Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 00115634 PLC
Company Information for

00115634 PLC

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
00115634
Public Limited Company
Liquidation

Company Overview

About 00115634 Plc
00115634 PLC was founded on 1911-05-04 and has its registered office in . The organisation's status is listed as "Liquidation". 00115634 Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
00115634 PLC
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in SE1
 
Previous Names
AGB INTERNATIONAL PLC04/07/2019
Filing Information
Company Number 00115634
Company ID Number 00115634
Date formed 1911-05-04
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/1990
Account next due 31/07/1992
Latest return 26/06/1991
Return next due 24/07/1992
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2019-11-04 07:33:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 00115634 PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
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 00115634 PLC

Current Directors
Officer Role Date Appointed
MARK WILLIAM BOOTH
Director 1991-06-26
STEPHAN FRANK BUCK
Director 1991-06-26
CHRISTOPHER ANDREW COLLINS
Director 1991-09-06
ROBERT KARL DINSDALE
Director 1992-06-26
KEVIN FRANCIS HERBERT MAXWELL
Director 1991-06-26
MICHAEL LAURENCE PETCH
Director 1991-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANTHONY KIRKHAM
Director 1991-09-06 1992-10-09
ROBERT KARL DINSDALE
Director 1991-09-06 1992-06-26
ROBERT HENRY BUNN
Director 1991-10-04 1992-01-09
IAN ROBERT CHARLES MAXWELL
Director 1991-06-26 1992-01-08
HENRY ALAN STEPHENS
Company Secretary 1991-06-26 1991-12-04
IAN ROBERT MAXWELL
Director 1991-06-26 1991-11-05
MICHAEL BUTLER STONEY
Director 1991-06-26 1991-10-04
RONALD ERNEST WOODS
Director 1991-06-26 1991-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHAN FRANK BUCK BGA AUDITS LIMITED Director 1991-06-26 CURRENT 1962-01-22 Liquidation
KEVIN FRANCIS HERBERT MAXWELL A G B RESEARCH P L C Director 1991-08-26 CURRENT 1966-03-31 Liquidation
KEVIN FRANCIS HERBERT MAXWELL INDEXPRIDE LIMITED Director 1991-07-20 CURRENT 1989-07-21 Liquidation
KEVIN FRANCIS HERBERT MAXWELL TRACKSIGN PROPERTIES LIMITED Director 1991-06-21 CURRENT 1987-11-24 Dissolved 2016-04-05
KEVIN FRANCIS HERBERT MAXWELL HEADINGTON INVESTMENTS LIMITED Director 1991-05-30 CURRENT 1987-11-18 Liquidation
KEVIN FRANCIS HERBERT MAXWELL LONDON & BISHOPSGATE GROUP LIMITED Director 1991-05-23 CURRENT 1990-05-31 Liquidation
KEVIN FRANCIS HERBERT MAXWELL PHL ESTATES LIMITED Director 1991-03-25 CURRENT 1990-03-26 Liquidation
KEVIN FRANCIS HERBERT MAXWELL FIRST TOKYO INDEX TRUST LIMITED Director 1991-02-26 CURRENT 1980-10-20 Dissolved 2016-08-27
KEVIN FRANCIS HERBERT MAXWELL MAXWELL MEDIA TRUST PLC Director 1991-01-01 CURRENT 1986-03-14 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
2019-07-04REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2019-07-04CERTNMCompany name changed agb international\certificate issued on 04/07/19
2015-12-11GAZ2Final Gazette dissolved via compulsory strike-off
2015-09-11L64.07Compulsory liquidation. Notice of completion of liquidation
2014-02-04COCOMPCompulsory winding up order
2011-11-161.4Notice of completion of liquidation voluntary arrangement
2011-06-292.15Administrator's abstract of receipts and payments 2011-04-20
2011-02-112.15Administrator's abstract of receipts and payments 2010-12-05
2011-01-051.3Voluntary arrangement supervisor's abstract of receipts and payments to 2010-11-14
2010-07-072.15Administrator's abstract of receipts and payments 2010-06-05
2010-01-151.3Voluntary arrangement supervisor's abstract of receipts and payments to 2009-11-14
2010-01-092.15Administrator's abstract of receipts and payments 2009-12-05
2009-07-222.15Administrator's abstract of receipts and payments 2009-06-05
2009-02-062.15Administrator's abstract of receipts and payments 2008-12-05
2009-01-171.3Voluntary arrangement supervisor's abstract of receipts and payments to 2008-11-15
2008-07-252.15Administrator's abstract of receipts and payments 2008-06-05
2008-01-112.15Liquidation abstract of receipts and payments
2007-11-221.3Voluntary arrangement supervisor's abstract of receipts and payments to 2007-11-15
2007-07-052.15Liquidation abstract of receipts and payments
2007-01-172.15Liquidation abstract of receipts and payments
2006-12-041.3Voluntary arrangement supervisor's abstract of receipts and payments to 2006-11-15
2006-07-112.15Liquidation abstract of receipts and payments
2006-01-232.15Liquidation abstract of receipts and payments
2006-01-171.3Voluntary arrangement supervisor's abstract of receipts and payments to 2005-11-15
2005-06-212.15Liquidation abstract of receipts and payments
2005-01-102.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-12-061.315/11/04 ABSTRACTS AND PAYMENTS
2004-08-062.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-04-26287REGISTERED OFFICE CHANGED ON 26/04/04 FROM: BECKET HOUSE 1 LAMBETH PALACE ROAD LONDON SE1 7EU
2004-01-222.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-01-141.315/11/03 ABSTRACTS AND PAYMENTS
2003-08-072.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-01-272.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-01-161.315/11/01 ABSTRACTS AND PAYMENTS
2002-07-162.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2002-06-21287REGISTERED OFFICE CHANGED ON 21/06/02 FROM: P.O. BOX 55 1 SURREY STREET LONDON WC2R 2NT
2002-01-22MISCO/C - REPLACEMENT OF SUPERVISOR
2002-01-162.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2001-07-132.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2001-02-072.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2001-01-221.315/11/00 ABSTRACTS AND PAYMENTS
2000-07-262.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2000-05-241.315/11/98 ABSTRACTS AND PAYMENTS
2000-05-241.315/11/99 ABSTRACTS AND PAYMENTS
2000-02-042.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
1999-07-212.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
1999-01-212.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
1998-07-162.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
1998-02-022.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
1998-01-081.315/11/97 ABSTRACTS AND PAYMENTS
1997-07-072.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
1997-02-062.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
1997-01-161.315/11/96 ABSTRACTS AND PAYMENTS
1996-07-152.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
1996-01-152.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
1996-01-081.315/11/95 ABSTRACTS AND PAYMENTS
1995-08-15225(2)ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/07
1995-07-102.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
1995-01-162.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
1994-12-131.314/11/94 ABSTRACTS AND PAYMENTS
1994-07-072.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
1994-02-182.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
1993-11-231.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
1993-11-182.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
1991-04-12Company name changed\certificate issued on 12/04/91
Industry Information
SIC/NAIC Codes
7440 - Advertising



