BEPCO AGRI LIMITED
Overview
| Company Name | BEPCO AGRI LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01440643 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BEPCO AGRI LIMITED?
- Wholesale of agricultural machinery, equipment and supplies (46610) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is BEPCO AGRI LIMITED located?
| Registered Office Address | Bepco House 316 Hartlebury Trading Estate DY10 4JB Hartlebury Worcestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BEPCO AGRI LIMITED?
| Company Name | From | Until |
|---|---|---|
| BEPCO (UK) LIMITED | Apr 05, 1991 | Apr 05, 1991 |
| MIFFLIN TRADING LIMITED | Jul 30, 1979 | Jul 30, 1979 |
What are the latest accounts for BEPCO AGRI LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for BEPCO AGRI LIMITED?
| Annual Return |
|
|---|
What are the latest filings for BEPCO AGRI LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 17, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Annual return made up to Jun 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Sep 30, 2013 | 15 pages | AA | ||||||||||
Annual return made up to Jun 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Sep 30, 2012 | 17 pages | AA | ||||||||||
Certificate of change of name Company name changed bepco (uk) LIMITED\certificate issued on 01/02/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Keith Palmer as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Amanda Wood as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Keith Palmer as a secretary | 1 pages | TM02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Current accounting period shortened from Dec 31, 2012 to Sep 30, 2012 | 1 pages | AA01 | ||||||||||
Termination of appointment of Edward Salter as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 20, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Salvo Mazzotta as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Giorgio Fioranelli as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Pascal Vanhalst as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Bernard De Meester as a director | 2 pages | AP01 | ||||||||||
Accounts made up to Dec 31, 2011 | 16 pages | AA | ||||||||||
Who are the officers of BEPCO AGRI LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOOD, Amanda | Secretary | Bepco House 316 Hartlebury Trading Estate DY10 4JB Hartlebury Worcestershire | 174129600001 | |||||||
| DE MEESTER, Bernard Stephan | Director | Bepco House 316 Hartlebury Trading Estate DY10 4JB Hartlebury Worcestershire | Belgium | Belgian | 168959600001 | |||||
| VANHALST, Pascal | Director | Bepco House 316 Hartlebury Trading Estate DY10 4JB Hartlebury Worcestershire | Belgium | Belgian | 168959780001 | |||||
| BAINTON, Adrian Richard | Secretary | 2 Oak Drive Burghfield Common RG7 3JF Reading Berkshire | British | 14830800001 | ||||||
| FRY, Wendy Kristina | Secretary | 14 Comfrey Close RG40 5YN Wokingham Berkshire | British | 51725180001 | ||||||
| HOW, David Alfred George | Secretary | Michaelmas Fair Ashdon CB10 2JE Saffron Walden Essex | British | 36176510001 | ||||||
| MIFFLIN, Marion Geraldine | Secretary | The Arles 16 Greenfield Drive HR5 3AD Kington Herefordshire | British | 14318020001 | ||||||
| PALMER, Keith | Secretary | Bute House Hill Lane WR10 3HU Elmley Castle Worcestershire | British | 79386550001 | ||||||
| STREATFIELD, Paul Richard | Secretary | 45 Castle Lane Chandlers Ford SO53 4AH Eastleigh Hampshire | British | 49339260001 | ||||||
| ANGEL, Jeremy | Director | 50 Meole Rise SY3 9JF Shrewsbury Salop | British | 71195330001 | ||||||
| ASKHAM, Francis Guy Lewis | Director | Spinney Corner Church Lane Braishfield SO51 0QH Romsey Hampshire | United Kingdom | British | 15237500001 | |||||
| BAINTON, Adrian Richard | Director | 2 Oak Drive Burghfield Common RG7 3JF Reading Berkshire | England | British | 14830800001 | |||||
| BENCE, John Albert | Director | 25 Oakdene SL5 0BU Ascot Berkshire | United Kingdom | British | 69524150001 | |||||
| BLACK, Stephen | Director | Les Vielles Terres Havelet GY1 1AZ St Peter Port Guernsey | British | 73554610001 | ||||||
| BRENTNALL, Trevor Alan | Director | Dolloways House Howbourne Lane TN22 4DR Buxted East Sussex | British | 39686000001 | ||||||
| BRETT, Jamie | Director | Cwmma Green Cottage Brilley HR3 6JP Whitney On Wye Herefordshire | British | 77234080001 | ||||||
