AGINCOURT FINANCIAL LIMITED
Status | LIQUIDATION |
Company No. | 04140761 |
Category | Private Limited Company |
Incorporated | 15 Jan 2001 |
Age | 23 years, 4 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
AGINCOURT FINANCIAL LIMITED is an liquidation private limited company with number 04140761. It was incorporated 23 years, 4 months, 23 days ago, on 15 January 2001. The company address is Mountview Court 1148 High Road Mountview Court 1148 High Road, London, N20 0RA.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Jul 2023
Action Date: 11 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-05-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Jul 2022
Action Date: 11 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-05-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Jul 2022
Action Date: 11 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-05-11
Documents
Liquidation compulsory removal of liquidator by creditors
Date: 30 Nov 2020
Category: Insolvency
Type: LIQ07
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Address
Type: AD01
New address: Mountview Court 1148 High Road Whetstone London N20 0RA
Old address: 3rd Floor Princess Caroline House 1 High Street South End on Sea Essex SS1 1JE
Change date: 2020-11-27
Documents
Change registered office address company with date old address new address
Date: 28 May 2020
Action Date: 28 May 2020
Category: Address
Type: AD01
New address: 3rd Floor Princess Caroline House 1 High Street South End on Sea Essex SS1 1JE
Old address: Millennia House Kingswood Park Bonsor Drive Kingswood Surrey KT20 6AY
Change date: 2020-05-28
Documents
Liquidation voluntary statement of affairs
Date: 21 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 21 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 18 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Accounts with accounts type small
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Confirmation statement with updates
Date: 19 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Accounts with accounts type full
Date: 28 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 Jul 2017
Action Date: 14 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-14
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2017
Action Date: 28 Feb 2017
Category: Address
Type: AD01
New address: Millennia House Kingswood Park Bonsor Drive Kingswood Surrey KT20 6AY
Old address: 33 Cavendish Square London W1G 0PW
Change date: 2017-02-28
Documents
Resolution
Date: 24 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type audited abridged
Date: 28 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 08 Apr 2016
Action Date: 03 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-03
Officer name: Geoffrey Charles Lee
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Change person director company with change date
Date: 02 Dec 2015
Action Date: 23 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Cunningham
Change date: 2015-11-23
Documents
Accounts with accounts type small
Date: 07 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Accounts with accounts type small
Date: 15 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 15 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-15
Documents
Capital return purchase own shares
Date: 17 Sep 2013
Category: Capital
Type: SH03
Documents
Capital statement capital company with date currency figure
Date: 20 Aug 2013
Action Date: 20 Aug 2013
Category: Capital
Type: SH19
Capital : 198,474 GBP
Date: 2013-08-20
Documents
Legacy
Date: 20 Aug 2013
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 20 Aug 2013
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 16/08/13
Documents
Resolution
Date: 20 Aug 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 18 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name termination date
Date: 03 Jul 2013
Action Date: 28 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arron Smyth
Termination date: 2013-06-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 15 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-15
Documents
Change registered office address company with date old address
Date: 13 Nov 2012
Action Date: 13 Nov 2012
Category: Address
Type: AD01
Old address: 2Nd Floor Mutual House 70 Conduit Street London W1S 2GF England
Change date: 2012-11-13
Documents
Accounts with accounts type full
Date: 18 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 12 Mar 2012
Action Date: 12 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-12
Old address: 3Rd Floor Chancery House Saint Nicholas Way Sutton Surrey SM1 1JB
Documents
Certificate change of name company
Date: 13 Feb 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alecto financial LIMITED\certificate issued on 13/02/12
Documents
Change of name notice
Date: 13 Feb 2012
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2012
Action Date: 15 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-15
Documents
Accounts with accounts type small
Date: 29 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 15 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-15
Documents
Change person director company with change date
Date: 17 Jan 2011
Action Date: 17 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-17
Officer name: Mr Arron Smyth
Documents
Accounts with accounts type full
Date: 15 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 15 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-15
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 15 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Geoffrey Charles Lee
Change date: 2010-01-15
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 15 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-15
Officer name: Mr Arron Smyth
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 15 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-15
Officer name: Richard Cunningham
Documents
Accounts with accounts type full
Date: 02 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 09 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 09/04/2009 from clarkson hyde 137-143 high street sutton surrey SM1 1JH
Documents
Legacy
Date: 22 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/09; full list of members
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / geoffrey lee / 15/01/2009
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed arron kenneth smyth
Documents
Accounts with accounts type full
Date: 30 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 19/06/2008 from 3RD floor moorgate hall 155 moorgate london EC2M 6XB
Documents
Certificate change of name company
Date: 25 Apr 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed city index advisory LIMITED\certificate issued on 30/04/08
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director clive cooke
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary bibi ally
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed geoffrey charles lee
Documents
Legacy
Date: 26 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mark whitlock
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/08; full list of members
Documents
Accounts with accounts type full
Date: 03 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2007
Category: Capital
Type: 122
Description: £ sr 30000@1 23/05/05
Documents
Legacy
Date: 15 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/07; full list of members; amend
Documents
Legacy
Date: 01 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/07; full list of members
Documents
Resolution
Date: 15 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 16 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/06; full list of members
Documents
Legacy
Date: 10 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Feb 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 01 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate re registration public limited company to private
Date: 30 Nov 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Re registration memorandum articles
Date: 30 Nov 2005
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 30 Nov 2005
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Resolution
Date: 30 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 21/11/05 from: millennia house kingswood park bonsor drive kingswood surrey KT20 6AY
Documents
Legacy
Date: 21 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/06 to 31/03/06
Documents
Legacy
Date: 18 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 11 Nov 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cunningham asset management PLC\certificate issued on 11/11/05
Documents
Legacy
Date: 16 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 08/06/05--------- £ si 12000@1=12000 £ ic 216474/228474
Documents
Accounts with accounts type full
Date: 06 May 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 21 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/05; full list of members
Documents
Legacy
Date: 13 Dec 2004
Category: Capital
Type: 88(2)R
Description: Ad 25/10/04-15/11/04 £ si 40000@1=40000 £ ic 146474/186474
Documents
Accounts with accounts type full
Date: 11 May 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 09 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 28/02/03--------- £ si 30000@1
Documents
Legacy
Date: 05 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/04; full list of members
Documents
Accounts with accounts type full
Date: 10 May 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 26 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/03; full list of members
Documents
Resolution
Date: 09 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
461-463 SOUTHCHURCH ROAD,SOUTHEND-ON-SEA,SS1 2PH
Number: | 07649133 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SECOND FLOOR EXCEL HOUSE,EDINBURGH,EH3 8BL
Number: | SC450912 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
107 WESTMEAD ROAD,SURREY,SM1 4JD
Number: | 00870584 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW
Number: | 07456713 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 BRANDON STREET,HAMILTON,ML3 6DA
Number: | SC624400 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERN CLOSE RTM COMPANY LIMITED
PINNACLE HOUSE,BENFLEET,SS7 2ND
Number: | 07700802 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |