Company NameAgh170309 Limited
Company StatusDissolved
Company Number07960705
CategoryPrivate Limited Company
Incorporation Date22 February 2012(12 years, 1 month ago)
Dissolution Date21 August 2020 (3 years, 7 months ago)
Previous NameBlackthorn Technologies Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Andrew John Vickers
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2013(1 year, 5 months after company formation)
Appointment Duration7 years (closed 21 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bridgeman Road
Teddington
Middlesex
TW11 9AH
Director NameNeil Roland Hare Brown
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Oldfield Mews
Highgate
London
N6 5XA
Director NameProf Henry Joseph Beker
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(4 weeks after company formation)
Appointment Duration3 years (resigned 26 March 2015)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address19 Rue Pere De Deken
1040
Brussels
Belgium
Director NameMr Stephen Mathers
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 09 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWestwood House 26 Garfield Park
Great Glen
Leicester
Leicestershire
LE8 9JY
Director NameMr Philip Anthony Drake
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(4 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 23 August 2014)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bishops Road
Hove
East Sussex
BN3 6PQ

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£356,583
Gross Profit£44,122
Net Worth-£297,029
Cash£76,703
Current Liabilities£381,295

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 August 2020Final Gazette dissolved following liquidation (1 page)
21 May 2020Return of final meeting in a creditors' voluntary winding up (23 pages)
23 September 2019Liquidators' statement of receipts and payments to 1 August 2019 (24 pages)
11 October 2018Liquidators' statement of receipts and payments to 1 August 2018 (21 pages)
14 September 2017Liquidators' statement of receipts and payments to 1 August 2017 (21 pages)
14 September 2017Liquidators' statement of receipts and payments to 1 August 2017 (21 pages)
16 January 2017Administrator's progress report to 2 August 2016 (26 pages)
16 January 2017Administrator's progress report to 2 August 2016 (26 pages)
25 August 2016Appointment of a voluntary liquidator (1 page)
25 August 2016Appointment of a voluntary liquidator (1 page)
2 August 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
2 August 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
21 April 2016Administrator's progress report to 4 February 2016 (24 pages)
21 April 2016Administrator's progress report to 4 February 2016 (24 pages)
13 November 2015Result of meeting of creditors (1 page)
13 November 2015Result of meeting of creditors (1 page)
15 October 2015Statement of administrator's proposal (54 pages)
15 October 2015Statement of administrator's proposal (54 pages)
11 September 2015Statement of affairs with form 2.14B/2.15B (11 pages)
11 September 2015Statement of affairs with form 2.14B/2.15B (11 pages)
9 September 2015Termination of appointment of Stephen Mathers as a director on 9 September 2015 (1 page)
9 September 2015Termination of appointment of Stephen Mathers as a director on 9 September 2015 (1 page)
9 September 2015Termination of appointment of Stephen Mathers as a director on 9 September 2015 (1 page)
5 September 2015Company name changed blackthorn technologies LIMITED\certificate issued on 05/09/15
  • RES15 ‐ Change company name resolution on 2015-08-13
(2 pages)
5 September 2015Company name changed blackthorn technologies LIMITED\certificate issued on 05/09/15
  • RES15 ‐ Change company name resolution on 2015-08-13
(2 pages)
5 September 2015Change of name notice (2 pages)
5 September 2015Change of name notice (2 pages)
20 August 2015Registered office address changed from Ergon House Horseferry Road London SW1P 2AL to 25 Moorgate London EC2R 6AY on 20 August 2015 (2 pages)
20 August 2015Registered office address changed from Ergon House Horseferry Road London SW1P 2AL to 25 Moorgate London EC2R 6AY on 20 August 2015 (2 pages)
17 August 2015Appointment of an administrator (1 page)
17 August 2015Appointment of an administrator (1 page)
9 April 2015Termination of appointment of Henry Joseph Beker as a director on 26 March 2015 (1 page)
9 April 2015Termination of appointment of Henry Joseph Beker as a director on 26 March 2015 (1 page)
30 March 2015Satisfaction of charge 079607050002 in full (1 page)
30 March 2015Satisfaction of charge 079607050002 in full (1 page)
27 March 2015Registration of charge 079607050003, created on 26 March 2015 (47 pages)
27 March 2015Registration of charge 079607050003, created on 26 March 2015 (47 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 3,765,950
(7 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 3,765,950
(7 pages)
18 December 2014Full accounts made up to 31 March 2014 (16 pages)
18 December 2014Full accounts made up to 31 March 2014 (16 pages)
28 August 2014Termination of appointment of Philip Anthony Drake as a director on 23 August 2014 (1 page)
28 August 2014Termination of appointment of Philip Anthony Drake as a director on 23 August 2014 (1 page)
28 May 2014Registered office address changed from Buchanan House 24-30 Holborn London EC1 2HS on 28 May 2014 (1 page)
28 May 2014Registered office address changed from Buchanan House 24-30 Holborn London EC1 2HS on 28 May 2014 (1 page)
