Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AG WIND POWER LIMITED
Company Information for

AG WIND POWER LIMITED

41 SCOTLAND STREET, SHEFFIELD, S3 7BS,
Company Registration Number
06766922
Private Limited Company
Dissolved

Dissolved 2018-07-04

Company Overview

About Ag Wind Power Ltd
AG WIND POWER LIMITED was founded on 2008-12-05 and had its registered office in 41 Scotland Street. The company was dissolved on the 2018-07-04 and is no longer trading or active.

Key Data
Company Name
AG WIND POWER LIMITED
 
Legal Registered Office
41 SCOTLAND STREET
SHEFFIELD
S3 7BS
Other companies in S1
 
Previous Names
AG TECHNICAL SERVICES LIMITED11/12/2008
Filing Information
Company Number 06766922
Date formed 2008-12-05
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-12-31
Date Dissolved 2018-07-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:22:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AG WIND POWER 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 AG WIND POWER LIMITED

Current Directors
Officer Role Date Appointed
STUART ANDREW CAMERON
Director 2008-12-05
NIGEL DAVID RIPPON JOWETT
Director 2009-03-23
MARTIN ROJHAN
Director 2009-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
GARY MILES OGDEN
Company Secretary 2009-01-29 2010-04-27
DAVID PARRY UTTLEY
Director 2009-03-31 2010-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART ANDREW CAMERON THE ACCESS GROUP LIMITED Director 1998-04-17 CURRENT 1998-02-03 Dissolved 2017-02-04
NIGEL DAVID RIPPON JOWETT SET SAIL 17 LTD Director 2017-08-30 CURRENT 2017-08-30 Active
NIGEL DAVID RIPPON JOWETT IDC VALLEY HOLDINGS LIMITED Director 2017-02-23 CURRENT 2012-07-24 Active
NIGEL DAVID RIPPON JOWETT IDC VALLEY LIMITED Director 2017-02-23 CURRENT 2012-08-29 Active
NIGEL DAVID RIPPON JOWETT WOOLLOOMOOLOO LEISURE LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
NIGEL DAVID RIPPON JOWETT JACK GOMERSALL PROPERTIES LIMITED Director 2015-11-04 CURRENT 2015-10-01 Active
NIGEL DAVID RIPPON JOWETT ON-SITE PROPERTY SOLUTIONS LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active
NIGEL DAVID RIPPON JOWETT IN-SITE PROPERTY SOLUTIONS LIMITED Director 2006-03-13 CURRENT 2006-03-13 Active
NIGEL DAVID RIPPON JOWETT JW'S INVESTMENTS LIMITED Director 2004-11-23 CURRENT 1999-05-05 Active
NIGEL DAVID RIPPON JOWETT LEONARD JOWETT (HOLDINGS) LIMITED Director 1991-11-28 CURRENT 1977-06-14 Active
NIGEL DAVID RIPPON JOWETT KIRKLEAVINGTON PROPERTY COMPANY LIMITED Director 1991-10-15 CURRENT 1964-03-12 Active

