BAYER AGCO LIMITED

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

    Company NameBAYER AGCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02450365
    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 BAYER AGCO LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BAYER AGCO LIMITED located?

    Registered Office Address
    230 Cambridge Science Park
    Milton Road
    CB4 0WB Cambridge
    Undeliverable Registered Office AddressNo

    What were the previous names of BAYER AGCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    RHONE-POULENC AGCO LIMITEDDec 16, 1997Dec 16, 1997
    RHONE-POULENC LIMITEDJan 30, 1990Jan 30, 1990
    CAMELWOOD LIMITEDDec 07, 1989Dec 07, 1989

    What are the latest accounts for BAYER AGCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for BAYER AGCO LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BAYER AGCO 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

    Accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to May 17, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2014

    Statement of capital on May 22, 2014

    • Capital: GBP 122,776,000
    SH01

    Annual return made up to May 17, 2013 with full list of shareholders

    7 pagesAR01

    Register(s) moved to registered office address

    1 pagesAD04

    Full accounts made up to Dec 31, 2012

    16 pagesAA

    Statement of capital on Nov 13, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    legacy

    2 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to May 17, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Appointment of Ute Bockstegers as a director on Feb 09, 2012

    2 pagesAP01

    Termination of appointment of Stephen Richard Waite as a director on Feb 09, 2012

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 21, 2011

    • Capital: GBP 122,776,000
    3 pagesSH01

    Appointment of Martin Scott Dawkins as a director on Dec 16, 2011

    2 pagesAP01

    Annual return made up to May 17, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Annual return made up to May 17, 2010 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    legacy

