Company Information for AGRA LIMITED
10 FLEET PLACE, LONDON, EC4M 7QS,
|
Company Registration Number
01734060
Private Limited Company
Liquidation |
Company Name | |
---|---|
AGRA LIMITED | |
Legal Registered Office | |
10 FLEET PLACE LONDON EC4M 7QS Other companies in RG7 | |
Company Number | 01734060 | |
---|---|---|
Company ID Number | 01734060 | |
Date formed | 1983-06-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 01/10/2012 | |
Account next due | 24/06/2014 | |
Latest return | 21/09/2013 | |
Return next due | 19/10/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-01-08 08:53:31 |
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 | ||
---|---|---|---|---|
AGRA | 711 CAPITOL WAY S STE 204 OLYMPIA WA 985011267 | Active | Company formed on the 2006-08-31 | |
AGRA (FREEMAN DEVELOPMENT,GRIMSBY) LTD | 115 CRAVEN PARK ROAD LONDON LONDON N15 6BL | Dissolved | Company formed on the 2003-05-08 | |
AGRA (HONG KONG) LIMITED | Dissolved | Company formed on the 1993-07-13 | ||
AGRA (LONDON) LIMITED | 14 EMDEN CLOSE WEST DRAYTON MIDDLESEX UB7 9PS | Dissolved | Company formed on the 2011-02-25 | |
AGRA (PRECISION ENGINEERING) CO LIMITED | 15 URE STREET DUNDEE ANGUS DD1 5JD | Active | Company formed on the 2001-03-12 | |
AGRA (U.K.) LIMITED | C/O KEPAK U.K. LIMITED FLANSHAW LANE WAKEFIELD WEST YORKSHIRE WF2 9LP | Dissolved | Company formed on the 1993-03-29 | |
AGRA (WA) PTY LTD | Active | Company formed on the 2018-01-19 | ||
AGRA 1, L.P. | 10866 WILSHIRE BLVD STE 1500 LOS ANGELES CA 90024 | CANCELED | Company formed on the 2003-01-03 | |
AGRA 3 LIMITED | 55 EBRINGTON STREET PLYMOUTH ENGLAND PL4 9AA | Dissolved | Company formed on the 2010-07-22 | |
AGRA ACQUISITION CORP | Delaware | Unknown | ||
AGRA ACQUISITION LLC | California | Unknown | ||
AGRA ACQUISITION CORP. | 122-09 LIBERTY AVENUE SECOND FLOOR, SUITE 201 S. RICHMOND HILL NY 11419 NY 11419 | Active | Company formed on the 2022-10-05 | |
AGRA ACRES LAWN & GARDEN LLC | 7548 PRESTON RD # 141-101 FRISCO TX 75034 | Active | Company formed on the 2019-04-24 | |
AGRA ADMINISTRATIVE SERVICES, INC. | 1830 PONCE DE LEON BOULEVARD CORAL GABLES FL 33134 | Inactive | Company formed on the 1978-06-01 | |
AGRA AG SERVICES PTY LTD | NSW 2390 | Strike-off action in progress | Company formed on the 2012-10-23 | |
AGRA AGENCIES PRIVATE LIMITED | 191MOTI GANJ AGRA UTTARA PRADESH Uttar Pradesh 282004 | ACTIVE | Company formed on the 1989-07-04 | |
AGRA AGRICULTURAL ENGINEERING LIMITED | KEPAK GROUP CLONEE CO. MEATH IRELAND | Dissolved | Company formed on the 1979-01-08 | |
AGRA AGRICULTURAL DRONE SOLUTIONS LLC | 43271 HIGHWAY 101 PORT ORFORD OR 97465 | Active | Company formed on the 2023-05-19 | |
AGRA AGRO FIELDS PRIVATE LIMITED | Flat No.101 Sri Sai Krishna Residency Beside Hero Honda Show Room Ashok Nagar Hyderabad Telangana 500020 | ACTIVE | Company formed on the 2008-01-04 | |
AGRA AIR INC | Idaho | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ETELKA NOE |
||
PHILIP MARTIN NOE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SALOMON NOE |
Director | ||
CHARLES LERNER |
Director | ||
LEOPOLD NOE |
Director | ||
SALOMON NOE |
Company Secretary | ||
SAMUEL NOE |
Director | ||
ETELKA NOE |
Company Secretary | ||
