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

AGRA LIMITED

10 FLEET PLACE, LONDON, EC4M 7QS,
Company Registration Number
01734060
Private Limited Company
Liquidation

Company Overview

About Agra Ltd
AGRA LIMITED was founded on 1983-06-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Agra Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
AGRA LIMITED
 
Legal Registered Office
10 FLEET PLACE
LONDON
EC4M 7QS
Other companies in RG7
 
Filing Information
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 GB646143542  
Last Datalog update: 2022-01-08 08:53:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGRA LIMITED
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.
Companies with same name AGRA LIMITED
The following companies were found which have the same name as AGRA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of AGRA LIMITED

Current Directors
Officer Role Date Appointed
ETELKA NOE
Company Secretary 1996-05-07
PHILIP MARTIN NOE
Director 1992-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
SALOMON NOE
Director 1992-11-27 2017-03-14
CHARLES LERNER
Director 1992-11-27 2014-02-04
LEOPOLD NOE
Director 1992-11-27 2014-01-24
SALOMON NOE
Company Secretary 1992-11-27 2004-11-22
SAMUEL NOE
Director 1993-11-27 1997-02-24
ETELKA NOE
Company Secretary 1994-04-01 1994-11-27
SAMUEL NOE
Company Secretary 1992-11-27 1993-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ETELKA NOE NASHWEST LTD Company Secretary 2009-02-16 CURRENT 2008-12-09 Active
ETELKA NOE STRONGPARK LTD Company Secretary 2008-01-16 CURRENT 2007-11-27 Liquidation
ETELKA NOE NEXTBOURNE LTD Company Secretary 2007-10-29 CURRENT 2007-10-02 Active
ETELKA NOE LANDMOOR ESTATES LTD Company Secretary 2007-07-03 CURRENT 2007-06-19 Dissolved 2015-02-24
ETELKA NOE BRENTZEST LTD Company Secretary 2007-03-20 CURRENT 2007-01-09 Active
ETELKA NOE REDDINGFORD LTD Company Secretary 2006-12-04 CURRENT 2006-11-02 Dissolved 2015-03-17
ETELKA NOE RAINLEX LTD Company Secretary 2006-11-28 CURRENT 2006-09-20 Active - Proposal to Strike off
ETELKA NOE NORMINGTON LTD Company Secretary 2006-11-15 CURRENT 2006-11-14 Dissolved 2015-03-17
ETELKA NOE HILLINGTON LTD Company Secretary 2006-08-08 CURRENT 2006-07-17 Active
ETELKA NOE STRONGEAGLE LTD Company Secretary 2005-11-21 CURRENT 2005-11-03 Active
ETELKA NOE HALECRAFT LIMITED Company Secretary 2005-11-02 CURRENT 2005-07-22 Active
ETELKA NOE IVERLEX LTD Company Secretary 2005-09-30 CURRENT 2005-09-29 Dissolved 2016-11-15
ETELKA NOE LANDMASTER PROPERTIES LTD Company Secretary 2005-07-28 CURRENT 1997-02-03 Active
ETELKA NOE HAVENLEA ESTATES LTD Company Secretary 2005-06-02 CURRENT 2005-05-11 Dissolved 2014-12-23
ETELKA NOE CLOVERPARK LTD Company Secretary 2003-09-03 CURRENT 2003-06-10 Dissolved 2014-10-14
ETELKA NOE WICKERTON LTD Company Secretary 2003-09-03 CURRENT 2003-06-10 Dissolved 2014-10-14
ETELKA NOE CEDARPORT LTD Company Secretary 2003-09-03 CURRENT 2003-06-10 Dissolved 2014-10-14
ETELKA NOE ELMBRECK LTD Company Secretary 2003-09-03 CURRENT 2003-06-10 Active - Proposal to Strike off
ETELKA NOE BELLERTON LTD Company Secretary 2003-08-01 CURRENT 2003-07-11 Dissolved 2014-11-18
ETELKA NOE MEADOWBURN LTD Company Secretary 2003-08-01 CURRENT 2003-07-25 Dissolved 2014-11-18
ETELKA NOE CHILTONWOOD LTD Company Secretary 2003-08-01 CURRENT 2003-07-11 Dissolved 2014-11-18
ETELKA NOE KLAYMEAD LTD Company Secretary 2003-08-01 CURRENT 2003-07-25 Dissolved 2014-11-18
ETELKA NOE AGRA (FREEMAN DEVELOPMENT,GRIMSBY) LTD Company Secretary 2003-05-09 CURRENT 2003-05-08 Dissolved 2014-12-23
