AG REALISATIONS 2010 LIMITED
Overview
Company Name | AG REALISATIONS 2010 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04961317 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of AG REALISATIONS 2010 LIMITED?
- (7415) /
Where is AG REALISATIONS 2010 LIMITED located?
Registered Office Address | First Floor Davidson House Forbury Square RG1 3EU Reading Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AG REALISATIONS 2010 LIMITED?
Company Name | From | Until |
---|---|---|
AEGIS ENGINEERING HOLDINGS LIMITED | Jul 13, 2007 | Jul 13, 2007 |
SHIELDTECH LIMITED | Jun 21, 2004 | Jun 21, 2004 |
HS 201 LIMITED | Nov 12, 2003 | Nov 12, 2003 |
What are the latest accounts for AG REALISATIONS 2010 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2009 |
What are the latest filings for AG REALISATIONS 2010 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Administrator's progress report to Apr 20, 2011 | 11 pages | 2.24B | ||||||||||
Notice of move from Administration to Dissolution on May 18, 2011 | 15 pages | 2.35B | ||||||||||
Statement of affairs with form 2.14B | 5 pages | 2.16B | ||||||||||
Certificate of change of name Company name changed aegis engineering holdings LIMITED\certificate issued on 18/02/11 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Paul Grundy as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Paul Grundy as a director | 2 pages | TM01 | ||||||||||
Notice of deemed approval of proposals | 2 pages | F2.18 | ||||||||||
Statement of administrator's proposal | 42 pages | 2.17B | ||||||||||
Registered office address changed from 5 Chesford Grange Woolston Warrington Cheshire WA1 4RQ on Nov 04, 2010 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Director's details changed for Anthony O'neill on Dec 15, 2009 | 1 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Grundy on Dec 15, 2009 | 1 pages | CH01 | ||||||||||
Annual return made up to Nov 01, 2009 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Anthony O'neill on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Grundy on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Termination of appointment of Robert Denton as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Denton as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Paul Grundy as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Robert Denton as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Paul Grundy as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Jun 30, 2009 | 14 pages | AA | ||||||||||
legacy | 7 pages | 395 | ||||||||||
legacy | 4 pages | 395 | ||||||||||
Who are the officers of AG REALISATIONS 2010 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
O'NEILL, Anthony | Director | 12 Aran Heights HP8 4DZ Chalfont St Giles Bucks | United Kingdom | British | Business Executive | 123379120002 | ||||
DENTON, Robert William | Secretary | Telham Cottage Cottesmore Road Ashwell LE15 7LJ Oakham Leicestershire | British | 250279270001 | ||||||
GRUNDY, Paul | Secretary | Broadwalk SK9 5PN Wilmslow 74 Cheshire | 146005560001 | |||||||
HOPKINSON, Glenn | Secretary | 10 Walnut Grove SO22 5HR Winchester Hampshire | British | Director | 76865910002 | |||||
HEATONS SECRETARIES LIMITED | Secretary | 7th Floor Phoenix House Newhall Street B3 3NH Birmingham West Midlands | 87457570001 | |||||||
ALLMAN, Brian | Director | 69 Firecrest Road Kempshott RG22 5UL Basingstoke | British | Director | 97482140001 | |||||
BENNETT, Ian Michael | Director | 54 Tinney Drive Beechwood Park TR1 1AQ Truro Cornwall | British | Director | 55354320004 | |||||
BRADSHAW, Adrian | Director | Telham Cottage Cottesmore Road Ashwell LE15 7LJ Oakham Leicestershire | British | Business Executive | 123379140001 | |||||
DENTON, Robert William | Director | Telham Cottage Cottesmore Road Ashwell LE15 7LJ Oakham Leicestershire | England | British | Business Executive | 250279270001 | ||||
GRUNDY, Paul | Director | Broad Walk SK9 5PN Wilmslow 74 Cheshire | England | British | Finance Director | 17333220001 | ||||
HAYES, Kevin Andrew | Director | 4 Elm Road SO22 5AG Winchester Hampshire | England | British | Director | 29737760001 | ||||
HOPKINSON, Glenn | Director | 10 Walnut Grove SO22 5HR Winchester Hampshire | England | British | Director | 76865910002 | ||||
HOWLEY, Andrew Stephen | Director | 20 Fourlands Avenue B72 1YY Sutton Coldfield West Midlands | United Kingdom | British | Director | 97332240001 | ||||
JENKINS, Steven John | Director | Spernal Lane Great Alne B49 6HZ Alcester Whernalls Warwickshire | United Kingdom | British | Director | 130830320001 | ||||
HEATONS DIRECTORS LIMITED | Director | 33-43 Price Street Burslem ST6 4EN Stoke On Trent Staffordshire | 87457560001 |
Does AG REALISATIONS 2010 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jun 24, 2009 Delivered On Jul 01, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 24, 2009 Delivered On Jun 25, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 21, 2007 Delivered On Jan 08, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 15, 2004 Delivered On May 01, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the security trustee and the permitted holders (the secured parties) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars An equitable mortgage of any estate or interest in real property and any related rights to be acquired by the company in future by way of fixed charge the companys plant and machinery goodwill uncalled share capital a floating charge of the companys property and undertaking. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 15, 2004 Delivered On Apr 30, 2004 | Satisfied | Amount secured All monies due or to become due from the company to chargee and the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of an equitable mortgage of land to be acquired by the company in future fixed charge the plant and machinery the goodwill the rights and interest in intellectual property of any kind the uncalled share capital the rights and interest in shares and other securities the rights and interest in contracts floating charge all the property and undertaking. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
An omnibus guarantee and set-off agreement | Created On Apr 15, 2004 Delivered On Apr 17, 2004 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 15, 2004 Delivered On Apr 17, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Does AG REALISATIONS 2010 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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