AG WIND POWER LIMITED
SHEFFIELD AG TECHNICAL SERVICES LIMITED

Hellopages » South Yorkshire » Sheffield » S3 7BS

Company number 06766922
Status Liquidation
Incorporation Date 5 December 2008
Company Type Private Limited Company
Address KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, S3 7BS
Home Country United Kingdom
Nature of Business 4525 - Other special trades construction
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 8 December 2016; Liquidators' statement of receipts and payments to 8 December 2015; Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 11 August 2015. The most likely internet sites of AG WIND POWER LIMITED are www.agwindpower.co.uk, and www.ag-wind-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. The distance to to Rotherham Central Rail Station is 5.7 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ag Wind Power Limited is a Private Limited Company. The company registration number is 06766922. Ag Wind Power Limited has been working since 05 December 2008. The present status of the company is Liquidation. The registered address of Ag Wind Power Limited is Kendal House 41 Scotland Street Sheffield S3 7bs. . CAMERON, Stuart Andrew is a Director of the company. JOWETT, Nigel David Rippon is a Director of the company. ROJHAN, Martin is a Director of the company. Secretary OGDEN, Gary Miles has been resigned. Director UTTLEY, David Parry has been resigned. The company operates in "Other special trades construction".


Current Directors

Director
CAMERON, Stuart Andrew
Appointed Date: 05 December 2008
51 years old

Director
JOWETT, Nigel David Rippon
Appointed Date: 23 March 2009
64 years old

Director
ROJHAN, Martin
Appointed Date: 31 March 2009
72 years old

Resigned Directors

Secretary
OGDEN, Gary Miles
Resigned: 27 April 2010
Appointed Date: 29 January 2009

Director
UTTLEY, David Parry
Resigned: 08 March 2010
Appointed Date: 31 March 2009
54 years old

AG WIND POWER LIMITED Events

21 Feb 2017
Liquidators' statement of receipts and payments to 8 December 2016
15 Feb 2016
Liquidators' statement of receipts and payments to 8 December 2015
11 Aug 2015
Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 11 August 2015
17 Feb 2015
Liquidators' statement of receipts and payments to 8 December 2014
06 Nov 2014
Insolvency:order of court appointing john russell and removing christopher michael white as liquidators of the company
...
... and 27 more events
19 Jan 2009
Ad 13/01/09\gbp si 10@1=10\gbp ic 60/70\
18 Dec 2008
Ad 15/12/08\gbp si 59@1=59\gbp ic 1/60\
15 Dec 2008
Memorandum and Articles of Association
11 Dec 2008
Company name changed ag technical services LIMITED\certificate issued on 11/12/08
05 Dec 2008
Incorporation

AG WIND POWER LIMITED Charges

24 September 2010
Debenture
Delivered: 6 October 2010
Status: Outstanding
Persons entitled: Nigel David Rippon Jowett
Description: Fixed and floating charge over the undertaking and all…
24 September 2010
Debenture
Delivered: 6 October 2010
Status: Outstanding
Persons entitled: Stuart Andrew Cameron
Description: Fixed and floating charge over the undertaking and all…
24 September 2010
Debenture
Delivered: 6 October 2010
Status: Outstanding
Persons entitled: Kirkleavington Property Company Limited
Description: Fixed and floating charge over the undertaking and all…