Company NameAgriguard Limited
Company StatusDissolved
Company Number09317999
CategoryPrivate Limited Company
Incorporation Date19 November 2014(9 years, 4 months ago)
Dissolution Date15 April 2020 (3 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Earle Gregory
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Weld Road
Southport
Merseyside
PR8 2AZ
Director NameMr Keith Phillip Gratrix
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 15 April 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address217 Halliwell Road
Bolton
BL1 3NT
Director NameMr Jonathan Prest
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 25 November 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address217 Halliwell Road
Bolton
BL1 3NT

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Earle Gregory
33.33%
Ordinary
1 at £1Jonathan Prest
33.33%
Ordinary
1 at £1Keith Gratrix
33.33%
Ordinary

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

30 August 2016Delivered on: 2 September 2016
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
13 October 2015Delivered on: 16 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
31 March 2015Delivered on: 2 April 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

24 August 2017Administrator's progress report (35 pages)
13 April 2017Satisfaction of charge 093179990001 in full (4 pages)
7 April 2017Notice of deemed approval of proposals (1 page)
20 March 2017Statement of administrator's proposal (33 pages)
2 February 2017Registered office address changed from 217 Halliwell Road Bolton BL1 3NT to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 2 February 2017 (2 pages)
31 January 2017Appointment of an administrator (1 page)
12 December 2016Termination of appointment of Jonathan Prest as a director on 25 November 2016 (2 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 September 2016Previous accounting period shortened from 30 November 2016 to 31 March 2016 (1 page)
2 September 2016Registration of charge 093179990003, created on 30 August 2016 (21 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 3
(5 pages)
16 October 2015Registration of charge 093179990002, created on 13 October 2015 (5 pages)
2 April 2015Registration of charge 093179990001, created on 31 March 2015 (8 pages)
17 March 2015Appointment of Mr Jonathan Prest as a director on 1 January 2015 (2 pages)
17 March 2015Appointment of Mr Keith Phillip Gratrix as a director on 1 January 2015 (2 pages)
17 March 2015Appointment of Mr Keith Phillip Gratrix as a director on 1 January 2015 (2 pages)
17 March 2015Appointment of Mr Jonathan Prest as a director on 1 January 2015 (2 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3
(3 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3
(3 pages)
19 November 2014Incorporation
Statement of capital on 2014-11-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)