Dissolved 2018-06-21
Company Information for AG TILING LTD
MAIDSTONE, KENT, ME14 1PS,
|
Company Registration Number
08327651
Private Limited Company
Dissolved Dissolved 2018-06-21 |
Company Name | |
---|---|
AG TILING LTD | |
Legal Registered Office | |
MAIDSTONE KENT ME14 1PS Other companies in HA9 | |
Company Number | 08327651 | |
---|---|---|
Date formed | 2012-12-12 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2018-06-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:22:52 |
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 |
---|---|---|
ALBERT GHERMAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
G&M DIGGING LIMITED | Director | 2017-10-24 | CURRENT | 2017-10-24 | Active - Proposal to Strike off | |
AUSSIE TILING LTD | Director | 2010-06-02 | CURRENT | 2010-06-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2017 FROM 38A MONTPELIER RISE WEMBLEY MIDDLESEX HA9 8RQ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/12/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/12/13 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Resolutions for Winding-up | 2017-01-30 |
Appointment of Liquidators | 2017-01-30 |
Meetings of Creditors | 2017-01-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities not elsewhere classified
|
|
|
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 AG TILING LTD
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as AG TILING LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | AG TILING LTD | Event Date | 2017-01-30 |
At a General Meeting of the members of the above-named Company, duly convened and held at 122 Hither Green Lane, Hither Green, London, SE13 6QA on 20 January 2017 at 02:00 PM the following Resolutions were duly passed as a SPECIAL RESOLUTION and an ORDINARY RESOLUTION respectively: Resolution details: THAT it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly, that the Company be wound up voluntarily. THAT Mansoor Mubarik of Capital Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 1PS be and is hereby appointed as Liquidator for the purposes of the winding up. Any act required or authorised under any enactment to be done by a liquidator may be done by him Signatory: Albert Gherman, Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AG TILING LTD | Event Date | 2017-01-20 |
Liquidator's name and address: Mansoor Mubarik , 66 Earl Street, Maidstone, Kent, ME14 1PS , mmubarik@capital-books.co.uk Alternative Contact Person: Rejina Koirala, 01622 754 927 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AG TILING LIMITED | Event Date | 2017-01-12 |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above-named company will be held at 122 Hither Green Lane, Hither Green, London, SE13 6QA on 20 January 2017 at 2:15 pm for the following purposes mentioned in sections 99 to 101 of the said Act: To receive a statement of affairs of the Company; To nominate one or more insolvency practitioners as liquidator or joint liquidators; If appropriate, to appoint a liquidation committee; and To pass any resolution deemed appropriate by the chairman. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A form of proof and proxy must be completed in accordance with the guidance notes provided thereon and lodged with the Capital Books (UK) Limited office at 66 Earl Street, Maidstone, Kent, ME14 1PS not later than 12.00 noon on the business day immediately preceding the meeting. A list of the names and addresses of the companys creditors will be available for inspection free of charge at the offices of 66 Earl Street, Maidstone, Kent, ME14 1PS, United Kingdom on the two business days immediately preceding the meeting between the hours of 10.00 am and 4.00 pm. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the liquidators are to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. Creditors will not be entitled to vote unless their proofs have been lodged and admitted for voting purposes. Therefore proofs must be lodged by noon the business day before the meeting if creditors intending to vote at the meeting. By Order of the Board Name of Insolvency Practitioner calling the meeting: Mansoor Mubarik ACA FCCA FABRP Address of Insolvency Practitioner: 66 Earl Street, Maidstone, Kent, ME14 1PS , United Kingdom IP Number: 009667 Email Address: mail@capital-books.co.uk Telephone Number: 01622 754 927 : | |||
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. |