Liquidation
Company Information for AGILE ENTERPRISE LIMITED
14 BONHILL STREET, LONDON, EC2A 4BX,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
AGILE ENTERPRISE LIMITED | |
Legal Registered Office | |
14 BONHILL STREET LONDON EC2A 4BX Other companies in W1G | |
Company Number | 05313437 | |
---|---|---|
Company ID Number | 05313437 | |
Date formed | 2004-12-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2011 | |
Account next due | 30/10/2012 | |
Latest return | 15/12/2011 | |
Return next due | 12/01/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-05-05 11:49:40 |
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 | ||
---|---|---|---|---|
AGILE ENTERPRISE SOLUTIONS LTD | JSA SERVICES LTD 4TH FLOOR, RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HP | Active | Company formed on the 2007-02-21 | |
![]() |
AGILE ENTERPRISES LIMITED | CHARTER HOUSE 62 HILLS ROAD 62 HILLS ROAD CAMBRIDGE CB2 1LA | Dissolved | Company formed on the 2007-04-04 |
AGILE ENTERPRISE CONSULTING LIMITED | OAKLANDS HIGH ST HORAM HEATHFIELD TN21 0EJ | Active | Company formed on the 2014-10-02 | |
![]() |
Agile Enterprise, LLC | 3924 W. DEVON, SUITE 202 LINCOLNWOOD IL 60712 | Involuntarily Dissolved | Company formed on the 2007-10-10 |
![]() |
Agile Enterprise Solutions, Inc. | 1620 Central Ave Ste 202 Cheyenne WY 82001 | Active | Company formed on the 2005-10-10 |
![]() |
AGILE ENTERPRISE DESIGN, LLC | 9880 SUNRISE DR PINCKNEY Michigan 48169 | UNKNOWN | Company formed on the 2011-01-27 |
![]() |
AGILE ENTERPRISE SOLUTIONS LLC | 1305 ROSS LN ROCHESTER Michigan 48306 | UNKNOWN | Company formed on the 2015-01-15 |
![]() |
Agile Enterprises, Inc. | 4505 S. Yosemite Street, #383 Denver CO 80237 | Voluntarily Dissolved | Company formed on the 2008-01-30 |
![]() |
Agile Enterprise Consulting, LLC | 30 N Gould St Ste R Sheridan WY 82801 | Active | Company formed on the 2015-12-17 |
![]() |
AGILE ENTERPRISES LLC | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Dissolved | Company formed on the 2011-01-14 |
![]() |
AGILE ENTERPRISES PRIVATE LIMITED | HOUSE N0-170 NORTH ANANDPURI WEST BORING CANAL ROAD PS. S.K.PURI PATNA-1. PATNA Bihar | UNDER PROCESS OF STRIKING OFF | Company formed on the 1997-12-11 |
![]() |
Agile Enterprise Solutions Usa, Inc. | 1880 Century Park E Ste 420 Los Angeles CA 90067 | FTB Suspended | Company formed on the 2008-12-09 |
![]() |
AGILE ENTERPRISE (ASIA PACIFIC) COMPANY LIMITED | Active | Company formed on the 2006-08-16 | |
![]() |
Agile Enterprise, Inc. | Delaware | Unknown | |
![]() |
Agile Enterprise Management, Inc. | 17461 Irvine Blvd Ste M Tustin CA 92780 | Active | Company formed on the 2016-02-16 |
AGILE ENTERPRISES, INC. | 315 58TH ST HOLMES BEACH FL 34217 | Inactive | Company formed on the 2007-05-31 | |
![]() |
AGILE ENTERPRISES COMPANY LIMITED | Dissolved | Company formed on the 1996-07-23 | |
![]() |
AGILE ENTERPRISE SOLUTIONS INC | 925 FLAT TOP RANCH RD FRISCO TX 75036 | Active | Company formed on the 2014-10-08 |
![]() |
AGILE ENTERPRISES LLC | Georgia | Unknown | |
![]() |
AGILE ENTERPRISE SOLUTIONS INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALBAN JAMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHANIE KATHERINE GAUGHRAN |
Company Secretary | ||
JOHN CAMPBELL OLIVER SIMS |
Director | ||
JORDAN COMPANY SECRETARIES LIMITED |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARPEDIEMETC LIMITED | Director | 2012-03-27 | CURRENT | 2010-05-26 | Dissolved 2016-07-05 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-05-08 | ||
REGISTERED OFFICE CHANGED ON 30/04/24 FROM Allan House 10 John Princes Street London W1G 0AH United Kingdom | ||
Voluntary liquidation Statement of receipts and payments to 2023-05-08 | ||
Voluntary liquidation Statement of receipts and payments to 2022-05-08 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-08 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-08 | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-08 | |
4.68 | Liquidators' statement of receipts and payments to 2014-05-08 | |
4.68 | Liquidators' statement of receipts and payments to 2013-05-08 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/12 FROM C/O Agile Enterprise Ltd Suite 128 8 Shepherd Market Mayfair London W1J 7JY United Kingdom | |
LATEST SOC | 20/01/12 STATEMENT OF CAPITAL;GBP 10450 | |
AR01 | 15/12/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alban James on 2011-08-17 | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/11 FROM 235 Chiswick Village Chiswick London W4 3DF | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 15/12/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alban James on 2010-12-15 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY STEPHANIE GAUGHRAN | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/12/09 ANNUAL RETURN FULL LIST | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/01/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 12/12/07; full list of members | |
363a | RETURN MADE UP TO 12/12/08; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS ALBAN JAMES LOGGED FORM | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALBAN JAMES / 01/09/2006 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN SIMS | |
287 | REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 8 PARK PARADE GUNNERSBURY AVENUE ACTON LONDON W3 9BD | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 | |
123 | NC INC ALREADY ADJUSTED 06/06/07 | |
RES04 | £ NC 10000/20000 06/06/ | |
287 | REGISTERED OFFICE CHANGED ON 08/09/07 FROM: KNIGHTSBRIDGE HOUSE 229 ACTON LANE CHISWICK LONDON W4 5DD | |
363s | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 01/12/06--------- £ SI 8275@1=8275 £ IC 1000/9275 | |
123 | NC INC ALREADY ADJUSTED 02/10/06 | |
RES04 | £ NC 1000/10000 02/10/ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/08/06 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/01/06 | |
88(2)R | AD 15/12/04--------- £ SI 999@1=999 £ IC 1/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Notices to Creditors | 2012-05-15 |
Proposal to Strike Off | 2011-04-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as AGILE ENTERPRISE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | AGILE ENTERPRISE LIMITED | Event Date | 2012-05-09 |
In accordance with Rule 4.106, I Lloyd Hinton (IP No: 9516) of Marriotts Recovery LLP , Allan House, 10 John Princes Street, London, W1G 0AH , give notice that on 9 May 2012 I was appointed Office holder capacity: Liquidator of Agile Enterprise Limited by resolutions of members and creditors. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 8 August 2012 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Lloyd Hinton of Marriotts Recovery LLP, Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348 ), the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, 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. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AGILE ENTERPRISE LIMITED | Event Date | 2011-04-19 |
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. |