AGL REALISATIONS LIMITED

AGL REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameAGL REALISATIONS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00237511
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of AGL REALISATIONS LIMITED?

    • Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is AGL REALISATIONS LIMITED located?

    Registered Office Address
    C/O Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of AGL REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARCADIA GROUP LIMITEDDec 10, 2002Dec 10, 2002
    ARCADIA GROUP PLCJan 23, 1998Jan 23, 1998
    BURTON GROUP PUBLIC LIMITED COMPANY(THE)Feb 27, 1929Feb 27, 1929

    What are the latest accounts for AGL REALISATIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnAug 31, 2019
    Next Accounts Due OnAug 31, 2020
    Last Accounts
    Last Accounts Made Up ToSep 01, 2018

    What is the status of the latest confirmation statement for AGL REALISATIONS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 01, 2021
    Next Confirmation Statement DueJun 15, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2020
    OverdueYes

    What are the latest filings for AGL REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Removal of liquidator by court order

    19 pagesLIQ10

    Liquidators' statement of receipts and payments to Apr 08, 2025

    25 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 08, 2024

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 08, 2023

    26 pagesLIQ03

    Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on May 20, 2023

    2 pagesAD01

    Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Oct 03, 2022

    2 pagesAD01

    Notice to Registrar of Companies of Notice of disclaimer

    6 pagesNDISC

    Appointment of a voluntary liquidator

    4 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    31 pagesAM22

    Administrator's progress report

    28 pagesAM10

    Certificate of change of name

    Company name changed arcadia group LIMITED\certificate issued on 07/12/21
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 24, 2021

    RES15

    Change of name notice

    2 pagesCONNOT

    Notice of extension of period of Administration

    4 pagesAM19

    Registered office address changed from C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Nov 04, 2021

    2 pagesAD01

    Administrator's progress report

    33 pagesAM10

    Termination of appointment of Catherine Anna Montgomery as a secretary on Apr 21, 2021

    1 pagesTM02

    Result of meeting of creditors

    61 pagesAM07

    Statement of affairs with form AM02SOA

    26 pagesAM02

    Statement of administrator's proposal

    59 pagesAM03

    Notice of completion of voluntary arrangement

    25 pagesCVA4

    Appointment of an administrator

    4 pagesAM01

    Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ on Dec 09, 2020

    2 pagesAD01

    Termination of appointment of Cheryl Joanne Price as a secretary on Sep 18, 2020

    1 pagesTM02

    Appointment of Mrs Catherine Anna Montgomery as a secretary on Sep 18, 2020

    2 pagesAP03

    Voluntary arrangement supervisor's abstract of receipts and payments to Jun 11, 2020

