A.G. CLOTHING LIMITED

Register to unlock more data on OkredoRegister

A.G. CLOTHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00941463

Incorporation date

30/10/1968

Size

Full

Contacts

Registered address

Registered address

C/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1968)
dot icon15/08/2025
Appointment of a voluntary liquidator
dot icon14/08/2025
Removal of liquidator by court order
dot icon09/06/2025
Liquidators' statement of receipts and payments to 2025-04-08
dot icon13/06/2024
Liquidators' statement of receipts and payments to 2024-04-08
dot icon09/06/2023
Liquidators' statement of receipts and payments to 2023-04-08
dot icon20/05/2023
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 2023-05-20
dot icon20/04/2022
Appointment of a voluntary liquidator
dot icon19/04/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/04/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/04/2022
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon16/02/2022
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 2022-02-16
dot icon06/01/2022
Administrator's progress report
dot icon08/11/2021
Notice of extension of period of Administration
dot icon07/09/2021
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 2021-09-07
dot icon05/07/2021
Administrator's progress report
dot icon28/06/2021
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 2021-06-28
dot icon21/04/2021
Termination of appointment of Rebecca Rose Flaherty as a secretary on 2021-04-21
dot icon09/03/2021
Statement of affairs with form AM02SOA
dot icon23/02/2021
Result of meeting of creditors
dot icon05/02/2021
Statement of administrator's proposal
dot icon11/12/2020
Appointment of an administrator
dot icon09/12/2020
Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to C/O Deloitte Llp Four Brindleyplace Birmingham B1 2HZ on 2020-12-09
dot icon15/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon09/12/2019
Termination of appointment of a secretary
dot icon06/12/2019
Termination of appointment of Michelle Jane Gammon as a director on 2019-11-21
dot icon12/10/2019
Full accounts made up to 2018-09-01
dot icon27/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon02/04/2019
Termination of appointment of Richard Dedombal as a director on 2019-03-13
dot icon17/01/2019
Director's details changed for Mrs Gillian Anne Hague on 2019-01-16
dot icon13/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon06/06/2018
Full accounts made up to 2017-08-26
dot icon12/06/2017
Full accounts made up to 2016-08-27
dot icon09/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon19/08/2016
Director's details changed for Mrs Sally Marion Wightman on 2016-08-19
dot icon09/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon08/06/2016
Full accounts made up to 2015-08-29
dot icon05/06/2015
Full accounts made up to 2014-08-30
dot icon04/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon10/12/2014
Appointment of Rebecca Rose Flaherty as a secretary on 2014-12-10
dot icon10/12/2014
Termination of appointment of Anthony Gordon Farndon as a secretary on 2014-12-10
dot icon02/12/2014
Appointment of Michelle Jane Gammon as a director on 2014-12-01
dot icon27/11/2014
Director's details changed for Mrs Mary Julia Margaret Geraghty on 2014-11-18
dot icon25/11/2014
Termination of appointment of Mary Julia Margaret Geraghty as a director on 2014-11-19
dot icon21/10/2014
Appointment of Mr Anthony Gordon Farndon as a secretary on 2014-10-03
dot icon21/10/2014
Termination of appointment of Gurpal Premi as a secretary on 2014-10-03
dot icon26/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon04/06/2014
Full accounts made up to 2013-08-31
dot icon09/08/2013
Appointment of Gurpal Premi as a secretary
dot icon09/08/2013
Termination of appointment of Aisha Waldron as a secretary
dot icon17/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon07/06/2013
Full accounts made up to 2012-08-25
dot icon12/06/2012
Termination of appointment of Kimberly Rodie as a secretary
