Company NameAgriproducts Limited
Company StatusDissolved
Company Number00914386
CategoryPrivate Limited Company
Incorporation Date31 August 1967(56 years, 8 months ago)
Dissolution Date8 February 2014 (10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameMichel George Haddad
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1978(10 years, 11 months after company formation)
Appointment Duration35 years, 6 months (closed 08 February 2014)
RoleDirector Of Companies
Correspondence Address46 Uphill Road
Mill Hill
London
NW7 4PP
Director NameAntoine George Haddad
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1978(11 years after company formation)
Appointment Duration35 years, 5 months (closed 08 February 2014)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence Address42 Uphill Road
Mill Hill
London
NW7 4PP
Secretary NameRobert Andrew MacDonald Watson
NationalityBritish
StatusClosed
Appointed28 February 1997(29 years, 6 months after company formation)
Appointment Duration16 years, 11 months (closed 08 February 2014)
RoleCompany Director
Correspondence Address85 Elsenham Street
Southfields
London
SW18 5NX
Director NameElias George Haddad
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(23 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 May 1991)
RoleDirector Of Companies
Correspondence Address44 Uphill Road
London
NW7 4PP
Director NameGabriel George Haddad
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(23 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 January 2001)
RoleDirector Of Companies
Correspondence Address40 Uphill Road
Mill Hill
London
NW7 4PP
Director NameMrs Matilde Haddad
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(23 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 September 1994)
RolePensioner
Correspondence Address46 Uphill Road
Mill Hill
London
NW7 4PP
Secretary NameSpiro Curtis
NationalityBritish
StatusResigned
Appointed12 April 1991(23 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 August 1992)
RoleCompany Director
Correspondence Address98 Gunnersbury Avenue
London
W5 4HB
Secretary NameMr John Robertson Drysdale
NationalityBritish
StatusResigned
Appointed03 August 1992(24 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address3 Limes Avenue
Mill Hill
London
NW7 3NY

Location

Registered AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

200k at 1Agriproducts (Holdings) LTD
100.00%
Ordinary
1 at 1Antoine George Haddadd
0.00%
Ordinary
1 at 1Ms Michel George Haddad
0.00%
Ordinary

Financials

Year2014
Turnover£1,716,535
Gross Profit£100,213
Net Worth-£252,233
Cash£91,870
Current Liabilities£10,416,151

