Company NameAGW Commodity Holdings Limited
Company StatusDissolved
Company Number01066891
CategoryPrivate Limited Company
Incorporation Date21 August 1972(51 years, 8 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andre Wilhelm Hempel
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySwiss
StatusClosed
Appointed09 March 2001(28 years, 6 months after company formation)
Appointment Duration15 years, 6 months (closed 20 September 2016)
RoleManager
Country of ResidenceSwitzerland
Correspondence AddressRebbergstrasse 18
Wollerau
8832
Director NameMr Hans-Rudolf Orgs
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityGerman
StatusClosed
Appointed03 June 2015(42 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address4th Floor, Springfield House 76 Wellington Street
Leeds
West Yorkshire
LS1 2AY
Director NamePeter Ralph Daly
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(19 years, 5 months after company formation)
Appointment Duration1 year (resigned 24 January 1993)
RoleMetal Broker
Correspondence Address69b Vicarage Road
Wallaston
Stourbridge
Worcestershire
Dy8
Director NameTimothy John Winters
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(19 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 December 2000)
RoleManaging Director
Correspondence AddressVictoria Lodge 1 Church Lane
Old Ravenfield
Rotherham
South Yorkshire
S65 4NG
Director NameMr Richard Probert Pearson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(19 years, 5 months after company formation)
Appointment Duration23 years, 4 months (resigned 08 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Roehampton Gate
London
SW15 5JS
Secretary NamePhilip Trevor Comber
NationalityBritish
StatusResigned
Appointed24 January 1992(19 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 1994)
RoleCompany Director
Correspondence AddressPenshurst Holly Lane
Banstead
Surrey
SM7 2AX
Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusResigned
Appointed01 June 1994(21 years, 9 months after company formation)
Appointment Duration4 years (resigned 16 June 1998)
RoleCompany Director
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Director NameMr James Alexander Roper
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(25 years, 7 months after company formation)
Appointment Duration16 years, 11 months (resigned 11 March 2015)
RoleWorks Director
Country of ResidenceEngland
Correspondence Address16 Moorlands
Wickersley
Rotherham
South Yorkshire
S66 1AT
Secretary NameMr Richard Probert Pearson
NationalityBritish
StatusResigned
Appointed16 June 1998(25 years, 10 months after company formation)
Appointment Duration15 years, 4 months (resigned 24 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Roehampton Gate
London
SW15 5JS
Secretary NameMr Tracy Morton
StatusResigned
Appointed24 October 2013(41 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 March 2015)
RoleCompany Director
Correspondence Address1 Primrose Park
Greasbrough Road
Rotherham
South Yorkshire
S60 1RH

Contact

Websitehempel-wire.com

Location

Registered Address4th Floor, Springfield House
76 Wellington Street
Leeds
West Yorkshire
LS1 2AY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

200k at £1Hempel Wire LTD
100.00%
Ordinary
1 at £1Richard P. Pearson
0.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

