AGW COMMODITY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AGW COMMODITY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01066891

Incorporation date

21/08/1972

Size

Dormant

Contacts

Registered address

Registered address

4th Floor, Springfield House, 76 Wellington Street, Leeds, West Yorkshire LS1 2AYCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1972)
dot icon20/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon05/07/2016
First Gazette notice for voluntary strike-off
dot icon26/06/2016
Application to strike the company off the register
dot icon20/06/2016
Resolutions
dot icon08/06/2016
Satisfaction of charge 3 in full
dot icon08/06/2016
Satisfaction of charge 1 in full
dot icon23/04/2016
Compulsory strike-off action has been discontinued
dot icon21/04/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon19/04/2016
First Gazette notice for compulsory strike-off
dot icon12/02/2016
Statement of capital on 2016-02-12
dot icon08/02/2016
Statement by Directors
dot icon08/02/2016
Solvency Statement dated 14/01/16
dot icon08/02/2016
Resolutions
dot icon07/10/2015
Registered office address changed from C/O Hempel Wire Ltd 1 Primrose Park Greasbrough Road Rotherham South Yorkshire S60 1RH to 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 2015-10-07
dot icon14/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/06/2015
Termination of appointment of Richard Probert Pearson as a director on 2015-06-08
dot icon03/06/2015
Appointment of Mr Hans-Rudolf Orgs as a director on 2015-06-03
dot icon13/03/2015
Termination of appointment of James Alexander Roper as a director on 2015-03-11
dot icon06/03/2015
Termination of appointment of Tracy Morton as a secretary on 2015-03-02
dot icon29/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon25/10/2013
Registered office address changed from 10 Roehampton Gate London SW15 5JS England on 2013-10-25
dot icon24/10/2013
Appointment of Mr Tracy Morton as a secretary
dot icon24/10/2013
Termination of appointment of Richard Pearson as a secretary
dot icon10/04/2013
Full accounts made up to 2012-12-31
dot icon31/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon08/03/2012
Full accounts made up to 2011-12-31
dot icon30/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon03/03/2011
Full accounts made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon09/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/03/2010
Full accounts made up to 2009-12-31
dot icon29/01/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon29/01/2010
Registered office address changed from 1 Primrose Park, Greasbrough Road, Rotherham South Yorkshire S60 1RH on 2010-01-29
dot icon07/01/2010
Certificate of change of name
dot icon30/12/2009
Change of name notice
dot icon08/06/2009
Full accounts made up to 2008-12-31
dot icon13/02/2009
Return made up to 24/01/09; full list of members
dot icon28/02/2008
Accounts for a small company made up to 2007-12-31
dot icon07/02/2008
Return made up to 24/01/08; full list of members
dot icon31/12/2007
Location of debenture register
dot icon31/12/2007
Location of register of members
dot icon31/12/2007
Registered office changed on 31/12/07 from: c/o baker tilly no 2 whitehall quay leeds west yorkshire LS1 4HG
dot icon28/08/2007
Certificate of change of name
dot icon22/08/2007
Accounts for a small company made up to 2006-12-31
dot icon16/06/2007
Particulars of mortgage/charge
dot icon30/01/2007
Return made up to 24/01/07; full list of members
dot icon21/04/2006
Accounts for a small company made up to 2005-12-31
dot icon09/02/2006
Return made up to 24/01/06; full list of members
dot icon09/02/2006
Location of debenture register
dot icon09/02/2006
Location of register of members
dot icon09/02/2006
Registered office changed on 09/02/06 from: 2 whitehall quay leeds west yorkshire LS1 4HG
dot icon29/04/2005
Full accounts made up to 2004-12-31
dot icon11/02/2005
Return made up to 24/01/05; full list of members
dot icon12/05/2004
Full accounts made up to 2003-12-31
dot icon02/03/2004
Location of register of members
dot icon10/02/2004
Return made up to 24/01/04; full list of members
dot icon10/02/2004
Registered office changed on 10/02/04 from: carlton house grammar school st bradford BD1 4NS
dot icon10/07/2003
Particulars of mortgage/charge
dot icon16/06/2003
Full accounts made up to 2002-12-31
dot icon25/02/2003
Return made up to 24/01/03; full list of members
dot icon22/02/2002
