Liquidation
Company Information for AG FINISHING LTD
UNIT 16 ARLINGTON BUSINESS PARK, WHITTLE WAY, STEVENAGE, HERTFORDSHIRE, SG1 2BD,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
AG FINISHING LTD | ||
Legal Registered Office | ||
UNIT 16 ARLINGTON BUSINESS PARK WHITTLE WAY STEVENAGE HERTFORDSHIRE SG1 2BD Other companies in SG1 | ||
Previous Names | ||
|
Company Number | 01260354 | |
---|---|---|
Company ID Number | 01260354 | |
Date formed | 1976-05-26 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2010 | |
Account next due | 30/09/2012 | |
Latest return | 07/10/2011 | |
Return next due | 04/11/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 08:27:45 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
AG FINISHING INC | Georgia | Unknown | |
![]() |
AG Finishing Inc. | 22 Sandcliffe Pl Waterloo Ontario N2T 1A8 | Active | Company formed on the 2022-07-20 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY GILBERT HYDE |
||
ANTHONY GILBERT HYDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER DAVID BEVIS MILLINGTON-HORE |
Company Secretary | ||
DEAN ERDMAN |
Director | ||
COLIN ARTHUR HAROLD PARKER |
Director | ||
CHRISTOPHER DAVID BEVIS MILLINGTON-HORE |
Director | ||
JAMES KENNETH HYDE |
Company Secretary | ||
JAMES KENNETH HYDE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE FORTY SIX PROPERTY COMPANY LIMITED | Director | 2014-03-17 | CURRENT | 2014-03-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
RES15 | CHANGE OF NAME 14/10/2011 | |
CERTNM | Company name changed A. G. ceramics LIMITED\certificate issued on 17/10/11 | |
LATEST SOC | 14/10/11 STATEMENT OF CAPITAL;GBP 102200 | |
AR01 | 07/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AP03 | Appointment of Anthony Gilbert Hyde as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN PARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN ERDMAN | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER MILLINGTON-HORE | |
AR01 | 07/10/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ALTER ARTICLES 22/12/2009 | |
RES10 | Resolutions passed:
| |
SH01 | 22/12/09 STATEMENT OF CAPITAL GBP 102200 | |
AR01 | 07/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN ERDMAN / 05/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ARTHUR HAROLD PARKER / 05/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/09 FROM Unit 16 Arlington Business Park Stevenage Hertfordshire SG1 2BD | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
288b | Appointment terminated director christopher millington-hore | |
363a | Return made up to 07/10/08; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/07 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/06 | |
363a | Return made up to 07/10/07; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 15/08/05 FROM: MOTORWAY ESTATE BABBAGE ROAD STEVENAGE HERTS SG1 2EQ | |
AUD | AUDITOR'S RESIGNATION | |
MISC | RE SECTION 394 | |
363s | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 07/10/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 07/10/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/10/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 07/10/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 07/10/93; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 16/10/92; FULL LIST OF MEMBERS |
Winding-Up Orders | 2012-06-28 |
Petitions to Wind Up (Companies) | 2012-04-26 |
Petitions to Wind Up (Companies) | 2012-04-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (47520 - Retail sale of hardware, paints and glass in specialised stores) as AG FINISHING LTD are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | AG FINISHING LIMITED | Event Date | 2012-06-18 |
In the High Court Of Justice case number 001772 Liquidator appointed: M Dunn 1st Floor Trident House , 42-48 Victoria Street , St Albans , AL1 3HR , telephone: 01727 832233 , email: StAlbans.OR@insolvency.gsi.gov.uk : | |||
Initiating party | SAINT-GOBAIN BUILDING DISTRIBUTION LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | AG FINISHING LIMITED | Event Date | 2012-02-24 |
In the High Court of Justice, Chancery Division Companies Court case number 1772 A Petition to wind up the above named Company of Unit 16 Arlington Business Park, Whittle Way, Stevenage, Hertfordshire, SG1 2BD , presented on 24 February 2012 , by SAINT-GOBAIN BUILDING DISTRIBUTION LTD , Saint-Gobain House, Binley Business Park, Coventry, CV3 2TT , claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice, The Rolls Building, Fetter Lane, London, EC4A 1NL , on 18 June 2012 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on the 15 June 2012. The Petitioners Solicitors are J.E. Baring & Co , First Floor, 63-66 Hatton Garden, London, EC1N 8LE, Tel: 020 7242 8966. Ref: AJH/8292. . : | |||
Initiating party | SAINT-GOBAIN BUILDING DISTRIBUTION LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | AG FINISHING LTD | Event Date | 2012-02-24 |
In the High Court of Justice, Chancery Division Companies Court case number 1772 A Petition to wind up the above named Company of Unit 16 Arlington Business Park, Whittle Way, Stevenage, Hertfordshire, SG1 2BD , presented on 24 February 2012 , by SAINT-GOBAIN BUILDING DISTRIBUTION LTD , Saint-Gobain House, Binley Business Park, Coventry, CV3 2TT , claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice, The Rolls Building, Fetter Lane, London, EC4A 1NL , on 23 April 2012 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on the 20th April 2012. The Petitioners Solicitors are J.E. Baring & Co , First Floor, 63-66, Hatton Garden, London, EC1N 8LE, Tel: 020 7242 8966, Ref: AJH/8292. . : | |||
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. |