AG REALISATIONS 2010 LIMITED

AG REALISATIONS 2010 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameAG REALISATIONS 2010 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04961317
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of AG REALISATIONS 2010 LIMITED?

    Previous Company Names
    Company NameFromUntil
    AEGIS ENGINEERING HOLDINGS LIMITEDJul 13, 2007Jul 13, 2007
    SHIELDTECH LIMITEDJun 21, 2004Jun 21, 2004
    HS 201 LIMITEDNov 12, 2003Nov 12, 2003

    What are the latest accounts for AG REALISATIONS 2010 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for AG REALISATIONS 2010 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Apr 20, 2011

    11 pages2.24B

    Notice of move from Administration to Dissolution on May 18, 2011

    15 pages2.35B

    Statement of affairs with form 2.14B

    5 pages2.16B

    Certificate of change of name

    Company name changed aegis engineering holdings LIMITED\certificate issued on 18/02/11
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 28, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Paul Grundy as a secretary

    2 pagesTM02

    Termination of appointment of Paul Grundy as a director

    2 pagesTM01

    Notice of deemed approval of proposals

    2 pagesF2.18

    Statement of administrator's proposal

    42 pages2.17B

    Registered office address changed from 5 Chesford Grange Woolston Warrington Cheshire WA1 4RQ on Nov 04, 2010

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Director's details changed for Anthony O'neill on Dec 15, 2009

    1 pagesCH01

    Director's details changed for Mr Paul Grundy on Dec 15, 2009

    1 pagesCH01

    Annual return made up to Nov 01, 2009 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2010

    Statement of capital on Feb 19, 2010

    • Capital: GBP 899
    SH01

    Director's details changed for Anthony O'neill on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Paul Grundy on Oct 01, 2009

