Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGH SOFTWARE SOLUTIONS LIMITED
Company Information for

AGH SOFTWARE SOLUTIONS LIMITED

MONTAGUE PLACE, CHATHAM MARITIME, CHATHAM, KENT, ME4 4QU,
Company Registration Number
03138092
Private Limited Company
Liquidation

Company Overview

About Agh Software Solutions Ltd
AGH SOFTWARE SOLUTIONS LIMITED was founded on 1995-12-14 and has its registered office in Chatham. The organisation's status is listed as "Liquidation". Agh Software Solutions Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
AGH SOFTWARE SOLUTIONS LIMITED
 
Legal Registered Office
MONTAGUE PLACE
CHATHAM MARITIME
CHATHAM
KENT
ME4 4QU
Other companies in SG9
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGH SOFTWARE SOLUTIONS LIMITED
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 AGH SOFTWARE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ELLEN ANN HILL
Company Secretary 1997-09-08
ANDREW GRENVILLE HILL
Director 1995-12-14
GEOFFREY JOHN LITTLE
Director 1997-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RICHARD CHAPMAN
Company Secretary 1995-12-14 1997-09-08
RICHARDS GRAY COMPANY SERVICES LTD
Nominated Secretary 1995-12-14 1995-12-14
RICHARDS GRAY SERVICES LTD
Nominated Director 1995-12-14 1995-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW GRENVILLE HILL MARINDUS GROUP LIMITED Director 2018-06-01 CURRENT 2015-04-14 Active - Proposal to Strike off

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
2019-04-12LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-02-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-03
2019-01-18LRESSPResolutions passed:
  • Special resolution to wind up on 2018-01-04
2018-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/18 FROM Notley Green Sandon Buntingford Herts SG9 0RE
2018-01-15600Appointment of a voluntary liquidator
2018-01-15LIQ01Voluntary liquidation declaration of solvency
2018-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2015-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-06AR0105/10/15 ANNUAL RETURN FULL LIST
2014-10-05LATEST SOC05/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-05AR0105/10/14 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-05LATEST SOC05/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-05AR0105/10/13 ANNUAL RETURN FULL LIST
2013-09-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-09AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-05AR0105/10/12 ANNUAL RETURN FULL LIST
2011-10-08AR0105/10/11 ANNUAL RETURN FULL LIST
2011-09-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-05AR0105/10/10 ANNUAL RETURN FULL LIST
2010-10-05CH03SECRETARY'S DETAILS CHNAGED FOR ELLEN ANN HILL on 2009-10-06
2010-09-19AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-22AA01Previous accounting period shortened from 31/03/10 TO 31/12/09
2009-12-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-12AR0105/10/09 FULL LIST
2009-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2009 FROM NOTLEY GREEN SANDON BUNTINGFORD HERTFORDSHIRE SG9 0RE ENGLAND
2009-10-10AD02SAIL ADDRESS CREATED
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOHN LITTLE / 06/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRENVILLE HILL / 06/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / ELLEN ANN HILL / 07/10/2009
2009-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2009 FROM OLD KILN COTTAGE, CHERTSEY ROAD WINDLESHAM SURREY GU20 6HT
2009-01-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-05363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-09363aRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-10-09353LOCATION OF REGISTER OF MEMBERS
2006-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-04288cDIRECTOR'S PARTICULARS CHANGED
2005-11-04287REGISTERED OFFICE CHANGED ON 04/11/05 FROM: 13 HEATH PARK DRIVE WINDLESHAM SURREY GU20 6JA
2005-11-04288cSECRETARY'S PARTICULARS CHANGED
2005-10-05363aRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-10-21363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-13363sRETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2003-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-28363sRETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS
2002-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-26363sRETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS
2001-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-03363sRETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS
1999-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-07363sRETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS
1999-09-22288cSECRETARY'S PARTICULARS CHANGED
1999-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-25363sRETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS
1997-11-27363sRETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS
1997-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-10288cDIRECTOR'S PARTICULARS CHANGED
1997-09-19288aNEW SECRETARY APPOINTED
1997-09-10288bSECRETARY RESIGNED
1997-07-09287REGISTERED OFFICE CHANGED ON 09/07/97 FROM: 12 DORSET VALE WARFIELD BRACKNELL BERKSHIRE RG42 3JL
1997-07-09288cDIRECTOR'S PARTICULARS CHANGED
1997-02-12288aNEW DIRECTOR APPOINTED
1996-12-06363sRETURN MADE UP TO 02/12/96; FULL LIST OF MEMBERS
1996-08-30224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1996-03-1488(2)RAD 12/02/96--------- £ SI 98@1=98 £ IC 2/100
1996-02-22ELRESS386 DISP APP AUDS 12/02/96
1996-02-22ELRESS252 DISP LAYING ACC 12/02/96
1996-02-22ELRESS366A DISP HOLDING AGM 12/02/96
1995-12-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-12-19288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-12-19287REGISTERED OFFICE CHANGED ON 19/12/95 FROM: 4 TWYFORD BUSINESS PARK STATION ROAD TWYFORD READING RG10 9TU
1995-12-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to AGH SOFTWARE SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2018-01-08
Notices to2018-01-08
Appointmen2018-01-08
Fines / Sanctions
No fines or sanctions have been issued against AGH SOFTWARE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AGH SOFTWARE SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2012-01-01 £ 30,988

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of AGH SOFTWARE SOLUTIONS LIMITED registering or being granted any patents
Domain Names

AGH SOFTWARE SOLUTIONS LIMITED owns 2 domain names.

aghsoftware.co.uk   townart.co.uk  

Trademarks
We have not found any records of AGH SOFTWARE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGH SOFTWARE SOLUTIONS LIMITED. 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 (62012 - Business and domestic software development) as AGH SOFTWARE SOLUTIONS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where AGH SOFTWARE SOLUTIONS LIMITED 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.
Import/Export of Goods
Goods imported/exported by AGH SOFTWARE SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-12-0185234925Optical 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

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyAGH SOFTWARE SOLUTIONS LIMITEDEvent Date2018-01-08
 
Initiating party Event TypeNotices to
Defending partyAGH SOFTWARE SOLUTIONS LIMITEDEvent Date2018-01-08
 
Initiating party Event TypeAppointmen
Defending partyAGH SOFTWARE SOLUTIONS LIMITEDEvent Date2018-01-08
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…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGH SOFTWARE SOLUTIONS LIMITED 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 AGH SOFTWARE SOLUTIONS LIMITED 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.