Company NameAgrolinc Limited
Company StatusDissolved
Company Number06843443
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month ago)
Dissolution Date20 February 2014 (10 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Secretary NameThomas Skaper
NationalityBritish
StatusClosed
Appointed06 October 2009(6 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (closed 20 February 2014)
RoleCompany Director
Correspondence Address39 Howard Close
Waltham Abbey
Essex
EN9 1XE
Director NameMr Thomas Skaper
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAustria
StatusClosed
Appointed24 May 2010(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 20 February 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Ground Floor 39 Howard Business Park
Waltham Abbey
Essex
EN9 1XE
Director NameMr Thomas Skaper
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAustria
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address39b Bycullah Road
Enfield
Middlesex
EN2 8FF
Director NameMr Paul Michael Townsend
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NameMr Ian Oliver Reed
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2010)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House The Street
Norton
Bury St. Edmunds
Suffolk
IP31 3LY

Location

Registered Address34 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

999 at 1Fulgencio Spa Sl
19.98%
Ordinary
999 at 1Ms Elvera Van Gentevoort
19.98%
Ordinary
999 at 1Ms Pauline Otieno
19.98%
Ordinary
999 at 1Ms Tracey White
19.98%
Ordinary
999 at 1Steven Knight
19.98%
Ordinary
5 at 1Ms Sophie Reed
0.10%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 February 2014Final Gazette dissolved following liquidation (1 page)
20 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2014Final Gazette dissolved following liquidation (1 page)
20 November 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
20 November 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
12 December 2012Liquidators statement of receipts and payments to 30 September 2012 (15 pages)
12 December 2012Liquidators' statement of receipts and payments to 30 September 2012 (15 pages)
12 December 2012Liquidators' statement of receipts and payments to 30 September 2012 (15 pages)
10 July 2012Notice of ceasing to act as a voluntary liquidator (1 page)
10 July 2012Notice of ceasing to act as a voluntary liquidator (1 page)
12 April 2012Liquidators statement of receipts and payments to 30 September 2011 (11 pages)
12 April 2012Liquidators' statement of receipts and payments to 30 September 2011 (11 pages)
12 April 2012Appointment of a voluntary liquidator (1 page)
12 April 2012Appointment of a voluntary liquidator (1 page)
12 April 2012Liquidators' statement of receipts and payments to 30 September 2011 (11 pages)
18 January 2011Appointment of a voluntary liquidator (1 page)
18 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-07
(1 page)
18 January 2011Appointment of a voluntary liquidator (1 page)
18 January 2011Statement of affairs with form 4.19 (4 pages)
18 January 2011Statement of affairs with form 4.19 (4 pages)
13 January 2011Registered office address changed from Unit 6 Ground Floor 39 Howard Business Park Waltham Abbey Essex EN9 1XE on 13 January 2011 (2 pages)
13 January 2011Registered office address changed from Unit 6 Ground Floor 39 Howard Business Park Waltham Abbey Essex EN9 1XE on 13 January 2011 (2 pages)
8 June 2010Termination of appointment of Ian Reed as a director (2 pages)
8 June 2010Termination of appointment of Ian Reed as a director (2 pages)
2 June 2010Appointment of Thomas Skaper as a director (3 pages)
2 June 2010Appointment of Thomas Skaper as a director (3 pages)
17 March 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 5,000
(5 pages)
17 March 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 5,000
(5 pages)
17 October 2009Appointment of Thomas Skaper as a secretary (3 pages)
17 October 2009Appointment of Thomas Skaper as a secretary (3 pages)
19 June 2009Registered office changed on 19/06/2009 from 147A high street waltham cross hertfordshire EN8 7AP (1 page)
19 June 2009Registered office changed on 19/06/2009 from 147A high street waltham cross hertfordshire EN8 7AP (1 page)
4 June 2009Ad 12/05/09\gbp si 4999@1=4999\gbp ic 1/5000\ (3 pages)
4 June 2009Ad 12/05/09 gbp si 4999@1=4999 gbp ic 1/5000 (3 pages)
22 April 2009Appointment terminated director paul townsend (1 page)
22 April 2009Appointment Terminated Director paul townsend (1 page)
14 April 2009Director appointed ian glover reed (2 pages)
14 April 2009Appointment Terminated Director thomas skaper (1 page)
14 April 2009Director appointed ian glover reed (2 pages)
14 April 2009Appointment terminated director thomas skaper (1 page)
18 March 2009Director appointed thomas skaper (2 pages)
18 March 2009Director appointed thomas skaper (2 pages)
11 March 2009Incorporation (18 pages)
11 March 2009Incorporation (18 pages)