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

AG BROKING SERVICES LIMITED

25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
07240924
Private Limited Company
Liquidation

Company Overview

About Ag Broking Services Ltd
AG BROKING SERVICES LIMITED was founded on 2010-04-30 and has its registered office in London. The organisation's status is listed as "Liquidation". Ag Broking Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AG BROKING SERVICES LIMITED
 
Legal Registered Office
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in EC3A
 
Previous Names
FIRMSELECT LIMITED21/11/2018
Filing Information
Company Number 07240924
Company ID Number 07240924
Date formed 2010-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 31/12/2022
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 22:03:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AG BROKING SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE 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 AG BROKING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JEFFREY ALEXANDER
Director 2010-08-20
KENNETH JULIAN EVANS
Director 2010-08-20
PAUL RODERICK GRIMSHAW
Director 2010-08-20
CHRISTOPHER JAMES VANNS
Director 2010-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MICHAEL TOWNSEND
Director 2010-04-30 2010-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JEFFREY ALEXANDER BLANCHE PROPERTIES LTD Director 2015-07-27 CURRENT 2013-10-16 Active
ROBERT JEFFREY ALEXANDER AG BROKING LIMITED Director 2011-07-01 CURRENT 2011-06-28 Liquidation
ROBERT JEFFREY ALEXANDER NELSON HOLDINGS LIMITED Director 2009-07-07 CURRENT 1996-01-11 Liquidation
ROBERT JEFFREY ALEXANDER MILLER RE LIMITED Director 2009-05-12 CURRENT 1988-05-17 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
2024-04-02Final Gazette dissolved via compulsory strike-off
2024-01-02Voluntary liquidation. Notice of members return of final meeting
2023-01-17Statement of capital on GBP 1
2023-01-10Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-01-10Solvency Statement dated 01/12/22
2023-01-10Statement by Directors
2023-01-09Voluntary liquidation declaration of solvency
2023-01-09Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-01-09Appointment of a voluntary liquidator
2023-01-09REGISTERED OFFICE CHANGED ON 09/01/23 FROM 70 Mark Lane London EC3R 7NQ England
2022-12-13DIRECTOR APPOINTED MR JONATHAN DAVID FUSSELL
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-01-06APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN DAVISON
2022-01-06APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN DAVISON
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN DAVISON
2021-09-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL SUMMERS
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR HELENA OVERTON
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JEFFREY ALEXANDER
2019-09-11AP01DIRECTOR APPOINTED MR MARTIN JOHN DAVISON
2019-08-13RES13Resolutions passed:
  • Appointed a director of the company 28/02/2019
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-06-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM 100 Leadenhall Street London EC3A 3BP
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM 100 Leadenhall Street London EC3A 3BP
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES PARSLIFFE
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES PARSLIFFE
2019-01-09AP01DIRECTOR APPOINTED MR MALCOLM PATRICK LANDY
2019-01-09AP01DIRECTOR APPOINTED MR MALCOLM PATRICK LANDY
2019-01-04PSC02Notification of Miller Insurance Services Llp as a person with significant control on 2018-12-21
2019-01-04PSC02Notification of Miller Insurance Services Llp as a person with significant control on 2018-12-21
2019-01-04PSC07CESSATION OF NELSON HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-04PSC07CESSATION OF NELSON HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JEFFREY ALEXANDER
2018-12-14AP01DIRECTOR APPOINTED MRS HELENA OVERTON
2018-11-21RES15CHANGE OF COMPANY NAME 14/07/19
2018-11-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-11-13CH01Director's details changed for Mr Thomas Cormac Hughes on 2018-11-09
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JULIAN EVANS
2018-11-06AP01DIRECTOR APPOINTED MR THOMAS CORMAC HUGHES
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-05-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 10
2016-07-06AR0130/04/16 ANNUAL RETURN FULL LIST
2016-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RODERICK GRIMSHAW / 01/07/2015
2016-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES VANNS / 01/12/2015
2016-06-27AA01Change of accounting reference date
2015-11-04AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 10
2015-06-30AR0130/04/15 FULL LIST
2014-12-28AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 10
2014-05-27AR0130/04/14 FULL LIST
2014-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JULIAN EVANS / 07/02/2014
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-05-08AR0130/04/13 FULL LIST
2013-03-04AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-05-21AR0130/04/12 FULL LIST
2012-02-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-17AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JULIAN EVANS / 01/07/2011
2011-05-19AR0130/04/11 FULL LIST
2010-11-08RES01ADOPT ARTICLES 27/10/2010
2010-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-03SH0127/10/10 STATEMENT OF CAPITAL GBP 10
2010-10-29SH02SUB-DIVISION 27/10/10
2010-10-29AA01CURREXT FROM 30/04/2011 TO 31/07/2011
2010-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2010 FROM FAIRWINDS STATION LANE INGATESTONE ESSEX CM4 0BL UNITED KINGDOM
2010-08-20AP01DIRECTOR APPOINTED MR KENNETH JULIAN EVANS
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TOWNSEND
2010-08-20AP01DIRECTOR APPOINTED MR PAUL RODERICK GRIMSHAW
2010-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2010 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM
2010-08-20AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES VANNS
2010-08-20AP01DIRECTOR APPOINTED MR ROBERT JEFFREY ALEXANDER
2010-04-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to AG BROKING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AG BROKING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CASH DEPOSITS 2012-02-07 Satisfied KLEINWORT BENSON BANK LIMITED
Intangible Assets
Patents
We have not found any records of AG BROKING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AG BROKING SERVICES LIMITED
Trademarks
We have not found any records of AG BROKING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AG BROKING SERVICES 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 (66220 - Activities of insurance agents and brokers) as AG BROKING SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AG BROKING SERVICES 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 Type
Defending partyAG BROKING SERVICES LIMITEDEvent Date2022-12-22
NOTICE IS HEREBY GIVEN that by written resolution of the members of the above-named companies on 22 December 2022 the following special resolution was passed: That the Companies be wound up voluntarily. The Companies also passed the following ordinary resolution on 22 December 2022: That Karen Spears and Matthew Haw of RSM UK Restructuring Advisory LLP 25 Farringdon Street, London, EC4A 4AB be and are hereby appointed Joint Liquidators to the Company, to act on a joint and several basis. Joint Liquidator: Karen Spears (IP number 8854 ) of RSM UK Restructuring Advisory LLP , 25 Farringdon Street., London, EC4A 4AB . : Joint Liquidator: Matthew Haw (IP number 9627 ) of RSM UK Restructuring Advisory LLP , 25 Farringdon Street., London, EC4A 4AB . : For further details contact Olivia Hutchison on 01483 307034
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AG BROKING SERVICES 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 BROKING SERVICES 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.