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

AGENTCITE LIMITED

SOUTHEND ON SEA, ESSEX, SS1,
Company Registration Number
03382067
Private Limited Company
Dissolved

Dissolved 2017-01-24

Company Overview

About Agentcite Ltd
AGENTCITE LIMITED was founded on 1997-06-05 and had its registered office in Southend On Sea. The company was dissolved on the 2017-01-24 and is no longer trading or active.

Key Data
Company Name
AGENTCITE LIMITED
 
Legal Registered Office
SOUTHEND ON SEA
ESSEX
 
Filing Information
Company Number 03382067
Date formed 1997-06-05
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2017-01-24
Type of accounts TOTAL EXEMPTION SMALL
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 AGENTCITE LIMITED

Current Directors
Officer Role Date Appointed
JAMES ANTHONY POOLE
Director 2004-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
KAY ELIZABETH PORTER
Company Secretary 2004-05-21 2015-05-01
JAMES ANTHONY POOLE
Company Secretary 1998-07-04 2004-05-21
MARK POOLE
Director 1999-05-11 2004-05-21
DENISE ANNE ROWLEY
Director 1997-06-30 1999-05-11
EASTWOOD PROPERTY DEVELOPMENTS LIMITED
Company Secretary 1997-06-30 1998-07-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-06-05 1997-06-30
INSTANT COMPANIES LIMITED
Nominated Director 1997-06-05 1997-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANTHONY POOLE TRENDDETAIL LIMITED Director 2001-05-02 CURRENT 2001-04-10 Dissolved 2013-08-13

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
2017-01-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-10-21F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2015 FROM LAKEVIEW HOUSE 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ
2015-10-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-054.20STATEMENT OF AFFAIRS/4.19
2015-10-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-09AR0105/06/15 FULL LIST
2015-06-04TM02APPOINTMENT TERMINATED, SECRETARY KAY PORTER
2014-09-25AA30/06/13 TOTAL EXEMPTION SMALL
2014-08-05AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12
2014-07-05DISS40DISS40 (DISS40(SOAD))
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-02AR0105/06/14 FULL LIST
2014-07-01GAZ1FIRST GAZETTE
2013-09-06AA30/06/12 TOTAL EXEMPTION SMALL
2013-07-06DISS40DISS40 (DISS40(SOAD))
2013-07-03AR0105/06/13 FULL LIST
2013-07-02GAZ1FIRST GAZETTE
2012-11-09AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11
2012-10-08AA30/06/11 TOTAL EXEMPTION SMALL
2012-08-07DISS40DISS40 (DISS40(SOAD))
2012-08-06AR0105/06/12 FULL LIST
2012-07-03GAZ1FIRST GAZETTE
2012-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-29AA30/06/10 TOTAL EXEMPTION SMALL
2011-07-09DISS40DISS40 (DISS40(SOAD))
2011-07-06AR0105/06/11 FULL LIST
2011-07-05GAZ1FIRST GAZETTE
2010-07-06AR0105/06/10 FULL LIST
2010-05-31AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-04AA30/06/08 TOTAL EXEMPTION SMALL
2009-06-23363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2008-07-09363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-05-13AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-02395PARTICULARS OF MORTGAGE/CHARGE
2007-06-18363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2006-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-06-16363sRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2005-06-18363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-06-0888(2)RAD 19/07/04--------- £ SI 98@1=98 £ IC 2/100
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-09-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-15363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-08-09288aNEW SECRETARY APPOINTED
2004-08-09288bDIRECTOR RESIGNED
2004-08-09288aNEW DIRECTOR APPOINTED
2004-08-09288bSECRETARY RESIGNED
2003-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-07-28363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2002-08-07363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2002-01-31287REGISTERED OFFICE CHANGED ON 31/01/02 FROM: AUDIT HOUSE 151 HIGH STREET BILLERICAY ESSEX CM12 9AB
2001-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-26363(288)SECRETARY'S PARTICULARS CHANGED
2001-06-26363sRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2000-09-27363sRETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS
2000-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-07-13363(288)SECRETARY'S PARTICULARS CHANGED
2000-07-13363sRETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS
1999-06-2288(2)RAD 10/06/99--------- £ SI 98@1=98 £ IC 2/100
1999-06-09288aNEW DIRECTOR APPOINTED
1999-05-17288bDIRECTOR RESIGNED
1999-04-07AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-08-11288aNEW SECRETARY APPOINTED
1998-08-11288bSECRETARY RESIGNED
1998-08-11363sRETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS
1997-08-13288aNEW DIRECTOR APPOINTED
1997-08-11288bSECRETARY RESIGNED
1997-08-11288aNEW SECRETARY APPOINTED
1997-08-11287REGISTERED OFFICE CHANGED ON 11/08/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1997-08-11288bDIRECTOR RESIGNED
1997-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to AGENTCITE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-15
Appointment of Liquidators2015-09-29
Resolutions for Winding-up2015-09-29
Meetings of Creditors2015-09-10
Proposal to Strike Off2014-07-01
Proposal to Strike Off2013-07-02
Proposal to Strike Off2012-07-03
Proposal to Strike Off2011-07-05
Fines / Sanctions
No fines or sanctions have been issued against AGENTCITE 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
RENT DEPOSIT DEED 2012-03-16 Outstanding SIEMENS BENEFITS SCHEME LIMITED
RENT DEPOSIT DEED 2008-01-02 Outstanding SIEMENS BENEFITS SCHEME LIMITED
Creditors
Creditors Due Within One Year 2012-06-30 £ 837,692
Creditors Due Within One Year 2011-06-30 £ 916,544

