AGL REALISATIONS LIMITED
Overview
| Company Name | AGL REALISATIONS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00237511 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AGL REALISATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARCADIA GROUP LIMITED | Dec 10, 2002 | Dec 10, 2002 |
| ARCADIA GROUP PLC | Jan 23, 1998 | Jan 23, 1998 |
| BURTON GROUP PUBLIC LIMITED COMPANY(THE) | Feb 27, 1929 | Feb 27, 1929 |
What are the latest accounts for AGL REALISATIONS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2019 |
| Next Accounts Due On | Aug 31, 2020 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 01, 2018 |
What is the status of the latest confirmation statement for AGL REALISATIONS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 01, 2021 |
| Next Confirmation Statement Due | Jun 15, 2021 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2020 |
| Overdue | Yes |
What are the latest filings for AGL REALISATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Removal of liquidator by court order | 19 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Apr 08, 2025 | 25 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 08, 2024 | 24 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 08, 2023 | 26 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 6 pages | NDISC | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 31 pages | AM22 | ||||||||||
Administrator's progress report | 28 pages | AM10 | ||||||||||
Certificate of change of name Company name changed arcadia group LIMITED\certificate issued on 07/12/21 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Notice of extension of period of Administration | 4 pages | AM19 | ||||||||||
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 pages | AD01 | ||||||||||
Administrator's progress report | 33 pages | AM10 | ||||||||||
Termination of appointment of Catherine Anna Montgomery as a secretary on Apr 21, 2021 | 1 pages | TM02 | ||||||||||
Result of meeting of creditors | 61 pages | AM07 | ||||||||||
Statement of affairs with form AM02SOA | 26 pages | AM02 | ||||||||||
Statement of administrator's proposal | 59 pages | AM03 | ||||||||||
Notice of completion of voluntary arrangement | 25 pages | CVA4 | ||||||||||
Appointment of an administrator | 4 pages | AM01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Cheryl Joanne Price as a secretary on Sep 18, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Catherine Anna Montgomery as a secretary on Sep 18, 2020 | 2 pages | AP03 | ||||||||||
Voluntary arrangement supervisor's abstract of receipts and payments to Jun 11, 2020 | 23 pages | CVA3 | ||||||||||
Who are the officers of AGL REALISATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLOXHAM, Peter John Ronald | Director | 70 Berners Street W1T 3NL London Colegrave House England | United Kingdom | British | 119196030001 | |||||
| BURCHILL, Richard Leeroy | Director | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | England | English | 203519760001 | |||||
| COPPEL CBE, Andrew Maxwell | Director | 70 Berners Street W1T 3NL London Colegrave House England | England | British | 263089730001 | |||||
| FOREY, Siobhan | Director | 70 Berners Street W1T 3NL London Colegrave House England | England | British | 243716900001 | |||||
| GRABINER, Ian Michael | Director | 70 Berners Street W1T 3NL London Colegrave House England | England | British | 63235540003 | |||||
| HAGUE, Gillian Anne | Director | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | England | British | 201262680001 | |||||
| GAMMON, Michelle Jane | Secretary | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | 221310080001 | |||||||
| GOLDMAN, Adam Alexander | Secretary | 70 Berners Street W1T 3NL London Colegrave House England | British | 28466260004 | ||||||
| JACKMAN, Ian Peter | Secretary | Flat 11 Macready House 75 Crawford Street W1H 5LR London | British | 71660800001 | ||||||
