Company NameBDR Agriculture Limited
Company StatusDissolved
Company Number01138101
CategoryPrivate Limited Company
Incorporation Date5 October 1973(50 years, 7 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)
Previous NamesBriggs, Duncomb & Reames Limited and B.D.R. (Grain) Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameScott Edward Messel
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed28 May 2004(30 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 18 October 2011)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1124 South 113th Court
Omaha
Nebraska 68144
United States
Director NameJohn Francis Gehring
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed01 December 2007(34 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 18 October 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address17070 Pasadena Court
Omaha
Nebraska 68130
United States
Secretary NameRb Secretariat Limited (Corporation)
StatusClosed
Appointed30 March 1993(19 years, 6 months after company formation)
Appointment Duration18 years, 6 months (closed 18 October 2011)
Correspondence AddressThe Broadgate Tower, Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Michael Becher
Date of BirthDecember 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed07 July 1991(17 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 October 1991)
RoleMarketing Director
Correspondence Address12a Blumenthal Strasse
Bremen 23
Germany
Director NameMr Patrick Peypoux
Date of BirthJuly 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed07 July 1991(17 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 October 1991)
RoleGeneral Manager
Correspondence Address50 Rue Du Close
Aigremont 78240
Foreign
Director NameTimothy Martin Chadwick Hirst
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(17 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 October 1991)
RoleAgricultural Trader
Correspondence Address15 Ryhall Road
Stamford
Lincolnshire
PE9 1UB
Director NameMr David Arthur John Dowty
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(17 years, 9 months after company formation)
Appointment Duration8 years (resigned 29 July 1999)
RoleAgricultural Trader
Country of ResidenceEngland
Correspondence AddressLaurel Farm Walcot
Sleaford
Lincolnshire
NG34 0ST
Director NameMr Ronald William Hall
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(17 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 October 1991)
RoleExecutive Vice President
Correspondence AddressCharquia 1
Somos Aguas Madrid 28023
Foreign
Secretary NameJohn Charles Vicary Kendall
NationalityBritish
StatusResigned
Appointed07 July 1991(17 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressCannaster Hungerton
Grantham
Lincoln
Lincolnshire
NG32 1AL
Director NameThomas Michael Racciatti
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(18 years after company formation)
Appointment Duration2 years, 11 months (resigned 16 September 1994)
RoleBusiness Executive
Correspondence Address4546 Fremont Avenue South
Hennepin
Minneapolis Minnesota
55409 Usa
Foreign
Director NameThomas Truxtun Morrison
Date of BirthJune 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 1991(18 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 August 1996)
RoleBusiness Executive
Correspondence Address1019 South 106th Plaza No 402
Omaha Ne 68114
United States
Director NameMr Russell J Bragg
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1992(18 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 April 1997)
RoleBusiness Executive
Correspondence Address8813 Hidden Oaks Drive
Eden Prairie
Hennepin
Minneapolis
Mn 55344
Secretary NameMr David Hopper
NationalityBritish
StatusResigned
Appointed01 August 1992(18 years, 10 months after company formation)
Appointment Duration8 months (resigned 30 March 1993)
RoleCompany Director
Correspondence Address15 Engaine
Orton Longueville
Peterborough
Cambridgeshire
PE2 7QA
Director NameLarry Alan Carter
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 1997(23 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2003)
RoleBusiness Executive
Correspondence Address604 North 163rd Street
Omaha
Nebraska 68118
United States
Director NameJay Douglas Bolding
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2000(26 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address3325 North 134 Circle
Omaha
Nebraska 68164
United States
Director NameJames Patrick O Donnell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2003(29 years, 9 months after company formation)