Licences & Regulatory approval
We could not find any licences issued to 00115634 PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2011-06-21
Petitions to Wind Up (Companies)2011-03-10
Fines / Sanctions
No fines or sanctions have been issued against 00115634 PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF SHARES 1991-12-02 Outstanding SWISS BANK CORPORATION
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 29/1/85 1985-02-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1982-11-15 Satisfied MIDLAND BANK PLC
DEBENTURE & GUARANTEE 1982-11-15 Satisfied PERGAMON PRESS LIMITED
CHARGE 1981-06-16 Satisfied MIDLAND BANK PLC
CHARGE 1980-11-05 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of 00115634 PLC registering or being granted any patents
Domain Names
We do not have the domain name information for 00115634 PLC
Trademarks
We have not found any records of 00115634 PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 00115634 PLC. 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 (7440 - Advertising) as 00115634 PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where 00115634 PLC 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 TypeWinding-Up Orders
Defending partyAGB INTERNATIONAL PLCEvent Date2011-04-20
In the High Court Of Justice case number 001582 Liquidator appointed: A Crossley 21 , Bloomsbury Street , London , WC1B 3SS , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyAGB INTERNATIONAL PLCEvent Date2011-03-04
In the High Court of Justice (Chancery Division) Companies Court case number 1582 A Petition to wind up the above-named Company (registered number 00115634) of 1 More London Place, London SE1 2AF presented on 4 March 2011 by the Company acting by MARTIN FISHMAN of Ernst & Young LLP, 1 More London Place, London SE1 2AF , its administrator and supervisor of its company voluntary arrangement, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL on 20 April 2011 at 12.00 noon (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his Solicitor in accordance with Rule 4.16 by 1600 hours on 19 April 2011 . The Petitioners Solicitor is Allen & Overy LLP , One Bishops Square, London E1 6AD . (Ref: JDJH/SERU.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 00115634 PLC 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 00115634 PLC 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.