Company NameAghoco 1107 Limited
Company StatusDissolved
Company Number00509139
CategoryPrivate Limited Company
Incorporation Date24 June 1952(71 years, 10 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)
Previous Names3

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 Andrew Michael Long
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2008(56 years, 5 months after company formation)
Appointment Duration8 years, 9 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Andrew Keith Rubin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2010(57 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Timothy Edward Cullen
StatusClosed
Appointed20 April 2015(62 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 26 September 2017)
RoleCompany Director
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameSteven Andrews
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(38 years, 11 months after company formation)
Appointment Duration1 year (resigned 08 June 1992)
RoleCompany Director
Correspondence Address9 Norfolk Road
New Barnet
Barnet
Hertfordshire
EN5 5LS
Director NameAnthony John De Keyser
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(38 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address2 Constable Close
London
NW11 6TY
Secretary NameFrank Arthur Farrant
NationalityBritish
StatusResigned
Appointed01 June 1991(38 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 October 1994)
RoleCompany Director
Correspondence AddressGlenmore Uxbridge Road
Hatch End
Pinner
Middlesex
HA5 4RB
Director NameMr John Ian Mitchell
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(39 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 September 1997)
RoleSourcing Director
Country of ResidenceEngland
Correspondence Address18 Garratts Road
Bushey Heath
Hertfordshire
WD23 4LA
Secretary NameJohn Derek Gregory Hyde
NationalityBritish
StatusResigned
Appointed03 October 1994(42 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 July 2002)
RoleSecretary
Correspondence AddressTynesdale 19 Norton Road
Letchworth
Hertfordshire
SG6 1AA
Director NameNicholas Peter Hamilton Webster
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(49 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressYew Tree Cottage
40 Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PQ
Director NameRichard Anthony Stevens
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(49 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 January 2005)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Secretary NameRichard Anthony Stevens
NationalityBritish
StatusResigned
Appointed15 July 2002(50 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Director NameMr Jonathan Stuart Sinclair
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(51 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressThe Pentland Centre Lakeside East
Lakeside Squires Lane
Finchley Central
London
N3 2QL
Director NameMr Patrick James Campbell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(52 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Patrick James Campbell
NationalityBritish
StatusResigned
Appointed01 January 2005(52 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Ian Nicholas Blackman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(57 years, 9 months after company formation)
Appointment Duration2 months (resigned 20 May 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Daniel George William Gyves
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(57 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Richard James Robinson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(59 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Manchester Square
London
W1U 3PH

Contact

Websitepentland.com
Email address[email protected]

Location

Registered Address8 Manchester Square
London
W1U 3PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Pentland Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 June 1965Delivered on: 7 July 1965
Satisfied on: 27 May 2010
Persons entitled: Alliance Assurance Company LTD.

Classification: Trust deed
Secured details: For the securing of debenture stock of liverpool shoe company LTD amounting to £400,000.
Particulars: Floating charge in favour of the trustees on the companys business and all see doc. 27 for details. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
23 April 1965Delivered on: 14 May 1965
Satisfied on: 27 May 2010
Persons entitled: Alliance Assurance Company LTD.

