Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGHOCO 1029 LIMITED
Company Information for

AGHOCO 1029 LIMITED

LEEDS, LS1,
Company Registration Number
07274950
Private Limited Company
Dissolved

Dissolved 2014-07-29

Company Overview

About Aghoco 1029 Ltd
AGHOCO 1029 LIMITED was founded on 2010-06-07 and had its registered office in Leeds. The company was dissolved on the 2014-07-29 and is no longer trading or active.

Key Data
Company Name
AGHOCO 1029 LIMITED
 
Legal Registered Office
LEEDS
 
Filing Information
Company Number 07274950
Date formed 2010-06-07
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2014-07-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-02-13 23:50:25
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 AGHOCO 1029 LIMITED

Current Directors
Officer Role Date Appointed
DARREN WILLIAM FORSHAW
Director 2011-09-19
AIDAN PAUL ROBSON
Director 2010-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
WARWICK JOHN LEY
Director 2010-08-16 2011-09-19
DAVID ALAN MOORE
Director 2011-01-06 2011-06-01
STEPHEN JOHN SUTHERLAND
Director 2011-01-06 2011-06-01
MICHAEL DEREK WILLINK
Director 2011-01-06 2011-06-01
MICHELLE WOODWARD
Director 2011-01-06 2011-06-01
NIGEL PAILING
Director 2011-01-06 2011-04-21
A G SECRETARIAL LIMITED
Company Secretary 2010-06-07 2010-08-16
A G SECRETARIAL LIMITED
Director 2010-06-07 2010-08-16
ROGER HART
Director 2010-06-07 2010-08-16
INHOCO FORMATIONS LIMITED
Director 2010-06-07 2010-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN WILLIAM FORSHAW COLTON MILL ACQUISITIONS LIMITED Director 2014-03-27 CURRENT 2014-02-19 Dissolved 2017-04-18
DARREN WILLIAM FORSHAW COLTON MILL HOLDINGS LIMITED Director 2014-03-27 CURRENT 2014-02-19 Dissolved 2017-04-18
DARREN WILLIAM FORSHAW ABLE FUNDING LIMITED Director 2011-01-11 CURRENT 2011-01-04 Dissolved 2015-06-09
DARREN WILLIAM FORSHAW FLASHLADDER LIMITED Director 2010-04-14 CURRENT 2010-03-25 Dissolved 2014-06-24
DARREN WILLIAM FORSHAW SPARK ADVISORS LIMITED Director 2010-04-12 CURRENT 2005-12-21 Dissolved 2015-06-09
DARREN WILLIAM FORSHAW ENDLESS PROPERTIES LIMITED Director 2010-04-12 CURRENT 2005-12-21 Dissolved 2017-07-25
AIDAN PAUL ROBSON CHARPENTES UK HOLDINGS LIMITED Director 2015-11-11 CURRENT 2014-12-09 Liquidation

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
2014-07-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-04-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-04-04DS01APPLICATION FOR STRIKING-OFF
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2013-06-10LATEST SOC10/06/13 STATEMENT OF CAPITAL;GBP 100000
2013-06-10AR0107/06/13 FULL LIST
2012-06-12AR0107/06/12 FULL LIST
2012-03-07AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-21AP01DIRECTOR APPOINTED MR DARREN WILLIAM FORSHAW
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR WARWICK LEY
2011-07-01AR0107/06/11 FULL LIST
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE WOODWARD
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLINK
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SUTHERLAND
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOORE
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DEREK WILLINK / 26/04/2011
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN MOORE / 26/04/2011
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PAILING
2011-01-10AP01DIRECTOR APPOINTED MR DAVID ALAN MOORE
2011-01-10AP01DIRECTOR APPOINTED MR STEVEN SUTHERLAND
2011-01-10AP01DIRECTOR APPOINTED MR MICHAEL DEREK WILLINK
2011-01-10AP01DIRECTOR APPOINTED MRS MICHELLE WOODWARD
2011-01-08AP01DIRECTOR APPOINTED MR NIGEL PAILING
2010-09-21SH0118/08/10 STATEMENT OF CAPITAL GBP 100000
2010-09-01MEM/ARTSARTICLES OF ASSOCIATION
2010-09-01RES13PROVISION OF WORKING CAPITAL 16/08/2010
2010-08-31RES01ADOPT ARTICLES 18/08/2010
2010-08-31RES12VARYING SHARE RIGHTS AND NAMES
2010-08-31TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2010-08-31AP01DIRECTOR APPOINTED AIDAN ROBSON
2010-08-31AP01DIRECTOR APPOINTED WARWICK JOHN LEY
2010-08-31AA01CURREXT FROM 30/06/2011 TO 30/09/2011
2010-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM
2010-08-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to AGHOCO 1029 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AGHOCO 1029 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-08-26 Outstanding HSBC BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2010-08-21 Outstanding ENDLESS LLP (SECURITY TRUSTEE)
Creditors
Creditors Due Within One Year 2011-10-01 £ 4,083,364

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30

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 1029 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100,000
Shareholder Funds 2011-10-01 £ 4,083,364

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AGHOCO 1029 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGHOCO 1029 LIMITED
Trademarks
We have not found any records of AGHOCO 1029 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGHOCO 1029 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 (64209 - Activities of other holding companies not elsewhere classified) as AGHOCO 1029 LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where AGHOCO 1029 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGHOCO 1029 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 AGHOCO 1029 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.
    Other companies at postcode LS1