AG BROKING SERVICES LIMITED

Register to unlock more data on OkredoRegister

AG BROKING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07240924

Incorporation date

30/04/2010

Size

Full

Contacts

Registered address

Registered address

25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2010)
dot icon02/04/2024
Final Gazette dissolved following liquidation
dot icon02/01/2024
Return of final meeting in a members' voluntary winding up
dot icon16/01/2023
Statement of capital on 2023-01-17
dot icon10/01/2023
Resolutions
dot icon10/01/2023
Solvency Statement dated 01/12/22
dot icon10/01/2023
Statement by Directors
dot icon09/01/2023
Declaration of solvency
dot icon09/01/2023
Resolutions
dot icon09/01/2023
Appointment of a voluntary liquidator
dot icon09/01/2023
Registered office address changed from 70 Mark Lane London EC3R 7NQ England to 25 Farringdon Street London EC4A 4AB on 2023-01-09
dot icon13/12/2022
Appointment of Mr Jonathan David Fussell as a director on 2022-12-12
dot icon05/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon06/01/2022
Termination of appointment of Martin John Davison as a director on 2021-12-31
dot icon05/09/2021
Full accounts made up to 2020-12-31
dot icon26/04/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon28/04/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon01/10/2019
Termination of appointment of Nicholas Paul Summers as a director on 2019-09-30
dot icon24/09/2019
Termination of appointment of Helena Overton as a director on 2019-09-11
dot icon16/09/2019
Termination of appointment of Malcolm Patrick Landy as a director on 2019-09-11
dot icon16/09/2019
Termination of appointment of Robert Jeffrey Alexander as a director on 2019-09-11
dot icon11/09/2019
Appointment of Mr Kenneth Scott Macdonald as a director on 2019-02-28
dot icon11/09/2019
Appointment of Mr Martin John Davison as a director on 2019-02-28
dot icon13/08/2019
Resolutions
dot icon10/06/2019
Confirmation statement made on 2019-04-30 with updates
dot icon07/06/2019
Full accounts made up to 2018-12-31
dot icon05/03/2019
Registered office address changed from 100 Leadenhall Street London EC3A 3BP to 70 Mark Lane London EC3R 7NQ on 2019-03-05
dot icon28/02/2019
Termination of appointment of Thomas Cormac Hughes as a director on 2019-02-26
dot icon28/02/2019
Termination of appointment of Simon James Parsliffe as a director on 2019-02-26
dot icon09/01/2019
Appointment of Robert Jeffrey Alexander as a director on 2019-01-04
dot icon09/01/2019
Appointment of Mr Malcolm Patrick Landy as a director on 2018-12-31
dot icon09/01/2019
Appointment of Mrs Helena Overton as a director on 2018-12-31
dot icon09/01/2019
Appointment of Mr Nicholas Paul Summers as a director on 2018-12-31
dot icon04/01/2019
Notification of Miller Insurance Services Llp as a person with significant control on 2018-12-21
dot icon04/01/2019
Cessation of Nelson Holdings Limited as a person with significant control on 2018-12-21
dot icon18/12/2018
Termination of appointment of Robert Jeffrey Alexander as a director on 2018-12-18
dot icon18/12/2018
Termination of appointment of Nicholas Summers as a director on 2018-12-18
dot icon18/12/2018
Termination of appointment of Helena Overton as a director on 2018-12-18
dot icon18/12/2018
Termination of appointment of Malcolm Patrick Landy as a director on 2018-12-18
dot icon14/12/2018
Appointment of Mrs Helena Overton as a director on 2018-12-12
dot icon14/12/2018
Appointment of Mr Malcolm Patrick Landy as a director on 2018-12-12
dot icon14/12/2018
Appointment of Mr Nicholas Summers as a director on 2018-12-12
dot icon21/11/2018
Resolutions
dot icon21/11/2018
Change of name notice
dot icon13/11/2018
Director's details changed for Mr Thomas Cormac Hughes on 2018-11-09
dot icon06/11/2018
Termination of appointment of Christopher James Vanns as a director on 2018-11-06
dot icon06/11/2018
Termination of appointment of Paul Roderick Grimshaw as a director on 2018-11-06
dot icon06/11/2018
Termination of appointment of Kenneth Julian Evans as a director on 2018-11-06
dot icon06/11/2018
Appointment of Mr Thomas Cormac Hughes as a director on 2018-11-06
dot icon06/11/2018
Appointment of Mr Simon James Parsliffe as a director on 2018-11-06
dot icon11/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon03/05/2018
Full accounts made up to 2017-12-31
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon04/09/2017
Satisfaction of charge 1 in full
dot icon12/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon06/07/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon06/07/2016
Director's details changed for Mr Paul Roderick Grimshaw on 2015-07-01
dot icon06/07/2016
Director's details changed for Mr Christopher James Vanns on 2015-12-01
dot icon27/06/2016
Change of accounting reference date
dot icon04/11/2015
Full accounts made up to 2015-07-31
dot icon30/06/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon28/12/2014
Full accounts made up to 2014-07-31
dot icon27/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon27/05/2014
Director's details changed for Mr Kenneth Julian Evans on 2014-02-07
dot icon18/12/2013
Full accounts made up to 2013-07-31
dot icon08/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon04/03/2013
Full accounts made up to 2012-07-31
dot icon21/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon07/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon17/01/2012
Full accounts made up to 2011-07-31
dot icon27/07/2011
Director's details changed for Mr Kenneth Julian Evans on 2011-07-01
dot icon19/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon08/11/2010
Resolutions
dot icon03/11/2010
Statement of capital following an allotment of shares on 2010-10-27
dot icon29/10/2010
Sub-division of shares on 2010-10-27
dot icon29/10/2010
Current accounting period extended from 2011-04-30 to 2011-07-31
dot icon28/10/2010
Registered office address changed from Fairwinds Station Lane Ingatestone Essex CM4 0BL United Kingdom on 2010-10-28
dot icon20/08/2010
Appointment of Mr Kenneth Julian Evans as a director
dot icon20/08/2010
Termination of appointment of Paul Townsend as a director
dot icon20/08/2010
Appointment of Mr Paul Roderick Grimshaw as a director
dot icon20/08/2010
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 2010-08-20
dot icon20/08/2010
Appointment of Mr Christopher James Vanns as a director
dot icon20/08/2010
Appointment of Mr Robert Jeffrey Alexander as a director
dot icon30/04/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kenneth Scott Macdonald
Director
28/02/2019 - Present
3
Fussell, Jonathan David
Director
12/12/2022 - Present
6

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 AG BROKING SERVICES LIMITED

AG BROKING SERVICES LIMITED is an(a) Dissolved company incorporated on 30/04/2010 with the registered office located at 25 Farringdon Street, London EC4A 4AB. 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 AG BROKING SERVICES LIMITED?

toggle

AG BROKING SERVICES LIMITED is currently Dissolved. It was registered on 30/04/2010 and dissolved on 02/04/2024.

Where is AG BROKING SERVICES LIMITED located?

toggle

AG BROKING SERVICES LIMITED is registered at 25 Farringdon Street, London EC4A 4AB.

What does AG BROKING SERVICES LIMITED do?

toggle

AG BROKING SERVICES LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for AG BROKING SERVICES LIMITED?

toggle

The latest filing was on 02/04/2024: Final Gazette dissolved following liquidation.