Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUGER INVESTMENTS PLC
Company Information for

AUGER INVESTMENTS PLC

4TH FLOOR, 4 VICTORIA SQUARE, ST ALBANS, HERTFORDSHIRE, AL1 3TF,
Company Registration Number
02192052
Public Limited Company
Liquidation

Company Overview

About Auger Investments Plc
AUGER INVESTMENTS PLC was founded on 1987-11-11 and has its registered office in St Albans. The organisation's status is listed as "Liquidation". Auger Investments Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AUGER INVESTMENTS PLC
 
Legal Registered Office
4TH FLOOR
4 VICTORIA SQUARE
ST ALBANS
HERTFORDSHIRE
AL1 3TF
Other companies in AL1
 
Filing Information
Company Number 02192052
Company ID Number 02192052
Date formed 1987-11-11
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2011
Account next due 31/03/2013
Latest return 31/03/2012
Return next due 28/04/2013
Type of accounts GROUP
Last Datalog update: 2019-04-04 07:54:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUGER INVESTMENTS PLC
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 AUGER INVESTMENTS PLC

Current Directors
Officer Role Date Appointed
BHAUNISH CHANDARIA
Company Secretary 2009-06-20
BHAVNISH CHANDARIA
Director 2006-06-23
MAHESH MAGANLAL CHANDARIA
Director 2001-06-01
MAHENDRA VADILAL MEHTA
Director 1988-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
NISHA MAHENDRA MEHTA
Director 1988-01-25 2011-09-01
MENAL MAHENDRA MEHTA
Company Secretary 2006-06-23 2009-06-20
MENAL MAHENDRA MEHTA
Director 2006-06-23 2008-09-25
SHREYA RAJESH RUGHANI
Company Secretary 2005-09-29 2006-06-23
MENAL MAHENDRA MEHTA
Company Secretary 2003-05-01 2005-09-29
NISHA MAHENDRA MEHTA
Company Secretary 1992-03-31 2003-05-01
DINESH MAGANLAL CHANDARIA
Director 1991-02-27 2003-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BHAUNISH CHANDARIA AURIC MANAGEMENT LIMITED Company Secretary 2009-06-20 CURRENT 1998-06-16 Dissolved 2017-01-13
BHAVNISH CHANDARIA PINPOINT PROPERTIES LIMITED Director 2006-06-23 CURRENT 1985-11-14 Dissolved 2015-02-21
BHAVNISH CHANDARIA AUGUR HOMES LIMITED Director 2006-06-23 CURRENT 1999-08-26 Dissolved 2016-12-23
BHAVNISH CHANDARIA AURIC MANAGEMENT LIMITED Director 2006-06-23 CURRENT 1998-06-16 Dissolved 2017-01-13
BHAVNISH CHANDARIA WELLPAGE LIMITED Director 2006-04-19 CURRENT 2006-04-19 Dissolved 2013-11-26
MAHENDRA VADILAL MEHTA AURIC MANAGEMENT LIMITED Director 1998-06-16 CURRENT 1998-06-16 Dissolved 2017-01-13

