AG REALISATIONS 2010 LIMITED

Register to unlock more data on OkredoRegister

AG REALISATIONS 2010 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04961317

Incorporation date

11/11/2003

Size

Full

Contacts

Registered address

Registered address

First Floor Davidson House, Forbury Square, Reading, Berkshire RG1 3EUCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2003)
dot icon25/08/2011
Final Gazette dissolved following liquidation
dot icon14/06/2011
Administrator's progress report to 2011-04-20
dot icon25/05/2011
Notice of move from Administration to Dissolution on 2011-05-18
dot icon27/02/2011
Statement of affairs with form 2.14B
dot icon17/02/2011
Certificate of change of name
dot icon17/02/2011
Change of name notice
dot icon23/01/2011
Termination of appointment of Paul Grundy as a secretary
dot icon23/01/2011
Termination of appointment of Paul Grundy as a director
dot icon15/12/2010
Notice of deemed approval of proposals
dot icon16/11/2010
Statement of administrator's proposal
dot icon03/11/2010
Registered office address changed from 5 Chesford Grange Woolston Warrington Cheshire WA1 4RQ on 2010-11-04
dot icon28/10/2010
Appointment of an administrator
dot icon12/05/2010
Director's details changed for Anthony O'neill on 2009-12-15
dot icon12/05/2010
Director's details changed for Mr Paul Grundy on 2009-12-15
dot icon18/02/2010
Annual return made up to 2009-11-01 with full list of shareholders
dot icon18/02/2010
Director's details changed for Anthony O'neill on 2009-10-01
dot icon18/02/2010
Director's details changed for Mr Paul Grundy on 2009-10-01
dot icon18/02/2010
Termination of appointment of Robert Denton as a director
dot icon05/10/2009
Termination of appointment of Robert Denton as a secretary
dot icon05/10/2009
Appointment of Mr Paul Grundy as a secretary
dot icon05/10/2009
Termination of appointment of Robert Denton as a secretary
dot icon05/10/2009
Appointment of Mr Paul Grundy as a director
dot icon16/09/2009
Full accounts made up to 2009-06-30
dot icon30/06/2009
Particulars of a mortgage or charge / charge no: 7
dot icon24/06/2009
Particulars of a mortgage or charge / charge no: 6
dot icon08/06/2009
Full accounts made up to 2008-06-30
dot icon07/06/2009
Resolutions
dot icon28/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/05/2009
Appointment Terminated Director glenn hopkinson
dot icon06/05/2009
Resolutions
dot icon11/02/2009
Return made up to 01/11/08; full list of members
dot icon22/12/2008
Return made up to 01/11/07; full list of members
dot icon22/12/2008
Registered office changed on 23/12/2008 from 5 chesford grange woolston warrington cheshire WA1 4SZ
dot icon22/12/2008
Director's Change of Particulars / anthony o'neill / 16/07/2007 / HouseName/Number was: , now: 12; Street was: telham cottage, now: aran heights; Area was: cottesmore road ashwell, now: chalfont st giles; Post Town was: oakham, now: bucks; Region was: leicestershire, now: bucks; Post Code was: LE15 7LJ, now: HP8 4DZ
dot icon07/01/2008
Particulars of mortgage/charge
dot icon25/10/2007
Full accounts made up to 2007-06-30
dot icon30/09/2007
Secretary resigned
dot icon30/09/2007
Director resigned
dot icon30/09/2007
New secretary appointed
dot icon01/08/2007
Resolutions
dot icon29/07/2007
New director appointed
dot icon29/07/2007
New director appointed
dot icon29/07/2007
New director appointed
dot icon29/07/2007
Director resigned
dot icon29/07/2007
Director resigned
dot icon29/07/2007
Director resigned
dot icon29/07/2007
Director resigned
dot icon29/07/2007
Director resigned
dot icon24/07/2007
Declaration of assistance for shares acquisition
dot icon24/07/2007
