AGDC REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

AGDC REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01720832

Incorporation date

05/05/1983

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 05/05/1983)
dot icon25/03/2026
Notice of final account prior to dissolution
dot icon12/11/2025
Progress report in a winding up by the court
dot icon25/11/2024
Progress report in a winding up by the court
dot icon23/11/2023
Progress report in a winding up by the court
dot icon06/10/2023
Termination of appointment of Ian Robert Williams as a director on 2018-08-31
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 C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20
dot icon10/11/2022
Progress report in a winding up by the court
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 icon09/12/2021
Progress report in a winding up by the court
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 icon30/06/2021
Registered office address changed from Four Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-06-30
dot icon15/02/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/10/2020
Appointment of a liquidator
dot icon21/10/2020
Order of court to wind up
dot icon21/10/2020
Order of court to wind up
dot icon21/10/2020
Notice of a court order ending Administration
dot icon19/05/2020
Administrator's progress report
dot icon15/11/2019
Administrator's progress report
dot icon14/11/2019
Administrator's progress report
dot icon14/08/2019
Notice of extension of period of Administration
dot icon03/07/2019
Termination of appointment of Samantha Jane Tyrer as a director on 2018-10-12
dot icon18/01/2019
Notice of deemed approval of proposals
dot icon27/12/2018
Statement of administrator's proposal
dot icon28/11/2018
Statement of affairs with form AM02SOA/AM02SOC
dot icon30/10/2018
Registered office address changed from Four Brindleyplace Birmingham B1 2HZ to Four Brindley Place Birmingham B1 2HZ on 2018-10-30
dot icon30/10/2018
Registered office address changed from Europa Boulevard Gemini Business Park Westbrook Warrington Cheshire WA5 7YW to Four Brindleyplace Birmingham B1 2HZ on 2018-10-30
dot icon26/10/2018
Appointment of an administrator
dot icon26/10/2018
Appointment of an administrator
dot icon17/10/2018
Resolutions
dot icon21/09/2018
Termination of appointment of Colin Ramsay Archibald as a director on 2018-09-18
dot icon21/09/2018
Termination of appointment of Margaret Diane Greenland as a director on 2018-09-18
dot icon03/08/2018
Appointment of Mrs Samantha Jane Tyrer as a director on 2018-07-31
dot icon01/05/2018
Termination of appointment of Barry John Leach as a director on 2018-03-21
dot icon23/03/2018
Appointment of Mr Ian Williams as a director on 2018-03-22
dot icon23/03/2018
Appointment of Mr Colin Ramsay Archibald as a director on 2018-03-22
dot icon19/01/2018
Termination of appointment of Patrick Foley as a director on 2017-12-07
dot icon08/12/2017
Registration of charge 017208320028, created on 2017-12-06
dot icon02/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon15/06/2017
Full accounts made up to 2017-01-22
dot icon11/05/2017
Appointment of Lorraine Stringer as a secretary on 2017-03-14
dot icon27/04/2017
Termination of appointment of Alan James Fort as a director on 2017-02-17
dot icon15/03/2017
Termination of appointment of Chris Bankes as a director on 2016-10-26
dot icon14/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon06/06/2016
Full accounts made up to 2016-01-24
dot icon28/01/2016
Appointment of Mr Chris Bankes as a director on 2016-01-22
dot icon28/01/2016
Appointment of Mr Barry John Leach as a director on 2016-01-22
dot icon27/01/2016
Termination of appointment of Tony Walsh as a director on 2015-10-02
dot icon22/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon22/10/2015
Register inspection address has been changed from Gateley Llp Ship Canal House 98 King Street Manchester M2 4WU England to C/O Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU
dot icon19/10/2015
Appointment of Mr Patrick Foley as a director on 2015-10-15
dot icon07/06/2015