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30

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 AGENTCITE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-30 £ 291,567
Cash Bank In Hand 2011-06-30 £ 273,471
Current Assets 2012-06-30 £ 822,724
Current Assets 2011-06-30 £ 827,198
Debtors 2012-06-30 £ 531,157
Debtors 2011-06-30 £ 553,727
Fixed Assets 2012-06-30 £ 77,903
Fixed Assets 2011-06-30 £ 126,483
Shareholder Funds 2012-06-30 £ 62,935
Shareholder Funds 2011-06-30 £ 37,137
Tangible Fixed Assets 2012-06-30 £ 77,903
Tangible Fixed Assets 2011-06-30 £ 24,483

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AGENTCITE LIMITED registering or being granted any patents
Domain Names

AGENTCITE LIMITED owns 1 domain names.

agentcite.co.uk  

Trademarks
We have not found any records of AGENTCITE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
Y.COOK LIMITED 2013-04-19 Outstanding

We have found 1 mortgage charges which are owed to AGENTCITE LIMITED

Income
Government Income
We have not found government income sources for AGENTCITE 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 (82990 - Other business support service activities not elsewhere classified) as AGENTCITE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AGENTCITE 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 TypeAppointment of Liquidators
Defending partyAGENTCITE LIMITEDEvent Date2015-09-18
Jamie Taylor and Lloyd Biscoe , both of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAGENTCITE LIMITEDEvent Date2015-09-18
At a General Meeting of the members of the above named company, duly convened and held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 18 September 2015 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. That the Company be wound up voluntarily. 2. That Jamie Taylor and Lloyd Biscoe of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Jamie Taylor (IP Number: 002748 ) and Lloyd Biscoe (IP Number: 009141 ). Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Zoe Bonham by e-mail at zoe.bonham@begbies-traynor.com or by telephone on 01702 467255 .
 
Initiating party Event TypeFinal Meetings
Defending partyAGENTCITE LIMITEDEvent Date2015-09-18
Jamie Taylor (IP Number: 002748 ) and Lloyd Biscoe (IP Number: 009141 ), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company on 18 September 2015 . Pursuant to Section 106 of the Insolvency Act 1986 , final meetings of the members and creditors of the above named Company will be held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 7 October 2016 at 11.00 am and 11.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG no later than 12.00 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Zoe Bonham by e-mail at zoe.bonham@outlook.com or by telephone on 01702 467255 .
 
Initiating party Event TypeMeetings of Creditors
Defending partyAGENTCITE LIMITEDEvent Date2015-08-28
Pursuant to Section 98 of the Insolvency Act 1986 (the Act), a meeting of the creditors of the above named company will be held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 18 September 2015 at 10.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 17 September 2015 . Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Zoe Bonham of Begbies Traynor (Central) LLP by e-mail at zoe.bonham@begbies-traynor.com or by telephone on 01702 467255 . By Order of the Board
 
Initiating party Event TypeProposal to Strike Off
Defending partyAGENTCITE LIMITEDEvent Date2014-07-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyAGENTCITE LIMITEDEvent Date2013-07-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyAGENTCITE LIMITEDEvent Date2012-07-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyAGENTCITE LIMITEDEvent Date2011-07-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGENTCITE 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 AGENTCITE 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.