Appointment Duration11 months (resigned 28 May 2004)
RoleBusiness Executive
Correspondence Address15724 Levenworth Street
Omaha
Nebraska
68118
Director NameOwen Charles Johnson
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 2004(30 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2007)
RoleBusiness Executive
Correspondence Address1117 South 113th Court
Omaha
Nebraska 68144
United States

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.5m at 1Conagra (U.k.) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£2,133,046
Cash£40,357
Current Liabilities£255,610

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
24 June 2011Application to strike the company off the register (3 pages)
24 June 2011Application to strike the company off the register (3 pages)
18 February 2011Statement of capital on 18 February 2011
  • GBP 1
(4 pages)
18 February 2011Statement of capital on 18 February 2011
  • GBP 1
(4 pages)
11 February 2011Solvency statement dated 28/01/11 (1 page)
11 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 February 2011Statement by Directors (1 page)
11 February 2011Statement by directors (1 page)
11 February 2011Solvency Statement dated 28/01/11 (1 page)
22 November 2010Full accounts made up to 31 May 2010 (10 pages)
22 November 2010Full accounts made up to 31 May 2010 (10 pages)
14 July 2010Director's details changed for John Francis Gehring on 12 July 2010 (2 pages)
14 July 2010Secretary's details changed for Rb Secretariat Limited on 12 July 2010 (2 pages)
14 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Scott Edward Messel on 12 July 2010 (2 pages)
14 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for John Francis Gehring on 12 July 2010 (2 pages)
14 July 2010Director's details changed for Scott Edward Messel on 12 July 2010 (2 pages)
14 July 2010Secretary's details changed for Rb Secretariat Limited on 12 July 2010 (2 pages)
8 January 2010Full accounts made up to 31 May 2009 (10 pages)
8 January 2010Full accounts made up to 31 May 2009 (10 pages)
16 July 2009Return made up to 12/07/09; full list of members (3 pages)
16 July 2009Secretary's Change of Particulars / rb secretariat LIMITED / 06/05/2009 / HouseName/Number was: , now: the broadgate tower; Street was: beaufort house tenth floor, now: third floor; Area was: 15 st botolph street, now: 20 primrose street; Post Code was: EC3A 7EE, now: EC2A 2RS (1 page)
16 July 2009Return made up to 12/07/09; full list of members (3 pages)
16 July 2009Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page)
24 April 2009Full accounts made up to 31 May 2008 (11 pages)
24 April 2009Full accounts made up to 31 May 2008 (11 pages)
7 April 2009Registered office changed on 07/04/2009 from beaufort house,tenth floor 15 st.botolph street london EC3A 7EE (1 page)
7 April 2009Registered office changed on 07/04/2009 from beaufort house,tenth floor 15 st.botolph street london EC3A 7EE (1 page)
16 July 2008Return made up to 12/07/08; full list of members (3 pages)
16 July 2008Return made up to 12/07/08; full list of members (3 pages)
12 March 2008Full accounts made up to 31 May 2007 (10 pages)
12 March 2008Full accounts made up to 31 May 2007 (10 pages)
31 December 2007New director appointed (2 pages)
31 December 2007New director appointed (2 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
26 July 2007Return made up to 12/07/07; full list of members (2 pages)
26 July 2007Return made up to 12/07/07; full list of members (2 pages)
11 April 2007Full accounts made up to 31 May 2006 (9 pages)
11 April 2007Full accounts made up to 31 May 2006 (9 pages)
8 January 2007Full accounts made up to 31 May 2005 (10 pages)
8 January 2007Full accounts made up to 31 May 2005 (10 pages)
17 July 2006Return made up to 12/07/06; full list of members (2 pages)
17 July 2006Return made up to 12/07/06; full list of members (2 pages)
6 April 2006Auditor's resignation (1 page)
6 April 2006Auditor's resignation (1 page)
21 December 2005Full accounts made up to 31 May 2004 (12 pages)
21 December 2005Full accounts made up to 31 May 2004 (12 pages)
12 July 2005Return made up to 12/07/05; full list of members (2 pages)
12 July 2005Return made up to 12/07/05; full list of members (2 pages)
24 January 2005Delivery ext'd 3 mth 31/05/04 (2 pages)
24 January 2005Delivery ext'd 3 mth 31/05/04 (2 pages)
23 July 2004Return made up to 12/07/04; full list of members (7 pages)