ETELKA NOE REISEL TRUST Company Secretary 2002-04-15 CURRENT 2002-04-15 Active
ETELKA NOE 72 THE MOOR SHEFFIELD (NO. 1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Active - Proposal to Strike off
ETELKA NOE 126/132 HIGH STREET (ELGIN) (NO.1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 52 HIGH STREET (HAWICK) (NO.2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-17 Liquidation
ETELKA NOE 72 THE MOOR SHEFFIELD (NO. 2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Active - Proposal to Strike off
ETELKA NOE 71/73 HIGH STREET (DUMBARTON) (NO.2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 52 HIGH STREET (HAWICK) (NO.1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-17 Liquidation
ETELKA NOE 50 HIGH STREET (HAWICK) (NO.1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 157/159 HIGH STREET (ELGIN) (NO.1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 157/159 HIGH STREET (ELGIN) (NO.2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 50 HIGH STREET (HAWICK) (NO.2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 71/73 HIGH STREET (DUMBARTON) (NO.1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 126/132 HIGH STREET (ELGIN) (NO.2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE KEWBRIDGE LTD Company Secretary 2002-03-27 CURRENT 2002-03-27 Active
ETELKA NOE ULTRAGRANGE LIMITED Company Secretary 2001-10-08 CURRENT 2001-07-24 Active - Proposal to Strike off
ETELKA NOE HAVENSTONE PROPERTIES LIMITED Company Secretary 1999-02-18 CURRENT 1998-07-15 Dissolved 2014-11-18
ETELKA NOE TENBEST LIMITED Company Secretary 1997-01-26 CURRENT 1996-03-27 Active
ETELKA NOE RICEMAN ESTATES LIMITED Company Secretary 1996-08-21 CURRENT 1973-08-14 Active
ETELKA NOE PASSGUILD LIMITED Company Secretary 1996-08-21 CURRENT 1989-02-06 Active - Proposal to Strike off
ETELKA NOE ROSEBEAM LIMITED Company Secretary 1996-06-06 CURRENT 1996-06-05 Active - Proposal to Strike off
ETELKA NOE CARONSTYLE LIMITED Company Secretary 1996-04-18 CURRENT 1996-03-12 Dissolved 2016-10-05
ETELKA NOE UNELLA LIMITED Company Secretary 1996-02-26 CURRENT 1996-02-15 Active - Proposal to Strike off
ETELKA NOE EUROGUILD LIMITED Company Secretary 1995-10-12 CURRENT 1995-10-10 Active - Proposal to Strike off
ETELKA NOE DENSTAR LIMITED Company Secretary 1995-08-01 CURRENT 1995-07-25 Active
ETELKA NOE FACTCROFT LIMITED Company Secretary 1994-05-24 CURRENT 1993-07-13 Active - Proposal to Strike off
ETELKA NOE BROOKWIDE LIMITED Company Secretary 1994-01-01 CURRENT 1994-02-10 Live but Receiver Manager on at least one charge
ETELKA NOE ASTROVILLE LIMITED Company Secretary 1992-12-20 CURRENT 1987-09-16 Active - Proposal to Strike off
ETELKA NOE CRESTAWORTH LIMITED Company Secretary 1992-10-08 CURRENT 1992-10-02 Dissolved 2017-02-28
ETELKA NOE HEADSTATES LIMITED Company Secretary 1992-06-27 CURRENT 1990-06-27 Active - Proposal to Strike off
ETELKA NOE CHILGRANGE LIMITED Company Secretary 1992-04-19 CURRENT 1983-10-03 Active
ETELKA NOE GABLEHOLT LIMITED Company Secretary 1991-09-25 CURRENT 1978-06-06 Active - Proposal to Strike off
ETELKA NOE PLACEHOLD LIMITED Company Secretary 1991-01-15 CURRENT 1987-07-29 Dissolved 2016-05-10
PHILIP MARTIN NOE ASHTON OLD ROAD, MANCHESTER LTD Director 2015-02-14 CURRENT 2001-02-13 Live but Receiver Manager on at least one charge
PHILIP MARTIN NOE SANDGROVE LTD Director 2014-06-30 CURRENT 2014-06-30 Active
PHILIP MARTIN NOE PARKGRADE LTD Director 2014-06-27 CURRENT 2014-06-27 Active
PHILIP MARTIN NOE GRANGEHALL ESTATES LTD Director 2014-02-14 CURRENT 2002-10-03 Active - Proposal to Strike off