SAMUEL NOE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NASHWEST LTD | Company Secretary | 2009-02-16 | CURRENT | 2008-12-09 | Active | |
STRONGPARK LTD | Company Secretary | 2008-01-16 | CURRENT | 2007-11-27 | Liquidation | |
NEXTBOURNE LTD | Company Secretary | 2007-10-29 | CURRENT | 2007-10-02 | Active | |
LANDMOOR ESTATES LTD | Company Secretary | 2007-07-03 | CURRENT | 2007-06-19 | Dissolved 2015-02-24 | |
BRENTZEST LTD | Company Secretary | 2007-03-20 | CURRENT | 2007-01-09 | Active | |
REDDINGFORD LTD | Company Secretary | 2006-12-04 | CURRENT | 2006-11-02 | Dissolved 2015-03-17 | |
RAINLEX LTD | Company Secretary | 2006-11-28 | CURRENT | 2006-09-20 | Active - Proposal to Strike off | |
NORMINGTON LTD | Company Secretary | 2006-11-15 | CURRENT | 2006-11-14 | Dissolved 2015-03-17 | |
HILLINGTON LTD | Company Secretary | 2006-08-08 | CURRENT | 2006-07-17 | Active | |
STRONGEAGLE LTD | Company Secretary | 2005-11-21 | CURRENT | 2005-11-03 | Active | |
HALECRAFT LIMITED | Company Secretary | 2005-11-02 | CURRENT | 2005-07-22 | Active | |
IVERLEX LTD | Company Secretary | 2005-09-30 | CURRENT | 2005-09-29 | Dissolved 2016-11-15 | |
LANDMASTER PROPERTIES LTD | Company Secretary | 2005-07-28 | CURRENT | 1997-02-03 | Active | |
HAVENLEA ESTATES LTD | Company Secretary | 2005-06-02 | CURRENT | 2005-05-11 | Dissolved 2014-12-23 | |
CLOVERPARK LTD | Company Secretary | 2003-09-03 | CURRENT | 2003-06-10 | Dissolved 2014-10-14 | |
WICKERTON LTD | Company Secretary | 2003-09-03 | CURRENT | 2003-06-10 | Dissolved 2014-10-14 | |
CEDARPORT LTD | Company Secretary | 2003-09-03 | CURRENT | 2003-06-10 | Dissolved 2014-10-14 | |
ELMBRECK LTD | Company Secretary | 2003-09-03 | CURRENT | 2003-06-10 | Active - Proposal to Strike off | |
BELLERTON LTD | Company Secretary | 2003-08-01 | CURRENT | 2003-07-11 | Dissolved 2014-11-18 | |
MEADOWBURN LTD | Company Secretary | 2003-08-01 | CURRENT | 2003-07-25 | Dissolved 2014-11-18 | |
CHILTONWOOD LTD | Company Secretary | 2003-08-01 | CURRENT | 2003-07-11 | Dissolved 2014-11-18 | |
KLAYMEAD LTD | Company Secretary | 2003-08-01 | CURRENT | 2003-07-25 | Dissolved 2014-11-18 | |
AGRA (FREEMAN DEVELOPMENT,GRIMSBY) LTD | Company Secretary | 2003-05-09 | CURRENT | 2003-05-08 | Dissolved 2014-12-23 | |
REISEL TRUST | Company Secretary | 2002-04-15 | CURRENT | 2002-04-15 | Active | |
72 THE MOOR SHEFFIELD (NO. 1) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-12 | Active - Proposal to Strike off | |
126/132 HIGH STREET (ELGIN) (NO.1) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-12 | Liquidation | |
52 HIGH STREET (HAWICK) (NO.2) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-17 | Liquidation | |
72 THE MOOR SHEFFIELD (NO. 2) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-12 | Active - Proposal to Strike off | |
71/73 HIGH STREET (DUMBARTON) (NO.2) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-12 | Liquidation | |
52 HIGH STREET (HAWICK) (NO.1) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-17 | Liquidation | |
50 HIGH STREET (HAWICK) (NO.1) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-12 | Liquidation | |
157/159 HIGH STREET (ELGIN) (NO.1) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-12 | Liquidation | |
157/159 HIGH STREET (ELGIN) (NO.2) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-12 | Liquidation | |
