Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.G.G. (FOLKESTONE) PROPERTIES LIMITED
Company Information for

A.G.G. (FOLKESTONE) PROPERTIES LIMITED

VICTORIA COURT, 17-21 ASHFORD ROAD, MAIDSTONE, KENT, ME14 5FA,
Company Registration Number
01096628
Private Limited Company
Liquidation

Company Overview

About A.g.g. (folkestone) Properties Ltd
A.G.G. (FOLKESTONE) PROPERTIES LIMITED was founded on 1973-02-16 and has its registered office in Maidstone. The organisation's status is listed as "Liquidation". A.g.g. (folkestone) Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
A.G.G. (FOLKESTONE) PROPERTIES LIMITED
 
Legal Registered Office
VICTORIA COURT
17-21 ASHFORD ROAD
MAIDSTONE
KENT
ME14 5FA
Other companies in CT20
 
Filing Information
Company Number 01096628
Company ID Number 01096628
Date formed 1973-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2014
Account next due 31/07/2016
Latest return 31/12/2014
Return next due 28/01/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-12-09 16:53:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.G.G. (FOLKESTONE) PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LARKINGS LTD   MICROROSE LIMITED   TREVOR ALDRIDGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.G.G. (FOLKESTONE) PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
LINDA CHRISTINE GADMAN
Company Secretary 2005-02-23
ALAN GEORGE GADMAN
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND GREEN
Company Secretary 2004-04-26 2011-01-09
LINDA CHRISTINE GADMAN
Company Secretary 2005-02-23 2005-02-23
LINDA CHRISTINE GADMAN
Company Secretary 1994-03-01 2004-04-26
BETTY LILLIAN ROSS
Company Secretary 1991-12-31 1994-03-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-01-09LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-18
2018-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/18 FROM Cornwallis House Pudding Lane Maidstone Kent ME14 1NH
2018-01-06LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/10/2017:LIQ. CASE NO.1
2018-01-06LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/10/2017:LIQ. CASE NO.1
2017-01-034.68 Liquidators' statement of receipts and payments to 2016-10-18
2015-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/15 FROM Cornwallis House Pudding Lane Maidstone Kent ME14 1NH
2015-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/15 FROM 29 Manor Road Folkestone Kent CT20 2SE
2015-11-114.70Declaration of solvency
2015-11-09600Appointment of a voluntary liquidator
2015-11-03LRESSPResolutions passed:
  • Special resolution to wind up on 2015-10-19
2015-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2015-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-02AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-12AR0131/12/14 ANNUAL RETURN FULL LIST
2014-03-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-04-26AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2012-03-29AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY RAYMOND GREEN
2011-03-18AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-10AR0131/12/10 FULL LIST
2010-02-22AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-15AR0131/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEORGE GADMAN / 15/01/2010
2009-04-07AA31/10/08 TOTAL EXEMPTION FULL
2009-01-13363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-03-10AA31/10/07 TOTAL EXEMPTION FULL
2008-01-14363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-03-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-01-08363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-03-14288aNEW SECRETARY APPOINTED
2006-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-01-03363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-03-22288bSECRETARY RESIGNED
2005-03-10288aNEW SECRETARY APPOINTED
2005-03-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-01-04363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-05-04288aNEW SECRETARY APPOINTED
2004-05-04288bSECRETARY RESIGNED
2004-01-15363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-02-12395PARTICULARS OF MORTGAGE/CHARGE
2003-02-12395PARTICULARS OF MORTGAGE/CHARGE
2003-01-15363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-02-05363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-06-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-23AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-01-11363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-16AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-01-23363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-25AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-01-20363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-04-16AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-02-13363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-03-19AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-01-13363(288)SECRETARY'S PARTICULARS CHANGED
1997-01-13363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-06-20AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-01-15363(288)SECRETARY'S PARTICULARS CHANGED
1996-01-15363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-05-16SRES01ALTER MEM AND ARTS 20/04/95
1995-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-01-23363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-08-25395PARTICULARS OF MORTGAGE/CHARGE
1994-06-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-01-16363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-09-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-08-13395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to A.G.G. (FOLKESTONE) PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-10-30
Appointment of Liquidators2015-10-30
Notices to Creditors2015-10-30
Fines / Sanctions
No fines or sanctions have been issued against A.G.G. (FOLKESTONE) PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2003-02-12 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-02-12 Satisfied HSBC BANK PLC
LEGAL CHARGE 1994-08-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-08-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-08-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-08-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-08-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-08-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-08-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-26 Satisfied BARCLAYS BANK PLC
CHARGE 1983-06-07 Satisfied DURABLE PLACEMENTS CO. LTD.
CHARGE 1983-06-07 Satisfied DURABLE PLACEMENTS COMPANY LIMITED
LEGAL CHARGE 1973-10-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1973-10-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1973-10-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1973-10-15 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-10-31 £ 25,966
Creditors Due Within One Year 2012-10-31 £ 18,688

