Company Information for AGENTA EDUCATION LIMITED
C/O BULLEY DAVEY CORBY ENTERPRISE CENTRE, LONDON ROAD, CORBY, NORTHANTS, NN17 5EU,
|
Company Registration Number
03822550
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
AGENTA EDUCATION LIMITED | ||
Legal Registered Office | ||
C/O BULLEY DAVEY CORBY ENTERPRISE CENTRE LONDON ROAD CORBY NORTHANTS NN17 5EU Other companies in NN17 | ||
Previous Names | ||
|
Company Number | 03822550 | |
---|---|---|
Company ID Number | 03822550 | |
Date formed | 1999-08-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 10:08:43 |
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 | ||
---|---|---|---|---|
AGENTA EDUCATION LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN RICHARD MORGAN |
||
JANET ELAINE VARGERSON |
||
STEPHEN RAYMOND VARGERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP MICHAEL GIBBONS |
Director | ||
WILLIAM MORRIS HUTT |
Director | ||
KATHLEEN ELIZABETH VARGERSON |
Company Secretary | ||
LESLIE DERRICK VARGERSON |
Director | ||
CRAIG RUSSELL CARTER |
Director | ||
LESLIE DERRICK VARGERSON |
Company Secretary | ||
RWL REGISTRARS LIMITED |
Nominated Secretary |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Receptionist and Administrator | Corby | Agenta Education Ltd is a small family business situated in Earlstrees Industrial Estate in Corby. We are looking for a new member to join our busy team working... |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 22/08/18 FROM Unit P Edison Courtyard Brunel Road Corby Northamptonshire NN17 4LS | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/07/17 STATEMENT OF CAPITAL;GBP 1465 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
PSC04 | Change of details for Stephen Raymond Vargerson as a person with significant control on 2017-03-07 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN RAYMOND VARGERSON | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/16 STATEMENT OF CAPITAL;GBP 1465 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen Raymond Vargerson on 2016-06-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP MICHAEL GIBBONS | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 1465 | |
AR01 | 10/08/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MORRIS HUTT | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 1465 | |
AR01 | 10/08/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 13/05/2014 | |
CERTNM | Company name changed agenta marketing LIMITED\certificate issued on 04/06/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MRS JANET ELAINE VARGERSON | |
AA01 | Current accounting period extended from 31/10/13 TO 31/12/13 | |
AR01 | 10/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/08/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RAYMOND VARGERSON / 10/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD MORGAN / 10/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MORRIS HUTT / 10/08/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHLEEN VARGERSON | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 22/02/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE VARGERSON | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/2010 FROM 12 DARESCROFT MIDDLETON MARKET HARBOROUGH LEICESTERSHIRE LE16 8YT | |
363a | RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403b | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1 | |
288a | DIRECTOR APPOINTED STEPHEN RICHARD MORGAN | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HUTT / 19/08/2008 | |
363a | RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 22/08/07--------- £ SI 125@1=125 £ IC 1340/1465 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/08/04; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 10/08/03; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
287 | REGISTERED OFFICE CHANGED ON 02/05/02 FROM: 327 CLIFTON DRIVE SOUTH LYTHAM ST. ANNES LANCASHIRE FY8 1HN | |
88(2)R | AD 24/04/02--------- £ SI 265@1=265 £ IC 1075/1340 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS | |
88(2)R | AD 01/06/01--------- £ SI 75@1=75 £ IC 1000/1075 | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/10/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED |
Appointment of Liquidators | 2018-08-06 |
Resolutions for Winding-up | 2018-08-06 |
Notices to Creditors | 2018-08-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
Creditors Due Within One Year | 2012-10-31 | £ 372,004 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 467,846 |
Provisions For Liabilities Charges | 2012-10-31 | £ 3,654 |
Provisions For Liabilities Charges | 2011-10-31 | £ 4,724 |
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 AGENTA EDUCATION LIMITED
Called Up Share Capital | 2012-10-31 | £ 1,465 |
---|---|---|
Called Up Share Capital | 2011-10-31 | £ 1,465 |
Current Assets | 2012-10-31 | £ 539,562 |
Current Assets | 2011-10-31 | £ 711,864 |
Debtors | 2012-10-31 | £ 122,317 |
Debtors | 2011-10-31 | £ 234,922 |
Secured Debts | 2012-10-31 | £ 239,457 |
Secured Debts | 2011-10-31 | £ 262,301 |
Shareholder Funds | 2012-10-31 | £ 218,724 |
Shareholder Funds | 2011-10-31 | £ 307,571 |
Stocks Inventory | 2012-10-31 | £ 417,122 |
Stocks Inventory | 2011-10-31 | £ 476,652 |
Tangible Fixed Assets | 2012-10-31 | £ 54,820 |
Tangible Fixed Assets | 2011-10-31 | £ 68,277 |
Debtors and other cash assets
AGENTA EDUCATION LIMITED owns 1 domain names.
