Dissolved
Dissolved 2017-05-08
Company Information for AUGUSTFIELDS LIMITED
76 WELLINGTON STREET, LEEDS, LS1,
|
Company Registration Number
08002453
Private Limited Company
Dissolved Dissolved 2017-05-08 |
Company Name | |
---|---|
AUGUSTFIELDS LIMITED | |
Legal Registered Office | |
76 WELLINGTON STREET LEEDS | |
Company Number | 08002453 | |
---|---|---|
Date formed | 2012-03-22 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-05-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
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 |
---|---|---|
FREDERICK WILLIAM NASH |
||
ALAN PERRY |
||
IAN MICHAEL WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ANTONY BRETTELL |
Director | ||
FREDERICK WILLIAM NASH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TROPICAL FISH AND CHIPS LIMITED | Director | 2012-10-01 | CURRENT | 2012-05-09 | Dissolved 2015-06-16 | |
DEMASIOS LIMITED | Director | 2012-03-22 | CURRENT | 2012-03-22 | Dissolved 2014-08-12 | |
SPP SOUTH COAST LIMITED | Director | 2010-11-24 | CURRENT | 2010-11-24 | Dissolved 2014-08-14 | |
THE PEOPLES PIER (SOUTHSEA) LIMITED | Director | 2010-11-24 | CURRENT | 2010-11-24 | Active - Proposal to Strike off | |
THE SOUTH COAST LAND & RESORT COMPANY LIMITED | Director | 2010-01-14 | CURRENT | 1992-03-19 | Dissolved 2015-12-29 | |
FRENASH LIMITED | Director | 2009-11-25 | CURRENT | 2009-11-25 | Dissolved 2014-05-12 | |
ALLGRAIN LIMITED | Director | 2004-02-15 | CURRENT | 1996-01-17 | Active | |
LANDLOCK PROPERTIES LIMITED | Director | 2003-12-12 | CURRENT | 2003-12-12 | Active | |
BATTLEDOWN LIMITED | Director | 2016-09-22 | CURRENT | 2012-06-29 | Dissolved 2018-03-20 | |
HILLSTOW LIMITED | Director | 2014-06-26 | CURRENT | 2008-02-19 | Active | |
LAVA CAPITAL UK LIMITED | Director | 2014-06-26 | CURRENT | 1927-09-22 | Active - Proposal to Strike off | |
ECO ASSOCIATES WORLDWIDE LIMITED | Director | 2009-07-17 | CURRENT | 2009-07-17 | Active | |
SILHILLIANS RUGBY UNION FOOTBALL CLUB | Director | 2017-07-25 | CURRENT | 2017-07-25 | Active | |
SILHILLIANS SPORTS CLUB LIMITED | Director | 2016-09-08 | CURRENT | 2014-06-10 | Active - Proposal to Strike off | |
ROSCONN (BEECH HILL ROAD) LIMITED | Director | 2009-10-14 | CURRENT | 2009-10-14 | Dissolved 2014-01-14 | |
MADDISON HOMES LIMITED | Director | 2007-01-25 | CURRENT | 2007-01-25 | Active | |
BERENGARIA HOMES LIMITED | Director | 2003-05-01 | CURRENT | 2003-04-04 | Dissolved 2018-07-31 | |
GOLDPOINT MANAGEMENT LIMITED | Director | 2003-03-04 | CURRENT | 2003-01-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/07/2016 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 7 BATTERSEA SQUARE LONDON SW11 3RA | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002485 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100486,PR003050 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/04/2015 | |
AP01 | DIRECTOR APPOINTED MR FREDERICK WILLIAM NASH | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2015 FROM THE EXCHANGE HASLUCKS GREEN ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 22/03/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080024530003 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003050,PR100486 | |
AP01 | DIRECTOR APPOINTED MR ALAN PERRY | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BRETTELL | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 22/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK NASH | |
AR01 | 22/03/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTONY BRETTELL | |
AP01 | DIRECTOR APPOINTED MR FREDERICK WILLIAM NASH | |
SH01 | 26/04/12 STATEMENT OF CAPITAL GBP 120 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2016-04-06 |
Appointment of Administrators | 2016-02-03 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ADVANCED INDUSTRIAL TECHNOLOGY CORPORATION LIMITED | ||
LEGAL MORTGAGE | Outstanding | OAKDENE HOMES PLC (IN LIQUIDATION) | |
LEGAL CHARGE | Outstanding | MICHAEL JAMES WARD AND JOHN KIMBERLEY AS TRUSTEES OF THE REDFERN SETTLEMENT |
Creditors Due Within One Year | 2012-03-22 | £ 1,024,279 |
---|
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 AUGUSTFIELDS LIMITED
Called Up Share Capital | 2012-03-22 | £ 120 |
---|---|---|
Cash Bank In Hand | 2012-03-22 | £ 4,937 |
Current Assets | 2012-03-22 | £ 840,658 |
Debtors | 2012-03-22 | £ 66,965 |
Secured Debts | 2012-03-22 | £ 1,003,500 |
Shareholder Funds | 2012-03-22 | £ 137,618 |
Stocks Inventory | 2012-03-22 | £ 768,756 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as AUGUSTFIELDS LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | AUGUSTFIELDS LIMITED | Event Date | 2016-04-01 |
In the High Court of Justice case number 517 Notice is hereby given by Adrian Allen , (IP No. 008740) of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY and Mark Wilson , (IP No. 008612) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London, EC4A 4AB that a meeting of the creditors of Augustfields Limited will be held at RSM Restructuring Advisory LLP, 25 Farringdon Street, London, EC4A 4AB on 08 April 2016 at 10.00 am for the purposes of considering, and, if thought fit, approving the proposals of the Joint Administrators for achieving the objectives of the administration, and also to consider establishing, if thought fit, a creditors committee. Please note that a creditor is entitled to vote only if he has delivered to the Joint Administrators at RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY not later than 12.00 noon on 7 April 2016 details in writing of the debt claimed to be due from the Company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986 (as amended) and there has been lodged with the Joint Administrators any proxy which the creditor intends to be used on his behalf. A person authorised to represent a corporation must produce to the chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Date of Appointment: 29 January 2016. Correspondence address and contact details of case manager: James Woodhead of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY. Further details contact: Adrian Allen, Tel: 0113 285 5250 or Mark Wilson, Tel: 0203 201 8662. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | AUGUSTFIELDS LIMITED | Event Date | 2016-01-29 |
In the High Court of Justice case number 517 Adrian Allen (IP No 008740 ), of RSM Restructuring Advisory LLP , Springfield House, 76 Wellington Street, Leeds LS1 2AY and Mark Wilson (IP No 008612 ), of RSM Restructuring Advisory LLP , 25 Farringdon Street, London, EC4A 4AB Further details contact: Adrian Allen, Tel: 0113 285 5250, or Mark Wilson, Tel: 0203 201 8662. : | |||
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. |