AGFHL OPCO REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

AGFHL OPCO REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00266758

Incorporation date

06/07/1932

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands B3 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1932)
dot icon08/03/2023
Final Gazette dissolved following liquidation
dot icon08/12/2022
Notice of move from Administration to Dissolution
dot icon15/07/2022
Administrator's progress report
dot icon17/02/2022
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 2022-02-17
dot icon06/01/2022
Administrator's progress report
dot icon07/12/2021
Certificate of change of name
dot icon07/12/2021
Change of name notice
dot icon08/11/2021
Notice of extension of period of Administration
dot icon06/09/2021
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 2021-09-06
dot icon05/07/2021
Administrator's progress report
dot icon28/06/2021
Registered office address changed from C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-06-28
dot icon21/04/2021
Termination of appointment of Rebecca Rose Flaherty as a secretary on 2021-04-21
dot icon24/02/2021
Result of meeting of creditors
dot icon05/02/2021
Statement of administrator's proposal
dot icon11/12/2020
Appointment of an administrator
dot icon09/12/2020
Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ on 2020-12-09
dot icon15/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon09/12/2019
Termination of appointment of a secretary
dot icon06/12/2019
Termination of appointment of Michelle Jane Gammon as a director on 2019-11-21
dot icon04/09/2019
Total exemption full accounts made up to 2018-09-01
dot icon27/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon17/01/2019
Director's details changed for Mrs Gillian Anne Hague on 2019-01-16
dot icon14/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon06/06/2018
Accounts for a dormant company made up to 2017-08-25
dot icon22/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon08/06/2017
Accounts for a dormant company made up to 2016-08-27
dot icon19/08/2016
Director's details changed for Mrs Sally Marion Wightman on 2016-08-19
dot icon09/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon08/06/2016
Full accounts made up to 2015-08-29
dot icon05/06/2015
Full accounts made up to 2014-08-30
dot icon04/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon17/12/2014
Appointment of Rebecca Rose Flaherty as a secretary on 2014-12-17
dot icon17/12/2014
Termination of appointment of Anthony Gordon Farndon as a secretary on 2014-12-17
dot icon02/12/2014
Appointment of Michelle Jane Gammon as a director on 2014-12-01
dot icon25/11/2014
Termination of appointment of Mary Julia Margaret Geraghty as a director on 2014-11-19
dot icon19/11/2014
Director's details changed for Mrs Mary Julia Margaret Geraghty on 2014-11-12
dot icon11/11/2014
Appointment of Anthony Gordon Farndon as a secretary on 2014-10-03
dot icon11/11/2014
Termination of appointment of Gurpal Premi as a secretary on 2014-10-03
dot icon30/07/2014
Resolutions
dot icon24/07/2014
Statement by directors
dot icon24/07/2014
Statement of capital on 2014-07-24
dot icon24/07/2014
Solvency statement dated 23/07/14
dot icon24/07/2014
Resolutions
dot icon26/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon04/06/2014
Full accounts made up to 2013-08-31
dot icon09/08/2013
Appointment of Gurpal Premi as a secretary on 2013-07-18
dot icon09/08/2013
Termination of appointment of Aisha Leah Waldron as a secretary on 2013-06-28
dot icon17/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon07/06/2013
Full accounts made up to 2012-08-25
dot icon06/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon30/05/2012
Accounts for a dormant company made up to 2011-08-27
dot icon03/05/2012
Appointment of Mr Richard Dedombal as a director on 2012-05-01
dot icon05/03/2012
Termination of appointment of Mark Anthony Healey as a director on 2012-02-10
dot icon09/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon03/03/2011
Appointment of Mrs Sally Wightman as a director
dot icon02/03/2011
Termination of appointment of Colin Duckels as a director
dot icon25/01/2011
Director's details changed for Mrs Mary Julia Margaret Geraghty on 2011-01-25
dot icon13/01/2011
Director's details changed for Mrs Gillian Hague on 2011-01-12
dot icon12/01/2011
Director's details changed for Mr Mark Anthony Healey on 2011-01-12
dot icon07/01/2011
Director's details changed for Mr Richard Leeroy Burchill on 2011-01-07
dot icon07/01/2011
Director's details changed for Mrs Mary Julia Margaret Geraghty on 2011-01-07
dot icon09/12/2010
Accounts for a dormant company made up to 2010-08-28
dot icon13/09/2010
Director's details changed for Mr Richard Leeroy Burchill on 2010-04-14
dot icon23/08/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon21/05/2010
Full accounts made up to 2009-08-29
dot icon03/12/2009
