Company NameAgbar Investment Company Limited
Company StatusDissolved
Company Number00500201
CategoryPrivate Limited Company
Incorporation Date10 October 1951(72 years, 7 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Joan Holmes
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1991(40 years, 2 months after company formation)
Appointment Duration30 years, 9 months (closed 13 September 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Ideal Corporate Solutions Limited Lancaster Ho
171 Cholrey New Road
Bolton
BL1 4QZ
Director NameMr Leslie Holmes
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1991(40 years, 2 months after company formation)
Appointment Duration30 years, 9 months (closed 13 September 2022)
RoleShop Fitter
Country of ResidenceEngland
Correspondence AddressC/O Ideal Corporate Solutions Limited Lancaster Ho
171 Cholrey New Road
Bolton
BL1 4QZ
Secretary NameMrs Joan Holmes
NationalityBritish
StatusClosed
Appointed13 December 1991(40 years, 2 months after company formation)
Appointment Duration30 years, 9 months (closed 13 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ideal Corporate Solutions Limited Lancaster Ho
171 Cholrey New Road
Bolton
BL1 4QZ
Director NameMr Ian Lee Holmes
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2006(55 years after company formation)
Appointment Duration15 years, 11 months (closed 13 September 2022)
RoleSign Maker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ideal Corporate Solutions Limited Lancaster Ho
171 Cholrey New Road
Bolton
BL1 4QZ

Contact

Websitedisplayequipment.co.uk
Telephone01204 525874
Telephone regionBolton

Location

Registered AddressC/O Ideal Corporate Solutions Limited Lancaster House
171 Cholrey New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

31 at £1Mrs Joan Holmes
31.00%
Ordinary
27 at £1Mr Leslie Holmes
27.00%
Ordinary
14 at £1Mr David Berry
14.00%
Ordinary
14 at £1Mrs Brenda Farnell
14.00%
Ordinary
14 at £1Mrs Doreen Monks
14.00%
Ordinary

Financials

Year2014
Net Worth-£140,258
Cash£30
Current Liabilities£71,120

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Charges

11 October 1979Delivered on: 17 October 1979
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and property:- 199 st. George's road bolton together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils.
Outstanding
11 October 1979Delivered on: 17 October 1979
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and property 197 st. George's road bolton together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878. together with plant machinery fixtures implements and utensils.
Outstanding
6 February 1952Delivered on: 13 February 1952
Persons entitled: Skipton Building Society.

Classification: Mortgage
Secured details: £750.
Particulars: 4 vernon st, bolton, lancs.
Outstanding