50 HIGH STREET (HAWICK) (NO.2) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-12 | Liquidation | |
71/73 HIGH STREET (DUMBARTON) (NO.1) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-12 | Liquidation | |
126/132 HIGH STREET (ELGIN) (NO.2) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-12 | Liquidation | |
KEWBRIDGE LTD | Company Secretary | 2002-03-27 | CURRENT | 2002-03-27 | Active | |
ULTRAGRANGE LIMITED | Company Secretary | 2001-10-08 | CURRENT | 2001-07-24 | Active - Proposal to Strike off | |
HAVENSTONE PROPERTIES LIMITED | Company Secretary | 1999-02-18 | CURRENT | 1998-07-15 | Dissolved 2014-11-18 | |
TENBEST LIMITED | Company Secretary | 1997-01-26 | CURRENT | 1996-03-27 | Active | |
RICEMAN ESTATES LIMITED | Company Secretary | 1996-08-21 | CURRENT | 1973-08-14 | Active | |
PASSGUILD LIMITED | Company Secretary | 1996-08-21 | CURRENT | 1989-02-06 | Active - Proposal to Strike off | |
ROSEBEAM LIMITED | Company Secretary | 1996-06-06 | CURRENT | 1996-06-05 | Active - Proposal to Strike off | |
CARONSTYLE LIMITED | Company Secretary | 1996-04-18 | CURRENT | 1996-03-12 | Dissolved 2016-10-05 | |
UNELLA LIMITED | Company Secretary | 1996-02-26 | CURRENT | 1996-02-15 | Active - Proposal to Strike off | |
EUROGUILD LIMITED | Company Secretary | 1995-10-12 | CURRENT | 1995-10-10 | Active - Proposal to Strike off | |
DENSTAR LIMITED | Company Secretary | 1995-08-01 | CURRENT | 1995-07-25 | Active | |
FACTCROFT LIMITED | Company Secretary | 1994-05-24 | CURRENT | 1993-07-13 | Active - Proposal to Strike off | |
BROOKWIDE LIMITED | Company Secretary | 1994-01-01 | CURRENT | 1994-02-10 | Live but Receiver Manager on at least one charge | |
ASTROVILLE LIMITED | Company Secretary | 1992-12-20 | CURRENT | 1987-09-16 | Active - Proposal to Strike off | |
CRESTAWORTH LIMITED | Company Secretary | 1992-10-08 | CURRENT | 1992-10-02 | Dissolved 2017-02-28 | |
HEADSTATES LIMITED | Company Secretary | 1992-06-27 | CURRENT | 1990-06-27 | Active - Proposal to Strike off | |
CHILGRANGE LIMITED | Company Secretary | 1992-04-19 | CURRENT | 1983-10-03 | Active | |
GABLEHOLT LIMITED | Company Secretary | 1991-09-25 | CURRENT | 1978-06-06 | Active - Proposal to Strike off | |
PLACEHOLD LIMITED | Company Secretary | 1991-01-15 | CURRENT | 1987-07-29 | Dissolved 2016-05-10 | |
ASHTON OLD ROAD, MANCHESTER LTD | Director | 2015-02-14 | CURRENT | 2001-02-13 | Live but Receiver Manager on at least one charge | |
SANDGROVE LTD | Director | 2014-06-30 | CURRENT | 2014-06-30 | Active | |
PARKGRADE LTD | Director | 2014-06-27 | CURRENT | 2014-06-27 | Active | |
GRANGEHALL ESTATES LTD | Director | 2014-02-14 | CURRENT | 2002-10-03 | Active - Proposal to Strike off | |
ELTER LIMITED | Director | 2013-12-19 | CURRENT | 2013-12-19 | Dissolved 2015-08-04 | |
BOUNTYFORD LIMITED | Director | 2013-12-18 | CURRENT | 2013-12-18 | Dissolved 2015-08-04 | |
STOCKRULE LIMITED | Director | 2013-11-22 | CURRENT | 1995-12-13 | Active - Proposal to Strike off | |
FINEPACE LTD | Director | 2013-11-07 | CURRENT | 2013-11-07 | Dissolved 2015-06-23 | |
ALFAN PROPERTIES LTD | Director | 2012-07-20 | CURRENT | 2012-07-19 | Active - Proposal to Strike off | |
ELMBRECK LTD | Director | 2012-06-28 | CURRENT | 2003-06-10 | Active - Proposal to Strike off | |
