Dissolved
Dissolved 2017-05-15
Company Information for AGEMONT LIMITED
JESMOND, NEWCASTLE UPON TYNE, NE2,
|
Company Registration Number
03046375
Private Limited Company
Dissolved Dissolved 2017-05-15 |
Company Name | |
---|---|
AGEMONT LIMITED | |
Legal Registered Office | |
JESMOND NEWCASTLE UPON TYNE | |
Company Number | 03046375 | |
---|---|---|
Date formed | 1995-04-13 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-05-15 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:22:52 |
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 |
---|---|---|
ANDREA LORRAINE HOWARD |
||
ROGER JOHN STEPHENS |
||
CLIVE GRAEME WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID GEOFFREY TIPTON |
Director | ||
JOSEPH VORIH |
Director | ||
JAMES RAYMOND DALE |
Director | ||
ZAINON EID JOHN SHAHIN |
Director | ||
JOHN JEFFREY CRONAN |
Director | ||
JAMES CHARLES WEBSTER |
Director | ||
ROBERT SCOTT MARTIN |
Company Secretary | ||
RICHARD WILLIAM KREMHELLER |
Company Secretary | ||
MILTON BERNARD HOLLANDER |
Director | ||
BETTY RUTH HOLLANDER |
Director | ||
DEREK ROY FARMER |
Company Secretary | ||
RALPH STEWART MICHEL |
Company Secretary | ||
ANIL KUMAR JHINGAN |
Company Secretary | ||
ANIL KUMAR JHINGAN |
Director | ||
SALLY WIGHTMAN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPECTRIS UK | Director | 2008-02-05 | CURRENT | 2008-02-05 | Dissolved 2016-02-02 | |
SPECTRIS FINANCE LIMITED | Director | 2007-04-19 | CURRENT | 1999-09-01 | Dissolved 2016-01-26 | |
SERVOMEX LIMITED | Director | 2004-10-27 | CURRENT | 1985-08-14 | Dissolved 2017-09-04 | |
SPECTRIS UK HOLDINGS LIMITED | Director | 2018-01-17 | CURRENT | 2002-05-30 | Active | |
BURNFIELD LIMITED | Director | 2013-10-08 | CURRENT | 1980-10-16 | Active | |
PARTICLE MEASURING SYSTEMS LIMITED | Director | 2013-01-21 | CURRENT | 1967-01-12 | Liquidation | |
OMEGA ENGINEERING LIMITED | Director | 2011-09-30 | CURRENT | 1990-11-30 | Active | |
SERVOMEX GROUP LIMITED | Director | 2009-11-23 | CURRENT | 1987-09-29 | Active | |
SERVOMEX LIMITED | Director | 2008-10-06 | CURRENT | 1985-08-14 | Dissolved 2017-09-04 | |
SPECTRIS UK | Director | 2008-02-05 | CURRENT | 2008-02-05 | Dissolved 2016-02-02 | |
SPECTRIS FINANCE LIMITED | Director | 2008-01-31 | CURRENT | 1999-09-01 | Dissolved 2016-01-26 | |
SPECTRIS GROUP HOLDINGS LIMITED | Director | 2007-07-11 | CURRENT | 1973-03-27 | Active | |
SPECTRIS PLC | Director | 2006-10-01 | CURRENT | 1986-06-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2016 FROM ONE OMEGA DRIVE RIVER BEND TECHNOLOGY CENTRE NORTHBANK IRLAM MANCHESTER M44 5BD | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH VORIH | |
AP01 | DIRECTOR APPOINTED MR CLIVE GRAEME WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TIPTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR JOSEPH VORIH | |
AP01 | DIRECTOR APPOINTED MR DAVID GEOFFREY TIPTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES DALE | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/04/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/04/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZAINON SHAHIN | |
MISC | AUD RES SECT 519 | |
MISC | S.519 COMPANIES ACT 2006 | |
AP01 | DIRECTOR APPOINTED MR ZAINON EID JOHN SHAHIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CRONAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WEBSTER | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN STEPHENS / 02/07/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 13/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JEFRREY CRONAN / 15/04/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 13/04/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MISS ANDREA LORRAINE HOWARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT MARTIN | |
AP01 | DIRECTOR APPOINTED MR JOHN JEFRREY CRONAN | |
AP03 | SECRETARY APPOINTED MR ROBERT SCOTT MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MILTON HOLLANDER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD KREMHELLER | |
AP01 | DIRECTOR APPOINTED MR JAMES RAYMOND DALE | |
AP01 | DIRECTOR APPOINTED MR JAMES CHARLES WEBSTER | |
AP01 | DIRECTOR APPOINTED MR ROGER JOHN STEPHENS | |
AR01 | 13/04/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BETTY HOLLANDER | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 13/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BETTY RUTH HOLLANDER / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MILTON BERNARD HOLLANDER / 02/10/2009 | |
363a | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / RICHARD KREMHELLER / 09/04/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
244 | DELIVERY EXT'D 3 MTH 31/12/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/04/00 | |
363s | RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/06/98 FROM: 25 SWANNINGTON ROAD COTTAGE LANE INDUSTRIAL ESTATE BROUGHTON ASTLEY LEICESTERSHIRE LE9 6TU | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
WRES03 | EXEMPTION FROM APPOINTING AUDITORS 07/10/96 |
Resolutions for Winding-up | 2016-10-07 |
Appointment of Liquidators | 2016-10-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as AGEMONT LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | AGEMONT LIMITED | Event Date | 2016-10-07 |
Nature of Business: Management of Real Estate on a Fee or Contract Basis In accordance with Rule 4.106A of the Insolvency Rules 1986, we, Simon Blakey and Martin Daley, of Robson Laidler Accountants Limited, Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ, give notice that on 28 September 2016, we were appointed Joint Liquidators of the above-named company by resolution of its members. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the creditors of the above-named company which is being voluntarily wound up, are required, on or before 28 October 2016, to send in their full names, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitor (if any) to the undersigned, Simon Blakey and Martin Daley of Robson Laidler Accountants Limited, Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ the Joint Liquidators of the company. If so required by notice in writing from the Joint Liquidators, creditors are personally or by their solicitor, required to come in and prove their 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 distribution. Note all known creditors have been or will be paid in full. Simon Blakey and Martin Daley (IP Nos 12990 and 9563 ), Joint Liquidators of Robson Laidler Accountants Limited , Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ . Contact: Simon Blakey, email: sblakey@robson-laidler.co.uk , tel: 0191 2818191 Simon Blakey , Joint Liquidator : 30 September 2016 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AGEMONT LIMITED | Event Date | 2016-09-28 |
At a general meeting of the members of the above named company, duly convened, and held at Heritage House, Church Road, Egham, Surrey TW20 9QD on 28 September 2016 at 11.15 am the following Special Resolution was duly passed:- That the company be wound up voluntarily. The following Ordinary Resolution was also duly passed by the meeting:- That Simon Blakey and Martin Daley of Robson Laidler Accountants Limited, Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ, be, and are hereby, appointed joint liquidators of the company for the purpose of the winding-up and that they be authorised to act jointly and severally. Details of the joint liquidators: Simon Blakey (IP No 12990 ) and Martin Daley (IP No 9563 ), contact: Simon Blakey, telephone: 0191 2818191, email: sblakey@robson-laidler.co.uk Roger John Stephens , Chairman : 28 September 2016 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AGEMONT LIMITED | Event Date | 2016-09-28 |
Simon Blakey and Martin Daley , Robson Laidler Accountants Limited , Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ . Contact: Simon Blakey, telephone: 0191 2818191, email: sblakey@robson-laidler.co.uk : | |||
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. |