dot icon12/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon30/05/2012
Full accounts made up to 2011-08-27
dot icon03/05/2012
Appointment of Mr Richard Dedombal as a director
dot icon05/03/2012
Termination of appointment of Mark Healey as a director
dot icon09/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon06/06/2011
Full accounts made up to 2010-08-28
dot icon02/03/2011
Termination of appointment of Colin Duckels as a director
dot icon02/03/2011
Appointment of Mrs Sally Wightman as a director
dot icon26/01/2011
Director's details changed for Mrs Mary Julia Margaret Geraghty on 2011-01-25
dot icon12/01/2011
Director's details changed for Mrs Gillian Hague on 2011-01-12
dot icon12/01/2011
Director's details changed for Mr Mark Anthony Healey on 2011-01-12
dot icon10/01/2011
Director's details changed for Mr Richard Leeroy Burchill on 2011-01-07
dot icon07/01/2011
Director's details changed for Mrs Mary Julia Margaret Geraghty on 2011-01-07
dot icon10/09/2010
Director's details changed for Mr Richard Leeroy Burchill on 2010-04-14
dot icon13/07/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon21/05/2010
Full accounts made up to 2009-08-29
dot icon25/03/2010
Appointment of Miss Kimberly Donna Rodie as a secretary
dot icon02/12/2009
Termination of appointment of Kimberly Rodie as a secretary
dot icon02/12/2009
Appointment of Miss Aisha Leah Waldron as a secretary
dot icon01/06/2009
Return made up to 01/06/09; full list of members
dot icon13/05/2009
Appointment terminated secretary michelle cox
dot icon12/05/2009
Secretary's change of particulars / kimberly rodie / 12/05/2009
dot icon25/02/2009
Full accounts made up to 2008-08-30
dot icon19/01/2009
Resolutions
dot icon14/11/2008
Secretary appointed kimberly donna rodie
dot icon13/11/2008
Appointment terminated secretary jayabaduri bergamin
dot icon12/06/2008
Return made up to 01/06/08; full list of members
dot icon02/06/2008
Full accounts made up to 2007-09-01
dot icon10/04/2008
Secretary appointed jayabaduri bergamin
dot icon07/01/2008
New director appointed
dot icon15/07/2007
Return made up to 01/06/07; no change of members
dot icon03/03/2007
Secretary's particulars changed
dot icon22/02/2007
Full accounts made up to 2006-09-02
dot icon20/09/2006
Director resigned
dot icon19/09/2006
New director appointed
dot icon23/06/2006
Return made up to 01/06/06; full list of members
dot icon19/05/2006
Full accounts made up to 2005-08-27
dot icon10/03/2006
New director appointed
dot icon02/03/2006
Director resigned
dot icon27/10/2005
New director appointed
dot icon21/10/2005
New director appointed
dot icon20/10/2005
Director resigned
dot icon31/08/2005
Secretary's particulars changed
dot icon22/07/2005
Return made up to 01/06/05; full list of members
dot icon22/07/2005
Director's particulars changed
dot icon09/07/2005
Director's particulars changed
dot icon08/06/2005
Full accounts made up to 2004-08-28
dot icon14/04/2005
New secretary appointed
dot icon14/04/2005
Secretary resigned
dot icon18/01/2005
Declaration of satisfaction of mortgage/charge
dot icon27/07/2004
New director appointed
dot icon30/06/2004
Return made up to 01/06/04; full list of members
dot icon29/06/2004
Full accounts made up to 2003-08-30
dot icon09/01/2004
Director's particulars changed
dot icon12/09/2003
New secretary appointed
dot icon12/09/2003
Secretary resigned
dot icon14/08/2003
Memorandum and Articles of Association
dot icon25/06/2003
Return made up to 01/06/03; full list of members
dot icon05/04/2003
Full accounts made up to 2002-08-31
dot icon27/01/2003
Auditor's resignation
dot icon30/12/2002
Resolutions
dot icon23/12/2002
Particulars of mortgage/charge
dot icon23/12/2002
Resolutions
dot icon23/12/2002
Resolutions
dot icon23/12/2002
Declaration of assistance for shares acquisition
dot icon23/12/2002
Declaration of assistance for shares acquisition
dot icon18/12/2002
Director's particulars changed
dot icon27/09/2002
Full accounts made up to 2001-08-25
dot icon03/07/2002
Return made up to 01/06/02; full list of members
dot icon03/04/2002