| BREWIN, Peter Ronald | Director | Nutwood House The Street TN15 0QE Plaxtol Sevenoaks Kent | British | 45850380001 | ||||||
| BROWN, Robert Martin | Director | 81 Browning Road Grantley Park Church Crookham GU52 0YY Fleet Hampshire | British | 75375360001 | ||||||
| FIORANELLI, Giorgio | Director | Bepco House 316 Hartlebury Trading Estate DY10 4JB Hartlebury Worcestershire | Italy | Italian | 163032950001 | |||||
| GIORDANO, Amanda Jayne | Director | Maesmellan New Radnor LD8 2TN Presteigne Powys | British | 14318030001 | ||||||
| HEYNEKER, Gerardus James | Director | 24 Fox Lane Oakley RG23 7BB Basingstoke Hampshire | United Kingdom | British | 16423710001 | |||||
| HOW, David Alfred George, Mr. | Director | Michaelmas Fair Ashdon CB10 2JE Saffron Walden Essex | England | British | 21860001 | |||||
| HOWAT, James Anthony | Director | Lea Farmhouse Bishops Offley ST21 6EU Stafford | Uk | British | 41852290001 | |||||
| LITWINOWICZ, Leszek Richard | Director | 72 Rosemary Hill Road Streetly B74 4HJ Sutton Coldfield West Midlands | England | British | 70815770002 | |||||
| MAZZOTTA, Salvo | Director | Bepco House 316 Hartlebury Trading Estate DY10 4JB Hartlebury Worcestershire | Usa | Italian | 163043060001 | |||||
| MIDDLETON, Trevor | Director | High House Old Warwick Road CV35 7AA Rowington Warwickshire | England | British | 221486370001 | |||||
| MIFFLIN, Marion Geraldine | Director | The Arles 16 Greenfield Drive HR5 3AD Kington Herefordshire | British | 14318020001 | ||||||
| MIFFLIN, Philip George Thomas | Director | The Arles 16 Greenfield Drive HR5 3AD Kington Herefordshire | British | 14318070001 | ||||||
| PALMER, Keith | Director | Bute House Hill Lane WR10 3HU Elmley Castle Worcestershire | England | British | 79386550001 | |||||
| SALTER, Edward John | Director | Devon Road WV1 4BE Wolverhampton 14 West Midlands United Kingdom | England | British | 87426020002 | |||||
| STREATFIELD, Paul Richard | Director | 45 Castle Lane Chandlers Ford SO53 4AH Eastleigh Hampshire | British | 49339260001 | ||||||
| WILLIAMS, Ian Ralph | Director | Littledown Cottage Vernham Dean SP11 0EF Andover Hampshire | British | 19140250001 |
Does BEPCO AGRI LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Feb 19, 2007 Delivered On Feb 22, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and/or other secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 17, 2002 Delivered On Oct 29, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The f/h property k/a or being unit 2 hatton gardens industrial estate kington herefordshire HR5 3RB. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 17, 2002 Delivered On Oct 29, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust debenture | Created On Oct 17, 2002 Delivered On Oct 23, 2002 | Satisfied | Amount secured All monies due or to become due from the company as an obligor to the security trustee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Jan 12, 1998 Delivered On Jan 27, 1998 | Satisfied | Amount secured All monies obligations and liabilities due or to become due from the company to midland bank PLC including all monies, obligations and liabilities, due owing or incurred under or pursuant to the secured documents (as defined) and irrevocably and unconditionally guarantees the due performance by each other company of all it's obligations under or pursuant to the secured documents to which it is a party | |
Short particulars For full details of all charged assets please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Apr 05, 1991 Delivered On Apr 09, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding uncalled capital. Those mentioned above). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jan 26, 1989 Delivered On Feb 03, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge on book debts | Created On Aug 21, 1986 Delivered On Aug 28, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge on all book debts and other debts now and from time to time hereafter due owing or incurred to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 27, 1984 Delivered On Oct 05, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the terms of a facility letter dated 9/7/84 and the guarantee dated 17/8/84 | |
Short particulars F/H land comprising of 0.59 an acre (0.238 hectares) or thereabouts together with the premises erected thereon unit 2,hatton garden industrial estate, kington in the county of hereford & worcester. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0