Company NameBusiness Agility UK Limited
Company StatusDissolved
Company Number03680078
CategoryPrivate Limited Company
Incorporation Date8 December 1998(25 years, 4 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)
Previous NameManaged Enterprise Resources In I.T. Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Roy Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2003(5 years after company formation)
Appointment Duration4 years, 7 months (closed 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoy Murphy
Station Road
Wargrave
Berkshire
RG10 8EU
Secretary NameNicholas John Halman Bayston
NationalityBritish
StatusClosed
Appointed03 May 2005(6 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 01 August 2008)
RoleFinancial Controller
Correspondence Address12 Salisbury Close
Stotfold
Hitchin
Hertfordshire
SG5 4FL
Director NameLaura Torrance Nesbitt
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address55 High Street
Welwyn
Hertfordshire
AL6 9EH
Director NameMr Richard Stevenson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Farquhar Street
Hertford
SG14 3BP
Director NameJudith Race Stubbs
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address439 Hatfield Road
St Albans
Hertfordshire
AL4 0XP
Secretary NameLaura Torrance Nesbitt
NationalityBritish
StatusResigned
Appointed08 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address55 High Street
Welwyn
Hertfordshire
AL6 9EH
Director NameJeremy Simon Helier Law
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(2 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 October 1999)
RoleBusinessman
Correspondence Address13 Burtons Road
Hampton
Middlesex
TW12 1DB
Director NameMark Rowan Dale
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed12 August 1999(8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 2001)
RoleConsultant
Correspondence Address16 Brink Road
Constantia
Cape Town
7806
Director NamePieter Willem Johannes Bouwer
Date of BirthDecember 1954 (Born 69 years ago)
NationalityRepublic Of South Af
StatusResigned
Appointed05 October 2000(1 year, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 May 2001)
RoleBusinessman
Correspondence Address9 The Cedars
31 Ebury Road
Bryanston
2021
DT11 7BX
Director NameJohannes Groeneveld
Date of BirthMarch 1958 (Born 66 years ago)
NationalityRSA
StatusResigned
Appointed05 October 2000(1 year, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 May 2001)
RoleBusinessman
Correspondence AddressNo 29 Bally Bunion Avenue
Silver Lakes
Pretoria
0054
Foreign
Director NameJan Jacob Van Zyl
Date of BirthMarch 1959 (Born 65 years ago)
NationalityRSA
StatusResigned
Appointed05 October 2000(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2002)
RoleBusinessman
Correspondence Address717 Steekbaard Street
Garsfonten
Pretoria
0042
Foreign
Director NameJohn Henry Billson
Date of BirthMarch 1952 (Born 72 years ago)
NationalitySouth African
StatusResigned
Appointed23 May 2001(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 December 2003)
RoleCompany Director
Correspondence Address12 Silverpine Crescent
Zwartkop X4
Centurion Galiteng
0157
Director NameMarthinus Wessel Mulder
Date of BirthApril 1967 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed23 May 2001(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 December 2003)
RoleCompany Director
Correspondence Address125 Brink Street
Eldoraigne
Centurion
Gauteng 0157
South Africa
Director NameMr Richard Bloor Gilliver
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 23 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Lattimer Place
London
W4 2UA
Secretary NameJulie Bridget Boult
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 May 2003)
RoleFinance Mgr
Country of ResidenceUnited Kingdom
Correspondence Address22 Hawfield Gardens
Park Street
St Albans
Hertfordshire
AL2 2PD
Director NameMarthinus Gerhardus Erasmus
Date of BirthApril 1967 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed01 May 2002(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 December 2003)
RoleCompany Director
Correspondence Address277 Emus Erasmus Street
Erasmusrard
Pretoria
Ganterg 0181
Foreign
Director NameMark Spall
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChartwell Nurseries
Hintlesham
Ipswich
Suffolk
IP8 3QH
Secretary NameMr Richard Bloor Gilliver
NationalityBritish
StatusResigned
Appointed12 May 2003(4 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Lattimer Place
London
W4 2UA
Secretary NameJulie Bridget Boult
NationalityBritish
StatusResigned
Appointed23 December 2003(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2005)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Hawfield Gardens
Park Street
St Albans
Hertfordshire
AL2 2PD
Secretary NameMr Roy Murphy
NationalityBritish
StatusResigned
Appointed16 February 2005(6 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoy Murphy
Station Road
Wargrave
Berkshire
RG10 8EU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed08 December 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£9,393,230
Gross Profit£3,041,000
Net Worth-£474,078
Cash£10,035
Current Liabilities£1,495,651

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
13 March 2008Liquidators statement of receipts and payments to 21 May 2008 (5 pages)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 May 2007Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
19 March 2007Result of meeting of creditors (5 pages)
27 February 2007Statement of administrator's proposal (41 pages)
16 February 2007Statement of affairs (9 pages)
17 January 2007Registered office changed on 17/01/07 from: suite 1 stonehills house stonehills welwyn garden city hertfordshire AL8 6NH (1 page)
12 January 2007Appointment of an administrator (1 page)
6 November 2006Secretary's particulars changed (1 page)
14 March 2006Return made up to 08/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 February 2006Director resigned (1 page)
14 February 2006Full accounts made up to 31 December 2004 (21 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005New secretary appointed (2 pages)
23 March 2005Director resigned (1 page)
21 March 2005New secretary appointed (2 pages)
8 February 2005Secretary resigned (1 page)
21 January 2005Accounts for a medium company made up to 31 December 2003 (19 pages)
5 January 2005Return made up to 08/12/04; full list of members (7 pages)
18 March 2004Particulars of mortgage/charge (9 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New secretary appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004Memorandum and Articles of Association (23 pages)
5 January 2004Secretary resigned;director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Declaration of assistance for shares acquisition (12 pages)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Registered office changed on 05/01/04 from: the old church 48 verulam road st albans hertfordshire AL3 4DH (1 page)
5 January 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
5 January 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
29 December 2003Company name changed managed enterprise resources in I.T. LIMITED\certificate issued on 29/12/03 (3 pages)
18 December 2003Return made up to 08/12/03; no change of members (9 pages)
9 October 2003Accounts for a medium company made up to 30 June 2003 (17 pages)
5 August 2003Accounts for a medium company made up to 30 June 2002 (16 pages)
22 May 2003New secretary appointed (2 pages)
22 May 2003Secretary resigned (1 page)
12 February 2003Return made up to 08/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 September 2002Secretary resigned (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002Director resigned (1 page)
28 February 2002New secretary appointed (2 pages)
11 January 2002New director appointed (2 pages)
24 December 2001Director resigned (1 page)
5 December 2001Return made up to 08/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 September 2001Accounts for a small company made up to 30 June 2001 (6 pages)
1 June 2001Director resigned (1 page)
1 June 2001New director appointed (2 pages)
1 June 2001Director resigned (1 page)
1 June 2001New director appointed (2 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
15 February 2001Director's particulars changed (1 page)
20 January 2001Return made up to 21/11/00; full list of members (8 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
2 June 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
17 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
6 January 2000Return made up to 08/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 1999Director resigned (1 page)
3 November 1999New director appointed (2 pages)
16 September 1999Director's particulars changed (1 page)
17 March 1999Conve 17/02/99 (1 page)
17 March 1999Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page)
17 March 1999New director appointed (2 pages)
8 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
21 January 1999New director appointed (2 pages)
11 December 1998New secretary appointed (2 pages)
11 December 1998Secretary resigned (1 page)
8 December 1998Incorporation (17 pages)