Agl Realisations Limited

DataGardener
agl realisations limited
in administration
Large Enterprise

Agl Realisations Limited

00237511Private Limited With Share Capital

C/O Teneo Financial Advisory Lim, The Colmore Building, Birmingham, B46AT
Incorporated

27/02/1929

Company Age

97 years

Directors

6

Employees

21,616

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Agl Realisations Limited (00237511) is a private limited with share capital incorporated on 27/02/1929 (97 years old) and registered in birmingham, B46AT. The company operates under SIC code 70100 and is classified as Large Enterprise.

Arcadia is the uk\u2019s largest privately owned fashion retailer with seven major high street brands: burton, dorothy perkins, evans, miss selfridge, topshop, topman and wallis, along with our out-of-town fashion destination outfit. it\u2019s not just about the uk high street; with transactional we...

Private Limited With Share Capital
SIC: 70100
Large Enterprise
Incorporated 27/02/1929
B46AT
21,616 employees

Financial Overview

Total Assets

£3.69B

Liabilities

£1.08B

Net Assets

£2.61B

Turnover

£1.82B

Cash

£132.16M

Key Metrics

21,616

Employees

6

Directors

1

Shareholders

17

CCJs

Board of Directors

5

Charges

29

Registered

9

Outstanding

0

Part Satisfied

20

Satisfied

Filed Documents

100
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:14-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-10-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:15-04-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-04-2022
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:09-04-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-01-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:07-12-2021
Change Of Name Notice
Category:Change Of Name
Date:07-12-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:04-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:06-07-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-04-2021
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:23-02-2021
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:18-02-2021
Liquidation In Administration Proposals
Category:Insolvency
Date:05-02-2021
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:15-12-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:11-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-12-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-09-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-09-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:28-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2019
Accounts With Accounts Type Group
Category:Accounts
Date:05-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2019
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:30-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-06-2019
Mortgage Charge Whole Cease With Charge Number
Category:Mortgage
Date:31-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:30-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2018
Accounts With Accounts Type Group
Category:Accounts
Date:21-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2017
Accounts With Accounts Type Group
Category:Accounts
Date:12-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-06-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-12-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2016
Accounts With Accounts Type Group
Category:Accounts
Date:08-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:25-09-2015
Resolution
Category:Resolution
Date:11-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-09-2015
Accounts With Accounts Type Group
Category:Accounts
Date:05-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2014
Accounts With Accounts Type Group
Category:Accounts
Date:04-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2013
Accounts With Accounts Type Full
Category:Accounts
Date:07-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-04-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-04-2013
Resolution
Category:Resolution
Date:12-04-2013
Legacy
Category:Mortgage
Date:09-04-2013
Legacy
Category:Mortgage
Date:06-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2012
Accounts With Accounts Type Full
Category:Accounts
Date:30-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2011
Accounts With Accounts Type Full
Category:Accounts
Date:06-06-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:07-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:02-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2010
Accounts With Accounts Type Full
Category:Accounts
Date:02-06-2010
Termination Director Company With Name
Category:Officers
Date:04-05-2010
Legacy
Category:Officers
Date:16-09-2009
Legacy
Category:Annual Return
Date:01-06-2009
Accounts With Accounts Type Full
Category:Accounts
Date:13-05-2009
Legacy
Category:Annual Return
Date:16-06-2008

Innovate Grants

1

This company received a grant of £37500.0 for Portable & Connectable Fashion Fingerprint. The project started on 01/02/2016 and ended on 31/07/2017.

Import / Export

Imports
12 Months0
60 Months5
Exports
12 Months0
60 Months4

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date31/08/2020
Filing Date30/08/2019
Latest Accounts01/09/2018

Trading Addresses

64-66 Murraygate City, Dundee, Angus, DD12EA
65 Merseyway, Stockport, Cheshire, SK11QW
65 New Street, Huddersfield, West Yorkshire, HD12BQ
65-67 George Street, Town Centre, Olney, Buckinghamshire, MK464AN
65-67 The Mall Arndale Centre, Luton, Bedfordshire, LU12TF

Contact

08442430000
codes@topshop.comoff@topshop.compress.office@topshop.com
topshop.com
C/O Teneo Financial Advisory Lim, The Colmore Building, Birmingham, B46AT