Classification: Equitable charge without instrument
Secured details: £400,000 securing the debenture stock of liverpool shoe company LTD.
Particulars: Floating charge in favour of the trustees on the company's (see doc 25 for further details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
30 June 2017Application to strike the company off the register (3 pages)
30 June 2017Application to strike the company off the register (3 pages)
13 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 101
(3 pages)
13 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 101
(3 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
1 March 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 March 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
30 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
18 March 2015Memorandum and Articles of Association (9 pages)
18 March 2015Memorandum and Articles of Association (9 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
26 September 2012Change of name notice (2 pages)
26 September 2012Company name changed onetruesaxon footwear LIMITED\certificate issued on 26/09/12
  • RES15 ‐ Change company name resolution on 2012-09-13
(2 pages)
26 September 2012Company name changed onetruesaxon footwear LIMITED\certificate issued on 26/09/12
  • RES15 ‐ Change company name resolution on 2012-09-13
(2 pages)
26 September 2012Change of name notice (2 pages)
30 August 2012Termination of appointment of Richard Robinson as a director (1 page)
30 August 2012Termination of appointment of Richard Robinson as a director (1 page)
23 August 2012Accounts made up to 31 December 2011 (15 pages)
23 August 2012Accounts made up to 31 December 2011 (15 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
30 September 2011Appointment of Richard James Robinson as a director (2 pages)
30 September 2011Appointment of Richard James Robinson as a director (2 pages)
12 September 2011Accounts made up to 31 December 2010 (15 pages)
12 September 2011Accounts made up to 31 December 2010 (15 pages)
11 July 2011Termination of appointment of Daniel Gyves as a director (1 page)
11 July 2011Termination of appointment of Daniel Gyves as a director (1 page)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
3 September 2010Accounts made up to 31 December 2009 (10 pages)
3 September 2010Accounts made up to 31 December 2009 (10 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 May 2010Appointment of Mr Daniel George William Gyves as a director (2 pages)
25 May 2010Appointment of Mr Daniel George William Gyves as a director (2 pages)
24 May 2010Termination of appointment of Ian Nicholas Blackman as a director (1 page)
24 May 2010Termination of appointment of Ian Nicholas Blackman as a director (1 page)
19 March 2010Termination of appointment of Patrick Campbell as a director (1 page)
19 March 2010Termination of appointment of Patrick Campbell as a director (1 page)
18 March 2010Appointment of Mr Andrew Keith Rubin as a director (2 pages)
18 March 2010Appointment of Mr Andrew Keith Rubin as a director (2 pages)
18 March 2010Appointment of Ian Nicholas Blackman as a director (2 pages)
18 March 2010Appointment of Ian Nicholas Blackman as a director (2 pages)
2 February 2010Change of name notice (2 pages)
2 February 2010Company name changed airborne sports LIMITED\certificate issued on 02/02/10
  • RES15 ‐ Change company name resolution on 2010-02-02
(2 pages)
2 February 2010Change of name notice (2 pages)
2 February 2010Company name changed airborne sports LIMITED\certificate issued on 02/02/10
  • RES15 ‐ Change company name resolution on 2010-02-02
(2 pages)
22 October 2009Director's details changed for Mr Andrew Michael Long on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Andrew Michael Long on 22 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Patrick James Campbell on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
13 October 2009Director's details changed for Mr Andrew Michael Long on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
13 October 2009Secretary's details changed for Mr Patrick James Campbell on 13 October 2009 (1 page)
13 October 2009Director's details changed for Mr Patrick James Campbell on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Patrick James Campbell on 13 October 2009 (1 page)
13 October 2009Director's details changed for Mr Andrew Michael Long on 13 October 2009 (2 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 January 2009Director appointed mr andrew michael long (1 page)
12 January 2009Director appointed mr andrew michael long (1 page)
8 January 2009Appointment terminated director jonathan sinclair (1 page)
8 January 2009Appointment terminated director jonathan sinclair (1 page)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 October 2008Return made up to 01/10/08; full list of members (3 pages)
14 October 2008Return made up to 01/10/08; full list of members (3 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
30 October 2007Return made up to 01/10/07; full list of members (5 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
30 October 2007Return made up to 01/10/07; full list of members (5 pages)
2 July 2007Return made up to 01/06/07; full list of members (2 pages)
2 July 2007Return made up to 01/06/07; full list of members (2 pages)
21 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
21 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 June 2006Return made up to 01/06/06; full list of members (2 pages)
27 June 2006Return made up to 01/06/06; full list of members (2 pages)
29 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
29 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
30 June 2005Return made up to 01/06/05; full list of members (2 pages)
30 June 2005Return made up to 01/06/05; full list of members (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (3 pages)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (3 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005Secretary resigned (1 page)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
19 July 2004Return made up to 01/06/04; full list of members (5 pages)
19 July 2004Return made up to 01/06/04; full list of members (5 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
15 May 2004Director resigned (1 page)
15 May 2004Director resigned (1 page)
20 October 2003Amended accounts made up to 31 December 2002 (5 pages)
20 October 2003Amended accounts made up to 31 December 2002 (5 pages)
15 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
15 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
3 July 2003Return made up to 01/06/03; full list of members (7 pages)
3 July 2003Return made up to 01/06/03; full list of members (7 pages)
21 August 2002New secretary appointed (2 pages)
21 August 2002New secretary appointed (2 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002Secretary resigned (1 page)
19 August 2002Registered office changed on 19/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page)
19 August 2002Registered office changed on 19/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page)
24 June 2002Return made up to 01/06/02; full list of members (7 pages)
24 June 2002Return made up to 01/06/02; full list of members (7 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
5 March 2002Director resigned (1 page)
5 March 2002New director appointed (3 pages)
5 March 2002New director appointed (3 pages)
5 March 2002New director appointed (3 pages)
5 March 2002Director resigned (1 page)
5 March 2002New director appointed (3 pages)
14 June 2001Return made up to 01/06/01; full list of members (6 pages)
14 June 2001Return made up to 01/06/01; full list of members (6 pages)
17 April 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
17 April 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
26 June 2000Return made up to 01/06/00; full list of members (6 pages)
26 June 2000Return made up to 01/06/00; full list of members (6 pages)
15 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
15 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
23 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 1999Return made up to 01/06/99; no change of members (5 pages)
15 June 1999Return made up to 01/06/99; no change of members (5 pages)
1 April 1999Accounts made up to 31 December 1998 (9 pages)
1 April 1999Accounts made up to 31 December 1998 (9 pages)
26 June 1998Return made up to 01/06/98; no change of members (5 pages)
26 June 1998Return made up to 01/06/98; no change of members (5 pages)
26 May 1998Accounts made up to 31 December 1997 (10 pages)
26 May 1998Accounts made up to 31 December 1997 (10 pages)
4 July 1997Return made up to 01/06/97; full list of members (6 pages)
4 July 1997Return made up to 01/06/97; full list of members (6 pages)
29 May 1997Accounts made up to 31 December 1996 (10 pages)
29 May 1997Accounts made up to 31 December 1996 (10 pages)
25 June 1996Accounts made up to 31 December 1995 (10 pages)
25 June 1996Accounts made up to 31 December 1995 (10 pages)
19 June 1996Return made up to 01/06/96; no change of members (5 pages)
19 June 1996Return made up to 01/06/96; no change of members (5 pages)
2 November 1995Accounts made up to 31 December 1994 (10 pages)
2 November 1995Accounts made up to 31 December 1994 (10 pages)
3 July 1995Return made up to 01/06/95; no change of members (8 pages)
3 July 1995Return made up to 01/06/95; no change of members (8 pages)
23 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
15 November 1977Memorandum of association (15 pages)
15 November 1977Memorandum of association (15 pages)