Resolutions
dot icon24/07/2007
Declaration of assistance for shares acquisition
dot icon19/07/2007
Declaration of satisfaction of mortgage/charge
dot icon19/07/2007
Declaration of satisfaction of mortgage/charge
dot icon12/07/2007
Certificate of change of name
dot icon17/04/2007
Accounts for a medium company made up to 2006-06-30
dot icon20/11/2006
Return made up to 01/11/06; full list of members
dot icon20/11/2006
Director's particulars changed
dot icon24/07/2006
Registered office changed on 25/07/06 from: 7TH floor phoenix house 1-3 newhall street birmingham west midlands B3 3NH
dot icon23/04/2006
Accounts for a medium company made up to 2005-06-30
dot icon29/11/2005
Return made up to 01/11/05; full list of members
dot icon23/05/2005
Director's particulars changed
dot icon21/04/2005
Accounts for a medium company made up to 2004-06-30
dot icon28/11/2004
New director appointed
dot icon28/11/2004
Return made up to 01/11/04; full list of members
dot icon28/11/2004
Director's particulars changed
dot icon05/07/2004
New director appointed
dot icon27/06/2004
Particulars of contract relating to shares
dot icon27/06/2004
Ad 15/04/04--------- £ si [email protected]=399 £ ic 500/899
dot icon21/06/2004
New secretary appointed;new director appointed
dot icon20/06/2004
Certificate of change of name
dot icon06/06/2004
Secretary resigned
dot icon06/06/2004
Director resigned
dot icon12/05/2004
Resolutions
dot icon12/05/2004
Resolutions
dot icon04/05/2004
New director appointed
dot icon04/05/2004
New director appointed
dot icon30/04/2004
Particulars of mortgage/charge
dot icon29/04/2004
Particulars of mortgage/charge
dot icon26/04/2004
Ad 15/04/04--------- £ si [email protected]=150 £ ic 350/500
dot icon26/04/2004
New director appointed
dot icon26/04/2004
Accounting reference date shortened from 30/11/04 to 30/06/04
dot icon26/04/2004
Registered office changed on 27/04/04 from: 33-43 price street burslem stoke on trent staffordshire ST6 4JJ
dot icon16/04/2004
Particulars of mortgage/charge
dot icon16/04/2004
Particulars of mortgage/charge
dot icon03/03/2004
Memorandum and Articles of Association
dot icon03/03/2004
Ad 09/01/04--------- £ si [email protected]=348 £ ic 2/350
dot icon03/03/2004
S-div 09/01/04
dot icon03/03/2004
Resolutions
dot icon03/03/2004
Resolutions
dot icon11/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HEATONS SECRETARIES LIMITED
Corporate Secretary
11/11/2003 - 08/01/2004
89
HEATONS DIRECTORS LIMITED
Corporate Director
11/11/2003 - 08/01/2004
101
Hayes, Kevin Andrew
Director
14/04/2004 - 12/07/2007
27
Denton, Robert William
Director
15/07/2007 - 30/09/2009
11
Jenkins, Steven John
Director
14/04/2004 - 12/07/2007
8

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 REALISATIONS 2010 LIMITED

AG REALISATIONS 2010 LIMITED is an(a) Dissolved company incorporated on 11/11/2003 with the registered office located at First Floor Davidson House, Forbury Square, Reading, Berkshire RG1 3EU. There is currently 1 active director 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 REALISATIONS 2010 LIMITED?

toggle

AG REALISATIONS 2010 LIMITED is currently Dissolved. It was registered on 11/11/2003 and dissolved on 25/08/2011.

Where is AG REALISATIONS 2010 LIMITED located?

toggle

AG REALISATIONS 2010 LIMITED is registered at First Floor Davidson House, Forbury Square, Reading, Berkshire RG1 3EU.

What does AG REALISATIONS 2010 LIMITED do?

toggle

AG REALISATIONS 2010 LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for AG REALISATIONS 2010 LIMITED?

toggle

The latest filing was on 25/08/2011: Final Gazette dissolved following liquidation.