Director's particulars changed
dot icon06/11/2001
Return made up to 09/10/01; full list of members
dot icon03/08/2001
Full accounts made up to 2000-08-26
dot icon28/02/2001
Full accounts made up to 1999-08-28
dot icon15/11/2000
Director's particulars changed
dot icon27/10/2000
Return made up to 09/10/00; full list of members
dot icon16/10/2000
New director appointed
dot icon15/09/2000
Director's particulars changed
dot icon14/09/2000
Registered office changed on 14/09/00 from: colegrave house 70 berners street london W1P 3AE
dot icon13/09/2000
New secretary appointed
dot icon12/09/2000
Secretary resigned
dot icon25/08/2000
Secretary resigned
dot icon25/08/2000
New secretary appointed
dot icon07/03/2000
Memorandum and Articles of Association
dot icon08/02/2000
Registered office changed on 08/02/00 from: one garrick road hendon london NW9 6AU
dot icon01/02/2000
Certificate of change of name
dot icon25/10/1999
Return made up to 09/10/99; full list of members
dot icon15/10/1999
Director resigned
dot icon05/10/1999
Secretary's particulars changed
dot icon30/09/1999
Full accounts made up to 1999-01-31
dot icon28/09/1999
Accounting reference date shortened from 31/01/00 to 31/08/99
dot icon06/09/1999
Declaration of assistance for shares acquisition
dot icon06/09/1999
Resolutions
dot icon20/08/1999
New director appointed
dot icon17/08/1999
Director resigned
dot icon17/08/1999
Director resigned
dot icon17/08/1999
New director appointed
dot icon17/08/1999
New director appointed
dot icon17/08/1999
New director appointed
dot icon13/08/1999
Declaration of satisfaction of mortgage/charge
dot icon09/07/1999
Director resigned
dot icon16/06/1999
Declaration of assistance for shares acquisition
dot icon10/06/1999
Particulars of mortgage/charge
dot icon13/05/1999
Director resigned
dot icon01/05/1999
Particulars of mortgage/charge
dot icon10/04/1999
New director appointed
dot icon03/04/1999
New director appointed
dot icon25/03/1999
Director resigned
dot icon25/03/1999
Director resigned
dot icon25/03/1999
Director resigned
dot icon25/03/1999
Director resigned
dot icon25/03/1999
Director resigned
dot icon25/03/1999
Director resigned
dot icon25/03/1999
Director resigned
dot icon20/01/1999
New director appointed
dot icon29/10/1998
Director resigned
dot icon27/10/1998
Return made up to 09/10/98; no change of members
dot icon08/10/1998
Director resigned
dot icon18/08/1998
Auditor's resignation
dot icon29/07/1998
Full accounts made up to 1998-01-31
dot icon17/07/1998
Director resigned
dot icon28/10/1997
Full accounts made up to 1997-01-31
dot icon20/10/1997
Return made up to 09/10/97; full list of members
dot icon20/10/1997
Resolutions
dot icon20/10/1997
Resolutions
dot icon20/10/1997
Resolutions
dot icon20/10/1997
£ nc 127500000/262500000 01/09/97
dot icon12/10/1997
New director appointed
dot icon03/08/1997
New director appointed
dot icon12/05/1997
Director resigned
dot icon06/04/1997
Director resigned
dot icon03/02/1997
New director appointed
dot icon25/01/1997
Director's particulars changed
dot icon17/01/1997
New director appointed
dot icon13/12/1996
New director appointed
dot icon13/12/1996
New director appointed
dot icon13/12/1996
New director appointed
dot icon13/12/1996
New director appointed
dot icon10/11/1996
Return made up to 09/10/96; no change of members
dot icon23/10/1996
Full accounts made up to 1996-01-31
dot icon05/08/1996
New director appointed
dot icon30/04/1996
Certificate of change of name
dot icon02/11/1995
Return made up to 09/10/95; no change of members
dot icon07/09/1995
Full accounts made up to 1995-01-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Full accounts made up to 1994-01-31
dot icon11/10/1994
Return made up to 09/10/94; full list of members
dot icon04/02/1994
New director appointed
dot icon03/02/1994
Ad 11/01/94--------- £ si 120000000@1=120000000 £ ic 7000100/127000100
dot icon03/02/1994
Memorandum and Articles of Association
dot icon03/02/1994
Nc inc already adjusted 07/01/94
dot icon03/02/1994
Resolutions
dot icon03/02/1994
Resolutions
