Company NameAG (Manchester) Limited
Company StatusDissolved
Company Number02830062
CategoryPrivate Limited Company
Incorporation Date24 June 1993(30 years, 10 months ago)
Dissolution Date1 October 2015 (8 years, 6 months ago)
Previous NamesMotor Law Limited and The Accident Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Campion Langford
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1993(same day as company formation)
RoleSales Director
Correspondence AddressThe Manor House Manor Park Road
North Rode
Congleton
Cheshire
CW12 2PG
Director NameDeborah Langford
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1996(2 years, 8 months after company formation)
Appointment Duration19 years, 7 months (closed 01 October 2015)
RoleCompany Director
Correspondence AddressManor House
Manor Park Road, North Rode
Congleton
Cheshire
CW12 2PG
Director NameGary Hoddes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1996(2 years, 11 months after company formation)
Appointment Duration19 years, 4 months (closed 01 October 2015)
RoleSales Director
Correspondence Address31 Bollin Hill
Wilmslow
Cheshire
SK9 4AN
Director NameJacqueline Brennan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1998(5 years, 4 months after company formation)
Appointment Duration16 years, 11 months (closed 01 October 2015)
RoleSales Director
Correspondence Address7 Haysbrook Close
Ashton Under Lyne
Lancashire
OL7 9TB
Director NameNeil Robertson Ross
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1999(5 years, 10 months after company formation)
Appointment Duration16 years, 5 months (closed 01 October 2015)
RoleCompany Director
Correspondence Address56 Sheardale
Honley
Huddersfield
West Yorkshire
HD7 2RU
Director NameMr Philip John Bird
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2000(7 years, 4 months after company formation)
Appointment Duration14 years, 10 months (closed 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pump House
Fulshaw Park
Wilmslow
Cheshire
SK9 1QH
Director NameBarry Neild
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2000(7 years, 4 months after company formation)
Appointment Duration14 years, 10 months (closed 01 October 2015)
RoleMarketing Director
Correspondence Address9 Grosvenor Road
Birkdale
Southport
Lancashire
PR8 2HT
Director NamePhilip Anthony Hoddes
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2001(8 years, 4 months after company formation)
Appointment Duration13 years, 11 months (closed 01 October 2015)
RoleCompany Director
Correspondence Address8 Alcott Place
Winwick Park
Warrington
WA2 8XN
Director NameGordon Blair
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2001(8 years, 4 months after company formation)
Appointment Duration13 years, 11 months (closed 01 October 2015)
RoleFinance Director
Correspondence Address17 Barons Hill Avenue
Linlithgow
West Lothian
EH49 7JU
Scotland
Secretary NameJohn Nicholas Temple
NationalityBritish
StatusClosed
Appointed05 September 2002(9 years, 2 months after company formation)
Appointment Duration13 years (closed 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindfalls Highfield Road
West Moors
Ferndown
Dorset
BH22 0NA
Director NameMr Ian William Parsons
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(9 years, 4 months after company formation)
Appointment Duration12 years, 11 months (closed 01 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Milnthorpe Drive
Wakefield
West Yorkshire
WF2 7HU
Director NameNicholas John Langford
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(same day as company formation)
RoleSales Director
Correspondence Address99 Claremont Road
Salford
M6 7QF
Secretary NameNicholas John Langford
NationalityBritish
StatusResigned
Appointed24 June 1993(same day as company formation)
RoleSales Director
Correspondence Address99 Claremont Road
Salford
M6 7QF
Secretary NameMark Campion Langford
NationalityBritish
StatusResigned
Appointed26 February 1996(2 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2001)
RoleSales Director
Correspondence AddressThe Manor House Manor Park Road
North Rode
Congleton
Cheshire
CW12 2PG
Director NameDavid Richard Lloyd
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Park House Drive
Stone
Staffordshire
ST15 8QR
Director NameMr Alan Cartwright
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 May 2000)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address6 Beechwood Grove
Cheadle Hulme
Cheadle
Cheshire
SK8 6HE
Director NameMr Michael Watson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(7 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 November 2001)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cheltenham Close
Great Sankey
Warrington
Cheshire
WA5 3PX
Director NameAndrew Christopher Graham Hopper
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(7 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 May 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTalygarn House
Talygarn
Pontyclun
Mid Glamorgan
CF72 9JT
Wales
Secretary NameMr Michael Watson
NationalityBritish
StatusResigned
Appointed30 June 2001(8 years after company formation)
Appointment Duration4 months, 1 week (resigned 05 November 2001)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cheltenham Close
Great Sankey
Warrington
Cheshire
