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

AGRA (U.K.) LIMITED

WAKEFIELD, WEST YORKSHIRE, WF2,
Company Registration Number
02804616
Private Limited Company
Dissolved

Dissolved 2014-12-02

Company Overview

About Agra (u.k.) Ltd
AGRA (U.K.) LIMITED was founded on 1993-03-29 and had its registered office in Wakefield. The company was dissolved on the 2014-12-02 and is no longer trading or active.

Key Data
Company Name
AGRA (U.K.) LIMITED
 
Legal Registered Office
WAKEFIELD
WEST YORKSHIRE
 
Filing Information
Company Number 02804616
Date formed 1993-03-29
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-12-02
Type of accounts FULL
Last Datalog update: 2015-05-18 18:24:52
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 AGRA (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
LIAM KEATING
Company Secretary 2001-03-16
ROBERT GROGAN
Director 2001-03-16
JOHN HORGAN
Director 1997-08-26
LIAM KEATING
Director 2001-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
CON GILTINANE
Director 1997-08-26 2005-09-30
JOHN HORGAN
Company Secretary 1997-08-26 2001-03-16
LIAM MCGREAL
Director 1997-08-26 2001-03-16
PETER STEPHEN RUST
Company Secretary 1993-03-29 1997-08-26
FREIDHELM DANZ
Director 1993-03-29 1997-08-26
JOHN RAYMOND EGAN
Director 1993-03-29 1997-08-26
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1993-03-29 1993-03-29
COMPANY DIRECTORS LIMITED
Nominated Director 1993-03-29 1993-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LIAM KEATING KEPAK KIRKHAM LIMITED Company Secretary 2004-04-14 CURRENT 2004-04-14 Active
LIAM KEATING RUSTLERS FOODS LIMITED Company Secretary 2002-06-21 CURRENT 2002-06-21 Active
LIAM KEATING BIG AL'S FOOD COMPANY LIMITED Company Secretary 2002-06-11 CURRENT 2002-06-11 Active
LIAM KEATING KEPAK U.K. LIMITED Company Secretary 2001-03-16 CURRENT 1991-06-05 Active
LIAM KEATING KEPAK PROTEN LIMITED Company Secretary 2001-03-16 CURRENT 1995-02-28 Active
LIAM KEATING BRITISH BEEF COMPANY LIMITED Company Secretary 2001-03-16 CURRENT 1995-02-28 Active
ROBERT GROGAN BRAMLEY FOODS LIMITED Director 2017-07-19 CURRENT 2009-10-10 Active - Proposal to Strike off
ROBERT GROGAN T E NEWSHOLME LIMITED Director 2017-07-19 CURRENT 2001-02-01 Active - Proposal to Strike off
ROBERT GROGAN COUNTRY PARK SPECIALITY FOODS LIMITED Director 2017-07-19 CURRENT 2001-03-02 Active - Proposal to Strike off
ROBERT GROGAN COUNTRY PARK FOODS LIMITED Director 2017-07-19 CURRENT 1960-05-30 Active - Proposal to Strike off
ROBERT GROGAN R.E.B. RESTAURANTS LIMITED Director 2009-04-23 CURRENT 2009-04-23 Dissolved 2015-01-14
ROBERT GROGAN AUSSIE (UK) LIMITED Director 2006-03-13 CURRENT 2000-03-15 Dissolved 2013-10-29
ROBERT GROGAN KEPAK KIRKHAM LIMITED Director 2004-04-14 CURRENT 2004-04-14 Active
ROBERT GROGAN RUSTLERS FOODS LIMITED Director 2002-06-21 CURRENT 2002-06-21 Active
ROBERT GROGAN BIG AL'S FOOD COMPANY LIMITED Director 2002-06-11 CURRENT 2002-06-11 Active
ROBERT GROGAN KEPAK U.K. LIMITED Director 2001-03-16 CURRENT 1991-06-05 Active
ROBERT GROGAN KEPAK PROTEN LIMITED Director 2001-03-16 CURRENT 1995-02-28 Active
ROBERT GROGAN BRITISH BEEF COMPANY LIMITED Director 2001-03-16 CURRENT 1995-02-28 Active
JOHN HORGAN BRAMLEY FOODS LIMITED Director 2017-07-19 CURRENT 2009-10-10 Active - Proposal to Strike off
JOHN HORGAN T E NEWSHOLME LIMITED Director 2017-07-19 CURRENT 2001-02-01 Active - Proposal to Strike off
JOHN HORGAN COUNTRY PARK SPECIALITY FOODS LIMITED Director 2017-07-19 CURRENT 2001-03-02 Active - Proposal to Strike off
JOHN HORGAN COUNTRY PARK FOODS LIMITED Director 2017-07-19 CURRENT 1960-05-30 Active - Proposal to Strike off
JOHN HORGAN R.E.B. RESTAURANTS LIMITED Director 2009-07-09 CURRENT 2009-04-23 Dissolved 2015-01-14
JOHN HORGAN AUSSIE (UK) LIMITED Director 2006-03-13 CURRENT 2000-03-15 Dissolved 2013-10-29
JOHN HORGAN KEPAK KIRKHAM LIMITED Director 2004-04-14 CURRENT 2004-04-14 Active
JOHN HORGAN RUSTLERS FOODS LIMITED Director 2002-06-21 CURRENT 2002-06-21 Active
JOHN HORGAN BIG AL'S FOOD COMPANY LIMITED Director 2002-06-11 CURRENT 2002-06-11 Active
JOHN HORGAN BRITISH BEEF COMPANY LIMITED Director 1996-01-02 CURRENT 1995-02-28 Active
JOHN HORGAN KEPAK PROTEN LIMITED Director 1995-03-31 CURRENT 1995-02-28 Active
JOHN HORGAN KEPAK U.K. LIMITED Director 1991-11-07 CURRENT 1991-06-05 Active
LIAM KEATING KEPAK KIRKHAM LIMITED Director 2004-04-14 CURRENT 2004-04-14 Active
LIAM KEATING RUSTLERS FOODS LIMITED Director 2002-06-21 CURRENT 2002-06-21 Active
LIAM KEATING BIG AL'S FOOD COMPANY LIMITED Director 2002-06-11 CURRENT 2002-06-11 Active
LIAM KEATING KEPAK PROTEN LIMITED Director 2001-03-16 CURRENT 1995-02-28 Active
LIAM KEATING BRITISH BEEF COMPANY LIMITED Director 2001-03-16 CURRENT 1995-02-28 Active

