BEPCO AGRI LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBEPCO AGRI LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01440643
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BEPCO AGRI LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEPCO (UK) LIMITEDApr 05, 1991Apr 05, 1991
    MIFFLIN TRADING LIMITEDJul 30, 1979Jul 30, 1979

    What are the latest accounts for BEPCO AGRI LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for BEPCO AGRI LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BEPCO AGRI LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 17, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jun 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2014

    Statement of capital on Jul 16, 2014

    • Capital: GBP 301,000
    SH01

    Accounts made up to Sep 30, 2013

    15 pagesAA

    Annual return made up to Jun 20, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2013

    Statement of capital following an allotment of shares on Jun 27, 2013

    SH01

    Accounts made up to Sep 30, 2012

    17 pagesAA

    Certificate of change of name

    Company name changed bepco (uk) LIMITED\certificate issued on 01/02/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 01, 2013

    Change company name resolution on Jan 31, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Keith Palmer as a director

    1 pagesTM01

    Appointment of Mrs Amanda Wood as a secretary

    1 pagesAP03

    Termination of appointment of Keith Palmer as a secretary

    1 pagesTM02

    legacy

    3 pagesMG02

    Current accounting period shortened from Dec 31, 2012 to Sep 30, 2012

    1 pagesAA01

    Termination of appointment of Edward Salter as a director

    1 pagesTM01

    Annual return made up to Jun 20, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Salvo Mazzotta as a director