WA5 3PX
Secretary NameGordon Blair
NationalityBritish
StatusResigned
Appointed05 November 2001(8 years, 4 months after company formation)
Appointment Duration10 months (resigned 05 September 2002)
RoleFinance Director
Correspondence Address17 Barons Hill Avenue
Linlithgow
West Lothian
EH49 7JU
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Begbies Traynor
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£181,235,000
Gross Profit£78,858,000
Net Worth£86,000
Cash£19,506,000
Current Liabilities£41,881,000

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

1 October 2015Final Gazette dissolved following liquidation (1 page)
1 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2015Final Gazette dissolved following liquidation (1 page)
1 July 2015Notice of final account prior to dissolution (1 page)
1 July 2015Return of final meeting of creditors (1 page)
1 July 2015Notice of final account prior to dissolution (1 page)
15 November 2013Appointment of a liquidator (1 page)
15 November 2013Court order insolvency:court order - replacement of liquidator (12 pages)
15 November 2013Appointment of a liquidator (1 page)
15 November 2013Court order insolvency:court order - replacement of liquidator (12 pages)
15 November 2013Court order insolvency:court order - removal of liquidator (12 pages)
15 November 2013Court order insolvency:court order - removal of liquidator (12 pages)
30 January 2010Appointment of a liquidator (1 page)
30 January 2010Court order insolvency:replacement of liquidator (8 pages)
30 January 2010Appointment of a liquidator (1 page)
30 January 2010Court order insolvency:replacement of liquidator (8 pages)
2 June 2009Insolvency:s/s cert. Release of liquidator (1 page)
2 June 2009Insolvency:s/s cert. Release of liquidator (1 page)
2 June 2009Insolvency:s/s cert. Release of liquidator (1 page)
2 June 2009Insolvency:s/s cert. Release of liquidator (1 page)
19 May 2009Court order insolvency:replacement of liquidator (7 pages)
19 May 2009Appointment of a liquidator (1 page)
19 May 2009Appointment of a liquidator (1 page)
19 May 2009Court order insolvency:replacement of liquidator (7 pages)
30 October 2007Registered office changed on 30/10/07 from: c/o begbies traynor elliot house 151 deansgate manchester M3 3BP (1 page)
30 October 2007Registered office changed on 30/10/07 from: c/o begbies traynor elliot house 151 deansgate manchester M3 3BP (1 page)
17 March 2004Administrator's abstract of receipts and payments (3 pages)
17 March 2004Administrator's abstract of receipts and payments (3 pages)
17 February 2004Administrator's abstract of receipts and payments (4 pages)
17 February 2004Administrator's abstract of receipts and payments (4 pages)
30 January 2004Notice of discharge of Administration Order (4 pages)
30 January 2004Notice of discharge of Administration Order (4 pages)
28 January 2004Registered office changed on 28/01/04 from: pricewaterhouse coopers LLP 9 bond court leeds LS1 2SN (1 page)
28 January 2004Registered office changed on 28/01/04 from: pricewaterhouse coopers LLP 9 bond court leeds LS1 2SN (1 page)
26 January 2004Appointment of a liquidator (1 page)
26 January 2004Appointment of a liquidator (1 page)
21 January 2004Order of court to wind up (5 pages)
21 January 2004Order of court to wind up (5 pages)
12 September 2003Notice of result of meeting of creditors (8 pages)
12 September 2003Notice of result of meeting of creditors (8 pages)
13 August 2003Statement of administrator's proposal (17 pages)
13 August 2003Statement of administrator's proposal (17 pages)
7 July 2003Company name changed the accident group LIMITED\certificate issued on 06/07/03 (2 pages)
7 July 2003Company name changed the accident group LIMITED\certificate issued on 06/07/03 (2 pages)
11 June 2003Administration Order (3 pages)
11 June 2003Notice of Administration Order (1 page)
11 June 2003Administration Order (3 pages)
11 June 2003Notice of Administration Order (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Registered office changed on 05/06/03 from: 55 king street manchester greater manchester M2 4LQ (1 page)
5 June 2003Registered office changed on 05/06/03 from: 55 king street manchester greater manchester M2 4LQ (1 page)
5 June 2003Director resigned (1 page)
22 May 2003Particulars of mortgage/charge (3 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
8 February 2003Return made up to 24/06/02; full list of members; amend (12 pages)
8 February 2003Return made up to 24/06/02; full list of members; amend (12 pages)
22 December 2002Accounts made up to 31 August 2002 (22 pages)
22 December 2002Group of companies' accounts made up to 31 August 2001 (29 pages)
22 December 2002Accounts made up to 31 August 2002 (22 pages)
22 December 2002Group of companies' accounts made up to 31 August 2001 (29 pages)
9 November 2002Particulars of mortgage/charge (5 pages)
9 November 2002Particulars of mortgage/charge (5 pages)
9 November 2002Particulars of mortgage/charge (5 pages)
9 November 2002Particulars of mortgage/charge (5 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (3 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002New secretary appointed (2 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002Secretary resigned (1 page)
31 July 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(12 pages)
