Dissolved 2017-07-25
Company Information for AGL ELECTRICAL LIMITED
DUNDEE, DD3 6EW,
|
Company Registration Number
SC331880
Private Limited Company
Dissolved Dissolved 2017-07-25 |
Company Name | |
---|---|
AGL ELECTRICAL LIMITED | |
Legal Registered Office | |
DUNDEE DD3 6EW Other companies in DD2 | |
Company Number | SC331880 | |
---|---|---|
Date formed | 2007-10-04 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2017-07-25 | |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AGL ELECTRICAL & SECURITY SERVICES LIMITED | 3 BERRYMOOR COURT NORTHUMBERLAND BUS PARK CRAMLINGTON NORTHUMBERLAND NE23 7RZ | Active - Proposal to Strike off | Company formed on the 2010-04-26 | |
AGL ELECTRICAL (SHROPSHIRE) LTD | 9 Belgrave Crescent Stirchley Telford TF3 1BJ | Active | Company formed on the 2011-05-13 | |
AGL ELECTRICAL SERVICES PTY LTD | NSW 2229 | Active | Company formed on the 1998-07-21 | |
AGL ELECTRICAL (SERVICES) LTD | 44 AVENUE DE GIEN MALMESBURY SN16 9GY | Active | Company formed on the 2017-01-04 | |
AGL ELECTRICALS LTD | 25 BALHAM HIGH ROAD LONDON SW12 9AL | Active | Company formed on the 2017-12-06 | |
AGL ELECTRICAL ENTERPRISES INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ASHLEY JOYCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERARD JOYCE |
Company Secretary | ||
GERARD JOYCE |
Director | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN MABBOTT LTD. |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/10/15 FULL LIST | |
AA01 | PREVSHO FROM 30/11/2014 TO 30/09/2014 | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/10/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GERARD JOYCE | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2014 FROM 31 GLENAGNES ROAD DUNDEE TAYSIDE DD2 2AB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD JOYCE | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/10/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 04/10/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD JOYCE / 01/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ASHLEY JOYCE / 01/02/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GERARD JOYCE / 01/02/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 1 MARKET PEND MONIKIE, BROUGHTY FERRY DUNDEE DD5 3WQ UNITED KINGDOM | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/10/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD JOYCE / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY JOYCE / 01/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
225 | PREVEXT FROM 31/10/2008 TO 30/11/2008 | |
363a | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 37 BRUCE ROAD DUNDEE TAYSIDE DD3 8LJ | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY JOYCE / 09/12/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GERARD JOYCE / 09/12/2008 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 40/42 BRANTWOOD AVENUE DUNDEE DD3 6EW | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-01-31 |
Proposal to Strike Off | 2013-02-01 |
Proposal to Strike Off | 2011-12-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
Creditors Due Within One Year | 2011-12-01 | £ 51,996 |
---|
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 AGL ELECTRICAL LIMITED
Called Up Share Capital | 2011-12-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 27,938 |
Current Assets | 2011-12-01 | £ 94,559 |
Debtors | 2011-12-01 | £ 66,621 |
Fixed Assets | 2011-12-01 | £ 13,942 |
Shareholder Funds | 2011-12-01 | £ 56,505 |
Tangible Fixed Assets | 2011-12-01 | £ 13,942 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as AGL ELECTRICAL LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | AGL ELECTRICAL LIMITED | Event Date | 2014-01-31 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AGL ELECTRICAL LIMITED | Event Date | 2013-02-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AGL ELECTRICAL LIMITED | Event Date | 2011-12-02 |
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. |