Dissolved 2017-09-14
Company Information for AG (OLD) LIMITED
READING, BERKSHIRE, RG1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-09-14 |
Company Name | ||||
---|---|---|---|---|
AG (OLD) LIMITED | ||||
Legal Registered Office | ||||
READING BERKSHIRE | ||||
Previous Names | ||||
|
Company Number | 05476152 | |
---|---|---|
Date formed | 2005-06-09 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-09-14 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ATLANTIS SECRETARIES LIMITED |
||
ANDREW JAMES STRONG |
||
JOHN ANTHONY SYKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SALLY RUTH SYKES |
Company Secretary | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRINITY MEADOWS (STOWUPLAND) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-10-19 | CURRENT | 2017-10-19 | Active | |
KGP (ROWHEDGE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-10-13 | CURRENT | 2017-10-13 | Active | |
LONGWOOD FIELDS (MELTON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-10-11 | CURRENT | 2017-10-11 | Active | |
MARHAM PARK (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-08-17 | CURRENT | 2017-08-17 | Active | |
WEST CENTRAL (SLOUGH) MANAGEMENT COMPANY LTD | Company Secretary | 2017-08-10 | CURRENT | 2014-08-30 | Active | |
THURMANS GROVE RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-12-14 | CURRENT | 2016-12-14 | Active | |
DE HAVILLAND ORCHARD RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-11-02 | CURRENT | 2016-11-02 | Active | |
THOMSONS YARD LIMITED | Company Secretary | 2016-05-19 | CURRENT | 2004-01-29 | Active | |
WESTGATE RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-05-09 | CURRENT | 2004-04-23 | Active | |
ROWHEDGE WHARF RESIDENTS MANAGEMENT COMPANY LTD | Company Secretary | 2016-05-03 | CURRENT | 2016-05-03 | Active | |
8 EARLS COURT SQUARE LIMITED | Company Secretary | 2016-04-18 | CURRENT | 2015-02-13 | Active | |
THE OAKS RESIDENTS MANAGEMENT COMPANY LTD | Company Secretary | 2015-10-29 | CURRENT | 2015-10-29 | Active | |
FRANKLAND MEWS RESIDENTS MANAGEMENT COMPANY LTD | Company Secretary | 2015-10-06 | CURRENT | 2015-10-06 | Active | |
COLLEGE FIELDS RTM COMPANY LIMITED | Company Secretary | 2014-02-25 | CURRENT | 2013-03-11 | Active | |
BLACKSTOCK GRANGE (CAMPSEA ASHE) RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-01-16 | CURRENT | 2012-03-14 | Active | |
CHANCERY MEWS RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2013-10-30 | CURRENT | 1986-12-30 | Active | |
POPPY PLACE RESIDENTS COMPANY LIMITED | Company Secretary | 2013-09-14 | CURRENT | 1994-08-17 | Active | |
BROCK MEADOW (WICKFORD) MANAGEMENT COMPANY LTD | Company Secretary | 2013-07-02 | CURRENT | 2013-07-02 | Active | |
PETERSFIELD MANAGEMENT COMPANY LIMITED | Company Secretary | 2013-06-01 | CURRENT | 2012-05-21 | Active | |
240/244 OLD BROMPTON ROAD MANAGEMENT LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2001-04-18 | Active | |
FLOWERHILL HOUSE RTM COMPANY LIMITED | Company Secretary | 2012-01-01 | CURRENT | 2010-12-06 | Active | |
24-25 ROUSDEN STREET LIMITED | Company Secretary | 2011-09-01 | CURRENT | 2007-08-28 | Active | |
THE PADDOCKS (RED LODGE) RESIDENTS MANAGEMENT COMPANY LTD | Company Secretary | 2011-08-30 | CURRENT | 2011-05-12 | Active | |
LLWYN MELIN MANAGEMENT LIMITED | Company Secretary | 2011-08-01 | CURRENT | 2002-07-24 | Active | |
184 WILLESDEN LANE LIMITED | Company Secretary | 2011-04-14 | CURRENT | 2008-04-01 | Active | |
CASTLE HILL MANAGEMENT CO. (READING) LIMITED | Company Secretary | 2010-08-17 | CURRENT | 1981-11-17 | Active | |
GAINSBOROUGH HOUSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2010-07-14 | CURRENT | 1988-07-08 | Active | |
9 KNIGHTS WALK RTM COMPANY LIMITED | Company Secretary | 2010-03-22 | CURRENT | 2009-08-28 | Active | |
SWALLOWS CROFT MANAGEMENT LIMITED | Company Secretary | 2010-02-01 | CURRENT | 2001-02-14 | Active | |
THE FARTHINGS MANAGEMENT COMPANY (LYMM) LIMITED | Company Secretary | 2010-01-20 | CURRENT | 2003-10-08 | Active | |
