Company NameNew Wave Feeds Limited
Company StatusDissolved
Company Number04370849
CategoryPrivate Limited Company
Incorporation Date11 February 2002(22 years, 2 months ago)
Dissolution Date8 September 2010 (13 years, 7 months ago)
Previous NameAGRA X Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5125Wholesale of unmanufactured tobacco
SIC 46210Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameNicholas John Thorogood
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2002(1 day after company formation)
Appointment Duration8 years, 6 months (closed 08 September 2010)
RoleCompany Director
Correspondence AddressDouglas Cottages
16 Colchester Road Whites Colne
Colchester
CO6 2PN
Secretary NameFrancis Christopher Thorogood
NationalityBritish
StatusClosed
Appointed12 February 2002(1 day after company formation)
Appointment Duration8 years, 6 months (closed 08 September 2010)
RoleCompany Director
Correspondence AddressBrickbarns Farmhouse
Chignal St. James
Chelmsford
Essex
CM1 4UA
Secretary NameNicholas John Thorogood
NationalityBritish
StatusResigned
Appointed12 February 2002(1 day after company formation)
Appointment DurationResigned same day (resigned 12 February 2002)
RoleCompany Director
Correspondence AddressBrick Barns Farm
Chignal St. James
Chelmsford
Essex
CM1 4UA
Director NameFrancis Christopher Thorogood
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(1 year, 11 months after company formation)
Appointment Duration11 months (resigned 21 December 2004)
RoleFarmer
Correspondence AddressBrickbarns Farmhouse
Chignal St. James
Chelmsford
Essex
CM1 4UA
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£12,750
Cash£90
Current Liabilities£20,884

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2010Final Gazette dissolved following liquidation (1 page)
8 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
8 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
11 March 2010Liquidators' statement of receipts and payments to 28 February 2010 (5 pages)
11 March 2010Liquidators statement of receipts and payments to 28 February 2010 (5 pages)
2 October 2009Liquidators' statement of receipts and payments to 31 August 2009 (5 pages)
2 October 2009Liquidators statement of receipts and payments to 31 August 2009 (5 pages)
21 March 2009Liquidators statement of receipts and payments to 28 February 2009 (1 page)
21 March 2009Liquidators' statement of receipts and payments to 28 February 2009 (1 page)
5 September 2008Liquidators statement of receipts and payments to 31 August 2008 (5 pages)
5 September 2008Liquidators' statement of receipts and payments to 31 August 2008 (5 pages)
13 March 2008Liquidators' statement of receipts and payments to 31 August 2008 (5 pages)
13 March 2008Liquidators statement of receipts and payments to 29 February 2008 (5 pages)
13 March 2008Liquidators statement of receipts and payments to 31 August 2008 (5 pages)
13 March 2008Liquidators' statement of receipts and payments to 29 February 2008 (5 pages)
13 September 2007Liquidators statement of receipts and payments (5 pages)
13 September 2007Liquidators' statement of receipts and payments (5 pages)
9 March 2007Liquidators statement of receipts and payments (5 pages)
9 March 2007Liquidators' statement of receipts and payments (5 pages)
13 September 2006Liquidators statement of receipts and payments (5 pages)
13 September 2006Liquidators' statement of receipts and payments (5 pages)
15 March 2006Liquidators' statement of receipts and payments (5 pages)
15 March 2006Liquidators statement of receipts and payments (5 pages)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
10 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 2005Statement of affairs (6 pages)
10 March 2005Appointment of a voluntary liquidator (1 page)
10 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 2005Statement of affairs (6 pages)
10 March 2005Appointment of a voluntary liquidator (1 page)
22 February 2005Registered office changed on 22/02/05 from: skeggs farm, chelmsford road writtle chelmsford essex CM1 3ET (1 page)
22 February 2005Registered office changed on 22/02/05 from: skeggs farm, chelmsford road writtle chelmsford essex CM1 3ET (1 page)
22 March 2004Return made up to 11/02/04; full list of members (6 pages)
22 March 2004Return made up to 11/02/04; full list of members (6 pages)
7 February 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
13 December 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
13 December 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
7 November 2003Ad 01/11/03-01/11/03 £ si 4@1=4 £ ic 1/5 (2 pages)
7 November 2003Ad 01/11/03-01/11/03 £ si 4@1=4 £ ic 1/5 (2 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
1 April 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
1 April 2003Return made up to 11/02/03; full list of members (8 pages)
6 March 2003Company name changed agra x LIMITED\certificate issued on 06/03/03 (3 pages)
6 March 2003Company name changed agra x LIMITED\certificate issued on 06/03/03 (3 pages)
26 June 2002New secretary appointed (1 page)
26 June 2002New secretary appointed (1 page)
29 May 2002New secretary appointed;new director appointed (3 pages)
29 May 2002New secretary appointed;new director appointed (3 pages)
7 May 2002Accounting reference date extended from 28/02/03 to 31/05/03 (1 page)
7 May 2002Accounting reference date extended from 28/02/03 to 31/05/03 (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
11 February 2002Incorporation (9 pages)
11 February 2002Incorporation (9 pages)