    2 pagesCH01

    Termination of appointment of Robert Denton as a director

    1 pagesTM01

    Termination of appointment of Robert Denton as a secretary

    1 pagesTM02

    Appointment of Mr Paul Grundy as a secretary

    1 pagesAP03

    Termination of appointment of Robert Denton as a secretary

    1 pagesTM02

    Appointment of Mr Paul Grundy as a director

    2 pagesAP01

    Full accounts made up to Jun 30, 2009

    14 pagesAA

    legacy

    7 pages395

    legacy

    4 pages395

    Who are the officers of AG REALISATIONS 2010 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'NEILL, Anthony
    12 Aran Heights
    HP8 4DZ Chalfont St Giles
    Bucks
    Director
    12 Aran Heights
    HP8 4DZ Chalfont St Giles
    Bucks
    United KingdomBritishBusiness Executive123379120002
    DENTON, Robert William
    Telham Cottage
    Cottesmore Road Ashwell
    LE15 7LJ Oakham
    Leicestershire
    Secretary
    Telham Cottage
    Cottesmore Road Ashwell
    LE15 7LJ Oakham
    Leicestershire
    British250279270001
    GRUNDY, Paul
    Broadwalk
    SK9 5PN Wilmslow
    74
    Cheshire
    Secretary
    Broadwalk
    SK9 5PN Wilmslow
    74
    Cheshire
    146005560001
    HOPKINSON, Glenn
    10 Walnut Grove
    SO22 5HR Winchester
    Hampshire
    Secretary
    10 Walnut Grove
    SO22 5HR Winchester
    Hampshire
    BritishDirector76865910002
    HEATONS SECRETARIES LIMITED
    7th Floor Phoenix House
    Newhall Street
    B3 3NH Birmingham
    West Midlands
    Secretary
    7th Floor Phoenix House
    Newhall Street
    B3 3NH Birmingham
    West Midlands
    87457570001
    ALLMAN, Brian
    69 Firecrest Road
    Kempshott
    RG22 5UL Basingstoke
    Director
    69 Firecrest Road
    Kempshott
    RG22 5UL Basingstoke
    BritishDirector97482140001
    BENNETT, Ian Michael
    54 Tinney Drive
    Beechwood Park
    TR1 1AQ Truro
    Cornwall
    Director
    54 Tinney Drive
    Beechwood Park
    TR1 1AQ Truro
    Cornwall
    BritishDirector55354320004
    BRADSHAW, Adrian
    Telham Cottage
    Cottesmore Road Ashwell
    LE15 7LJ Oakham
    Leicestershire
    Director
    Telham Cottage
    Cottesmore Road Ashwell
    LE15 7LJ Oakham
    Leicestershire
    BritishBusiness Executive123379140001
    DENTON, Robert William
    Telham Cottage
    Cottesmore Road Ashwell
    LE15 7LJ Oakham
    Leicestershire
    Director
    Telham Cottage
    Cottesmore Road Ashwell
    LE15 7LJ Oakham
    Leicestershire
    EnglandBritishBusiness Executive250279270001
    GRUNDY, Paul
    Broad Walk
    SK9 5PN Wilmslow
    74
    Cheshire
    Director
    Broad Walk
    SK9 5PN Wilmslow
    74
    Cheshire
    EnglandBritishFinance Director17333220001
    HAYES, Kevin Andrew
    4 Elm Road
    SO22 5AG Winchester
    Hampshire
    Director
    4 Elm Road
    SO22 5AG Winchester
    Hampshire
    EnglandBritishDirector29737760001
    HOPKINSON, Glenn
    10 Walnut Grove
    SO22 5HR Winchester
    Hampshire
    Director
    10 Walnut Grove
    SO22 5HR Winchester
    Hampshire
    EnglandBritishDirector76865910002
    HOWLEY, Andrew Stephen
    20 Fourlands Avenue
    B72 1YY Sutton Coldfield
    West Midlands
    Director
    20 Fourlands Avenue
    B72 1YY Sutton Coldfield
    West Midlands
    United KingdomBritishDirector97332240001
    JENKINS, Steven John
    Spernal Lane
    Great Alne
    B49 6HZ Alcester
    Whernalls
    Warwickshire
    Director
    Spernal Lane
    Great Alne
    B49 6HZ Alcester
    Whernalls
    Warwickshire
    United KingdomBritishDirector130830320001
    HEATONS DIRECTORS LIMITED
    33-43 Price Street
    Burslem
    ST6 4EN Stoke On Trent
    Staffordshire
    Director
    33-43 Price Street
    Burslem
    ST6 4EN Stoke On Trent
    Staffordshire
    87457560001

    Does AG REALISATIONS 2010 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bruce Gordon, Steven Jenkins and Derek James
    Transactions
    • Jul 01, 2009Registration of a charge (395)
    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
    • Hsbc Bank PLC
    Transactions
    • Jun 25, 2009Registration of a charge (395)
    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
    • Hsbc Bank PLC
    Transactions
    • Jan 08, 2008Registration of a charge (395)
    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
    • Stephen John Jenkins (As Security Trustee for the Secured Parties) (the Security Trustee)
    Transactions
    • May 01, 2004Registration of a charge (395)
    • May 27, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Stephen John Jenkins (As Security Trustee for the Secured Parties)
    Transactions
    • Apr 30, 2004Registration of a charge (395)
    • May 27, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 17, 2004Registration of a charge (395)
    • Jul 20, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 17, 2004Registration of a charge (395)
    • Jul 20, 2007Statement of satisfaction of a charge in full or part (403a)

    Does AG REALISATIONS 2010 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 18, 2011Administration ended
    Oct 20, 2010Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Paul Ellison
    First Floor Davidson House
    Forbury Square
    RG1 3EU Reading
    Berkshire
    practitioner
    First Floor Davidson House
    Forbury Square
    RG1 3EU Reading
    Berkshire
    Gareth Wyn Roberts
    Davidson House Forbury Square
    RG1 3EU Reading
    Berkshire
    practitioner
    Davidson House Forbury Square
    RG1 3EU Reading
    Berkshire

    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