Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUDITGLEN LIMITED
Company Information for

AUDITGLEN LIMITED

Aston House, Cornwall Avenue, London, N3 1LF,
Company Registration Number
01646630
Private Limited Company
Liquidation

Company Overview

About Auditglen Ltd
AUDITGLEN LIMITED was founded on 1982-06-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Auditglen Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AUDITGLEN LIMITED
 
Legal Registered Office
Aston House
Cornwall Avenue
London
N3 1LF
Other companies in W1G
 
Filing Information
Company Number 01646630
Company ID Number 01646630
Date formed 1982-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-12-31
Account next due 30/09/2019
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB726722431  
Last Datalog update: 2023-07-27 11:57:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUDITGLEN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AUDITGLEN LIMITED

Current Directors
Officer Role Date Appointed
DAVID TOLEDANO
Company Secretary 1992-07-18
ILANA ZERLINA TOLEDANO
Company Secretary 1997-07-18
HANNA HOFBAUER
Director 1992-07-18
RONALD SIGMUND HOFBAUER
Director 1992-07-18
DAVID TOLEDANO
Director 1992-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
ILANA ZERLINA TOLEDANO
Company Secretary 1992-12-14 1996-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID TOLEDANO BEACHMOOR PROPERTIES LIMITED Company Secretary 1997-12-17 CURRENT 1997-12-04 Active - Proposal to Strike off
DAVID TOLEDANO CRAYVALE PROPERTIES LIMITED Company Secretary 1992-01-17 CURRENT 1973-07-12 Active
HANNA HOFBAUER J MANNING PROPERTIES (WEST END) LIMITED Director 2010-06-21 CURRENT 1954-06-14 Active
HANNA HOFBAUER WISPROLE INVESTMENTS LIMITED Director 1993-02-28 CURRENT 1976-10-26 Active
HANNA HOFBAUER LEASEHOLD & REVERSIONARY ESTATES LIMITED Director 1992-07-31 CURRENT 1983-11-22 Active
HANNA HOFBAUER TRUMROS LIMITED Director 1992-03-07 CURRENT 1982-07-12 Active
HANNA HOFBAUER EMDASTATES LIMITED Director 1991-03-31 CURRENT 1982-07-15 Active
RONALD SIGMUND HOFBAUER COODHAM ESTATES LIMITED Director 2013-09-17 CURRENT 2013-09-17 Dissolved 2015-09-01
RONALD SIGMUND HOFBAUER J MANNING PROPERTIES (WEST END) LIMITED Director 2010-06-21 CURRENT 1954-06-14 Active
RONALD SIGMUND HOFBAUER GIMMELLE PROPERTIES LIMITED Director 2003-12-16 CURRENT 2003-07-06 Dissolved 2016-04-05
RONALD SIGMUND HOFBAUER WICKLOW PROPERTIES LIMITED Director 2000-05-24 CURRENT 2000-05-02 Active - Proposal to Strike off
RONALD SIGMUND HOFBAUER ROSEGLEN PROPERTIES LIMITED Director 2000-04-12 CURRENT 2000-04-12 Active
RONALD SIGMUND HOFBAUER BEACHMOOR PROPERTIES LIMITED Director 1997-12-17 CURRENT 1997-12-04 Active - Proposal to Strike off
RONALD SIGMUND HOFBAUER SKEATA INVESTMENTS LIMITED Director 1997-01-30 CURRENT 1960-12-12 Dissolved 2017-03-14
RONALD SIGMUND HOFBAUER WISPROLE INVESTMENTS LIMITED Director 1993-02-28 CURRENT 1976-10-26 Active
RONALD SIGMUND HOFBAUER ENIGALA LIMITED Director 1992-11-30 CURRENT 1979-09-19 Active
RONALD SIGMUND HOFBAUER LEASEHOLD & REVERSIONARY ESTATES LIMITED Director 1992-07-31 CURRENT 1983-11-22 Active
RONALD SIGMUND HOFBAUER TRUMROS LIMITED Director 1992-03-07 CURRENT 1982-07-12 Active
RONALD SIGMUND HOFBAUER EMDASTATES LIMITED Director 1991-03-31 CURRENT 1982-07-15 Active
DAVID TOLEDANO EAGLEGOLD LIMITED Director 2018-02-13 CURRENT 2017-11-29 Active
DAVID TOLEDANO BERGENFIELD LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active - Proposal to Strike off
DAVID TOLEDANO BEACHMOOR PROPERTIES LIMITED Director 1997-12-17 CURRENT 1997-12-04 Active - Proposal to Strike off
DAVID TOLEDANO CRAYVALE PROPERTIES LIMITED Director 1992-01-17 CURRENT 1973-07-12 Active
DAVID TOLEDANO ZERANITE LIMITED Director 1991-09-30 CURRENT 1972-07-11 Active - Proposal to Strike off
DAVID TOLEDANO RODSHAM PROPERTIES LIMITED Director 1990-12-31 CURRENT 1978-10-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-27Final Gazette dissolved via compulsory strike-off
2023-04-27Voluntary liquidation. Notice of members return of final meeting
2022-06-01LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-08
2021-06-11LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-08
2021-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/21 FROM 73 Cornhill London EC3V 3QQ
2020-07-20LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-08
2019-05-29LIQ01Voluntary liquidation declaration of solvency
2019-05-29600Appointment of a voluntary liquidator
2019-05-29LRESSPResolutions passed:
  • Special resolution to wind up on 2019-05-09
2018-11-13RES12Resolution of varying share rights or name
2018-11-13SH08Change of share class name or designation
2018-07-18LATEST SOC18/07/18 STATEMENT OF CAPITAL;GBP 4
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES
2018-07-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 34
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04LATEST SOC04/09/17 STATEMENT OF CAPITAL;GBP 4
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2016-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016466300051
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 4
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2015-11-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 4
2015-07-24AR0118/07/15 ANNUAL RETURN FULL LIST
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/15 FROM 25 Harley Street London W1G 9BR
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2014-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2014-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2014-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2014-08-19ANNOTATIONOther
2014-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 016466300051
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 4
2014-07-28AR0118/07/14 ANNUAL RETURN FULL LIST
2013-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2013-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2013-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2013-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2013-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2013-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2013-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2013-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2013-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2013-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2013-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2013-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2013-09-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-05AR0118/07/13 FULL LIST
