A.G.M. CHILLED DISTRIBUTION LTD

Register to unlock more data on OkredoRegister

A.G.M. CHILLED DISTRIBUTION LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05028658

Incorporation date

28/01/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Kre Corporate Receovery Limited Unit 8 The Aquarium, 1-7 King Street, Reading RG1 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2004)
dot icon09/03/2026
Liquidators' statement of receipts and payments to 2026-01-20
dot icon03/09/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/06/2025
Statement of affairs
dot icon28/01/2025
Registered office address changed from 4 Thorpe Court Thorpe Waterville Kettering Northamptonshire NN14 3ED to C/O Kre Corporate Receovery Limited Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 2025-01-28
dot icon27/01/2025
Resolutions
dot icon27/01/2025
Appointment of a voluntary liquidator
dot icon27/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon09/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon08/02/2024
Registration of charge 050286580003, created on 2024-02-06
dot icon24/08/2023
Micro company accounts made up to 2022-12-31
dot icon30/05/2023
Cessation of Richard Geoffrey Hough as a person with significant control on 2023-05-30
dot icon30/05/2023
Notification of Mjrh Holdings Ltd as a person with significant control on 2023-05-30
dot icon13/04/2023
Confirmation statement made on 2023-04-06 with updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon18/06/2021
Micro company accounts made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon18/08/2020
Micro company accounts made up to 2019-12-31
dot icon07/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon09/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon18/10/2018
Registration of charge 050286580002, created on 2018-10-16
dot icon06/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon09/04/2018
Notification of Richard Hough as a person with significant control on 2018-04-06
dot icon09/04/2018
Termination of appointment of Alan George Murray as a director on 2018-04-06
dot icon09/04/2018
Cessation of Alan George Murray as a person with significant control on 2018-04-06
dot icon09/04/2018
Appointment of Mr Mark Jarvis as a director on 2018-04-06
dot icon09/04/2018
Appointment of Mr Richard Geoffrey Hough as a director on 2018-04-06
dot icon03/10/2017
Satisfaction of charge 1 in full
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon08/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon07/09/2015
Termination of appointment of Graham Michael Hall as a director on 2015-09-04
dot icon22/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/01/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/03/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon16/07/2013
Appointment of Mr Graham Michael Hall as a director
dot icon06/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon03/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/01/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon11/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon21/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/03/2010
Termination of appointment of Patricia Norris as a secretary
dot icon23/02/2010
Director's details changed for Alan George Murray on 2010-02-23
dot icon06/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/01/2009
Return made up to 28/01/09; full list of members
dot icon30/01/2009
Registered office changed on 30/01/2009 from 4 thorpe court thorpe waterville kettering northamptonshire NN14 3ED united kingdom
dot icon30/01/2009
Registered office changed on 30/01/2009 from iron pit close geddington road corby northamptonshire NN18 8ET
dot icon27/10/2008
Appointment terminated director suzanne murray
dot icon22/09/2008
Registered office changed on 22/09/2008 from c/o gilbert ali & company 221-223 chingford mount road chingford london E4 8LP
dot icon26/08/2008
Appointment terminated director patricia norris
dot icon17/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/03/2008
Director appointed patricia ann norris
dot icon26/03/2008
Return made up to 28/01/08; full list of members
dot icon19/03/2008
Director appointed suzanne murray
dot icon22/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/03/2007
Return made up to 28/01/07; full list of members
dot icon16/03/2007
Secretary's particulars changed
dot icon06/03/2007
Secretary's particulars changed
dot icon01/03/2007
Secretary's particulars changed
dot icon19/02/2007
Secretary's particulars changed
dot icon29/01/2007
New secretary appointed
dot icon29/01/2007
Secretary resigned
dot icon31/08/2006
Registered office changed on 31/08/06 from: cfw chartered accountants 1 sterling court loddington kettering northamptonshire NN14 1RZ
dot icon08/03/2006
Ad 01/01/06--------- £ si 99@1
dot icon08/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon24/02/2006
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon09/02/2006
Return made up to 28/01/06; full list of members
dot icon01/09/2005
Accounts for a dormant company made up to 2005-01-31
dot icon10/02/2005
Return made up to 28/01/05; full list of members
dot icon18/05/2004
New director appointed
dot icon18/05/2004
New secretary appointed
dot icon18/05/2004
Registered office changed on 18/05/04 from: 27 sherborne walk corby northants NN18 0DR
dot icon02/02/2004
Secretary resigned
dot icon02/02/2004
Director resigned
dot icon28/01/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
06/04/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
101.25K
-
0.00
-
-
2022
6
88.76K
-
0.00
-
-
2022
6
88.76K
-
0.00
-
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

88.76K £Descended-12.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
27/01/2004 - 01/02/2004
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
27/01/2004 - 01/02/2004
41295
Jarvis, Mark Stephen
Director
06/04/2018 - Present
7
Mr Alan George Murray
Director
03/05/2004 - 05/04/2018
1
Norris, Patricia Ann
Director
13/03/2008 - 31/07/2008
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About A.G.M. CHILLED DISTRIBUTION LTD

A.G.M. CHILLED DISTRIBUTION LTD is an(a) Liquidation company incorporated on 28/01/2004 with the registered office located at C/O Kre Corporate Receovery Limited Unit 8 The Aquarium, 1-7 King Street, Reading RG1 2AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of A.G.M. CHILLED DISTRIBUTION LTD?

toggle

A.G.M. CHILLED DISTRIBUTION LTD is currently Liquidation. It was registered on 28/01/2004 .

Where is A.G.M. CHILLED DISTRIBUTION LTD located?

toggle

A.G.M. CHILLED DISTRIBUTION LTD is registered at C/O Kre Corporate Receovery Limited Unit 8 The Aquarium, 1-7 King Street, Reading RG1 2AN.

What does A.G.M. CHILLED DISTRIBUTION LTD do?

toggle

A.G.M. CHILLED DISTRIBUTION LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does A.G.M. CHILLED DISTRIBUTION LTD have?

toggle

A.G.M. CHILLED DISTRIBUTION LTD had 6 employees in 2022.

What is the latest filing for A.G.M. CHILLED DISTRIBUTION LTD?

toggle

The latest filing was on 09/03/2026: Liquidators' statement of receipts and payments to 2026-01-20.