Company Information for A.G. SPRING LTD
1 KINGS AVENUE, WINCHMORE HILL, LONDON, N21 3NA,
|
Company Registration Number
08626996
Private Limited Company
Liquidation |
Company Name | |
---|---|
A.G. SPRING LTD | |
Legal Registered Office | |
1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA Other companies in HP2 | |
Company Number | 08626996 | |
---|---|---|
Company ID Number | 08626996 | |
Date formed | 2013-07-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2015 | |
Account next due | 30/04/2017 | |
Latest return | 24/03/2016 | |
Return next due | 21/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 11:56:20 |
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 | ||
---|---|---|---|---|
A.G. SPRINGFIELD & COMPANY, LLC | 5465 Crestland Court Stone Mountain GA 30087 | Admin. Dissolved | Company formed on the 2015-07-09 |
Officer | Role | Date Appointed |
---|---|---|
LEO ALEXANDER SCARBOROUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISE ELIZABETH SCARBOROUGH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A. G. SPRING (GB) LTD | Director | 2014-10-06 | CURRENT | 2014-10-06 | Dissolved 2018-08-01 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/16 FROM 1st Floor 87/89 High Street Hoddesdon Herts EN11 8TL England | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/03/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE ELIZABETH SCARBOROUGH | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/15 FROM 68 Alexandra Road Hemel Hempstead Hertfordshire HP2 4AQ | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/03/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELIZABETH SCARBOROUGH / 26/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEO ALEXANDER SCARBOROUGH / 26/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/15 FROM 68 Alexander Road Hemel Hempstead Herts HP2 4AQ | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/07/14 ANNUAL RETURN FULL LIST | |
NEWINC | New incorporation |
Appointment of Liquidators | 2016-08-02 |
Resolutions for Winding-up | 2016-08-02 |
Meetings of Creditors | 2016-07-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
|
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. SPRING LTD
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as A.G. SPRING LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | A.G. SPRING LIMITED | Event Date | 2016-08-02 |
Insolvency Act 1986 section 84(1)(b) At a general meeting of the above named company, duly convened and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 21 July 2016 the subjoined Special Resolution was passed: That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily and that Ninos Koumettou be and is hereby appointed Liquidator of the company on 21 July 2016 for the purposes of such winding up. Office Holder details: Ninos Koumettou , IP number: 002240 , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone no: 0208 370 7250 and email address: ninos@aljuk.com . Alternative contact for enquiries on proceedings: Yiannis Koumettou Leo Scarborough , Director/Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | A.G. SPRING LIMITED | Event Date | 2016-07-21 |
Ninos Koumettou , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone no: 0208 370 7250 and email address: ninos@aljuk.com . Alternative contact for enquiries on proceedings: Yiannis Koumettou : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | A.G. SPRING LIMITED | Event Date | 2016-07-13 |
Section 98 (1) of The Insolvency Act (as amended) By Order of the Board, Notice is hereby given, pursuant to section 98 of the Insolvency Act 1986, of a meeting of creditors for the purposes mentioned in sections 99, 100 and 101 of the said Act: Date of Creditors Meeting: 21 July 2016 Time of Creditors Meeting: 2.30 pm Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London N21 3NA A full list of the names and addresses of the companys creditors may be examined free of charge at the offices of AlexanderLawsonJacobs , 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am and 4.00 pm on the two business days prior to the meeting. Creditors wishing to vote at the meeting must lodge their Proxy form together with a proof of debt to 1 Kings Avenue, Winchmore Hill, London N21 3NA , no later than 12 noon on the business day before the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, including the basis on which disbursements are to be recovered from the companys assets and the meeting may receive information about, or be called upon, to approve the costs of preparing the statement of affairs and convening the meeting. Further information is available from the offices of AlexanderLawsonJacobs on 020 8370 7250 Leo Scarborough , Director/Chairman | |||
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. |