Appointment of Miss Aisha Leah Waldron as a secretary
dot icon03/12/2009
Termination of appointment of Kimberly Rodie as a secretary
dot icon01/06/2009
Return made up to 01/06/09; full list of members
dot icon19/05/2009
Appointment terminated secretary michelle cox
dot icon12/05/2009
Secretary's change of particulars / kimberly rodie / 12/05/2009
dot icon25/02/2009
Full accounts made up to 2008-08-30
dot icon19/01/2009
Resolutions
dot icon14/11/2008
Secretary appointed kimberly donna rodie
dot icon13/11/2008
Appointment terminated secretary jayabaduri bergamin
dot icon16/06/2008
Return made up to 01/06/08; full list of members
dot icon10/04/2008
Secretary appointed jayabaduri bergamin
dot icon23/01/2008
Accounts for a dormant company made up to 2007-09-01
dot icon07/01/2008
New director appointed
dot icon15/07/2007
Return made up to 01/06/07; no change of members
dot icon03/03/2007
Secretary's particulars changed
dot icon15/02/2007
Accounts for a dormant company made up to 2006-09-02
dot icon20/09/2006
Director resigned
dot icon19/09/2006
New director appointed
dot icon23/06/2006
Return made up to 01/06/06; full list of members
dot icon19/05/2006
Full accounts made up to 2005-08-27
dot icon10/03/2006
New director appointed
dot icon02/03/2006
Director resigned
dot icon27/10/2005
New director appointed
dot icon21/10/2005
New director appointed
dot icon20/10/2005
Director resigned
dot icon31/08/2005
Secretary's particulars changed
dot icon23/07/2005
Return made up to 01/06/05; full list of members
dot icon23/07/2005
Director's particulars changed
dot icon09/07/2005
Director's particulars changed
dot icon08/06/2005
Full accounts made up to 2004-08-28
dot icon13/04/2005
New secretary appointed
dot icon13/04/2005
Secretary resigned
dot icon18/01/2005
Declaration of satisfaction of mortgage/charge
dot icon24/12/2004
Resolutions
dot icon24/12/2004
Resolutions
dot icon24/12/2004
Declaration of assistance for shares acquisition
dot icon24/12/2004
Declaration of assistance for shares acquisition
dot icon23/12/2004
Particulars of mortgage/charge
dot icon30/06/2004
Return made up to 01/06/04; full list of members
dot icon29/06/2004
Full accounts made up to 2003-08-30
dot icon09/01/2004
Director's particulars changed
dot icon12/09/2003
New secretary appointed
dot icon12/09/2003
Secretary resigned
dot icon25/06/2003
Return made up to 01/06/03; full list of members
dot icon04/04/2003
Full accounts made up to 2002-08-31
dot icon27/01/2003
Auditor's resignation
dot icon30/12/2002
Resolutions
dot icon30/12/2002
Resolutions
dot icon23/12/2002
Particulars of mortgage/charge
dot icon23/12/2002
Declaration of assistance for shares acquisition
dot icon23/12/2002
Declaration of assistance for shares acquisition
dot icon23/12/2002
Declaration of assistance for shares acquisition
dot icon23/12/2002
Declaration of assistance for shares acquisition
dot icon23/12/2002
Declaration of assistance for shares acquisition
dot icon23/12/2002
Declaration of assistance for shares acquisition
dot icon23/12/2002
Declaration of assistance for shares acquisition
dot icon23/12/2002
Declaration of assistance for shares acquisition
dot icon23/12/2002
Resolutions
dot icon23/12/2002
Resolutions
dot icon23/12/2002
Declaration of assistance for shares acquisition
dot icon23/12/2002
Declaration of assistance for shares acquisition
dot icon18/12/2002
Director's particulars changed
dot icon03/07/2002
Return made up to 01/06/02; no change of members
dot icon15/04/2002
Resolutions
dot icon15/04/2002
Resolutions
dot icon15/04/2002
Resolutions
dot icon15/04/2002
Resolutions
dot icon15/04/2002
Resolutions
dot icon03/04/2002
Director's particulars changed
dot icon11/01/2002
Full accounts made up to 2001-08-25
dot icon27/06/2001
Return made up to 01/06/01; full list of members
dot icon20/04/2001
Full accounts made up to 2000-08-26
dot icon12/12/2000
Director's particulars changed
dot icon15/11/2000
Director's particulars changed
dot icon16/10/2000
New director appointed
dot icon15/09/2000
Director's particulars changed
dot icon14/09/2000
Registered office changed on 14/09/00 from: colegrave house 70 berners street london W1P 3AE
dot icon13/09/2000
New secretary appointed
dot icon12/09/2000
Secretary resigned
dot icon31/08/2000
Full accounts made up to 1999-08-28
dot icon25/08/2000
Secretary resigned
dot icon25/08/2000
New secretary appointed
dot icon28/06/2000
Return made up to 01/06/00; no change of members
dot icon26/01/2000
Director resigned
dot icon05/01/2000
New secretary appointed
dot icon05/01/2000
Secretary resigned
dot icon19/12/1999
Full accounts made up to 1998-08-29
dot icon25/06/1999
Return made up to 01/06/99; no change of members
dot icon08/09/1998
Auditor's resignation
dot icon01/07/1998
Full accounts made up to 1997-08-30
dot icon26/06/1998
Return made up to 01/06/98; full list of members
dot icon26/01/1998
