AG (OLD) LIMITED
READING ATLANTIS GROUP LIMITED ATLANTIS PROPERTY SERVICES LIMITED

Hellopages » Berkshire » Reading » RG1 4SJ

Company number 05476152
Status Liquidation
Incorporation Date 9 June 2005
Company Type Private Limited Company
Address 92 LONDON STREET, READING, BERKSHIRE, RG1 4SJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 14 July 2016; Registered office address changed from 23/24 Market Place Reading Berkshire RG1 2DE to 92 London Street Reading Berkshire RG1 4SJ on 30 July 2015; Declaration of solvency. The most likely internet sites of AG (OLD) LIMITED are www.agold.co.uk, and www.ag-old.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Ag Old Limited is a Private Limited Company. The company registration number is 05476152. Ag Old Limited has been working since 09 June 2005. The present status of the company is Liquidation. The registered address of Ag Old Limited is 92 London Street Reading Berkshire Rg1 4sj. . ATLANTIS SECRETARIES LIMITED is a Secretary of the company. STRONG, Andrew James is a Director of the company. SYKES, John Anthony is a Director of the company. Secretary SYKES, Sally Ruth has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ATLANTIS SECRETARIES LIMITED
Appointed Date: 01 November 2007

Director
STRONG, Andrew James
Appointed Date: 31 March 2009
43 years old

Director
SYKES, John Anthony
Appointed Date: 09 June 2005
54 years old

Resigned Directors

Secretary
SYKES, Sally Ruth
Resigned: 01 November 2007
Appointed Date: 09 June 2005

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 09 June 2005
Appointed Date: 09 June 2005

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 09 June 2005
Appointed Date: 09 June 2005

AG (OLD) LIMITED Events

26 Aug 2016
Liquidators' statement of receipts and payments to 14 July 2016
30 Jul 2015
Registered office address changed from 23/24 Market Place Reading Berkshire RG1 2DE to 92 London Street Reading Berkshire RG1 4SJ on 30 July 2015
28 Jul 2015
Declaration of solvency
28 Jul 2015
Appointment of a voluntary liquidator
28 Jul 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-15
  • LRESSP ‐ Special resolution to wind up on 2015-07-15
  • LRESSP ‐ Special resolution to wind up on 2015-07-15
  • LRESSP ‐ Special resolution to wind up on 2015-07-15

...
... and 45 more events
27 Jun 2005
Secretary resigned
27 Jun 2005
New secretary appointed
27 Jun 2005
Director resigned
27 Jun 2005
New director appointed
09 Jun 2005
Incorporation

AG (OLD) LIMITED Charges

29 November 2012
An omnibus guarantee and set-off agreement
Delivered: 11 December 2012
Status: Satisfied on 21 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
29 November 2012
Debenture
Delivered: 11 December 2012
Status: Satisfied on 21 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…