Dissolved 2017-01-24
Company Information for AGENTCITE LIMITED
SOUTHEND ON SEA, ESSEX, SS1,
|
Company Registration Number
03382067
Private Limited Company
Dissolved Dissolved 2017-01-24 |
Company Name | |
---|---|
AGENTCITE LIMITED | |
Legal Registered Office | |
SOUTHEND ON SEA ESSEX | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES ANTHONY POOLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAY ELIZABETH PORTER |
Company Secretary | ||
JAMES ANTHONY POOLE |
Company Secretary | ||
MARK POOLE |
Director | ||
DENISE ANNE ROWLEY |
Director | ||
EASTWOOD PROPERTY DEVELOPMENTS LIMITED |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRENDDETAIL LIMITED | Director | 2001-05-02 | CURRENT | 2001-04-10 | Dissolved 2013-08-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2015 FROM LAKEVIEW HOUSE 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/06/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAY PORTER | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/06/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 05/06/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 05/06/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 05/06/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 05/06/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS | |
88(2)R | AD 19/07/04--------- £ SI 98@1=98 £ IC 2/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/01/02 FROM: AUDIT HOUSE 151 HIGH STREET BILLERICAY ESSEX CM12 9AB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS | |
88(2)R | AD 10/06/99--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/08/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-08-15 |
Appointment of Liquidators | 2015-09-29 |
Resolutions for Winding-up | 2015-09-29 |
Meetings of Creditors | 2015-09-10 |
Proposal to Strike Off | 2014-07-01 |
Proposal to Strike Off | 2013-07-02 |
Proposal to Strike Off | 2012-07-03 |
Proposal to Strike Off | 2011-07-05 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | SIEMENS BENEFITS SCHEME LIMITED | |
RENT DEPOSIT DEED | Outstanding | SIEMENS BENEFITS SCHEME LIMITED |
Creditors Due Within One Year | 2012-06-30 | £ 837,692 |
---|---|---|
Creditors Due Within One Year | 2011-06-30 | £ 916,544 |
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 AGENTCITE LIMITED
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
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AGENTCITE LIMITED | Event Date | 2015-09-18 |
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 Type | Resolutions for Winding-up | |
Defending party | AGENTCITE LIMITED | Event Date | 2015-09-18 |
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 Type | Final Meetings | |
Defending party | AGENTCITE LIMITED | Event Date | 2015-09-18 |
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 Type | Meetings of Creditors | |
Defending party | AGENTCITE LIMITED | Event Date | 2015-08-28 |
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 Type | Proposal to Strike Off | |
Defending party | AGENTCITE LIMITED | Event Date | 2014-07-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AGENTCITE LIMITED | Event Date | 2013-07-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AGENTCITE LIMITED | Event Date | 2012-07-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AGENTCITE LIMITED | Event Date | 2011-07-05 |
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. |