Registered office changed on 26/01/98 from: 214 oxford street london W1N 9DF
dot icon25/01/1998
Secretary resigned;director resigned
dot icon25/01/1998
New secretary appointed
dot icon25/01/1998
New director appointed
dot icon25/01/1998
New director appointed
dot icon23/01/1998
Certificate of change of name
dot icon08/07/1997
Return made up to 28/06/97; full list of members
dot icon02/07/1997
Full accounts made up to 1996-08-31
dot icon04/07/1996
Return made up to 28/06/96; no change of members
dot icon28/06/1996
Full accounts made up to 1995-09-02
dot icon06/07/1995
Return made up to 28/06/95; full list of members
dot icon28/06/1995
Full accounts made up to 1994-09-03
dot icon25/05/1995
Memorandum and Articles of Association
dot icon25/05/1995
Resolutions
dot icon17/02/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon23/12/1994
Director resigned;new director appointed
dot icon12/07/1994
Return made up to 28/06/94; full list of members
dot icon12/06/1994
Full accounts made up to 1993-08-28
dot icon18/08/1993
Memorandum and Articles of Association
dot icon18/08/1993
Ad 02/08/93--------- £ si 28500000@1=28500000 £ ic 71130076/99630076
dot icon18/08/1993
Nc inc already adjusted 02/08/93
dot icon18/08/1993
Resolutions
dot icon18/08/1993
Resolutions
dot icon14/07/1993
Return made up to 28/06/93; full list of members; amend
dot icon02/07/1993
Return made up to 28/06/93; full list of members
dot icon19/05/1993
Full accounts made up to 1992-08-29
dot icon11/03/1993
Secretary resigned;new secretary appointed
dot icon11/03/1993
New director appointed
dot icon11/03/1993
Director resigned
dot icon03/07/1992
Return made up to 28/06/92; full list of members
dot icon05/06/1992
Full accounts made up to 1991-08-31
dot icon13/09/1991
Director resigned
dot icon08/07/1991
Return made up to 28/06/91; full list of members
dot icon02/06/1991
Full accounts made up to 1990-09-01
dot icon18/09/1990
Statement of affairs
dot icon18/09/1990
Ad 03/05/90--------- £ si 71065300@1
dot icon15/08/1990
Return made up to 29/06/90; full list of members
dot icon09/08/1990
New director appointed
dot icon16/07/1990
Ad 03/05/90--------- £ si [email protected]=1 £ ic 6478731/6478732
dot icon28/06/1990
Conso 03/05/90
dot icon28/06/1990
Resolutions
dot icon28/06/1990
Nc inc already adjusted 03/05/90
dot icon28/06/1990
Memorandum and Articles of Association
dot icon28/06/1990
Resolutions
dot icon28/06/1990
Resolutions
dot icon28/06/1990
Resolutions
dot icon12/06/1990
Secretary resigned;new secretary appointed
dot icon22/05/1990
Full accounts made up to 1989-09-02
dot icon01/05/1990
Director's particulars changed
dot icon12/03/1990
Certificate of change of name
dot icon14/11/1989
Secretary resigned;new secretary appointed
dot icon10/10/1989
Return made up to 30/06/89; full list of members
dot icon04/08/1989
Full accounts made up to 1988-09-03
dot icon09/06/1989
Return made up to 31/12/88; full list of members
dot icon30/06/1988
Full accounts made up to 1987-08-31
dot icon28/03/1988
Return made up to 31/12/87; full list of members
dot icon20/10/1987
Accounting reference date shortened from 30/11 to 31/08
dot icon26/06/1987
Registered office changed on 26/06/87 from: hudson road mills leeds LS9 7DN
dot icon03/04/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/06/1986
Full accounts made up to 1985-08-31
dot icon02/05/1986
Return made up to 20/12/85; full list of members
dot icon02/05/1986
Director resigned;new director appointed
dot icon06/07/1932
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/09/2018
dot iconLast change occurred
01/09/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
01/09/2018
dot iconNext account date
01/09/2019
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, David
Director
15/01/1998 - 18/01/2000
7
Healey, Mark Anthony
Director
14/09/2005 - 10/02/2012
51
Goldman, Adam Alexander
Director
15/01/1998 - 17/02/2006
58
Crossland, Julie Sook Hein
Director
17/02/2006 - 29/05/2007
45
Hodges, John
Director
01/03/1993 - 15/01/1998
30

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 AGFHL OPCO REALISATIONS LIMITED

AGFHL OPCO REALISATIONS LIMITED is an(a) Dissolved company incorporated on 06/07/1932 with the registered office located at C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands B3 3HN. 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 AGFHL OPCO REALISATIONS LIMITED?

toggle

AGFHL OPCO REALISATIONS LIMITED is currently Dissolved. It was registered on 06/07/1932 and dissolved on 08/03/2023.

Where is AGFHL OPCO REALISATIONS LIMITED located?

toggle

AGFHL OPCO REALISATIONS LIMITED is registered at C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands B3 3HN.

What does AGFHL OPCO REALISATIONS LIMITED do?

toggle

AGFHL OPCO REALISATIONS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AGFHL OPCO REALISATIONS LIMITED?

toggle

The latest filing was on 08/03/2023: Final Gazette dissolved following liquidation.