THE OLD MANOR HOUSE RESIDENTS ASSOCIATION LTD | Company Secretary | 2010-01-01 | CURRENT | 2003-11-24 | Active | |
BARLEY MEAD (CALCOT) MANAGEMENT COMPANY (2) LIMITED | Company Secretary | 2010-01-01 | CURRENT | 1994-08-10 | Active | |
THE ISLAND (ST NEOTS) MANAGEMENT COMPANY LIMITED | Company Secretary | 2010-01-01 | CURRENT | 2005-04-20 | Active | |
COX HOLLOW RESIDENTS LIMITED | Company Secretary | 2009-12-01 | CURRENT | 2004-12-01 | Active | |
43 NEWTON ROAD LIMITED | Company Secretary | 2009-10-01 | CURRENT | 2005-01-11 | Active | |
MAYS CLOSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2009-07-18 | CURRENT | 2008-05-27 | Active | |
ST JAMES WHARF MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-11-01 | CURRENT | 2005-03-15 | Active | |
TALBOT WAY (TILEHURST) MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-11-01 | CURRENT | 1983-07-27 | Active | |
EARLS GARDEN MANAGEMENT COMPANY LIMITED | Director | 2017-04-01 | CURRENT | 2014-04-02 | Active | |
DE HAVILLAND ORCHARD RESIDENTS MANAGEMENT COMPANY LIMITED | Director | 2017-01-03 | CURRENT | 2016-11-02 | Active | |
THURMANS GROVE RESIDENTS MANAGEMENT COMPANY LIMITED | Director | 2016-12-22 | CURRENT | 2016-12-14 | Active | |
THE OAKS RESIDENTS MANAGEMENT COMPANY LTD | Director | 2016-11-07 | CURRENT | 2015-10-29 | Active | |
ROWHEDGE WHARF RESIDENTS MANAGEMENT COMPANY LTD | Director | 2016-10-27 | CURRENT | 2016-05-03 | Active | |
FRANKLAND MEWS RESIDENTS MANAGEMENT COMPANY LTD | Director | 2016-10-27 | CURRENT | 2015-10-06 | Active | |
THE PADDOCKS (RED LODGE) RESIDENTS MANAGEMENT COMPANY LTD | Director | 2016-10-20 | CURRENT | 2011-05-12 | Active | |
ROSE BROOK RESIDENTS MANAGEMENT COMPANY LIMITED | Director | 2016-10-20 | CURRENT | 2014-04-02 | Active | |
PEYTON MEADOWS MANAGEMENT COMPANY LIMITED | Director | 2016-10-20 | CURRENT | 2011-02-16 | Active | |
60 ALL SAINTS ROAD (PETERBOROUGH) RTM COMPANY LIMITED | Director | 2016-10-19 | CURRENT | 2012-09-07 | Active | |
MARTLESHAM (BLOOR HOMES) MANAGEMENT COMPANY LIMITED | Director | 2016-10-19 | CURRENT | 2014-07-08 | Active | |
ASPECT MEWS RESIDENTS MANAGEMENT COMPANY LIMITED | Director | 2016-10-19 | CURRENT | 2015-01-27 | Active | |
LAMBERT GROVE RESIDENTS MANAGEMENT COMPANY LTD | Director | 2016-10-19 | CURRENT | 2015-04-17 | Active | |
THE GEORGE CENTRE (GRANTHAM) LIMITED | Director | 2016-03-16 | CURRENT | 2016-03-16 | Dissolved 2017-11-14 | |
AG (ALL) LIMITED | Director | 2015-05-12 | CURRENT | 2015-05-12 | Dissolved 2017-02-21 | |
ATLANTIS ESTATES LTD | Director | 2015-05-12 | CURRENT | 2015-05-12 | Active | |
BLAZING SKY LIMITED | Director | 2013-11-06 | CURRENT | 2005-05-12 | Dissolved 2017-03-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 23/24 MARKET PLACE READING BERKSHIRE RG1 2DE | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RES01 | ADOPT ARTICLES 04/07/2015 | |
RES15 | CHANGE OF NAME 14/05/2015 | |
CERTNM | COMPANY NAME CHANGED ATLANTIS GROUP LIMITED CERTIFICATE ISSUED ON 26/05/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/03/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/03/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 31/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 23-24 MARKET PLACE READING BERKSHIRE RG1 2DE UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES STRONG / 02/01/2012 | |
AR01 | 30/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 23-24 MARKET PLACE READING BERKSHIRE RG1 2DE ENGLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 31/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATLANTIS SECRETARIES LIMITED / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY SYKES / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES STRONG / 31/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR ANDREW JAMES STRONG | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SYKES / 31/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 23-24 MARKET PLACE READING BERKSHIRE RG1 2DE UK | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SYKES / 20/01/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ATLANTIS SECRETARIES LIMITED / 18/07/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 18/07/2008 FROM ATLANTIS HOUSE 122 CASTLE STREET READING BERKSHIRE RG1 7RG | |
