Company NameAgricola (U.K.) Ltd
DirectorsRichard Clive Butler and Alan Hugh Campbell
Company StatusDissolved
Company Number01986385
CategoryPrivate Limited Company
Incorporation Date6 February 1986(38 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSir Richard Clive Butler
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1992(6 years after company formation)
Appointment Duration32 years, 2 months
RoleFarmer
Correspondence AddressPenny Pot
Halstead
Essex
CO9 1RX
Director NameSir Alan Hugh Campbell
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1992(6 years after company formation)
Appointment Duration32 years, 2 months
RoleRetired Civil Servant
Correspondence Address45 Carlisle Mansions
London
SW1P 1HY
Secretary NameSir Alan Hugh Campbell
NationalityBritish
StatusCurrent
Appointed15 February 1992(6 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address45 Carlisle Mansions
London
SW1P 1HY

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,116,000
Gross Profit£775,000
Net Worth£53,840,000
Current Liabilities£55,703,000

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 February 2003Dissolved (1 page)
8 November 2002Return of final meeting in a members' voluntary winding up (3 pages)
16 September 2002Liquidators statement of receipts and payments (5 pages)
30 July 2002Appointment of a voluntary liquidator (1 page)
30 July 2002Notice of ceasing to act as a voluntary liquidator (1 page)
30 July 2002O/C - replacement of liquidator (10 pages)
14 March 2002Liquidators statement of receipts and payments (5 pages)
3 October 2001Liquidators statement of receipts and payments (5 pages)
4 April 2001Liquidators statement of receipts and payments (5 pages)
15 September 2000Liquidators statement of receipts and payments (5 pages)
8 March 2000Liquidators statement of receipts and payments (5 pages)
6 October 1999Liquidators statement of receipts and payments (5 pages)
29 September 1998Liquidators statement of receipts and payments (5 pages)
15 May 1998Resignation of a liquidator (1 page)
16 April 1998Liquidators statement of receipts and payments (5 pages)
18 April 1997Liquidators statement of receipts and payments (5 pages)
27 September 1996Liquidators statement of receipts and payments (5 pages)
29 March 1996Liquidators statement of receipts and payments (5 pages)
5 April 1995Liquidators statement of receipts and payments (10 pages)