31 March 2014Termination of appointment of Neil Hare Brown as a director (1 page)
31 March 2014Termination of appointment of Neil Hare Brown as a director (1 page)
5 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3,765,950
(9 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3,765,950
(9 pages)
31 January 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 2,231,250
(3 pages)
31 January 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 2,231,250
(3 pages)
26 November 2013Full accounts made up to 31 March 2013 (15 pages)
26 November 2013Full accounts made up to 31 March 2013 (15 pages)
14 November 2013Registration of charge 079607050002 (24 pages)
14 November 2013Registration of charge 079607050002 (24 pages)
13 August 2013Appointment of Mr Andrew John Vickers as a director (2 pages)
13 August 2013Appointment of Mr Andrew John Vickers as a director (2 pages)
1 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 July 2013Statement of capital following an allotment of shares on 18 July 2013
  • GBP 2,231,250
(3 pages)
25 July 2013Statement of capital following an allotment of shares on 18 July 2013
  • GBP 2,231,250
(3 pages)
16 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 June 2013Statement of capital following an allotment of shares on 25 June 2013
  • GBP 2,131,250
(3 pages)
26 June 2013Statement of capital following an allotment of shares on 25 June 2013
  • GBP 2,131,250
(3 pages)
6 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 May 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 1,981,250
(3 pages)
28 May 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 1,981,250
(3 pages)
12 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 1,731,250
(3 pages)
4 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 1,731,250
(3 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
25 February 2013Register inspection address has been changed (1 page)
25 February 2013Registered office address changed from Buchanan House 24-30 Holborn London EC1N 2LX United Kingdom on 25 February 2013 (1 page)
25 February 2013Registered office address changed from Buchanan House 24-30 Holborn London EC1N 2LX United Kingdom on 25 February 2013 (1 page)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (8 pages)
25 February 2013Register inspection address has been changed (1 page)
25 February 2013Register(s) moved to registered inspection location (1 page)
25 February 2013Register(s) moved to registered inspection location (1 page)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (8 pages)
21 January 2013Statement of capital following an allotment of shares on 7 December 2012
  • GBP 1,331,250
(6 pages)
21 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 January 2013Statement of capital following an allotment of shares on 7 December 2012
  • GBP 1,331,250
(6 pages)
21 January 2013Statement of capital following an allotment of shares on 7 December 2012
  • GBP 1,331,250
(6 pages)
9 January 2013Statement of capital following an allotment of shares on 7 December 2012
  • GBP 1,331,250
(3 pages)
9 January 2013Statement of capital following an allotment of shares on 7 December 2012
  • GBP 1,331,250
(3 pages)
9 January 2013Statement of capital following an allotment of shares on 7 December 2012
  • GBP 1,331,250
(3 pages)
18 December 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 23/11/12.
(6 pages)
18 December 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 23/11/12.
(6 pages)
6 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 November 2012Statement of capital following an allotment of shares on 23 November 2012
  • GBP 500,000
  • ANNOTATION A second filing SH01 was registered on 18/12/12.
(4 pages)
28 November 2012Statement of capital following an allotment of shares on 23 November 2012
  • GBP 500,000
  • ANNOTATION A second filing SH01 was registered on 18/12/12.
(4 pages)
29 August 2012Appointment of Mr Philip Anthony Drake as a director (2 pages)
29 August 2012Appointment of Mr Philip Anthony Drake as a director (2 pages)
27 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
27 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
22 March 2012Appointment of Mr Stephen Mathers as a director (2 pages)
22 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 1,031,250
(3 pages)
22 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 1,031,250
(3 pages)
22 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 1,031,250
(3 pages)
22 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 531,250
(3 pages)
22 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 531,250
(3 pages)
22 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 531,250
(3 pages)
22 March 2012Appointment of Mr Stephen Mathers as a director (2 pages)
21 March 2012Registered office address changed from Ancient House Clubs Lane Boxford Sudbury Suffolk CO10 5HP United Kingdom on 21 March 2012 (1 page)
21 March 2012Appointment of Professor Henry Joseph Beker as a director (2 pages)
21 March 2012Appointment of Professor Henry Joseph Beker as a director (2 pages)
21 March 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
21 March 2012Registered office address changed from Ancient House Clubs Lane Boxford Sudbury Suffolk CO10 5HP United Kingdom on 21 March 2012 (1 page)
21 March 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
22 February 2012Incorporation (45 pages)
22 February 2012Incorporation (45 pages)