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
2018-07-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-04LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-02-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2016
2016-02-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2015
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 93 QUEEN STREET SHEFFIELD S1 1WF
2015-02-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2014
2014-11-06LIQ MISCINSOLVENCY:ORDER OF COURT APPOINTING JOHN RUSSELL AND REMOVING CHRISTOPHER MICHAEL WHITE AS LIQUIDATORS OF THE COMPANY
2014-11-064.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-11-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-02-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2013
2013-02-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2012
2012-01-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/12/2011
2011-12-092.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2011-07-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/06/2011
2011-03-022.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2011-02-042.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-01-112.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2011 FROM LITTLE MESTERS WORKSHOP 45 MOWBRAY STREET SHEFFIELD SOUTH YORKSHIRE S3 8EN
2011-01-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-03TM02APPOINTMENT TERMINATED, SECRETARY GARY OGDEN
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID UTTLEY
2009-12-10LATEST SOC10/12/09 STATEMENT OF CAPITAL;GBP 100
2009-12-10AR0105/12/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PARRY UTTLEY / 05/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROJHAN / 05/12/2009
2009-09-04287REGISTERED OFFICE CHANGED ON 04/09/2009 FROM SCARSDALE HOUSE 136 DERBYSHIRE LANE SHEFFIELD S8 8SE
2009-04-17288aDIRECTOR APPOINTED DAVID PARRY UTTLEY
2009-04-07288aDIRECTOR APPOINTED MARTIN ROJHAN
2009-03-26288aDIRECTOR APPOINTED NIGEL JOWETT
2009-03-2588(2)AD 19/03/09 GBP SI 30@1=30 GBP IC 70/100
2009-02-06288aSECRETARY APPOINTED GARY OGDEN
2009-01-1988(2)AD 13/01/09 GBP SI 10@1=10 GBP IC 60/70
2008-12-1888(2)AD 15/12/08 GBP SI 59@1=59 GBP IC 1/60
2008-12-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-11CERTNMCOMPANY NAME CHANGED AG TECHNICAL SERVICES LIMITED CERTIFICATE ISSUED ON 11/12/08
2008-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4525 - Other special trades construction



Licences & Regulatory approval
We could not find any licences issued to AG WIND POWER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2011-02-03
Appointment of Administrators2010-12-23
Fines / Sanctions
No fines or sanctions have been issued against AG WIND POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-10-06 Outstanding KIRKLEAVINGTON PROPERTY COMPANY LIMITED
DEBENTURE 2010-10-06 Outstanding STUART ANDREW CAMERON
DEBENTURE 2010-10-06 Outstanding NIGEL DAVID RIPPON JOWETT
Filed Financial Reports
Annual Accounts
2009-12-31

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 AG WIND POWER LIMITED

Intangible Assets
Patents
We have not found any records of AG WIND POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AG WIND POWER LIMITED
Trademarks
We have not found any records of AG WIND POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AG WIND POWER 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 (4525 - Other special trades construction) as AG WIND POWER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AG WIND POWER 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 TypeAppointment of Administrators
Defending partyA G WIND POWER LIMITEDEvent Date2010-12-13
In the High Court of Justice (Chancery Division) Leeds District Registry case number 2332 Christopher Michael White and Brendan Ambrose Guilfoyle (IP No 9374 ; 2563 ) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF ; and Paul Finn (IP No 5367 ) of Finn & Associates , Four The Chandlery, 40 Gowers Walk, London, E1 8BH : Further information about this case is available from Joanne Hammond at the offices of The P&A Partnership on epost@thepandapartnership.com
 
Initiating party Event TypeMeetings of Creditors
Defending partyA G WIND POWER LIMITEDEvent Date
In the Leeds District Registry case number 2332 Notice is hereby given, as required by Legislation section: Rule 2.35(4) of the Legislation: Insolvency Rules 1986 (as amended), that a Meeting of Creditors of the Company is to take place. The Meeting will be held at 93 Queen Street, Sheffield S1 1WF on 18 February 2011 at 2.30 pm . The Meeting is an initial meeting under Legislation section: Paragraph 51 of Schedule B1 to the Legislation: Insolvency Act 1986 . A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Legislation section: Rule 2.38 at the meeting you must give to me, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of your claim. Christopher Michael White (IP Number 9374), Brendan Ambrose Guilfoyle (IP Number 2563) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF and Paul Finn (IP Number 5367) of Finn & Associates (Business Care) Limited , Four The Chandlery, 40 Gowers Walk, London E1 8BH were appointed as Joint Administrators of the Company on 13 December 2010. The Companys registered office is 93 Queen Street, Sheffield, S1 1WF and the Companys principal trading address is Little Mesters Workshop, 45 Mowbray Street, Sheffield, South Yorkshire S3 8EN.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AG WIND POWER 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 AG WIND POWER 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.