PHILIP MARTIN NOE ELTER LIMITED Director 2013-12-19 CURRENT 2013-12-19 Dissolved 2015-08-04
PHILIP MARTIN NOE BOUNTYFORD LIMITED Director 2013-12-18 CURRENT 2013-12-18 Dissolved 2015-08-04
PHILIP MARTIN NOE STOCKRULE LIMITED Director 2013-11-22 CURRENT 1995-12-13 Active - Proposal to Strike off
PHILIP MARTIN NOE FINEPACE LTD Director 2013-11-07 CURRENT 2013-11-07 Dissolved 2015-06-23
PHILIP MARTIN NOE ALFAN PROPERTIES LTD Director 2012-07-20 CURRENT 2012-07-19 Active - Proposal to Strike off
PHILIP MARTIN NOE ELMBRECK LTD Director 2012-06-28 CURRENT 2003-06-10 Active - Proposal to Strike off
PHILIP MARTIN NOE FAREWELL PROPERTIES LTD Director 2012-06-12 CURRENT 2012-06-11 Active - Proposal to Strike off
PHILIP MARTIN NOE ETONHILL CORPORATION LTD Director 2012-05-14 CURRENT 2012-05-14 Active - Proposal to Strike off
PHILIP MARTIN NOE FLATHOST LIMITED Director 2011-07-31 CURRENT 2001-07-31 Active - Proposal to Strike off
PHILIP MARTIN NOE FAIRFINE LTD Director 2010-12-13 CURRENT 2004-02-12 Active
PHILIP MARTIN NOE COUNTYSEAT PROPERTIES LTD Director 2008-04-01 CURRENT 2007-09-11 Dissolved 2017-02-28
PHILIP MARTIN NOE NEXTBOURNE LTD Director 2007-10-29 CURRENT 2007-10-02 Active
PHILIP MARTIN NOE FACTCROFT LIMITED Director 2007-09-26 CURRENT 1993-07-13 Active - Proposal to Strike off
PHILIP MARTIN NOE 126/132 HIGH STREET (ELGIN) (NO.1) LIMITED Director 2007-09-25 CURRENT 2001-12-12 Liquidation
PHILIP MARTIN NOE 126/132 HIGH STREET (ELGIN) (NO.2) LIMITED Director 2007-09-25 CURRENT 2001-12-12 Liquidation
PHILIP MARTIN NOE BRENTZEST LTD Director 2007-03-20 CURRENT 2007-01-09 Active
PHILIP MARTIN NOE STRONGEAGLE LTD Director 2005-11-21 CURRENT 2005-11-03 Active
PHILIP MARTIN NOE HALECRAFT LIMITED Director 2005-11-02 CURRENT 2005-07-22 Active
PHILIP MARTIN NOE IVERLEX LTD Director 2005-09-30 CURRENT 2005-09-29 Dissolved 2016-11-15
PHILIP MARTIN NOE AGRA (FREEMAN DEVELOPMENT,GRIMSBY) LTD Director 2003-05-09 CURRENT 2003-05-08 Dissolved 2014-12-23
PHILIP MARTIN NOE LANDMASTER PROPERTIES LTD Director 2002-11-19 CURRENT 1997-02-03 Active
PHILIP MARTIN NOE REISEL TRUST Director 2002-04-15 CURRENT 2002-04-15 Active
PHILIP MARTIN NOE KEWBRIDGE LTD Director 2002-03-27 CURRENT 2002-03-27 Active
PHILIP MARTIN NOE BENYIMO LIMITED Director 2000-12-05 CURRENT 2000-12-05 Active
PHILIP MARTIN NOE SABENO LIMITED Director 1999-06-02 CURRENT 1999-06-02 Active
PHILIP MARTIN NOE LINKFIELD INVESTMENTS LIMITED Director 1999-05-04 CURRENT 1999-02-26 Active
PHILIP MARTIN NOE HOUSEBRICK LTD Director 1998-12-31 CURRENT 1998-12-21 Active
PHILIP MARTIN NOE DALEREADY LTD Director 1997-08-04 CURRENT 1997-07-03 Active
PHILIP MARTIN NOE ROSEBEAM LIMITED Director 1996-06-06 CURRENT 1996-06-05 Active - Proposal to Strike off
PHILIP MARTIN NOE TENBEST LIMITED Director 1996-04-03 CURRENT 1996-03-27 Active
PHILIP MARTIN NOE DENWORLD LIMITED Director 1995-12-01 CURRENT 1995-06-15 Active
PHILIP MARTIN NOE EUROGUILD LIMITED Director 1995-10-12 CURRENT 1995-10-10 Active - Proposal to Strike off
PHILIP MARTIN NOE GABLEHOLT LIMITED Director 1995-04-01 CURRENT 1978-06-06 Active - Proposal to Strike off
PHILIP MARTIN NOE BROOKWIDE LIMITED Director 1994-02-18 CURRENT 1994-02-10 Live but Receiver Manager on at least one charge
PHILIP MARTIN NOE ASTROVILLE LIMITED Director 1992-12-20 CURRENT 1987-09-16 Active - Proposal to Strike off
PHILIP MARTIN NOE CRESTAWORTH LIMITED Director 1992-11-09 CURRENT 1992-10-02 Dissolved 2017-02-28
PHILIP MARTIN NOE HEADSTATES LIMITED Director 1992-06-27 CURRENT 1990-06-27 Active - Proposal to Strike off