FAREWELL PROPERTIES LTD | Director | 2012-06-12 | CURRENT | 2012-06-11 | Active - Proposal to Strike off | |
ETONHILL CORPORATION LTD | Director | 2012-05-14 | CURRENT | 2012-05-14 | Active - Proposal to Strike off | |
FLATHOST LIMITED | Director | 2011-07-31 | CURRENT | 2001-07-31 | Active - Proposal to Strike off | |
FAIRFINE LTD | Director | 2010-12-13 | CURRENT | 2004-02-12 | Active | |
COUNTYSEAT PROPERTIES LTD | Director | 2008-04-01 | CURRENT | 2007-09-11 | Dissolved 2017-02-28 | |
NEXTBOURNE LTD | Director | 2007-10-29 | CURRENT | 2007-10-02 | Active | |
FACTCROFT LIMITED | Director | 2007-09-26 | CURRENT | 1993-07-13 | Active - Proposal to Strike off | |
126/132 HIGH STREET (ELGIN) (NO.1) LIMITED | Director | 2007-09-25 | CURRENT | 2001-12-12 | Liquidation | |
126/132 HIGH STREET (ELGIN) (NO.2) LIMITED | Director | 2007-09-25 | CURRENT | 2001-12-12 | Liquidation | |
BRENTZEST LTD | Director | 2007-03-20 | CURRENT | 2007-01-09 | Active | |
STRONGEAGLE LTD | Director | 2005-11-21 | CURRENT | 2005-11-03 | Active | |
HALECRAFT LIMITED | Director | 2005-11-02 | CURRENT | 2005-07-22 | Active | |
IVERLEX LTD | Director | 2005-09-30 | CURRENT | 2005-09-29 | Dissolved 2016-11-15 | |
AGRA (FREEMAN DEVELOPMENT,GRIMSBY) LTD | Director | 2003-05-09 | CURRENT | 2003-05-08 | Dissolved 2014-12-23 | |
LANDMASTER PROPERTIES LTD | Director | 2002-11-19 | CURRENT | 1997-02-03 | Active | |
REISEL TRUST | Director | 2002-04-15 | CURRENT | 2002-04-15 | Active | |
KEWBRIDGE LTD | Director | 2002-03-27 | CURRENT | 2002-03-27 | Active | |
BENYIMO LIMITED | Director | 2000-12-05 | CURRENT | 2000-12-05 | Active | |
SABENO LIMITED | Director | 1999-06-02 | CURRENT | 1999-06-02 | Active | |
LINKFIELD INVESTMENTS LIMITED | Director | 1999-05-04 | CURRENT | 1999-02-26 | Active | |
HOUSEBRICK LTD | Director | 1998-12-31 | CURRENT | 1998-12-21 | Active | |
DALEREADY LTD | Director | 1997-08-04 | CURRENT | 1997-07-03 | Active | |
ROSEBEAM LIMITED | Director | 1996-06-06 | CURRENT | 1996-06-05 | Active - Proposal to Strike off | |
TENBEST LIMITED | Director | 1996-04-03 | CURRENT | 1996-03-27 | Active | |
DENWORLD LIMITED | Director | 1995-12-01 | CURRENT | 1995-06-15 | Active | |
EUROGUILD LIMITED | Director | 1995-10-12 | CURRENT | 1995-10-10 | Active - Proposal to Strike off | |
GABLEHOLT LIMITED | Director | 1995-04-01 | CURRENT | 1978-06-06 | Active - Proposal to Strike off | |
BROOKWIDE LIMITED | Director | 1994-02-18 | CURRENT | 1994-02-10 | Live but Receiver Manager on at least one charge | |
ASTROVILLE LIMITED | Director | 1992-12-20 | CURRENT | 1987-09-16 | Active - Proposal to Strike off | |
CRESTAWORTH LIMITED | Director | 1992-11-09 | CURRENT | 1992-10-02 | Dissolved 2017-02-28 | |
HEADSTATES LIMITED | Director | 1992-06-27 | CURRENT | 1990-06-27 | Active - Proposal to Strike off | |
PASSGUILD LIMITED | Director | 1992-06-18 | CURRENT | 1989-02-06 | Active - Proposal to Strike off | |
STATEMOST LIMITED | Director | 1992-06-06 | CURRENT | 1990-06-06 | Active - Proposal to Strike off | |
GREENCIRCLE LIMITED | Director | 1991-12-12 | CURRENT | 1984-06-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Liquidation. Receiver abstract of receipts and payments to 2022-01-11 | ||
REC2 | Liquidation. Receiver abstract of receipts and payments to 2022-01-11 | |
