Dissolved 2015-12-23
Company Information for AGRICREDIT LIMITED
HATTERS LANE, WATFORD, WD18,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-12-23 |
Company Name | |
---|---|
AGRICREDIT LIMITED | |
Legal Registered Office | |
HATTERS LANE WATFORD | |
Company Number | 06941434 | |
---|---|---|
Date formed | 2009-06-23 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2015-12-23 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:22:52 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
AGRICREDIT ACCEPTANCE COMPANY | Prince Edward Island | Unknown | Company formed on the 1994-06-24 |
![]() |
AGRICREDIT ACCEPTANCE LLC | Delaware | Unknown | |
![]() |
AGRICREDIT ACCEPTANCE LLC | California | Unknown | |
![]() |
AGRICREDIT ACCEPTANCE LLC | Tennessee | Unknown | |
![]() |
AGRICREDIT ACCEPTANCE LLC | District of Columbia | Unknown | |
![]() |
AGRICREDIT ACCEPTANCE CORPORATION | Mississippi | Unknown | |
![]() |
AGRICREDIT ACCEPTANCE LLC | Mississippi | Unknown | |
![]() |
AGRICREDIT INC | Mississippi | Unknown | |
![]() |
AGRICREDIT ACCEPTANCE LLC | Oklahoma | Unknown | |
![]() |
AGRICREDIT ACCEPTANCE LLC | Idaho | Unknown | |
![]() |
AGRICREDIT ACCEPTANCE LLC | West Virginia | Unknown | |
![]() |
AGRICREDIT ACCEPTANCE LLC | RHode Island | Unknown | |
![]() |
AGRICREDIT ACCEPTANCE LLC | Arizona | Unknown | |
![]() |
AGRICREDIT INC | Arkansas | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALESSIA FRISINA |
||
DUNCAN JOHN HULLIS |
||
DAVID JAMES WOOLDRIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT WREN CERIBELLI |
Director | ||
ALESSIA FRISINA |
Director | ||
VIJAY CHANDULAL SHAH |
Director | ||
JOHN BLYTH |
Company Secretary | ||
JOHN BLYTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AGCO FINANCE LIMITED | Director | 2015-03-26 | CURRENT | 1990-07-11 | Active | |
AGRICULTURAL EQUIPMENT FINANCE LIMITED | Director | 2014-11-17 | CURRENT | 1994-11-18 | Dissolved 2015-12-23 | |
BROADCAST & PROFESSIONAL FINANCE LIMITED | Director | 2014-11-17 | CURRENT | 1994-11-18 | Dissolved 2015-12-23 | |
CAPITAL ASSET FINANCE LIMITED | Director | 2014-11-17 | CURRENT | 1993-04-16 | Liquidation | |
DE LAGE LANDEN LEASING LIMITED | Director | 2014-11-17 | CURRENT | 1989-05-04 | Active | |
DE LAGE LANDEN MATERIALS HANDLING LTD | Director | 2014-11-17 | CURRENT | 2001-03-07 | Dissolved 2018-05-28 | |
DE LAGE LANDEN LIMITED | Director | 2014-11-17 | CURRENT | 1992-12-17 | Active | |
CARGOBULL FINANCE LIMITED | Director | 2014-11-17 | CURRENT | 2000-12-11 | Active - Proposal to Strike off | |
AGRICULTURAL EQUIPMENT FINANCE LIMITED | Director | 2013-10-28 | CURRENT | 1994-11-18 | Dissolved 2015-12-23 | |
BROADCAST & PROFESSIONAL FINANCE LIMITED | Director | 2013-10-28 | CURRENT | 1994-11-18 | Dissolved 2015-12-23 | |
JUNGHEINRICH FINANCE LIMITED | Director | 2013-10-28 | CURRENT | 1999-01-15 | Dissolved 2016-05-05 | |
CAPITAL ASSET FINANCE LIMITED | Director | 2013-10-28 | CURRENT | 1993-04-16 | Liquidation | |
DE LAGE LANDEN MATERIALS HANDLING LTD | Director | 2013-10-28 | CURRENT | 2001-03-07 | Dissolved 2018-05-28 | |
ULL HOLDINGS LIMITED | Director | 2008-12-02 | CURRENT | 2008-12-02 | Dissolved 2013-11-05 | |
HANOVER ASSET FINANCE LIMITED | Director | 2007-03-02 | CURRENT | 1999-11-01 | Dissolved 2015-01-27 | |
UNIVERSAL ASSET TRADING LIMITED | Director | 2005-12-22 | CURRENT | 2005-12-22 | Dissolved 2013-11-05 | |
UNIVERSAL LEASING LIMITED | Director | 2005-03-11 | CURRENT | 2005-03-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2015 FROM UNIT 1 BUILDING 7 HATTERS LANE WATFORD WD18 8YN | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2015 FROM UNIT 1 BUILDING 7 HATTERS LANE WATFORD WD18 8YN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED DUNCAN JOHN HULLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CERIBELLI | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/06/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALESSIA FRISINA | |
AP01 | DIRECTOR APPOINTED DAVID JAMES WOOLDRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIJAY SHAH | |
AR01 | 23/06/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 23/06/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED VIJAY CHANDULAL SHAH | |
AP01 | DIRECTOR APPOINTED ALESSIA FRISINA | |