Full accounts made up to 2001-12-31
dot icon15/02/2002
Return made up to 24/01/02; full list of members
dot icon16/03/2001
Certificate of change of name
dot icon16/03/2001
New director appointed
dot icon28/02/2001
Full accounts made up to 2000-12-31
dot icon14/02/2001
Return made up to 24/01/01; full list of members
dot icon01/02/2001
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon24/02/2000
Return made up to 24/01/00; full list of members
dot icon29/12/1999
Full accounts made up to 1999-10-31
dot icon11/02/1999
Return made up to 24/01/99; no change of members
dot icon23/12/1998
Full accounts made up to 1998-10-31
dot icon16/07/1998
New secretary appointed
dot icon16/07/1998
Secretary resigned
dot icon02/07/1998
New director appointed
dot icon17/02/1998
Return made up to 24/01/98; full list of members
dot icon05/01/1998
Full accounts made up to 1997-10-31
dot icon11/02/1997
Return made up to 24/01/97; no change of members
dot icon24/12/1996
Full accounts made up to 1996-10-31
dot icon13/02/1996
Return made up to 24/01/96; no change of members
dot icon22/12/1995
Full accounts made up to 1995-10-30
dot icon13/02/1995
Full accounts made up to 1994-10-31
dot icon08/02/1995
Return made up to 24/01/95; full list of members
dot icon08/02/1995
Location of debenture register address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/06/1994
Secretary resigned;new secretary appointed
dot icon21/03/1994
Return made up to 24/01/94; full list of members
dot icon26/01/1994
Full accounts made up to 1993-10-31
dot icon26/04/1993
Return made up to 24/01/93; full list of members
dot icon28/01/1993
Full accounts made up to 1992-10-31
dot icon21/01/1993
Registered office changed on 21/01/93 from: chapel house 24 nutford place london W1H 6AE
dot icon27/05/1992
Particulars of mortgage/charge
dot icon17/02/1992
Return made up to 24/01/92; full list of members
dot icon21/01/1992
Full accounts made up to 1991-10-31
dot icon12/03/1991
Return made up to 24/01/91; no change of members
dot icon14/02/1991
Full accounts made up to 1990-10-31
dot icon14/11/1990
Director resigned
dot icon20/04/1990
Return made up to 24/01/90; full list of members
dot icon05/03/1990
Full accounts made up to 1989-10-31
dot icon20/03/1989
Return made up to 06/02/89; full list of members
dot icon20/03/1989
Full accounts made up to 1988-10-31
dot icon15/03/1989
Registered office changed on 15/03/89 from: chapel house 12A upper berkeley street london W1H 7PE
dot icon13/04/1988
Full accounts made up to 1987-10-31
dot icon13/04/1988
Return made up to 21/03/88; full list of members
dot icon08/12/1987
Auditor's resignation
dot icon26/11/1987
Secretary resigned;new secretary appointed
dot icon26/11/1987
Registered office changed on 26/11/87 from: chapel house 12A upper berkeley street london W1H 7PE
dot icon06/11/1987
Registered office changed on 06/11/87 from: hill house 1 little new street london EC4A 3TR
dot icon22/10/1987
Auditor's resignation
dot icon30/04/1987
Return made up to 09/03/87; full list of members
dot icon28/01/1987
Full accounts made up to 1986-10-31
dot icon18/12/1986
Director resigned;new director appointed
dot icon13/02/1973
Certificate of change of name
dot icon21/08/1972
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meyer, Janine Marjorie
Secretary
01/06/1994 - 16/06/1998
44
Hempel, Andre Wilhelm
Director
09/03/2001 - Present
2
Pearson, Richard Probert
Secretary
16/06/1998 - 24/10/2013
1
Morton, Tracy
Secretary
24/10/2013 - 02/03/2015
-
Orgs, Hans-Rudolf
Director
03/06/2015 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGW COMMODITY HOLDINGS LIMITED

AGW COMMODITY HOLDINGS LIMITED is an(a) Dissolved company incorporated on 21/08/1972 with the registered office located at 4th Floor, Springfield House, 76 Wellington Street, Leeds, West Yorkshire LS1 2AY. 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 AGW COMMODITY HOLDINGS LIMITED?

toggle

AGW COMMODITY HOLDINGS LIMITED is currently Dissolved. It was registered on 21/08/1972 and dissolved on 20/09/2016.

Where is AGW COMMODITY HOLDINGS LIMITED located?

toggle

AGW COMMODITY HOLDINGS LIMITED is registered at 4th Floor, Springfield House, 76 Wellington Street, Leeds, West Yorkshire LS1 2AY.

What does AGW COMMODITY HOLDINGS LIMITED do?

toggle

AGW COMMODITY HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AGW COMMODITY HOLDINGS LIMITED?

toggle

The latest filing was on 20/09/2016: Final Gazette dissolved via voluntary strike-off.