Notice of ceasing to act as receiver or manager | ||
RM02 | Notice of ceasing to act as receiver or manager | |
REGISTERED OFFICE CHANGED ON 18/12/21 FROM 15 Canada Square Canary Wharf London E14 5GL | ||
AD01 | REGISTERED OFFICE CHANGED ON 18/12/21 FROM 15 Canada Square Canary Wharf London E14 5GL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/21 FROM Kpmg Llp 2 Forbury Place 33 Forbury Road Reading RG1 3AD | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2021-03-05 | |
RM02 | Notice of ceasing to act as receiver or manager | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2021-02-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/19 FROM Insolvency Service 5th Floor Northgate House 21-23 Valpy Street Reading RG1 1AF | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2019-02-27 | |
RM02 | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2018-02-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/18 FROM C/O Kpmg Llp Arlington Business Park Theale Reading Berkshire RG7 4SD | |
COCOMP | Compulsory winding up order | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALOMON NOE | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2017-02-27 | |
RM01 | Liquidation appointment of receiver | |
RM02 | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2016-02-27 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2015-10-30 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2015-02-27 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR100060,PR100260 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR100060,PR100260 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100060,PR100260 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100060,PR100260 | |
3.10 | Administrative receivers report | |
RM01 | Liquidation appointment of receiver | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/14 FROM 115 Craven Park Road London N15 6BL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES LERNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEOPOLD NOE | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 21/09/13 ANNUAL RETURN FULL LIST | |
AA | 01/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 25/09/12 TO 24/09/12 | |
AA01 | Previous accounting period shortened from 26/09/12 TO 25/09/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES LERNER / 28/05/2013 | |
AR01 | 21/09/12 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11 | |
AA01 | PREVSHO FROM 27/09/2011 TO 26/09/2011 | |
AR01 | 21/09/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10 | |
AA01 | PREVSHO FROM 28/09/2010 TO 27/09/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09 | |
AR01 | 21/09/10 FULL LIST | |
AA01 | PREVSHO FROM 29/09/2009 TO 28/09/2009 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08 | |
AR01 | 27/11/09 FULL LIST | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 124 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 125 | |
363a | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 95 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 29/09/06 | |
363a | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS |
Winding-Up Orders | 2017-09-27 |
Petitions | 2017-08-31 |
Appointment of Administrative Receivers | 2014-03-05 |
