Company NameBanks Cargill Agriculture Holdings Limited
Company StatusDissolved
Company Number04147345
CategoryPrivate Limited Company
Incorporation Date24 January 2001(23 years, 2 months ago)
Dissolution Date14 December 2010 (13 years, 3 months ago)
Previous NameCargill Agriculture Holdings Limited

Business Activity

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

Directors

Secretary NameMr Robin David Thurston
NationalityBritish
StatusClosed
Appointed24 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Director NameMr Robin David Thurston
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2006(5 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 14 December 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Director NameMr Dudley Michael Tuppin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(6 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 14 December 2010)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKnowle Hill Park
Fairmile Lane
Cobham
Surrey
KT11 2PD
Director NameMr Kenneth Mark Aitchison
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(same day as company formation)
RoleBusiness Unit Leader
Country of ResidenceEngland
Correspondence AddressWrays Cottage Wrays Yard
Nocton
Lincoln
Lincolnshire
LN4 2BG
Director NameMr Peter De Braal
Date of BirthJune 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed24 January 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHomelands 33 Elveley Drive
West Ella
Hull
HU10 7RT
Director NameMr Michael Charles Banks
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 02 June 2004)
RoleAgricultural Merchant
Country of ResidenceEngland
Correspondence AddressManor Farm
Waresley
Sandy
Bedfordshire
SG19 3BX
Director NameMr Richard Lewin Banks
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 02 June 2004)
RoleAgricultural Merchant
Country of ResidenceEngland
Correspondence AddressChestnut House
Mill Lane
Sandy
Bedfordshire
SG19 1NH
Director NameRaymond Geoffrey Ward
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(5 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDovedale
Long Reach, West Horsley
Leatherhead
Surrey
KT24 6ND

Location

Registered AddressKnowle Hill Park
Fairmile Lane
Cobham
Surrey
KT11 2PD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardOxshott and Stoke D'Abernon
Built Up AreaCobham (Elmbridge)
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010Application to strike the company off the register (4 pages)
17 August 2010Application to strike the company off the register (4 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 9,200
(6 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 9,200
(6 pages)
13 October 2009Director's details changed for Mr Dudley Michael Tuppin on 5 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Dudley Michael Tuppin on 5 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Dudley Michael Tuppin on 5 October 2009 (2 pages)
13 February 2009Return made up to 24/01/09; full list of members (4 pages)
13 February 2009Return made up to 24/01/09; full list of members (4 pages)
15 September 2008Accounts made up to 31 May 2008 (4 pages)
15 September 2008Accounts for a dormant company made up to 31 May 2008 (4 pages)
25 January 2008Return made up to 24/01/08; full list of members (3 pages)
25 January 2008Return made up to 24/01/08; full list of members (3 pages)
2 December 2007Accounts made up to 31 May 2007 (5 pages)
2 December 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (2 pages)
11 April 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
11 April 2007Accounts made up to 31 May 2006 (5 pages)
29 January 2007Return made up to 24/01/07; full list of members (3 pages)
29 January 2007Return made up to 24/01/07; full list of members (3 pages)
17 January 2007New director appointed (3 pages)
17 January 2007New director appointed (3 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006New director appointed (5 pages)
12 May 2006New director appointed (5 pages)
12 May 2006Director resigned (1 page)
31 January 2006Return made up to 24/01/06; full list of members (4 pages)
31 January 2006Return made up to 24/01/06; full list of members (4 pages)
23 December 2005Full accounts made up to 31 May 2005 (13 pages)
23 December 2005Full accounts made up to 31 May 2005 (13 pages)
1 February 2005Return made up to 24/01/05; full list of members (7 pages)
1 February 2005Return made up to 24/01/05; full list of members (7 pages)
6 January 2005Group of companies' accounts made up to 31 May 2004 (25 pages)
6 January 2005Group of companies' accounts made up to 31 May 2004 (25 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
7 February 2004Return made up to 24/01/04; full list of members (8 pages)
7 February 2004Return made up to 24/01/04; full list of members (8 pages)
30 January 2004Group of companies' accounts made up to 31 May 2003 (24 pages)
30 January 2004Group of companies' accounts made up to 31 May 2003 (24 pages)
23 April 2003Director's particulars changed (1 page)
23 April 2003Director's particulars changed (1 page)
24 January 2003Return made up to 24/01/03; full list of members (4 pages)
24 January 2003Return made up to 24/01/03; full list of members (4 pages)
17 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 2002Group of companies' accounts made up to 31 May 2002 (31 pages)
27 November 2002Group of companies' accounts made up to 31 May 2002 (31 pages)
10 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 June 2002Nc inc already adjusted 09/05/02 (1 page)
10 June 2002Ad 09/05/02--------- £ si [email protected]=100 £ ic 9100/9200 (2 pages)
10 June 2002Nc inc already adjusted 09/05/02 (1 page)
10 June 2002Ad 09/05/02--------- £ si [email protected]=100 £ ic 9100/9200 (2 pages)
10 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 May 2002Auditor's resignation (2 pages)
30 May 2002Auditor's resignation (2 pages)
30 January 2002Return made up to 24/01/02; full list of members (8 pages)
30 January 2002Return made up to 24/01/02; full list of members (8 pages)
19 November 2001Accounting reference date extended from 31/01/02 to 31/05/02 (1 page)
19 November 2001Accounting reference date extended from 31/01/02 to 31/05/02 (1 page)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
6 April 2001Memorandum and Articles of Association (12 pages)
6 April 2001Memorandum and Articles of Association (12 pages)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 March 2001New director appointed (3 pages)
26 March 2001New director appointed (3 pages)
26 March 2001Ad 09/03/01--------- £ si [email protected]=100 £ ic 9000/9100 (2 pages)
26 March 2001New director appointed (3 pages)
26 March 2001New director appointed (3 pages)
26 March 2001New director appointed (3 pages)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 March 2001Ad 09/03/01--------- £ si [email protected]=100 £ ic 9000/9100 (2 pages)
26 March 2001New director appointed (3 pages)
26 March 2001New director appointed (3 pages)
26 March 2001Ad 09/03/01--------- £ si [email protected]=8999 £ ic 1/9000 (2 pages)
26 March 2001New director appointed (3 pages)
26 March 2001Ad 09/03/01--------- £ si [email protected]=8999 £ ic 1/9000 (2 pages)
12 March 2001Company name changed cargill agriculture holdings lim ited\certificate issued on 12/03/01 (2 pages)
12 March 2001Company name changed cargill agriculture holdings lim ited\certificate issued on 12/03/01 (2 pages)
24 January 2001Incorporation (16 pages)
24 January 2001Incorporation (16 pages)