dot icon03/02/1994
Resolutions
dot icon18/01/1994
Resolutions
dot icon18/01/1994
Resolutions
dot icon18/01/1994
Resolutions
dot icon10/12/1993
Full accounts made up to 1993-01-31
dot icon13/11/1993
Director resigned
dot icon27/10/1993
Return made up to 09/10/93; no change of members
dot icon17/03/1993
Director resigned
dot icon07/01/1993
New director appointed
dot icon18/11/1992
Full accounts made up to 1992-01-31
dot icon12/11/1992
Director resigned
dot icon12/11/1992
New director appointed
dot icon22/10/1992
Return made up to 09/10/92; full list of members
dot icon20/10/1992
New director appointed
dot icon10/02/1992
New director appointed
dot icon06/01/1992
Resolutions
dot icon06/01/1992
Ad 19/12/91--------- £ si 7000000@1=7000000 £ ic 100/7000100
dot icon06/01/1992
£ nc 100/7500000 19/12/91
dot icon11/12/1991
Full accounts made up to 1991-01-31
dot icon23/10/1991
Return made up to 09/10/91; no change of members
dot icon13/01/1991
Secretary resigned;new secretary appointed
dot icon22/10/1990
Accounts for a dormant company made up to 1990-01-31
dot icon22/10/1990
Return made up to 09/10/90; full list of members
dot icon04/10/1990
Secretary resigned;new secretary appointed
dot icon03/10/1990
Resolutions
dot icon03/10/1990
Director resigned
dot icon03/10/1990
New director appointed
dot icon23/03/1990
Memorandum and Articles of Association
dot icon09/03/1990
Secretary resigned;new secretary appointed
dot icon09/03/1990
Registered office changed on 09/03/90 from: 40 duke st london W1M 5DA
dot icon09/03/1990
Director resigned;new director appointed
dot icon07/03/1990
Certificate of change of name
dot icon09/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/12/1989
Accounts for a dormant company made up to 1989-01-31
dot icon23/08/1989
Return made up to 12/07/89; full list of members
dot icon03/07/1989
New director appointed
dot icon03/07/1989
Director resigned
dot icon29/12/1988
Accounts for a dormant company made up to 1988-01-31
dot icon10/11/1988
Secretary resigned;new secretary appointed;director resigned
dot icon04/08/1988
Return made up to 16/06/88; full list of members
dot icon12/01/1988
Director's particulars changed
dot icon08/12/1987
Accounts made up to 1987-01-31
dot icon24/09/1987
Return made up to 15/07/87; full list of members
dot icon11/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/05/1987
Director's particulars changed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/07/1986
Accounts for a dormant company made up to 1986-01-31
dot icon28/07/1986
Return made up to 20/06/86; full list of members
dot icon30/10/1968
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/09/2018
dot iconNext confirmation date
01/06/2021
dot iconLast change occurred
01/09/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/09/2018
dot iconNext account date
31/08/2019
dot iconNext due on
31/08/2020
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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hague, Gillian Anne
Director
21/07/2004 - Present
71
Duckels, Colin Peter
Director
03/10/2000 - 25/02/2011
53
Brown, David Nigel
Director
29/07/1999 - 16/08/2006
68
Jackman, Ian Peter
Director
29/07/1999 - 14/09/2005
38
Burnett, Patricia Ann
Director
01/05/1996 - 16/03/1999
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.G. CLOTHING LIMITED

A.G. CLOTHING LIMITED is an(a) Liquidation company incorporated on 30/10/1968 with the registered office located at C/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6AT. There are currently 3 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. CLOTHING LIMITED?

toggle

A.G. CLOTHING LIMITED is currently Liquidation. It was registered on 30/10/1968 .

Where is A.G. CLOTHING LIMITED located?

toggle

A.G. CLOTHING LIMITED is registered at C/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does A.G. CLOTHING LIMITED do?

toggle

A.G. CLOTHING LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for A.G. CLOTHING LIMITED?

toggle

The latest filing was on 15/08/2025: Appointment of a voluntary liquidator.