Active - Proposal to Strike off
Company Information for A. G. T. ESTATES (LEISURE) LIMITED
MEADS BARN GT FARM BARNS, 33 NEW ROAD WILSTONE, TRING, HERTFORDSHIRE, HP23 4NZ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
A. G. T. ESTATES (LEISURE) LIMITED | |
Legal Registered Office | |
MEADS BARN GT FARM BARNS 33 NEW ROAD WILSTONE TRING HERTFORDSHIRE HP23 4NZ Other companies in HP23 | |
Company Number | 05380059 | |
---|---|---|
Company ID Number | 05380059 | |
Date formed | 2005-03-02 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-03-31 | |
Account next due | 2018-03-31 | |
Latest return | 2017-03-02 | |
Return next due | 2018-03-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:50:54 |
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 |
---|---|---|
GAY FRANCES GRANGER |
||
TOBY OLIVER GRANGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW MARK GRANGER |
Director | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA01 | PREVEXT FROM 31/03/2017 TO 30/06/2017 | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 90000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
CH01 | CHANGE PERSON AS DIRECTOR | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 90000 | |
AR01 | 02/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 90000 | |
AR01 | 02/03/15 NO CHANGES | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 90000 | |
AR01 | 02/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/03/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GRANGER | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR TOBY OLIVER GRANGER | |
AR01 | 02/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 02/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 02/03/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS | |
88(2)R | AD 02/03/05-31/03/05 £ SI 90000@1=90000 £ IC 1/90001 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES13 | RE DIR/SEC/RO 02/03/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 142,906 |
---|---|---|
Creditors Due After One Year | 2012-04-01 | £ 166,803 |
Creditors Due Within One Year | 2013-03-31 | £ 31,621 |
Creditors Due Within One Year | 2012-04-01 | £ 22,803 |
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 A. G. T. ESTATES (LEISURE) LIMITED
Called Up Share Capital | 2013-03-31 | £ 90,000 |
---|---|---|
Called Up Share Capital | 2012-04-01 | £ 90,000 |
Cash Bank In Hand | 2013-03-31 | £ 13,546 |
Cash Bank In Hand | 2012-04-01 | £ 12,247 |
Current Assets | 2013-03-31 | £ 14,783 |
Current Assets | 2012-04-01 | £ 14,747 |
Debtors | 2013-03-31 | £ 1,237 |
Debtors | 2012-04-01 | £ 2,500 |
Tangible Fixed Assets | 2013-03-31 | £ 256,980 |
Tangible Fixed Assets | 2012-04-01 | £ 271,593 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as A. G. T. ESTATES (LEISURE) LIMITED are:
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. |