PHILIP MARTIN NOE PASSGUILD LIMITED Director 1992-06-18 CURRENT 1989-02-06 Active - Proposal to Strike off
PHILIP MARTIN NOE STATEMOST LIMITED Director 1992-06-06 CURRENT 1990-06-06 Active - Proposal to Strike off
PHILIP MARTIN NOE GREENCIRCLE LIMITED Director 1991-12-12 CURRENT 1984-06-08 Active - Proposal to Strike off

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
2022-01-13Liquidation. Receiver abstract of receipts and payments to 2022-01-11
2022-01-13REC2Liquidation. Receiver abstract of receipts and payments to 2022-01-11
2022-01-12Notice of ceasing to act as receiver or manager
2022-01-12RM02Notice of ceasing to act as receiver or manager
2021-12-18REGISTERED OFFICE CHANGED ON 18/12/21 FROM 15 Canada Square Canary Wharf London E14 5GL
2021-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/21 FROM 15 Canada Square Canary Wharf London E14 5GL
2021-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/21 FROM Kpmg Llp 2 Forbury Place 33 Forbury Road Reading RG1 3AD
2021-08-09REC2Liquidation. Receiver abstract of receipts and payments to 2021-03-05
2021-08-09RM02Notice of ceasing to act as receiver or manager
2021-04-15REC2Liquidation. Receiver abstract of receipts and payments to 2021-02-27
2019-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/19 FROM Insolvency Service 5th Floor Northgate House 21-23 Valpy Street Reading RG1 1AF
2019-05-13REC2Liquidation. Receiver abstract of receipts and payments to 2019-02-27
2019-01-15RM02Notice of ceasing to act as receiver or manager
2018-04-053.6Receiver abstract summary of receipts and payments brought down to 2018-02-27
2018-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/18 FROM C/O Kpmg Llp Arlington Business Park Theale Reading Berkshire RG7 4SD
2017-10-05COCOMPCompulsory winding up order
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SALOMON NOE
2017-04-083.6Receiver abstract summary of receipts and payments brought down to 2017-02-27
2016-08-02RM01Liquidation appointment of receiver
2016-07-21RM02Notice of ceasing to act as receiver or manager
2016-05-063.6Receiver abstract summary of receipts and payments brought down to 2016-02-27
2016-01-273.6Receiver abstract summary of receipts and payments brought down to 2015-10-30
2015-04-173.6Receiver abstract summary of receipts and payments brought down to 2015-02-27
2014-12-01RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR100060,PR100260
2014-12-01RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR100060,PR100260
2014-12-01RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100060,PR100260
2014-12-01RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100060,PR100260
2014-06-113.10Administrative receivers report
2014-03-11RM01Liquidation appointment of receiver
2014-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/14 FROM 115 Craven Park Road London N15 6BL
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LERNER
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR LEOPOLD NOE
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-19AR0121/09/13 ANNUAL RETURN FULL LIST
2013-11-19AA01/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24AA01Current accounting period shortened from 25/09/12 TO 24/09/12
2013-06-26AA01Previous accounting period shortened from 26/09/12 TO 25/09/12
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES LERNER / 28/05/2013
2012-11-09AR0121/09/12 FULL LIST
2012-10-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11
2012-06-27AA01PREVSHO FROM 27/09/2011 TO 26/09/2011
2011-10-11AR0121/09/11 FULL LIST
2011-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10
