A.G. LEASING LIMITED

Register to unlock more data on OkredoRegister

A.G. LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01730912

Incorporation date

09/06/1983

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1986)
dot icon15/10/2012
Final Gazette dissolved following liquidation
dot icon15/07/2012
Liquidators' statement of receipts and payments to 2012-07-04
dot icon15/07/2012
Return of final meeting in a members' voluntary winding up
dot icon01/03/2012
Liquidators' statement of receipts and payments to 2012-02-16
dot icon09/03/2011
Registered office address changed from PO Box 244 Upton Road Bristol BS99 7UJ on 2011-03-10
dot icon06/03/2011
Declaration of solvency
dot icon03/03/2011
Appointment of a voluntary liquidator
dot icon03/03/2011
Resolutions
dot icon14/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon29/03/2010
Accounts for a dormant company made up to 2009-09-30
dot icon08/12/2009
Secretary's details changed for Rachel Louise Gibbs Fennell on 2009-12-01
dot icon08/12/2009
Director's details changed for Nicholas James Keveth on 2009-12-01
dot icon08/12/2009
Director's details changed for Mr Trevor Martin Williams on 2009-12-01
dot icon08/12/2009
Director's details changed for Matthew Robert Phillips on 2009-12-01
dot icon16/04/2009
Return made up to 15/04/09; full list of members
dot icon25/03/2009
Accounts made up to 2008-09-30
dot icon29/06/2008
Director's Change of Particulars / nicholas keveth / 24/06/2008 / HouseName/Number was: , now: the old forge; Street was: 3 the street, now: the street
dot icon10/06/2008
Accounts made up to 2007-09-30
dot icon16/04/2008
Return made up to 15/04/08; full list of members
dot icon14/04/2008
Director's Change of Particulars / matthew phillips / 10/04/2008 / HouseName/Number was: , now: first field; Street was: the stable house, now: combe hay lane; Area was: southstoke hall southstoke, now: combe hay; Post Code was: BA2 7DL, now: BA2 8RD
dot icon09/04/2008
Secretary's Change of Particulars / rachel gibbs / 03/04/2008 / Middle Name/s was: louise, now: louise gibbs; Surname was: gibbs, now: fennell
dot icon03/08/2007
Director's particulars changed
dot icon24/06/2007
Accounts made up to 2006-09-30
dot icon25/04/2007
Return made up to 15/04/07; full list of members
dot icon09/10/2006
Secretary resigned
dot icon09/10/2006
New secretary appointed
dot icon08/10/2006
Director resigned
dot icon08/10/2006
New director appointed
dot icon07/05/2006
Accounts made up to 2005-09-30
dot icon24/04/2006
Return made up to 15/04/06; full list of members
dot icon04/05/2005
Total exemption full accounts made up to 2004-09-30
dot icon20/04/2005
Return made up to 15/04/05; full list of members
dot icon06/10/2004
New director appointed
dot icon06/10/2004
Director resigned
dot icon26/05/2004
Return made up to 08/05/04; full list of members
dot icon20/05/2004
Director's particulars changed
dot icon10/05/2004
Registered office changed on 11/05/04 from: rizla house severn road treforest industrial estate pontypridd CF37 5SP
dot icon10/05/2004
New director appointed
dot icon04/05/2004
Secretary resigned;director resigned
dot icon04/05/2004
Director resigned
dot icon03/05/2004
New director appointed
dot icon03/05/2004
New director appointed
dot icon03/05/2004
New secretary appointed
dot icon07/04/2004
Accounts made up to 2003-09-30
dot icon02/06/2003
Return made up to 08/05/03; full list of members
dot icon23/01/2003
Full accounts made up to 2002-09-30
dot icon01/09/2002
Director's particulars changed
dot icon05/06/2002
Return made up to 08/05/02; full list of members
dot icon14/01/2002
Full accounts made up to 2001-09-29
dot icon26/11/2001
Secretary resigned;director resigned
dot icon26/11/2001
New secretary appointed;new director appointed
dot icon03/06/2001
Return made up to 08/05/01; full list of members
dot icon03/06/2001
Secretary's particulars changed;director's particulars changed
dot icon03/06/2001
Registered office changed on 04/06/01
dot icon18/01/2001
Full accounts made up to 2000-09-23
dot icon10/05/2000
Return made up to 08/05/00; full list of members
dot icon10/05/2000
Director's particulars changed
dot icon10/02/2000
Full accounts made up to 1999-09-25
dot icon28/06/1999
Return made up to 08/05/99; full list of members
dot icon14/12/1998
Full accounts made up to 1998-09-26
dot icon22/11/1998
Auditor's resignation
dot icon04/11/1998
New secretary appointed;new director appointed
dot icon04/11/1998
Secretary resigned;director resigned
dot icon04/06/1998
Return made up to 08/05/98; no change of members
dot icon04/12/1997
Full accounts made up to 1997-09-30
dot icon30/07/1997
Full accounts made up to 1996-12-31
dot icon23/07/1997
Director resigned
dot icon23/07/1997
Director resigned
dot icon23/07/1997
Director resigned
dot icon23/07/1997
New director appointed
dot icon23/07/1997
New director appointed
dot icon16/07/1997
Accounting reference date shortened from 31/12/97 to 30/09/97
dot icon26/05/1997
Return made up to 08/05/97; no change of members
dot icon01/10/1996
Full accounts made up to 1995-12-31
dot icon28/06/1996
Declaration of satisfaction of mortgage/charge
dot icon02/06/1996
Return made up to 08/05/96; full list of members
dot icon03/01/1996
Resolutions
dot icon09/08/1995
Full accounts made up to 1994-12-31
dot icon10/07/1995
Return made up to 08/05/95; no change of members
dot icon26/06/1995
New secretary appointed
dot icon26/06/1995
Secretary resigned
dot icon18/06/1995
Director resigned
dot icon18/06/1995
New director appointed
dot icon18/06/1995
New director appointed
dot icon30/11/1994
Full accounts made up to 1993-12-31
dot icon08/06/1994
Return made up to 08/05/94; no change of members
dot icon08/06/1994
Resolutions
dot icon08/06/1994
Director resigned
dot icon08/06/1994
Director resigned
dot icon05/06/1994
Particulars of mortgage/charge
dot icon05/11/1993
Declaration of satisfaction of mortgage/charge
dot icon20/05/1993
Full accounts made up to 1992-12-31
dot icon20/05/1993
Director's particulars changed
dot icon20/05/1993
Return made up to 08/05/93; full list of members
dot icon20/05/1993
Director's particulars changed
dot icon15/06/1992
Full accounts made up to 1991-12-31
dot icon15/06/1992
Return made up to 08/05/92; no change of members
dot icon15/01/1992
Director resigned
dot icon07/09/1991
Full accounts made up to 1990-12-31
dot icon20/08/1991
Return made up to 08/05/91; no change of members
dot icon14/06/1990
Full accounts made up to 1989-12-31
dot icon29/05/1990
Return made up to 08/05/90; full list of members
dot icon28/05/1990
Full accounts made up to 1989-06-30
dot icon23/05/1990
New director appointed
dot icon22/05/1990
Declaration of satisfaction of mortgage/charge
dot icon22/05/1990
Declaration of satisfaction of mortgage/charge
dot icon22/05/1990
Declaration of satisfaction of mortgage/charge
dot icon11/01/1990
Particulars of mortgage/charge
dot icon07/01/1990
Accounting reference date shortened from 30/06 to 31/12
dot icon31/10/1989
Return made up to 19/09/89; full list of members
dot icon06/08/1989
Full accounts made up to 1988-06-30
dot icon30/06/1988
Full accounts made up to 1987-06-30
dot icon30/06/1988
Return made up to 27/06/88; full list of members
dot icon25/06/1987
Full accounts made up to 1986-06-30
dot icon25/06/1987
Return made up to 03/06/87; full list of members
dot icon24/03/1987
Director resigned
dot icon23/07/1986
Full accounts made up to 1985-06-30
dot icon23/07/1986
Return made up to 06/06/86; full list of members
dot icon29/04/1986
Return made up to 30/06/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forton, Robert
Director
24/05/1995 - 09/07/1997
3
Williams, Trevor Martin
Director
22/04/2004 - Present
59
Bolt, Graham Martin
Director
09/07/1997 - 22/04/2004
4
Jones, Wayne
Director
19/11/2001 - 22/04/2004
2
Cowin, Robert Andrew
Director
01/10/1998 - 02/11/2001
2

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. LEASING LIMITED

A.G. LEASING LIMITED is an(a) Dissolved company incorporated on 09/06/1983 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 4 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. LEASING LIMITED?

toggle

A.G. LEASING LIMITED is currently Dissolved. It was registered on 09/06/1983 and dissolved on 15/10/2012.

Where is A.G. LEASING LIMITED located?

toggle

A.G. LEASING LIMITED is registered at 55 Baker Street, London W1U 7EU.

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

toggle

The latest filing was on 15/10/2012: Final Gazette dissolved following liquidation.