AG REALISATIONS LLP

Register to unlock more data on OkredoRegister

AG REALISATIONS LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC327875

Incorporation date

26/04/2007

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

C/O RSM UK RESTRUCTURING ADVISORY LLP, 10th Floor 103 Colmore Row, Birmingham B3 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2007)
dot icon05/04/2024
Final Gazette dissolved following liquidation
dot icon05/01/2024
Notice of move from Administration to Dissolution
dot icon18/08/2023
Registered office address changed from C/O Rsm Restructuring Advisory Llp St Philips Point Temple Row Birmingham B2 5AF to 10th Floor 103 Colmore Row Birmingham B3 3AG on 2023-08-18
dot icon27/07/2023
Administrator's progress report
dot icon16/01/2023
Administrator's progress report
dot icon20/07/2022
Administrator's progress report
dot icon13/01/2022
Administrator's progress report
dot icon24/11/2021
Notice of extension of period of Administration
dot icon08/07/2021
Administrator's progress report
dot icon31/03/2021
Notice of extension of period of Administration
dot icon13/01/2021
Administrator's progress report
dot icon27/07/2020
Notice of deemed approval of proposals
dot icon19/07/2020
Change of name notice
dot icon19/07/2020
Certificate of change of name
dot icon09/07/2020
Registered office address changed from 59/60 Foregate Street Worcester WR1 1DX England to C/O Rsm Restructuring Advisory Llp St Philips Point Temple Row Birmingham B2 5AF on 2020-07-09
dot icon08/07/2020
Statement of affairs with form AM02SOA
dot icon04/07/2020
Statement of administrator's proposal
dot icon04/07/2020
Appointment of an administrator
dot icon20/01/2020
Termination of appointment of Julia Bridget Simonds as a member on 2019-09-07
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/06/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon13/06/2019
Appointment of Mrs Joanna Louise Monro as a member on 2019-04-01
dot icon26/04/2019
Termination of appointment of Christopher David Pate as a member on 2019-04-26
dot icon01/03/2019
Second filing for the appointment of Kristian John Stott as a member
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/05/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon04/05/2018
Appointment of Mr Kristian John Stott as a member on 2018-04-01
dot icon04/04/2018
Termination of appointment of David Clive Stuart-Smith as a member on 2018-03-31
dot icon03/01/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon20/12/2017
Member's details changed for Andrew Grant Services Limited on 2017-12-20
dot icon22/11/2017
Termination of appointment of Matthew Reynolds as a member on 2016-09-16
dot icon19/07/2017
Termination of appointment of Matthew David Burrows as a member on 2017-07-19
dot icon28/04/2017
Confirmation statement made on 2017-04-26 with updates
dot icon27/04/2017
Termination of appointment of Robert Royston Williams as a member on 2017-02-07
dot icon07/03/2017
Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ to 59/60 Foregate Street Worcester WR1 1DX on 2017-03-07
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2016
Satisfaction of charge 1 in full
dot icon22/06/2016
Termination of appointment of Deborah Fellows as a member on 2016-05-31
dot icon11/05/2016
Annual return made up to 2016-04-26
dot icon11/05/2016
Termination of appointment of Jonathan Martin Mountford as a member on 2016-02-12
dot icon11/05/2016
Appointment of Mr George Harry Pickard as a member on 2016-04-06
dot icon19/01/2016
Termination of appointment of Simon James Mountjoy as a member on 2015-10-26
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon06/05/2015
Termination of appointment of Andrew Fortune-Hiseman as a member on 2015-02-28
dot icon06/05/2015
Annual return made up to 2015-04-26
dot icon06/05/2015
Termination of appointment of Gerard Smith as a member on 2015-05-06
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon23/05/2014
Annual return made up to 2014-04-26
dot icon15/01/2014
Registration of charge 3278750002
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon20/05/2013
Annual return made up to 2013-04-26
dot icon20/05/2013
Appointment of Mr Matthew David Burrows as a member
dot icon20/05/2013
Appointment of Mr Robert Royston Williams as a member
dot icon20/05/2013
Appointment of Mr Simon James Mountjoy as a member
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/05/2012
Annual return made up to 2012-04-26
dot icon01/05/2012
Termination of appointment of Julia Boehm as a member
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-04-26
dot icon09/05/2011
Member's details changed for Andrew Grant Services Limited on 2011-05-09
dot icon09/05/2011
Member's details changed for Jonathan Martin Mountford on 2011-05-09
dot icon09/05/2011
Termination of appointment of Michael Rogers as a member
dot icon09/05/2011
Termination of appointment of Andrew Vine as a member
dot icon09/05/2011
Termination of appointment of Julia Boehm as a member
dot icon25/03/2011
Appointment of Julia Boehm as a member
dot icon14/01/2011
Appointment of Julia Frances Boehm as a member
dot icon02/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/08/2010
Annual return made up to 2010-04-26
dot icon02/08/2010
Appointment of Matthew Reynolds as a member
dot icon02/08/2010
Appointment of Julia Bridget Simonds as a member
dot icon02/08/2010
Appointment of Deborah Fellows as a member
dot icon02/08/2010
Appointment of Michael Rogers as a member
dot icon20/07/2010
Appointment of Andrew Fortune-Hiseman as a member
dot icon20/07/2010
Appointment of David Clive Stuart-Smith as a member
dot icon20/07/2010
Appointment of Gerard Smith as a member
dot icon20/07/2010
Appointment of Christopher David Pate as a member
dot icon18/03/2010
Appointment of Andrew William Vine as a member
dot icon18/03/2010
Termination of appointment of a member
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/01/2010
Previous accounting period shortened from 2009-05-01 to 2009-03-31
dot icon21/01/2010
Full accounts made up to 2008-05-01
dot icon18/01/2010
Current accounting period shortened from 2009-04-30 to 2008-05-01
dot icon26/05/2009
Annual return made up to 26/04/09
dot icon05/03/2009
Full accounts made up to 2008-04-30
dot icon05/02/2009
Annual return made up to 26/04/08
dot icon26/01/2009
LLP member appointed jonathan martin mountford
dot icon30/07/2007
Particulars of mortgage/charge
dot icon26/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, Andrew William
LLP Designated Member
26/04/2007 - Present
1
Grant, Beatrice Irene Helene Victoria
LLP Member
26/04/2007 - Present
-
Monro, Joanna Louise
LLP Member
01/04/2019 - Present
-
Pickard, George Harry
LLP Member
06/04/2016 - Present
-
Stott, Kristian John
LLP Member
01/12/2017 - Present
-

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

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 LLP

AG REALISATIONS LLP is an(a) Dissolved company incorporated on 26/04/2007 with the registered office located at C/O RSM UK RESTRUCTURING ADVISORY LLP, 10th Floor 103 Colmore Row, Birmingham B3 3AG. There are currently 6 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 REALISATIONS LLP?

toggle

AG REALISATIONS LLP is currently Dissolved. It was registered on 26/04/2007 and dissolved on 05/04/2024.

Where is AG REALISATIONS LLP located?

toggle

AG REALISATIONS LLP is registered at C/O RSM UK RESTRUCTURING ADVISORY LLP, 10th Floor 103 Colmore Row, Birmingham B3 3AG.

What is the latest filing for AG REALISATIONS LLP?

toggle

The latest filing was on 05/04/2024: Final Gazette dissolved following liquidation.