2011-06-28AA01PREVSHO FROM 28/09/2010 TO 27/09/2010
2010-10-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2010-09-25AR0121/09/10 FULL LIST
2010-06-29AA01PREVSHO FROM 29/09/2009 TO 28/09/2009
2010-01-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2009-12-22AR0127/11/09 FULL LIST
2009-08-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 124
2009-08-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 125
2009-01-07363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-07-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2008-07-01363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2008-06-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 95
2007-12-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2007-07-24225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 29/09/06
2006-12-07363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-09-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2006-05-15363aRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2006-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2005-09-23395PARTICULARS OF MORTGAGE/CHARGE
2005-09-23395PARTICULARS OF MORTGAGE/CHARGE
2005-06-22395PARTICULARS OF MORTGAGE/CHARGE
2004-12-15363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-12-09288bSECRETARY RESIGNED
2004-08-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2004-03-06363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2004-01-06395PARTICULARS OF MORTGAGE/CHARGE
2004-01-06395PARTICULARS OF MORTGAGE/CHARGE
2003-08-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2002-11-28363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-08-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2002-03-12363sRETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to AGRA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2017-09-27
Petitions 2017-08-31
Appointment of Administrative Receivers2014-03-05
Fines / Sanctions
No fines or sanctions have been issued against AGRA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 125
Mortgages/Charges outstanding 33
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 92
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED 2005-09-23 Outstanding NORWICH UNION MORTGAGES FINANCE LTD
DEED OF CONTINUING GUARANTEE AND INDEMNITY 2005-06-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF ASSIGNMENT 2004-01-06 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
SUPPLEMENTAL DEED 2004-01-06 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
CHARGE AND ASSIGNMENT 2001-09-18 Outstanding BARCLAYS BANK PLC
SUPPLEMENTAL DEED 2001-07-12 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF INTERCHARGE 1999-05-07 Outstanding WOOLWICH PLC
DEED OF INTERCHARGE 1997-06-21 Outstanding WOOLWICH BUILDING SOCIETY
DEED OF INTERCHARGE 1997-06-18 Outstanding WOOLWICH BUILDING SOCIETY
DEED OF INTERCHARGE 1997-06-18 Outstanding WOOLWICH BUILDING SOCIETY
ASSIGNMENT BY WAY OF SECURITY 1997-06-18 Outstanding WOOLWICH BUILDING SOCIETY
PRINCIPAL CHARGE OF RENTS 1997-06-18 Outstanding WOOLWICH BUILDING SOCIETY
LEGAL CHARGE 1997-06-18 Outstanding WOOLWICH BUILDING SOCIETY
DEED OF INTERCHARGE 1997-06-18 Outstanding WOOLWICH BUILDING SOCIETY
LEGAL CHARGE 1997-02-28 Outstanding MERITA BANK LTD
LEGAL CHARGE 1997-02-27 Outstanding MERITA BANK LTD
LEGAL CHARGE 1997-02-27 Outstanding MERITA BANK LTD
LEGAL CHARGE 1997-02-27 Outstanding MERITA BANK LTD
LEGAL CHARGE 1997-02-21 Outstanding MERITA BANK LIMITED
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 14 FEBRUARY 1997 AND 1997-02-20 Outstanding MERITA BANK LTD.
