Dissolved
Dissolved 2017-11-14
Company Information for AGROFERT (UK) LIMITED
TADWORTH, SURREY, KT20 7RZ,
|
Company Registration Number
05105060
Private Limited Company
Dissolved Dissolved 2017-11-14 |
Company Name | |
---|---|
AGROFERT (UK) LIMITED | |
Legal Registered Office | |
TADWORTH SURREY KT20 7RZ Other companies in KT20 | |
Company Number | 05105060 | |
---|---|---|
Date formed | 2004-04-19 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2017-03-31 | |
Date Dissolved | 2017-11-14 | |
Type of accounts | MICRO | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-03-08 09:22:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DENYER NEVILL ACCOUNTANTS LIMITED |
||
PHILIP TERENCE DENLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROMAN KARLUBUK |
Director | ||
IAN FRENCH |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SURREY ELECTRICAL SPECIALISTS LIMITED | Company Secretary | 2008-10-01 | CURRENT | 2008-10-01 | Active - Proposal to Strike off | |
SYROX EMEDIA LTD | Company Secretary | 2008-02-01 | CURRENT | 2007-02-27 | Active | |
APRICOT POT LIMITED | Company Secretary | 2007-10-31 | CURRENT | 2007-03-07 | Dissolved 2017-09-19 | |
PRAGMATICUM LIMITED | Company Secretary | 2007-10-26 | CURRENT | 2007-10-26 | Active | |
ACTION BUSINESS COACHING LIMITED | Company Secretary | 2007-09-28 | CURRENT | 2006-02-07 | Dissolved 2018-07-24 | |
FINANCIAL MARKETING MEDIA LIMITED | Company Secretary | 2007-07-27 | CURRENT | 2007-07-27 | Active - Proposal to Strike off | |
KRYSTEC LIMITED | Company Secretary | 2007-05-15 | CURRENT | 2007-05-15 | Dissolved 2015-03-24 | |
M LE DUC LIMITED | Company Secretary | 2007-05-01 | CURRENT | 2007-03-19 | Active | |
LAWRENCE CONSULTANCY LIMITED | Company Secretary | 2007-05-01 | CURRENT | 2007-04-03 | Active - Proposal to Strike off | |
CHINA GREATWALL LIMITED | Company Secretary | 2007-04-17 | CURRENT | 2007-04-17 | Active | |
OAKTON DEVELOPMENTS (SURREY) LIMITED | Company Secretary | 2007-04-04 | CURRENT | 2007-04-04 | Active | |
TLR INVESTMENTS LIMITED | Company Secretary | 2007-03-28 | CURRENT | 2007-03-28 | Active | |
LE DUC DOCUMENT MANAGEMENT SERVICES LIMITED | Company Secretary | 2006-10-04 | CURRENT | 2006-10-04 | Dissolved 2017-04-18 | |
ST PAYNE LIMITED | Company Secretary | 2006-07-12 | CURRENT | 2006-07-12 | Liquidation | |
WINESPARKLE LIMITED | Company Secretary | 2006-07-10 | CURRENT | 2006-07-10 | Active - Proposal to Strike off | |
IP TELECOMMUNICATIONS LIMITED | Company Secretary | 2006-05-25 | CURRENT | 2006-05-25 | Active - Proposal to Strike off | |
BINOCULAR LIMITED | Company Secretary | 2006-02-27 | CURRENT | 2006-02-27 | Active | |
AMANDOL LIMITED | Company Secretary | 2006-01-19 | CURRENT | 2006-01-19 | Active - Proposal to Strike off | |
PRIVATE WEALTH MORTGAGES LIMITED | Company Secretary | 2005-10-25 | CURRENT | 2005-10-25 | Active | |
DAISYCHAIN CURTAINS LIMITED | Company Secretary | 2005-09-22 | CURRENT | 2005-09-22 | Active - Proposal to Strike off | |
ASHTEAD CHIROPRACTIC LIMITED | Company Secretary | 2005-08-02 | CURRENT | 2005-08-02 | Active | |
WEKO (U.K.) LIMITED | Company Secretary | 2005-07-12 | CURRENT | 1979-07-05 | Active | |
J.A.L. CHEMICALS LIMITED | Company Secretary | 2004-08-10 | CURRENT | 2004-08-10 | Active | |
MICHAEL EVERETT AND COMPANY (BANSTEAD) LIMITED | Company Secretary | 2004-08-02 | CURRENT | 2004-07-29 | Active | |
GB CLASSICS LIMITED | Company Secretary | 2004-06-30 | CURRENT | 2003-06-30 | Active - Proposal to Strike off | |
KOPER PROPERTIES LIMITED | Company Secretary | 2004-06-15 | CURRENT | 2004-06-14 | Active | |
FLEMINGTON PARTNERS LIMITED | Company Secretary | 2004-05-17 | CURRENT | 2004-05-17 | Active - Proposal to Strike off | |
TOPCAD LIMITED | Company Secretary | 2004-05-01 | CURRENT | 2004-04-01 | Active - Proposal to Strike off | |
C EX C LIMITED | Company Secretary | 2004-01-31 | CURRENT | 1997-12-15 | Active | |
MICHAEL EVERETT & COMPANY (WALTON) LIMITED | Company Secretary | 2003-11-06 | CURRENT | 2003-11-04 | Active | |
NEVILLE BAIN DEVELOPMENTS LIMITED | Company Secretary | 2003-08-01 | CURRENT | 2002-05-27 | Dissolved 2014-10-07 | |
BANKWEB LIMITED | Company Secretary | 2003-06-30 | CURRENT | 2003-06-30 | Active - Proposal to Strike off | |
HOWELL SERVICES LIMITED | Company Secretary | 2003-03-07 | CURRENT | 2003-03-07 | Active | |
MEADS TIDO LIMITED | Director | 2018-02-05 | CURRENT | 2018-02-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP TERENCE DENLEY / 31/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP TERENCE DENLEY / 15/01/2017 | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/04/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/04/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/04/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051050600002 | |
AR01 | 14/04/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/04/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/2011 FROM HOLLY HOUSE, 20 HOLYMEAD ROAD CHIPSTEAD SURREY CR5 3LQ | |
AR01 | 14/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/04/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ROMAN KARLUBUK | |
88(2)R | AD 01/04/07--------- £ SI 1@1=1 £ IC 1/2 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 21/05/07 FROM: NELSON HOUSE, 1A CHURCH STREET EPSOM SURREY KT17 4PF | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LTD | ||
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 53,352 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 332,324 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AGROFERT (UK) LIMITED
Cash Bank In Hand | 2013-03-31 | £ 31,544 |
---|---|---|
Current Assets | 2013-03-31 | £ 54,645 |
Current Assets | 2012-03-31 | £ 332,899 |
Debtors | 2013-03-31 | £ 23,101 |
Debtors | 2012-03-31 | £ 332,899 |
Shareholder Funds | 2013-03-31 | £ 1,293 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46750 - Wholesale of chemical products) as AGROFERT (UK) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |