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

AG (OLD) LIMITED

READING, BERKSHIRE, RG1,
Company Registration Number
05476152
Private Limited Company
Dissolved

Dissolved 2017-09-14

Company Overview

About Ag (old) Ltd
AG (OLD) LIMITED was founded on 2005-06-09 and had its registered office in Reading. The company was dissolved on the 2017-09-14 and is no longer trading or active.

Key Data
Company Name
AG (OLD) LIMITED
 
Legal Registered Office
READING
BERKSHIRE
 
Previous Names
ATLANTIS GROUP LIMITED26/05/2015
ATLANTIS PROPERTY SERVICES LIMITED22/08/2005
Filing Information
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
Primary Source:Companies House
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 AG (OLD) LIMITED

Current Directors
Officer Role Date Appointed
ATLANTIS SECRETARIES LIMITED
Company Secretary 2007-11-01
ANDREW JAMES STRONG
Director 2009-03-31
JOHN ANTHONY SYKES
Director 2005-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY RUTH SYKES
Company Secretary 2005-06-09 2007-11-01
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2005-06-09 2005-06-09
WILDMAN & BATTELL LIMITED
Nominated Director 2005-06-09 2005-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ATLANTIS SECRETARIES LIMITED TRINITY MEADOWS (STOWUPLAND) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-19 CURRENT 2017-10-19 Active
ATLANTIS SECRETARIES LIMITED KGP (ROWHEDGE) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-13 CURRENT 2017-10-13 Active
ATLANTIS SECRETARIES LIMITED LONGWOOD FIELDS (MELTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-11 CURRENT 2017-10-11 Active
ATLANTIS SECRETARIES LIMITED MARHAM PARK (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-17 CURRENT 2017-08-17 Active
ATLANTIS SECRETARIES LIMITED WEST CENTRAL (SLOUGH) MANAGEMENT COMPANY LTD Company Secretary 2017-08-10 CURRENT 2014-08-30 Active
ATLANTIS SECRETARIES LIMITED THURMANS GROVE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-14 CURRENT 2016-12-14 Active
ATLANTIS SECRETARIES LIMITED DE HAVILLAND ORCHARD RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-02 CURRENT 2016-11-02 Active
ATLANTIS SECRETARIES LIMITED THOMSONS YARD LIMITED Company Secretary 2016-05-19 CURRENT 2004-01-29 Active
ATLANTIS SECRETARIES LIMITED WESTGATE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-09 CURRENT 2004-04-23 Active
ATLANTIS SECRETARIES LIMITED ROWHEDGE WHARF RESIDENTS MANAGEMENT COMPANY LTD Company Secretary 2016-05-03 CURRENT 2016-05-03 Active
ATLANTIS SECRETARIES LIMITED 8 EARLS COURT SQUARE LIMITED Company Secretary 2016-04-18 CURRENT 2015-02-13 Active
ATLANTIS SECRETARIES LIMITED THE OAKS RESIDENTS MANAGEMENT COMPANY LTD Company Secretary 2015-10-29 CURRENT 2015-10-29 Active
ATLANTIS SECRETARIES LIMITED FRANKLAND MEWS RESIDENTS MANAGEMENT COMPANY LTD Company Secretary 2015-10-06 CURRENT 2015-10-06 Active
ATLANTIS SECRETARIES LIMITED COLLEGE FIELDS RTM COMPANY LIMITED Company Secretary 2014-02-25 CURRENT 2013-03-11 Active
ATLANTIS SECRETARIES LIMITED BLACKSTOCK GRANGE (CAMPSEA ASHE) RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2014-01-16 CURRENT 2012-03-14 Active
ATLANTIS SECRETARIES LIMITED CHANCERY MEWS RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-10-30 CURRENT 1986-12-30 Active
ATLANTIS SECRETARIES LIMITED POPPY PLACE RESIDENTS COMPANY LIMITED Company Secretary 2013-09-14 CURRENT 1994-08-17 Active
ATLANTIS SECRETARIES LIMITED BROCK MEADOW (WICKFORD) MANAGEMENT COMPANY LTD Company Secretary 2013-07-02 CURRENT 2013-07-02 Active
ATLANTIS SECRETARIES LIMITED PETERSFIELD MANAGEMENT COMPANY LIMITED Company Secretary 2013-06-01 CURRENT 2012-05-21 Active
ATLANTIS SECRETARIES LIMITED 240/244 OLD BROMPTON ROAD MANAGEMENT LIMITED Company Secretary 2013-01-01 CURRENT 2001-04-18 Active
ATLANTIS SECRETARIES LIMITED FLOWERHILL HOUSE RTM COMPANY LIMITED Company Secretary 2012-01-01 CURRENT 2010-12-06 Active
ATLANTIS SECRETARIES LIMITED 24-25 ROUSDEN STREET LIMITED Company Secretary 2011-09-01 CURRENT 2007-08-28 Active
