Dissolved 2017-02-17
Company Information for AGAR'S BLOODSTOCK LIMITED
KING STREET, MANCHESTER, M2 4NG,
|
Company Registration Number
08140708
Private Limited Company
Dissolved Dissolved 2017-02-17 |
Company Name | |
---|---|
AGAR'S BLOODSTOCK LIMITED | |
Legal Registered Office | |
KING STREET MANCHESTER M2 4NG Other companies in SW6 | |
Company Number | 08140708 | |
---|---|---|
Date formed | 2012-07-12 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-10-31 | |
Date Dissolved | 2017-02-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:22:52 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE CORDELIA RIDLEY BROCKLEHURST |
||
WILLIAM JAMES ARMITAGE |
||
WILLIAM ANDREW LEWIS DUFF GORDON |
||
EDWARD GEOFFREY RICHARD SACKVILLE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JEANOGRAPHY LTD | Director | 2013-05-14 | CURRENT | 2010-03-22 | Dissolved 2016-10-05 | |
LOT18 UK LIMITED | Director | 2011-12-01 | CURRENT | 2011-12-01 | Dissolved 2014-04-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 3RD FLOOR THE PINNACLE 73 KING STREET MANCHESTER M2 4NG | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 13 HURLINGHAM STUDIOS RANELAGH GARDENS LONDON SW6 3PA | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 150000 | |
AR01 | 12/07/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 150000 | |
AR01 | 12/07/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/07/2014 TO 31/10/2013 | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/13 FULL LIST | |
SH01 | 03/01/13 STATEMENT OF CAPITAL GBP 150000 | |
SH19 | 18/12/12 STATEMENT OF CAPITAL GBP 1 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 04/12/12 | |
RES06 | REDUCE ISSUED CAPITAL 04/12/2012 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM ANDREW LEWIS DUFF GORDON | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-29 |
Notices to Creditors | 2016-06-23 |
Appointment of Liquidators | 2016-06-23 |
Resolutions for Winding-up | 2016-06-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 9 |
MortgagesNumMortOutstanding | 0.34 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.22 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 01430 - Raising of horses and other equines
Creditors Due Within One Year | 2013-08-01 | £ 20,218 |
---|
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 AGAR'S BLOODSTOCK LIMITED
Called Up Share Capital | 2013-08-01 | £ 150,000 |
---|---|---|
Called Up Share Capital | 2012-07-12 | £ 150,000 |
Cash Bank In Hand | 2013-08-01 | £ 103,418 |
Cash Bank In Hand | 2012-07-12 | £ 33,329 |
Current Assets | 2013-08-01 | £ 144,676 |
Current Assets | 2012-07-12 | £ 34,782 |
Debtors | 2013-08-01 | £ 41,258 |
Debtors | 2012-07-12 | £ 1,453 |
Shareholder Funds | 2013-08-01 | £ 124,458 |
Shareholder Funds | 2012-07-12 | £ 34,782 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01430 - Raising of horses and other equines) as AGAR'S BLOODSTOCK LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | AGAR'S BLOODSTOCK LIMITED | Event Date | 2016-09-26 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final meeting of members will be held on 8 November 2016 at 2.00 pm. The meeting will be held at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of, and hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member. Proxies to be used at the meeting must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 15 June 2016 Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG For further details contact: Millie Baker, Email: milliebaker@clarkebell.com Tel: 0161 907 4044. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | AGAR'S BLOODSTOCK LIMITED | Event Date | 2016-06-15 |
Notice is hereby given that the creditors of the above-named company are required on or before 18 July 2016 to send their names and addresses and particulars of their debts or claims, and the names and addresses of the solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street,Manchester M2 4NG and if so required by notice in writing from the Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims 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 such distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been, or shall be paid in full. Date of Appointment: 15 June 2016 Office Holder details: John Paul Bell , (IP No. 8608) of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG . For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com Tel: 0161 907 4044 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AGAR'S BLOODSTOCK LIMITED | Event Date | 2016-06-15 |
John Paul Bell , (IP No. 8608) of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG . : For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com Tel: 0161 907 4044 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AGAR'S BLOODSTOCK LIMITED | Event Date | 2016-06-15 |
At a General Meeting of the above named company, duly convened and held at 50 Curzon Street, London, W1J 7UW, on 15 June 2016 , the following resolutions were passed as a special resolution and ordinary resolution respectively: That the company be wound up voluntarily and John Paul Bell , (IP No. 8608) of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com Tel: 0161 907 4044 | |||
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. |