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

AAG SYSTEMS LTD

ALLEN HOUSE, 1 WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA,
Company Registration Number
06865400
Private Limited Company
Liquidation

Company Overview

About Aag Systems Ltd
AAG SYSTEMS LTD was founded on 2009-04-01 and has its registered office in Sutton. The organisation's status is listed as "Liquidation". Aag Systems Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
AAG SYSTEMS LTD
 
Legal Registered Office
ALLEN HOUSE
1 WESTMEAD ROAD
SUTTON
SURREY
SM1 4LA
Other companies in S21
 
Filing Information
Company Number 06865400
Company ID Number 06865400
Date formed 2009-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2016
Account next due 31/01/2018
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB948473282  
Last Datalog update: 2019-04-04 10:50:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AAG SYSTEMS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALPHA STRATEGIES LIMITED   L R & H LIMITED   MARSHALLTONS CONSULTANTS LIMITED   NOMOS TAX LIMITED   ABACUS TW LTD
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.
Companies with same name AAG SYSTEMS LTD
The following companies were found which have the same name as AAG SYSTEMS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AAG SYSTEMS LTD Unknown
AAG SYSTEMS LLC Georgia Unknown

Company Officers of AAG SYSTEMS LTD

Current Directors
Officer Role Date Appointed
ALEXANDRA JANE GREAVES
Director 2009-04-01
ANDREW JOHN GREAVES
Director 2016-09-13
MICHELLE DAWN WALKER
Director 2012-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
JASON FITZGERALD
Director 2016-02-01 2016-09-01
JOANNA HEMINGBROUGH
Director 2012-03-23 2015-11-01
STUART MCQUEEN
Company Secretary 2009-04-01 2012-07-17
STUART CHARLES MCQUEEN
Director 2009-09-18 2012-07-17
PAUL ANTHONY ROSS
Director 2009-04-01 2012-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDRA JANE GREAVES AAG I.T. SERVICES LTD Director 2013-04-24 CURRENT 2013-04-24 Active
ALEXANDRA JANE GREAVES AAG CYBER SECURITY LIMITED Director 2002-04-08 CURRENT 2002-04-08 Active
MICHELLE DAWN WALKER AAG I.T. SERVICES LTD Director 2013-04-24 CURRENT 2013-04-24 Active
MICHELLE DAWN WALKER AAG CYBER SECURITY LIMITED Director 2012-06-06 CURRENT 2002-04-08 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
2021-09-07LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-10-29LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-17
2019-10-15LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-17
2018-10-03LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-17
2017-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/17 FROM 3 Hazel Court Midland Way Barlborough Chesterfield Derbyshire S43 4FD England
2017-09-01LIQ02Voluntary liquidation Statement of affairs
2017-09-01600Appointment of a voluntary liquidator
2017-09-01LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-08-18
2017-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068654000003
2017-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068654000002
2017-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-05-09AAMDAmended account small company full exemption
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 200001
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-15AP01DIRECTOR APPOINTED MR ANDREW JOHN GREAVES
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JASON FITZGERALD
2016-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 068654000005
2016-05-25MR05All of the property or undertaking has been released from charge for charge number 1
2016-04-20AA01Current accounting period extended from 31/03/16 TO 30/04/16
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 200001
2016-04-20AR0101/04/16 ANNUAL RETURN FULL LIST
2016-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 068654000004
2016-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 068654000003