ATLANTIS SECRETARIES LIMITED THE PADDOCKS (RED LODGE) RESIDENTS MANAGEMENT COMPANY LTD Company Secretary 2011-08-30 CURRENT 2011-05-12 Active
ATLANTIS SECRETARIES LIMITED LLWYN MELIN MANAGEMENT LIMITED Company Secretary 2011-08-01 CURRENT 2002-07-24 Active
ATLANTIS SECRETARIES LIMITED 184 WILLESDEN LANE LIMITED Company Secretary 2011-04-14 CURRENT 2008-04-01 Active
ATLANTIS SECRETARIES LIMITED CASTLE HILL MANAGEMENT CO. (READING) LIMITED Company Secretary 2010-08-17 CURRENT 1981-11-17 Active
ATLANTIS SECRETARIES LIMITED GAINSBOROUGH HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2010-07-14 CURRENT 1988-07-08 Active
ATLANTIS SECRETARIES LIMITED 9 KNIGHTS WALK RTM COMPANY LIMITED Company Secretary 2010-03-22 CURRENT 2009-08-28 Active
ATLANTIS SECRETARIES LIMITED SWALLOWS CROFT MANAGEMENT LIMITED Company Secretary 2010-02-01 CURRENT 2001-02-14 Active
ATLANTIS SECRETARIES LIMITED THE FARTHINGS MANAGEMENT COMPANY (LYMM) LIMITED Company Secretary 2010-01-20 CURRENT 2003-10-08 Active
ATLANTIS SECRETARIES LIMITED THE OLD MANOR HOUSE RESIDENTS ASSOCIATION LTD Company Secretary 2010-01-01 CURRENT 2003-11-24 Active
ATLANTIS SECRETARIES LIMITED BARLEY MEAD (CALCOT) MANAGEMENT COMPANY (2) LIMITED Company Secretary 2010-01-01 CURRENT 1994-08-10 Active
ATLANTIS SECRETARIES LIMITED THE ISLAND (ST NEOTS) MANAGEMENT COMPANY LIMITED Company Secretary 2010-01-01 CURRENT 2005-04-20 Active
ATLANTIS SECRETARIES LIMITED COX HOLLOW RESIDENTS LIMITED Company Secretary 2009-12-01 CURRENT 2004-12-01 Active
ATLANTIS SECRETARIES LIMITED 43 NEWTON ROAD LIMITED Company Secretary 2009-10-01 CURRENT 2005-01-11 Active
ATLANTIS SECRETARIES LIMITED MAYS CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2009-07-18 CURRENT 2008-05-27 Active
ATLANTIS SECRETARIES LIMITED ST JAMES WHARF MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-01 CURRENT 2005-03-15 Active
ATLANTIS SECRETARIES LIMITED TALBOT WAY (TILEHURST) MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-01 CURRENT 1983-07-27 Active
ANDREW JAMES STRONG EARLS GARDEN MANAGEMENT COMPANY LIMITED Director 2017-04-01 CURRENT 2014-04-02 Active
ANDREW JAMES STRONG DE HAVILLAND ORCHARD RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-01-03 CURRENT 2016-11-02 Active
ANDREW JAMES STRONG THURMANS GROVE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-12-22 CURRENT 2016-12-14 Active
ANDREW JAMES STRONG THE OAKS RESIDENTS MANAGEMENT COMPANY LTD Director 2016-11-07 CURRENT 2015-10-29 Active
ANDREW JAMES STRONG ROWHEDGE WHARF RESIDENTS MANAGEMENT COMPANY LTD Director 2016-10-27 CURRENT 2016-05-03 Active
ANDREW JAMES STRONG FRANKLAND MEWS RESIDENTS MANAGEMENT COMPANY LTD Director 2016-10-27 CURRENT 2015-10-06 Active
ANDREW JAMES STRONG THE PADDOCKS (RED LODGE) RESIDENTS MANAGEMENT COMPANY LTD Director 2016-10-20 CURRENT 2011-05-12 Active
ANDREW JAMES STRONG ROSE BROOK RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-10-20 CURRENT 2014-04-02 Active
ANDREW JAMES STRONG PEYTON MEADOWS MANAGEMENT COMPANY LIMITED Director 2016-10-20 CURRENT 2011-02-16 Active
ANDREW JAMES STRONG 60 ALL SAINTS ROAD (PETERBOROUGH) RTM COMPANY LIMITED Director 2016-10-19 CURRENT 2012-09-07 Active
ANDREW JAMES STRONG MARTLESHAM (BLOOR HOMES) MANAGEMENT COMPANY LIMITED Director 2016-10-19 CURRENT 2014-07-08 Active
ANDREW JAMES STRONG ASPECT MEWS RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-10-19 CURRENT 2015-01-27 Active
ANDREW JAMES STRONG LAMBERT GROVE RESIDENTS MANAGEMENT COMPANY LTD Director 2016-10-19 CURRENT 2015-04-17 Active
ANDREW JAMES STRONG THE GEORGE CENTRE (GRANTHAM) LIMITED Director 2016-03-16 CURRENT 2016-03-16 Dissolved 2017-11-14
ANDREW JAMES STRONG AG (ALL) LIMITED Director 2015-05-12 CURRENT 2015-05-12 Dissolved 2017-02-21
ANDREW JAMES STRONG ATLANTIS ESTATES LTD Director 2015-05-12 CURRENT 2015-05-12 Active
ANDREW JAMES STRONG BLAZING SKY LIMITED Director 2013-11-06 CURRENT 2005-05-12 Dissolved 2017-03-14

