BAYER AGCO LIMITED
Overview
| Company Name | BAYER AGCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02450365 |
| 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 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 Address | No |
What were the previous names of BAYER AGCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| RHONE-POULENC AGCO LIMITED | Dec 16, 1997 | Dec 16, 1997 |
| RHONE-POULENC LIMITED | Jan 30, 1990 | Jan 30, 1990 |
| CAMELWOOD LIMITED | Dec 07, 1989 | Dec 07, 1989 |
What are the latest accounts for BAYER AGCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for BAYER AGCO LIMITED?
| Annual Return |
|
|---|
What are the latest filings for BAYER AGCO 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 | ||||||||||
Accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to May 17, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 17, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Full accounts made up to Dec 31, 2012 | 16 pages | AA | ||||||||||
Statement of capital on Nov 13, 2012
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 17, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 16 pages | AA | ||||||||||
Appointment of Ute Bockstegers as a director on Feb 09, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Richard Waite as a director on Feb 09, 2012 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Dec 21, 2011
| 3 pages | SH01 | ||||||||||
Appointment of Martin Scott Dawkins as a director on Dec 16, 2011 | 2 pages | AP01 | ||||||||||
Annual return made up to May 17, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 15 pages | AA | ||||||||||
Annual return made up to May 17, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2009 | 14 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of BAYER AGCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILKINSON, Mark Alistair | Secretary | Bayer House Strawberry Hill RG14 1JA Newbury Berkshire | British | 108780210001 | ||||||
| BOCKSTEGERS, Ute | Director | Strawberry Hill RG14 1JA Newbury Bayer House Berkshire England | England | German | 166628790001 | |||||
| DAWKINS, Martin Scott | Director | Strawberry Hill RG14 1JA Newbury Bayer House Berkshire England | England | British | 114087880001 | |||||
| ORME, Andrew | Director | 230 Cambridge Science Park Milton Road CB4 0WB Cambridge Cambridgeshire | United Kingdom | British | 117645290001 | |||||
| BHAKTIVEDANT, Gurcul Klaus Reimund, Professor | Secretary | 226 Wentworth Road UB2 5TY Southall Middlesex | British | 53951050001 | ||||||
| HARGRAVES, Martyn Robert Arthur | Secretary | West Street House West Street RG14 1JA Newbury Berkshire | British | 9603180002 | ||||||
| WOOLLEY, Frank Nicholas | Secretary | Writtle Park Farmhouse Highwood CM1 3QF Chelmsford Essex | British | 11171880001 | ||||||
| ALLINGTON, Timothy James | Director | Heathfield Lodge Pembury Road TN2 3QY Tunbridge Wells Kent | England | British | 13350970001 | |||||
| AMAT, Thierry | Director | 2700 Chemin Saint Andre 69760 Limonest France | French | 74072440001 | ||||||
| ANDREWS, Christopher Howard | Director | 3 Highview Stylecroft Road HP8 4HH Chalfont St Giles Buckinghamshire | British | 38049650002 | ||||||
| BENNETT, Peter William | Director | 20 Woodlands Road Handforth SK9 3AU Wilmslow Cheshire | British | 10197220001 | ||||||
| BERTRAND, Jean-Jacques, Monsieur | Director | 71 Boulevard Du Commandant Charcot 92200 Neuilly Sur Seine France | French | 13350560001 | ||||||
| BHAKTIVEDANT, Gurcul Klaus Reimund, Professor | Director | 226 Wentworth Road UB2 5TY Southall Middlesex | British | 53951050001 | ||||||
| BLINMAN, Peter | Director | Walters Farm Poppinghole Lane TN32 5BH Robertsbridge East Sussex | British | 37288700001 | ||||||
| CHATEAU, Jean Louis | Director | 94 Rue De L'Assomption Paris 75016 FOREIGN France | French | 58613030001 | ||||||
| DREW, Bruce Michael | Director | Stocks Farm New Road CM7 8SY Rayne Essex | British | 42442640001 | ||||||
| DRINKWATER, John Edward | Director | 167 Marlborough Crescent Montreal Park TN13 2HW Sevenoaks Kent | British | 86695030001 | ||||||
| ECKENSCHWILLER, Conrad, Monsieur | Director | 46 Rue Perronet Neuilly 92200 FOREIGN France | French | 20908370001 | ||||||
| FOURTOU, Jean Rene | Director | 5 Bis Boulevard Richard Wallace Nevilly Sur Seine 92200 FOREIGN France | French | 58613080001 | ||||||
| FOURTOU, Jean Rene | Director | 5 Bis Boulevard Richard Wallace Nevilly Sur Seine 92200 FOREIGN France | French | 58613080001 | ||||||
| GILBEY, David Bernard James | Director | Oak Wood Lodge Kingfisher Close Hutton CM13 2NB Brentwood Essex | British | 43677460001 | ||||||
| GODARD, Alain Paul Edmond | Director | 6 Chemin Des Noyeraies 69570 Dardilly France | French | 54482410001 | ||||||
| GUIGOU, Didier Paul Alberic | Director | 11 Thurloe Street SW7 2SS London | French | 36148340002 | ||||||
| HARGRAVES, Martyn Robert Arthur | Director | West Street House West Street RG14 1JA Newbury Berkshire | British | 9603180002 | ||||||
| HUMPHREYS, Keith Wood | Director | College Farm House Meldreth SG8 6NT Royston Hertfordshire | British | 2270120001 | ||||||
| LAC, Jean Pierre | Director | 12 Bis Rue Pasteur St Cyr Au Mont D Or 69450 France | French | 87524730001 | ||||||
| LANDAU, Igor Gilbert | Director | 92 Avenue Henri Martin FOREIGN Paris 75116 France | French | 88674320001 | ||||||
| LANGLOIS D'ESTAINOT, Xavier | Director | 28 Woodsford Square W14 8DP London | French | 49321450002 | ||||||
| LEES, Norman William Frank | Director | Rookery House The Causeway Mark TA9 4QH Highbridge Somerset | England | British | 8596650001 | |||||
| LOUVET, Bertrand, Monsieur | Director | 13 Bis Rue Lelgard St Cloud 92210 FOREIGN France | French | 20908320001 | ||||||
| MARTINET, Jean Pierre | Director | 17 Avenue Ditalie 75013 Paris France | French | 48745580001 | ||||||
| MATTHEWS, John David | Director | Tite House Hawkhurst Court Wisborough Green RH14 0HS Billingshurst West Sussex | British | 9441880001 | ||||||
| MCMANUS, Ian Daniel | Director | Ash House High Street Great Chesterford CB10 1PL Saffron Walden Essex | United Kingdom | British | 68512870002 | |||||
| MEHEUT, Bertrand | Director | 92 Avenue Pasteur Saint Didier Au Mont D'Or 69370 France | French | 73781370001 | ||||||
| MICHELMORE, John Douglas | Director | Old Holbans Broad Oak TN21 8XD Heathfield East Sussex | Australia | 6543840001 |
Does BAYER AGCO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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