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

AGRICULLO LIMITED

Central Square, 5th Floor, 29 Wellington Street, Leeds, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
01795962
Private Limited Company
Liquidation

Company Overview

About Agricullo Ltd
AGRICULLO LIMITED was founded on 1984-02-29 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Agricullo 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
AGRICULLO LIMITED
 
Legal Registered Office
Central Square, 5th Floor
29 Wellington Street
Leeds
WEST YORKSHIRE
LS1 4DL
Other companies in LS12
 
Filing Information
Company Number 01795962
Company ID Number 01795962
Date formed 1984-02-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2012-03-31
Account next due 31/12/2013
Latest return 31/12/2013
Return next due 28/01/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-01-25 15:33:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGRICULLO 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.

Company Officers of AGRICULLO LIMITED

Current Directors
Officer Role Date Appointed
SUSAN JENNIFER HALTON
Company Secretary 2005-04-15
JOHN REGINALD WELBOURN
Director 1984-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN JENNIFER HALTON
Company Secretary 2002-05-30 2005-02-24
SARAH JANE WELBOURN
Company Secretary 1998-12-31 2001-09-13
SARAH JANE WELBOURN
Director 2000-02-08 2001-09-13
HOWARD JULIAN WILSON
Company Secretary 1998-03-20 1998-12-31
RODERICK JOHN KEMP
Company Secretary 1991-12-31 1998-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN JENNIFER HALTON V-J STORAGE LIMITED Company Secretary 2008-12-27 CURRENT 2006-01-25 Active - Proposal to Strike off
SUSAN JENNIFER HALTON CHEEKY MONKEYS (NORTHOWRAM) LIMITED Company Secretary 2008-12-27 CURRENT 2003-08-29 Liquidation

