AGNUS PROJECTS LIMITED
GREATER MANCHESTER

Hellopages » Greater Manchester » Manchester » M21 9LP

Company number 05218339
Status Liquidation
Incorporation Date 31 August 2004
Company Type Private Limited Company
Address 24 OSWALD ROAD, CHORLTON CUM, HARDY, MANCHESTER, GREATER MANCHESTER, M21 9LP
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2010; Order of court to wind up; Termination of appointment of Helen Sheen as a secretary. The most likely internet sites of AGNUS PROJECTS LIMITED are www.agnusprojects.co.uk, and www.agnus-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Agnus Projects Limited is a Private Limited Company. The company registration number is 05218339. Agnus Projects Limited has been working since 31 August 2004. The present status of the company is Liquidation. The registered address of Agnus Projects Limited is 24 Oswald Road Chorlton Cum Hardy Manchester Greater Manchester M21 9lp. . BARRY, Kevin Richard Joseph is a Director of the company. Secretary COSTELLO, Patrick has been resigned. Secretary SHEEN, Helen Elaine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COSTELLO, Patrick has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Letting of own property".


Current Directors

Director
BARRY, Kevin Richard Joseph
Appointed Date: 31 August 2004
64 years old

Resigned Directors

Secretary
COSTELLO, Patrick
Resigned: 21 March 2005
Appointed Date: 31 August 2004

Secretary
SHEEN, Helen Elaine
Resigned: 01 February 2011
Appointed Date: 08 April 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 August 2004
Appointed Date: 31 August 2004

Director
COSTELLO, Patrick
Resigned: 21 March 2005
Appointed Date: 31 August 2004
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 August 2004
Appointed Date: 31 August 2004

AGNUS PROJECTS LIMITED Events

23 May 2011
Total exemption small company accounts made up to 31 August 2010
09 May 2011
Order of court to wind up
15 Feb 2011
Termination of appointment of Helen Sheen as a secretary
10 Jan 2011
Notice of appointment of receiver or manager
09 Nov 2010
Annual return made up to 31 August 2010 with full list of shareholders
Statement of capital on 2010-11-09
  • GBP 3

...
... and 22 more events
06 Oct 2004
New director appointed
09 Sep 2004
New secretary appointed;new director appointed
31 Aug 2004
Director resigned
31 Aug 2004
Secretary resigned
31 Aug 2004
Incorporation

AGNUS PROJECTS LIMITED Charges

14 June 2007
Legal charge
Delivered: 23 June 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: L/H properties at unit 1 MM2, great ancoats street…
14 June 2007
Deed of assignment of rental income
Delivered: 23 June 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: By way of assignment of rental income. See the mortgage…
9 November 2005
Mortgage debenture
Delivered: 15 November 2005
Status: Satisfied on 7 April 2009
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
9 November 2005
Legal mortgage
Delivered: 15 November 2005
Status: Satisfied on 7 April 2009
Persons entitled: Aib Group (UK) PLC
Description: 1 to 11 MM2 pickford street,ancoats,manchester,greater…
4 May 2005
Mortgage
Delivered: 6 May 2005
Status: Satisfied on 22 July 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a unitd 1-11 MM2 building great ancoats…