2012-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-30AR0118/07/12 FULL LIST
2011-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-29AR0118/07/11 FULL LIST
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-28AR0118/07/10 FULL LIST
2010-04-19SH0122/03/10 STATEMENT OF CAPITAL GBP 4.00
2010-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 50
2010-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49
2009-08-07363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-14363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-08-12287REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 25 HARLEY STREET LONDON W1N 2BR
2007-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-23363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-17363aRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2005-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-16363aRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-06-29395PARTICULARS OF MORTGAGE/CHARGE
2004-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-17363aRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-08-10395PARTICULARS OF MORTGAGE/CHARGE
2004-06-10395PARTICULARS OF MORTGAGE/CHARGE
2004-06-02395PARTICULARS OF MORTGAGE/CHARGE
2004-06-02395PARTICULARS OF MORTGAGE/CHARGE
2004-05-12395PARTICULARS OF MORTGAGE/CHARGE
2004-03-18395PARTICULARS OF MORTGAGE/CHARGE
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-29363aRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2002-12-23395PARTICULARS OF MORTGAGE/CHARGE
2002-12-11395PARTICULARS OF MORTGAGE/CHARGE
2002-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-20395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to AUDITGLEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-05-16
Resolution2019-05-16
Appointmen2019-05-16
Fines / Sanctions
No fines or sanctions have been issued against AUDITGLEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 51
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 36
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-15 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2010-04-17 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2010-01-20 Outstanding BOSUNSTONE LTD
LEGAL CHARGE 2005-06-29 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2004-08-10 Outstanding CLYDESDALE BANK PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 27/05/04 AND 2004-06-10 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2004-06-02 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2004-06-02 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2004-05-12 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2004-03-18 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2002-12-23 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2002-09-20 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2000-08-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-03-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-09-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE BY THE COMPANY AND VERT ESTATES LIMITED 1999-06-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE BY THE COMPANY AND VERT ESTATES LIMITED 1998-12-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE BY THE COMPANY AND VERT ESTATES LIMITED 1998-07-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE BY THE COMPANY AND VERT ESTATES LIMITED 1997-05-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE BY THE COMPANY AND VERT ESTATES LIMITED 1997-05-21 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 28/11/96 1996-11-28 Satisfied EKC TECHNOLOGY LIMITED
LEGAL CHARGE 1996-10-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-04-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-03-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-12-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-02-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-07-08 Satisfied BARCLAYS BANK PLC
ASSIGNMENT OF RENTAL MONIES 1992-12-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-12-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1992-12-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1991-07-24 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 1991-06-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1990-03-21 Satisfied CITY MERCHANTS BANK LIMITED
LEGAL CHARGE 1989-01-20 Satisfied CITY MERCHANTS BANK LIMITED
LEGAL CHARGE 1988-10-11 Satisfied RIGGS A.P. BANK LIMITED
LETTER OF SET OFF 1988-06-14 Satisfied RIGGS A.P. BANK LIMITED
LEGAL CHARGE 1988-05-04 Satisfied RIGGS A P BANK LIMITED
LEGAL CHARGE 1988-03-04 Satisfied RIGGS A P BANK LIMITED
STANDARD SECURITY 1987-12-02 Satisfied RIGGS A P BANK LIMITED
LEGAL CHARGE 1987-10-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-10-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-10-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-12 Satisfied A P BANK LIMITED
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 17/8/87 1987-08-17 Satisfied A P BANK LIMITED
LEGAL CHARGE 1987-08-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-05-06 Satisfied A P BANK LIMITED
LEGAL CHARGE 1987-01-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUDITGLEN LIMITED

Intangible Assets
Patents
We have not found any records of AUDITGLEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUDITGLEN LIMITED
Trademarks
We have not found any records of AUDITGLEN LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED LICHFIELD KITCHENS AND BEDROOMS LIMITED 1993-06-07 Outstanding
RENT DEPOSIT DEED LICHFIELD KITCHENS AND BEDROOMS LIMITED 1993-06-07 Outstanding

We have found 2 mortgage charges which are owed to AUDITGLEN LIMITED

Income
Government Income
We have not found government income sources for AUDITGLEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as AUDITGLEN LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where AUDITGLEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyAUDITGLEN LIMITEDEvent Date2019-05-16
 
Initiating party Event TypeResolution
Defending partyAUDITGLEN LIMITEDEvent Date2019-05-16
 
Initiating party Event TypeAppointmen
Defending partyAUDITGLEN LIMITEDEvent Date2019-05-16
Name of Company: AUDITGLEN LIMITED Company Number: 01646630 Nature of Business: Construction of commercial buildings Registered office: 73 Cornhill, London, EC3V 3QQ Type of Liquidation: Members Dateā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUDITGLEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUDITGLEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.