Total # Mortgages/Charges | 125 |
---|---|
Mortgages/Charges outstanding | 33 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 92 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUPPLEMENTAL DEED | Outstanding | NORWICH UNION MORTGAGES FINANCE LTD | |
DEED OF CONTINUING GUARANTEE AND INDEMNITY | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
DEED OF ASSIGNMENT | Outstanding | NORWICH UNION MORTGAGE FINANCE LIMITED | |
SUPPLEMENTAL DEED | Outstanding | NORWICH UNION MORTGAGE FINANCE LIMITED | |
CHARGE AND ASSIGNMENT | Outstanding | BARCLAYS BANK PLC | |
SUPPLEMENTAL DEED | Outstanding | NORWICH UNION MORTGAGE FINANCE LIMITED | |
DEED OF INTERCHARGE | Outstanding | WOOLWICH PLC | |
DEED OF INTERCHARGE | Outstanding | WOOLWICH BUILDING SOCIETY | |
DEED OF INTERCHARGE | Outstanding | WOOLWICH BUILDING SOCIETY | |
DEED OF INTERCHARGE | Outstanding | WOOLWICH BUILDING SOCIETY | |
ASSIGNMENT BY WAY OF SECURITY | Outstanding | WOOLWICH BUILDING SOCIETY | |
PRINCIPAL CHARGE OF RENTS | Outstanding | WOOLWICH BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | WOOLWICH BUILDING SOCIETY | |
DEED OF INTERCHARGE | Outstanding | WOOLWICH BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | MERITA BANK LTD | |
LEGAL CHARGE | Outstanding | MERITA BANK LTD | |
LEGAL CHARGE | Outstanding | MERITA BANK LTD | |
LEGAL CHARGE | Outstanding | MERITA BANK LTD | |
LEGAL CHARGE | Outstanding | MERITA BANK LIMITED | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 14 FEBRUARY 1997 AND | Outstanding | MERITA BANK LTD. | |
PRINCIPAL CHARGE OF RENTS | Outstanding | WOOLWICH BUILDING SOCIETY | |
PRINCIPAL CHARGE OF RENTS | Outstanding | WOOLWICH BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | WOOLWICH BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | WOOLWICH BUILDING SOCIETY | |
THIRD PARTY CHARGE | Outstanding | SVENSKA HANDELSBANKEN | |
LEGAL MORTGAGE | Outstanding | SVENSKA HANDLESBANKEN | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Outstanding | SVENSKA HANDLESBANKEN | |
MEMORANDUM OF SECURITY | Outstanding | SVENSKA HANDLESBANKEN | |
LEGAL CHARGE | Satisfied | A P BANK LIMITED | |
LEGAL CHARGE | Satisfied | ALLIED DUNBAR ASSURANCE PLC | |
LEGAL CHARGE | Satisfied | ALLIED DUNBAR ASSURANCE PLC | |
FLOATING CHARGE | Satisfied | HONG KONG BANK LIMITED | |
LEGAL CHARGE | Satisfied | ALLIED DUNBAR ASSURANCE PLC | |
LEGAL CHARGE | Satisfied | MANUFACTURERS MANOVER TRUST COMPANY | |
LEGAL CHARGE | Satisfied | HONGKONG BANK LIMITED | |
LEGAL CHARGE | Satisfied | ALLIED DUNBAR ASSURANCE PLC | |
LEGAL CHARGE | Satisfied | ALLIED DUNBOR ASSURANCE PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | HONG KONG BANK LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | HANG KONG BANK LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | WARDLEY LONDON LIMITED | |
LEGAL CHARGE | Satisfied | WARDLEY LONDON LIMITED | |
LEGAL CHARGE | Satisfied | WARDLEY LONDON LIMITED | |
LEGAL CHARGE | Satisfied | WARDLEY LONDON LIMITED | |
MEMORANDUM OF DEPOSTI | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | HONG KONG BANK LIMITED | |
LEGAL CHARGE | Satisfied | MANUFACTURERS HANOVER TRUST COMPANY | |
LEGAL CHARGE | Satisfied | MANUFACTURERS MANOVER TRUST COMPANY | |
LEGAL CHARGE | Satisfied | MANUFACTURERS HANOVER TRUST COMPANY | |
