Company Information for AGC CONSTRUCTION LTD
WALSH TAYLOR, OXFORD CHAMBERS, GUISELEY, LS20 9AT,
|
Company Registration Number
07331462
Private Limited Company
Liquidation |
Company Name | |
---|---|
AGC CONSTRUCTION LTD | |
Legal Registered Office | |
WALSH TAYLOR OXFORD CHAMBERS GUISELEY LS20 9AT Other companies in AL1 | |
Company Number | 07331462 | |
---|---|---|
Company ID Number | 07331462 | |
Date formed | 2010-07-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2015 | |
Account next due | 30/04/2017 | |
Latest return | 30/07/2015 | |
Return next due | 27/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 11:09:32 |
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 | ||
---|---|---|---|---|
AGC CONSTRUCTION MANAGEMENT INC. | 9 VALLEY LANE Suffolk BLUE POINT NY 11715 | Active | Company formed on the 2013-06-13 | |
AGC CONSTRUCTION SERVICES INC | 4603 NE U VILLAGE #531 SEATTLE WA 98105 | Inactive | Company formed on the 2003-05-12 | |
AGC CONSTRUCTION SERVICES, LLC | NORTHWESTERN HWY STE 150 SOUTHFIELD 48075 Michigan 23999 | UNKNOWN | Company formed on the 2003-06-25 | |
AGC CONSTRUCTION INC | 4218 S 297TH PL AUBURN WA 980011562 | Active | Company formed on the 2015-12-08 | |
AGC Construction Education Foundation | 3095 Beacon Blvd West Sacramento CA 95691 | Active | Company formed on the 2000-10-11 | |
AGC CONSTRUCTION ADVOCACY FUND, INC. | Delaware | Unknown | ||
AGC CONSTRUCTION SDN. BHD. | Unknown | |||
AGC CONSTRUCTION CORP. | 848 BRICKELL AV MIAMI FL 33131 | Inactive | Company formed on the 2003-05-09 | |
AGC CONSTRUCTION SERVICES, INC. | 7201 NW 60TH STREET TAMARAC FL 33321 | Inactive | Company formed on the 2000-05-03 | |
AGC CONSTRUCTION, LLC | 13103 SW 104 COURT MIAMI FL 33176 | Inactive | Company formed on the 2017-06-12 | |
AGC CONSTRUCTION, LLC | 5135 COUNTY ROAD 107 KAUFMAN TX 75142 | Dissolved | Company formed on the 2017-08-17 | |
AGC CONSTRUCTIONS & SERVICES LLC | 23395 CAROLWOOD LANE BOCA RATON FL 33428 | Inactive | Company formed on the 2017-09-13 | |
AGC CONSTRUCTION INC | Georgia | Unknown | ||
AGC CONSTRUCTION SERVICES INC | Georgia | Unknown | ||
AGC CONSTRUCTION GROUP LLC | Georgia | Unknown | ||
AGC CONSTRUCTION INCORPORATED | California | Unknown | ||
AGC CONSTRUCTION CORPORATION | New Jersey | Unknown | ||
AGC CONSTRUCTION LLC | 12435 E ALASKA AVE Aurora CO 80012 | Delinquent | Company formed on the 2019-05-22 | |
AGC CONSTRUCTION SERVICES CORP | 10940 AIRVIEW DR TAMPA FL 33625 | Active | Company formed on the 2019-02-06 | |
AGC CONSTRUCTION & SERVICES LLC | 904 SCREECH OWL DR PFLUGERVILLE TX 78660 | Forfeited | Company formed on the 2020-01-15 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER MUSK |
||
IAN GRIFFIN |
||
CHRISTOPHER MUSK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBORAH DEGROOT |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/17 FROM 8 Tower Road Codicote Hitchin Herts SG4 8XH England | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/17 FROM C/O Verulam Business Services Ltd 16-18 Chequer Street St. Albans Hertfordshire AL1 3YD | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES | |
TM02 | Termination of appointment of Deborah Degroot on 2016-12-23 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/07/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MUSK / 27/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRIFFIN / 27/08/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER MUSK on 2013-08-27 | |
AP03 | SECRETARY APPOINTED MRS DEBORAH DEGROOT | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 1 KEYFIELD TERRACE ST. ALBANS AL1 1QL ENGLAND | |
AR01 | 30/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRIFFIN / 30/07/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-07-10 |
Appointmen | 2017-07-10 |
Deemed Con | 2017-06-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
Other Creditors Due Within One Year | 2012-07-31 | £ 840 |
---|---|---|
Taxation Social Security Due Within One Year | 2012-07-31 | £ 14,250 |
Trade Creditors Within One Year | 2012-07-31 | £ 5,186 |
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 AGC CONSTRUCTION LTD
Called Up Share Capital | 2012-07-31 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-07-31 | £ 443 |
Current Assets | 2012-07-31 | £ 20,473 |
Debtors | 2012-07-31 | £ 20,030 |
Other Debtors | 2012-07-31 | £ 4,530 |
Shareholder Funds | 2012-07-31 | £ 197 |
Debtors and other cash assets
AGC CONSTRUCTION LTD owns 1 domain names.
agcconstruction.co.uk
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as AGC CONSTRUCTION LTD are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | AGC CONSTRUCTION LTD | Event Date | 2017-07-10 |
Initiating party | Event Type | Appointmen | |
Defending party | AGC CONSTRUCTION LTD | Event Date | 2017-07-10 |
Initiating party | Event Type | Deemed Consent | |
Defending party | AGC CONSTRUCTION LTD | Event Date | 2017-06-21 |
NOTICE IS HEREBY GIVEN that the deemed consent procedure is to be used to seek a decision from the creditors of the company on the appointment of Philippa Smith and Kate Elizabeth Breese as Joint Liquidators of the company. Decision date and time: 28 June 2017 at 11:59 P.M. The Convenor of the decision procedure is: Ian Griffin. In order to object to the proposed decision, creditors must send notice to the convenor at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT, stating that they object, not later than the decision date, together with a proof of debt in respect of their claim otherwise, the objection will be disregarded. Nominated Liquidators: Philippa Smith and Kate Elizabeth Breese (IP Numbers: 18670 & 9730), of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT. Further information is available from Ryan Marsh at Ryan.marsh@walshtaylor.co.uk. | |||
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. |