| MONTGOMERY, Catherine Anna | Secretary | 70 Berners Street W1T 3NL London Colegrave House England | 274797540001 | |||||||
| PRICE, Cheryl Joanne | Secretary | 70 Berners Street W1T 3NL London Colegrave House England | 267494120001 | |||||||
| ALLKINS, Ian Mark | Director | 35 Brentham Way W5 1BE London | England | British | 69334980003 | |||||
| BROADBENT, Adam Humphrey Charles | Director | 4 Dynevor Road TW10 6PF Richmond Surrey | United Kingdom | British | 27788780001 | |||||
| BROWN, John Stevenson | Director | Kenyons 11 South Grove SO41 3SW Lymington Hampshire | England | British | 7362990002 | |||||
| BUDGE, Paul Everard | Director | 70 Berners Street W1T 3NL London Colegrave House England | England | British | 88851520003 | |||||
| CAMERON, Keith Gordon | Director | Red Hatch St Johns Road SL5 7NH Ascot Berkshire | England | British | 28939110001 | |||||
| CARNWATH, Alison Jane, Dame | Director | The Old Dairy Sidbury EX10 0QR Sidmouth Devon | England | British | 73581270001 | |||||
| COACKLEY, Paul | Director | 37 Forest Drive BR2 6EE Keston Park Kent | United Kingdom | British | 69335100003 | |||||
| CRAGG, Bernard Anthony | Director | Beckwood Greenhead Ghyll LA22 9RW Grasmere Nr Ambleside Cumbria | England | British | 146369960001 | |||||
| DOMBAL, Richard De | Director | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | England | British | 203519740001 | |||||
| GARRAWAY, Brian Pattison | Director | Flat 12 53 Drayton Gardens SW10 9RX London | British | 8280810002 | ||||||
| GRABINER, Anthony, Lord | Director | 1 Essex Court Temple EC4Y 9AR London | United Kingdom | British | 82276320001 | |||||
| GREEN, Philip Nigel Ross, Sir | Director | 129 Marylebone Road London Nw1 5qd | United Kingdom | British | 103945640001 | |||||
| GREEN, Terence Anthony | Director | 6 Love Walk Camberwell SE5 8AD London | British | 24298390002 | ||||||
| HALL, Nigel Patrick | Director | 9 Harmont House 20 Harley Street W1N 1AL London | British | 47504550003 | ||||||
| HARRIS, Christopher Bryan | Director | 70 Berners Street W1T 3NL London Colegrave House England | United Kingdom | British | 234603670001 | |||||
| HIGGINSON, Andrew Thomas | Director | Little Wood Wood End SL7 2HW Marlow Buckinghamshire | United Kingdom | British | 57637410001 | |||||
| HOERNER, John | Director | Cornwell Gleve OX7 6TX Chipping Norton Oxfordshire | Dual Us Uk | 125949890001 | ||||||
| HOSKYNS, John Austin Hungerford Leigh, Sir | Director | Windrush Great Waldingfield CR10 0RZ Sudbury Suffolk | United Kingdom | British | 37474760001 | |||||
| JARVIS, Peter Jack | Director | Badgers Raughmere Court Raughmere Drive Lavant PO18 0DT Chichester West Sussex | British | 5267700002 | ||||||
| MANEY, Richard John | Director | Poplar Hall Brookland TN29 9TD Romney Marsh Kent | American | 32216190004 | ||||||
| MARLAND, Caroline Anne | Director | Ford Hill Farm Temple Guiting GL54 5XU Cheltenham Gloucestershire | British | 25635090002 | ||||||
| MCNAMEE, Martin John | Director | River House 14 Lower Cookham Road SL6 8JT Maidenhead Berkshire | United Kingdom | British | 80900580001 | |||||
| MICHELS, David Michael Charles | Director | 15 Court Drive HA7 4QH Stanmore Middlesex | British | 4855250001 | ||||||
| NORTH, Richard Conway | Director | 8 St Simon's Avenue Putney SW15 6DU London | United Kingdom | British | 117051280001 |
Who are the persons with significant control of AGL REALISATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Taveta Investments (No. 2) Limited | Apr 06, 2016 | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AGL REALISATIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
| |||||||||||||||||||||||||||
| 2 |
| In administration |
| |||||||||||||||||||||||||||
| 3 |
| Creditors voluntary liquidation |
|
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