CROP TECHNOLOGY LIMITED

CROP TECHNOLOGY LIMITED

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

    Company NameCROP TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01503448
    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 CROP TECHNOLOGY LIMITED?

    • (9999) /

    Where is CROP TECHNOLOGY LIMITED located?

    Registered Office Address
    Andoversford
    Cheltenham
    GL54 4LZ Glos
    Undeliverable Registered Office AddressNo

    What were the previous names of CROP TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLEANACRES CROP NUTRITION LIMITEDJun 23, 1980Jun 23, 1980

    What are the latest accounts for CROP TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2010

    What are the latest filings for CROP TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Annual return made up to Dec 01, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2010

    Statement of capital on Dec 03, 2010

    • Capital: GBP 2
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jul 31, 2010

    6 pagesAA

    Termination of appointment of Clare Bend as a director

    1 pagesTM01

    Termination of appointment of Andrew Waine as a director

    1 pagesTM01

    Termination of appointment of David Langton as a director

    1 pagesTM01

    Termination of appointment of David Cribbin as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jul 31, 2009

    6 pagesAA

    Director's details changed for Mr Declan Giblin on Oct 01, 2009

    2 pagesCH01

    Annual return made up to Dec 19, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Clare Elizabeth Bend on Jan 18, 2010

    2 pagesCH01

    Director's details changed for David Henry Langton on Jan 18, 2010

    2 pagesCH01

    Accounts made up to Jul 31, 2008

    6 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages225

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    1 pages288b

    Accounts made up to Jun 30, 2007

    6 pagesAA

    Who are the officers of CROP TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, David
    1 The Maples
    GL7 1TQ Cirencester
    Gloucestershire
    Secretary
    1 The Maples
    GL7 1TQ Cirencester
    Gloucestershire
    British25241430001
    GIBLIN, Declan Patrick
    Hailes
    GL54 5PB Winchcombe
    Hailes House
    Glos
    United Kingdom
    Director
    Hailes
    GL54 5PB Winchcombe
    Hailes House
    Glos
    United Kingdom
    EnglandIrish33529010002
    RUSHTON, Clive
    Salix House
    40b Mearse Lane Barnt Green
    B45 8HL Birmingham
    Secretary
    Salix House
    40b Mearse Lane Barnt Green
    B45 8HL Birmingham
    British85968960001
    SELIG, Ivan Ithamar
    20 Callender Street
    BT1 5BQ Belfast
    Northern Ireland
    Secretary
    20 Callender Street
    BT1 5BQ Belfast
    Northern Ireland
    British6092450001
    SLATER, Iain Gordon
    43 Sinnels Field
    Shipton Under Wychwood
    OX7 6EJ Chipping Norton
    Oxfordshire
    Secretary
    43 Sinnels Field
    Shipton Under Wychwood
    OX7 6EJ Chipping Norton
    Oxfordshire
    British117399380001
    MOYNE SECRETARIAL LIMITED
    21 Arthur Street
    BT1 4GA Belfast
    County Antrim
    Northern Ireland
    Secretary
    21 Arthur Street
    BT1 4GA Belfast
    County Antrim
    Northern Ireland
    37849420002
    BEND, Clare Elizabeth
    The Limes Oxford Street
    GL56 0LA Moreton In Marsh
    Gloucestershire
    Director
    The Limes Oxford Street
    GL56 0LA Moreton In Marsh
    Gloucestershire
    United KingdomBritish46386490001
    CHALMERS, Ian Fyfe
    34 Potterdale Drive
    Little Weighton
    HU20 3UX Cottingham
    North Humberside
    Director
    34 Potterdale Drive
    Little Weighton
    HU20 3UX Cottingham
    North Humberside
    United KingdomBritish29864890001
    CLARK, David Harold
    18 Ailesbury Way
    Burbage
    SN8 3TD Marlborough
    Wiltshire
    Director
    18 Ailesbury Way
    Burbage
    SN8 3TD Marlborough
    Wiltshire
    British6092460001
    CRIBBIN, David Charles
    12 Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    Director
    12 Westbourne Drive
    GL52 2QQ Cheltenham
    Gloucestershire
    EnglandIrish144525430001
    LANGTON, David Henry
    Anvil Cottage
    Newtown Ramsbury
    SN8 2PP Marlborough
    Wiltshire
    Director
    Anvil Cottage
    Newtown Ramsbury
    SN8 2PP Marlborough
    Wiltshire
    United KingdomBritish50199690001
    LEATHART, Robin James
    Woodbridge Cottage
    Withington
    GL54 4BP Cheltenham
    Glos
    Director
    Woodbridge Cottage
    Withington
    GL54 4BP Cheltenham
    Glos
    EnglandBritish6092490001
    MCGUCKIAN, Alastair, Dr
    Dromeile Rathmichael
    Ferndale Road
    IRISH Co Dublin
    Ireland
    Director
    Dromeile Rathmichael
    Ferndale Road
    IRISH Co Dublin
    Ireland
    IrelandIrish90865920001
    MCGUCKIAN, Padraig Donald
    73 Ailesbury Road
    Dublin 4
    Ireland
    Director
    73 Ailesbury Road
    Dublin 4
    Ireland
    Irish6092480001
    MILNE, John Nigel Cecil
    Little Manor
    Longstock
    SO20 6DU Stockbridge
    Hampshire
    Director
    Little Manor
    Longstock
    SO20 6DU Stockbridge
    Hampshire
    EnglandBritish5501190001
    WAINE, Andrew Thomas
    Lark Rise
    Middle Wallop
    SO20 8EG Stockbridge
    Hampshire
    Director
    Lark Rise
    Middle Wallop
    SO20 8EG Stockbridge
    Hampshire
    Great BritainBritish62784030001

    Does CROP TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Apr 28, 1992
    Delivered On Apr 30, 1992
    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 goodwill and uncalled capital: and all patents etc. see form 395 ref. M391C for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 30, 1992Registration of a charge (395)
    • Apr 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jun 29, 1990
    Delivered On Jul 09, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge undertaking and all property and assets present and future including book & other debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 09, 1990Registration of a charge
    • Apr 22, 2008Statement 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