Company NameAGM Asset Holdings Limited
Company StatusDissolved
Company Number05941063
CategoryPrivate Limited Company
Incorporation Date20 September 2006(17 years, 6 months ago)
Dissolution Date27 April 2021 (2 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMre Sharon Rose Metham
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(2 years, 9 months after company formation)
Appointment Duration11 years, 10 months (closed 27 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Greenhead Gardens
Chapeltown
Sheffield
South Yorkshire
S35 1AR
Secretary NameMr Wayne Martin
StatusClosed
Appointed15 December 2015(9 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 27 April 2021)
RoleCompany Director
Correspondence Address46 Sheffield Road
Woodhouse
Sheffield
S13 7ET
Director NameAlan Garry Metham
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address55 Greenhead Gardens
Chapeltown
Sheffield
South Yorkshire
S35 1AR
Secretary NameChristopher Wood
NationalityBritish
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address23 Dobbin Hill
Sheffield
South Yorkshire
S11 7JA
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed20 September 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed20 September 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressGranton Parkway Suite
Parkway Close
Sheffield
S9 4WJ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sharon Metham
100.00%
Ordinary

Financials

Year2014
Net Worth£17,578
Cash£275
Current Liabilities£60,099

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

23 April 2007Delivered on: 24 April 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 9 falding street chapeltown sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 April 2007Delivered on: 24 April 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 6 smith street chapeltown sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
5 December 2006Delivered on: 6 December 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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

27 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
29 January 2021Application to strike the company off the register (3 pages)
20 November 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
26 July 2018Satisfaction of charge 2 in full (4 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Appointment of Mr Wayne Martin as a secretary on 15 December 2015 (2 pages)
15 December 2015Termination of appointment of Christopher Wood as a secretary on 15 December 2015 (1 page)
15 December 2015Appointment of Mr Wayne Martin as a secretary on 15 December 2015 (2 pages)
15 December 2015Termination of appointment of Christopher Wood as a secretary on 15 December 2015 (1 page)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(4 pages)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
29 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
9 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(4 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(4 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 October 2010Director's details changed for Mrs Sharon Rose Metham on 20 September 2010 (2 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 October 2010Director's details changed for Mrs Sharon Rose Metham on 20 September 2010 (2 pages)
8 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
25 August 2009Appointment terminated director alan metham (1 page)
25 August 2009Appointment terminated director alan metham (1 page)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 July 2009Director appointed mrs sharon rose metham (1 page)
1 July 2009Director appointed mrs sharon rose metham (1 page)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 September 2008Return made up to 20/09/08; full list of members (3 pages)
22 September 2008Return made up to 20/09/08; full list of members (3 pages)
6 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
6 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 October 2007Return made up to 20/09/07; full list of members (2 pages)
3 October 2007Return made up to 20/09/07; full list of members (2 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
11 November 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
11 November 2006New secretary appointed (2 pages)
11 November 2006New director appointed (2 pages)
11 November 2006New director appointed (2 pages)
11 November 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
11 November 2006New secretary appointed (2 pages)
29 September 2006Secretary resigned (1 page)
29 September 2006Secretary resigned (1 page)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
20 September 2006Incorporation (18 pages)
20 September 2006Incorporation (18 pages)