In Administration
Company Information for REDAG CROP PROTECTION LTD
C/O QUANTUMA ADVISORY LIMITED, 7TH FLOOR, 20 ST ANDREW STREET, LONDON, EC4A 3AG,
|
Company Registration Number
![]() Private Limited Company
In Administration |
Company Name | |
---|---|
REDAG CROP PROTECTION LTD | |
Legal Registered Office | |
C/O QUANTUMA ADVISORY LIMITED, 7TH FLOOR 20 ST ANDREW STREET LONDON EC4A 3AG Other companies in M2 | |
Company Number | 08880387 | |
---|---|---|
Company ID Number | 08880387 | |
Date formed | 2014-02-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 06/02/2016 | |
Return next due | 06/03/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-02-05 08:05:32 |
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 |
---|---|---|
PATRICK JOHN MOLYNEUX |
||
DEBORAH JANE KEITH |
||
NORMAN MOLYNEUX |
||
WILLIAM THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER CASTIEL COLLINS |
Company Secretary | ||
DOUGLAS COLIN WALTER STELLMAN |
Director | ||
SIMON WILLIAM THORN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JAMES HUTTON LIMITED | Director | 2017-04-01 | CURRENT | 1989-11-16 | Active | |
JOHN INNES CENTRE | Director | 2015-05-12 | CURRENT | 1952-09-25 | Active | |
AEROSPACE TECHNOLOGY INSTITUTE | Director | 2015-01-28 | CURRENT | 2013-09-26 | Active | |
THE JAMES HUTTON INSTITUTE | Director | 2014-12-15 | CURRENT | 2010-03-15 | Active | |
NORMAN MOLYNEUX CONSULTANCY LIMITED | Director | 2015-01-16 | CURRENT | 2015-01-16 | Dissolved 2018-03-20 | |
DWFCO 5 LIMITED | Director | 2014-02-20 | CURRENT | 2014-02-20 | Dissolved 2016-04-05 | |
THE FRANK FOOD COMPANY LIMITED | Director | 2014-01-08 | CURRENT | 2011-10-04 | Dissolved 2017-05-23 | |
PENNY PETROL STATIONS LIMITED | Director | 2013-11-18 | CURRENT | 2013-11-18 | Dissolved 2016-02-23 | |
REDX CROP PROTECTION LIMITED | Director | 2012-09-12 | CURRENT | 2012-09-12 | Active - Proposal to Strike off | |
ACCELERIS NOMINEES LIMITED | Director | 2011-10-26 | CURRENT | 2011-10-26 | Active - Proposal to Strike off | |
DOUGLAS VALLEY PROPERTIES LIMITED | Director | 1998-10-20 | CURRENT | 1998-04-29 | Active | |
REDX CROP PROTECTION LIMITED | Director | 2014-07-31 | CURRENT | 2012-09-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Administrator's progress report | ||
Notice of appointment of a replacement or additional administrator | ||
Notice of order removing administrator from office | ||
Statement of administrator's proposal | ||
Liquidation statement of affairs AM02SOA/AM02SOC | ||
REGISTERED OFFICE CHANGED ON 28/06/24 FROM No 1 Circle Square 3 Symphony Park Manchester M1 7FS England | ||
Appointment of an administrator | ||
Termination of appointment of Andrew Nicholas Bruce on 2024-06-26 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
REGISTRATION OF A CHARGE / CHARGE CODE 088803870002 | ||
CONFIRMATION STATEMENT MADE ON 29/11/23, WITH UPDATES | ||
Notification of Wpgss Limited as a person with significant control on 2023-09-20 | ||
Notification of Hsbc Holdings Plc as a person with significant control on 2023-09-20 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM HENRY EDWARDS | ||
Change of details for Moulton Goodies Limited as a person with significant control on 2023-03-27 | ||
15/02/23 STATEMENT OF CAPITAL GBP 261281.519 | ||
REGISTERED OFFICE CHANGED ON 26/01/23 FROM 2nd Floor Ct3 Wigan Investment Centre Waterside Drive Wigan WN3 5BA England | ||
AP03 | Appointment of Mr Andrew Nicholas Bruce as company secretary on 2022-10-21 | |
TM02 | Termination of appointment of Patrick John Molyneux on 2022-10-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN MOLYNEUX | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
Resolutions passed:<ul><li>Resolution Sub division 01/04/2022<li>Resolution Capitalisation of the sum of £4,600,449 01/04/2022<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
SH02 | Sub-division of shares on 2022-04-01 | |
SH01 | 01/04/22 STATEMENT OF CAPITAL GBP 130055.039 | |
Resolutions passed:<ul><li>Resolution Cancel share prem a/c 28/01/2022</ul> | ||
Solvency Statement dated 14/01/22 | ||
Statement by Directors | ||
Statement of capital on GBP 125,454.59 | ||
SH19 | Statement of capital on 2022-02-02 GBP 125,454.59 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 14/01/22 | |