PRINCIPAL CHARGE OF RENTS 1996-10-24 Outstanding WOOLWICH BUILDING SOCIETY
PRINCIPAL CHARGE OF RENTS 1996-10-24 Outstanding WOOLWICH BUILDING SOCIETY
LEGAL CHARGE 1996-10-24 Outstanding WOOLWICH BUILDING SOCIETY
LEGAL CHARGE 1996-10-24 Outstanding WOOLWICH BUILDING SOCIETY
THIRD PARTY CHARGE 1993-11-10 Outstanding SVENSKA HANDELSBANKEN
LEGAL MORTGAGE 1990-07-06 Outstanding SVENSKA HANDLESBANKEN
LEGAL CHARGE 1990-06-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-06-04 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1989-01-10 Outstanding SVENSKA HANDLESBANKEN
MEMORANDUM OF SECURITY 1989-01-06 Outstanding SVENSKA HANDLESBANKEN
LEGAL CHARGE 1987-07-24 Satisfied A P BANK LIMITED
LEGAL CHARGE 1987-01-06 Satisfied ALLIED DUNBAR ASSURANCE PLC
LEGAL CHARGE 1986-12-11 Satisfied ALLIED DUNBAR ASSURANCE PLC
FLOATING CHARGE 1986-12-05 Satisfied HONG KONG BANK LIMITED
LEGAL CHARGE 1986-11-19 Satisfied ALLIED DUNBAR ASSURANCE PLC
LEGAL CHARGE 1986-10-31 Satisfied MANUFACTURERS MANOVER TRUST COMPANY
LEGAL CHARGE 1986-10-31 Satisfied HONGKONG BANK LIMITED
LEGAL CHARGE 1986-09-26 Satisfied ALLIED DUNBAR ASSURANCE PLC
LEGAL CHARGE 1986-09-23 Satisfied ALLIED DUNBOR ASSURANCE PLC
LEGAL CHARGE 1986-08-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-06-11 Satisfied HONG KONG BANK LIMITED
LEGAL CHARGE 1986-05-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-04-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-12-23 Satisfied HANG KONG BANK LIMITED
LEGAL CHARGE 1985-07-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-07-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-08-09 Satisfied WARDLEY LONDON LIMITED
LEGAL CHARGE 1984-07-30 Satisfied WARDLEY LONDON LIMITED
LEGAL CHARGE 1984-07-10 Satisfied WARDLEY LONDON LIMITED
LEGAL CHARGE 1984-05-16 Satisfied WARDLEY LONDON LIMITED
MEMORANDUM OF DEPOSTI 1983-12-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1983-10-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-10-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-10-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-09-21 Satisfied HONG KONG BANK LIMITED
LEGAL CHARGE 1983-09-21 Satisfied MANUFACTURERS HANOVER TRUST COMPANY
LEGAL CHARGE 1983-09-21 Satisfied MANUFACTURERS MANOVER TRUST COMPANY
LEGAL CHARGE 1983-09-21 Satisfied MANUFACTURERS HANOVER TRUST COMPANY
LEGAL CHARGE 1983-09-21 Satisfied MANUFACTURRS HANOVER TRUST COMPANY
LEGAL CHARGE 1983-09-21 Satisfied MANUFACTURERS HANOVER TRUST COMPANY
Creditors
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

Filed Financial Reports
Annual Accounts
2012-10-01

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of AGRA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGRA LIMITED
Trademarks
We have not found any records of AGRA LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income
We have not found government income sources for AGRA 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 (68209 - Other letting and operating of own or leased real estate) as AGRA LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where AGRA 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 TypeWinding-Up Orders
Defending partyAGRA LIMITEDEvent Date2017-09-18
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 TypePetitions to Wind Up (Companies)
Defending partyAGRA LIMITEDEvent Date2017-08-17
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 TypeAppointment of Administrative Receivers
Defending partyAGRA LIMITEDEvent 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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGRA 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 AGRA 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.