2016-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 068654000002
2016-03-03AP01DIRECTOR APPOINTED MR JASON FITZGERALD
2016-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE DAWN WALKER / 01/02/2016
2016-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA JANE GREAVES / 01/02/2016
2016-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/16 FROM Unit G1 Cavendish Building Westthorpe Business Park Westthorpe Fields Road Killamarsh Sheffield S21 1TZ
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 200001
2016-01-15SH06Cancellation of shares. Statement of capital on 2015-11-24 GBP 200,001
2016-01-02AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-23SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA HEMINGBROUGH
2015-11-09RP04SECOND FILING WITH MUD 01/04/15 FOR FORM AR01
2015-11-09ANNOTATIONClarification
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 200002
2015-04-01AR0101/04/15 FULL LIST
2015-04-01AR0101/04/15 FULL LIST
2014-09-15AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 200002
2014-04-01AR0101/04/14 FULL LIST
2013-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2013 FROM SUITE 11 DAVY BUILDING WESTTHORPE BUSINESS INNOVATION CENTRE WESTTHORPE FIELDS ROAD KILLAMARSH DERBYSHIRE S21 1TZ UNITED KINGDOM
2013-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2013 FROM, SUITE 11 DAVY BUILDING WESTTHORPE BUSINESS INNOVATION CENTRE, WESTTHORPE FIELDS ROAD, KILLAMARSH, DERBYSHIRE, S21 1TZ, UNITED KINGDOM
2013-08-15RP04SECOND FILING WITH MUD 01/04/13 FOR FORM AR01
2013-07-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-10AR0101/04/13 FULL LIST
2012-07-19AP01DIRECTOR APPOINTED MRS MICHELLE WALKER
2012-07-17TM02APPOINTMENT TERMINATED, SECRETARY STUART MCQUEEN
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART MCQUEEN
2012-07-16AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROSS
2012-05-30RES16REDEMPTION OF SHARES 10/05/2012
2012-05-30RES01ALTER ARTICLES 10/05/2012
2012-05-30SH0110/05/12 STATEMENT OF CAPITAL GBP 200002.0
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA JANE GREAVES / 05/04/2012
2012-04-03AR0101/04/12 FULL LIST
2012-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOEY HEMINGBROUGH / 03/04/2012
2012-03-23AP01DIRECTOR APPOINTED MRS JOEY HEMINGBROUGH
2012-02-09SH02SUB-DIVISION 22/11/11
2012-02-09RES13SUB DIVISION 22/11/2011
2012-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2012 FROM, WESTTHORPE INNOVATION CENTRE DAVY BUILDING SUITE 22, WESTTHORPE FIELDS BUSINESS PARK, KILLAMARSH, DERBYSHIRE, S21 1TZ, UNITED KINGDOM
2011-10-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-06AR0101/04/11 FULL LIST
2011-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2010 FROM, WESTTHORPE INNOVATION CENTRE DAVY BUILDING SUITE 22, WESTHORE FIELDS BUSINESS PARK, KILLAMARSH, DERBYSHIRE, S21 1TZ, ENGLAND
2010-07-13AA01PREVSHO FROM 30/04/2010 TO 31/03/2010
2010-04-19AR0101/04/10 FULL LIST
2010-03-04AP01DIRECTOR APPOINTED MRS ALEXANDRA JANE GREAVES
2009-10-16AP01DIRECTOR APPOINTED MR STUART CHARLES MCQUEEN
2009-04-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to AAG SYSTEMS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-10-05
Appointmen2017-08-23
Resolution2017-08-23
Meetings o2017-08-14
Fines / Sanctions
No fines or sanctions have been issued against AAG SYSTEMS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-11 Outstanding HSBC BANK PLC
2016-04-12 Satisfied HSBC INVOICE FINANCE (UK) LTD
2016-04-12 Satisfied HSBC INVOICE FINANCE (UK) LTD
2016-04-12 Outstanding HSBC BANK PLC
DEBENTURE 2011-02-22 Satisfied BIBBY FINANCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2016-04-30

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 AAG SYSTEMS LTD

Intangible Assets
Patents
We have not found any records of AAG SYSTEMS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AAG SYSTEMS LTD
Trademarks
We have not found any records of AAG SYSTEMS LTD registering or being granted any trademarks
Income
Government Income