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.G.G. (FOLKESTONE) PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 0
Called Up Share Capital 2012-10-31 £ 0
Cash Bank In Hand 2013-10-31 £ 259,105
Cash Bank In Hand 2012-10-31 £ 444,071
Current Assets 2013-10-31 £ 2,742,908
Current Assets 2012-10-31 £ 2,800,744
Debtors 2013-10-31 £ 10,729
Debtors 2012-10-31 £ 9,508
Shareholder Funds 2013-10-31 £ 2,721,534
Shareholder Funds 2012-10-31 £ 2,786,648
Stocks Inventory 2013-10-31 £ 2,473,074
Stocks Inventory 2012-10-31 £ 2,347,165
Tangible Fixed Assets 2013-10-31 £ 4,592
Tangible Fixed Assets 2012-10-31 £ 4,592

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A.G.G. (FOLKESTONE) PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.G.G. (FOLKESTONE) PROPERTIES LIMITED
Trademarks
We have not found any records of A.G.G. (FOLKESTONE) PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.G.G. (FOLKESTONE) PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as A.G.G. (FOLKESTONE) PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where A.G.G. (FOLKESTONE) PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyA.G.G. (FOLKESTONE) PROPERTIES LIMITEDEvent Date2015-10-19
Notice is hereby given that the following resolutions were passed on 19 October 2015 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that the winding up proceed as a Members Voluntary Liquidation and that for the purpose of the winding up of the Company, Adrian Paul Dante , (IP No. 9600) of MHA MacIntyre Hudson , Cornwallis House, Pudding Lane, Maidstone, Kent ME14 1NH and Paul Michael Davis , (IP No. 7805) of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ be and are hereby appointed as Joint Liquidators of the Company. For further details: Alternative contact: Katherine Everitt, Email: Katherine.everitt@mhllp.co.uk Tel: 01622 754033.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyA.G.G. (FOLKESTONE) PROPERTIES LIMITEDEvent Date2015-10-19
Adrian Paul Dante , (IP No. 9600) of MHA MacIntyre Hudson , Cornwallis House, Pudding Lane, Maidstone, Kent ME14 1NH and Paul Michael Davis , (IP No. 7805) of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . : For further details: Alternative contact: Katherine Everitt, Email: Katherine.everitt@mhllp.co.uk Tel: 01622 754033.
 
Initiating party Event TypeNotices to Creditors
Defending partyA.G.G. (FOLKESTONE) PROPERTIES LIMITEDEvent Date2015-10-19
Notice is hereby given that the Creditors of the Company are required, on or before 07 December 2015 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators at MHA MacIntyre Hudson, Cornwallis House, Pudding Lane, Maidstone, Kent ME14 1NH and if so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from any distribution made before such debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 19 October 2015 Office Holder details: Adrian Paul Dante , (IP No. 9600) of MHA MacIntyre Hudson , Cornwallis House, Pudding Lane, Maidstone, Kent ME14 1NH and Paul Michael Davis , (IP No. 7805) of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . For further details: Alternative contact: Katherine Everitt, Email: Katherine.everitt@mhllp.co.uk Tel: 01622 754033.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.G.G. (FOLKESTONE) PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.G.G. (FOLKESTONE) PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3