A.G.G. (FOLKESTONE) PROPERTIES LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME14 1NH

Company number 01096628
Status Liquidation
Incorporation Date 16 February 1973
Company Type Private Limited Company
Address CORNWALLIS HOUSE, PUDDING LANE, MAIDSTONE, KENT, ME14 1NH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Liquidators' statement of receipts and payments to 18 October 2016; Registered office address changed from Cornwallis House Pudding Lane Maidstone Kent ME14 1NH to Cornwallis House Pudding Lane Maidstone Kent ME14 1NH on 18 November 2015; Registered office address changed from 29 Manor Road Folkestone Kent CT20 2SE to Cornwallis House Pudding Lane Maidstone Kent ME14 1NH on 16 November 2015. The most likely internet sites of A.G.G. (FOLKESTONE) PROPERTIES LIMITED are www.aggfolkestoneproperties.co.uk, and www.a-g-g-folkestone-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. A G G Folkestone Properties Limited is a Private Limited Company. The company registration number is 01096628. A G G Folkestone Properties Limited has been working since 16 February 1973. The present status of the company is Liquidation. The registered address of A G G Folkestone Properties Limited is Cornwallis House Pudding Lane Maidstone Kent Me14 1nh. . GADMAN, Linda Christine is a Secretary of the company. GADMAN, Alan George is a Director of the company. Secretary GADMAN, Linda Christine has been resigned. Secretary GADMAN, Linda Christine has been resigned. Secretary GREEN, Raymond has been resigned. Secretary ROSS, Betty Lillian has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GADMAN, Linda Christine
Appointed Date: 23 February 2005

Director
GADMAN, Alan George

89 years old

Resigned Directors

Secretary
GADMAN, Linda Christine
Resigned: 23 February 2005
Appointed Date: 23 February 2005

Secretary
GADMAN, Linda Christine
Resigned: 26 April 2004
Appointed Date: 01 March 1994

Secretary
GREEN, Raymond
Resigned: 09 January 2011
Appointed Date: 26 April 2004

Secretary
ROSS, Betty Lillian
Resigned: 01 March 1994

A.G.G. (FOLKESTONE) PROPERTIES LIMITED Events

03 Jan 2017
Liquidators' statement of receipts and payments to 18 October 2016
18 Nov 2015
Registered office address changed from Cornwallis House Pudding Lane Maidstone Kent ME14 1NH to Cornwallis House Pudding Lane Maidstone Kent ME14 1NH on 18 November 2015
16 Nov 2015
Registered office address changed from 29 Manor Road Folkestone Kent CT20 2SE to Cornwallis House Pudding Lane Maidstone Kent ME14 1NH on 16 November 2015
11 Nov 2015
Declaration of solvency
09 Nov 2015
Appointment of a voluntary liquidator
...
... and 93 more events
03 Feb 1987
Return made up to 31/12/86; full list of members