Filing History

13 September 2022Final Gazette dissolved following liquidation (1 page)
13 June 2022Return of final meeting in a creditors' voluntary winding up (22 pages)
4 April 2022Liquidators' statement of receipts and payments to 5 February 2022 (24 pages)
16 April 2021Liquidators' statement of receipts and payments to 5 February 2021 (40 pages)
14 February 2020Registered office address changed from 197-199 st Georges Rd Bolton Lancs. BL1 2PG to C/O Ideal Corporate Solutions Limited Lancaster House 171 Cholrey New Road Bolton BL1 4QZ on 14 February 2020 (2 pages)
13 February 2020Statement of affairs (6 pages)
13 February 2020Appointment of a voluntary liquidator (3 pages)
13 February 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-06
(1 page)
28 November 2019Accounts for a small company made up to 28 February 2019 (10 pages)
3 October 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
28 November 2018Accounts for a small company made up to 28 February 2018 (11 pages)
4 October 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
22 November 2017Accounts for a small company made up to 28 February 2017 (10 pages)
22 November 2017Accounts for a small company made up to 28 February 2017 (10 pages)
5 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
5 October 2017Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
5 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
5 October 2017Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
2 December 2016Accounts for a small company made up to 29 February 2016 (9 pages)
2 December 2016Accounts for a small company made up to 29 February 2016 (9 pages)
10 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
10 October 2016Register(s) moved to registered office address 197-199 st Georges Rd Bolton Lancs. BL1 2PG (1 page)
10 October 2016Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
10 October 2016Register(s) moved to registered office address 197-199 st Georges Rd Bolton Lancs. BL1 2PG (1 page)
10 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
10 October 2016Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
1 December 2015Accounts for a small company made up to 28 February 2015 (9 pages)
1 December 2015Accounts for a small company made up to 28 February 2015 (9 pages)
2 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(7 pages)
2 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(7 pages)
17 August 2015Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
17 August 2015Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
25 November 2014Accounts for a small company made up to 28 February 2014 (8 pages)
25 November 2014Accounts for a small company made up to 28 February 2014 (8 pages)
9 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(7 pages)
9 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(7 pages)
25 November 2013Accounts for a small company made up to 28 February 2013 (8 pages)
25 November 2013Accounts for a small company made up to 28 February 2013 (8 pages)
10 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(7 pages)
10 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(7 pages)
10 October 2012Register inspection address has been changed (1 page)
10 October 2012Register inspection address has been changed (1 page)
10 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
10 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
30 August 2012Accounts for a small company made up to 29 February 2012 (8 pages)
30 August 2012Accounts for a small company made up to 29 February 2012 (8 pages)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
5 September 2011Accounts for a small company made up to 28 February 2011 (7 pages)
5 September 2011Accounts for a small company made up to 28 February 2011 (7 pages)
29 November 2010Accounts for a small company made up to 28 February 2010 (7 pages)
29 November 2010Accounts for a small company made up to 28 February 2010 (7 pages)
30 September 2010Secretary's details changed for Mrs Joan Holmes on 28 September 2010 (1 page)
30 September 2010Director's details changed for Mrs Joan Holmes on 28 September 2010 (2 pages)
30 September 2010Director's details changed for Ian Lee Holmes on 28 September 2010 (2 pages)
30 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Mr Leslie Holmes on 28 September 2010 (2 pages)
30 September 2010Secretary's details changed for Mrs Joan Holmes on 28 September 2010 (1 page)
30 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Mrs Joan Holmes on 28 September 2010 (2 pages)
30 September 2010Director's details changed for Ian Lee Holmes on 28 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Leslie Holmes on 28 September 2010 (2 pages)
28 September 2009Location of register of members (1 page)
28 September 2009Return made up to 28/09/09; full list of members (5 pages)
28 September 2009Return made up to 28/09/09; full list of members (5 pages)
28 September 2009Location of register of members (1 page)
26 August 2009Accounts for a small company made up to 28 February 2009 (7 pages)
26 August 2009Accounts for a small company made up to 28 February 2009 (7 pages)
29 September 2008Return made up to 28/09/08; full list of members (5 pages)
29 September 2008Return made up to 28/09/08; full list of members (5 pages)
29 September 2008Location of register of members (1 page)
29 September 2008Location of register of members (1 page)
12 August 2008Accounts for a small company made up to 29 February 2008 (7 pages)
12 August 2008Accounts for a small company made up to 29 February 2008 (7 pages)
28 September 2007Return made up to 28/09/07; full list of members (3 pages)
28 September 2007Return made up to 28/09/07; full list of members (3 pages)
8 September 2007Accounts for a small company made up to 28 February 2007 (7 pages)
8 September 2007Accounts for a small company made up to 28 February 2007 (7 pages)
3 January 2007Accounts for a small company made up to 28 February 2006 (7 pages)
3 January 2007Accounts for a small company made up to 28 February 2006 (7 pages)
28 September 2006Return made up to 28/09/06; full list of members (3 pages)
28 September 2006Return made up to 28/09/06; full list of members (3 pages)
28 September 2006New director appointed (1 page)
28 September 2006New director appointed (1 page)
10 October 2005Return made up to 28/09/05; full list of members (8 pages)
10 October 2005Return made up to 28/09/05; full list of members (8 pages)
30 June 2005Accounts for a small company made up to 28 February 2005 (7 pages)
30 June 2005Accounts for a small company made up to 28 February 2005 (7 pages)
7 October 2004Return made up to 28/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 October 2004Return made up to 28/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 September 2004Accounts for a small company made up to 29 February 2004 (7 pages)
3 September 2004Accounts for a small company made up to 29 February 2004 (7 pages)
14 October 2003Return made up to 03/10/03; full list of members (8 pages)
14 October 2003Return made up to 03/10/03; full list of members (8 pages)
16 August 2003Accounts for a small company made up to 28 February 2003 (7 pages)
16 August 2003Accounts for a small company made up to 28 February 2003 (7 pages)
29 October 2002Return made up to 22/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 October 2002Return made up to 22/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 September 2002Accounts for a small company made up to 28 February 2002 (7 pages)
3 September 2002Accounts for a small company made up to 28 February 2002 (7 pages)
3 November 2001Return made up to 29/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 November 2001Return made up to 29/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 August 2001Accounts for a small company made up to 28 February 2001 (7 pages)
23 August 2001Accounts for a small company made up to 28 February 2001 (7 pages)
14 November 2000Return made up to 06/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2000Return made up to 06/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2000Accounts for a small company made up to 28 February 2000 (6 pages)
17 July 2000Accounts for a small company made up to 28 February 2000 (6 pages)
7 December 1999Return made up to 11/11/99; full list of members (7 pages)
7 December 1999Return made up to 11/11/99; full list of members (7 pages)
16 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
16 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
24 November 1998Return made up to 11/11/98; no change of members (4 pages)
24 November 1998Return made up to 11/11/98; no change of members (4 pages)
21 October 1998Amended accounts made up to 28 February 1998 (7 pages)
21 October 1998Amended accounts made up to 28 February 1998 (7 pages)
23 June 1998Accounts for a small company made up to 28 February 1998 (7 pages)
23 June 1998Accounts for a small company made up to 28 February 1998 (7 pages)
6 November 1997Return made up to 11/11/97; full list of members (6 pages)
6 November 1997Return made up to 11/11/97; full list of members (6 pages)
24 June 1997Accounts for a small company made up to 28 February 1997 (7 pages)
24 June 1997Accounts for a small company made up to 28 February 1997 (7 pages)
15 November 1996Return made up to 11/11/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
15 November 1996Return made up to 11/11/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
13 June 1996Accounts for a small company made up to 28 February 1996 (7 pages)
13 June 1996Accounts for a small company made up to 28 February 1996 (7 pages)
9 November 1995Return made up to 11/11/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 November 1995Return made up to 11/11/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 June 1995Accounts for a small company made up to 28 February 1995 (8 pages)
23 June 1995Accounts for a small company made up to 28 February 1995 (8 pages)