Ags Partners Limited

DataGardener
in liquidation
Micro

Ags Partners Limited

ni613486Private Limited With Share Capital

Lecale Cf, 50 Stranmillis Embankment, Belfast, BT95FL
Incorporated

05/07/2012

Company Age

13 years

Directors

1

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Ags Partners Limited (ni613486) is a private limited with share capital incorporated on 05/07/2012 (13 years old) and registered in belfast, BT95FL. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 05/07/2012
BT95FL

Financial Overview

Total Assets

£614.8K

Liabilities

£308.0K

Net Assets

£306.8K

Cash

£93.9K

Key Metrics

1

Directors

2

Shareholders

2

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

41
Liquidation Appointment Of Liquidator Northern Ireland
Category:Insolvency
Date:21-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-10-2020
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:05-03-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-08-2017
Gazette Notice Compulsory
Category:Gazette
Date:27-06-2017
Liquidation Completion Of Voluntary Arrangement Northern Ireland
Category:Insolvency
Date:11-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-07-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:17-06-2016
Change Of Name Notice
Category:Change Of Name
Date:17-06-2016
Resolution
Category:Resolution
Date:07-06-2016
Liquidation Meeting Approving Companies Voluntary Arrangement Northern Ireland
Category:Insolvency
Date:01-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:31-12-2014
Change Corporate Director Company With Change Date
Category:Officers
Date:31-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:11-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2014
Termination Secretary Company With Name
Category:Officers
Date:21-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2014
Capital Allotment Shares
Category:Capital
Date:16-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-12-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-12-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2013
Capital Allotment Shares
Category:Capital
Date:08-11-2013
Gazette Notice Compulsary
Category:Gazette
Date:01-11-2013
Incorporation Company
Category:Incorporation
Date:05-07-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/03/2017
Filing Date26/01/2016
Latest Accounts30/06/2015

Trading Addresses

Lecale Cf, 50 Stranmillis Embankment, Belfast, Bt9 5Fl, BT95FLRegistered

Contact

ambergreenenergy.co.uk
Lecale Cf, 50 Stranmillis Embankment, Belfast, BT95FL