Dissolved 2018-02-08
Company Information for AGENCY ASSESSMENTS INTERNATIONAL LIMITED
MARSH WALL, LONDON, E14 9XQ,
|
Company Registration Number
02724579
Private Limited Company
Dissolved Dissolved 2018-02-08 |
Company Name | ||
---|---|---|
AGENCY ASSESSMENTS INTERNATIONAL LIMITED | ||
Legal Registered Office | ||
MARSH WALL LONDON E14 9XQ Other companies in RG7 | ||
Previous Names | ||
|
Company Number | 02724579 | |
---|---|---|
Date formed | 1992-06-22 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-11-30 | |
Date Dissolved | 2018-02-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:22:52 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AGENCY ASSESSMENTS INTERNATIONAL LIMITED | 45 ANGLESEA ROAD BALLSBRIDGE DUBLIN 4 | Dissolved | Company formed on the 2001-10-30 |
Officer | Role | Date Appointed |
---|---|---|
SUSAN MAY WETHEY |
||
JOHN DAVID WETHEY |
||
SUSAN MAY WETHEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN DAVID WETHEY |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
URBANE PUBLICATIONS LIMITED | Director | 2017-06-30 | CURRENT | 2012-04-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/07/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2015 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX UNITED KINGDOM | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/05/2014 TO 30/11/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 2A ZODIAC HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8HN | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/06/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2012 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX | |
AR01 | 21/06/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/10 FULL LIST | |
AR01 | 20/06/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363a | RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS; AMEND | |
88(2)R | AD 01/06/03--------- £ SI 98@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363a | RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363a | RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/05/02 | |
363s | RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED AGENCY ASSESSMENTS LIMITED CERTIFICATE ISSUED ON 05/06/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/09/99 FROM: WINCHCOMBE HOUSE 123-126 BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5BN | |
363(287) | REGISTERED OFFICE CHANGED ON 02/09/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95 | |
363s | RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94 | |
363s | RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 25/07/94 FROM: THE OLD REGISTRY AMERSHAM HILL HIGH WYCOMBE BUCKS HP13 6NA | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 07/07/94 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93 | |
363s | RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Other Corp | 2017-08-15 |
Notices to Creditors | 2015-07-23 |
Appointment of Liquidators | 2015-07-23 |
Resolutions for Winding-up | 2015-07-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | LAW LAND PLC |
Creditors Due Within One Year | 2013-05-31 | £ 91,286 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 147,325 |
Creditors Due Within One Year | 2012-05-31 | £ 147,325 |
Creditors Due Within One Year | 2011-05-31 | £ 187,984 |
Creditors and other liabilities
|
|
|
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 AGENCY ASSESSMENTS INTERNATIONAL LIMITED
Cash Bank In Hand | 2012-05-31 | £ 34,919 |
---|---|---|
Cash Bank In Hand | 2012-05-31 | £ 34,919 |
Cash Bank In Hand | 2011-05-31 | £ 47,939 |
Current Assets | 2013-05-31 | £ 4,039 |
Current Assets | 2012-05-31 | £ 66,601 |
Current Assets | 2012-05-31 | £ 66,601 |
Current Assets | 2011-05-31 | £ 105,850 |
Debtors | 2013-05-31 | £ 3,960 |
Debtors | 2012-05-31 | £ 31,682 |
Debtors | 2012-05-31 | £ 31,682 |
Debtors | 2011-05-31 | £ 57,911 |
Fixed Assets | 2013-05-31 | £ 277,548 |
Fixed Assets | 2012-05-31 | £ 308,737 |
Fixed Assets | 2012-05-31 | £ 308,737 |
Fixed Assets | 2011-05-31 | £ 339,350 |
Shareholder Funds | 2013-05-31 | £ 190,301 |
Shareholder Funds | 2012-05-31 | £ 228,013 |
Shareholder Funds | 2012-05-31 | £ 228,013 |
Shareholder Funds | 2011-05-31 | £ 257,216 |
Tangible Fixed Assets | 2013-05-31 | £ 7,548 |
Tangible Fixed Assets | 2012-05-31 | £ 8,737 |
Tangible Fixed Assets | 2012-05-31 | £ 8,737 |
Tangible Fixed Assets | 2011-05-31 | £ 9,350 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (73200 - Market research and public opinion polling) as AGENCY ASSESSMENTS INTERNATIONAL LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | AGENCY ASSESSMENTS INTERNATIONAL LIMITED | Event Date | 2015-07-20 |
Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act 1986 that Robert Welby of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ was appointed Liquidator of the above named Company on 08 July 2015 by a resolution passed by the members. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required on or before 31 August 2015 (the last date for proving) to prove their debts by sending to Robert Welby of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved their debt before the last date for proving is not entitled to disturb, by reason that they have not participated in it, the distribution or any other distribution paid before their debt was proved. The Liquidator intends to make the only and final distribution in full to any creditors after the last date for proving. Office Holder details: Robert Welby , (IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ . For further details contact: Robert Welby or Catherine Harrison, Tel: 020 7538 2222. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AGENCY ASSESSMENTS INTERNATIONAL LIMITED | Event Date | 2015-07-08 |
Robert Welby , (IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ . : For further details contact: Robert Welby or Joanne Davis, Tel: 020 7538 2222. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AGENCY ASSESSMENTS INTERNATIONAL LIMITED | Event Date | 2015-07-08 |
At a General meeting of the members of the above named Company, duly convened and held at 10 Broadlands Close, Calcot Park, Reading, RG31 7RP on 08 July 2015 , the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Robert Welby , (IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ be, and he is hereby, appointed as Liquidator for the purpose of the voluntary winding up. For further details contact: Robert Welby or Joanne Davis, Tel: 020 7538 2222. | |||
Initiating party | Event Type | Other Corporate Insolvency Notices | |
Defending party | AGENCY ASSESSMENTS INTERNATIONAL LIMITED | Event Date | 2015-07-08 |
This Notice is given under Rule 5.9 of the Insolvency (England and Wales) Rules 2016 ("the Rules") . It is delivered by the Liquidator of the Company, Robert Welby (IP No. 6228 ) of SFP , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ (telephone number: 020 7538 2222), who was appointed by the members. The Liquidator hereby gives notice to all members that when the Company's affairs are fully wound up the Liquidator will make up the final account and deliver it to the members; and when the final account is delivered to the Registrar of Companies, the Liquidator will be released under Section 171(6) of the Insolvency Act 1986. The Liquidator intends to deliver the final account on 10 October 2017 . In the meantime, members are entitled to request information from the Liquidator under Rule 18.9 of the Rules or apply to court under Rule 18.34 of the Rules. In the event that all members confirm that they do no intend to take either of these actions, the Liquidator may deliver his final account before the date specified above. Date of Appointment: 8 July 2015 . For further information, contact Robert Welby, or Alexis Petrou on 020 7538 2222 . Ag LF50700 | |||
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. |