    23 pagesCVA3

    Who are the officers of AGL REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLOXHAM, Peter John Ronald
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    United KingdomBritish119196030001
    BURCHILL, Richard Leeroy
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    EnglandEnglish203519760001
    COPPEL CBE, Andrew Maxwell
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    EnglandBritish263089730001
    FOREY, Siobhan
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    EnglandBritish243716900001
    GRABINER, Ian Michael
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    EnglandBritish63235540003
    HAGUE, Gillian Anne
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    EnglandBritish201262680001
    GAMMON, Michelle Jane
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Secretary
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    221310080001
    GOLDMAN, Adam Alexander
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Secretary
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    British28466260004
    JACKMAN, Ian Peter
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    Secretary
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    British71660800001
    MONTGOMERY, Catherine Anna
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Secretary
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    274797540001
    PRICE, Cheryl Joanne
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Secretary
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    267494120001
    ALLKINS, Ian Mark
    35 Brentham Way
    W5 1BE London
    Director
    35 Brentham Way
    W5 1BE London
    EnglandBritish69334980003
    BROADBENT, Adam Humphrey Charles
    4 Dynevor Road
    TW10 6PF Richmond
    Surrey
    Director
    4 Dynevor Road
    TW10 6PF Richmond
    Surrey
    United KingdomBritish27788780001
    BROWN, John Stevenson
    Kenyons
    11 South Grove
    SO41 3SW Lymington
    Hampshire
    Director
    Kenyons
    11 South Grove
    SO41 3SW Lymington
    Hampshire
    EnglandBritish7362990002
    BUDGE, Paul Everard
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    EnglandBritish88851520003
    CAMERON, Keith Gordon
    Red Hatch
    St Johns Road
    SL5 7NH Ascot
    Berkshire
    Director
    Red Hatch
    St Johns Road
    SL5 7NH Ascot
    Berkshire
    EnglandBritish28939110001
    CARNWATH, Alison Jane, Dame
    The Old Dairy
    Sidbury
    EX10 0QR Sidmouth
    Devon
    Director
    The Old Dairy
    Sidbury
    EX10 0QR Sidmouth
    Devon
    EnglandBritish73581270001
    COACKLEY, Paul
    37 Forest Drive
    BR2 6EE Keston Park
    Kent
    Director
    37 Forest Drive
    BR2 6EE Keston Park
    Kent
    United KingdomBritish69335100003
    CRAGG, Bernard Anthony
    Beckwood
    Greenhead Ghyll
    LA22 9RW Grasmere Nr Ambleside
    Cumbria
    Director
    Beckwood
    Greenhead Ghyll
    LA22 9RW Grasmere Nr Ambleside
    Cumbria
    EnglandBritish146369960001
    DOMBAL, Richard De
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    EnglandBritish203519740001
    GARRAWAY, Brian Pattison
    Flat 12 53 Drayton Gardens
    SW10 9RX London
    Director
    Flat 12 53 Drayton Gardens
    SW10 9RX London
    British8280810002
    GRABINER, Anthony, Lord
    1 Essex Court
    Temple
    EC4Y 9AR London
    Director
    1 Essex Court
    Temple
    EC4Y 9AR London
    United KingdomBritish82276320001
    GREEN, Philip Nigel Ross, Sir
    129 Marylebone Road
    London
    Nw1 5qd
    Director
    129 Marylebone Road
    London
    Nw1 5qd
    United KingdomBritish103945640001
    GREEN, Terence Anthony
    6 Love Walk
    Camberwell
    SE5 8AD London
    Director
    6 Love Walk
    Camberwell
    SE5 8AD London
    British24298390002
    HALL, Nigel Patrick
    9 Harmont House
    20 Harley Street
    W1N 1AL London
    Director
    9 Harmont House
    20 Harley Street
    W1N 1AL London
    British47504550003
    HARRIS, Christopher Bryan
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    United KingdomBritish234603670001
    HIGGINSON, Andrew Thomas
    Little Wood Wood End
    SL7 2HW Marlow
    Buckinghamshire
    Director
    Little Wood Wood End
    SL7 2HW Marlow
    Buckinghamshire
    United KingdomBritish57637410001
    HOERNER, John
    Cornwell Gleve
    OX7 6TX Chipping Norton
    Oxfordshire
    Director
    Cornwell Gleve
    OX7 6TX Chipping Norton
    Oxfordshire
    Dual Us Uk125949890001
    HOSKYNS, John Austin Hungerford Leigh, Sir
    Windrush
    Great Waldingfield
    CR10 0RZ Sudbury
    Suffolk
    Director
    Windrush
    Great Waldingfield
    CR10 0RZ Sudbury
    Suffolk
    United KingdomBritish37474760001
    JARVIS, Peter Jack
    Badgers Raughmere Court
    Raughmere Drive Lavant
    PO18 0DT Chichester
    West Sussex
    Director
    Badgers Raughmere Court
    Raughmere Drive Lavant
    PO18 0DT Chichester
    West Sussex
    British5267700002
    MANEY, Richard John
    Poplar Hall
    Brookland
    TN29 9TD Romney Marsh
    Kent
    Director
    Poplar Hall
    Brookland
    TN29 9TD Romney Marsh
    Kent
    American32216190004
    MARLAND, Caroline Anne
    Ford Hill Farm
    Temple Guiting
    GL54 5XU Cheltenham
    Gloucestershire
    Director
    Ford Hill Farm
    Temple Guiting
    GL54 5XU Cheltenham
    Gloucestershire
    British25635090002
    MCNAMEE, Martin John
    River House 14 Lower Cookham Road
    SL6 8JT Maidenhead
    Berkshire
    Director
    River House 14 Lower Cookham Road
    SL6 8JT Maidenhead
    Berkshire
    United KingdomBritish80900580001
    MICHELS, David Michael Charles
    15 Court Drive
    HA7 4QH Stanmore
    Middlesex
    Director
    15 Court Drive
    HA7 4QH Stanmore
    Middlesex
    British4855250001
    NORTH, Richard Conway
    8 St Simon's Avenue
    Putney
    SW15 6DU London
    Director
    8 St Simon's Avenue
    Putney
    SW15 6DU London
    United KingdomBritish117051280001

    Who are the persons with significant control of AGL REALISATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Apr 06, 2016
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05137091
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does AGL REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 12, 2019Date of meeting to approve CVA
    Nov 30, 2020Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Ian Colin Wormleighton
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Daniel Francis Butters
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    2
    DateType
    Nov 30, 2020Administration started
    Apr 09, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Robert Scott Fishman
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Matthew David Smith
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Daniel Francis Butters
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    3
    DateType
    Apr 09, 2022Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Scott Fishman
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    Matthew David Smith
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    Daniel Francis Butters
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0