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
2023-01-25Final Gazette dissolved via compulsory strike-off
2022-07-15LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-28
2021-12-29Appointment of a voluntary liquidator
2021-12-29600Appointment of a voluntary liquidator
2021-12-24Removal of liquidator by court order
2021-12-24LIQ10Removal of liquidator by court order
2020-12-22LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-28
2019-12-16LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-28
2019-01-18LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-28
2018-01-16600Appointment of a voluntary liquidator
2018-01-16LIQ10Removal of liquidator by court order
2018-01-08LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-28
2017-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/17 FROM 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY
2017-01-094.68 Liquidators' statement of receipts and payments to 2016-10-28
2015-12-304.68 Liquidators' statement of receipts and payments to 2015-10-28
2014-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/14 FROM Suite 14 Armley Park Court Stanningley Road Leeds West Yorkshire LS12 2AE
2014-11-064.20Volunatary liquidation statement of affairs with form 4.19
2014-11-06LRESEXResolutions passed:<ul><li>Extraordinary resolution to wind up on 2014-10-29</ul>
2014-11-06600Appointment of a voluntary liquidator
2014-09-20DISS16(SOAS)Compulsory strike-off action has been suspended
2014-08-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 50000
2014-02-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-06-05AA31/03/12 TOTAL EXEMPTION SMALL
2013-06-05AA31/03/11 TOTAL EXEMPTION SMALL
2013-06-05AA31/03/10 TOTAL EXEMPTION SMALL
2013-04-29CH01Director's details changed for John Reginald Welbourn on 2013-02-22
2013-01-23AR0131/12/12 ANNUAL RETURN FULL LIST
2012-01-02AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-13AA31/03/09 TOTAL EXEMPTION SMALL
2011-09-13AA31/03/08 TOTAL EXEMPTION SMALL
2011-01-05DISS40Compulsory strike-off action has been discontinued
2011-01-04AR0131/12/10 ANNUAL RETURN FULL LIST
2010-08-19DISS16(SOAS)Compulsory strike-off action has been suspended
2010-07-27GAZ1FIRST GAZETTE
2010-01-26AR0131/12/09 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN REGINALD WELBOURN / 26/01/2010
2009-07-30AA31/03/07 TOTAL EXEMPTION FULL
2009-02-16363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-24AA31/03/06 TOTAL EXEMPTION FULL
2008-02-18363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2007-01-19363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-01-25363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-07-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-05363sRETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS
2005-04-20287REGISTERED OFFICE CHANGED ON 20/04/05 FROM: FISHERS COURT HIGH SKELLGATE RIPON N YORKS HG4 1BB
2005-04-20288aNEW SECRETARY APPOINTED
2005-03-10288bSECRETARY RESIGNED
2004-06-30363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-06-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-06-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-05-12363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-06-06363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-06-06288aNEW SECRETARY APPOINTED
2002-02-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-02363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00
2001-10-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-09-21288bDIRECTOR RESIGNED
2001-09-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-12-22288aNEW DIRECTOR APPOINTED
2000-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-09395PARTICULARS OF MORTGAGE/CHARGE
2000-11-09395PARTICULARS OF MORTGAGE/CHARGE
2000-11-09395PARTICULARS OF MORTGAGE/CHARGE
2000-11-09395PARTICULARS OF MORTGAGE/CHARGE
2000-09-22363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-09-22363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
2000-09-22288aNEW SECRETARY APPOINTED
2000-09-22363(288)SECRETARY RESIGNED
1999-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-30363bRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-07-30363bRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1998-07-30363bRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1998-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-04-06288aNEW SECRETARY APPOINTED
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 AGRICULLO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2014-11-07
Appointment of Liquidators2014-11-07
Resolutions for Winding-up2014-11-07
Meetings of Creditors2014-10-22
Proposal to Strike Off2014-08-05
Petitions to Wind Up (Companies)2011-06-30
Proposal to Strike Off2010-07-27
Fines / Sanctions
No fines or sanctions have been issued against AGRICULLO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-11-09 Outstanding ALLIED IRISH BANKS PLC
LEGAL MORTGAGE 2000-11-09 Outstanding ALLIED IRISH BANKS PLC
LEGAL MORTGAGE 2000-11-09 Outstanding ALLIED IRISH BANKS PLC
LEGAL MORTGAGE 2000-11-09 Outstanding ALLIED IRISH BANKS PLC
LEGAL CHARGE 1991-07-06 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE 1989-03-14 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1988-06-25 Outstanding CO-OPERATIVE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1988-06-25 Outstanding CO-OPERATIVE BANK PUBLIC LIMITED
Creditors
Creditors Due After One Year 2011-04-01 £ 109,232
Creditors Due After One Year 2010-04-01 £ 117,776
Creditors Due After One Year 2009-04-01 £ 126,638
Creditors Due Within One Year 2011-04-01 £ 139,150
Creditors Due Within One Year 2010-04-01 £ 78,221
Creditors Due Within One Year 2009-04-01 £ 93,342

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2010-03-31
Annual Accounts
2011-03-31
Annual Accounts
2012-03-31

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 AGRICULLO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-04-01 £ 50,000
Called Up Share Capital 2010-04-01 £ 50,000
Called Up Share Capital 2009-04-01 £ 50,000
Cash Bank In Hand 2011-04-01 £ 44
Cash Bank In Hand 2010-04-01 £ 44
Cash Bank In Hand 2009-04-01 £ 2,404
Current Assets 2011-04-01 £ 632,621
Current Assets 2010-04-01 £ 611,142
Current Assets 2009-04-01 £ 487,658
Debtors 2011-04-01 £ 632,577
Debtors 2010-04-01 £ 611,098
Debtors 2009-04-01 £ 485,254
Fixed Assets 2011-04-01 £ 183,897
Fixed Assets 2010-04-01 £ 183,917
Fixed Assets 2009-04-01 £ 278,940
Shareholder Funds 2011-04-01 £ 568,136
Shareholder Funds 2010-04-01 £ 599,062
Shareholder Funds 2009-04-01 £ 546,618
Tangible Fixed Assets 2011-04-01 £ 183,897
Tangible Fixed Assets 2010-04-01 £ 183,917
Tangible Fixed Assets 2009-04-01 £ 278,940

