Dissolved
Dissolved 2018-07-04
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 Name | ||
---|---|---|
AG WIND POWER LIMITED | ||
Legal Registered Office | ||
41 SCOTLAND STREET SHEFFIELD S3 7BS Other companies in S1 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
STUART ANDREW CAMERON |
||
NIGEL DAVID RIPPON JOWETT |
||
MARTIN ROJHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY MILES OGDEN |
Company Secretary | ||
DAVID PARRY UTTLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE ACCESS GROUP LIMITED | Director | 1998-04-17 | CURRENT | 1998-02-03 | Dissolved 2017-02-04 | |
SET SAIL 17 LTD | Director | 2017-08-30 | CURRENT | 2017-08-30 | Active | |
IDC VALLEY HOLDINGS LIMITED | Director | 2017-02-23 | CURRENT | 2012-07-24 | Active | |
IDC VALLEY LIMITED | Director | 2017-02-23 | CURRENT | 2012-08-29 | Active | |
WOOLLOOMOOLOO LEISURE LIMITED | Director | 2016-08-17 | CURRENT | 2016-08-17 | Active | |
JACK GOMERSALL PROPERTIES LIMITED | Director | 2015-11-04 | CURRENT | 2015-10-01 | Active | |
ON-SITE PROPERTY SOLUTIONS LIMITED | Director | 2015-01-22 | CURRENT | 2015-01-22 | Active | |
IN-SITE PROPERTY SOLUTIONS LIMITED | Director | 2006-03-13 | CURRENT | 2006-03-13 | Active | |
JW'S INVESTMENTS LIMITED | Director | 2004-11-23 | CURRENT | 1999-05-05 | Active | |
LEONARD JOWETT (HOLDINGS) LIMITED | Director | 1991-11-28 | CURRENT | 1977-06-14 | Active | |
KIRKLEAVINGTON PROPERTY COMPANY LIMITED | Director | 1991-10-15 | CURRENT | 1964-03-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 93 QUEEN STREET SHEFFIELD S1 1WF | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2014 | |
LIQ MISC | INSOLVENCY:ORDER OF COURT APPOINTING JOHN RUSSELL AND REMOVING CHRISTOPHER MICHAEL WHITE AS LIQUIDATORS OF THE COMPANY | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2012 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/12/2011 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/06/2011 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2011 FROM LITTLE MESTERS WORKSHOP 45 MOWBRAY STREET SHEFFIELD SOUTH YORKSHIRE S3 8EN | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GARY OGDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID UTTLEY | |
LATEST SOC | 10/12/09 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PARRY UTTLEY / 05/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROJHAN / 05/12/2009 | |
287 | REGISTERED OFFICE CHANGED ON 04/09/2009 FROM SCARSDALE HOUSE 136 DERBYSHIRE LANE SHEFFIELD S8 8SE | |
288a | DIRECTOR APPOINTED DAVID PARRY UTTLEY | |
288a | DIRECTOR APPOINTED MARTIN ROJHAN | |
288a | DIRECTOR APPOINTED NIGEL JOWETT | |
88(2) | AD 19/03/09 GBP SI 30@1=30 GBP IC 70/100 | |
288a | SECRETARY APPOINTED GARY OGDEN | |
88(2) | AD 13/01/09 GBP SI 10@1=10 GBP IC 60/70 | |
88(2) | AD 15/12/08 GBP SI 59@1=59 GBP IC 1/60 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED AG TECHNICAL SERVICES LIMITED CERTIFICATE ISSUED ON 11/12/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2011-02-03 |
Appointment of Administrators | 2010-12-23 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | KIRKLEAVINGTON PROPERTY COMPANY LIMITED | |
DEBENTURE | Outstanding | STUART ANDREW CAMERON | |
DEBENTURE | Outstanding | NIGEL DAVID RIPPON JOWETT |
|
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
The top companies supplying to UK government with the same SIC code (4525 - Other special trades construction) as AG WIND POWER LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | A G WIND POWER LIMITED | Event Date | 2010-12-13 |
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 Type | Meetings of Creditors | |
Defending party | A G WIND POWER LIMITED | Event 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. | |||
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. |