AGFA-GEVAERT LIMITED

Register to unlock more data on OkredoRegister

AGFA-GEVAERT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00103198

Incorporation date

25/05/1909

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1909)
dot icon13/06/2024
Final Gazette dissolved following liquidation
dot icon13/03/2024
Return of final meeting in a members' voluntary winding up
dot icon03/01/2024
Appointment of a voluntary liquidator
dot icon03/01/2024
Removal of liquidator by court order
dot icon20/05/2023
Registered office address changed from Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20
dot icon25/01/2023
Resolutions
dot icon25/01/2023
Appointment of a voluntary liquidator
dot icon25/01/2023
Declaration of solvency
dot icon25/01/2023
Registered office address changed from Unit 1 & 2 Manners Avenue Manners Industrial Estate Ilkeston DE7 8EF England to Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2023-01-25
dot icon20/12/2022
Satisfaction of charge 1 in full
dot icon02/08/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon28/01/2022
Micro company accounts made up to 2020-12-31
dot icon23/07/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon23/07/2021
Termination of appointment of Stuart Andrew Mayfield as a director on 2021-05-11
dot icon23/07/2021
Termination of appointment of Stuart Andrew Mayfield as a secretary on 2021-05-11
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon23/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon04/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon29/10/2018
Notification of Agfa Gevaert Nv as a person with significant control on 2018-04-05
dot icon17/10/2018
Full accounts made up to 2017-12-31
dot icon26/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon26/06/2018
Appointment of Mr Stuart Andrew Mayfield as a director on 2018-06-01
dot icon26/06/2018
Appointment of Mr Stuart Andrew Mayfield as a secretary on 2018-06-01
dot icon26/06/2018
Termination of appointment of Jeremy Johnston as a director on 2018-05-31
dot icon26/06/2018
Termination of appointment of Jeremy Johnston as a director on 2018-05-31
dot icon26/06/2018
Termination of appointment of Jeremy Johnston as a secretary on 2018-05-31
dot icon26/06/2018
Termination of appointment of Jeremy Johnston as a secretary on 2018-05-31
dot icon11/05/2018
Registered office address changed from Eleventh Floor Vantage West Great West Road Brentford Middlesex TW8 9AX to Unit 1 & 2 Manners Avenue Manners Industrial Estate Ilkeston DE7 8EF on 2018-05-11
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon24/07/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon31/03/2017
Termination of appointment of Joergen Vad as a director on 2017-03-31
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon10/08/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon28/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon10/03/2015
Full accounts made up to 2013-12-31
dot icon10/12/2014
Miscellaneous
dot icon04/08/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon12/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon06/06/2013
Appointment of Mr Joergen Vad as a director
dot icon25/04/2013
Termination of appointment of David Spencer as a director
dot icon26/03/2013
Full accounts made up to 2012-12-31
dot icon01/03/2013
Statement of company's objects
dot icon27/02/2013
Statement by directors
dot icon27/02/2013
Resolutions
dot icon27/02/2013
Solvency statement dated 26/02/13
dot icon27/02/2013
Statement of capital on 2013-02-27
dot icon25/10/2012
Full accounts made up to 2011-12-31
dot icon16/07/2012
Statement of capital following an allotment of shares on 2012-06-22
dot icon16/07/2012
Resolutions
dot icon16/07/2012
Resolutions
dot icon16/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon03/11/2011
Full accounts made up to 2010-12-31
dot icon15/08/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon01/02/2011
Termination of appointment of Laurence Roberts as a director
dot icon27/01/2011
Appointment of Mr Frederik Jac Dehing as a director
dot icon27/01/2011
Appointment of Mr David John Spencer as a director
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon03/08/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon02/08/2010
Director's details changed for Laurence Geon Roberts on 2010-06-21
dot icon02/08/2010
Director's details changed for Erlend Geens on 2010-06-21
dot icon23/12/2009
Full accounts made up to 2008-12-31
dot icon13/08/2009
Return made up to 21/06/09; full list of members
dot icon27/11/2008
Director and secretary appointed jeremy charles johnston
dot icon10/10/2008
Director appointed erlend geens
dot icon10/10/2008
Appointment terminated director charlotte glerup
dot icon10/09/2008
Full accounts made up to 2007-12-31
dot icon15/07/2008
Return made up to 21/06/08; full list of members
dot icon02/04/2008
Appointment terminated director adrian stevens
dot icon18/03/2008
Director appointed charlotte glerup
dot icon18/03/2008
Secretary appointed jeremy johnston
dot icon18/03/2008
Appointment terminated secretary andrew mcdaid
dot icon16/10/2007
Full accounts made up to 2006-12-31
dot icon20/08/2007
Return made up to 21/06/07; no change of members
dot icon10/08/2007
Registered office changed on 10/08/07 from: great west road brentford middlesex TW8 9AX
dot icon17/11/2006
Director resigned
dot icon07/08/2006
Return made up to 21/06/06; full list of members
dot icon30/05/2006
New secretary appointed
