Company NameAGP Homes Ltd
Company StatusDissolved
Company Number08638563
CategoryPrivate Limited Company
Incorporation Date5 August 2013(10 years, 8 months ago)
Dissolution Date30 January 2024 (2 months, 3 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Anthony Ronald Rodgers
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2013(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways Brookledge Lane
Adlington
Macclesfield
Cheshire
SK10 4JX
Director NameMrs Judith Margaret Rodgers
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2013(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways Brookledge Lane
Adlington
Macclesfield
Cheshire
SK10 4JX
Secretary NameMrs Judith Rodgers
StatusClosed
Appointed05 August 2013(same day as company formation)
RoleCompany Director
Correspondence AddressGreenways Brookledge Lane
Adlington
Macclesfield
Cheshire
SK10 4JX
Director NameMiss Jessica Rodgers
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways Brookledge Lane
Adlington
Macclesfield
Cheshire
SK10 4JX

Location

Registered AddressAlbion Wharf
Albion Street
Manchester
Greater Manchester
M1 5LN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

182k at £1Anthony Rodgers
100.00%
Redeemable Preference
1 at £1Anthony Rodgers
0.00%
Ordinary
1 at £1Jessica Rodgers
0.00%
Ordinary
1 at £1Judith Rodgers
0.00%
Ordinary

Financials

Year2014
Net Worth-£32,005
Cash£14,313
Current Liabilities£388,787

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

12 January 2016Delivered on: 15 January 2016
Persons entitled: Security Trustee Services Limited (Co.Regn.No 08492303)

Classification: A registered charge
Particulars: The freehold property known as the rising sun, hawkins lane, macclesfield, SK10 5TL registered at the land registry under title number CH456247.
Outstanding

Filing History

3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
20 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
23 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
21 November 2017All of the property or undertaking has been released and no longer forms part of charge 086385630001 (1 page)
21 November 2017All of the property or undertaking has been released and no longer forms part of charge 086385630001 (1 page)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
4 September 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
23 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
9 February 2016Termination of appointment of Jessica Rodgers as a director on 31 December 2015 (1 page)
9 February 2016Termination of appointment of Jessica Rodgers as a director on 31 December 2015 (1 page)
15 January 2016Registration of charge 086385630001, created on 12 January 2016 (24 pages)
15 January 2016Registration of charge 086385630001, created on 12 January 2016 (24 pages)
13 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 182,003
(7 pages)
13 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 182,003
(7 pages)
13 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 182,003
(7 pages)
5 May 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 May 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 November 2014Current accounting period extended from 31 August 2014 to 31 January 2015 (1 page)
13 November 2014Current accounting period extended from 31 August 2014 to 31 January 2015 (1 page)
8 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 182,003
(7 pages)
8 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 182,003
(7 pages)
8 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 182,003
(7 pages)
5 September 2013Statement of capital following an allotment of shares on 14 August 2013
  • GBP 182,003.00
(5 pages)
5 September 2013Statement of capital following an allotment of shares on 14 August 2013
  • GBP 182,003.00
(5 pages)
22 August 2013Particulars of variation of rights attached to shares (2 pages)
22 August 2013Particulars of variation of rights attached to shares (2 pages)
22 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
22 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
5 August 2013Incorporation (25 pages)
5 August 2013Incorporation (25 pages)