In Administration
Company Information for AGHOCO 1087 LIMITED
TOWER 12 18/22 BRIDGE STREET, SPINNINGFIELDS, MANCHESTER, M3 3BZ,
|
Company Registration Number
07982131
Private Limited Company
In Administration |
Company Name | |
---|---|
AGHOCO 1087 LIMITED | |
Legal Registered Office | |
TOWER 12 18/22 BRIDGE STREET SPINNINGFIELDS MANCHESTER M3 3BZ Other companies in SK16 | |
Company Number | 07982131 | |
---|---|---|
Company ID Number | 07982131 | |
Date formed | 2012-03-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 08/03/2016 | |
Return next due | 05/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-12-03 21:28:57 |
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 | ||
---|---|---|---|---|
AGHOCO 1087 LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROBERT SIMON WOOLLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD NIGEL GREENWOOD |
Director | ||
A G SECRETARIAL LIMITED |
Company Secretary | ||
A G SECRETARIAL LIMITED |
Director | ||
ROGER HART |
Director | ||
INHOCO FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AFCSP 1 LIMITED | Director | 2018-03-08 | CURRENT | 2018-03-08 | Active | |
WOOLLCO LIMITED | Director | 2016-11-25 | CURRENT | 2016-11-25 | Active | |
WOOLLCO SERVICE COMPANY LIMITED | Director | 2016-11-02 | CURRENT | 2016-11-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM10 | Administrator's progress report | |
AM23 | Liquidation. Administration move to dissolve company | |
AM16 | Notice of order removing administrator from office | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMON WOOLLEY | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/17 FROM 502 Castle Quay Middle Warehouse Castle Street Manchester M15 4NT | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008617,00008620 | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008617,00008620 | |
AP01 | DIRECTOR APPOINTED MR ROBERT SIMON WOOLLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/16 FROM Unit 1 Furnace Street Dukinfield Cheshire SK16 4JA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD NIGEL GREENWOOD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079821310002 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/08/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/03/16 ANNUAL RETURN FULL LIST | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/03/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/03/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/03/14 TO 31/12/13 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/03/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER HART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED | |
AP01 | DIRECTOR APPOINTED RICHARD NIGEL GREENWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-08-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | MARCHDALE LIMITED | ||
FIXED CHARGE OVER ACCOUNTS AND BOOK DEBTS AND ASSIGNMENT OF BOOK DEBT CONTRACTS | Outstanding | JOHN LAITHWAITE INVESTMENTS LIMITED |
Creditors Due After One Year | 2012-03-08 | £ 500,000 |
---|
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 AGHOCO 1087 LIMITED
Called Up Share Capital | 2012-03-08 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-03-08 | £ 62,223 |
Current Assets | 2012-03-08 | £ 491,430 |
Debtors | 2012-03-08 | £ 429,207 |
Shareholder Funds | 2012-03-08 | £ 8,570 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64992 - Factoring) as AGHOCO 1087 LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | AGHOCO 1087 LIMITED | Event Date | 2017-07-26 |
In the High Court of Justice, Chancery Division Manchester District Registry Names and Address of Administrators: Andrew Poxon (IP No. 8620 ) and John Titley (IP No. 8617 ) both of Leonard Curtis , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ : Further details contact: The Joint Administrators, Tel: 0161 831 9999 , Email: recovery@leonardcurtis.co.uk . Alternative contact: Carl Lever. Ag LF50069 | |||
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. |