Dissolved 2014-05-13
Company Information for AGM HSE SOLUTIONS LIMITED
GAINSBOROUGH, LINCOLNSHIRE, DN21 3FB,
|
Company Registration Number
06745506
Private Limited Company
Dissolved Dissolved 2014-05-13 |
Company Name | |
---|---|
AGM HSE SOLUTIONS LIMITED | |
Legal Registered Office | |
GAINSBOROUGH LINCOLNSHIRE DN21 3FB Other companies in DN21 | |
Company Number | 06745506 | |
---|---|---|
Date formed | 2008-11-10 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-11-30 | |
Date Dissolved | 2014-05-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-04 19:39:40 |
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JEMMETT |
||
ANDREW GEORGE MULLIN |
||
ELISSA JANE MULLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LPHS PLANT MOVEMENTS LIMITED | Company Secretary | 2008-06-05 | CURRENT | 2008-06-05 | Dissolved 2013-08-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 10/11/13 FULL LIST | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
SH01 | 01/03/11 STATEMENT OF CAPITAL GBP 4 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 66 ST PETERS AVENUE CLEETHORPES N E LINCOLNSHIRE DN35 8HP | |
AR01 | 10/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISSA JANE MULLIN / 10/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE MULLIN / 10/11/2010 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELISSA JANE MULLIN / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE MULLIN / 10/11/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ELISSA MULLIN / 16/12/2008 | |
288a | SECRETARY APPOINTED RICHARD JEMMETT | |
288a | DIRECTOR APPOINTED ELISSA MULLIN | |
288a | DIRECTOR APPOINTED ANDREW GEORGE MULLIN | |
88(2) | AD 10/11/08 GBP SI 1@1=1 GBP IC 1/2 | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2011-11-30 | £ 30,466 |
---|
Creditors and other liabilities
|
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 AGM HSE SOLUTIONS LIMITED
Cash Bank In Hand | 2012-11-30 | £ 80,609 |
---|---|---|
Cash Bank In Hand | 2011-11-30 | £ 76,337 |
Current Assets | 2012-11-30 | £ 86,191 |
Current Assets | 2011-11-30 | £ 80,928 |
Debtors | 2012-11-30 | £ 5,582 |
Debtors | 2011-11-30 | £ 4,591 |
Shareholder Funds | 2012-11-30 | £ 85,952 |
Shareholder Funds | 2011-11-30 | £ 67,199 |
Tangible Fixed Assets | 2011-11-30 | £ 16,737 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as AGM HSE SOLUTIONS LIMITED are:
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. |