LEGAL CHARGE | Satisfied | MANUFACTURRS HANOVER TRUST COMPANY | |
LEGAL CHARGE | Satisfied | MANUFACTURERS HANOVER TRUST COMPANY |
Creditors Due After One Year | 2012-10-01 | £ 32,334,082 |
---|---|---|
Creditors Due After One Year | 2011-09-30 | £ 32,756,017 |
Creditors Due Within One Year | 2012-10-01 | £ 53,901,601 |
Creditors Due Within One Year | 2011-09-30 | £ 52,491,783 |
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 AGRA LIMITED
Called Up Share Capital | 2012-10-01 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2011-09-30 | £ 10,000 |
Cash Bank In Hand | 2011-09-30 | £ 360,070 |
Current Assets | 2012-10-01 | £ 98,893,872 |
Current Assets | 2011-09-30 | £ 98,013,402 |
Debtors | 2012-10-01 | £ 98,822,224 |
Debtors | 2011-09-30 | £ 97,582,289 |
Fixed Assets | 2012-10-01 | £ 18,043,488 |
Fixed Assets | 2011-09-30 | £ 18,043,488 |
Shareholder Funds | 2012-10-01 | £ 30,701,677 |
Shareholder Funds | 2011-09-30 | £ 30,809,090 |
Stocks Inventory | 2012-10-01 | £ 71,043 |
Stocks Inventory | 2011-09-30 | £ 71,043 |
Tangible Fixed Assets | 2012-10-01 | £ 18,042,881 |
Tangible Fixed Assets | 2011-09-30 | £ 18,042,881 |
Debtors and other cash assets
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | HARVEY & THOMPSON LIMITED | 1992-08-26 | Outstanding |
We have found 1 mortgage charges which are owed to AGRA LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as AGRA LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | AGRA LIMITED | Event Date | 2017-09-18 |
In the High Court Of Justice case number 006160 Liquidator appointed: G Rogers 5th floor , Northgate House , 21-23 Valpy Street , READING , RG1 1AF , telephone: 0118 958 1931 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | AGRA LIMITED | Event Date | 2017-08-17 |
In the High Court of Justice (Chancery Division) case number 006160 CR-2017-006160 A Petition to wind up the above-named Agra Limited ("the Company"), (company number 01734060) of KPMG LLP, Arlington Business Park, Theale, Reading, Berkshire, RG7 4SD presented on 17 August 2017, by the Company acting by Robert Andrew Croxen and Stephen John Absolom , both of KPMG LLP, 15 Canada Square, London, E14 5GL, in their capacity as joint administrative receivers of the Company will be heard at the High Court of Justice, Chancery Division at 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL, case reference CR-2017-006160 on 18 September 2017 at 10:30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitors in accordance with Rule 7.14 by 16.00 hours on 15 September 2017. The petitioner's solicitors are: Berwin Leighton Paisner LLP, Adelaide House, London Bridge, London, EC4R 9HA. (Ref: IBEN/CWAI/K0451.00026.) : | |||
Initiating party | Event Type | Appointment of Administrative Receivers | |
Defending party | AGRA LIMITED | Event Date | |
Robert Croxen (IP No 9700 ), of KPMG LLP , 8 Salisbury Square, London, EC4Y 8BB and Mark Firmin (IP No 9284 ), of KPMG LLP , 1 The Embankment, Neville Street, Leeds, LS1 4DW Further details contact: The Administrative Receivers at KPMG LLP, Arlington Business Park, Theale, Reading, RG7 4SD. Alternative contact: Kelly Haines, Email: Kelly.Haines@kpmg.co.uk, Tel: 0118 373 1401. : | |||
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. |