AP03 | SECRETARY APPOINTED ALESSIA FRISINA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN BLYTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BLYTH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 23/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 23/06/10 FULL LIST | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-08-05 |
Notices to Creditors | 2015-01-21 |
Appointment of Liquidators | 2015-01-21 |
Resolutions for Winding-up | 2015-01-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 6.07 | 92 |
MortgagesNumMortOutstanding | 2.92 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 3.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64910 - Financial leasing
|
|
|
|
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 AGRICREDIT LIMITED
Type of Charge Owed | Quantity |
---|---|
MORTGAGE | 2 |
EQUITABLE CHARGE | 2 |
DEBENTURE | 1 |
FLOATING CHARGE | 1 |
LEGAL CHARGE | 1 |
We have found 7 mortgage charges which are owed to AGRICREDIT LIMITED
The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as AGRICREDIT LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | AGRICREDIT LIMITED | Event Date | 2015-07-13 |
Notice is hereby given, in pursuance of Section 94 of the Insolvency Act 1986 that Final Meeting of Members of the above named company convened by Bernard Hoffman (IP No. 1593) of Gerald Edelman, Edelman House, 1238 High Road, Whetstone, London, N20 0LH and will be held at the offices of Gerald Edelman, Edelman House, 1238 High Road, Whetstone, London, N20 0LH on 11 September 2015 at 11.00 am for the purposes of receiving the Liquidators final account of the Winding-up and agree his release as Liquidator. Any member is entitled to attend and vote at the respective above Meeting and may appoint a proxy to attend in their stead. A proxy holder need not be a Member of the Company. Proxies to be used at the Meeting must be lodged at Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, no later than 12 noon on 10 September 2015. Date of Appointment: 12 January 2015. For further details contact: Hayley Sheather, Email: mail@yerrillmurphy.co.uk or telephone 01233 666280. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | AGRICREDIT LIMITED | Event Date | 2015-01-12 |
In accordance with rule 4.106A, I, Bernard Hoffman (IP No: 1593) of Gerald Edelman Chartered Accountants, Edelman House, 1238 High Road, Whetstone, London N20 0LH give notice that on 12 January 2015 I was appointed Liquidator of the above named Company by resolutions of members. Notice is hereby given that the creditors of the above named Company, which is being wound up voluntarily, are required, on or before 12 March 2015 to send in their full names, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned Bernard Hoffman, of Gerald Edelman Chartered Accountants, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent TN24 8DH, the Liquidator of the said Company, and if so required by notice in writing from the said Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. This notice is purely formal and all known Creditors have been, or will be, paid in full. Further details contact: Bernard Hoffman, Email: bhoffman@geraldedelman.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AGRICREDIT LIMITED | Event Date | 2015-01-12 |
Bernard Hoffman , of Gerald Edelman Chartered Accountants , Edelman House, 1238 High Road, London N20 0LH : Further details contact: Bernard Hoffman, Email: bhoffman@geraldedelman.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AGRICREDIT LIMITED | Event Date | 2015-01-12 |
At a General Meeting of the members of the Company convened and held at Edelman House, 1238 High Road, Whetstone, London N20 0LH, on 12 January 2015 , at 12.30 pm, the following resolutions were proposed and duly passed as Special Resolutions and an Ordinary Resolution: That the Company be wound up voluntarily and that Bernard Hoffman , of Gerald Edelman Chartered Accountants , Edelman House, 1238 High Road, Whetstone, London N20 0LH, (IP No. 1593) be and is hereby appointed as Liquidator of the Company for the purpose of the voluntary winding-up. Further details contact: Bernard Hoffman, Email: bhoffman@geraldedelman.com | |||
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. |