AGO GROUP LTD

Register to unlock more data on OkredoRegister

AGO GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06610004

Incorporation date

03/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Frp, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2008)
dot icon27/11/2025
Final Gazette dissolved following liquidation
dot icon27/08/2025
Return of final meeting in a creditors' voluntary winding up
dot icon27/09/2024
Liquidators' statement of receipts and payments to 2024-07-28
dot icon02/10/2023
Liquidators' statement of receipts and payments to 2023-07-28
dot icon30/09/2023
Registered office address changed from Brunel House Brunel Road Middlesbrough TS6 6JA to C/O Frp, Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2023-09-30
dot icon27/09/2022
Liquidators' statement of receipts and payments to 2022-07-28
dot icon28/09/2021
Liquidators' statement of receipts and payments to 2021-07-28
dot icon02/09/2020
Registered office address changed from Brunel House Brunel Road Middlesbrough TS6 6JA England to Brunel House Brunel Road Middlesbrough TS6 6JA on 2020-09-02
dot icon20/08/2020
Appointment of a voluntary liquidator
dot icon20/08/2020
Resolutions
dot icon20/08/2020
Statement of affairs
dot icon08/06/2019
Compulsory strike-off action has been suspended
dot icon21/05/2019
First Gazette notice for compulsory strike-off
dot icon20/06/2018
Registered office address changed from Qnet House Malleable Way Stockton-on-Tees TS18 2QX England to Brunel House Brunel Road Middlesbrough TS6 6JA on 2018-06-20
dot icon15/05/2018
Resolutions
dot icon05/01/2018
Confirmation statement made on 2017-12-18 with updates
dot icon18/12/2017
Termination of appointment of Paul Jones as a director on 2017-12-11
dot icon24/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/09/2017
Registered office address changed from Brunel House Brunel Road Middlesbrough TS6 6JA England to Qnet House Malleable Way Stockton-on-Tees TS18 2QX on 2017-09-13
dot icon04/08/2017
Confirmation statement made on 2017-08-04 with updates
dot icon03/08/2017
Appointment of Mr Paul Jones as a director on 2017-08-01
dot icon03/08/2017
Termination of appointment of David Ronald Tiplady Thompson as a director on 2017-07-31
dot icon03/08/2017
Registered office address changed from Qnet House Malleable Way Stockton-on-Tees Cleveland TS18 2QX to Brunel House Brunel Road Middlesbrough TS6 6JA on 2017-08-03
dot icon17/06/2017
Termination of appointment of Gary Lumby as a director on 2017-06-05
dot icon14/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/09/2016
Termination of appointment of Paul Jones as a director on 2016-08-31
dot icon27/09/2016
Termination of appointment of Shaun Jones as a director on 2016-08-31
dot icon09/09/2016
Termination of appointment of Gavin James Scotchbrook as a director on 2016-08-31
dot icon09/09/2016
Termination of appointment of Stephen Harrington as a director on 2016-08-31
dot icon10/08/2016
Termination of appointment of Victoria Louise Turner as a secretary on 2016-06-30
dot icon10/08/2016
Termination of appointment of Victoria Louise Turner as a director on 2016-06-30
dot icon13/07/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon05/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon30/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon30/06/2015
Appointment of Mr Shaun Jones as a director on 2015-06-22
dot icon29/05/2015
Appointment of Mr Stephen Harrington as a director on 2015-04-01
dot icon28/05/2015
Appointment of Miss Victoria Louise Turner as a director on 2015-04-01
dot icon19/11/2014
Total exemption full accounts made up to 2013-12-31
dot icon27/10/2014
Director's details changed for Mr David Ronald Tiplady Thompson on 2014-09-01
dot icon09/10/2014
Appointment of Mr David Ronald Tiplady Thompson as a director on 2014-09-01
dot icon30/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon04/03/2014
Appointment of Mr Gary Lumby as a director
dot icon29/11/2013
Appointment of Mr Gavin James Scotchbrook as a director
dot icon29/11/2013
Appointment of Mr Paul Jones as a director
dot icon19/09/2013
Registration of charge 066100040003
dot icon24/07/2013
Appointment of Miss Victoria Louise Turner as a secretary
dot icon26/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon26/06/2013
Annual return made up to 2012-06-04 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon28/06/2012
Statement of capital following an allotment of shares on 2012-06-01
dot icon31/01/2012
Termination of appointment of Victoria Turner as a secretary
dot icon24/01/2012
Secretary's details changed for Miss Victoria Louise Turner on 2011-11-01
dot icon24/01/2012
Director's details changed for Mr Simon Colin Scotchbrook on 2011-11-01
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/09/2010
Termination of appointment of Sean Greeley as a director
dot icon26/08/2010
Previous accounting period shortened from 2010-06-30 to 2009-12-31
dot icon26/08/2010
Total exemption small company accounts made up to 2009-06-30
dot icon02/07/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon02/07/2010
Director's details changed for Mr Sean Greeley on 2010-05-07
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon20/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon21/08/2009
Gbp nc 100/10000\12/08/09
dot icon30/06/2009
Return made up to 03/06/09; full list of members
dot icon04/03/2009
Certificate of change of name
dot icon21/07/2008
Director appointed mr sean greeley
dot icon03/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconNext confirmation date
18/12/2018
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greeley, Sean
Director
03/06/2008 - 27/08/2010
18
Jones, Paul
Director
29/11/2013 - 31/08/2016
17
Jones, Paul
Director
01/08/2017 - 11/12/2017
17
Lumby, Gary
Director
01/10/2013 - 05/06/2017
30
Harrington, Stephen
Director
01/04/2015 - 31/08/2016
7

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 AGO GROUP LTD

AGO GROUP LTD is an(a) Dissolved company incorporated on 03/06/2008 with the registered office located at C/O Frp, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. 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 AGO GROUP LTD?

toggle

AGO GROUP LTD is currently Dissolved. It was registered on 03/06/2008 and dissolved on 27/11/2025.

Where is AGO GROUP LTD located?

toggle

AGO GROUP LTD is registered at C/O Frp, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does AGO GROUP LTD do?

toggle

AGO GROUP LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AGO GROUP LTD?

toggle

The latest filing was on 27/11/2025: Final Gazette dissolved following liquidation.