AGHOCO 1419 LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2AY

Company number 10207939
Status Active
Incorporation Date 31 May 2016
Company Type Private Limited Company
Address 4TH FLOOR SPRINGFIELD HOUSE, 76 WELLINGTON STREET, LEEDS, UNITED KINGDOM, LS1 2AY
Home Country United Kingdom
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Statement of capital following an allotment of shares on 30 September 2016 GBP 100.00 ; Sub-division of shares on 30 September 2016; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities RES13 ‐ Sub-division the one issued ordinary share of £1.00 each in the share capital be sub-divided into 100 ordinary shares of £0.01 each. 30/09/2016 . The most likely internet sites of AGHOCO 1419 LIMITED are www.aghoco1419.co.uk, and www.aghoco-1419.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and four months. Aghoco 1419 Limited is a Private Limited Company. The company registration number is 10207939. Aghoco 1419 Limited has been working since 31 May 2016. The present status of the company is Active. The registered address of Aghoco 1419 Limited is 4th Floor Springfield House 76 Wellington Street Leeds United Kingdom Ls1 2ay. . FELDMAN, Stephen Mark, Dr is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director HART, Roger has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned.


Current Directors

Director
FELDMAN, Stephen Mark, Dr
Appointed Date: 02 August 2016
63 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 02 August 2016
Appointed Date: 31 May 2016

Director
HART, Roger
Resigned: 02 August 2016
Appointed Date: 31 May 2016
54 years old

Director
A G SECRETARIAL LIMITED
Resigned: 02 August 2016
Appointed Date: 31 May 2016

Director
INHOCO FORMATIONS LIMITED
Resigned: 02 August 2016
Appointed Date: 31 May 2016

AGHOCO 1419 LIMITED Events

28 Oct 2016
Statement of capital following an allotment of shares on 30 September 2016
  • GBP 100.00

28 Oct 2016
Sub-division of shares on 30 September 2016
27 Oct 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division the one issued ordinary share of £1.00 each in the share capital be sub-divided into 100 ordinary shares of £0.01 each. 30/09/2016

11 Oct 2016
Satisfaction of charge 102079390001 in full
11 Oct 2016
Registration of charge 102079390003, created on 30 September 2016
...
... and 5 more events
23 Sep 2016
Registered office address changed from 100 Barbirolli Square Manchester England M2 3AB England to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 23 September 2016
23 Sep 2016
Current accounting period extended from 31 May 2017 to 30 September 2017
23 Sep 2016
Termination of appointment of Inhoco Formations Limited as a director on 2 August 2016
23 Sep 2016
Termination of appointment of Roger Hart as a director on 2 August 2016
31 May 2016
Incorporation
Statement of capital on 2016-05-31
  • GBP 1

AGHOCO 1419 LIMITED Charges

30 September 2016
Charge code 1020 7939 0003
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC (Company Number 2065)
Description: Contains fixed charge.
30 September 2016
Charge code 1020 7939 0002
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC (Company Number 2065)
Description: The freehold and leasehold property of the company both…
30 September 2016
Charge code 1020 7939 0001
Delivered: 10 October 2016
Status: Satisfied on 11 October 2016
Persons entitled: Aghoco 1419 Limited
Description: The freehold and leasehold property of the company both…