Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGEMONT LIMITED
Company Information for

AGEMONT LIMITED

JESMOND, NEWCASTLE UPON TYNE, NE2,
Company Registration Number
03046375
Private Limited Company
Dissolved

Dissolved 2017-05-15

Company Overview

About Agemont Ltd
AGEMONT LIMITED was founded on 1995-04-13 and had its registered office in Jesmond. The company was dissolved on the 2017-05-15 and is no longer trading or active.

Key Data
Company Name
AGEMONT LIMITED
 
Legal Registered Office
JESMOND
NEWCASTLE UPON TYNE
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of AGEMONT LIMITED

Current Directors
Officer Role Date Appointed
ANDREA LORRAINE HOWARD
Company Secretary 2011-10-19
ROGER JOHN STEPHENS
Director 2011-09-30
CLIVE GRAEME WATSON
Director 2016-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GEOFFREY TIPTON
Director 2016-07-05 2016-09-28
JOSEPH VORIH
Director 2016-07-05 2016-09-28
JAMES RAYMOND DALE
Director 2011-09-30 2016-07-05
ZAINON EID JOHN SHAHIN
Director 2014-11-18 2015-02-27
JOHN JEFFREY CRONAN
Director 2011-10-19 2014-11-18
JAMES CHARLES WEBSTER
Director 2011-09-30 2014-06-11
ROBERT SCOTT MARTIN
Company Secretary 2011-09-30 2011-10-19
RICHARD WILLIAM KREMHELLER
Company Secretary 2005-09-30 2011-09-30
MILTON BERNARD HOLLANDER
Director 1995-09-27 2011-09-30
BETTY RUTH HOLLANDER
Director 1995-09-27 2011-04-08
DEREK ROY FARMER
Company Secretary 1999-06-24 2005-09-30
RALPH STEWART MICHEL
Company Secretary 1995-09-27 1999-06-23
ANIL KUMAR JHINGAN
Company Secretary 1995-05-11 1995-09-27
ANIL KUMAR JHINGAN
Director 1995-05-11 1995-09-27
SALLY WIGHTMAN
Director 1995-05-11 1995-09-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-04-13 1995-05-11
INSTANT COMPANIES LIMITED
Nominated Director 1995-04-13 1995-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER JOHN STEPHENS SPECTRIS UK Director 2008-02-05 CURRENT 2008-02-05 Dissolved 2016-02-02
ROGER JOHN STEPHENS SPECTRIS FINANCE LIMITED Director 2007-04-19 CURRENT 1999-09-01 Dissolved 2016-01-26
ROGER JOHN STEPHENS SERVOMEX LIMITED Director 2004-10-27 CURRENT 1985-08-14 Dissolved 2017-09-04
CLIVE GRAEME WATSON SPECTRIS UK HOLDINGS LIMITED Director 2018-01-17 CURRENT 2002-05-30 Active
CLIVE GRAEME WATSON BURNFIELD LIMITED Director 2013-10-08 CURRENT 1980-10-16 Active
CLIVE GRAEME WATSON PARTICLE MEASURING SYSTEMS LIMITED Director 2013-01-21 CURRENT 1967-01-12 Liquidation
CLIVE GRAEME WATSON OMEGA ENGINEERING LIMITED Director 2011-09-30 CURRENT 1990-11-30 Active
CLIVE GRAEME WATSON SERVOMEX GROUP LIMITED Director 2009-11-23 CURRENT 1987-09-29 Active
CLIVE GRAEME WATSON SERVOMEX LIMITED Director 2008-10-06 CURRENT 1985-08-14 Dissolved 2017-09-04
CLIVE GRAEME WATSON SPECTRIS UK Director 2008-02-05 CURRENT 2008-02-05 Dissolved 2016-02-02
CLIVE GRAEME WATSON SPECTRIS FINANCE LIMITED Director 2008-01-31 CURRENT 1999-09-01 Dissolved 2016-01-26
CLIVE GRAEME WATSON SPECTRIS GROUP HOLDINGS LIMITED Director 2007-07-11 CURRENT 1973-03-27 Active
CLIVE GRAEME WATSON SPECTRIS PLC Director 2006-10-01 CURRENT 1986-06-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-154.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2016 FROM ONE OMEGA DRIVE RIVER BEND TECHNOLOGY CENTRE NORTHBANK IRLAM MANCHESTER M44 5BD
2016-10-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-104.70DECLARATION OF SOLVENCY
2016-10-10LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-104.70DECLARATION OF SOLVENCY
2016-10-10LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH VORIH
2016-09-28AP01DIRECTOR APPOINTED MR CLIVE GRAEME WATSON
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TIPTON
2016-08-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-07AP01DIRECTOR APPOINTED MR JOSEPH VORIH
2016-07-06AP01DIRECTOR APPOINTED MR DAVID GEOFFREY TIPTON
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DALE
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-20AR0113/04/16 FULL LIST
2015-08-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-14AR0113/04/15 FULL LIST
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ZAINON SHAHIN
2014-12-09MISCAUD RES SECT 519
2014-11-25MISCS.519 COMPANIES ACT 2006
2014-11-20AP01DIRECTOR APPOINTED MR ZAINON EID JOHN SHAHIN
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CRONAN
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WEBSTER
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-15AR0113/04/14 FULL LIST
2013-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN STEPHENS / 02/07/2013
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-15AR0113/04/13 FULL LIST
