Company NameMarket Breakers Ltd
Company StatusDissolved
Company Number03303666
CategoryPrivate Limited Company
Incorporation Date17 January 1997(27 years, 3 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)
Previous NamesAgora Health Limited and Agora Lifestyles Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Secretary NameHelen Ann Hunsperger
NationalityBritish
StatusClosed
Appointed24 October 2006(9 years, 9 months after company formation)
Appointment Duration14 years, 2 months (closed 22 December 2020)
RoleSolicitor
Correspondence AddressCurzon House 24 High Street
Banstead
SM7 2LJ
Director NameMs Helen Ann Hunsperger
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2020(23 years after company formation)
Appointment Duration10 months, 3 weeks (closed 22 December 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address56-58 Southwark Street
London
SE1 1UN
Director NameWilliam Robert Bonner
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWest River Farm
Box 322
West River
Maryland 20778
United States
Director NameDavid Andrew Gibson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleBusiness Executive
Correspondence AddressThe Old School 46 Astrop Road
Kings Sutton
Banbury
Oxfordshire
OX17 3PQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDavid Andrew Gibson
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleBusiness Executive
Correspondence AddressThe Old School 46 Astrop Road
Kings Sutton
Banbury
Oxfordshire
OX17 3PQ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr John Caine
NationalityBritish
StatusResigned
Appointed31 January 2003(6 years after company formation)
Appointment Duration3 years, 8 months (resigned 24 October 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Hillview Road
Orpington
Kent
BR6 0SF
Director NameMr John Caine
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(9 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Hillview Road
Orpington
Kent
BR6 0SF
Director NameMr Darren Andrew Hughes
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(13 years after company formation)
Appointment Duration8 years, 2 months (resigned 25 April 2018)
RolePublisher
Country of ResidenceEngland
Correspondence Address5-11 Worship Street
London
EC2A 2BH
Director NameMs Cathleen Megary Tucker
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2018(21 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 January 2019)
RoleBusiness Manager
Country of ResidenceUnited States
Correspondence AddressCurzon House 24 High Street
Banstead
SM7 2LJ
Director NameMr Joshua Frank Derek Allen
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(21 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2020)
RolePublisher
Country of ResidenceEngland
Correspondence Address92 Commodore House 8 Admirality Avenue
London
E16 2PZ

Contact

Websiteagoralifestyles.co.uk
Telephone020 76333630
Telephone regionLondon

Location

Registered AddressCurzon House
24 High Street
Banstead
SM7 2LJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London

Shareholders

100 at £1Agora Publishing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,120,902
Gross Profit£1,560,933
Net Worth£182,147
Cash£457,042
Current Liabilities£722,023

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

12 January 2009Delivered on: 16 January 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 January 2009Delivered on: 15 January 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 July 2003Delivered on: 29 July 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 November 2002Delivered on: 19 November 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
25 September 2020Application to strike the company off the register (1 page)
15 May 2020Notification of Helen Ann Hunsperger as a person with significant control on 31 March 2020 (2 pages)
15 May 2020Cessation of Miles Herschel Norin as a person with significant control on 31 March 2020 (1 page)
28 February 2020Termination of appointment of Joshua Frank Derek Allen as a director on 31 January 2020 (1 page)
28 February 2020Appointment of Ms Helen Ann Hunsperger as a director on 31 January 2020 (2 pages)
30 January 2020Notification of Miles Herschel Norin as a person with significant control on 1 January 2019 (2 pages)
30 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
30 January 2020Cessation of William Robert Bonner as a person with significant control on 1 January 2019 (1 page)
2 October 2019Accounts for a small company made up to 31 December 2018 (18 pages)
15 March 2019Satisfaction of charge 1 in full (1 page)
15 March 2019Satisfaction of charge 2 in full (1 page)
15 March 2019Satisfaction of charge 4 in full (1 page)
15 March 2019Satisfaction of charge 3 in full (1 page)
18 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
7 January 2019Termination of appointment of Cathleen Megary Tucker as a director on 1 January 2019 (1 page)
7 January 2019Appointment of Mr Joshua Frank Derek Allen as a director on 1 January 2019 (2 pages)
3 January 2019Registered office address changed from 5-11 Worship Street London EC2A 2BH England to Curzon House 24 High Street Banstead SM7 2LJ on 3 January 2019 (1 page)
18 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-18
(3 pages)
21 August 2018Full accounts made up to 31 December 2017 (18 pages)
22 May 2018Director's details changed for Ms Cathleen Megary Tucker on 22 May 2018 (2 pages)
26 April 2018Appointment of Ms Cathleen Megary Tucker as a director on 25 April 2018 (2 pages)
26 April 2018Termination of appointment of Darren Andrew Hughes as a director on 25 April 2018 (1 page)
22 March 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
24 January 2018Registered office address changed from 24 High Street Banstead Surrey SM7 2LJ to 5-11 Worship Street London EC2A 2BH on 24 January 2018 (1 page)
20 July 2017Full accounts made up to 31 December 2016 (17 pages)
20 July 2017Full accounts made up to 31 December 2016 (17 pages)
23 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
29 July 2016Full accounts made up to 31 December 2015 (19 pages)
29 July 2016Full accounts made up to 31 December 2015 (19 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
23 June 2015Full accounts made up to 31 December 2014 (16 pages)
23 June 2015Full accounts made up to 31 December 2014 (16 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
18 June 2014Accounts made up to 31 December 2013 (14 pages)
18 June 2014Accounts made up to 31 December 2013 (14 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
22 May 2013Accounts made up to 31 December 2012 (14 pages)
22 May 2013Accounts made up to 31 December 2012 (14 pages)
28 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
17 July 2012Accounts made up to 31 December 2011 (13 pages)
17 July 2012Accounts made up to 31 December 2011 (13 pages)
7 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
14 September 2011Registered office address changed from Sea Containers House 7Th Floor 20 Upper Ground London SE1 9JD on 14 September 2011 (1 page)
14 September 2011Registered office address changed from Sea Containers House 7Th Floor 20 Upper Ground London SE1 9JD on 14 September 2011 (1 page)
7 June 2011Accounts made up to 31 December 2010 (14 pages)
7 June 2011Accounts made up to 31 December 2010 (14 pages)
8 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
7 June 2010Accounts made up to 31 December 2009 (15 pages)
7 June 2010Accounts made up to 31 December 2009 (15 pages)
2 February 2010Termination of appointment of William Bonner as a director (1 page)
2 February 2010Secretary's details changed for Helen Ann Hunsperger on 8 October 2009 (1 page)
2 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
2 February 2010Termination of appointment of John Caine as a director (1 page)
2 February 2010Appointment of Mr Darren Andrew Hughes as a director (2 pages)
2 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
2 February 2010Secretary's details changed for Helen Ann Hunsperger on 8 October 2009 (1 page)
2 February 2010Termination of appointment of William Bonner as a director (1 page)
2 February 2010Termination of appointment of John Caine as a director (1 page)
2 February 2010Appointment of Mr Darren Andrew Hughes as a director (2 pages)
2 February 2010Secretary's details changed for Helen Ann Hunsperger on 8 October 2009 (1 page)
17 June 2009Accounts made up to 31 December 2008 (15 pages)
17 June 2009Accounts made up to 31 December 2008 (15 pages)
19 January 2009Return made up to 17/01/09; full list of members (3 pages)
19 January 2009Return made up to 17/01/09; full list of members (3 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
9 May 2008Accounts made up to 31 December 2007 (14 pages)
9 May 2008Accounts made up to 31 December 2007 (14 pages)
13 February 2008Secretary's particulars changed (1 page)
13 February 2008Secretary's particulars changed (1 page)
13 February 2008Return made up to 17/01/08; full list of members (2 pages)
13 February 2008Return made up to 17/01/08; full list of members (2 pages)
8 May 2007Accounts made up to 31 December 2006 (12 pages)
8 May 2007Accounts made up to 31 December 2006 (12 pages)
28 March 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Return made up to 17/01/07; full list of members (2 pages)
28 March 2007Return made up to 17/01/07; full list of members (2 pages)
28 March 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
28 March 2007New director appointed (1 page)
28 March 2007Director resigned (1 page)
28 March 2007New director appointed (1 page)
19 December 2006Accounts made up to 30 June 2006 (13 pages)
19 December 2006Accounts made up to 30 June 2006 (13 pages)
1 November 2006Secretary resigned (1 page)
1 November 2006Secretary resigned (1 page)
1 November 2006New secretary appointed (1 page)
1 November 2006New secretary appointed (1 page)
19 January 2006Return made up to 17/01/06; full list of members (2 pages)
19 January 2006Return made up to 17/01/06; full list of members (2 pages)
28 December 2005Accounts made up to 30 June 2005 (14 pages)
28 December 2005Accounts made up to 30 June 2005 (14 pages)
1 February 2005Return made up to 17/01/05; full list of members (7 pages)
1 February 2005Return made up to 17/01/05; full list of members (7 pages)
20 October 2004Accounts made up to 30 June 2004 (13 pages)
20 October 2004Accounts made up to 30 June 2004 (13 pages)
6 July 2004Registered office changed on 06/07/04 from: 11TH floor 103 new oxford street london WC1A 1QQ (1 page)
6 July 2004Registered office changed on 06/07/04 from: 11TH floor 103 new oxford street london WC1A 1QQ (1 page)
18 February 2004Return made up to 17/01/04; full list of members (7 pages)
18 February 2004Return made up to 17/01/04; full list of members (7 pages)
1 October 2003Accounts made up to 30 June 2003 (14 pages)
1 October 2003Accounts made up to 30 June 2003 (14 pages)
29 July 2003Particulars of mortgage/charge (4 pages)
29 July 2003Particulars of mortgage/charge (4 pages)
18 April 2003Accounts made up to 30 June 2002 (14 pages)
18 April 2003Accounts made up to 30 June 2002 (14 pages)
21 February 2003New secretary appointed (2 pages)
21 February 2003New secretary appointed (2 pages)
21 February 2003Secretary resigned (1 page)
21 February 2003Secretary resigned (1 page)
4 February 2003Return made up to 17/01/03; full list of members (7 pages)
4 February 2003Return made up to 17/01/03; full list of members (7 pages)
19 November 2002Particulars of mortgage/charge (4 pages)
19 November 2002Particulars of mortgage/charge (4 pages)
1 May 2002Accounts made up to 30 June 2001 (14 pages)
1 May 2002Accounts made up to 30 June 2001 (14 pages)
7 February 2002Return made up to 17/01/02; full list of members (6 pages)
7 February 2002Return made up to 17/01/02; full list of members (6 pages)
26 April 2001Accounts made up to 30 June 2000 (12 pages)
26 April 2001Accounts made up to 30 June 2000 (12 pages)
29 January 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 2000Accounts made up to 30 June 1999 (12 pages)
17 March 2000Accounts made up to 30 June 1999 (12 pages)
10 February 2000Return made up to 17/01/00; full list of members
  • 363(287) ‐ Registered office changed on 10/02/00
(6 pages)
10 February 2000Return made up to 17/01/00; full list of members
  • 363(287) ‐ Registered office changed on 10/02/00
(6 pages)
22 October 1999Registered office changed on 22/10/99 from: 271 regent street london W1R 7PA (1 page)
22 October 1999Registered office changed on 22/10/99 from: 271 regent street london W1R 7PA (1 page)
11 February 1999Return made up to 17/01/99; no change of members (4 pages)
11 February 1999Return made up to 17/01/99; no change of members (4 pages)
11 November 1998Accounts made up to 30 June 1998 (12 pages)
11 November 1998Accounts made up to 30 June 1998 (12 pages)
5 February 1998Return made up to 17/01/98; full list of members (7 pages)
5 February 1998Return made up to 17/01/98; full list of members (7 pages)
25 March 1997Company name changed agora health LIMITED\certificate issued on 26/03/97 (2 pages)
25 March 1997Company name changed agora health LIMITED\certificate issued on 26/03/97 (2 pages)
10 March 1997Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
10 March 1997Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
27 February 1997Ad 12/02/97--------- £ si 100@1=100 £ ic 1/101 (2 pages)
27 February 1997Ad 12/02/97--------- £ si 100@1=100 £ ic 1/101 (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997Registered office changed on 12/02/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 February 1997Registered office changed on 12/02/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 February 1997New director appointed (2 pages)
12 February 1997Director resigned (1 page)
12 February 1997New secretary appointed;new director appointed (2 pages)
12 February 1997Secretary resigned (1 page)
12 February 1997Secretary resigned (1 page)
12 February 1997Director resigned (1 page)
12 February 1997New secretary appointed;new director appointed (2 pages)
17 January 1997Incorporation (16 pages)
17 January 1997Incorporation (16 pages)