    3 pages363a

    Who are the officers of BAYER AGCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILKINSON, Mark Alistair
    Bayer House
    Strawberry Hill
    RG14 1JA Newbury
    Berkshire
    Secretary
    Bayer House
    Strawberry Hill
    RG14 1JA Newbury
    Berkshire
    British108780210001
    BOCKSTEGERS, Ute
    Strawberry Hill
    RG14 1JA Newbury
    Bayer House
    Berkshire
    England
    Director
    Strawberry Hill
    RG14 1JA Newbury
    Bayer House
    Berkshire
    England
    EnglandGerman166628790001
    DAWKINS, Martin Scott
    Strawberry Hill
    RG14 1JA Newbury
    Bayer House
    Berkshire
    England
    Director
    Strawberry Hill
    RG14 1JA Newbury
    Bayer House
    Berkshire
    England
    EnglandBritish114087880001
    ORME, Andrew
    230 Cambridge Science Park
    Milton Road
    CB4 0WB Cambridge
    Cambridgeshire
    Director
    230 Cambridge Science Park
    Milton Road
    CB4 0WB Cambridge
    Cambridgeshire
    United KingdomBritish117645290001
    BHAKTIVEDANT, Gurcul Klaus Reimund, Professor
    226 Wentworth Road
    UB2 5TY Southall
    Middlesex
    Secretary
    226 Wentworth Road
    UB2 5TY Southall
    Middlesex
    British53951050001
    HARGRAVES, Martyn Robert Arthur
    West Street House
    West Street
    RG14 1JA Newbury
    Berkshire
    Secretary
    West Street House
    West Street
    RG14 1JA Newbury
    Berkshire
    British9603180002
    WOOLLEY, Frank Nicholas
    Writtle Park Farmhouse
    Highwood
    CM1 3QF Chelmsford
    Essex
    Secretary
    Writtle Park Farmhouse
    Highwood
    CM1 3QF Chelmsford
    Essex
    British11171880001
    ALLINGTON, Timothy James
    Heathfield Lodge Pembury Road
    TN2 3QY Tunbridge Wells
    Kent
    Director
    Heathfield Lodge Pembury Road
    TN2 3QY Tunbridge Wells
    Kent
    EnglandBritish13350970001
    AMAT, Thierry
    2700 Chemin Saint Andre
    69760
    Limonest
    France
    Director
    2700 Chemin Saint Andre
    69760
    Limonest
    France
    French74072440001
    ANDREWS, Christopher Howard
    3 Highview
    Stylecroft Road
    HP8 4HH Chalfont St Giles
    Buckinghamshire
    Director
    3 Highview
    Stylecroft Road
    HP8 4HH Chalfont St Giles
    Buckinghamshire
    British38049650002
    BENNETT, Peter William
    20 Woodlands Road
    Handforth
    SK9 3AU Wilmslow
    Cheshire
    Director
    20 Woodlands Road
    Handforth
    SK9 3AU Wilmslow
    Cheshire
    British10197220001
    BERTRAND, Jean-Jacques, Monsieur
    71 Boulevard Du Commandant Charcot
    92200 Neuilly Sur Seine
    France
    Director
    71 Boulevard Du Commandant Charcot
    92200 Neuilly Sur Seine
    France
    French13350560001
    BHAKTIVEDANT, Gurcul Klaus Reimund, Professor
    226 Wentworth Road
    UB2 5TY Southall
    Middlesex
    Director
    226 Wentworth Road
    UB2 5TY Southall
    Middlesex
    British53951050001
    BLINMAN, Peter
    Walters Farm
    Poppinghole Lane
    TN32 5BH Robertsbridge
    East Sussex
    Director
    Walters Farm
    Poppinghole Lane
    TN32 5BH Robertsbridge
    East Sussex
    British37288700001
    CHATEAU, Jean Louis
    94 Rue De L'Assomption
    Paris 75016
    FOREIGN France
    Director
    94 Rue De L'Assomption
    Paris 75016
    FOREIGN France
    French58613030001
    DREW, Bruce Michael
    Stocks Farm
    New Road
    CM7 8SY Rayne
    Essex
    Director
    Stocks Farm
    New Road
    CM7 8SY Rayne
    Essex
    British42442640001
    DRINKWATER, John Edward
    167 Marlborough Crescent
    Montreal Park
    TN13 2HW Sevenoaks
    Kent
    Director
    167 Marlborough Crescent
    Montreal Park
    TN13 2HW Sevenoaks
    Kent
    British86695030001
    ECKENSCHWILLER, Conrad, Monsieur
    46 Rue Perronet
    Neuilly 92200
    FOREIGN
    France
    Director
    46 Rue Perronet
    Neuilly 92200
    FOREIGN
    France
    French20908370001
    FOURTOU, Jean Rene
    5 Bis Boulevard Richard Wallace
    Nevilly Sur Seine 92200
    FOREIGN France
    Director
    5 Bis Boulevard Richard Wallace
    Nevilly Sur Seine 92200
    FOREIGN France
    French58613080001
    FOURTOU, Jean Rene
    5 Bis Boulevard Richard Wallace
    Nevilly Sur Seine 92200
    FOREIGN France
    Director
    5 Bis Boulevard Richard Wallace
    Nevilly Sur Seine 92200
    FOREIGN France
    French58613080001
    GILBEY, David Bernard James
    Oak Wood Lodge Kingfisher Close
    Hutton
    CM13 2NB Brentwood
    Essex
    Director
    Oak Wood Lodge Kingfisher Close
    Hutton
    CM13 2NB Brentwood
    Essex
    British43677460001
    GODARD, Alain Paul Edmond
    6 Chemin Des Noyeraies
    69570 Dardilly
    France
    Director
    6 Chemin Des Noyeraies
    69570 Dardilly
    France
    French54482410001
    GUIGOU, Didier Paul Alberic
    11 Thurloe Street
    SW7 2SS London
    Director
    11 Thurloe Street
    SW7 2SS London
    French36148340002
    HARGRAVES, Martyn Robert Arthur
    West Street House
    West Street
    RG14 1JA Newbury
    Berkshire
    Director
    West Street House
    West Street
    RG14 1JA Newbury
    Berkshire
    British9603180002
    HUMPHREYS, Keith Wood
    College Farm House
    Meldreth
    SG8 6NT Royston
    Hertfordshire
    Director
    College Farm House
    Meldreth
    SG8 6NT Royston
    Hertfordshire
    British2270120001
    LAC, Jean Pierre
    12 Bis Rue Pasteur
    St Cyr Au Mont D Or
    69450
    France
    Director
    12 Bis Rue Pasteur
    St Cyr Au Mont D Or
    69450
    France
    French87524730001
    LANDAU, Igor Gilbert
    92 Avenue Henri Martin
    FOREIGN Paris
    75116
    France
    Director
    92 Avenue Henri Martin
    FOREIGN Paris
    75116
    France
    French88674320001
    LANGLOIS D'ESTAINOT, Xavier
    28 Woodsford Square
    W14 8DP London
    Director
    28 Woodsford Square
    W14 8DP London
    French49321450002
    LEES, Norman William Frank
    Rookery House The Causeway
    Mark
    TA9 4QH Highbridge
    Somerset
    Director
    Rookery House The Causeway
    Mark
    TA9 4QH Highbridge
    Somerset
    EnglandBritish8596650001
    LOUVET, Bertrand, Monsieur
    13 Bis Rue Lelgard
    St Cloud 92210
    FOREIGN
    France
    Director
    13 Bis Rue Lelgard
    St Cloud 92210
    FOREIGN
    France
    French20908320001
    MARTINET, Jean Pierre
    17 Avenue Ditalie
    75013 Paris
    France
    Director
    17 Avenue Ditalie
    75013 Paris
    France
    French48745580001
    MATTHEWS, John David
    Tite House Hawkhurst Court
    Wisborough Green
    RH14 0HS Billingshurst
    West Sussex
    Director
    Tite House Hawkhurst Court
    Wisborough Green
    RH14 0HS Billingshurst
    West Sussex
    British9441880001
    MCMANUS, Ian Daniel
    Ash House
    High Street Great Chesterford
    CB10 1PL Saffron Walden
    Essex
    Director
    Ash House
    High Street Great Chesterford
    CB10 1PL Saffron Walden
    Essex
    United KingdomBritish68512870002
    MEHEUT, Bertrand
    92 Avenue Pasteur
    Saint Didier Au Mont D'Or 69370
    France
    Director
    92 Avenue Pasteur
    Saint Didier Au Mont D'Or 69370
    France
    French73781370001
    MICHELMORE, John Douglas
    Old Holbans
    Broad Oak
    TN21 8XD Heathfield
    East Sussex
    Director
    Old Holbans
    Broad Oak
    TN21 8XD Heathfield
    East Sussex
    Australia6543840001

    Does BAYER AGCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge
    Created On Apr 20, 1990
    Delivered On May 08, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Such fund, in cash or us government obligations which may become deliverable or payable to the agent (see doc for full details).
    Persons Entitled
    • Societe Generale as Agent and Trustee for the Banks (As Defined Therein)
    Transactions
    • May 08, 1990Registration of a charge
    • Sep 18, 2001Statement 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