Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEW FARM CROPS LIMITED
Company Information for

NEW FARM CROPS LIMITED

LONDON, EC4Y,
Company Registration Number
01459145
Private Limited Company
Dissolved

Dissolved 2014-12-25

Company Overview

About New Farm Crops Ltd
NEW FARM CROPS LIMITED was founded on 1979-11-05 and had its registered office in London. The company was dissolved on the 2014-12-25 and is no longer trading or active.

Key Data
Company Name
NEW FARM CROPS LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 01459145
Date formed 1979-11-05
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-12-25
Type of accounts FULL
Last Datalog update: 2015-05-21 10:16:19
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of NEW FARM CROPS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW DAVID BAYLISS
Company Secretary 2002-07-12
KIRSTEN ELIZABETH ELCE
Director 2012-05-30
ANDREW DAVID JOHNSON
Director 2008-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BLOOMER
Director 2001-06-18 2012-05-30
GARY MILLS-THOMAS
Director 2003-03-26 2008-09-24
ANDRE GOIG
Director 1998-08-20 2008-09-23
STEPHEN JOHN SMITH
Director 1996-01-01 2003-06-23
LYNTON DAVID BOARDMAN
Company Secretary 2000-11-15 2002-07-12
LYNTON DAVID BOARDMAN
Director 2000-11-15 2002-07-12
ROBERT BRUCE BISSELL
Director 2000-11-15 2001-06-18
RICHARD HOLDSWORTH
Director 2000-11-15 2001-06-18
PAUL RICHARD EDWARD THIRKETTLE
Company Secretary 1998-04-20 2000-11-15
EDGAR FULLAGAR
Director 1998-04-20 2000-11-15
STEFAN HANS STROPPEL
Director 1998-12-01 2000-11-15
DANIEL ERIC BLANCPAIN
Director 1998-04-20 1998-08-20
DONALD RAYMOND TAYLOR
Company Secretary 1996-12-31 1998-04-19
DONALD RAYMOND TAYLOR
Director 1992-07-09 1998-04-19
IAN EDMUND FERGUSON STEWART
Company Secretary 1994-05-31 1996-12-31
IAN EDMUND FERGUSON STEWART
Director 1992-07-09 1996-12-31
FREDERICK MICHAEL COLLINS
Director 1991-12-29 1996-01-01
TREVOR WALKER
Company Secretary 1991-12-29 1994-05-31
DANIEL ERIC BLANCPAIN
Director 1991-12-29 1992-07-13
URS THEOPHIL LUDER (ALATERNATE FOR MR D E BLANCPAIN)
Director 1991-12-29 1992-07-13
RICHARD FREDERICK DICKINSON
Director 1991-12-29 1992-07-09
REGINALD FRED NORMAN
Director 1991-12-29 1992-07-09
MARTIN SHEARSMITH
Director 1991-12-29 1992-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW DAVID BAYLISS SYNGENTA (AT) HOLDINGS LIMITED Company Secretary 2004-09-01 CURRENT 2004-05-11 Dissolved 2014-12-25
MATTHEW DAVID BAYLISS SYNGENTA (AT) LIMITED Company Secretary 2004-09-01 CURRENT 1994-03-14 Dissolved 2014-12-25
MATTHEW DAVID BAYLISS SYNGENTA TREASURY SERVICES LIMITED Company Secretary 2002-07-12 CURRENT 2001-11-05 Dissolved 2014-12-25
MATTHEW DAVID BAYLISS SYNGENTA EUROPE LIMITED Company Secretary 2002-07-12 CURRENT 2001-10-29 Dissolved 2014-12-25
MATTHEW DAVID BAYLISS SYNGENTA HOLDINGS LIMITED Company Secretary 2002-07-12 CURRENT 2000-04-13 Active
MATTHEW DAVID BAYLISS SYNGENTA GRIMSBY LIMITED Company Secretary 2002-07-12 CURRENT 2000-05-09 Active
MATTHEW DAVID BAYLISS SYNGENTA SEEDS LIMITED Company Secretary 2002-07-12 CURRENT 1938-10-22 Active
MATTHEW DAVID BAYLISS SYNGENTA LIMITED Company Secretary 2002-07-12 CURRENT 1992-04-29 Active
MATTHEW DAVID BAYLISS SYNGENTA UK LIMITED Company Secretary 2002-07-12 CURRENT 1965-05-14 Active
KIRSTEN ELIZABETH ELCE SYNGENTA TREASURY SERVICES LIMITED Director 2009-04-23 CURRENT 2001-11-05 Dissolved 2014-12-25
KIRSTEN ELIZABETH ELCE SYNGENTA (AT) HOLDINGS LIMITED Director 2006-08-30 CURRENT 2004-05-11 Dissolved 2014-12-25
KIRSTEN ELIZABETH ELCE SYNGENTA EUROPE LIMITED Director 2006-08-30 CURRENT 2001-10-29 Dissolved 2014-12-25
KIRSTEN ELIZABETH ELCE SYNGENTA (AT) LIMITED Director 2006-08-30 CURRENT 1994-03-14 Dissolved 2014-12-25
ANDREW DAVID JOHNSON SYNGENTA (AT) HOLDINGS LIMITED Director 2004-09-01 CURRENT 2004-05-11 Dissolved 2014-12-25
ANDREW DAVID JOHNSON SYNGENTA (AT) LIMITED Director 2004-09-01 CURRENT 1994-03-14 Dissolved 2014-12-25
ANDREW DAVID JOHNSON SYNGENTA TREASURY SERVICES LIMITED Director 2004-07-26 CURRENT 2001-11-05 Dissolved 2014-12-25
ANDREW DAVID JOHNSON SYNGENTA EUROPE LIMITED Director 2004-07-26 CURRENT 2001-10-29 Dissolved 2014-12-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-12-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-09-254.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-09-254.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2013 FROM EUROPEAN REGIONAL CENTRE PRIESTLEY ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YH
2013-10-02LRESSPSPECIAL RESOLUTION TO WIND UP
2013-10-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-10-024.70DECLARATION OF SOLVENCY
2013-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-01-08LATEST SOC08/01/13 STATEMENT OF CAPITAL;GBP 100
2013-01-08AR0129/12/12 FULL LIST
2012-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-13AP01DIRECTOR APPOINTED KIRSTEN ELCE
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BLOOMER
2012-01-05AR0129/12/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-05AR0129/12/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-19AR0129/12/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLOOMER / 19/01/2010
2009-09-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-05363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-01-05190LOCATION OF DEBENTURE REGISTER
2008-09-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-26288aDIRECTOR APPOINTED MR ANDREW DAVID JOHNSON
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR GARY MILLS-THOMAS
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR ANDRE GOIG
2008-02-12353LOCATION OF REGISTER OF MEMBERS
2008-02-05363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-10-08288cDIRECTOR'S PARTICULARS CHANGED
2007-10-08288cDIRECTOR'S PARTICULARS CHANGED
2007-09-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-01363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-08-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-31363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-11-01244DELIVERY EXT'D 3 MTH 31/12/04
2005-01-19363aRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-08-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-30363aRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-28287REGISTERED OFFICE CHANGED ON 28/10/03 FROM: MARKET STAINTON HALL MARKET STAINTON LINCOLNSHIRE LN3 5LJ
2003-07-03288bDIRECTOR RESIGNED
2003-05-23288aNEW DIRECTOR APPOINTED
2003-03-17288cDIRECTOR'S PARTICULARS CHANGED
2003-03-04288cDIRECTOR'S PARTICULARS CHANGED
2003-01-22363aRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2003-01-22190LOCATION OF DEBENTURE REGISTER
2003-01-22288cDIRECTOR'S PARTICULARS CHANGED
2002-10-14ELRESS386 DISP APP AUDS 16/09/02
2002-10-14ELRESS366A DISP HOLDING AGM 16/09/02
2002-10-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-24288aNEW SECRETARY APPOINTED
2002-09-09AUDAUDITOR'S RESIGNATION
2002-07-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-04-24353LOCATION OF REGISTER OF MEMBERS
2002-01-10363aRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-09-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01130 - Growing of vegetables and melons, roots and tubers




