRECTOR APPOINTED MR PATRICK MANNERS A'HERN | |
SH01 | 12/04/10 STATEMENT OF CAPITAL GBP 2 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COUNTY WEST SECRETARIAL SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MANLEY | |
RES15 | CHANGE OF NAME 17/05/2010 | |
CERTNM | COMPANY NAME CHANGED RED TREE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 25/05/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2017-03-27 |
Resolutions for Winding-up | 2017-03-27 |
Notices to Creditors | 2017-03-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
|
|
|
|
|
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 AGORA DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as AGORA DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AGORA DEVELOPMENTS LIMITED | Event Date | 2017-03-17 |
Toyah Marie Poole , (IP No. 9740) and John Paul Bell , (IP No. 8608) both of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG . : For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com Tel: 0161 907 4044 Ag GF122846 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AGORA DEVELOPMENTS LIMITED | Event Date | 2017-03-17 |
At a General Meeting of the above named company, duly convened and held at 45 Boscombe Road, London, W12 9HT, on 17 March 2017 , the following resolutions were passed as a special resolution and ordinary resolution respectively: That the company be wound up voluntarily and Toyah Marie Poole , (IP No. 9740) and John Paul Bell , (IP No. 8608) both of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com Tel: 0161 907 4044 Ag GF122846 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | AGORA DEVELOPMENTS LIMITED | Event Date | 2017-03-17 |
Notice is hereby given that the creditors of the above-named company are required on or before 19 April 2017 to send their names and addresses and particulars of their debts or claims, and the names and addresses of the solicitors (if any) to Toyah Marie Poole, Joint Liquidator of the said company, at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG and if so required by notice in writing from the Joint Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any such distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been, or shall be paid in full. Date of Appointment: 17 March 2017 Office Holder details: Toyah Marie Poole , (IP No. 9740) and John Paul Bell , (IP No. 8608) both of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG . For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com Tel: 0161 907 4044 Ag GF122846 | |||
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. |