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AGRICULLO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGRICULLO LIMITED
Trademarks
We have not found any records of AGRICULLO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGRICULLO 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 AGRICULLO 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 AGRICULLO 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 TypeNotices to Creditors
Defending partyAGRICULLO LIMITEDEvent Date2014-11-04
Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 15 December 2014, by sending their names and addresses, along with descriptions, and full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to William Duncan at Springfield House, 76 Wellington Street, Leeds, LS1 2AY, and, if so required by notice in writing from the Joint Liquidators of the company, or by the Solicitors of the Joint Liquidators, 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 made before such debts are proved. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 29 October 2014. Office Holder details: William Duncan and Adrian Allen, (IP Nos. 6440 and 8740), both of Baker Tilly Restructuring and Recovery LLP, Springfield House, 76 Wellington Street, Leeds, LS1 2AY. Further details contact: The Joint Liquidators: Tel: 0113 285 5285. Alternative contact: James Woodhead, Email: james.woodhead@bakertilly.co.uk, Tel: 0113 285 5285
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAGRICULLO LIMITEDEvent Date2014-10-29
William Duncan and Adrian Allen , both of Baker Tilly Restructuring and Recovery LLP , Springfield House, 76 Wellington Street, Leeds LS1 2AY . : Correspondence address & contact details of case manager: Steve Kenny, Baker Tilly Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY, Tel: 0113 285 5285. Further details contact: Joint Liquidators: Tel: 0113 285 5285.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAGRICULLO LIMITEDEvent Date2014-10-29
Notice is hereby given that at a General Meeting of the above named company, duly convened at Baker Tilly Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY on 29 October 2014 the following resolutions were duly passed: That the company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up and that William Duncan and Adrian Allen , both of Baker Tilly Restructuring and Recovery LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY , (IP Nos. 6440 and 8740), be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Correspondence address & contact details of case manager: Steve Kenny, Baker Tilly Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY, Tel: 0113 285 5285. Further details contact: Joint Liquidators: Tel: 0113 285 5285. John Reginald Welbourn , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyAGRICULLO LIMITEDEvent Date2014-10-16
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at the offices of Baker Tilly Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY , on 29 October 2014 , at 1.15 pm for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders’ meeting has been convened for 29 October 2014 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the company’s assets and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A Creditors’ Guide to Liquidator’ Fees, which provides information for creditors in relation to the remuneration of a Liquidator, can be accessed at the website of the Association of Business Recovery Professionals at www.r3.org.uk>publications>statements of insolvency practice>Statement of Insolvency Practice 9 - Remuneration of Insolvency Office Holders (England & Wales). Alternatively, a copy will be provided on written request by James Woodhead, Baker Tilly Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY. A full list of the names and addresses of the company’s creditors may be examined free of charge at the offices of Baker Tilly Restructuring and Recovery LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY , between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. A form of proxy and proof of debt form are available which, if, you intend to vote, must be duly completed and lodged at c/o Baker Tilly Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY, not later than 12.00 noon on the two business days prior to the meeting.
 
Initiating party Event TypeProposal to Strike Off
Defending partyAGRICULLO LIMITEDEvent Date2014-08-05
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEvent Date2013-07-12
Notice is hereby given that on 2 July 2013, a Petition was presented to the Sheriff of Glasgow and Strathkelvin at Glasgow craving the Court inter alia that S P A Groundworks Ltd., with its Registered Office at 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQ be wound up by the Court; in which Petition the Sheriff at Glasgow by interlocutor dated 4 July 2013 ordained the said S P A Groundworks Ltd. and any other persons interested, if they intend to show cause why the prayer of the Petition should not be granted, to lodge Answers thereto in the hands of the Sheriff Clerk at Glasgow within 8 days after intimation, advertisement or service. Kenneth Balfour Lang , Solicitor Mellicks, Solicitors, 160 Hope Street, Glasgow G2 2TL
 
Initiating party Event TypeWinding-Up Orders
Defending partyEvent Date2011-11-04
By Order dated 27/10/2011, the above-named company (registered office at 32 Davis Street, Keady, Armagh, BT60 3RS) was ordered to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 20/09/2011 Official Receiver
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyAGRICULLO LIMITEDEvent Date2011-05-27
In the High Court of Justice (Chancery Division) Companies Court case number 4533 A Petition to wind up the above-named Company, Registration Number 01795962, of Suite 14, Armley Park Court, Stanningley Road, Leeds, West Yorkshire LS12 2AE , presented on 27 May 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 13 July 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 12 July 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6770 . (Ref SLR 1186456/37/G.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyAGRICULLO LIMITEDEvent Date2010-07-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGRICULLO 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 AGRICULLO 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.