Company Information for AGAL SERVICES LIMITED
99 LEIGH ROAD, EASTLEIGH, HAMPSHIRE, SO50 9DR,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
AGAL SERVICES LIMITED | |
Legal Registered Office | |
99 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DR Other companies in N20 | |
Company Number | 06417512 | |
---|---|---|
Company ID Number | 06417512 | |
Date formed | 2007-11-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2015 | |
Account next due | 31/10/2016 | |
Latest return | 05/11/2014 | |
Return next due | 03/12/2015 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-05 05:20:28 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AGAL SERVICES LLC | 3200 PALM TRACE LANDINGS DR DAVIE FL 33314 | Active | Company formed on the 2020-02-21 |
Officer | Role | Date Appointed |
---|---|---|
AGNES FORNILLOS AMIL-BRUCE |
||
ALEXANDER BRUCE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENTABLATURE LIMITED | Director | 2014-11-10 | CURRENT | 2014-11-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/04/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/04/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2016 | |
DS02 | DISS REQUEST WITHDRAWN | |
AA | 31/01/15 TOTAL EXEMPTION FULL | |
AA01 | PREVSHO FROM 30/11/2015 TO 31/01/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2015 FROM FLOOR 2 1331-1337 HIGH ROAD WHETSTONE LONDON N20 9HR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/11/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/11/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DOCTOR AGNES FORNILLOS AMIL / 25/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BRUCE / 25/11/2013 | |
AA | 30/11/12 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2013 FROM 18 HEMDEAN ROAD, CAVERSHAM READING BERKSHIRE RG4 7SU | |
AR01 | 05/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION FULL | |
AR01 | 05/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION FULL | |
AR01 | 05/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION FULL | |
AR01 | 05/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BRUCE / 07/12/2009 | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-04-30 |
Appointment of Liquidators | 2015-04-30 |
Resolutions for Winding-up | 2015-04-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
|
|
|
|
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 AGAL SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as AGAL SERVICES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | AGAL SERVICES LIMITED | Event Date | 2015-04-27 |
Notice is hereby given that the creditors of the above named Company are required, on or before the 10 June 2015, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to James Stephen Pretty (IP No 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 17 April 2015. For further details contact: James Stephen Pretty, Email: jim@beaconllp.com, Tel: 02380 651441. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AGAL SERVICES LIMITED | Event Date | 2015-04-17 |
James Stephen Pretty , of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR : For further details contact: James Stephen Pretty, Email: jim@beaconllp.com, Tel: 02380 651441. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AGAL SERVICES LIMITED | Event Date | 2015-04-17 |
At a general meeting of the above named Company, duly convened and held at 25 The Mount, Reading, RG1 5HL on 17 April 2015 , the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that James Stephen Pretty , (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR be appointed Liquidator for the purposes of such winding up. For further details contact: James Stephen Pretty, Email: jim@beaconllp.com, Tel: 02380 651441. | |||
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. |