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

AGORA MAX LIMITED

LONDON, UNITED KINGDOM, W1H,
Company Registration Number
05567489
Private Limited Company
Dissolved

Dissolved 2014-04-29

Company Overview

About Agora Max Ltd
AGORA MAX LIMITED was founded on 2005-09-19 and had its registered office in London. The company was dissolved on the 2014-04-29 and is no longer trading or active.

Key Data
Company Name
AGORA MAX LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Filing Information
Company Number 05567489
Date formed 2005-09-19
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2014-04-29
Type of accounts GROUP
Last Datalog update: 2015-05-13 17:12:30
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 AGORA MAX LIMITED

Current Directors
Officer Role Date Appointed
MARK WILLIAM KEOGH
Director 2008-11-05
PHILIP COURTENAY THOMAS WARNER
Director 2009-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL SCOTT BURNETT
Director 2008-12-15 2013-03-15
DAVID JAMES LANCHESTER
Company Secretary 2005-09-19 2013-01-02
MICHAEL JOHN STEVENS
Director 2006-03-02 2009-06-30
PHILIP COURTENAY THOMAS WARNER
Director 2007-08-03 2009-06-30
ALISTAIR JAMES NEIL HEWITT
Director 2008-03-17 2009-02-09
GARY MACDONALD
Director 2008-06-06 2008-12-15
PETER WILLIAM COLLINS
Director 2005-09-19 2008-11-05
MARK WILLIAM KEOGH
Director 2008-04-18 2008-11-05
SIMON HAROLD BELL
Director 2008-03-14 2008-06-06
PAMELA SIMONE DICKSON
Director 2006-04-28 2008-03-17
ALASTAIR JOHN HARLEY HEPBURN
Director 2006-07-24 2008-03-14
VINOD BACHULAL VAGHELA
Director 2005-10-21 2007-08-03
NEIL SCOTT BURNETT
Director 2005-10-20 2006-04-28
RICHARD MOORE
Director 2005-09-19 2006-03-02
MIHAEL JOHN STEVENS
Director 2005-10-21 2006-03-02
MICHAEL JOHN STEVENS
Director 2005-09-19 2005-10-20
PHILIP COURTENAY THOMAS WARNER
Director 2005-09-19 2005-10-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-09-19 2005-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK WILLIAM KEOGH CHARLES TAYLOR KNOWLEDGECENTER LIMITED Director 2018-02-15 CURRENT 2013-07-08 Active - Proposal to Strike off
MARK WILLIAM KEOGH QUAYSIDE INSURANCE MANAGEMENT LIMITED Director 2016-01-29 CURRENT 1990-11-22 Dissolved 2017-02-07
MARK WILLIAM KEOGH CARDROW LIMITED Director 2016-01-29 CURRENT 2000-09-05 Active - Proposal to Strike off
MARK WILLIAM KEOGH CHARLES TAYLOR WESSEX LIMITED Director 2016-01-29 CURRENT 2013-03-28 Active
MARK WILLIAM KEOGH CHARLES TAYLOR HOLDINGS LIMITED Director 2016-01-29 CURRENT 1995-01-17 Active
MARK WILLIAM KEOGH L C L ACQUISITIONS LIMITED Director 2016-01-29 CURRENT 2003-08-08 Active - Proposal to Strike off
MARK WILLIAM KEOGH METROWISE LIMITED Director 2016-01-29 CURRENT 2003-08-07 Active
MARK WILLIAM KEOGH AXIOM SERVICES LIMITED Director 2016-01-29 CURRENT 2004-03-15 Active - Proposal to Strike off
MARK WILLIAM KEOGH AXIOM HOLDINGS LIMITED Director 2016-01-29 CURRENT 2004-03-15 Active
MARK WILLIAM KEOGH CHARLES TAYLOR WARWICK LIMITED Director 2016-01-29 CURRENT 2013-03-28 Active
MARK WILLIAM KEOGH TAYLOR RISK SOLUTIONS LIMITED Director 2016-01-29 CURRENT 1990-01-09 Active
MARK WILLIAM KEOGH CHARLES TAYLOR INSURETECH LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
MARK WILLIAM KEOGH TAYLOR RISK HOLDINGS LIMITED Director 2015-12-15 CURRENT 2015-12-15 Dissolved 2016-08-16
MARK WILLIAM KEOGH CHARLES TAYLOR VESTA LIMITED Director 2014-12-11 CURRENT 2014-11-17 Active
MARK WILLIAM KEOGH PREMIA CORPORATE NAME (2) LIMITED Director 2014-12-11 CURRENT 2014-10-14 Active
MARK WILLIAM KEOGH CHARLES TAYLOR ADJUSTING LIMITED Director 2014-11-05 CURRENT 1986-03-03 Active
MARK WILLIAM KEOGH CHARLES TAYLOR OVERSEAS LIMITED Director 2014-11-05 CURRENT 1994-11-18 Active
MARK WILLIAM KEOGH CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED Director 2014-11-05 CURRENT 1997-07-31 Active
MARK WILLIAM KEOGH CHARLES TAYLOR LIMITED Director 2014-06-16 CURRENT 1996-05-03 Active
MARK WILLIAM KEOGH MERIDIEN CONSULTING LIMITED Director 2013-09-13 CURRENT 2013-09-13 Active
MARK WILLIAM KEOGH WARNER ESTATE JOINT VENTURES LIMITED Director 2008-12-01 CURRENT 2007-03-16 Dissolved 2014-07-15
MARK WILLIAM KEOGH WARNER ESTATE (JERSEY) LIMITED Director 2008-12-01 CURRENT 2001-11-28 Dissolved 2014-07-15
MARK WILLIAM KEOGH 02468112 LIMITED Director 2008-12-01 CURRENT 1990-02-07 Dissolved 2015-02-24
MARK WILLIAM KEOGH PALLASADES ONE LIMITED Director 2008-11-27 CURRENT 2000-03-07 Dissolved 2014-04-29
PHILIP COURTENAY THOMAS WARNER WARNER ESTATE INVESTMENTS LIMITED Director 2006-12-13 CURRENT 2006-12-13 Liquidation
PHILIP COURTENAY THOMAS WARNER GREATER LONDON OFFICES LIMITED Director 2006-09-06 CURRENT 2006-09-06 Dissolved 2015-04-28
PHILIP COURTENAY THOMAS WARNER PRINCIPAL LEASEHOLD PROPERTIES LIMITED Director 2005-11-25 CURRENT 2002-05-29 Dissolved 2016-08-11
PHILIP COURTENAY THOMAS WARNER 02468112 LIMITED Director 2005-08-12 CURRENT 1990-02-07 Dissolved 2015-02-24
PHILIP COURTENAY THOMAS WARNER LANCASTER INVESTMENTS LIMITED Director 1992-02-01 CURRENT 1989-01-17 Dissolved 2015-01-21
PHILIP COURTENAY THOMAS WARNER NELSONTREX LIMITED Director 1991-09-08 CURRENT 1978-04-20 Active - Proposal to Strike off
PHILIP COURTENAY THOMAS WARNER BRETTENHAM TRUST LIMITED Director 1991-02-27 CURRENT 1936-10-15 Dissolved 2015-03-05

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
2014-04-29GAZ2STRUCK OFF AND DISSOLVED
2014-01-14GAZ1FIRST GAZETTE
2013-06-28DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR PHILIP COURTENAY THOMAS WARNER / 01/02/2013
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM KEOGH / 01/02/2013
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BURNETT
2013-04-02GAZ1FIRST GAZETTE
2013-01-25TM02APPOINTMENT TERMINATED, SECRETARY DAVID LANCHESTER
2013-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2013 FROM NATIONS HOUSE 103 WIGMORE STREET LONDON W1U 1AE
2012-10-03LATEST SOC03/10/12 STATEMENT OF CAPITAL;GBP 65077070
2012-10-03AR0119/09/12 FULL LIST
2012-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR PHILIP COURTENAY THOMAS WARNER / 11/06/2012
2012-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-21AR0119/09/11 FULL LIST
2011-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-29AR0119/09/10 FULL LIST
2010-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-09-30363aRETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2009-08-24288aDIRECTOR APPOINTED PHILIP COURTENAY THOMAS WARNER
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL STEVENS
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR PHILIP WARNER
2009-04-28123NC INC ALREADY ADJUSTED 31/03/09
2009-04-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-04-28RES04GBP NC 51077070/65077070 31/03/2009
2009-04-2888(2)AD 31/03/09 GBP SI 14000000@1=14000000 GBP IC 51077070/65077070
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR HEWITT
2009-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR GARY MACDONALD
2009-01-23288aDIRECTOR APPOINTED NEIL SCOTT BURNETT
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR PETER COLLINS
2008-12-05288aDIRECTOR APPOINTED MARK WILLIAM KEOGH
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR MARK KEOGH
2008-10-29363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR SIMON BELL
2008-08-13288aDIRECTOR APPOINTED GARY JAMES MACDONALD
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR PAMELA DICKSON
2008-05-16288aDIRECTOR APPOINTED ALISTAIR JAMES NEIL HEWITT
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR ALASTAIR HEPBURN
2008-05-16288aDIRECTOR APPOINTED SIMON HAROLD BELL
2008-04-28288aDIRECTOR APPOINTED MR MARK WILLIAM KEOGH
2008-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-12-11RES04NC INC ALREADY ADJUSTED 26/11/07
2007-12-11123£ NC 50000000/51077070 26/11/07
2007-12-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-12-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-1188(2)RAD 26/11/07--------- £ SI 19775706@1=19775706 £ IC 31301364/51077070
2007-10-09363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-08-17288bDIRECTOR RESIGNED
2007-08-17288aNEW DIRECTOR APPOINTED
2007-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-10-02363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-08-04288aNEW DIRECTOR APPOINTED
2006-05-18288aNEW DIRECTOR APPOINTED
2006-05-18288bDIRECTOR RESIGNED
2006-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-09288aNEW DIRECTOR APPOINTED
2006-03-08288bDIRECTOR RESIGNED
2006-03-08288bDIRECTOR RESIGNED
2005-11-18288aNEW DIRECTOR APPOINTED
2005-11-15288aNEW DIRECTOR APPOINTED
2005-11-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-14288bDIRECTOR RESIGNED
2005-11-14288bDIRECTOR RESIGNED
2005-11-14288aNEW DIRECTOR APPOINTED
2005-11-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-11-14RES04£ NC 1000/50000000 20/
2005-11-1488(2)RAD 24/10/05--------- £ SI 15650681@1=15650681 £ IC 2/15650683
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to AGORA MAX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-14
Proposal to Strike Off2013-04-02
Fines / Sanctions
No fines or sanctions have been issued against AGORA MAX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY CHARGE OVVER ACCOUNT 2005-10-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of AGORA MAX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGORA MAX LIMITED
Trademarks
We have not found any records of AGORA MAX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGORA MAX 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 (68209 - Other letting and operating of own or leased real estate) as AGORA MAX LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where AGORA MAX 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 TypeProposal to Strike Off
Defending partyAGORA MAX LIMITEDEvent Date2014-01-14
 
Initiating party Event TypeProposal to Strike Off
Defending partyAGORA MAX LIMITEDEvent Date2013-04-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGORA MAX 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 AGORA MAX 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.