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
2014-12-02GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-08-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-08-11DS01APPLICATION FOR STRIKING-OFF
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-13AR0128/02/14 FULL LIST
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-01AR0128/02/13 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-22AR0128/02/12 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-25AR0128/02/11 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-19AR0128/02/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LIAM KEATING / 28/02/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HORGAN / 28/02/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GROGAN / 28/02/2010
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-12363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-12-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-06363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-04287REGISTERED OFFICE CHANGED ON 04/04/07 FROM: C/O KEPAK U.K. LIMITED, CHURCH ROAD, BAMBER BRIDGE PRESTON LANCASHIRE PR5 6AL
2007-03-13363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-03-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-13287REGISTERED OFFICE CHANGED ON 13/03/07 FROM: C/O KEPAK UK LIMITED, CHURCH ROAD, BAMBER BRIDGE PRESTON LANCASHIRE PR5 6AL
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-11363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-04-11287REGISTERED OFFICE CHANGED ON 11/04/06 FROM: C/O KEPAK UK LIMITED CHURCH ROAD BAMBER BRIDGE PRESTON LANCASHIRE PR5 6AL
2005-11-21288bDIRECTOR RESIGNED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-15363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2005-02-01225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-20363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2004-02-05AAFULL ACCOUNTS MADE UP TO 30/03/03
2003-06-12363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2003-02-10287REGISTERED OFFICE CHANGED ON 10/02/03 FROM: CHURCH ROAD BAMBER BRIDGE PRESTON LANCASHIRE PR5 6AL
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-22287REGISTERED OFFICE CHANGED ON 22/01/03 FROM: WESTFIELD HOUSE BRATTON ROAD WESTBURY WILTSHIRE BA13 3EP
2002-04-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-11363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2002-01-29AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-01288bDIRECTOR RESIGNED
2001-06-01288bSECRETARY RESIGNED
2001-05-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-02288aNEW DIRECTOR APPOINTED
2001-04-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-09363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2001-03-13AAFULL ACCOUNTS MADE UP TO 01/04/00
2000-04-27363sRETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
2000-04-27AAFULL ACCOUNTS MADE UP TO 27/03/99
2000-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-19363sRETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS
1998-04-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-04-28288aNEW DIRECTOR APPOINTED
1998-04-28288bDIRECTOR RESIGNED
1998-04-28363sRETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS
1998-04-28288aNEW DIRECTOR APPOINTED
1998-04-28288bSECRETARY RESIGNED
1998-04-28288bDIRECTOR RESIGNED
1998-04-28363(287)REGISTERED OFFICE CHANGED ON 28/04/98
1998-04-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-04-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-02-02AAFULL ACCOUNTS MADE UP TO 29/03/97
1997-04-18363sRETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS
1997-02-04AAFULL ACCOUNTS MADE UP TO 30/03/96
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46170 - Agents involved in the sale of food, beverages and tobacco




Licences & Regulatory approval
We could not find any licences issued to AGRA (U.K.) 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 AGRA (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AGRA (U.K.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.578
MortgagesNumMortOutstanding0.378
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.209

This shows the max and average number of mortgages for companies with the same SIC code of 46170 - Agents involved in the sale of food, beverages and tobacco

Intangible Assets
Patents
We have not found any records of AGRA (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGRA (U.K.) LIMITED
Trademarks
We have not found any records of AGRA (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGRA (U.K.) 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 (46170 - Agents involved in the sale of food, beverages and tobacco) as AGRA (U.K.) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AGRA (U.K.) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGRA (U.K.) 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 (U.K.) 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.