A G CARE LIMITED

Register to unlock more data on OkredoRegister

A G CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02946918

Incorporation date

07/07/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Portland House Moorfields, Shalesmoor, Sheffield S3 8UGCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1994)
dot icon22/08/2016
Final Gazette dissolved via voluntary strike-off
dot icon06/06/2016
First Gazette notice for voluntary strike-off
dot icon27/05/2016
Application to strike the company off the register
dot icon05/04/2016
Auditor's resignation
dot icon22/12/2015
Micro company accounts made up to 2015-03-31
dot icon22/12/2015
Termination of appointment of Russell Stanley Oakden as a director on 2015-10-19
dot icon22/12/2015
Termination of appointment of Umar Khar as a director on 2015-12-23
dot icon22/12/2015
Appointment of Mr James David Mellor as a director on 2015-12-23
dot icon03/08/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon19/04/2015
Registered office address changed from The Square Broad Street West Sheffield S1 2BQ to Portland House Moorfields Shalesmoor Sheffield S3 8UG on 2015-04-20
dot icon04/01/2015
Full accounts made up to 2014-03-30
dot icon04/11/2014
Termination of appointment of Philip Charles White as a director on 2014-10-10
dot icon04/11/2014
Termination of appointment of Matthew James Marshall as a director on 2014-07-01
dot icon08/10/2014
Appointment of Umar Khar as a director on 2014-04-28
dot icon08/10/2014
Appointment of Mr Russell Stanley Oakden as a director on 2014-07-01
dot icon03/08/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon06/03/2014
Termination of appointment of Daniel Lavery as a director
dot icon06/03/2014
Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG England on 2014-03-07
dot icon06/03/2014
Appointment of Mr Matthew James Marshall as a director
dot icon29/12/2013
Appointment of Mr Philip Charles White as a director
dot icon29/12/2013
Termination of appointment of Roy Hastings as a director
dot icon29/12/2013
Termination of appointment of Roy Hastings as a secretary
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon10/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon10/07/2013
Director's details changed for Daniel Mark Lavery on 2013-07-10
dot icon11/04/2013
Statement by directors
dot icon11/04/2013
Statement of capital on 2013-04-12
dot icon11/04/2013
Solvency statement dated 28/03/13
dot icon11/04/2013
Resolutions
dot icon15/01/2013
Termination of appointment of Filex Services Limited as a secretary
dot icon15/01/2013
Appointment of Harrison Clark (Secretarial) Limited as a secretary
dot icon06/01/2013
Registered office address changed from 179 Great Portland Street London W1W 5LS on 2013-01-07
dot icon28/11/2012
Full accounts made up to 2012-03-31
dot icon05/08/2012
Termination of appointment of Jonathan Sinclair as a director
dot icon09/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon09/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/12/2011
Full accounts made up to 2011-03-31
dot icon11/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon16/03/2011
Particulars of a mortgage or charge / charge no: 4
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/01/2011
Termination of appointment of Howard Calvert as a director
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/11/2010
Director's details changed for Roy Hastings on 2010-09-27
dot icon09/11/2010
Secretary's details changed for Roy Hastings on 2010-09-27
dot icon08/11/2010
Director's details changed for Jonathan Jay Sinclair on 2010-09-27
dot icon08/11/2010
Director's details changed for Daniel Mark Lavery on 2010-09-27
dot icon08/11/2010
Director's details changed for Mr Howard Murray Calvert on 2010-09-27
dot icon26/09/2010
Director's details changed for Jonathan Jay Sinclair on 2010-09-27
dot icon13/09/2010
Appointment of Filex Services Limited as a secretary
dot icon01/08/2010
Director's details changed for Daniel Mark Lavery on 2010-07-08
dot icon01/08/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon08/07/2010
Registered office address changed from 6Th Floor 54 Baker Street London W1U 7BU on 2010-07-09
dot icon20/06/2010
Termination of appointment of Helga Jones as a director
dot icon20/06/2010
Termination of appointment of Bryan Jones as a director
dot icon14/06/2010
Appointment of Roy Hastings as a secretary
dot icon14/06/2010
Appointment of Howard Murray Calvert as a director
dot icon14/06/2010
Appointment of Daniel Mark Lavery as a director
dot icon14/06/2010