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JEFRREY CRONAN / 15/04/2013
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-01AR0113/04/12 FULL LIST
2011-11-07AP03SECRETARY APPOINTED MISS ANDREA LORRAINE HOWARD
2011-11-07TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MARTIN
2011-11-07AP01DIRECTOR APPOINTED MR JOHN JEFRREY CRONAN
2011-10-21AP03SECRETARY APPOINTED MR ROBERT SCOTT MARTIN
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MILTON HOLLANDER
2011-10-21TM02APPOINTMENT TERMINATED, SECRETARY RICHARD KREMHELLER
2011-10-06AP01DIRECTOR APPOINTED MR JAMES RAYMOND DALE
2011-10-05AP01DIRECTOR APPOINTED MR JAMES CHARLES WEBSTER
2011-10-05AP01DIRECTOR APPOINTED MR ROGER JOHN STEPHENS
2011-04-14AR0113/04/11 FULL LIST
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR BETTY HOLLANDER
2011-03-21AA31/12/10 TOTAL EXEMPTION FULL
2010-06-16AA31/12/09 TOTAL EXEMPTION FULL
2010-04-16AR0113/04/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BETTY RUTH HOLLANDER / 02/10/2009
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MILTON BERNARD HOLLANDER / 02/10/2009
2009-04-15363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-04-14288cSECRETARY'S CHANGE OF PARTICULARS / RICHARD KREMHELLER / 09/04/2009
2009-03-26AA31/12/08 TOTAL EXEMPTION FULL
2008-05-14AA31/12/07 TOTAL EXEMPTION FULL
2008-04-15363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2007-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-19363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-04-19288cSECRETARY'S PARTICULARS CHANGED
2006-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-21363aRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2005-11-11288aNEW SECRETARY APPOINTED
2005-11-11288bSECRETARY RESIGNED
2005-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-13363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2004-09-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-19363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2003-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-24363sRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2002-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-04-22363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2001-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-04-18363sRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2001-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-11-02244DELIVERY EXT'D 3 MTH 31/12/99
2000-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
2000-04-19363(287)REGISTERED OFFICE CHANGED ON 19/04/00
2000-04-19363sRETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS
1999-07-21288aNEW SECRETARY APPOINTED
1999-07-08288bSECRETARY RESIGNED
1999-06-14363sRETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS
1999-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-09-23363sRETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS
1998-09-23363sRETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS
1998-09-23363sRETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS
1998-06-04287REGISTERED OFFICE CHANGED ON 04/06/98 FROM: 25 SWANNINGTON ROAD COTTAGE LANE INDUSTRIAL ESTATE BROUGHTON ASTLEY LEICESTERSHIRE LE9 6TU
1997-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-10-14WRES03EXEMPTION FROM APPOINTING AUDITORS 07/10/96
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to AGEMONT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-10-07
Appointment of Liquidators2016-10-07
Fines / Sanctions
No fines or sanctions have been issued against AGEMONT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AGEMONT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

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

Intangible Assets
Patents
We have not found any records of AGEMONT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGEMONT LIMITED
Trademarks
We have not found any records of AGEMONT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGEMONT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where AGEMONT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyAGEMONT LIMITEDEvent Date2016-10-07
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 TypeResolutions for Winding-up
Defending partyAGEMONT LIMITEDEvent Date2016-09-28
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 TypeAppointment of Liquidators
Defending partyAGEMONT LIMITEDEvent Date2016-09-28
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGEMONT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AGEMONT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.