AGRICA UK LIMITED
Overview
Company Name | AGRICA UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05725084 |
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 AGRICA UK LIMITED?
- Combined office administrative service activities (82110) / Administrative and support service activities
Where is AGRICA UK LIMITED located?
Registered Office Address | 3 Poplar Grove W6 7RF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AGRICA UK LIMITED?
Company Name | From | Until |
---|---|---|
INFENERGY UK LIMITED | Feb 28, 2006 | Feb 28, 2006 |
What are the latest accounts for AGRICA UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2017 |
What are the latest filings for AGRICA UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Feb 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2017 | 13 pages | AA | ||||||||||
Full accounts made up to Oct 31, 2016 | 14 pages | AA | ||||||||||
Confirmation statement made on Feb 23, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Oct 31, 2015 | 15 pages | AA | ||||||||||
Amended full accounts made up to Oct 31, 2014 | 16 pages | AAMD | ||||||||||
Annual return made up to Feb 23, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Feb 23, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of John Paul Whyatt as a director on Jan 05, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from 4Th Floor 26-28 Hammersmith Grove London W6 7BA to 3 Poplar Grove London W6 7RF on Nov 26, 2014 | 1 pages | AD01 | ||||||||||
Full accounts made up to Oct 31, 2013 | 16 pages | AA | ||||||||||
Annual return made up to Feb 23, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Oct 31, 2012 | 16 pages | AA | ||||||||||
Registered office address changed from * 145 Kensington Church Street London W8 7LP United Kingdom* on May 01, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Oct 31, 2011 | 15 pages | AA | ||||||||||
Annual return made up to Feb 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * C/O C/- Clearpoint 14 Red Lion Square London WC1R 4QF United Kingdom* on May 21, 2012 | 1 pages | AD01 | ||||||||||
Full accounts made up to Oct 31, 2010 | 15 pages | AA | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Who are the officers of AGRICA UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWNE, Nicholas Ainger | Director | Broxton House Chilbolton SO20 6AZ Stockbridge Hampshire | United Kingdom | British | Director | 112240350002 | ||||
COLEMAN, Finley Carter | Director | 3 Poplar Grove W6 7RF London | United Kingdom | American | Consultant | 112240160001 | ||||
BOTTOMLEY, John Michael | Secretary | Apple Garth Hook Road Rotherwick RG27 9BY Hook Hampshire | British | 4250040006 | ||||||
CRANSHAW, Joel Anthony | Secretary | 5a Almorah Road N1 3EN London | New Zealander | Lawyer | 110120870002 | |||||
SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||
WHYATT, John Paul | Director | 12 Artesian Road W2 5AP London | England | British | Consultant | 91149250001 | ||||
SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
Who are the persons with significant control of AGRICA UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Jeffrey Stuart Skoll | Apr 06, 2016 | Poplar Grove W6 7RF London 3 | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
The Norwegian Investment Fund For Developing Countries | Apr 06, 2016 | 0250 Oslo Stoperigata 2 Norway | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does AGRICA UK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deposit deed | Created On May 11, 2011 Delivered On May 18, 2011 | Outstanding | 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 £5,000 deposited see image 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