A.G. CLOTHING LIMITED

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

    Company NameA.G. CLOTHING LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00941463
    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 A.G. CLOTHING LIMITED?

    • Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is A.G. CLOTHING 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 A.G. CLOTHING LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEARS CLOTHING LIMITEDMay 01, 1996May 01, 1996
    SEARS WOMENSWEAR LIMITEDMar 08, 1990Mar 08, 1990
    S. REECE & SONS, LIMITEDDec 31, 1980Dec 31, 1980
    W.B. PELLEW-HARVEY & CO. LIMITEDDec 31, 1976Dec 31, 1976
    MAPPIN & WEBB (SALES)LIMITEDOct 30, 1968Oct 30, 1968
    P.H. FOODS LIMITEDOct 30, 1968Oct 30, 1968

    What are the latest accounts for A.G. CLOTHING 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 A.G. CLOTHING 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 A.G. CLOTHING LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of a voluntary liquidator

    20 pages600

    Removal of liquidator by court order

    19 pagesLIQ10

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

    33 pagesLIQ03

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

    31 pagesLIQ03

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

    33 pagesLIQ03

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

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Notice to Registrar of Companies of Notice of disclaimer

    6 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    6 pagesNDISC

    Notice of move from Administration case to Creditors Voluntary Liquidation

    39 pagesAM22

    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 Feb 16, 2022

    2 pagesAD01

    Administrator's progress report

    40 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Sep 07, 2021

    2 pagesAD01

    Administrator's progress report

    43 pagesAM10

    Registered office address changed from C/O Deloitte Llp Four Brindleyplace Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jun 28, 2021

    2 pagesAD01

    Termination of appointment of Rebecca Rose Flaherty as a secretary on Apr 21, 2021

    1 pagesTM02

    Statement of affairs with form AM02SOA

    12 pagesAM02

    Result of meeting of creditors

    77 pagesAM07

    Statement of administrator's proposal

    75 pagesAM03

    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 Brindleyplace Birmingham B1 2HZ on Dec 09, 2020