14 June 2007Delivered on: 16 June 2007
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3X used profiling machines.
Outstanding
12 May 1992Delivered on: 27 May 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
9 July 2003Delivered on: 10 July 2003
Satisfied on: 3 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south west side of primrose hill north field rotherham t/n SYK62791. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
26 June 2016Application to strike the company off the register (3 pages)
26 June 2016Application to strike the company off the register (3 pages)
20 June 2016Resolutions
  • RES13 ‐ Re application re strike off be approved 07/06/2016
(2 pages)
20 June 2016Resolutions
  • RES13 ‐ Re application re strike off be approved 07/06/2016
(2 pages)
8 June 2016Satisfaction of charge 1 in full (1 page)
8 June 2016Satisfaction of charge 1 in full (1 page)
8 June 2016Satisfaction of charge 3 in full (1 page)
8 June 2016Satisfaction of charge 3 in full (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
21 April 2016Annual return made up to 24 January 2016 with a full list of shareholders (4 pages)
21 April 2016Annual return made up to 24 January 2016 with a full list of shareholders (4 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
12 February 2016Statement of capital on 12 February 2016
  • GBP 1
(4 pages)
12 February 2016Statement of capital on 12 February 2016
  • GBP 1
(4 pages)
8 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 February 2016Statement by Directors (1 page)
8 February 2016Solvency Statement dated 14/01/16 (1 page)
8 February 2016Solvency Statement dated 14/01/16 (1 page)
8 February 2016Statement by Directors (1 page)
7 October 2015Registered office address changed from C/O Hempel Wire Ltd 1 Primrose Park Greasbrough Road Rotherham South Yorkshire S60 1RH to 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 7 October 2015 (1 page)
7 October 2015Registered office address changed from C/O Hempel Wire Ltd 1 Primrose Park Greasbrough Road Rotherham South Yorkshire S60 1RH to 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 7 October 2015 (1 page)
7 October 2015Registered office address changed from C/O Hempel Wire Ltd 1 Primrose Park Greasbrough Road Rotherham South Yorkshire S60 1RH to 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 7 October 2015 (1 page)
14 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
9 June 2015Termination of appointment of Richard Probert Pearson as a director on 8 June 2015 (1 page)
9 June 2015Termination of appointment of Richard Probert Pearson as a director on 8 June 2015 (1 page)
9 June 2015Termination of appointment of Richard Probert Pearson as a director on 8 June 2015 (1 page)
3 June 2015Appointment of Mr Hans-Rudolf Orgs as a director on 3 June 2015 (2 pages)
3 June 2015Appointment of Mr Hans-Rudolf Orgs as a director on 3 June 2015 (2 pages)
3 June 2015Appointment of Mr Hans-Rudolf Orgs as a director on 3 June 2015 (2 pages)
13 March 2015Termination of appointment of James Alexander Roper as a director on 11 March 2015 (1 page)
13 March 2015Termination of appointment of James Alexander Roper as a director on 11 March 2015 (1 page)
6 March 2015Termination of appointment of Tracy Morton as a secretary on 2 March 2015 (1 page)
6 March 2015Termination of appointment of Tracy Morton as a secretary on 2 March 2015 (1 page)
6 March 2015Termination of appointment of Tracy Morton as a secretary on 2 March 2015 (1 page)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 200,000
(6 pages)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 200,000
(6 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 200,000
(6 pages)
30 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 200,000
(6 pages)
25 October 2013Registered office address changed from 10 Roehampton Gate London SW15 5JS England on 25 October 2013 (1 page)
25 October 2013Registered office address changed from 10 Roehampton Gate London SW15 5JS England on 25 October 2013 (1 page)
24 October 2013Appointment of Mr Tracy Morton as a secretary (2 pages)
24 October 2013Termination of appointment of Richard Pearson as a secretary (1 page)
24 October 2013Appointment of Mr Tracy Morton as a secretary (2 pages)
24 October 2013Termination of appointment of Richard Pearson as a secretary (1 page)
10 April 2013Full accounts made up to 31 December 2012 (10 pages)
10 April 2013Full accounts made up to 31 December 2012 (10 pages)
31 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
8 March 2012Full accounts made up to 31 December 2011 (10 pages)
8 March 2012Full accounts made up to 31 December 2011 (10 pages)
30 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
3 March 2011Full accounts made up to 31 December 2010 (15 pages)
3 March 2011Full accounts made up to 31 December 2010 (15 pages)
15 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 March 2010Full accounts made up to 31 December 2009 (18 pages)
29 March 2010Full accounts made up to 31 December 2009 (18 pages)
29 January 2010Registered office address changed from 1 Primrose Park, Greasbrough Road, Rotherham South Yorkshire S60 1RH on 29 January 2010 (1 page)
29 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
29 January 2010Registered office address changed from 1 Primrose Park, Greasbrough Road, Rotherham South Yorkshire S60 1RH on 29 January 2010 (1 page)
29 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
7 January 2010Company name changed hempel wire LTD\certificate issued on 07/01/10
  • RES15 ‐ Change company name resolution on 2009-12-30
(2 pages)
7 January 2010Company name changed hempel wire LTD\certificate issued on 07/01/10
  • RES15 ‐ Change company name resolution on 2009-12-30
(2 pages)
30 December 2009Change of name notice (2 pages)
30 December 2009Change of name notice (2 pages)
8 June 2009Full accounts made up to 31 December 2008 (18 pages)
8 June 2009Full accounts made up to 31 December 2008 (18 pages)
13 February 2009Return made up to 24/01/09; full list of members (4 pages)
13 February 2009Return made up to 24/01/09; full list of members (4 pages)