agentamarketing.co.uk
The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as AGENTA EDUCATION LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
95030099 | Toys, n.e.s. | |||
95030099 | Toys, n.e.s. | |||
95030099 | Toys, n.e.s. | |||
95030049 | Toys representing animals or non-human creatures (excl. stuffed) | |||
95030099 | Toys, n.e.s. | |||
95030049 | Toys representing animals or non-human creatures (excl. stuffed) | |||
95030095 | Plastic toys, n.e.s. | |||
95030099 | Toys, n.e.s. | |||
95030099 | Toys, n.e.s. | |||
95030099 | Toys, n.e.s. | |||
95030049 | Toys representing animals or non-human creatures (excl. stuffed) | |||
94037000 | Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats) | |||
95030095 | Plastic toys, n.e.s. | |||
95030099 | Toys, n.e.s. | |||
95030049 | Toys representing animals or non-human creatures (excl. stuffed) | |||
95030099 | Toys, n.e.s. | |||
95030049 | Toys representing animals or non-human creatures (excl. stuffed) | |||
95030099 | Toys, n.e.s. | |||
94037000 | Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats) | |||
95030095 | Plastic toys, n.e.s. | |||
94037000 | Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats) | |||
95030095 | Plastic toys, n.e.s. | |||
95030049 | Toys representing animals or non-human creatures (excl. stuffed) | |||
95030099 | Toys, n.e.s. | |||
95030049 | Toys representing animals or non-human creatures (excl. stuffed) | |||
95030099 | Toys, n.e.s. | |||
95030099 | Toys, n.e.s. | |||
95030099 | Toys, n.e.s. | |||
94037000 | Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats) | |||
95030075 | Plastic toys and models, incorporating a motor (excl. electric trains, scale model assembly kits, and toys representing animals, human or non-human creatures) | |||
94037000 | Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats) | |||
95030075 | Plastic toys and models, incorporating a motor (excl. electric trains, scale model assembly kits, and toys representing animals, human or non-human creatures) | |||
95030099 | Toys, n.e.s. | |||
95030099 | Toys, n.e.s. | |||
95030049 | Toys representing animals or non-human creatures (excl. stuffed) | |||
95030075 | Plastic toys and models, incorporating a motor (excl. electric trains, scale model assembly kits, and toys representing animals, human or non-human creatures) | |||
95030095 | Plastic toys, n.e.s. | |||
95030099 | Toys, n.e.s. | |||
94037000 | Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats) | |||
95030049 | Toys representing animals or non-human creatures (excl. stuffed) | |||
95030095 | Plastic toys, n.e.s. | |||
95030099 | Toys, n.e.s. | |||
95030095 | Plastic toys, n.e.s. | |||
95030099 | Toys, n.e.s. | |||
95030049 | Toys representing animals or non-human creatures (excl. stuffed) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | AGENTA EDUCATION LIMITED | Event Date | 2018-07-31 |
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 2018 to send in their names and addresses and particulars of their debts or claims and of any security held by them, and the names and addresses of their Solicitors (if any) to the undersigned Michael James Gregson, of Bulley Davey, Corby Enterprise Centre, London Road, Corby, Northants, NN17 5EU (Office Holder number: 9339 ), the Liquidator of the said Company, and if so required by notice in writing from the Liquidator, are, by their Solicitors or personally, to come in and prove their debts or claims and establish any title they may have to priority, at such time and place as shall be specified in such. Notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved, or such priority is established, or as the case may be, from objecting to such distribution. Alternative contact: Paul Ward, paul.ward@bulleydavey.co.uk - telephone 01733 569494 Michael James Gregson : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AGENTA EDUCATION LIMITED | Event Date | 2018-07-26 |
Liquidator's name and address: Michael Gregson, of Bulley Davey, Corby Enterprise Centre, London Road, Corby, Northants, NN17 5EU. : Alternative contact: Paul Ward, paul.ward@bulleydavey.co.uk - telephone 01733 569494. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AGENTA EDUCATION LIMITED | Event Date | 2018-07-26 |
By votes of the Members of the above named company, in writing, and authenticated on 26 July 2018 at 23:58 hours, the following Resolutions were duly passed, No. 1 as a Special Resolution and No. 2 as an Ordinary Resolution:- 1.That the Company be wound up voluntarily 2.That Michael James Gregson be and is hereby appointed Liquidator for the purposes of such Winding-Up. Michael James Gregson, (IP No 9339 ) Liquidator, Bulley Davey, Corby Enterprise Centre, London Road, Corby, NN17 5EU. Contact: Paul Ward, paul.ward@bulleydavey.co.uk, Telephone 01733 569494 Mr Stephen Vargerson : Director : | |||
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. |