Company NameA G M (Riverside) Limited
Company StatusDissolved
Company Number04127904
CategoryPrivate Limited Company
Incorporation Date19 December 2000(23 years, 4 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Secretary NameMr Peter Horler
NationalityBritish
StatusClosed
Appointed02 October 2006(5 years, 9 months after company formation)
Appointment Duration12 years, 5 months (closed 26 February 2019)
RoleAccountant
Correspondence AddressGlobe House Globe Park
Moss Bridge Road
Rochdale
Lancashire
OL16 5EB
Director NameMr Andreas Georgiou
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityCypriot
StatusClosed
Appointed01 May 2011(10 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 26 February 2019)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Woodfield Farm Sourhall
Todmorden
Lancashire
OL14 7JA
Director NameAntony Georgiou
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(same day as company formation)
RoleAccountant
Correspondence AddressHigher Woodfield Farm
Flower Scarr Road Sourhall
Todmorden
Lancashire
OL14 7JD
Director NameMatthew Georgiou
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(same day as company formation)
RoleSales Director
Correspondence Address982 Rochdale Road
Walsden
Todmorden
Lancs
OL14 6TY
Secretary NameAntony Georgiou
NationalityBritish
StatusResigned
Appointed19 December 2000(same day as company formation)
RoleAccountant
Correspondence AddressHigher Woodfield Farm
Flower Scarr Road Sourhall
Todmorden
Lancashire
OL14 7JD
Director NameAndreas Georgiou
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityCypriot
StatusResigned
Appointed01 October 2006(5 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 March 2010)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Castlemere Street
Rochdale
Lancashire
OL11 3SW
Director NameMr George Georghiou
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(7 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Charlestown Road
Blackley
Manchester
M9 7AB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 December 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 December 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone01706 378045
Telephone regionRochdale

Location

Registered AddressGlobe House Globe Park
Moss Bridge Road
Rochdale
Lancashire
OL16 5EB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Shareholders

1 at £1Anthony Georgiou
33.33%
Ordinary
1 at £1Matthew Georgiou
33.33%
Ordinary
1 at £1Nina Roby
33.33%
Ordinary

Financials

Year2014
Net Worth£185,698
Cash£1,500
Current Liabilities£101,848

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

12 November 2008Delivered on: 13 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south east side of todmorden road littleborough t/n GM270397 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
5 November 2008Delivered on: 7 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
20 August 2001Delivered on: 30 August 2001
Satisfied on: 16 December 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and property k/a land and buildings on the south east side of todmorden road littleborough.
Fully Satisfied

Filing History

28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
15 October 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
12 May 2016Registered office address changed from C/O Stevenson Rosedon & Co Msa House 75 Kingsway Rochdale Lancashire OL16 5HN to C/O Peter Horler Globe House Globe Park Moss Bridge Road Rochdale Lancashire OL16 5EB on 12 May 2016 (1 page)
12 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 3
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 3
(3 pages)
3 January 2015Compulsory strike-off action has been discontinued (1 page)
31 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
7 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 3
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
17 January 2013Total exemption full accounts made up to 31 December 2011 (17 pages)
29 November 2012Termination of appointment of George Georghiou as a director (1 page)
17 May 2012Registered office address changed from C/O Stevenson Rosedon & Co 2 Bridges Mill Two Bridges Road Newhey Rochdale Lancashire OL16 3SR United Kingdom on 17 May 2012 (1 page)
17 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
27 October 2011Amended accounts made up to 31 December 2009 (9 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
16 May 2011Director's details changed for Mr Andreas Georgiou on 16 May 2011 (2 pages)
13 May 2011Appointment of Mr Andreas Georgiou as a director (2 pages)
10 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
6 May 2011Secretary's details changed for Mr Peter Horler on 6 May 2011 (1 page)
6 May 2011Director's details changed for George Georghiou on 6 May 2011 (2 pages)
6 May 2011Secretary's details changed for Mr Peter Horler on 6 May 2011 (1 page)
6 May 2011Director's details changed for George Georghiou on 6 May 2011 (2 pages)
6 May 2011Secretary's details changed for Mr Peter Horler on 6 May 2011 (1 page)
6 May 2011Secretary's details changed for Mr Peter Horler on 6 May 2011 (1 page)
27 November 2010Registered office address changed from 108 Newhey Road Milnrow Rochdale Lancashire OL16 4JE on 27 November 2010 (1 page)
27 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
22 March 2010Termination of appointment of Andreas Georgiou as a director (1 page)
22 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
19 March 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 2
(2 pages)
9 March 2010Director's details changed for Andreas Georgiou on 19 December 2009 (2 pages)
9 March 2010Director's details changed for George Georghiou on 19 December 2009 (2 pages)
9 March 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
14 May 2009Return made up to 19/12/08; full list of members (4 pages)
7 May 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
17 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 August 2008Director's change of particulars / georg georgiou / 05/08/2008 (1 page)
12 March 2008Director appointed georg georgiou (2 pages)
17 January 2008Return made up to 19/12/07; full list of members (6 pages)
7 January 2008Registered office changed on 07/01/08 from: the copper room deva centre, trinity way manchester M3 7BG (1 page)
7 January 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
25 June 2007New secretary appointed (2 pages)
25 June 2007Director resigned (1 page)
25 June 2007Secretary resigned;director resigned (1 page)
25 June 2007New director appointed (2 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 February 2006Return made up to 19/12/05; full list of members (7 pages)
5 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 July 2005Return made up to 19/12/04; full list of members (7 pages)
2 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 January 2004Return made up to 19/12/03; full list of members (7 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 December 2002Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2002Registered office changed on 17/12/02 from: hilton chambers 15 hilton street manchester lancashire M1 1JL (1 page)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
26 January 2002Return made up to 19/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
22 December 2000New director appointed (2 pages)
22 December 2000Secretary resigned (1 page)
22 December 2000Registered office changed on 22/12/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 December 2000Director resigned (1 page)
22 December 2000New secretary appointed;new director appointed (2 pages)
19 December 2000Incorporation (32 pages)