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

AGINCOURT ESTATES LTD

COLDHARBOUR LANE, BRISTOL, BS16,
Company Registration Number
06867867
Private Limited Company
Dissolved

Dissolved 2017-05-14

Company Overview

About Agincourt Estates Ltd
AGINCOURT ESTATES LTD was founded on 2009-04-02 and had its registered office in Coldharbour Lane. The company was dissolved on the 2017-05-14 and is no longer trading or active.

Key Data
Company Name
AGINCOURT ESTATES LTD
 
Legal Registered Office
COLDHARBOUR LANE
BRISTOL
 
Filing Information
Company Number 06867867
Date formed 2009-04-02
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-05-14
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.
Companies with same name AGINCOURT ESTATES LTD
The following companies were found which have the same name as AGINCOURT ESTATES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AGINCOURT ESTATES LLC California Unknown

Company Officers of AGINCOURT ESTATES LTD

Current Directors
Officer Role Date Appointed
JULIE ANNE WILLIAMS
Company Secretary 2009-05-28
MICHAEL NICHOLAS GARETH JONES
Director 2009-04-02
JULIE ANNE WILLIAMS
Director 2009-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HAMILTON ARDEN LEEFE
Director 2009-04-02 2014-08-01
JOHN HAMILTON ARDEN LEEFE
Company Secretary 2009-04-02 2009-05-28

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
2017-05-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-144.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2016 FROM HAZLEWOODS LLP SUITE B1 WHITE HOUSE BUSINESS CENTRE FOREST ROAD KINGSWOOD BRISTOL BS15 8DH
2015-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 5 ASH TREE COURT WOODSY CLOSE, CARDIFF GATE BUSINESS PARK PONTPRENNAU CARDIFF CF23 8RW
2015-12-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-01LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-014.70DECLARATION OF SOLVENCY
2015-10-08AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-13AR0102/04/15 FULL LIST
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 34 WELLFIELD ROAD CARDIFF CF24 3PB
2014-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 068678670003
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEEFE
2014-04-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-07AR0102/04/14 FULL LIST
2014-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE ANNE WILLIAMS / 18/02/2014
2014-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NICHOLAS GARETH JONES / 18/02/2014
2014-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / MS JULIE ANNE WILLIAMS / 18/02/2014
2013-10-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-04AR0102/04/13 FULL LIST
2012-04-02AR0102/04/12 FULL LIST
2012-01-27AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-06AR0102/04/11 FULL LIST
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAMILTON ARDEN LEEFE / 02/04/2011
2010-09-07AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-30AA01PREVSHO FROM 30/04/2010 TO 31/12/2009
2010-04-15AR0102/04/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE ANNE WILLIAMS / 02/04/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAMILTON ARDEN LEEFE / 02/04/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NICHOLAS GARETH JONES / 02/04/2010
2010-04-15CH03SECRETARY'S CHANGE OF PARTICULARS / MS JULIE ANNE WILLIAMS / 02/04/2010
2010-01-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-29288aSECRETARY APPOINTED MS JULIE ANNE WILLIAMS
2009-05-28288bAPPOINTMENT TERMINATED SECRETARY JOHN LEEFE
2009-05-20287REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAMS / 02/04/2009
2009-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to AGINCOURT ESTATES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-11-27
Notices to Creditors2015-11-27
Resolutions for Winding-up2015-11-27
Fines / Sanctions
No fines or sanctions have been issued against AGINCOURT ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-19 Outstanding ONESAVINGS BANK PLC
LEGAL CHARGE 2010-01-13 Satisfied COUTTS & COMPANY
LEGAL CHARGE 2009-06-04 Satisfied COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 AGINCOURT ESTATES LTD

Intangible Assets
Patents
We have not found any records of AGINCOURT ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AGINCOURT ESTATES LTD
Trademarks
We have not found any records of AGINCOURT ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGINCOURT ESTATES LTD. 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 (68100 - Buying and selling of own real estate) as AGINCOURT ESTATES LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where AGINCOURT ESTATES LTD 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 TypeNotices to Creditors
Defending partyAGINCOURT ESTATES LIMITEDEvent Date2015-11-24
Notice is hereby given that Creditors of the above named company are required, on or before 18 December 2015 to prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to Victor Henry Ellaby of Hazlewoods LLP, Suite B1 White House Business Centre, Forest Road, Kingswood, Bristol BS15 8DH, the Liquidator of the said company. If so required by notice in writing from the Liquidator, Creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: The directors of the company have made a declaration of solvency and it is expected that all Creditors will be paid in full Victor Henry Ellaby (IP No 8020 ), Liquidator , Hazlewoods LLP , Suite B1 White House Business Centre, Forest Road, Kingswood, Bristol BS15 8DH , tel 01179 475747 . Date of Appointment: 24 November 2015 . :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAGINCOURT ESTATES LIMITEDEvent Date2015-11-24
Notice is hereby given that the following resolutions were passed on 23 November 2015 , as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily; and That Victor Henry Ellaby be appointed as Liquidator for the purposes of such voluntary winding up. Office Holder name, firm and number: Victor Henry Ellaby , Hazlewoods LLP , Authorised by the ICAEW No. 8020 Address of Office Holder: Suite B1 White House Business Centre, Forest Road, Kingswood, Bristol, BS15 8DH Date of Appointment: 24 November 2015 Capacity: Liquidator IP Contact Details: 0117 947 5747 Other Contact Details: Gina Clare , gina.clare@hazlewoods.co.uk , 0117 947 5747 Julie Anne Williams , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAGINCOURT ESTATES LTDEvent Date2015-11-23
Victor Henry Ellaby , Hazlewoods LLP , Suite B1 White House Business Centre, Forest Road, Kingswood, Bristol, BS15 8DH :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGINCOURT ESTATES LTD 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 AGINCOURT ESTATES LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1