UKBizDB.co.uk

AG REALISATIONS LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ag Realisations Llp. The company was founded 17 years ago and was given the registration number OC327875. The firm's registered office is in BIRMINGHAM. You can find them at C/o Rsm Restructuring Advisory Llp St Philips Point, Temple Row, Birmingham, . This company's SIC code is None Supplied.

Company Information

Name:AG REALISATIONS LLP
Company Number:OC327875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:26 April 2007
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:C/o Rsm Restructuring Advisory Llp St Philips Point, Temple Row, Birmingham, B2 5AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bransford, Chapel Lane, Bransford, Worcester, , WR6 5JG

Llp Designated Member26 April 2007Active
59/60, Foregate Street, Worcester, England, WR1 1DX

Corporate Llp Designated Member26 April 2007Active
Bransford Manor, Chapel Lane, Bransford, Worcester, , WR6 5JG

Llp Member26 April 2007Active
10th Floor, 103 Colmore Row, Birmingham, B3 3AG

Llp Member01 April 2019Active
Oxhall House, Clifton-On-Teme, Worcester, England, WR6 6EF

Llp Member06 April 2016Active
59-60, Foregate Street, Worcester, England, WR1 1DX

Llp Member01 December 2017Active
44, Main Road, Kempsey, WR5 3JA

Llp Member20 December 2010Active
59-60, Foregate Street, Worcester, WR1 1DX

Llp Member20 December 2010Active
9, Millfield Road, Bromsgrove, England, B61 7BX

Llp Member01 April 2013Active
Danesdene, Danesford, Bridgnorth, WV15 6QD

Llp Member01 April 2010Active
3 Ferry Villas, Park Avenue, Worcester, WR3 7AQ

Llp Member01 April 2010Active
Westend Cottage, Yarpole, Leominster, HR6 0BB

Llp Member01 May 2008Active
The Chalet, Upper Sapey, Worcester, England, WR6 6XT

Llp Member01 April 2013Active
84, Hallow Road, Worcester, WR2 6BY

Llp Member01 April 2010Active
1, Evergreen Way, Stourport-On-Severn, DY13 9GJ

Llp Member01 April 2010Active
Winterhill, Brookside, Cradley, WR13 5LE

Llp Member01 April 2010Active
Brook House, Whitlenge Lane, Hartlebury, DY10 4HD

Llp Member01 April 2010Active
4, Darwin Avenue, Worcester, WR5 1SP

Llp Member01 April 2010Active
11, Stephenson Terrace, Worcester,

Llp Member01 April 2010Active
11, Meadow Road, Wythall, Birmingham, B47 6EG

Llp Member15 September 2008Active
51, White Horse Street, Hereford, United Kingdom, HR4 0ER

Llp Member01 April 2013Active

People with Significant Control

Mr Andrew William Grant
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:England
Address:Bransford Manor, 59/60 Foregate Street, Worcester, England, WR1 1DX
Nature of control:
  • Significant influence or control limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Gazette

Gazette dissolved liquidation.

Download
2024-01-05Insolvency

Liquidation in administration move to dissolution.

Download
2023-08-18Address

Change registered office address limited liability partnership with date old address new address.

Download
2023-07-27Insolvency

Liquidation in administration progress report.

Download
2023-01-16Insolvency

Liquidation in administration progress report.

Download
2022-07-20Insolvency

Liquidation in administration progress report.

Download
2022-01-13Insolvency

Liquidation in administration progress report.

Download
2021-11-24Insolvency

Liquidation in administration extension of period.

Download
2021-07-08Insolvency

Liquidation in administration progress report.

Download
2021-03-31Insolvency

Liquidation in administration extension of period.

Download
2021-01-13Insolvency

Liquidation in administration progress report.

Download
2020-07-27Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-07-19Change of name

Change of name notice limited liability partnership.

Download
2020-07-19Change of name

Certificate change of name company.

Download
2020-07-09Address

Change registered office address limited liability partnership with date old address new address.

Download
2020-07-08Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-07-04Insolvency

Liquidation in administration proposals.

Download
2020-07-04Insolvency

Liquidation in administration appointment of administrator.

Download
2020-01-20Officers

Termination member limited liability partnership with name termination date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-04-26Officers

Termination member limited liability partnership with name termination date.

Download
2019-03-01Officers

Second filing of member appointment with name.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.