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

8 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2014Final Gazette dissolved following liquidation (1 page)
8 February 2014Final Gazette dissolved following liquidation (1 page)
8 November 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
8 November 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
23 September 2013Liquidators' statement of receipts and payments to 23 August 2013 (5 pages)
23 September 2013Liquidators statement of receipts and payments to 23 August 2013 (5 pages)
23 September 2013Liquidators' statement of receipts and payments to 23 August 2013 (5 pages)
22 April 2013Liquidators statement of receipts and payments to 23 February 2013 (5 pages)
22 April 2013Liquidators' statement of receipts and payments to 23 February 2013 (5 pages)
22 April 2013Liquidators' statement of receipts and payments to 23 February 2013 (5 pages)
27 September 2012Liquidators' statement of receipts and payments to 23 August 2012 (5 pages)
27 September 2012Liquidators statement of receipts and payments to 23 August 2012 (5 pages)
27 September 2012Liquidators' statement of receipts and payments to 23 August 2012 (5 pages)
5 April 2012Liquidators statement of receipts and payments to 23 February 2012 (5 pages)
5 April 2012Liquidators' statement of receipts and payments to 23 February 2012 (5 pages)
5 April 2012Liquidators' statement of receipts and payments to 23 February 2012 (5 pages)
11 October 2011Liquidators' statement of receipts and payments to 23 August 2011 (5 pages)
11 October 2011Liquidators statement of receipts and payments to 23 August 2011 (5 pages)
11 October 2011Liquidators' statement of receipts and payments to 23 August 2011 (5 pages)
4 April 2011Liquidators' statement of receipts and payments to 23 February 2011 (5 pages)
4 April 2011Liquidators' statement of receipts and payments to 23 February 2011 (5 pages)
4 April 2011Liquidators statement of receipts and payments to 23 February 2011 (5 pages)
5 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-24
(1 page)
5 March 2010Statement of affairs with form 4.19 (4 pages)
5 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2010Appointment of a voluntary liquidator (1 page)
5 March 2010Appointment of a voluntary liquidator (1 page)
5 March 2010Statement of affairs with form 4.19 (4 pages)
19 February 2010Registered office address changed from Second Floor Centre Heights 137 Finchley Road London NW3 6JG on 19 February 2010 (2 pages)
19 February 2010Registered office address changed from Second Floor Centre Heights 137 Finchley Road London NW3 6JG on 19 February 2010 (2 pages)
4 May 2009Full accounts made up to 31 July 2008 (14 pages)
4 May 2009Full accounts made up to 31 July 2008 (14 pages)
27 April 2009Return made up to 12/04/09; full list of members (4 pages)
27 April 2009Return made up to 12/04/09; full list of members (4 pages)
12 February 2009Full accounts made up to 31 July 2007 (15 pages)
12 February 2009Full accounts made up to 31 July 2007 (15 pages)
6 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
28 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
28 April 2008Return made up to 12/04/08; full list of members (4 pages)
28 April 2008Return made up to 12/04/08; full list of members (4 pages)
17 April 2007Return made up to 12/04/07; full list of members (3 pages)
17 April 2007Return made up to 12/04/07; full list of members (3 pages)
16 April 2007Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
16 April 2007Director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
16 April 2007Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
7 March 2007Full accounts made up to 30 April 2006 (15 pages)
7 March 2007Full accounts made up to 30 April 2006 (15 pages)
12 April 2006Return made up to 12/04/06; full list of members (3 pages)
12 April 2006Return made up to 12/04/06; full list of members (3 pages)
12 January 2006Full accounts made up to 30 April 2005 (16 pages)
12 January 2006Full accounts made up to 30 April 2005 (16 pages)
18 April 2005Return made up to 12/04/05; full list of members (3 pages)
18 April 2005Return made up to 12/04/05; full list of members (3 pages)
31 January 2005Full accounts made up to 30 April 2004 (16 pages)
31 January 2005Full accounts made up to 30 April 2004 (16 pages)
11 June 2004Particulars of mortgage/charge (7 pages)
11 June 2004Particulars of mortgage/charge (7 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (1 page)
18 May 2004Declaration of satisfaction of mortgage/charge (1 page)
18 May 2004Declaration of satisfaction of mortgage/charge (1 page)
18 May 2004Declaration of satisfaction of mortgage/charge (1 page)
27 April 2004Return made up to 12/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 April 2004Return made up to 12/04/04; full list of members (7 pages)
5 April 2004Full accounts made up to 30 April 2003 (15 pages)
5 April 2004Full accounts made up to 30 April 2003 (15 pages)
28 February 2004Delivery ext'd 3 mth 30/04/03 (2 pages)
28 February 2004Delivery ext'd 3 mth 30/04/03 (2 pages)
5 February 2004Registered office changed on 05/02/04 from: royal oak house 45A porchester rd london WC2 5DP (1 page)
5 February 2004Registered office changed on 05/02/04 from: royal oak house 45A porchester rd london WC2 5DP (1 page)
1 July 2003Full accounts made up to 30 April 2002 (15 pages)
1 July 2003Full accounts made up to 30 April 2002 (15 pages)
8 May 2003Return made up to 12/04/03; full list of members (7 pages)
8 May 2003Return made up to 12/04/03; full list of members (7 pages)
27 January 2003Delivery ext'd 3 mth 30/04/02 (2 pages)
27 January 2003Delivery ext'd 3 mth 30/04/02 (2 pages)
6 August 2002Full accounts made up to 30 April 2001 (15 pages)
6 August 2002Full accounts made up to 30 April 2001 (15 pages)
1 May 2002Return made up to 12/04/02; full list of members (6 pages)
1 May 2002Return made up to 12/04/02; full list of members (6 pages)
18 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
4 February 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
27 September 2001Full accounts made up to 30 April 2000 (16 pages)
27 September 2001Full accounts made up to 30 April 2000 (16 pages)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
11 May 2001Return made up to 12/04/01; full list of members (7 pages)
11 May 2001Return made up to 12/04/01; full list of members (7 pages)
25 August 2000Particulars of mortgage/charge (7 pages)
25 August 2000Particulars of mortgage/charge (7 pages)
22 May 2000Return made up to 12/04/00; full list of members (7 pages)
22 May 2000Return made up to 12/04/00; full list of members (7 pages)
23 February 2000Full accounts made up to 30 April 1999 (13 pages)
23 February 2000Full accounts made up to 30 April 1999 (13 pages)
26 July 1999Full accounts made up to 31 January 1998 (13 pages)
26 July 1999Full accounts made up to 31 January 1998 (13 pages)
12 May 1999Return made up to 12/04/99; no change of members (7 pages)
12 May 1999Return made up to 12/04/99; no change of members (7 pages)
1 May 1999Accounting reference date shortened from 31/01/00 to 30/04/99 (1 page)
1 May 1999Accounting reference date shortened from 31/01/00 to 30/04/99 (1 page)
1 April 1999Particulars of mortgage/charge (7 pages)
1 April 1999Particulars of mortgage/charge (7 pages)
8 May 1998Return made up to 12/04/98; no change of members (7 pages)
8 May 1998Return made up to 12/04/98; no change of members (7 pages)
9 February 1998Particulars of mortgage/charge (6 pages)
9 February 1998Particulars of mortgage/charge (6 pages)
10 June 1997Full accounts made up to 31 October 1996 (13 pages)
10 June 1997Full accounts made up to 31 October 1996 (13 pages)
17 April 1997Return made up to 12/04/97; full list of members (8 pages)
17 April 1997Return made up to 12/04/97; full list of members (8 pages)
6 March 1997Secretary resigned (1 page)
6 March 1997New secretary appointed (2 pages)
6 March 1997Secretary resigned (1 page)
6 March 1997New secretary appointed (2 pages)
8 May 1996Full accounts made up to 31 October 1995 (14 pages)
8 May 1996Full accounts made up to 31 October 1995 (14 pages)
23 April 1996Return made up to 12/04/96; no change of members (7 pages)
23 April 1996Return made up to 12/04/96; no change of members (7 pages)
14 December 1995Particulars of mortgage/charge (7 pages)
14 December 1995Particulars of mortgage/charge (14 pages)
25 April 1995Return made up to 12/04/95; no change of members (7 pages)
25 April 1995Return made up to 12/04/95; no change of members (10 pages)
20 April 1995Full accounts made up to 31 October 1994 (15 pages)
20 April 1995Full accounts made up to 31 October 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
19 April 1994Ad 29/03/94--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
19 April 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 April 1994£ nc 100000/500000 28/03/94 (1 page)
19 April 1994Ad 29/03/94--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
19 April 1994£ nc 100000/500000 28/03/94 (1 page)
19 April 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 July 1989Memorandum and Articles of Association (11 pages)
3 July 1989Memorandum and Articles of Association (11 pages)
7 November 1988Wd 25/10/88 ad 25/10/88--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
7 November 1988Wd 25/10/88 ad 25/10/88--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
31 August 1967Incorporation (13 pages)
31 August 1967Incorporation (13 pages)
31 August 1967Incorporation (13 pages)