Company Information for AGH SOFTWARE SOLUTIONS LIMITED
MONTAGUE PLACE, CHATHAM MARITIME, CHATHAM, KENT, ME4 4QU,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
AGH SOFTWARE SOLUTIONS LIMITED | |
Legal Registered Office | |
MONTAGUE PLACE CHATHAM MARITIME CHATHAM KENT ME4 4QU Other companies in SG9 | |
Company Number | 03138092 | |
---|---|---|
Company ID Number | 03138092 | |
Date formed | 1995-12-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 05/10/2015 | |
Return next due | 02/11/2016 | |
Type of accounts |
Last Datalog update: | 2019-04-04 10:08:26 |
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 |
---|---|---|
ELLEN ANN HILL |
||
ANDREW GRENVILLE HILL |
||
GEOFFREY JOHN LITTLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN RICHARD CHAPMAN |
Company Secretary | ||
RICHARDS GRAY COMPANY SERVICES LTD |
Nominated Secretary | ||
RICHARDS GRAY SERVICES LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARINDUS GROUP LIMITED | Director | 2018-06-01 | CURRENT | 2015-04-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-03 | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/18 FROM Notley Green Sandon Buntingford Herts SG9 0RE | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES | |
LATEST SOC | 07/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/10/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 05/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/10/12 ANNUAL RETURN FULL LIST | |
AR01 | 05/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/10/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ELLEN ANN HILL on 2009-10-06 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/10 TO 31/12/09 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/10/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2009 FROM NOTLEY GREEN SANDON BUNTINGFORD HERTFORDSHIRE SG9 0RE ENGLAND | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOHN LITTLE / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRENVILLE HILL / 06/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ELLEN ANN HILL / 07/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2009 FROM OLD KILN COTTAGE, CHERTSEY ROAD WINDLESHAM SURREY GU20 6HT | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 04/11/05 FROM: 13 HEATH PARK DRIVE WINDLESHAM SURREY GU20 6JA | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/07/97 FROM: 12 DORSET VALE WARFIELD BRACKNELL BERKSHIRE RG42 3JL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 02/12/96; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
88(2)R | AD 12/02/96--------- £ SI 98@1=98 £ IC 2/100 | |
ELRES | S386 DISP APP AUDS 12/02/96 | |
ELRES | S252 DISP LAYING ACC 12/02/96 | |
ELRES | S366A DISP HOLDING AGM 12/02/96 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/12/95 FROM: 4 TWYFORD BUSINESS PARK STATION ROAD TWYFORD READING RG10 9TU | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2018-01-08 |
Notices to | 2018-01-08 |
Appointmen | 2018-01-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
Creditors Due Within One Year | 2012-01-01 | £ 30,988 |
---|
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 AGH SOFTWARE SOLUTIONS LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 115,963 |
Current Assets | 2012-01-01 | £ 138,297 |
Debtors | 2012-01-01 | £ 22,334 |
Fixed Assets | 2012-01-01 | £ 42,570 |
Shareholder Funds | 2012-01-01 | £ 149,879 |
Tangible Fixed Assets | 2012-01-01 | £ 42,570 |
Debtors and other cash assets
AGH SOFTWARE SOLUTIONS LIMITED owns 2 domain names.
aghsoftware.co.uk townart.co.uk
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as AGH SOFTWARE SOLUTIONS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85234925 | Optical discs for laser reading systems, recorded, for reproducing phenomena (excl. those for reproducing sound or image, and goods of chapter 37) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | AGH SOFTWARE SOLUTIONS LIMITED | Event Date | 2018-01-08 |
Initiating party | Event Type | Notices to | |
Defending party | AGH SOFTWARE SOLUTIONS LIMITED | Event Date | 2018-01-08 |
Initiating party | Event Type | Appointmen | |
Defending party | AGH SOFTWARE SOLUTIONS LIMITED | Event Date | 2018-01-08 |
Name of Company: AGH SOFTWARE SOLUTIONS LIMITED Company Number: 03138092 Nature of Business: Business and Domestic Software Development Registered office: Notley Green, Sandon, Buntingford, Hertfordsh… | |||
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. |