Full accounts made up to 2015-01-25
dot icon18/05/2015
Previous accounting period shortened from 2015-07-27 to 2015-01-25
dot icon18/05/2015
Full accounts made up to 2014-07-27
dot icon13/03/2015
Registration of charge 017208320027, created on 2015-03-06
dot icon13/03/2015
Satisfaction of charge 14 in full
dot icon25/02/2015
Termination of appointment of Trudy Debbie Hills as a director on 2015-02-13
dot icon02/01/2015
Appointment of Mr Alan James Fort as a director on 2014-12-19
dot icon20/10/2014
Previous accounting period extended from 2014-01-31 to 2014-07-27
dot icon01/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon28/07/2014
Termination of appointment of Stuart Gordon Owens as a director on 2014-07-04
dot icon10/07/2014
Termination of appointment of Kevin Styles as a director
dot icon23/06/2014
Appointment of Margaret Diane Greenland as a director
dot icon23/06/2014
Appointment of Tony Walsh as a director
dot icon23/06/2014
Appointment of Trudy Debbie Hills as a director
dot icon20/12/2013
Termination of appointment of Peter Riordan as a director
dot icon23/10/2013
Full accounts made up to 2013-01-27
dot icon09/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon09/10/2013
Register inspection address has been changed from C/O Gateley (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU United Kingdom
dot icon18/01/2013
Appointment of Stuart Gordon Owens as a director
dot icon01/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon02/07/2012
Particulars of a mortgage or charge / charge no: 26
dot icon20/06/2012
Appointment of Mr Peter Joseph Riordan as a director
dot icon19/06/2012
Termination of appointment of Gerard Gould as a secretary
dot icon19/06/2012
Termination of appointment of Gerard Gould as a director
dot icon07/06/2012
Appointment of Mr Kevin Styles as a director
dot icon07/06/2012
Termination of appointment of Nicholas Wood as a director
dot icon07/06/2012
Full accounts made up to 2012-01-29
dot icon03/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon01/11/2011
Full accounts made up to 2011-01-30
dot icon13/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon10/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon10/10/2011
Register inspection address has been changed from C/O Hbj Gateley Wareing (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU United Kingdom
dot icon28/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon28/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon28/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon12/01/2011
Resolutions
dot icon16/11/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon16/11/2010
Register(s) moved to registered inspection location
dot icon16/11/2010
Register inspection address has been changed
dot icon30/07/2010
Full accounts made up to 2010-01-31
dot icon12/06/2010
Particulars of a mortgage or charge / charge no: 25
dot icon14/04/2010
Particulars of a mortgage or charge / charge no: 23
dot icon14/04/2010
Particulars of a mortgage or charge / charge no: 24
dot icon10/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon10/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon30/01/2010
Particulars of a mortgage or charge / charge no: 22
dot icon26/01/2010
Statement of company's objects
dot icon26/01/2010
Resolutions
dot icon20/01/2010
Full accounts made up to 2009-01-25
dot icon15/01/2010
Particulars of a mortgage or charge / charge no: 21
dot icon25/11/2009
Appointment of Mr Nicholas Alexander Lewis Wood as a director
dot icon25/11/2009
Termination of appointment of Stuart Livingstone as a director
dot icon08/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon08/10/2009
Director's details changed for Stuart Livingstone on 2009-10-01
dot icon08/10/2009
Director's details changed for Gerard Gould on 2009-10-01
dot icon31/07/2009
Return made up to 25/07/09; full list of members
dot icon09/10/2008
Return made up to 25/07/08; no change of members
dot icon19/06/2008
Appointment terminated director andrew mcdonald
dot icon18/06/2008
Full accounts made up to 2008-01-27
dot icon17/06/2008
