Liquidation
Company Information for AGRIZONE UK LIMITED
570-572 Etruria Road, Newcastle, STAFFORDSHIRE, ST5 0SU,
|
Company Registration Number
06857950
Private Limited Company
Liquidation |
Company Name | |
---|---|
AGRIZONE UK LIMITED | |
Legal Registered Office | |
570-572 Etruria Road Newcastle STAFFORDSHIRE ST5 0SU Other companies in ST13 | |
Company Number | 06857950 | |
---|---|---|
Company ID Number | 06857950 | |
Date formed | 2009-03-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-03-31 | |
Account next due | 31/12/2018 | |
Latest return | 21/03/2016 | |
Return next due | 18/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-09-24 12:01:56 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AGRIZONE UK LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Voluntary liquidation Statement of receipts and payments to 2021-11-25 | ||
Voluntary liquidation Statement of receipts and payments to 2021-11-25 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-25 | |
LIQ10 | Removal of liquidator by court order | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE SIEBENTHAL | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-25 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/18 FROM C/O Fearns Marriott Ltd Ford House Market Street Leek Staffordshire ST13 6JA | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068579500002 | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068579500002 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE SIEBENTHAL / 22/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY SAVILLE / 22/05/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/12 FROM 4 Church Road Albrighton Wolverhampton WV7 3LB United Kingdom | |
AR01 | 21/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/03/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KATHRYN BOWMAN | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE SIEBENTHAL / 25/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY SAVILLE / 25/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 1 WOODRIDGE CLOSE EDGMOND NEWPORT SHROPSHIRE TF10 8JF | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-12-04 |
Resolutions for Winding-up | 2018-12-03 |
Meetings of Creditors | 2018-11-20 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | ALFANDARI PRIVATE EQUITIES LIMITED | ||
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
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 AGRIZONE UK LIMITED
The top companies supplying to UK government with the same SIC code (01460 - Raising of swine/pigs) as AGRIZONE UK LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | AGRIZONE UK LIMITED | Event Date | 2018-11-26 |
Notice is hereby given that the following resolutions were passed on 26 November 2018 , as a special resolution and ordinary resolutions respectively: That the company be wound up voluntarily; and That Philip B Wood and Christopher Knott be appointed as Joint Liquidators for the purposes of such voluntary winding up. That any act required or authorised under any enactment to be done by the Liquidator may be done by all or any one or more of the persons for the time being holding such office. Contact details: Philip B Wood and Christopher Knott (IP nos 005396 & 017230 ) Joint Liquidators, Barringtons Corporate Recovery , 570-572 Etruria Road, Newcastle, Staffordshire, ST5 0SU Signatory: Geoffrey Saville , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AGRIZONE UK LIMITED | Event Date | 2018-11-26 |
Liquidator's name and address: Philip B Wood of Barringtons Corporate Recovery, 570-572 Etruria Road, Newcastle, Staffordshire, ST5 0SU and Christopher Knott of Barringtons Corporate Recovery, 570-572 Etruria Road, Newcastle, Staffordshire, ST5 0SU and Mark Malone of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG. Alternative Contact: Lucy Hill 01782 713700 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AGRIZONE UK LIMITED | Event Date | 2018-11-20 |
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Directors of the above-named Company (the 'convener(s)') are seeking a decision from creditors on the nomination of Joint Liquidators by way of a physical meeting. A resolution to wind up the Company is to be considered on 26 November 2018. Decisions regarding the Joint Liquidators remuneration and the formation of a liquidation committee may also be sought at the meeting. The meeting will be held at Barringtons Corporate Recovery, 570-572 Etruria Road, Newcastle, Staffordshire, ST5 0SU on 26 November 2018 at 10:00am. As a result of the requirement to hold this physical meeting the original deemed consent procedure is superseded. The Directors have discretion to permit remote attendance (meaning attending and being able to participate in the meeting without being in the place where it is being held) if such a request to do so is received in advance of the meeting. A fist of the names and addresses of the company's creditors will be available for inspection, free of charge, at Barringtons Corporate Recovery , 570-572 Etruria Road, Newcastle, Staffordshire, ST5 0SU during business hours on 22 November 2018 and 23 November 2018. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Barringtons Corporate Recovery, 570-572 Etruria Road, Newcastle, Staffordshire, ST5 0SU. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4pm on the business day before the meeting date (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Barringtons Corporate Recovery, 570-572 Etruria Road, Newcastle, Staffordshire, ST5 0SU. Geoffrey Saville , Director : Names, IP numbers, firm names and addresses of nominated Liquidators: Philip B Wood (IP number 005396 ) of Barringtons Corporate Recovery , 570-572 Etruria Road, Newcastle, Staffordshire, ST5 0SU and Christopher Knott (IP number 017230 ) of Barringtons Corporate Recovery , 570-572 Etruria Road, Newcastle, Staffordshire, ST5 0SU . Tel: 01782 713700 | |||
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. |