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

AGENCYMOBILE LIMITED

98 KING STREET, MANCHESTER, M2,
Company Registration Number
06158598
Private Limited Company
Dissolved

Dissolved 2015-11-27

Company Overview

About Agencymobile Ltd
AGENCYMOBILE LIMITED was founded on 2007-03-14 and had its registered office in 98 King Street. The company was dissolved on the 2015-11-27 and is no longer trading or active.

Key Data
Company Name
AGENCYMOBILE LIMITED
 
Legal Registered Office
98 KING STREET
MANCHESTER
 
Filing Information
Company Number 06158598
Date formed 2007-03-14
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2015-11-27
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 AGENCYMOBILE LIMITED

Current Directors
Officer Role Date Appointed
JAMES FRANCIS PIMENTEL-PINTO
Company Secretary 2007-03-14
JAMES PINMENTEL-PINTO
Company Secretary 2010-03-11
ANDREW GREIG MACLAREN
Director 2007-03-14
JAMES FRANCIS PIMENTEL-PINTO
Director 2007-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS DOWNES
Director 2010-12-01 2014-01-31
BENJAMIN EDWARD CARSWELL
Company Secretary 2009-01-15 2010-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES FRANCIS PIMENTEL-PINTO FOODEASE LTD Director 2012-09-27 CURRENT 2012-09-11 Dissolved 2015-05-05
JAMES FRANCIS PIMENTEL-PINTO ECKQO LTD Director 2012-01-24 CURRENT 2012-01-24 Dissolved 2013-09-03

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
2015-11-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-08-272.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-03-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/02/2015
2014-11-142.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2014-09-242.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 71 ENDELL STREET LONDON WC2H 9AJ
2014-09-052.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-09-032.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-10AR0114/03/14 FULL LIST
2014-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GREIG MACLAREN / 14/03/2014
2014-02-11AA31/03/13 TOTAL EXEMPTION SMALL
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR NICK DOWNES
2013-05-01AR0114/03/13 FULL LIST
2013-01-09AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-01AR0114/03/12 FULL LIST
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GREIG MACLAREN / 14/03/2012
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NICK DOWNES / 14/03/2012
2012-02-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 5 COWCROSS STREET LONDON EC1M 6DW
2011-05-25DISS40STRIKE-OFF ACTION DISCONTINUED
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACLAREN / 01/05/2011
2011-05-03AR0114/03/11 FULL LIST
2011-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2011 FROM UNIT 4.12 CLERKENWELL WORKSHOPS 27-31 CLERKENWELL CLOSE LONDON EC1R 0AT
2010-12-10AP01DIRECTOR APPOINTED NICK DOWNES
2010-11-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-21AP03SECRETARY APPOINTED JAMES PINMENTEL-PINTO
2010-10-21TM02APPOINTMENT TERMINATED, SECRETARY BENJAMIN CARSWELL
2010-10-14AR0115/03/10 FULL LIST
2010-10-11AP03APPOINT PERSON AS SECRETARY
2010-10-11TM02APPOINTMENT TERMINATED, SECRETARY BENJAMIN CARSWELL
2010-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2010 FROM 9-11 LAVINGTON STREET LONDON SE1 0NX
2010-07-13GAZ1FIRST GAZETTE
2009-09-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-05-22363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-05-22287REGISTERED OFFICE CHANGED ON 22/05/2009 FROM ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA
2009-01-28288aSECRETARY APPOINTED BENJAMIN EDWARD CARSWELL
2008-11-01RES04GBP NC 50/1000 08/08/2008
2008-11-01123NC INC ALREADY ADJUSTED 08/08/08
2008-11-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-0188(2)AD 08/08/08 GBP SI 50@1=50 GBP IC 50/100
2008-11-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-29363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-01-16287REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 54 ST AUGUSTINES AVENUE SOUTH CROYDON SURREY CR2 6JJ
2007-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to AGENCYMOBILE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2014-09-02
Proposal to Strike Off2010-07-13
Fines / Sanctions
No fines or sanctions have been issued against AGENCYMOBILE LIMITED
Administrator Appointments
FRP Advisory LLP was appointed as an administrator on 2014-08-21
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AGENCYMOBILE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 AGENCYMOBILE LIMITED

Intangible Assets
Patents
We have not found any records of AGENCYMOBILE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGENCYMOBILE LIMITED
Trademarks
We have not found any records of AGENCYMOBILE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGENCYMOBILE 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 (62012 - Business and domestic software development) as AGENCYMOBILE LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where AGENCYMOBILE 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 Administrators
Defending partyAGENCYMOBILE LIMITEDEvent Date2014-08-21
In the High Court of Justice, Chancery Division Manchester District Registry case number 2993 Benny Woolrych and Russell Stewart Cash (IP Nos 10550 and 8783 ), both of FRP Advisory LLP , 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU Further details contact: Email: shelie.gallagher@frpadvisory.com :
 
Initiating party Event TypeProposal to Strike Off
Defending partyAGENCYMOBILE LIMITEDEvent Date2010-07-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGENCYMOBILE 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 AGENCYMOBILE 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.