31 July 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(12 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
26 February 2002Director's particulars changed (1 page)
26 February 2002Director's particulars changed (1 page)
14 December 2001Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
14 December 2001Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001New secretary appointed;new director appointed (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001New secretary appointed;new director appointed (2 pages)
3 September 2001Return made up to 24/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 September 2001Return made up to 24/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 July 2001New secretary appointed (2 pages)
28 July 2001Secretary resigned (1 page)
28 July 2001New secretary appointed (2 pages)
28 July 2001Secretary resigned (1 page)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
12 March 2001Full group accounts made up to 30 June 1999 (20 pages)
12 March 2001Full group accounts made up to 30 June 2000 (21 pages)
12 March 2001Full group accounts made up to 30 June 2000 (21 pages)
12 March 2001Full group accounts made up to 30 June 1999 (20 pages)
14 February 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001Registered office changed on 05/01/01 from: building 5 exchange quay manchester M5 3BF (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001Registered office changed on 05/01/01 from: building 5 exchange quay manchester M5 3BF (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
15 November 2000Return made up to 24/06/00; full list of members (7 pages)
15 November 2000Return made up to 24/06/00; full list of members (7 pages)
24 October 2000Particulars of mortgage/charge (5 pages)
24 October 2000Particulars of mortgage/charge (5 pages)
27 September 2000Company name changed motor law LIMITED\certificate issued on 27/09/00 (2 pages)
27 September 2000Company name changed motor law LIMITED\certificate issued on 27/09/00 (2 pages)
15 August 2000Particulars of mortgage/charge (3 pages)
15 August 2000Particulars of mortgage/charge (3 pages)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
11 November 1999Return made up to 24/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 November 1999Return made up to 24/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 September 1999Accounts made up to 30 June 1998 (15 pages)
20 September 1999Accounts made up to 30 June 1998 (15 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
17 July 1998Return made up to 24/06/98; full list of members (6 pages)
17 July 1998Return made up to 24/06/98; full list of members (6 pages)
23 May 1998Declaration of satisfaction of mortgage/charge (3 pages)
23 May 1998Declaration of satisfaction of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
24 February 1998Accounts made up to 30 June 1997 (12 pages)
24 February 1998Accounts made up to 30 June 1997 (12 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
21 July 1997Return made up to 24/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 July 1997Return made up to 24/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 October 1996Accounts made up to 30 June 1996 (12 pages)
31 October 1996Accounts made up to 30 June 1996 (12 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
3 October 1996Return made up to 24/06/96; full list of members (6 pages)
3 October 1996Return made up to 24/06/96; full list of members (6 pages)
21 August 1996Registered office changed on 21/08/96 from: 36 green lane wilmslow cheshire SK9 1LH (1 page)
21 August 1996Registered office changed on 21/08/96 from: 36 green lane wilmslow cheshire SK9 1LH (1 page)
15 July 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
15 July 1996New director appointed (2 pages)
15 July 1996£ nc 1000/1000000 31/05/96 (1 page)
15 July 1996£ nc 1000/1000000 31/05/96 (1 page)
15 July 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
15 July 1996New director appointed (2 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
9 April 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
9 April 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
4 April 1996New director appointed (2 pages)
4 April 1996New director appointed (2 pages)
4 April 1996New secretary appointed (2 pages)
4 April 1996New secretary appointed (2 pages)
21 March 1996Secretary resigned;director resigned (2 pages)
21 March 1996Secretary resigned;director resigned (2 pages)
22 September 1995Registered office changed on 22/09/95 from: 36 green lane wilmslow cheshire SK9 1LH (1 page)
22 September 1995Registered office changed on 22/09/95 from: 36 green lane wilmslow cheshire SK9 1LH (1 page)
3 August 1995Return made up to 24/06/95; no change of members
  • 363(287) ‐ Registered office changed on 03/08/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 1995Return made up to 24/06/95; no change of members
  • 363(287) ‐ Registered office changed on 03/08/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
20 December 1994Accounts for a dormant company made up to 30 June 1994 (1 page)
20 December 1994Accounts for a dormant company made up to 30 June 1994 (1 page)
24 June 1993Incorporation (14 pages)
24 June 1993Incorporation (14 pages)