RES13 | Resolutions passed:
| |
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
RES11 | Resolutions passed:
| |
15/12/21 STATEMENT OF CAPITAL GBP 125454.59 | ||
SH01 | 15/12/21 STATEMENT OF CAPITAL GBP 125454.59 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
AP01 | DIRECTOR APPOINTED MR ADRIAN FIELD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/19 FROM 28-29 Bridgeman Terrace Wigan WN1 1TD England | |
PSC02 | Notification of Moulton Goodies Limited as a person with significant control on 2019-12-04 | |
PSC09 | Withdrawal of a person with significant control statement on 2019-12-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES | |
SH19 | Statement of capital on 2019-10-25 GBP 34,093.68 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 16/08/19 | |
RES13 | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
RES01 | ADOPT ARTICLES 29/05/19 | |
RES12 | Resolution of varying share rights or name | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088803870001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/18 FROM 12 the Parks the Parks Newton-Le-Willows Merseyside WA12 0JQ England | |
RES12 | Resolution of varying share rights or name | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088803870001 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 20/04/18 STATEMENT OF CAPITAL;GBP 34104.33 | |
SH01 | 10/04/18 STATEMENT OF CAPITAL GBP 34104.33 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES | |
AP03 | Appointment of Mr Patrick John Molyneux as company secretary on 2017-11-30 | |
TM02 | Termination of appointment of Christopher Castiel Collins on 2017-11-29 | |
LATEST SOC | 26/10/17 STATEMENT OF CAPITAL;GBP 33500.2 | |
SH01 | 05/09/17 STATEMENT OF CAPITAL GBP 33500.20 | |
LATEST SOC | 03/10/17 STATEMENT OF CAPITAL;GBP 32078.75 | |
SH01 | 05/09/17 STATEMENT OF CAPITAL GBP 32078.75 | |
RES01 | ADOPT ARTICLES 27/09/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS COLIN WALTER STELLMAN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/17 FROM C/O Acceleris Floor 9 Lowry House 17 Marble Street Manchester M2 3AW | |
LATEST SOC | 18/06/17 STATEMENT OF CAPITAL;GBP 32067.88 | |
SH01 | 17/05/17 STATEMENT OF CAPITAL GBP 32067.88 | |
SH01 | 21/03/17 STATEMENT OF CAPITAL GBP 30793.66 | |
SH01 | 21/03/17 STATEMENT OF CAPITAL GBP 31908.44 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 07/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS DEBORAH JANE KEITH | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
AP03 | Appointment of Mr Christopher Castiel Collins as company secretary on 2016-04-07 | |
TM02 | Termination of appointment of Simon William Thorn on 2016-04-07 | |
SH01 | 25/01/16 STATEMENT OF CAPITAL GBP 28257.44 | |
SH01 | 25/01/16 STATEMENT OF CAPITAL GBP 28257.44 | |
AR01 | 06/02/16 FULL LIST | |
SH01 | 09/02/16 STATEMENT OF CAPITAL GBP 28982.07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
SH01 | 17/12/15 STATEMENT OF CAPITAL GBP 27571.13 | |
RES13 | (THE "FUNDRAISING") (THE "GRANT OF OPTIONS") 17/12/2015 | |
RES01 | ADOPT ARTICLES 17/12/2015 | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVEXT FROM 28/02/2015 TO 31/03/2015 | |
LATEST SOC | 20/02/15 STATEMENT OF CAPITAL;GBP 23638.06 | |
AR01 | 06/02/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED DOUGLAS COLIN WALTER STELLMAN | |
SH01 | 15/10/14 STATEMENT OF CAPITAL GBP 23638.06 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 16/09/2014 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
SH01 | 06/06/14 STATEMENT OF CAPITAL GBP 5469.90 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2024-06-25 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
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 REDAG CROP PROTECTION LTD
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as REDAG CROP PROTECTION LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | REDAG CROP PROTECTION LTD | Event Date | 2024-06-25 |
In the High Court of Justice Business and Property Courts in Manchester Court Number: CR-2024-MAN-000798 REDAG CROP PROTECTION LTD (Company Number 08880387 ) Nature of Business: Research and experimen… | |||
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. |