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
2019-11-15WU15Compulsory liquidation. Final meeting
2019-05-02WU07Compulsory liquidation winding up progress report
2018-05-17WU07Compulsory liquidation winding up progress report
2017-05-19LIQ MISCInsolvency:liquidators annual progress report to 03/04/2017
2016-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/16 FROM 105 st Peters Street St Albans Herts AL1 3EJ
2016-05-03LIQ MISCInsolvency:liquidators annual progress report to 03/04/2016
2016-04-273.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2015
2016-04-27RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR100046,PR000996
2016-04-273.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2015
2016-04-27RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR100046,PR000996
2015-10-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2014
2015-10-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2014
2015-10-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2013
2015-07-16LIQ MISCInsolvency:re progress report 04/04/2014-03/04/2015
2015-02-193.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2013
2015-02-193.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2013
2015-02-193.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2013
2015-02-193.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2013
2015-02-193.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2013
2014-11-14RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.10:IP NO.PR000996,PR100046
2014-11-14RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.7:IP NO.PR000996,PR100046
2014-11-14RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.6:IP NO.PR100046,PR000996
2014-11-14RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100046,PR000996
2014-04-174.31Compulsory liquidaton liquidator appointment
2014-01-283.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2013
2014-01-283.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/05/2013
2013-12-05RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR100046,PR000996
2013-12-05RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR000996,PR100046
2013-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2013 FROM C/O NAGLE JAY LTD 100 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ UNITED KINGDOM
2013-07-264.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2013-05-08COCOMPORDER OF COURT TO WIND UP
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MAHENDRA VADILAL MEHTA / 01/03/2013
2013-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2013 FROM FIRST FLOOR LANGLEY PLACE 99 LANGLEY ROAD WATFORD HERTFORDSHIRE WD17 4AU
2013-03-123.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/02/2013
2013-03-12LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2013-02-04LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-12-20LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-12-20LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-12-18LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-12-18LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-12-18LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-12-18LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-12-18LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-12-18LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-12-18LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-12-18LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-12-18LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-07-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 70
2012-07-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 89
2012-07-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 86
2012-07-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 83
2012-07-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 82
2012-07-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 78
2012-07-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 77
2012-07-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 75
2012-07-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 74
2012-07-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 72
2012-07-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 69
2012-07-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 68
2012-07-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 67
2012-07-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 66
2012-07-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 65
2012-07-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 64
2012-07-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 63
2012-07-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 50
2012-05-23LATEST SOC23/05/12 STATEMENT OF CAPITAL;GBP 50000
2012-05-23AR0131/03/12 FULL LIST
2012-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR NISHA MEHTA
2011-09-03DISS40DISS40 (DISS40(SOAD))
2011-08-26DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-08-16GAZ1FIRST GAZETTE
2011-04-05AR0131/03/11 FULL LIST
2010-06-10AR0131/03/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NISHA MAHENDRA MEHTA / 31/03/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MAHESH MAGANLAL CHANDARIA / 31/03/2010
2010-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 98
2009-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-10-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 51
2009-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2009-06-30288bAPPOINTMENT TERMINATED SECRETARY MENAL MEHTA
2009-06-30288aSECRETARY APPOINTED BHAUNISH CHANDARIA
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to AUGER INVESTMENTS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2013-07-29
Winding-Up Orders2013-04-30
Petitions to Wind Up (Companies)2013-04-10
Proposal to Strike Off2011-08-16
Fines / Sanctions
No fines or sanctions have been issued against AUGER INVESTMENTS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 97
Mortgages/Charges outstanding 18
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 79
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-01-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-12-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-02-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-01-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-11-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-10-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-05-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-01-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-07-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-01-16 Outstanding HALIFAX PLC
LEGAL MORTGAGE 2000-12-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-11-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-03-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-03-02 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-03-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-03-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-03-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL AND FLOATING CHARGE 1988-10-03 Satisfied ALLIED DUNBAR ASSURANCE PLC
LEGAL CHARGE 1988-02-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-24 Satisfied BARCLAYS BANK PLC
DEBENTURE 1988-02-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-24 Satisfied BARCLAYS BANK PLC
LETTER OF CHARGE 1988-02-24 Satisfied BARCLAYS BANK PLC
CHARGE 1988-02-23 Satisfied ALLIED DUNBAR ASSURANCE PLC
Intangible Assets
Patents
We have not found any records of AUGER INVESTMENTS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for AUGER INVESTMENTS PLC
Trademarks
We have not found any records of AUGER INVESTMENTS PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED K & C RESOLUTIONS LIMITED 2001-03-31 Outstanding
RENT SECURITY DEPOSIT DEED SCOTCO RESTAURANTS LIMITED 1996-03-22 Outstanding

