Company NameAga Realisations Limited
Company StatusDissolved
Company Number02631290
CategoryPrivate Limited Company
Incorporation Date22 July 1991(32 years, 9 months ago)
Dissolution Date23 September 2008 (15 years, 7 months ago)
Previous NameANNE Gray Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Brian George Shepherd
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2005(13 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 23 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Malt House
South Side
Steeple Aston
Oxfordshire
OX25 4RT
Director NameAnne Gray
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(same day as company formation)
RoleHuman Resources Consultant
Correspondence AddressThe Penthouse
84 Mount Street
London
W1Y 5HH
Secretary NameMrs Eileen Barkins
NationalityBritish
StatusResigned
Appointed22 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Kings Drive
New Stevenston
Motherwell
Lanarkshire
ML1 4HZ
Scotland
Director NameMrs Patricia Jean Lovett
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(1 year, 5 months after company formation)
Appointment Duration10 months (resigned 29 October 1993)
RoleCompany Director
Correspondence Address89 Ashley Road
Walton On Thames
Surrey
KT12 1HH
Director NameMr Michael James Curley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(9 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCatthorpe Hall
Catthorpe
Lutterworth
Leicestershire
LE17 6DF
Secretary NameMr John Billington
NationalityBritish
StatusResigned
Appointed18 December 2000(9 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 June 2007)
RoleCompany Director
Correspondence Address49 Cheswood Drive
Minworth
Sutton Coldfield
West Midlands
B76 1YA
Director NameMs Miranda Jane Grubb
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(12 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Settrington Road
London
SW6 3BA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 July 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 July 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 July 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2000(9 years, 4 months after company formation)
Appointment Duration3 days (resigned 18 December 2000)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered AddressC/O Grant Thornton Uk Llp
Grant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

23 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2008Notice of move from Administration to Dissolution (9 pages)
23 January 2008Administrator's progress report (21 pages)
22 October 2007Statement of administrator's proposal (25 pages)
23 August 2007Registered office changed on 23/08/07 from: unit 10 arley industrial park colliers way spring hill arley coventry CV7 8HN (1 page)
15 August 2007Statement of affairs (8 pages)
20 July 2007Secretary resigned (1 page)
28 June 2007Appointment of an administrator (1 page)
17 May 2007Return made up to 30/04/07; full list of members (2 pages)
22 March 2007Particulars of mortgage/charge (21 pages)
16 June 2006Director resigned (1 page)
19 May 2006Return made up to 16/05/06; full list of members (2 pages)
20 October 2005Return made up to 31/08/05; full list of members (7 pages)
27 September 2005Full accounts made up to 28 February 2005 (11 pages)
30 June 2005New director appointed (1 page)
30 June 2005Director resigned (1 page)
1 June 2005Return made up to 16/05/05; full list of members (7 pages)
11 January 2005Director resigned (1 page)
25 November 2004Return made up to 22/07/04; full list of members (7 pages)
10 September 2004Full accounts made up to 28 February 2004 (11 pages)
23 December 2003Full accounts made up to 28 February 2003 (11 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2003New director appointed (2 pages)
8 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2003Declaration of assistance for shares acquisition (32 pages)
12 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2003Resolutions
  • RES13 ‐ Loan documents 23/07/03
(1 page)
7 August 2003Particulars of mortgage/charge (30 pages)
4 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2003Return made up to 22/07/03; full list of members (7 pages)
31 December 2002Full accounts made up to 28 February 2002 (11 pages)
26 March 2002Declaration of assistance for shares acquisition (7 pages)
26 February 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 February 2002Particulars of mortgage/charge (5 pages)
24 January 2002Declaration of assistance for shares acquisition (6 pages)
22 January 2002Particulars of mortgage/charge (5 pages)
2 January 2002Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
23 October 2001Declaration of assistance for shares acquisition (7 pages)
16 October 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
16 October 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 August 2001New director appointed (3 pages)
27 July 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 July 2001New secretary appointed (2 pages)
24 May 2001Registered office changed on 24/05/01 from: first & second floor 17 st george street london W1R 9DE (1 page)
29 December 2000New secretary appointed (2 pages)
29 December 2000Secretary resigned (1 page)
22 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 August 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 October 1999Return made up to 22/07/99; full list of members
  • 363(287) ‐ Registered office changed on 07/10/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1998Return made up to 22/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
25 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
22 July 1996Return made up to 22/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
22 July 1991Incorporation (15 pages)