Liquidation
Company Information for AGRESOL LIMITED
10 ST HELENS ROAD, SWANSEA, SA1 4AW,
|
Company Registration Number
04651103
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
AGRESOL LIMITED | ||
Legal Registered Office | ||
10 ST HELENS ROAD SWANSEA SA1 4AW Other companies in SA1 | ||
Previous Names | ||
|
Company Number | 04651103 | |
---|---|---|
Company ID Number | 04651103 | |
Date formed | 2003-01-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2012 | |
Account next due | 31/10/2013 | |
Latest return | 29/01/2013 | |
Return next due | 26/02/2014 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-04 11:07:12 |
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 | ||
---|---|---|---|---|
Agresol, Inc. | 109 Bates View Ct San Marcos CA 92069 | Active | Company formed on the 2004-02-24 | |
AGRESOLVE PTY LTD | SA 5125 | Active | Company formed on the 2001-03-13 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW WYNFORD EBSWORTH |
||
ANDREW WYNFORD EBSWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER VINCENT EVERALL |
Director | ||
CAROL MARIE EVERALL |
Company Secretary | ||
JENNIFER RACHEL CAROLINE BAKER |
Company Secretary | ||
PETER WILLIAM BAKER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-05 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-05 | |
4.68 | Liquidators' statement of receipts and payments to 2015-11-05 | |
4.68 | Liquidators' statement of receipts and payments to 2014-11-05 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/13 FROM Agresol Limited Neath Abbey Wharf Skewen Neath West Glamorgan SA10 6BL Wales | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 15/03/13 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 29/01/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2013 FROM AGRESOL LIMITED NEATH ABBEY WHARF SKEWEN NEATH WEST GLAMORGAN SA10 6BL WALES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2013 FROM AGRESOL HOUSE C/O CARMARTHEN TYRE SERVICES ALLT Y CNAP ROAD JOHNSTOWN CARMARTHEN CARMARTHENSHIRE SA31 3QY | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 29/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 29/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 29/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WYNFORD EBSWORTH / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW WYNFORD EBSWORTH / 01/01/2010 | |
363a | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/09 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/01/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 45 HIGH STREET HAVERFORDWEST PEMBROKESHIRE SA61 2BP | |
363a | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/08/04 FROM: 9 WHITECROSS STREET MONMOUTH GWENT NP25 3BY | |
363s | RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS | |
88(2)R | AD 10/02/03--------- £ SI 299@1=299 £ IC 1/300 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED AGRISOL LIMITED CERTIFICATE ISSUED ON 21/02/03 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-11-14 |
Appointment of Liquidators | 2013-11-14 |
Notices to Creditors | 2013-11-14 |
Proposal to Strike Off | 2009-03-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
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 AGRESOL LIMITED
The top companies supplying to UK government with the same SIC code (38210 - Treatment and disposal of non-hazardous waste) as AGRESOL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AGRESOL LIMITED | Event Date | 2013-11-06 |
Sandra McAlister and Simon Barriball of McAlister & Co Limited, 10 St Helens Road, Swansea SA1 4AW : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AGRESOL LIMITED | Event Date | 2009-03-10 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AGRESOL LIMITED | Event Date | |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that Resolutions to Wind Up the Company and to appoint a Liquidator have been passed. The Resolutions were passed by the Members on 6 November 2013. Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up. Ordinary Resolution 2. That Sandra McAlister and Simon Barriball of McAlister & Co Limited be appointed as Joint Liquidators for the purposes of such winding up. At the subsequent Meeting of Creditors held on 6 November 2013 the appointment of Sandra McAlister and Simon Barriball as Joint Liquidators was confirmed. Sandra McAlister (IP number 9375) and Simon Barriball (IP number 11950) of McAlister & Co Limited, 10 St Helens Road, Swansea SA1 4AW were appointed as Joint Liquidators of the Company on 6 November 2013. Further information about this case is available from Sandra McAlister at the offices of McAlister & Co Limited on 01792 459600. Andrew Ebsworth Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | AGRESOL LIMITED | Event Date | |
Notice is hereby given that Creditors of the Company are required to prove their debts. Creditors must send their full names and addresses (and those of their Solicitors, if any) together with full particulars of their debts or claims to the Joint Liquidators at McAlister & Co Limited, 10 St Helens Road, Swansea SA1 4AW by 6 February 2014. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Sandra McAlister (IP number 9375) and Simon Barriball (IP number 11950) of McAlister & Co Limited, 10 St Helens Road, Swansea SA1 4AW were appointed as Joint Liquidators of the Company on 6 November 2013. Further information about this case is available from Sandra McAlister at the offices of McAlister & Co Limited on 01792 459600. | |||
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. |