CYANAMID AGRICULTURE LIMITED

CYANAMID AGRICULTURE LIMITED

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

    Company NameCYANAMID AGRICULTURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02476244
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CYANAMID AGRICULTURE LIMITED?

    • (7499) /

    Where is CYANAMID AGRICULTURE LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of CYANAMID AGRICULTURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CYANAMID PRODUCTS LIMITEDAug 01, 1990Aug 01, 1990
    SHULTON (GREAT BRITAIN) LIMITEDJun 14, 1990Jun 14, 1990
    CYANAMID PRODUCTS LIMITEDJun 14, 1990Jun 14, 1990
    ALNERY NO. 968 LIMITEDMar 01, 1990Mar 01, 1990

    What are the latest accounts for CYANAMID AGRICULTURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2010

    What is the status of the latest annual return for CYANAMID AGRICULTURE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CYANAMID AGRICULTURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Liquidators' statement of receipts and payments to Dec 20, 2013

    8 pages4.68

    Liquidators' statement of receipts and payments to Dec 20, 2012

    8 pages4.68

    Statement of capital following an allotment of shares on Dec 15, 2011

    • Capital: GBP 14,077,670
    4 pagesSH01

    Registered office address changed from * Pfizer Ramsgate Road Sandwich Kent CT13 9NJ* on Jan 11, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Andre Nel as a director

    2 pagesTM01

    Termination of appointment of Richard Cullen as a director

    2 pagesTM01

    Termination of appointment of Ian Franklin as a director

    2 pagesTM01

    Director's details changed for Anne Lucille Verrinder on May 01, 2010

    2 pagesCH01

    Appointment of Richard Samuel Cullen as a director

    3 pagesAP01

    Termination of appointment of Ruth Evans as a director

    1 pagesTM01

    Full accounts made up to Nov 30, 2010

    15 pagesAA

    Director's details changed for Mr Andre Jacques Nel on May 20, 2011

    2 pagesCH01

    Annual return made up to Mar 30, 2011 with full list of shareholders

    7 pagesAR01

    Appointment of Louis Philip Jones as a director

    3 pagesAP01

    Registered office address changed from * Huntercombe Lane South, Taplow Maidenhead Berkshire SL6 0PH* on May 24, 2010

    1 pagesAD01

    Full accounts made up to Nov 30, 2009

    15 pagesAA

    Termination of appointment of Benjamin Holgate as a director

    1 pagesTM01

    Annual return made up to Mar 31, 2010 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Palle Christensen as a director