Licences & Regulatory approval
We could not find any licences issued to NEW FARM CROPS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEW FARM CROPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LOAN AGREEMENT 1989-07-17 Satisfied CIBA-GEIGY LIMITED
DEED OF POSTPONEMENT 1989-07-17 Satisfied RICHARD FREDERICK DICKINSON
LOAN AGREEMENT 1988-07-08 Satisfied CIBA-GEIGY LIMITED
LOAN AGREEMENT 1988-07-08 Satisfied RICHARD FREDERICK DICKINSON
MORTGAGE 1986-12-12 Satisfied JOHN POWLING LIMITED
LEGAL CHARGE 1986-11-17 Satisfied MIDLAND BANK PLC
MORTGAGE 1985-06-04 Satisfied ARNOLD LINGARD.
CHARGE 1983-03-29 Satisfied MIDLAND BANK PLC
MORTGAGE 1980-07-02 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of NEW FARM CROPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW FARM CROPS LIMITED
Trademarks
We have not found any records of NEW FARM CROPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW FARM CROPS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01130 - Growing of vegetables and melons, roots and tubers) as NEW FARM CROPS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEW FARM CROPS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyNEW FARM CROPS LIMITEDEvent Date2014-08-12
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at 10.30 am, 11.00 am, 11.30 am and 12.00 noon and 12.30 pm respectively on 16 September 2014 at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, for the purpose of receiving an account showing the manner in which the liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, by no later than 12.00 noon on 15 September 2014. Date of Appointments: New Farm Crops Limited and Syngenta Treasury Services Limited - 17 September 2013, Syngenta (AT) Limited, Syngenta (AT) Holdings Limited and Syngenta Europe Limited - 23 September 2013 Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: +44 (0) 20 7311 8229.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW FARM CROPS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEW FARM CROPS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.