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
2017-09-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-144.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-08-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2016
2015-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 23/24 MARKET PLACE READING BERKSHIRE RG1 2DE
2015-07-284.70DECLARATION OF SOLVENCY
2015-07-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-28LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-16RES01ADOPT ARTICLES 04/07/2015
2015-05-26RES15CHANGE OF NAME 14/05/2015
2015-05-26CERTNMCOMPANY NAME CHANGED ATLANTIS GROUP LIMITED CERTIFICATE ISSUED ON 26/05/15
2015-05-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-27AR0131/03/15 FULL LIST
2014-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-03AR0131/03/14 FULL LIST
2013-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-04-08AR0131/03/13 FULL LIST
2013-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 23-24 MARKET PLACE READING BERKSHIRE RG1 2DE UNITED KINGDOM
2012-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES STRONG / 02/01/2012
2012-03-30AR0130/03/12 FULL LIST
2012-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 23-24 MARKET PLACE READING BERKSHIRE RG1 2DE ENGLAND
2011-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-31AR0131/03/11 FULL LIST
2010-08-19AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-01AR0131/03/10 FULL LIST
2010-03-31CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATLANTIS SECRETARIES LIMITED / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY SYKES / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES STRONG / 31/03/2010
2009-08-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-31288aDIRECTOR APPOINTED MR ANDREW JAMES STRONG
2009-03-31190LOCATION OF DEBENTURE REGISTER
2009-03-31353LOCATION OF REGISTER OF MEMBERS
2009-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN SYKES / 31/03/2009
2009-03-31287REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 23-24 MARKET PLACE READING BERKSHIRE RG1 2DE UK
2009-01-20288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN SYKES / 20/01/2009
2008-11-05288cSECRETARY'S CHANGE OF PARTICULARS / ATLANTIS SECRETARIES LIMITED / 18/07/2008
2008-09-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-18287REGISTERED OFFICE CHANGED ON 18/07/2008 FROM ATLANTIS HOUSE 122 CASTLE STREET READING BERKSHIRE RG1 7RG
2008-07-03363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2007-11-07288bSECRETARY RESIGNED
2007-11-07288aNEW SECRETARY APPOINTED
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-03363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-08363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2005-08-22CERTNMCOMPANY NAME CHANGED ATLANTIS PROPERTY SERVICES LIMIT ED CERTIFICATE ISSUED ON 22/08/05
2005-07-04225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06
2005-06-27287REGISTERED OFFICE CHANGED ON 27/06/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD
2005-06-27288aNEW DIRECTOR APPOINTED
2005-06-27288bSECRETARY RESIGNED
2005-06-27288bDIRECTOR RESIGNED
2005-06-27288aNEW SECRETARY APPOINTED
2005-06-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AG (OLD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-07-23
Appointment of Liquidators2015-07-23
Resolutions for Winding-up2015-07-23
Fines / Sanctions
No fines or sanctions have been issued against AG (OLD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-11 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-12-11 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 1,300
Creditors Due Within One Year 2012-03-31 £ 1,200

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 AG (OLD) LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of AG (OLD) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

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  

Trademarks
We have not found any records of AG (OLD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AG (OLD) 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 (70100 - Activities of head offices) as AG (OLD) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AG (OLD) 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 Creditors
Defending partyAG (OLD) LIMITEDEvent Date2015-07-20
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 TypeAppointment of Liquidators
Defending partyAG (OLD) LIMITEDEvent Date2015-07-15
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 TypeResolutions for Winding-up
Defending partyAG (OLD) LIMITEDEvent Date2015-07-15
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AG (OLD) 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 AG (OLD) 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.
    Other companies at postcode RG1