    1 pagesTM01

    Termination of appointment of Giorgio Fioranelli as a director

    1 pagesTM01

    Appointment of Mr Pascal Vanhalst as a director

    2 pagesAP01

    Appointment of Mr Bernard De Meester as a director

    2 pagesAP01

    Accounts made up to Dec 31, 2011

    16 pagesAA

    Who are the officers of BEPCO AGRI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOD, Amanda
    Bepco House
    316 Hartlebury Trading Estate
    DY10 4JB Hartlebury
    Worcestershire
    Secretary
    Bepco House
    316 Hartlebury Trading Estate
    DY10 4JB Hartlebury
    Worcestershire
    174129600001
    DE MEESTER, Bernard Stephan
    Bepco House
    316 Hartlebury Trading Estate
    DY10 4JB Hartlebury
    Worcestershire
    Director
    Bepco House
    316 Hartlebury Trading Estate
    DY10 4JB Hartlebury
    Worcestershire
    BelgiumBelgian168959600001
    VANHALST, Pascal
    Bepco House
    316 Hartlebury Trading Estate
    DY10 4JB Hartlebury
    Worcestershire
    Director
    Bepco House
    316 Hartlebury Trading Estate
    DY10 4JB Hartlebury
    Worcestershire
    BelgiumBelgian168959780001
    BAINTON, Adrian Richard
    2 Oak Drive
    Burghfield Common
    RG7 3JF Reading
    Berkshire
    Secretary
    2 Oak Drive
    Burghfield Common
    RG7 3JF Reading
    Berkshire
    British14830800001
    FRY, Wendy Kristina
    14 Comfrey Close
    RG40 5YN Wokingham
    Berkshire
    Secretary
    14 Comfrey Close
    RG40 5YN Wokingham
    Berkshire
    British51725180001
    HOW, David Alfred George
    Michaelmas Fair
    Ashdon
    CB10 2JE Saffron Walden
    Essex
    Secretary
    Michaelmas Fair
    Ashdon
    CB10 2JE Saffron Walden
    Essex
    British36176510001
    MIFFLIN, Marion Geraldine
    The Arles
    16 Greenfield Drive
    HR5 3AD Kington
    Herefordshire
    Secretary
    The Arles
    16 Greenfield Drive
    HR5 3AD Kington
    Herefordshire
    British14318020001
    PALMER, Keith
    Bute House
    Hill Lane
    WR10 3HU Elmley Castle
    Worcestershire
    Secretary
    Bute House
    Hill Lane
    WR10 3HU Elmley Castle
    Worcestershire
    British79386550001
    STREATFIELD, Paul Richard
    45 Castle Lane
    Chandlers Ford
    SO53 4AH Eastleigh
    Hampshire
    Secretary
    45 Castle Lane
    Chandlers Ford
    SO53 4AH Eastleigh
    Hampshire
    British49339260001
    ANGEL, Jeremy
    50 Meole Rise
    SY3 9JF Shrewsbury
    Salop
    Director
    50 Meole Rise
    SY3 9JF Shrewsbury
    Salop
    British71195330001
    ASKHAM, Francis Guy Lewis
    Spinney Corner Church Lane
    Braishfield
    SO51 0QH Romsey
    Hampshire
    Director
    Spinney Corner Church Lane
    Braishfield
    SO51 0QH Romsey
    Hampshire
    United KingdomBritish15237500001
    BAINTON, Adrian Richard
    2 Oak Drive
    Burghfield Common
    RG7 3JF Reading
    Berkshire
    Director
    2 Oak Drive
    Burghfield Common
    RG7 3JF Reading
    Berkshire
    EnglandBritish14830800001
    BENCE, John Albert
    25 Oakdene
    SL5 0BU Ascot
    Berkshire
    Director
    25 Oakdene
    SL5 0BU Ascot
    Berkshire
    United KingdomBritish69524150001
    BLACK, Stephen
    Les Vielles Terres
    Havelet
    GY1 1AZ St Peter Port
    Guernsey
    Director
    Les Vielles Terres
    Havelet
    GY1 1AZ St Peter Port
    Guernsey
    British73554610001
    BRENTNALL, Trevor Alan
    Dolloways House
    Howbourne Lane
    TN22 4DR Buxted
    East Sussex
    Director
    Dolloways House
    Howbourne Lane
    TN22 4DR Buxted
    East Sussex
    British39686000001
    BRETT, Jamie
    Cwmma Green Cottage
    Brilley
    HR3 6JP Whitney On Wye
    Herefordshire
    Director
    Cwmma Green Cottage
    Brilley
    HR3 6JP Whitney On Wye
    Herefordshire
    British77234080001
    BREWIN, Peter Ronald
    Nutwood House
    The Street
    TN15 0QE Plaxtol
    Sevenoaks Kent
    Director
    Nutwood House
    The Street
    TN15 0QE Plaxtol
    Sevenoaks Kent
    British45850380001
    BROWN, Robert Martin
    81 Browning Road
    Grantley Park Church Crookham
    GU52 0YY Fleet
    Hampshire
    Director
    81 Browning Road
    Grantley Park Church Crookham
    GU52 0YY Fleet
    Hampshire
    British75375360001
    FIORANELLI, Giorgio
    Bepco House
    316 Hartlebury Trading Estate
    DY10 4JB Hartlebury
    Worcestershire
    Director
    Bepco House
    316 Hartlebury Trading Estate
    DY10 4JB Hartlebury
    Worcestershire
    ItalyItalian163032950001
    GIORDANO, Amanda Jayne
    Maesmellan
    New Radnor
    LD8 2TN Presteigne
    Powys
    Director
    Maesmellan
    New Radnor
    LD8 2TN Presteigne
    Powys
    British14318030001
    HEYNEKER, Gerardus James
    24 Fox Lane
    Oakley
    RG23 7BB Basingstoke
    Hampshire
    Director
    24 Fox Lane
    Oakley
    RG23 7BB Basingstoke
    Hampshire
    United KingdomBritish16423710001
    HOW, David Alfred George, Mr.
    Michaelmas Fair
    Ashdon
    CB10 2JE Saffron Walden
    Essex
    Director
    Michaelmas Fair
    Ashdon
    CB10 2JE Saffron Walden
    Essex
    EnglandBritish21860001
    HOWAT, James Anthony
    Lea Farmhouse
    Bishops Offley
    ST21 6EU Stafford
    Director
    Lea Farmhouse
    Bishops Offley
    ST21 6EU Stafford
    UkBritish41852290001
    LITWINOWICZ, Leszek Richard
    72 Rosemary Hill Road
    Streetly
    B74 4HJ Sutton Coldfield
    West Midlands
    Director
    72 Rosemary Hill Road
    Streetly
    B74 4HJ Sutton Coldfield
    West Midlands
    EnglandBritish70815770002
    MAZZOTTA, Salvo
    Bepco House
    316 Hartlebury Trading Estate
    DY10 4JB Hartlebury
    Worcestershire
    Director
    Bepco House
    316 Hartlebury Trading Estate
    DY10 4JB Hartlebury
    Worcestershire
    UsaItalian163043060001
    MIDDLETON, Trevor
    High House
    Old Warwick Road
    CV35 7AA Rowington
    Warwickshire
    Director
    High House
    Old Warwick Road
    CV35 7AA Rowington
    Warwickshire
    EnglandBritish221486370001
    MIFFLIN, Marion Geraldine
    The Arles
    16 Greenfield Drive
    HR5 3AD Kington
    Herefordshire
    Director
    The Arles
    16 Greenfield Drive
    HR5 3AD Kington
    Herefordshire
    British14318020001
    MIFFLIN, Philip George Thomas
    The Arles
    16 Greenfield Drive
    HR5 3AD Kington
    Herefordshire
    Director
    The Arles
    16 Greenfield Drive
    HR5 3AD Kington
    Herefordshire
    British14318070001
    PALMER, Keith
    Bute House
    Hill Lane
    WR10 3HU Elmley Castle
    Worcestershire
    Director
    Bute House
    Hill Lane
    WR10 3HU Elmley Castle
    Worcestershire
    EnglandBritish79386550001
    SALTER, Edward John
    Devon Road
    WV1 4BE Wolverhampton
    14
    West Midlands
    United Kingdom
    Director
    Devon Road
    WV1 4BE Wolverhampton
    14
    West Midlands
    United Kingdom
    EnglandBritish87426020002
    STREATFIELD, Paul Richard
    45 Castle Lane
    Chandlers Ford
    SO53 4AH Eastleigh
    Hampshire
    Director
    45 Castle Lane
    Chandlers Ford
    SO53 4AH Eastleigh
    Hampshire
    British49339260001
    WILLIAMS, Ian Ralph
    Littledown Cottage
    Vernham Dean
    SP11 0EF Andover
    Hampshire
    Director
    Littledown Cottage
    Vernham Dean
    SP11 0EF Andover
    Hampshire
    British19140250001

    Does BEPCO AGRI LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Kbc Bank Nv
    Transactions
    • Feb 22, 2007Registration of a charge (395)
    • Sep 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 29, 2002Registration of a charge (395)
    • Feb 22, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 29, 2002Registration of a charge (395)
    • Feb 22, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Close Investment Partners Limited
    Transactions
    • Oct 23, 2002Registration of a charge (395)
    • Feb 22, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Jan 27, 1998Registration of a charge (395)
    • Oct 29, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Apr 09, 1991Registration of a charge
    • Feb 02, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 03, 1989Registration of a charge
    • Aug 21, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Aug 28, 1986Registration of a charge
    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
    • English Industrial Estates Corporation.
    Transactions
    • Oct 05, 1984Registration of a charge
    • Dec 21, 1994Statement of satisfaction of a charge in full or part (403a)

    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