23 July 2004Return made up to 12/07/04; full list of members (7 pages)
25 June 2004Full accounts made up to 31 May 2003 (13 pages)
25 June 2004Full accounts made up to 31 May 2003 (13 pages)
23 June 2004New director appointed (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004New director appointed (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
1 April 2004Delivery ext'd 3 mth 31/05/03 (2 pages)
1 April 2004Delivery ext'd 3 mth 31/05/03 (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003Return made up to 07/07/03; full list of members (7 pages)
15 July 2003Director resigned (1 page)
15 July 2003New director appointed (3 pages)
15 July 2003Return made up to 07/07/03; full list of members (7 pages)
15 July 2003New director appointed (3 pages)
21 March 2003Full accounts made up to 31 May 2002 (11 pages)
21 March 2003Full accounts made up to 31 May 2002 (11 pages)
4 December 2002Director's particulars changed (1 page)
4 December 2002Director's particulars changed (1 page)
22 July 2002Return made up to 07/07/02; full list of members (7 pages)
22 July 2002Return made up to 07/07/02; full list of members (7 pages)
22 February 2002Full accounts made up to 31 May 2001 (11 pages)
22 February 2002Full accounts made up to 31 May 2001 (11 pages)
17 July 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2001Return made up to 07/07/01; full list of members (6 pages)
28 November 2000Full accounts made up to 31 May 2000 (13 pages)
28 November 2000Full accounts made up to 31 May 2000 (13 pages)
14 July 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2000Return made up to 07/07/00; full list of members (6 pages)
7 April 2000Full accounts made up to 31 May 1999 (14 pages)
7 April 2000Full accounts made up to 31 May 1999 (14 pages)
3 April 2000Delivery ext'd 3 mth 31/05/99 (1 page)
3 April 2000New director appointed (3 pages)
3 April 2000Delivery ext'd 3 mth 31/05/99 (1 page)
3 April 2000New director appointed (3 pages)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
23 July 1999Return made up to 07/07/99; no change of members (4 pages)
23 July 1999Return made up to 07/07/99; no change of members (4 pages)
29 March 1999Full accounts made up to 31 May 1998 (15 pages)
29 March 1999Full accounts made up to 31 May 1998 (15 pages)
26 July 1998Return made up to 07/07/98; full list of members (5 pages)
26 July 1998Return made up to 07/07/98; full list of members (5 pages)
30 March 1998Full accounts made up to 31 May 1997 (15 pages)
30 March 1998Full accounts made up to 31 May 1997 (15 pages)
3 August 1997Return made up to 07/07/97; no change of members (4 pages)
3 August 1997Return made up to 07/07/97; no change of members (4 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997New director appointed (2 pages)
28 January 1997Full accounts made up to 31 May 1996 (15 pages)
28 January 1997Full accounts made up to 31 May 1996 (15 pages)
21 November 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
9 August 1996Return made up to 07/07/96; no change of members (4 pages)
9 August 1996Return made up to 07/07/96; no change of members (4 pages)
29 March 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/03/96
(1 page)
29 March 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/03/96
(1 page)
9 January 1996Full accounts made up to 31 May 1995 (15 pages)
9 January 1996Full accounts made up to 31 May 1995 (15 pages)
30 August 1995Return made up to 07/07/95; full list of members (6 pages)
30 August 1995Return made up to 07/07/95; full list of members (6 pages)
17 March 1995£ nc 100000/10000000 03/03/95 (1 page)
17 March 1995£ nc 100000/10000000 03/03/95 (1 page)
17 March 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 March 1995Ad 10/03/95--------- £ si 1426362@1=1426362 £ ic 30006/1456368 (2 pages)
17 March 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 March 1995Ad 10/03/95--------- £ si 1426362@1=1426362 £ ic 30006/1456368 (4 pages)
4 May 1994Memorandum and Articles of Association (6 pages)
4 May 1994Memorandum and Articles of Association (6 pages)
3 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
3 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
6 April 1994Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
6 April 1994Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
14 November 1991Company name changed B.D.R. (grain) LIMITED\certificate issued on 15/11/91 (2 pages)
14 November 1991Company name changed B.D.R. (grain) LIMITED\certificate issued on 15/11/91 (2 pages)