AGNEW HIGGINS PICKERING & COMPANY LIMITED
LONDON AGNEW HIGGINS & COMPANY LIMITED TRANET LIMITED

Hellopages » Greater London » Westminster » W1U 7EU

Company number 03440416
Status Liquidation
Incorporation Date 26 September 1997
Company Type Private Limited Company
Address BDO LLP, 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to C/O Bdo Llp 55 Baker Street London W1U 7EU on 25 October 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of AGNEW HIGGINS PICKERING & COMPANY LIMITED are www.agnewhigginspickeringcompany.co.uk, and www.agnew-higgins-pickering-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Agnew Higgins Pickering Company Limited is a Private Limited Company. The company registration number is 03440416. Agnew Higgins Pickering Company Limited has been working since 26 September 1997. The present status of the company is Liquidation. The registered address of Agnew Higgins Pickering Company Limited is Bdo Llp 55 Baker Street London W1u 7eu. . JLT SECRETARIES LIMITED is a Secretary of the company. ASHTON, Helen Louise is a Director of the company. HAY, Helen Frances is a Director of the company. Secretary HICKMAN, David James has been resigned. Secretary HICKMAN, David James has been resigned. Secretary JOHNSON, Stephanie has been resigned. Secretary LEES, Barbara has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director AGNEW, Andrew Edelsten has been resigned. Director BALL, Andrew John has been resigned. Director BARTON, Robert John Orr has been resigned. Director BORGONON, Richard Eric has been resigned. Director CARTER, Kenneth Alan has been resigned. Director COLDERWOOD, Andrew Colin has been resigned. Director COLDERWOOD, Andrew Colin has been resigned. Director COLDERWOOD, Andrew Colin has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director EDWARDS, Richard David Lewis has been resigned. Director HAMILTON, Ian has been resigned. Director HIGGINS, Richard Keith has been resigned. Director KONIG, Rudolph John has been resigned. Director MORE, Edward Charles has been resigned. Director PEARSON, Angus has been resigned. Director PICKERING, Anthony Blatchford has been resigned. Director SMITH, Jonathan has been resigned. Director WALTON, Peter John has been resigned. Director WALTON, Sarah Ann has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
JLT SECRETARIES LIMITED
Appointed Date: 26 June 2015

Director
ASHTON, Helen Louise
Appointed Date: 11 August 2016
63 years old

Director
HAY, Helen Frances
Appointed Date: 11 August 2016
60 years old

Resigned Directors

Secretary
HICKMAN, David James
Resigned: 31 December 2014
Appointed Date: 01 September 2006

Secretary
HICKMAN, David James
Resigned: 03 April 2006
Appointed Date: 12 November 1997

Secretary
JOHNSON, Stephanie
Resigned: 26 June 2015
Appointed Date: 31 December 2014

Secretary
LEES, Barbara
Resigned: 01 September 2006
Appointed Date: 03 April 2006

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 November 1997
Appointed Date: 26 September 1997

Director
AGNEW, Andrew Edelsten
Resigned: 27 September 2010
Appointed Date: 12 November 1997
66 years old

Director
BALL, Andrew John
Resigned: 11 August 2016
Appointed Date: 18 May 2007
58 years old

Director
BARTON, Robert John Orr
Resigned: 31 December 2001
Appointed Date: 12 November 1997
81 years old

Director
BORGONON, Richard Eric
Resigned: 10 April 2007
Appointed Date: 14 January 2005
70 years old

Director
CARTER, Kenneth Alan
Resigned: 24 March 2004
Appointed Date: 12 February 2002
81 years old

Director
COLDERWOOD, Andrew Colin
Resigned: 11 August 2016
Appointed Date: 27 September 2010
65 years old

Director
COLDERWOOD, Andrew Colin
Resigned: 02 September 2005
Appointed Date: 24 March 2004
65 years old

Director
COLDERWOOD, Andrew Colin
Resigned: 29 January 2004
Appointed Date: 23 September 2003
65 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 12 November 1997
Appointed Date: 26 September 1997
35 years old

Director
EDWARDS, Richard David Lewis
Resigned: 30 September 1998
Appointed Date: 12 November 1997
65 years old

Director
HAMILTON, Ian
Resigned: 03 April 2006
Appointed Date: 02 September 2005
59 years old

Director
HIGGINS, Richard Keith
Resigned: 09 May 2007
Appointed Date: 10 February 1998
67 years old

Director
KONIG, Rudolph John
Resigned: 24 March 2004
Appointed Date: 12 November 1997
77 years old

Director
MORE, Edward Charles
Resigned: 14 March 2005
Appointed Date: 12 November 1997
63 years old

Director
PEARSON, Angus
Resigned: 09 May 2007
Appointed Date: 25 August 2005
64 years old

Director
PICKERING, Anthony Blatchford
Resigned: 03 June 2005
Appointed Date: 09 November 1998
79 years old

Director
SMITH, Jonathan
Resigned: 28 March 2007
Appointed Date: 25 August 2005
61 years old

Director
WALTON, Peter John
Resigned: 29 January 2004
Appointed Date: 01 October 1998
69 years old

Director
WALTON, Sarah Ann
Resigned: 23 March 2010
Appointed Date: 22 May 2006
58 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 November 1997
Appointed Date: 26 September 1997

AGNEW HIGGINS PICKERING & COMPANY LIMITED Events

25 Oct 2016
Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to C/O Bdo Llp 55 Baker Street London W1U 7EU on 25 October 2016
19 Oct 2016
Declaration of solvency
19 Oct 2016
Appointment of a voluntary liquidator
19 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-30

30 Sep 2016
Statement of capital on 30 September 2016
  • GBP 1.00

...
... and 117 more events
27 Nov 1997
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

27 Nov 1997
£ nc 100/10000 21/11/97
27 Nov 1997
New director appointed
27 Nov 1997
New secretary appointed
26 Sep 1997
Incorporation

AGNEW HIGGINS PICKERING & COMPANY LIMITED Charges

22 September 1999
Deed of variation made in addition to and modifying the security and trust deed dated 25TH february 1998 (the "principal deed") issued by the company
Delivered: 12 October 1999
Status: Satisfied on 22 January 2001
Persons entitled: Lloyd'sas Trustee for the Creditors for the Time Beingof the Company in Respect of Insurance Transactions
Description: All monies (including brokerage) for the time being…
25 February 1998
Security and trust deed
Delivered: 26 February 1998
Status: Satisfied on 2 December 2006
Persons entitled: Lloyd's (A Statutory Corporation) as Trustee for Approved Banks (as Defined in the Byelaw)
Description: All monies (including brokerage) for the time being…