We have found 2 mortgage charges which are owed to AUGER INVESTMENTS PLC

Income
Government Income
We have not found government income sources for AUGER INVESTMENTS PLC. 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 (68209 - Other letting and operating of own or leased real estate) as AUGER INVESTMENTS PLC are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where AUGER INVESTMENTS PLC 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 Liquidators
Defending partyAUGER INVESTMENTS PLCEvent Date2013-07-18
In the High Court of Justice case number 1392 In accordance with Rule 4.106A Ian Mark Defty of Kingston Smith & Partners LLP , 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ , gives notice that he was appointed Liquidator of the Company on 18 July 2013 . Creditors of the Company are required to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Ian Mark Defty of Kingston Smith & Partners LLP, 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ, the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Notice is hereby given, pursuant to section 137 of the Insolvency Act 1986 , that a Meeting of Creditors has been summoned to consider appointing a Creditors Committee on 19 August 2013 at 10.00 am at 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ. If no committee is appointed, resolutions may be passed specifying the terms on which the Liquidator is appointed and the basis upon which disbursements are to be recharged. Ian Mark Defty (IP Number 9245) of Kingston Smith & Partners LLP , 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ was appointed as Liquidator of the Company on 18 July 2013 . The Companys registered office is 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ and the Companys principal trading address is 100 College Road, Harrow, Middlesex HA1 1BQ .
 
Initiating party Event TypeWinding-Up Orders
Defending partyAUGER INVESTMENTS PLCEvent Date2013-04-22
In the High Court Of Justice case number 001392 Liquidator appointed: M Dunn 1st Floor , Trident House , 42-48 Victoria Street , ST. ALBANS , Hertfordshire , AL1 3HR , telephone: 01727 832233 , email: StAlbans.OR@insolvency.gsi.gov.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyAUGER INVESTMENTS PLCEvent Date2013-02-25
SolicitorHM Revenue and Customs
In the High Court of Justice (Chancery Division) Companies Court case number 1392 A Petition to wind up the above-named Company, Registration Number 02192052, of First Floor, Langley Place, 99 Langley Road, Watford, Hertfordshire, WD17 4AU, principal trading address unknown , presented on 25 February 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 22 April 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 April 2013 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyAUGER INVESTMENTS PLCEvent Date2011-08-16
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEvent Date2010-03-05
IN THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND CHANCERY DIVISION (COMPANIES WINDING UP) 2010 No. 12739 In the Matter of EGLANTINE INN LIMITED And in the Matter of THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 A petition to wind up the above-named company of 2438 Gordon Street, Belfast, BT1 2LG presented on 1 February 2010 by the Commissioners of Her Majestys Revenue & Customs of 100 Parliament Street, London, SW1A 2BQ claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE. Date: Thursday 18 March 2010 Time: 10.00 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the petitioners or their solicitor in accordance with Rule 4.016 by 16.00 hours on 17 March 2010. The petitioners solicitor is J. H. Conn, Crown Solicitor for Northern Ireland, Crown Solicitors Office, Royal Courts of Justice, Chichester Street, Belfast BT1 3JE Dated: 5 March 2010
 
Initiating party Event TypeFinal Meetings
Defending party2005 1ST BRISTOL LIMITEDEvent Date2008-03-26
In the Bristol County Court No 88 of 2005 A meeting of the creditors of the above-named company has been summoned by the liquidator for the purpose of receiving an account of the conduct of the winding-up pursuant to Section 146 of the Insolvency Act 1986, and determining weather the liquidator should have his release under Section 174 of the Insolvency Act 1986. The meeting will be held at the offices of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE on 30th April 2008 at 10.00 am. Proxies to be used at the meeting must be lodged with the liquidator at the above address not later than 12.00 noon on the business day before the meeting. P R Appleton , Liquidator 18 March 2008.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUGER INVESTMENTS PLC 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 AUGER INVESTMENTS PLC 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.