Director appointed stuart livingstone
dot icon09/06/2008
Full accounts made up to 2007-01-28
dot icon04/09/2007
Return made up to 25/07/07; full list of members
dot icon23/03/2007
Particulars of mortgage/charge
dot icon02/11/2006
Full accounts made up to 2006-01-29
dot icon13/09/2006
Director resigned
dot icon23/06/2006
Director resigned
dot icon03/10/2005
Full accounts made up to 2005-01-30
dot icon03/08/2005
Return made up to 25/07/05; full list of members
dot icon11/01/2005
New director appointed
dot icon07/09/2004
Resolutions
dot icon07/09/2004
Resolutions
dot icon07/09/2004
Resolutions
dot icon07/09/2004
Declaration of assistance for shares acquisition
dot icon06/09/2004
Ad 20/08/04--------- £ si [email protected]=4757 £ ic 325000/329757
dot icon06/09/2004
Resolutions
dot icon06/09/2004
Resolutions
dot icon02/09/2004
Auditor's resignation
dot icon02/09/2004
New director appointed
dot icon02/09/2004
New secretary appointed;new director appointed
dot icon02/09/2004
Secretary resigned;director resigned
dot icon02/09/2004
Director resigned
dot icon01/09/2004
Full accounts made up to 2004-01-25
dot icon25/08/2004
Particulars of mortgage/charge
dot icon25/08/2004
Auditor's resignation
dot icon20/08/2004
Return made up to 25/07/04; full list of members
dot icon03/08/2004
New director appointed
dot icon31/01/2004
S-div 14/01/04
dot icon31/01/2004
Resolutions
dot icon31/01/2004
Resolutions
dot icon31/01/2004
Resolutions
dot icon31/01/2004
Resolutions
dot icon09/08/2003
Return made up to 25/07/03; full list of members
dot icon28/07/2003
Full accounts made up to 2003-01-26
dot icon13/12/2002
Full accounts made up to 2002-01-27
dot icon08/08/2002
Director resigned
dot icon31/07/2002
Return made up to 25/07/02; full list of members
dot icon04/12/2001
Full accounts made up to 2001-01-31
dot icon17/07/2001
Return made up to 25/07/01; full list of members
dot icon01/12/2000
Full group accounts made up to 2000-01-31
dot icon27/11/2000
Return made up to 25/07/00; full list of members
dot icon30/05/2000
Director resigned
dot icon17/09/1999
Return made up to 25/07/99; no change of members
dot icon09/08/1999
Full group accounts made up to 1999-01-31
dot icon23/12/1998
Particulars of mortgage/charge
dot icon20/11/1998
Return made up to 25/07/98; full list of members
dot icon14/10/1998
Full group accounts made up to 1998-01-31
dot icon04/07/1998
Declaration of satisfaction of mortgage/charge
dot icon30/03/1998
Particulars of mortgage/charge
dot icon09/03/1998
£ ic 500000/325000 31/01/98 £ sr 175000@1=175000
dot icon07/03/1998
Declaration of satisfaction of mortgage/charge
dot icon05/03/1998
Declaration of satisfaction of mortgage/charge
dot icon05/03/1998
Declaration of satisfaction of mortgage/charge
dot icon05/03/1998
Declaration of satisfaction of mortgage/charge
dot icon05/03/1998
Declaration of satisfaction of mortgage/charge
dot icon05/03/1998
Declaration of satisfaction of mortgage/charge
dot icon05/03/1998
Declaration of satisfaction of mortgage/charge
dot icon05/03/1998
Declaration of satisfaction of mortgage/charge
dot icon12/02/1998
Resolutions
dot icon12/02/1998
Resolutions
dot icon09/02/1998
Particulars of mortgage/charge
dot icon09/02/1998
Particulars of mortgage/charge
dot icon09/02/1998
Particulars of mortgage/charge
dot icon09/02/1998
Resolutions
dot icon09/02/1998
Resolutions
dot icon09/02/1998
Declaration of assistance for shares acquisition
dot icon22/01/1998
Particulars of mortgage/charge
dot icon09/12/1997
Full group accounts made up to 1997-01-31
dot icon26/08/1997
Return made up to 25/07/97; no change of members
dot icon30/12/1996
Full group accounts made up to 1996-01-31
dot icon20/08/1996
Return made up to 25/07/96; full list of members
dot icon20/08/1996
New director appointed
dot icon18/08/1996
Registered office changed on 18/08/96 from: 101 st george's road bolton BL1 2BY
dot icon13/12/1995
Particulars of mortgage/charge
dot icon08/11/1995
New director appointed
dot icon05/09/1995
Full group accounts made up to 1995-01-31
dot icon15/08/1995
Return made up to 25/07/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Particulars of mortgage/charge