Government spend with AAG SYSTEMS LTD

Government Department Income DateTransaction(s) Value Services/Products
Cotswold District Council 2014-12-23 GBP £1,190 IT - Maint Agreements
Newark and Sherwood District Council 2014-09-26 GBP £1,261 DEPARTMENTAL HARDWARE
East Riding Council 2014-09-10 GBP £2,892
East Riding Council 2014-09-08 GBP £3,337
Newark and Sherwood District Council 2014-08-22 GBP £1,187 DEPARTMENTAL HARDWARE
Barnsley Metropolitan Borough Council 2014-06-04 GBP £2,962 Furniture & Equipment - Purchase
East Riding Council 2014-05-19 GBP £5,413
Worcestershire County Council 2014-05-13 GBP £810 CAPEX IT Equipment
Sheffield City Council 2014-05-12 GBP £1,500
Sheffield City Council 2014-05-12 GBP £1,500
SHEFFIELD CITY COUNCIL 2014-05-12 GBP £1,500 TRAINING SERVICES
SHEFFIELD CITY COUNCIL 2014-05-12 GBP £1,500 TRAINING SERVICES
Newark and Sherwood District Council 2014-04-04 GBP £1,100 DEPARTMENTAL HARDWARE
Newark and Sherwood District Council 2014-02-07 GBP £1,110 EQUIPMENT LEASING RECHARGE
Worcestershire County Council 2013-05-08 GBP £799 Equipment Office Equipment Purchase
Cotswold District Council 0000-00-00 GBP £1,190 IT - Maint Agreements

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AAG SYSTEMS LTD 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.
Import/Export of Goods
Goods imported/exported by AAG SYSTEMS LTD
OriginDestinationDateImport CodeImported Goods classification description
2015-12-0042021299Trunks, suitcases, vanity cases and similar cases, with outer surface of plastics or textile materials (excl. those with an outer surface of plastic sheeting or moulded plastic material, and executive-cases)
2015-04-0142021299Trunks, suitcases, vanity cases and similar cases, with outer surface of plastics or textile materials (excl. those with an outer surface of plastic sheeting or moulded plastic material, and executive-cases)
2015-04-0042021299Trunks, suitcases, vanity cases and similar cases, with outer surface of plastics or textile materials (excl. those with an outer surface of plastic sheeting or moulded plastic material, and executive-cases)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyAAG SYSTEMS LTDEvent Date2020-10-05
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAAG SYSTEMS LTDEvent Date2017-08-18
Liquidator's name and address: Martin C Armstrong FCCA FABRP FIPA MBA FNARA (IP No. 006212 ) of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA : Ag LF51203
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAAG SYSTEMS LTDEvent Date2017-08-18
Notice is hereby given that the following resolutions were passed on 18 August 2017 as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Martin C Armstrong (IP No. 006212 ) of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA be appointed as Liquidator for the purposes of such voluntary winding up." Further details contact: Martin C Armstrong, Email: tba@turpinba.co.uk or Tel: 020 8661 7878 . Alternative contact: Matthew Crosland. Ag LF51203
 
Initiating party Event TypeMeetings of Creditors
Defending partyAAG SYSTEMS LTDEvent Date2017-08-11
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Directors of the above-named Company (the 'conveners') are seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. A resolution to wind up the Company is to be considered on 18 August 2017. The meeting will be held as a virtual meeting by teleconference on 18 August 2017 at 10.15 am . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Liquidator using the details below. Martin C Armstrong of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA is a person qualified to act as an insolvency practitioner in relation to the Company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair of the meeting, Proxies may be delivered to Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on 17 August 2017 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA. Name and address of nominated Liquidator: Martin C Armstrong (IP No. 6212) of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA For further details contact: Martin C Armstrong, email: tba@turpinba.co.uk or telephone 020 8661 7878 . Alternative contact: Matthew Crosland Ag LF50788
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AAG SYSTEMS LTD 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 AAG SYSTEMS LTD 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.