21 Jul 1986
Full accounts made up to 31 October 1985

06 May 1986
Return made up to 31/12/85; full list of members

22 Feb 1982
Company name changed\certificate issued on 22/02/82
16 Feb 1973
Certificate of incorporation

A.G.G. (FOLKESTONE) PROPERTIES LIMITED Charges

28 January 2003
Legal mortgage
Delivered: 12 February 2003
Status: Satisfied on 8 September 2015
Persons entitled: Hsbc Bank PLC
Description: F/H 30 shaftesbury avenue cheriton folkestone kent. With…
28 January 2003
Legal mortgage
Delivered: 12 February 2003
Status: Satisfied on 8 September 2015
Persons entitled: Hsbc Bank PLC
Description: F/H 26 shaftesbury avenue cheriton folkestone kent. With…
17 August 1994
Legal charge
Delivered: 25 August 1994
Status: Satisfied on 11 June 2001
Persons entitled: Barclays Bank PLC
Description: 7 darby place,folkestone,kent title no. K305250.
17 August 1994
Legal charge
Delivered: 25 August 1994
Status: Satisfied on 11 June 2001
Persons entitled: Barclays Bank PLC
Description: 52 and 52B broadmead road,folkestone,kent title no. K622475.
6 August 1993
Legal charge
Delivered: 13 August 1993
Status: Satisfied on 11 June 2001
Persons entitled: Barclays Bank PLC
Description: 27 millfield, folkestone, kent t/no: k 394284.
6 August 1993
Legal charge
Delivered: 13 August 1993
Status: Satisfied on 11 June 2001
Persons entitled: Barclays Bank PLC
Description: 109 cheriton road, folkestone, kent t/no: K500739.
4 August 1993
Legal charge
Delivered: 13 August 1993
Status: Satisfied on 11 June 2001
Persons entitled: Barclays Bank PLC
Description: 66 coolinge road, folkestone, kent t/no: k 30083.
4 August 1993
Legal charge
Delivered: 13 August 1993
Status: Satisfied on 11 June 2001
Persons entitled: Barclays Bank PLC
Description: 62 coolinge road, folkestone, kent t/no: k 441760.
4 August 1993
Legal charge
Delivered: 13 August 1993
Status: Satisfied on 11 June 2001
Persons entitled: Barclays Bank PLC
Description: 64 coolinge road, folkestone, kent t/no: k 440512.
30 July 1993
Legal charge
Delivered: 13 August 1993
Status: Satisfied on 11 June 2001
Persons entitled: Barclays Bank PLC
Description: 15 dolphins road, folkestone, kent t/no: k 480367.
29 July 1993
Legal charge
Delivered: 13 August 1993
Status: Satisfied on 11 June 2001
Persons entitled: Barclays Bank PLC
Description: 12 and 12A broomfield road, folkestone, kent tt/no: k…
29 July 1993
Legal charge
Delivered: 13 August 1993
Status: Satisfied on 11 June 2001
Persons entitled: Barclays Bank PLC
Description: 64 broadmead road, folkestone, kent t/no: k 522209.
27 July 1993
Legal charge
Delivered: 13 August 1993
Status: Satisfied on 11 June 2001
Persons entitled: Barclays Bank PLC
Description: 2A common lane, river dover, kent t/no: k 480282.
27 July 1993
Legal charge
Delivered: 13 August 1993
Status: Satisfied on 11 June 2001
Persons entitled: Barclays Bank PLC
Description: 74 coolinge road, folkestone, kent t/no: k 269229.
26 July 1993
Legal charge
Delivered: 13 August 1993
Status: Satisfied on 11 June 2001
Persons entitled: Barclays Bank PLC
Description: 465 enbrook valley, folkestone, kent t/no: k 470649.
26 July 1993
Legal charge
Delivered: 13 August 1993
Status: Satisfied on 11 June 2001
Persons entitled: Barclays Bank PLC
Description: 67 mayfield avenue, buckland, dover, kent t/no: k 493985.
7 June 1983
Charge
Delivered: 14 June 1983
Status: Satisfied on 9 September 1993
Persons entitled: Durable Placements Company Limited
Description: F/H 11, victoria park, dover, kent title no ls 43085.
7 June 1983
Charge
Delivered: 14 June 1983
Status: Satisfied on 9 September 1993
Persons entitled: Durable Placements Co. LTD.
Description: F/H 74, cooling road, folkestone, kent. Title no l 269229.
10 October 1973
Legal charge
Delivered: 15 October 1973
Status: Satisfied on 8 September 2015
Persons entitled: Barclays Bank PLC
Description: 222 folkestone road dover kent.
10 October 1973
Legal charge
Delivered: 15 October 1973
Status: Satisfied on 8 September 2015
Persons entitled: Barclays Bank PLC
Description: 46 balfour rd dover, kent.
10 October 1973
Legal charge
Delivered: 15 October 1973
Status: Satisfied on 8 September 2015
Persons entitled: Barclays Bank PLC
Description: 63 clarendon street dover kent.
10 October 1973
Legal charge
Delivered: 15 October 1973
Status: Satisfied on 8 September 2015
Persons entitled: Barclays Bank PLC
Description: 12 underdown rd dover kent.