dot icon30/05/2006
New director appointed
dot icon30/05/2006
Secretary resigned;director resigned
dot icon18/04/2006
Full accounts made up to 2005-12-31
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon23/07/2005
Return made up to 21/06/05; full list of members
dot icon18/10/2004
Particulars of mortgage/charge
dot icon07/09/2004
Full accounts made up to 2003-12-31
dot icon30/06/2004
Return made up to 21/06/04; full list of members
dot icon27/09/2003
Full accounts made up to 2002-12-31
dot icon27/06/2003
Director resigned
dot icon24/06/2003
Return made up to 21/06/03; full list of members
dot icon03/12/2002
New director appointed
dot icon08/11/2002
Director resigned
dot icon22/10/2002
Full accounts made up to 2001-12-31
dot icon11/07/2002
Return made up to 21/06/02; full list of members
dot icon29/05/2002
Auditor's resignation
dot icon08/04/2002
New director appointed
dot icon22/03/2002
New director appointed
dot icon31/01/2002
New secretary appointed
dot icon08/01/2002
Secretary resigned
dot icon02/07/2001
Full accounts made up to 2000-12-31
dot icon02/07/2001
Return made up to 21/06/01; full list of members
dot icon30/05/2001
Director resigned
dot icon17/05/2001
New director appointed
dot icon04/05/2001
Director resigned
dot icon26/06/2000
Director resigned
dot icon26/06/2000
Full accounts made up to 1999-12-31
dot icon26/06/2000
Return made up to 21/06/00; full list of members
dot icon31/05/2000
New director appointed
dot icon29/12/1999
Director resigned
dot icon19/12/1999
New director appointed
dot icon17/11/1999
Director resigned
dot icon17/08/1999
New director appointed
dot icon19/07/1999
Return made up to 21/06/99; full list of members
dot icon15/07/1999
Full accounts made up to 1998-12-31
dot icon03/08/1998
Auditor's resignation
dot icon15/06/1998
Full accounts made up to 1997-12-31
dot icon15/06/1998
Return made up to 21/06/98; full list of members
dot icon20/06/1997
Full accounts made up to 1996-12-31
dot icon20/06/1997
Return made up to 21/06/97; full list of members
dot icon01/07/1996
Return made up to 21/06/96; full list of members
dot icon14/06/1996
Full accounts made up to 1995-12-31
dot icon19/01/1996
Director resigned
dot icon21/12/1995
Director resigned
dot icon28/11/1995
New director appointed
dot icon27/06/1995
Full accounts made up to 1994-12-31
dot icon27/06/1995
Return made up to 21/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Director resigned;new director appointed
dot icon27/10/1994
Director resigned
dot icon12/07/1994
Return made up to 21/06/94; no change of members
dot icon29/06/1994
Full accounts made up to 1993-12-31
dot icon19/07/1993
Full accounts made up to 1992-12-31
dot icon29/06/1993
Return made up to 21/06/93; full list of members
dot icon22/07/1992
Return made up to 09/07/92; no change of members
dot icon17/07/1992
Notice of resolution removing auditor
dot icon17/07/1992
Director resigned;new director appointed
dot icon07/05/1992
Full group accounts made up to 1991-12-31
dot icon07/08/1991
Full group accounts made up to 1990-12-31
dot icon23/07/1991
Return made up to 12/07/91; no change of members
dot icon11/07/1990
Full group accounts made up to 1989-12-31
dot icon11/07/1990
Return made up to 25/05/90; full list of members
dot icon21/06/1989
New director appointed
dot icon14/06/1989
Return made up to 05/05/89; full list of members
dot icon09/06/1989
Full group accounts made up to 1988-12-31
dot icon09/06/1989
Director's particulars changed;director resigned;new director appointed
dot icon15/05/1989
Resolutions
dot icon06/05/1989
Miscellaneous
dot icon10/11/1988
Full accounts made up to 1987-12-31
dot icon15/06/1988
Director resigned
dot icon15/06/1988
Return made up to 27/05/88; full list of members
dot icon03/02/1988
New director appointed
dot icon03/02/1988
Director resigned
dot icon26/08/1987
Return made up to 28/05/87; full list of members
dot icon28/07/1987
Secretary resigned;new secretary appointed
dot icon08/07/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/10/1986
Group of companies' accounts made up to 1985-12-31
dot icon30/06/1986
Director resigned;new director appointed
dot icon29/05/1986
Return made up to 20/05/85; full list of members
dot icon21/05/1986
Return made up to 04/05/86; full list of members
dot icon05/04/1986
Certificate of change of name
dot icon26/06/1985
Full accounts made up to 1984-12-31
dot icon24/03/1964
Miscellaneous
dot icon25/05/1909
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Laurence Geon
Director
14/03/2002 - 31/01/2011
5
Van Der Kooij, Wouter
Director
01/05/2000 - 26/05/2000
-
Spencer, David John
Director
04/01/2011 - 19/04/2013
3
Mayfield, Stuart Andrew
Director
01/06/2018 - 11/05/2021
2
Johnston, Jeremy
Director
30/10/2008 - 31/05/2018
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGFA-GEVAERT LIMITED

AGFA-GEVAERT LIMITED is an(a) Dissolved company incorporated on 25/05/1909 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGFA-GEVAERT LIMITED?

toggle

AGFA-GEVAERT LIMITED is currently Dissolved. It was registered on 25/05/1909 and dissolved on 13/06/2024.

Where is AGFA-GEVAERT LIMITED located?

toggle

AGFA-GEVAERT LIMITED is registered at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does AGFA-GEVAERT LIMITED do?

toggle

AGFA-GEVAERT LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for AGFA-GEVAERT LIMITED?

toggle

The latest filing was on 13/06/2024: Final Gazette dissolved following liquidation.