363a | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ATLANTIS PROPERTY SERVICES LIMIT ED CERTIFICATE ISSUED ON 22/08/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 27/06/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-07-23 |
Appointment of Liquidators | 2015-07-23 |
Resolutions for Winding-up | 2015-07-23 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 1,300 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 1,200 |
Creditors and other liabilities
|
|
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 AG (OLD) LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Shareholder Funds | 2013-03-31 | £ 1,000 |
Shareholder Funds | 2012-03-31 | £ 1,000 |
Debtors and other cash assets
AG (OLD) LIMITED owns 33 domain names.
annabellesykes.co.uk hampshireblockmanagement.co.uk johnsykes.co.uk lettingsagent.co.uk oxfordshireblockmanagement.co.uk readingservicedapartments.co.uk romansgroup.co.uk berkshireblockmanagement.co.uk chilverspage.co.uk cheekyminx.co.uk londonblockmanagement.co.uk sykesfamilyblog.co.uk atlantisblockmanagement.co.uk atlantisestates.co.uk atlantisgroup.co.uk atlantismaintenance.co.uk buckinghamshireblockmanagement.co.uk surreyblockmanagement.co.uk atlantisblock.co.uk atlantisconveyancing.co.uk rnrsales.co.uk atlantisestate.co.uk atlantisestateagents.co.uk atlantisestatemanagement.co.uk atlantisfinance.co.uk atlantisfinancial.co.uk atlantisfurnishings.co.uk atlantisholdings.co.uk atlantislettings.co.uk atlantisproperty.co.uk atlantisretirement.co.uk atlantistest.co.uk thelondontv.co.uk
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as AG (OLD) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | AG (OLD) LIMITED | Event Date | 2015-07-20 |
We, John Arthur Kirkpatrick of Wilkins Kennedy LLP, Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY and David William Tann of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ give notice that we were appointed Joint Liquidators of the above named company on 15 July 2015 by a resolution of members. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 30 August 2015 to prove their debts by sending to the undersigned John Arthur Kirkpatrick of Wilkins Kennedy LLP, Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY the liquidator of the the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. Office Holder details: John Arthur Kirkpatrick , (IP No. 002230) and David William Tann , (IP No. 008101) both of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ . For further details contact: Jack Darby, Email: jack.darby@wilkinskennedy.com, Tel: 01784 435561. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AG (OLD) LIMITED | Event Date | 2015-07-15 |
John Arthur Kirkpatrick , (IP No. 002230) and David William Tann , (IP No. 008101) both of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ . : For further details contact: Jack Darby, Email: jack.darby@wilkinskennedy.com, Tel: 01784 435561. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AG (OLD) LIMITED | Event Date | 2015-07-15 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the Company propose that the following resolutions are passed as special resolutions and ordinary resolutions on 15 July 2015 , at 10.50 am, by the sole member of the Company: That the Company be wound up voluntarily and that John Arthur Kirkpatrick , (IP No. 002230) and David William Tann , (IP No. 008101) both of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ be and are hereby appointed as Joint Liquidators of the company for the purpose of the voluntary winding up and that they may act jointly and severally. For further details contact: Jack Darby, Email: jack.darby@wilkinskennedy.com, Tel: 01784 435561. | |||
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. |