Dissolved 2017-08-03
Company Information for AGRI SUPPLIES LIMITED
BATH STREET, BRISTOL, BS1,
|
Company Registration Number
08234381
Private Limited Company
Dissolved Dissolved 2017-08-03 |
Company Name | |
---|---|
AGRI SUPPLIES LIMITED | |
Legal Registered Office | |
BATH STREET BRISTOL | |
Company Number | 08234381 | |
---|---|---|
Date formed | 2012-10-01 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-10-31 | |
Date Dissolved | 2017-08-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:22:52 |
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 | ||
---|---|---|---|---|
AGRI SUPPLIES PTY LTD | NT 0810 | Dissolved | Company formed on the 2006-05-10 | |
AGRI SUPPLIES AND SERVICES LLC | Delaware | Unknown | ||
AGRI SUPPLIES INC | Georgia | Unknown | ||
AGRI SUPPLIES INC | Georgia | Unknown | ||
AGRI SUPPLIES LTD | 6 George Street Driffield EAST YORKSHIRE YO25 6RA | Active - Proposal to Strike off | Company formed on the 2023-02-22 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER LUKE BARBER |
||
JOHN HAYDON JACKSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
K S B FOUNDATION | Director | 2009-11-20 | CURRENT | 2001-11-01 | Active - Proposal to Strike off | |
115 PEMBROKE ROAD CLIFTON MANAGEMENT COMPANY LIMITED | Director | 2016-12-02 | CURRENT | 2014-01-21 | Active | |
CDH CLIFTON LIMITED | Director | 2014-12-11 | CURRENT | 2014-12-11 | Dissolved 2018-04-30 | |
WEST COUNTRY DAIRY FACTORS LIMITED | Director | 2013-11-18 | CURRENT | 2013-11-18 | Liquidation | |
JF & S CONSULTANCY LTD | Director | 2012-03-20 | CURRENT | 2012-03-20 | Active | |
ARLINGTON HOUSE MANAGEMENT COMPANY LIMITED | Director | 2010-10-01 | CURRENT | 1991-03-25 | Active | |
THE 2/3 ARLINGTON VILLAS BRISTOL MANAGEMENT COMPANY LIMITED | Director | 2010-10-01 | CURRENT | 1993-06-11 | Active | |
32 ALFRED PLACE MANAGEMENT COMPANY LIMITED | Director | 2010-10-01 | CURRENT | 1994-09-19 | Active | |
BRISTOL ASSURED TENANCIES (NO.2) LIMITED | Director | 2008-05-13 | CURRENT | 1992-06-16 | Active | |
PYLLE LIMITED | Director | 2008-05-13 | CURRENT | 1993-03-12 | Liquidation | |
JUNIPER PARK PROPERTIES LIMITED | Director | 2008-05-13 | CURRENT | 1993-03-10 | Active | |
BRISTOL ASSURED TENANCIES (NO.4) LIMITED | Director | 2008-05-13 | CURRENT | 1993-03-10 | Active | |
BRISTOL ASSURED TENANCIES (NO.5) LIMITED | Director | 2008-05-13 | CURRENT | 1993-03-10 | Active | |
BRISTOL ASSURED TENANCIES (NO.8) LIMITED | Director | 2008-05-13 | CURRENT | 1993-08-28 | Active | |
BRISTOL ASSURED TENANCIES (NO.9) LIMITED | Director | 2008-05-13 | CURRENT | 1993-11-16 | Active | |
OMG PROPERTIES LIMITED | Director | 2008-04-02 | CURRENT | 2008-04-02 | Dissolved 2016-05-24 | |
WOODSTAN NOMINEES LIMITED | Director | 1999-01-29 | CURRENT | 1999-01-29 | Dissolved 2015-10-20 | |
OLD MILL COMPANY SECRETARIAL SERVICES LIMITED | Director | 1993-07-20 | CURRENT | 1992-07-01 | Active - Proposal to Strike off | |
STUDYHOME 1993 LIMITED | Director | 1992-10-03 | CURRENT | 1989-03-10 | Liquidation | |
STUDYHOME 1990 LIMITED | Director | 1992-09-21 | CURRENT | 1989-03-10 | Liquidation | |
STUDYHOME 1994 LIMITED | Director | 1992-09-21 | CURRENT | 1989-03-10 | Liquidation | |
STUDYHOME 1991 LIMITED | Director | 1992-09-21 | CURRENT | 1989-03-10 | Liquidation | |
STUDYHOME 1992 LIMITED | Director | 1992-02-21 | CURRENT | 1989-03-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2016 FROM QUANTUMA LLP 5TH FLOOR 1 TEMPLE BACK EAST BRISTOL BS1 6DZ | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/2016 FROM THE LODGE PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 150000 | |
AR01 | 01/10/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2015 FROM THE LODGE PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2015 FROM BISHOPBROOK HOUSE CATHEDRAL AVENUE WELLS SOMERSET BA5 1FD | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 150000 | |
AR01 | 01/10/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/10/13 STATEMENT OF CAPITAL;GBP 150000 | |
AR01 | 01/10/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2013 FROM THE OLD MILL PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER LUKE BARBER | |
SH01 | 19/11/12 STATEMENT OF CAPITAL GBP 150000 | |
SH01 | 01/10/12 STATEMENT OF CAPITAL GBP 150000 | |
SH01 | 19/11/12 STATEMENT OF CAPITAL GBP 150000 | |
SH01 | 19/11/12 STATEMENT OF CAPITAL GBP 150000 | |
SH01 | 19/11/12 STATEMENT OF CAPITAL GBP 150000 | |
SH01 | 19/11/12 STATEMENT OF CAPITAL GBP 150000 | |
SH01 | 19/11/12 STATEMENT OF CAPITAL GBP 150000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-17 |
Appointment of Liquidators | 2016-06-15 |
Notices to Creditors | 2016-06-15 |
Resolutions for Winding-up | 2016-06-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
|
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 AGRI SUPPLIES LIMITED
The top companies supplying to UK government with the same SIC code (46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods) as AGRI SUPPLIES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | AGRI SUPPLIES LIMITED | Event Date | 2017-03-14 |
Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at Quantuma LLP, Bath House, 6-8 Bath Street, Bristol, BS1 6HL on 20 April 2017 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at Quantuma LLP, Bath House, 6-8 Bath Street, Bristol, BS1 6HL by no later than 12.00 noon on the business day prior to the day of the meeting. Date of appointment: 10 June 2016 Office Holder details: Graham Randall, (IP No. 9051) and Mark Roach, (IP No. 9231) both of Quantuma LLP, Bath House, 6-8 Bath Street, Bristol, BS1 6HL For further details contact: The Joint Liquidators, Email: bristol@quantuma.com, Tel: 0117 428 7400. Alternative contact: Taylor Stevens. Ag GF120599 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AGRI SUPPLIES LIMITED | Event Date | 2016-06-10 |
Notice is hereby given that the following resolutions were passed on 10 June 2016 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Mark Roach , (IP No. 9231) and Graham Randall , (IP No. 9051) both of Quantuma LLP , 5th Floor, One Temple Quay, Bristol, BS1 6DZ be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: The Joint Liquidators, E-mail; bristol@quantuma.com, Tel: 01179 595525. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AGRI SUPPLIES LIMITED | Event Date | 2016-06-10 |
Mark Roach , (IP No. 9231) and Graham Randall , (IP No. 9051) both of Quantuma LLP , 5th Floor, One Temple Quay, Bristol, BS1 6DZ . : For further details contact: The Joint Liquidators, E-mail; bristol@quantuma.com, Tel: 01179 595525. | |||
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. |