dot icon16/08/1994
Return made up to 25/07/94; full list of members
dot icon26/05/1994
Full accounts made up to 1994-01-31
dot icon19/11/1993
Particulars of mortgage/charge
dot icon03/08/1993
Return made up to 25/07/93; full list of members
dot icon23/07/1993
Full accounts made up to 1993-01-31
dot icon15/10/1992
Particulars of contract relating to shares
dot icon15/10/1992
Ad 30/01/92--------- £ si 275700@1
dot icon12/10/1992
Full group accounts made up to 1992-01-31
dot icon12/10/1992
Return made up to 25/07/92; full list of members
dot icon29/09/1992
Particulars of mortgage/charge
dot icon31/01/1992
Full group accounts made up to 1991-01-31
dot icon17/01/1992
Particulars of mortgage/charge
dot icon24/09/1991
Declaration of satisfaction of mortgage/charge
dot icon13/08/1991
Return made up to 25/07/91; no change of members
dot icon03/07/1991
Particulars of mortgage/charge
dot icon05/04/1991
Particulars of mortgage/charge
dot icon11/09/1990
Full group accounts made up to 1990-01-31
dot icon11/09/1990
Return made up to 25/07/90; full list of members
dot icon20/04/1990
Accounts for a small company made up to 1989-01-31
dot icon20/04/1990
Return made up to 16/08/89; full list of members
dot icon13/03/1990
Ad 21/11/89--------- £ si 169300@1
dot icon13/03/1990
Statement of affairs
dot icon31/01/1990
Ad 21/11/89--------- £ si 169300@1=169300 £ ic 54902/224202
dot icon30/01/1990
Resolutions
dot icon30/01/1990
Resolutions
dot icon30/01/1990
Resolutions
dot icon30/01/1990
Ad 21/11/89--------- £ si 54900@1=54900 £ ic 2/54902
dot icon30/01/1990
£ nc 10000/1000000 21/11/89
dot icon25/01/1990
Memorandum and Articles of Association
dot icon19/10/1989
Particulars of mortgage/charge
dot icon12/10/1989
Particulars of mortgage/charge
dot icon19/08/1989
Particulars of mortgage/charge
dot icon06/07/1989
Particulars of mortgage/charge
dot icon18/05/1989
Accounting reference date shortened from 31/03 to 31/01
dot icon03/05/1989
New director appointed
dot icon26/04/1989
Accounts for a small company made up to 1988-01-31
dot icon26/04/1989
Return made up to 28/11/88; full list of members
dot icon19/07/1988
Particulars of mortgage/charge
dot icon27/05/1988
Full accounts made up to 1987-03-31
dot icon27/05/1988
Return made up to 31/12/87; full list of members
dot icon27/02/1987
Full accounts made up to 1986-03-31
dot icon27/02/1987
Return made up to 30/09/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/07/1985
Annual return made up to 30/06/85
dot icon13/07/1985
Annual return made up to 31/12/84
dot icon05/05/1983
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
22/01/2017
dot iconNext confirmation date
01/10/2018
dot iconLast change occurred
22/01/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
22/01/2017
dot iconNext account date
25/01/2018
dot iconNext due on
25/10/2018
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonald, Andrew
Director
06/01/2005 - 13/06/2008
14
Livingstone, Stuart
Director
25/09/2007 - 13/11/2009
12
Wood, Nicholas Alexander Lewis
Director
13/11/2009 - 07/06/2012
45
Leach, Barry John
Director
22/01/2016 - 21/03/2018
90
Green, Robert Michael
Director
05/08/1996 - 28/04/2000
14

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 AGDC REALISATIONS LIMITED

AGDC REALISATIONS LIMITED is an(a) Liquidation company incorporated on 05/05/1983 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. 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 AGDC REALISATIONS LIMITED?

toggle

AGDC REALISATIONS LIMITED is currently Liquidation. It was registered on 05/05/1983 .

Where is AGDC REALISATIONS LIMITED located?

toggle

AGDC REALISATIONS LIMITED is registered at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does AGDC REALISATIONS LIMITED do?

toggle

AGDC REALISATIONS LIMITED operates in the Retail sale of sports goods fishing gear camping goods boats and bicycles (47.64 - SIC 2007) sector.

What is the latest filing for AGDC REALISATIONS LIMITED?

toggle

The latest filing was on 25/03/2026: Notice of final account prior to dissolution.