    1 pagesTM01

    Who are the officers of CYANAMID AGRICULTURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Louis Philip
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish153970520001
    VERRINDER, Anne Lucille
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United Kingdom
    Director
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United Kingdom
    United KingdomUnited Kingdom98092950001
    BARWELL, David Michael
    41 The Ridings
    Waltham Chase
    SO32 2TR Southampton
    Hampshire
    Secretary
    41 The Ridings
    Waltham Chase
    SO32 2TR Southampton
    Hampshire
    British8939540001
    HOLGATE, Benjamin James Michael
    Huntercombe Lane South, Taplow
    Maidenhead
    SL6 0PH Berkshire
    Secretary
    Huntercombe Lane South, Taplow
    Maidenhead
    SL6 0PH Berkshire
    146028750001
    MCEVOY, Liam Francis
    Huntercombe Lane South
    Taplow
    SL6 0PH Maidenhead
    Berkshire
    Secretary
    Huntercombe Lane South
    Taplow
    SL6 0PH Maidenhead
    Berkshire
    British76324970002
    ASHPITZ, Jeffrey Paul
    46 Western Way
    Alverstoke
    PO12 2NQ Gosport
    Hampshire
    Director
    46 Western Way
    Alverstoke
    PO12 2NQ Gosport
    Hampshire
    Canadian47951180001
    BAKSHI, Kanwaljit
    63 Stonebridge Road
    Montclair
    07042 New Jersey
    Usa
    Director
    63 Stonebridge Road
    Montclair
    07042 New Jersey
    Usa
    American68625240001
    BARWELL, David Michael
    41 The Ridings
    Waltham Chase
    SO32 2TR Southampton
    Hampshire
    Director
    41 The Ridings
    Waltham Chase
    SO32 2TR Southampton
    Hampshire
    British8939540001
    BELL, Mark
    6 Stanley Close
    PO15 5DF Fareham
    Hampshire
    Director
    6 Stanley Close
    PO15 5DF Fareham
    Hampshire
    British45703730001
    BROWN, William George
    The Cottage Dunt Lane
    Hurst
    RG10 0TB Reading
    Berkshire
    Director
    The Cottage Dunt Lane
    Hurst
    RG10 0TB Reading
    Berkshire
    British33821150001
    CHRISTENSEN, Palle Michael
    Huntercombe Lane South
    Taplow
    SL6 0PH Maidenhead
    Berkshire
    Director
    Huntercombe Lane South
    Taplow
    SL6 0PH Maidenhead
    Berkshire
    United KingdomDanish126015800001
    CULLEN, Richard Samuel
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    Director
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    UkUk162814380001
    EDH, Mats Rune Peter
    17 Shear Hill
    GU31 4BB Petersfield
    Hampshire
    Director
    17 Shear Hill
    GU31 4BB Petersfield
    Hampshire
    Swedish78396580002
    EVANS, Ruth Amy
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United Kingdom
    Director
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United Kingdom
    UkBritish159483620001
    FELOT, Adrian Raymond
    La Chenaie 14
    1390 Grez Doiceau
    FOREIGN Belgium
    Director
    La Chenaie 14
    1390 Grez Doiceau
    FOREIGN Belgium
    Belgian45771940001
    FONSECA, Marco Antonio
    382 Lavelle Court
    07481 Wyckoff
    New Jersey
    Usa
    Director
    382 Lavelle Court
    07481 Wyckoff
    New Jersey
    Usa
    Us46150440001
    FRANKLIN, Ian Eric
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United Kingdom
    Director
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United Kingdom
    United KingdomBritish134851960001
    HIGGINS, Stephen John
    Huntercombe Lane South
    Taplow
    SL6 0PH Maidenhead
    Berkshire
    Director
    Huntercombe Lane South
    Taplow
    SL6 0PH Maidenhead
    Berkshire
    British111140710001
    HOLGATE, Benjamin James Michael
    Huntercombe Lane South
    Taplow
    SL6 0PH Maidenhead
    Berkshire
    Director
    Huntercombe Lane South
    Taplow
    SL6 0PH Maidenhead
    Berkshire
    United KingdomBritish78597460002
    JACKSON, Brian John, Dr
    4 Corporation Street
    HP13 6TH High Wycombe
    Buckinghamshire
    Director
    4 Corporation Street
    HP13 6TH High Wycombe
    Buckinghamshire
    British12008960004
    JAMES, Kevin
    4 Corporation Street
    HP13 6TH High Wycombe
    Buckinghamshire
    Director
    4 Corporation Street
    HP13 6TH High Wycombe
    Buckinghamshire
    British81234070001
    JORDAN, Wadih Samuel
    298 Freeman Lane
    07417 Franklin Lakes Nj 07417
    Bergin
    Usa
    Director
    298 Freeman Lane
    07417 Franklin Lakes Nj 07417
    Bergin
    Usa
    American37131690001
    LILLEY, David
    719 Clove Lane
    Franklin Lakes
    New Jersey 07417
    United States Of America
    Director
    719 Clove Lane
    Franklin Lakes
    New Jersey 07417
    United States Of America
    British8939560001
    LUKER, Elizabeth Ann
    36 Cuthberts Lane
    Locks Heath
    SO31 6TE Southampton
    Hampshire
    Director
    36 Cuthberts Lane
    Locks Heath
    SO31 6TE Southampton
    Hampshire
    British65817840002
    MICHAEL, Gregory Morris
    4 Corporation Street
    HP13 6TH High Wycombe
    Buckinghamshire
    Director
    4 Corporation Street
    HP13 6TH High Wycombe
    Buckinghamshire
    British78703660001
    NEL, Andre Jacques
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    Director
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United KingdomSouth African139066040012
    PEPPER, Clive James
    8 Beechcroft Road
    Alverstoke
    PO12 2ER Gosport
    Hampshire
    Director
    8 Beechcroft Road
    Alverstoke
    PO12 2ER Gosport
    Hampshire
    British43534920001
    REACHER, Paul Anthony
    Temple Chambers
    4 Corporation Street
    HP13 6TH High Wycombe
    Buckinghamshire
    Director
    Temple Chambers
    4 Corporation Street
    HP13 6TH High Wycombe
    Buckinghamshire
    British1495260009
    ROBERTS, Christopher John
    5 Glenda Close
    Warsash
    SO31 9HQ Southampton
    Director
    5 Glenda Close
    Warsash
    SO31 9HQ Southampton
    EnglandBritish58553340001
    RUSSELL, Ronald Joseph
    700 Wyandotte Drive
    Franklin Lakes
    New Jersey 07417
    United States Of America
    Director
    700 Wyandotte Drive
    Franklin Lakes
    New Jersey 07417
    United States Of America
    American8587940001
    SCHLUMPF, Michael Rudolph
    Londolozi
    Webbs Green
    SO32 3PY Soberton
    Hampshire
    Director
    Londolozi
    Webbs Green
    SO32 3PY Soberton
    Hampshire
    Swiss29700810002
    SENNER, Christopher Joseph
    Huntercombe Lane South
    Taplow
    SL6 0PH Maidenhead
    Berkshire
    Director
    Huntercombe Lane South
    Taplow
    SL6 0PH Maidenhead
    Berkshire
    American111141770001
    SISAK, Neil
    Huntercombe Lane South
    Taplow
    SL6 0PH Maidenhead
    Berkshire
    Director
    Huntercombe Lane South
    Taplow
    SL6 0PH Maidenhead
    Berkshire
    United KingdomOther125013980001
    STAFFORD, John Rogers
    11 Arden Lane
    FOREIGN Essex Fells
    New Jersey
    Usa
    Director
    11 Arden Lane
    FOREIGN Essex Fells
    New Jersey
    Usa
    American9799930001
    VONACH, Martin August
    63 Coriander Way
    Whiteley
    PO15 7HG Fareham
    Hampshire
    Director
    63 Coriander Way
    Whiteley
    PO15 7HG Fareham
    Hampshire
    Austrian64936370002

    Does CYANAMID AGRICULTURE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2011Commencement of winding up
    Jul 10, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London
    Russell Payne
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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