28 February 2008Accounts for a small company made up to 31 December 2007 (6 pages)
28 February 2008Accounts for a small company made up to 31 December 2007 (6 pages)
7 February 2008Return made up to 24/01/08; full list of members (3 pages)
7 February 2008Return made up to 24/01/08; full list of members (3 pages)
31 December 2007Location of register of members (1 page)
31 December 2007Registered office changed on 31/12/07 from: c/o baker tilly no 2 whitehall quay leeds west yorkshire LS1 4HG (1 page)
31 December 2007Registered office changed on 31/12/07 from: c/o baker tilly no 2 whitehall quay leeds west yorkshire LS1 4HG (1 page)
31 December 2007Location of debenture register (1 page)
31 December 2007Location of register of members (1 page)
31 December 2007Location of debenture register (1 page)
28 August 2007Company name changed watson wire LIMITED\certificate issued on 28/08/07 (2 pages)
28 August 2007Company name changed watson wire LIMITED\certificate issued on 28/08/07 (2 pages)
22 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
22 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
30 January 2007Return made up to 24/01/07; full list of members (3 pages)
30 January 2007Return made up to 24/01/07; full list of members (3 pages)
21 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
21 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
9 February 2006Location of register of members (1 page)
9 February 2006Return made up to 24/01/06; full list of members (3 pages)
9 February 2006Location of debenture register (1 page)
9 February 2006Registered office changed on 09/02/06 from: 2 whitehall quay leeds west yorkshire LS1 4HG (1 page)
9 February 2006Registered office changed on 09/02/06 from: 2 whitehall quay leeds west yorkshire LS1 4HG (1 page)
9 February 2006Location of register of members (1 page)
9 February 2006Return made up to 24/01/06; full list of members (3 pages)
9 February 2006Location of debenture register (1 page)
29 April 2005Full accounts made up to 31 December 2004 (15 pages)
29 April 2005Full accounts made up to 31 December 2004 (15 pages)
11 February 2005Return made up to 24/01/05; full list of members (7 pages)
11 February 2005Return made up to 24/01/05; full list of members (7 pages)
12 May 2004Full accounts made up to 31 December 2003 (16 pages)
12 May 2004Full accounts made up to 31 December 2003 (16 pages)
2 March 2004Location of register of members (1 page)
2 March 2004Location of register of members (1 page)
10 February 2004Return made up to 24/01/04; full list of members (7 pages)
10 February 2004Return made up to 24/01/04; full list of members (7 pages)
10 February 2004Registered office changed on 10/02/04 from: carlton house grammar school st bradford BD1 4NS (1 page)
10 February 2004Registered office changed on 10/02/04 from: carlton house grammar school st bradford BD1 4NS (1 page)
10 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
16 June 2003Full accounts made up to 31 December 2002 (16 pages)
16 June 2003Full accounts made up to 31 December 2002 (16 pages)
25 February 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2002Full accounts made up to 31 December 2001 (16 pages)
22 February 2002Full accounts made up to 31 December 2001 (16 pages)
15 February 2002Return made up to 24/01/02; full list of members (7 pages)
15 February 2002Return made up to 24/01/02; full list of members (7 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001Company name changed H.A.watson & co LIMITED\certificate issued on 16/03/01 (2 pages)
16 March 2001Company name changed H.A.watson & co LIMITED\certificate issued on 16/03/01 (2 pages)
28 February 2001Full accounts made up to 31 December 2000 (17 pages)
28 February 2001Full accounts made up to 31 December 2000 (17 pages)
14 February 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 February 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 February 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
1 February 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
24 February 2000Return made up to 24/01/00; full list of members (7 pages)
24 February 2000Return made up to 24/01/00; full list of members (7 pages)
29 December 1999Full accounts made up to 31 October 1999 (16 pages)
29 December 1999Full accounts made up to 31 October 1999 (16 pages)
11 February 1999Return made up to 24/01/99; no change of members (4 pages)
11 February 1999Return made up to 24/01/99; no change of members (4 pages)
23 December 1998Full accounts made up to 31 October 1998 (16 pages)
23 December 1998Full accounts made up to 31 October 1998 (16 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998New secretary appointed (2 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998New secretary appointed (2 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
17 February 1998Return made up to 24/01/98; full list of members (6 pages)
17 February 1998Return made up to 24/01/98; full list of members (6 pages)
5 January 1998Full accounts made up to 31 October 1997 (18 pages)
5 January 1998Full accounts made up to 31 October 1997 (18 pages)
11 February 1997Return made up to 24/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 February 1997Return made up to 24/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 December 1996Full accounts made up to 31 October 1996 (18 pages)
24 December 1996Full accounts made up to 31 October 1996 (18 pages)
13 February 1996Return made up to 24/01/96; no change of members
  • 363(287) ‐ Registered office changed on 13/02/96
(4 pages)
13 February 1996Return made up to 24/01/96; no change of members
  • 363(287) ‐ Registered office changed on 13/02/96
(4 pages)
22 December 1995Full accounts made up to 30 October 1995 (18 pages)
22 December 1995Full accounts made up to 30 October 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
13 February 1973Company name changed\certificate issued on 13/02/73 (2 pages)
13 February 1973Company name changed\certificate issued on 13/02/73 (2 pages)
21 August 1972Incorporation (14 pages)
21 August 1972Incorporation (14 pages)