Company NameA G Building & Joinery Property Limited
DirectorsAndrew Gilligan and Tracey Ann Gilligan
Company StatusActive
Company Number06810683
CategoryPrivate Limited Company
Incorporation Date5 February 2009(15 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Gilligan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2009(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address74-76 High Street
Winsford
Cheshire
CW7 2AP
Director NameMrs Tracey Ann Gilligan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2009(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address74-76 High Street
Winsford
Cheshire
CW7 2AP
Secretary NameMrs Tracey Ann Gilligan
StatusCurrent
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address74-76 High Street
Winsford
Cheshire
CW7 2AP

Location

Registered Address74-76 High Street
Winsford
Cheshire
CW7 2AP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Over and Verdin
Built Up AreaWinsford (Cheshire West and Chester)
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1A G Building & Joinery LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£28,232
Cash£6,374
Current Liabilities£235,309

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Charges

11 November 2015Delivered on: 12 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Former car park at bae systems radway green crewe t/n CH222425.
Outstanding
30 October 2015Delivered on: 3 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
5 August 2015Delivered on: 14 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 285 station road winsford t/no CH155016.
Outstanding
5 August 2015Delivered on: 14 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 19 crook lane winsford cheshire t/no CH282345.
Outstanding
5 August 2015Delivered on: 14 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 2 chilham close winsford t/no CH257687.
Outstanding
30 March 2015Delivered on: 2 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
27 June 2012Delivered on: 5 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 kipling avenue, burntwood;. Together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
16 February 2021Delivered on: 17 February 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
16 February 2021Delivered on: 17 February 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: The freehold land on the south-east side of radway green, crewe and registered at the land registry with title number CH644301 (the "property"), together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property.
Outstanding
16 February 2021Delivered on: 17 February 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: The freehold land known as 19 crook lane, winsford, CW7 3DN and registered at the land registry with title number CH282345 (the "property"), together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property.
Outstanding
16 February 2021Delivered on: 17 February 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: The freehold land known as 2 chilham close, winsford, CW7 1LS and registered at the land registry with title number CH257687 (the "property"), together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property.
Outstanding
16 February 2021Delivered on: 17 February 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: The freehold land known as 285 station road, winsford, CW7 3DQ and registered at the land registry with title number CH155016 (the "property"), together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property.
Outstanding
29 November 2011Delivered on: 10 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 232 hanley road sneyd green stoke on trent together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees see image for full details.
Outstanding
3 July 2012Delivered on: 7 July 2012
Satisfied on: 23 September 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

10 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
28 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
9 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
15 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
21 February 2021Satisfaction of charge 068106830008 in full (1 page)
21 February 2021Satisfaction of charge 068106830009 in full (1 page)
21 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
21 February 2021Satisfaction of charge 068106830005 in full (1 page)
21 February 2021Satisfaction of charge 068106830004 in full (1 page)
21 February 2021Satisfaction of charge 068106830007 in full (1 page)
21 February 2021Satisfaction of charge 068106830006 in full (1 page)
17 February 2021Registration of charge 068106830013, created on 16 February 2021 (23 pages)
17 February 2021Registration of charge 068106830011, created on 16 February 2021 (23 pages)
17 February 2021Registration of charge 068106830014, created on 16 February 2021 (23 pages)
17 February 2021Registration of charge 068106830010, created on 16 February 2021 (23 pages)
17 February 2021Registration of charge 068106830012, created on 16 February 2021 (23 pages)
11 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
7 January 2021Satisfaction of charge 1 in full (2 pages)
7 January 2021Satisfaction of charge 2 in full (2 pages)
9 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
16 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
22 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
22 February 2018Cessation of A G Building & Joinery Limited as a person with significant control on 1 April 2017 (1 page)
22 February 2018Change of details for Mr Andrew Gilligan as a person with significant control on 1 April 2017 (2 pages)
22 February 2018Notification of Tracey Gilligan as a person with significant control on 1 April 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
23 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
23 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
12 November 2015Registration of charge 068106830009, created on 11 November 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(11 pages)
12 November 2015Registration of charge 068106830009, created on 11 November 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(11 pages)
3 November 2015Registration of charge 068106830008, created on 30 October 2015 (4 pages)
3 November 2015Registration of charge 068106830008, created on 30 October 2015 (4 pages)
23 September 2015Satisfaction of charge 3 in full (5 pages)
23 September 2015Satisfaction of charge 3 in full (5 pages)
14 August 2015Registration of charge 068106830007, created on 5 August 2015 (8 pages)
14 August 2015Registration of charge 068106830006, created on 5 August 2015 (9 pages)
14 August 2015Registration of charge 068106830005, created on 5 August 2015 (8 pages)
14 August 2015Registration of charge 068106830005, created on 5 August 2015 (8 pages)
14 August 2015Registration of charge 068106830007, created on 5 August 2015 (8 pages)
14 August 2015Registration of charge 068106830006, created on 5 August 2015 (9 pages)
14 August 2015Registration of charge 068106830005, created on 5 August 2015 (8 pages)
14 August 2015Registration of charge 068106830007, created on 5 August 2015 (8 pages)
14 August 2015Registration of charge 068106830006, created on 5 August 2015 (9 pages)
2 April 2015Registration of charge 068106830004, created on 30 March 2015 (5 pages)
2 April 2015Registration of charge 068106830004, created on 30 March 2015 (5 pages)
16 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
8 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 2
(4 pages)
8 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 2
(4 pages)
8 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 2
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
15 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
5 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Mr Andrew Gilligan on 1 February 2010 (2 pages)
26 March 2010Director's details changed for Mrs Tracey Ann Gilligan on 1 February 2010 (2 pages)
26 March 2010Director's details changed for Mr Andrew Gilligan on 1 February 2010 (2 pages)
26 March 2010Secretary's details changed for Mrs Tracey Ann Gilligan on 1 February 2010 (1 page)
26 March 2010Secretary's details changed for Mrs Tracey Ann Gilligan on 1 February 2010 (1 page)
26 March 2010Secretary's details changed for Mrs Tracey Ann Gilligan on 1 February 2010 (1 page)
26 March 2010Director's details changed for Mr Andrew Gilligan on 1 February 2010 (2 pages)
26 March 2010Director's details changed for Mrs Tracey Ann Gilligan on 1 February 2010 (2 pages)
26 March 2010Director's details changed for Mrs Tracey Ann Gilligan on 1 February 2010 (2 pages)
5 February 2009Incorporation (16 pages)
5 February 2009Incorporation (16 pages)