Appointment of Jonathan Jay Sinclair as a director
dot icon14/06/2010
Appointment of Roy Hastings as a director
dot icon14/06/2010
Registered office address changed from 21 East Street Bromley BR1 1QE on 2010-06-15
dot icon14/06/2010
Termination of appointment of Helga Jones as a secretary
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/07/2009
Return made up to 08/07/09; full list of members
dot icon31/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon29/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/08/2008
Director's change of particulars / bryan jones / 10/07/2008
dot icon18/08/2008
Director and secretary's change of particulars / helga jones / 10/07/2008
dot icon18/08/2008
Return made up to 08/07/08; no change of members
dot icon17/01/2008
Nc inc already adjusted 17/12/07
dot icon17/01/2008
Resolutions
dot icon17/01/2008
Resolutions
dot icon17/01/2008
Resolutions
dot icon17/01/2008
Resolutions
dot icon26/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/09/2007
Return made up to 08/07/07; no change of members
dot icon07/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/08/2006
Return made up to 08/07/06; full list of members
dot icon27/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/12/2005
Resolutions
dot icon18/12/2005
£ ic 600/450 01/12/05 £ sr 150@1=150
dot icon26/09/2005
Return made up to 08/07/05; full list of members
dot icon03/08/2005
Accounts for a small company made up to 2004-03-31
dot icon14/07/2004
Return made up to 08/07/04; full list of members
dot icon28/10/2003
Particulars of mortgage/charge
dot icon10/09/2003
Accounts for a small company made up to 2003-03-31
dot icon24/07/2003
Return made up to 08/07/03; full list of members
dot icon17/02/2003
Accounts for a small company made up to 2002-03-31
dot icon12/08/2002
Return made up to 15/06/02; full list of members
dot icon12/06/2002
Accounts for a small company made up to 2001-03-31
dot icon29/07/2001
Return made up to 08/07/01; full list of members
dot icon04/03/2001
Nc inc already adjusted 15/02/01
dot icon04/03/2001
Ad 15/02/01--------- £ si 300@1=300 £ ic 300/600
dot icon04/03/2001
Resolutions
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon16/01/2001
Director resigned
dot icon16/01/2001
Director resigned
dot icon20/07/2000
Return made up to 08/07/00; full list of members
dot icon22/11/1999
Accounts for a small company made up to 1999-03-31
dot icon10/08/1999
Return made up to 08/07/99; full list of members
dot icon19/01/1999
Accounts for a small company made up to 1998-03-31
dot icon25/07/1998
Return made up to 08/07/98; full list of members
dot icon23/07/1998
Accounts for a small company made up to 1997-03-31
dot icon01/01/1998
Particulars of mortgage/charge
dot icon05/10/1997
Return made up to 08/07/97; full list of members
dot icon05/05/1997
Accounts for a small company made up to 1996-03-31
dot icon05/11/1996
Accounts for a small company made up to 1995-03-31
dot icon04/09/1996
Return made up to 08/07/96; no change of members
dot icon05/07/1995
Return made up to 08/07/95; full list of members
dot icon30/05/1995
Director resigned
dot icon30/05/1995
Director resigned
dot icon10/01/1995
Accounting reference date notified as 31/03
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/08/1994
Ad 25/07/94--------- £ si 98@1=98 £ ic 200/298
dot icon14/08/1994
Ad 25/07/94--------- £ si 198@1=198 £ ic 2/200
dot icon13/07/1994
Secretary resigned
dot icon07/07/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sinclair, Jonathan Jay
Director
06/06/2010 - 02/08/2012
13
Hastings, Roy
Director
07/06/2010 - 04/09/2013
96
Mr Howard Murray Calvert
Director
06/06/2010 - 20/12/2010
29
White, Philip Charles
Director
03/09/2013 - 09/10/2014
43
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/07/1994 - 07/07/1994
99600

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A G CARE LIMITED

A G CARE LIMITED is an(a) Dissolved company incorporated on 07/07/1994 with the registered office located at Portland House Moorfields, Shalesmoor, Sheffield S3 8UG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A G CARE LIMITED?

toggle

A G CARE LIMITED is currently Dissolved. It was registered on 07/07/1994 and dissolved on 22/08/2016.

Where is A G CARE LIMITED located?

toggle

A G CARE LIMITED is registered at Portland House Moorfields, Shalesmoor, Sheffield S3 8UG.

What does A G CARE LIMITED do?

toggle

A G CARE LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for A G CARE LIMITED?

toggle

The latest filing was on 22/08/2016: Final Gazette dissolved via voluntary strike-off.