    2 pagesAD01

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of a secretary

    1 pagesTM02

    Termination of appointment of Michelle Jane Gammon as a director on Nov 21, 2019

    1 pagesTM01

    Who are the officers of A.G. CLOTHING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURCHILL, Richard Leeroy
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    United KingdomBritish115568070002
    HAGUE, Gillian Anne
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    United KingdomBritish99223490001
    WIGHTMAN, Sally Marion
    Crowlees Road
    Mirfield
    WF14 9PR West Yorkshire
    4a
    United Kingdom
    Director
    Crowlees Road
    Mirfield
    WF14 9PR West Yorkshire
    4a
    United Kingdom
    United KingdomBritish158198380002
    BERGAMIN, Jayabaduri
    12 Newry Road
    TW1 1PL Twickenham
    Middlesex
    Secretary
    12 Newry Road
    TW1 1PL Twickenham
    Middlesex
    British116935080001
    CASH, Daphne Valerie
    20 Chichester Mews
    SE27 0NS London
    Secretary
    20 Chichester Mews
    SE27 0NS London
    British59646330004
    COX, Michelle Hazel
    154 Eastwood Road North
    SS9 4LZ Leigh On Sea
    Essex
    Secretary
    154 Eastwood Road North
    SS9 4LZ Leigh On Sea
    Essex
    British104461530003
    FARNDON, Anthony Gordon
    Upper Addison Gardens
    W14 8AJ London
    27
    United Kingdom
    Secretary
    Upper Addison Gardens
    W14 8AJ London
    27
    United Kingdom
    191983550001
    FLAHERTY, Rebecca Rose
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Secretary
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    193366700001
    HICKS, Beverley
    7 Westminster Court
    King & Queen Wharf Rotherhithe
    SE16 5SY London
    Secretary
    7 Westminster Court
    King & Queen Wharf Rotherhithe
    SE16 5SY London
    British92357410001
    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
    PREMI, Gurpal
    Colegrave House
    70 Berners Street
    W1T 3NL London
    Arcadia Group Limited
    England
    Secretary
    Colegrave House
    70 Berners Street
    W1T 3NL London
    Arcadia Group Limited
    England
    British180475260001
    RODIE, Kimberly Donna
    Falcon Grove
    SW11 2ST Clapham
    26
    London
    United Kingdom
    Secretary
    Falcon Grove
    SW11 2ST Clapham
    26
    London
    United Kingdom
    150048300001
    RODIE, Kimberly Donna
    Falcon Grove
    SW11 2ST Clapham
    26
    London
    United Kingdom
    Secretary
    Falcon Grove
    SW11 2ST Clapham
    26
    London
    United Kingdom
    Other134585610002
    STEVENSON, Rebecca Jayne
    49 Rivulet Road
    Tottenham
    N17 7JT London
    Secretary
    49 Rivulet Road
    Tottenham
    N17 7JT London
    British71917770002
    WALDRON, Aisha Leah
    Bookerhill Road
    HP12 4HA High Wycombe
    29
    Buckinghamshire
    United Kingdom
    Secretary
    Bookerhill Road
    HP12 4HA High Wycombe
    29
    Buckinghamshire
    United Kingdom
    147356570001
    BROWN, David Nigel
    116 Clarence Road
    AL1 4NW St Albans
    Hertfordshire
    Director
    116 Clarence Road
    AL1 4NW St Albans
    Hertfordshire
    United KingdomBritish40354400003
    BURNETT, Patricia Ann
    42 Kensington High Street
    W8 4PE London
    Director
    42 Kensington High Street
    W8 4PE London
    British70101270001
    CLARK, John Macauley Lambie
    361 City Road
    EC1V 1LR London
    Director
    361 City Road
    EC1V 1LR London
    British47116520003
    COACKLEY, Paul
    1 Garrick Road
    NW9 6AU London
    Director
    1 Garrick Road
    NW9 6AU London
    British63400650001
    CROSSLAND, Julie Sook Hein
    9 Rowallan Road
    SW6 6AF London
    Director
    9 Rowallan Road
    SW6 6AF London
    EnglandBritish70464290002
    DEDOMBAL, Richard
    Blackmoor Lane
    Bardsey
    LS17 9DY Leeds
    46
    United Kingdom
    Director
    Blackmoor Lane
    Bardsey
    LS17 9DY Leeds
    46
    United Kingdom
    United KingdomBritish165695440001
    DUCKELS, Colin Peter
    14 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    Director
    14 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    United KingdomBritish44237310004
    FOSTER, Bernadette Anne
    40 Duke Street
    W1A 2HP London
    Director
    40 Duke Street
    W1A 2HP London
    British51281120001
    GALVIN, Patrick Dominic
    One Garrick Road
    Hendon
    NW9 6AU London
    Director
    One Garrick Road
    Hendon
    NW9 6AU London
    Irish69547100001
    GAMMON, Michelle Jane
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    United KingdomBritish193128380001
    GARTH, David
    One Garrick Road
    Hendon
    NW9 6AU London
    Director
    One Garrick Road
    Hendon
    NW9 6AU London
    British59815470003
    GARTH, David
    16 Liverpool Road
    KT2 7SZ Kingston Upon Thames
    Surrey
    Director
    16 Liverpool Road
    KT2 7SZ Kingston Upon Thames
    Surrey
    British59815470001
    GERAGHTY, Mary Julia Margaret
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    United KingdomBritish125285460003
    GLANVILLE, Richard Spencer
    Attleborough House
    Townsend Drive
    CV11 6RU Nuneaton
    Warwickshire
    Director
    Attleborough House
    Townsend Drive
    CV11 6RU Nuneaton
    Warwickshire
    British69669910002
    GOLDMAN, Adam Alexander
    4 Jenner Way
    Clarendon Park
    KT19 7LJ Epsom
    Surrey
    Director
    4 Jenner Way
    Clarendon Park
    KT19 7LJ Epsom
    Surrey
    EnglandBritish28466260004
    HEALEY, Mark Anthony
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    EnglandBritish77432550002
    HOBBS, Michael Peter
    Ridgeway Farm
    LE7 3RX Queniborough
    Leicestershire
    Director
    Ridgeway Farm
    LE7 3RX Queniborough
    Leicestershire
    British105259080001
    JACKMAN, Ian Peter
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    Director
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    British71660800001
    JONES, Andrew Gethin
    One Garrick Road
    Hendon
    London
    Nw9 6au
    Director
    One Garrick Road
    Hendon
    London
    Nw9 6au
    British37662590001
    KATZ, Penelope Jane
    40 Duke Street
    W1A 2HP London
    Director
    40 Duke Street
    W1A 2HP London
    British50644420001

    Who are the persons with significant control of A.G. CLOTHING 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 RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04251011
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does A.G. CLOTHING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 30, 2020Administration started
    Apr 09, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Matthew David Smith
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Daniel James Mark 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
    2
    DateType
    Apr 09, 2022Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Scott Fishman
    The Colmore Building 20 Colmore Circus Queensway
    B4 6AT Birmingham
    practitioner
    The Colmore Building 20 Colmore Circus Queensway
    B4 6AT Birmingham
    Matthew David Smith
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    Daniel James Mark 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