About

Registered Number: 01720832
Date of Incorporation: 05/05/1983 (41 years and 11 months ago)
Company Status: Administration
Registered Address: Four, Brindley Place, Birmingham, B1 2HZ

 

Founded in 1983, Agdc Realisations Ltd has its registered office in Birmingham, it's status in the Companies House registry is set to "Administration". The organisation has only one director. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STRINGER, Lorraine 14 March 2017 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 July 2019
AM06 - N/A 18 January 2019
AM03 - N/A 27 December 2018
AM02 - N/A 28 November 2018
AD01 - Change of registered office address 30 October 2018
AD01 - Change of registered office address 30 October 2018
AM01 - N/A 26 October 2018
AM01 - N/A 26 October 2018
RESOLUTIONS - N/A 17 October 2018
TM01 - Termination of appointment of director 21 September 2018
TM01 - Termination of appointment of director 21 September 2018
AP01 - Appointment of director 03 August 2018
TM01 - Termination of appointment of director 01 May 2018
AP01 - Appointment of director 23 March 2018
AP01 - Appointment of director 23 March 2018
TM01 - Termination of appointment of director 19 January 2018
MR01 - N/A 08 December 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 15 June 2017
AP03 - Appointment of secretary 11 May 2017
TM01 - Termination of appointment of director 27 April 2017
TM01 - Termination of appointment of director 15 March 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 06 June 2016
AP01 - Appointment of director 28 January 2016
AP01 - Appointment of director 28 January 2016
TM01 - Termination of appointment of director 27 January 2016
AR01 - Annual Return 22 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 October 2015
AP01 - Appointment of director 19 October 2015
AA - Annual Accounts 07 June 2015
AA01 - Change of accounting reference date 18 May 2015
AA - Annual Accounts 18 May 2015
MR01 - N/A 13 March 2015
MR04 - N/A 13 March 2015
TM01 - Termination of appointment of director 25 February 2015
AP01 - Appointment of director 02 January 2015
AA01 - Change of accounting reference date 20 October 2014
AR01 - Annual Return 01 October 2014
TM01 - Termination of appointment of director 28 July 2014
TM01 - Termination of appointment of director 10 July 2014
AP01 - Appointment of director 23 June 2014
AP01 - Appointment of director 23 June 2014
AP01 - Appointment of director 23 June 2014
TM01 - Termination of appointment of director 20 December 2013
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 09 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 October 2013
AP01 - Appointment of director 18 January 2013
AR01 - Annual Return 01 October 2012
MG01 - Particulars of a mortgage or charge 02 July 2012
AP01 - Appointment of director 20 June 2012
TM02 - Termination of appointment of secretary 19 June 2012
TM01 - Termination of appointment of director 19 June 2012
AP01 - Appointment of director 07 June 2012
TM01 - Termination of appointment of director 07 June 2012
AA - Annual Accounts 07 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2012
AA - Annual Accounts 01 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 October 2011
AR01 - Annual Return 10 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2011
RESOLUTIONS - N/A 12 January 2011
AR01 - Annual Return 16 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 November 2010
AA - Annual Accounts 30 July 2010
MG01 - Particulars of a mortgage or charge 12 June 2010
MG01 - Particulars of a mortgage or charge 14 April 2010
MG01 - Particulars of a mortgage or charge 14 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 March 2010
MG01 - Particulars of a mortgage or charge 30 January 2010
RESOLUTIONS - N/A 26 January 2010
CC04 - Statement of companies objects 26 January 2010
AA - Annual Accounts 20 January 2010
MG01 - Particulars of a mortgage or charge 15 January 2010
AP01 - Appointment of director 25 November 2009
TM01 - Termination of appointment of director 25 November 2009
AR01 - Annual Return 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
363a - Annual Return 31 July 2009
363s - Annual Return 09 October 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
AA - Annual Accounts 18 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
AA - Annual Accounts 09 June 2008
363s - Annual Return 04 September 2007
395 - Particulars of a mortgage or charge 23 March 2007
AA - Annual Accounts 02 November 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 03 August 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
RESOLUTIONS - N/A 07 September 2004
RESOLUTIONS - N/A 07 September 2004
RESOLUTIONS - N/A 07 September 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 September 2004
RESOLUTIONS - N/A 06 September 2004
RESOLUTIONS - N/A 06 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2004
AUD - Auditor's letter of resignation 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
AA - Annual Accounts 01 September 2004
395 - Particulars of a mortgage or charge 25 August 2004
AUD - Auditor's letter of resignation 25 August 2004
363s - Annual Return 20 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
RESOLUTIONS - N/A 31 January 2004
RESOLUTIONS - N/A 31 January 2004
RESOLUTIONS - N/A 31 January 2004
RESOLUTIONS - N/A 31 January 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 January 2004
363s - Annual Return 09 August 2003
AA - Annual Accounts 28 July 2003
AA - Annual Accounts 13 December 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
363s - Annual Return 31 July 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 17 July 2001
AA - Annual Accounts 01 December 2000
363s - Annual Return 27 November 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
363s - Annual Return 17 September 1999
AA - Annual Accounts 09 August 1999
395 - Particulars of a mortgage or charge 23 December 1998
363s - Annual Return 20 November 1998
AA - Annual Accounts 14 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1998
395 - Particulars of a mortgage or charge 30 March 1998
169 - Return by a company purchasing its own shares 09 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 1998
RESOLUTIONS - N/A 12 February 1998
RESOLUTIONS - N/A 12 February 1998
RESOLUTIONS - N/A 09 February 1998
RESOLUTIONS - N/A 09 February 1998
395 - Particulars of a mortgage or charge 09 February 1998
395 - Particulars of a mortgage or charge 09 February 1998
395 - Particulars of a mortgage or charge 09 February 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 February 1998
395 - Particulars of a mortgage or charge 22 January 1998
AA - Annual Accounts 09 December 1997
363s - Annual Return 26 August 1997
AA - Annual Accounts 30 December 1996
363s - Annual Return 20 August 1996
288 - N/A 20 August 1996
287 - Change in situation or address of Registered Office 18 August 1996
395 - Particulars of a mortgage or charge 13 December 1995
288 - N/A 08 November 1995
AA - Annual Accounts 05 September 1995
363s - Annual Return 15 August 1995
395 - Particulars of a mortgage or charge 16 November 1994
363s - Annual Return 16 August 1994
AA - Annual Accounts 26 May 1994
395 - Particulars of a mortgage or charge 19 November 1993
363s - Annual Return 03 August 1993
AA - Annual Accounts 23 July 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1992
AA - Annual Accounts 12 October 1992
363s - Annual Return 12 October 1992
395 - Particulars of a mortgage or charge 29 September 1992
AA - Annual Accounts 31 January 1992
395 - Particulars of a mortgage or charge 17 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 1991
363b - Annual Return 13 August 1991
395 - Particulars of a mortgage or charge 03 July 1991
395 - Particulars of a mortgage or charge 05 April 1991
AA - Annual Accounts 11 September 1990
363 - Annual Return 11 September 1990
AA - Annual Accounts 20 April 1990
363 - Annual Return 20 April 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 13 March 1990
SA - Shares agreement 13 March 1990
88(2)P - N/A 31 January 1990
RESOLUTIONS - N/A 30 January 1990
RESOLUTIONS - N/A 30 January 1990
RESOLUTIONS - N/A 30 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 1990
123 - Notice of increase in nominal capital 30 January 1990
MEM/ARTS - N/A 25 January 1990
395 - Particulars of a mortgage or charge 19 October 1989
395 - Particulars of a mortgage or charge 12 October 1989
395 - Particulars of a mortgage or charge 19 August 1989
395 - Particulars of a mortgage or charge 06 July 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 May 1989
288 - N/A 03 May 1989
AA - Annual Accounts 26 April 1989
363 - Annual Return 26 April 1989
395 - Particulars of a mortgage or charge 19 July 1988
AA - Annual Accounts 27 May 1988
363 - Annual Return 27 May 1988
AA - Annual Accounts 27 February 1987
363 - Annual Return 27 February 1987
363 - Annual Return 14 July 1985
363 - Annual Return 13 July 1985
MISC - Miscellaneous document 05 May 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 December 2017 Outstanding

N/A

A registered charge 06 March 2015 Outstanding

N/A

Debenture 27 June 2012 Outstanding

N/A

Assignment of life policy 10 June 2010 Outstanding

N/A

Assignment of life policy 12 April 2010 Outstanding

N/A

Assignment of life policy 12 April 2010 Outstanding

N/A

Composite guarantee and debenture 12 January 2010 Fully Satisfied

N/A

Debenture 12 January 2010 Outstanding

N/A

Debenture 20 March 2007 Fully Satisfied

N/A

Debenture 20 August 2004 Fully Satisfied

N/A

Deed of assignment of keyman life policies 14 December 1998 Fully Satisfied

N/A

Legal mortgage 27 March 1998 Fully Satisfied

N/A

Legal mortgage 31 January 1998 Outstanding

N/A

Legal mortgage 31 January 1998 Fully Satisfied

N/A

Legal mortgage 31 January 1998 Fully Satisfied

N/A

Legal mortgage 05 January 1998 Fully Satisfied

N/A

Rent deposit deed 11 December 1995 Fully Satisfied

N/A

Legal charge 28 October 1994 Fully Satisfied

N/A

Debenture 05 November 1993 Fully Satisfied

N/A

Legal mortgage 21 September 1992 Outstanding

N/A

Legal charge 03 January 1992 Fully Satisfied

N/A

Mortgage 28 June 1991 Fully Satisfied

N/A

Legal charge 27 March 1991 Fully Satisfied

N/A

Mortgage debenture 04 October 1989 Outstanding

N/A

Memorandum of charge 29 September 1989 Fully Satisfied

N/A

Legal mortgage 08 August 1989 Fully Satisfied

N/A

Legal mortgage 30 June 1989 Fully Satisfied

N/A

Mortgage deed 01 July 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.