AGRICOLA RESOURCES PLC.

Register to unlock more data on OkredoRegister

AGRICOLA RESOURCES PLC.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04018807

Incorporation date

20/06/2000

Size

Full

Contacts

Registered address

Registered address

Richmond House, Broad Street, Ely, Cambridgeshire CB7 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2000)
dot icon11/04/2016
Final Gazette dissolved via compulsory strike-off
dot icon25/01/2016
First Gazette notice for compulsory strike-off
dot icon10/12/2015
Termination of appointment of Edward Taylor as a secretary on 2015-11-30
dot icon07/12/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-06-21
dot icon19/11/2015
Termination of appointment of James Negaard as a director on 2014-12-01
dot icon05/10/2015
Compulsory strike-off action has been discontinued
dot icon04/10/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon28/09/2015
First Gazette notice for compulsory strike-off
dot icon23/09/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon06/07/2014
Full accounts made up to 2013-12-31
dot icon22/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon30/06/2013
Full accounts made up to 2012-12-31
dot icon18/09/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon25/06/2012
Full accounts made up to 2011-12-31
dot icon02/10/2011
Annual return made up to 2011-06-21 with bulk list of shareholders
dot icon14/07/2011
Annual return made up to 2010-06-21 with bulk list of shareholders
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon24/06/2011
Particulars of a mortgage or charge / charge no: 4
dot icon21/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/06/2010
Full accounts made up to 2009-12-31
dot icon13/06/2010
Appointment of Mr Edward Taylor as a secretary
dot icon13/06/2010
Appointment of Mr Clive Sinclair-Poulton as a director
dot icon13/06/2010
Termination of appointment of Robert Young as a director
dot icon24/03/2010
Statement of capital following an allotment of shares on 2010-02-22
dot icon09/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon15/10/2009
Register(s) moved to registered inspection location
dot icon15/10/2009
Register inspection address has been changed
dot icon12/10/2009
Statement of capital following an allotment of shares on 2009-10-05
dot icon12/08/2009
Ad 11/08/09\gbp si [email protected]=20000\gbp ic 1564554.9/1584554.9\
dot icon02/08/2009
Appointment terminated director gregory fry
dot icon02/08/2009
Appointment terminated director charles tabeart
dot icon06/07/2009
Return made up to 21/06/09; bulk list available separately
dot icon22/06/2009
Full accounts made up to 2008-12-31
dot icon22/06/2009
Director appointed dr robert douglas young
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon11/02/2009
Location of register of members
dot icon19/10/2008
Auditor's resignation
dot icon17/09/2008
Return made up to 21/06/08; bulk list available separately
dot icon04/08/2008
Registered office changed on 05/08/2008 from, 71 kingsway, london, WC2B 6ST
dot icon29/07/2008
Full accounts made up to 2007-12-31
dot icon24/07/2008
Appointment terminate, director and secretary richard eric newstone logged form
dot icon12/06/2008
Resolutions
dot icon12/06/2008
Gbp nc 2000000/5000000\26/07/07
dot icon10/03/2008
Director appointed gregory william fry
dot icon10/03/2008
Appointment terminated director jan larsson
dot icon07/08/2007
New director appointed
dot icon29/07/2007
Full accounts made up to 2006-12-31
dot icon05/07/2007
Return made up to 21/06/07; bulk list available separately
dot icon12/06/2007
Ad 09/05/07--------- £ si [email protected]=467800 £ ic 1096754/1564554
dot icon30/04/2007
Resolutions
dot icon30/04/2007
Resolutions
dot icon30/04/2007
Resolutions
dot icon30/07/2006
Full accounts made up to 2005-12-31
dot icon25/07/2006
Return made up to 21/06/06; bulk list available separately
dot icon11/05/2006
Ad 24/03/06--------- £ si [email protected]=16500 £ ic 1101717/1118217
dot icon23/04/2006
Ad 27/10/05-08/11/05 £ si [email protected]=142090 £ ic 959627/1101717
dot icon23/10/2005
New director appointed
dot icon23/10/2005
Director resigned
dot icon21/09/2005
Ad 14/09/05--------- £ si [email protected]=9650 £ ic 949977/959627
dot icon14/09/2005
Ad 05/09/05--------- £ si [email protected]=20020 £ ic 929957/949977
dot icon02/09/2005
Declaration of satisfaction of mortgage/charge
dot icon03/07/2005
Return made up to 21/06/05; bulk list available separately
dot icon23/06/2005
Ad 19/05/05--------- £ si [email protected]=88000 £ ic 841957/929957
dot icon16/05/2005
Ad 28/04/05--------- £ si [email protected]=6145 £ ic 835812/841957
dot icon16/05/2005
Ad 27/04/05--------- £ si [email protected]=15318 £ ic 820494/835812
dot icon08/05/2005
Ad 28/04/05--------- £ si [email protected]=6145 £ ic 814349/820494
dot icon08/05/2005
Full accounts made up to 2004-12-31
dot icon05/05/2005
Memorandum and Articles of Association
dot icon05/05/2005
Resolutions
dot icon27/04/2005
Ad 22/04/05--------- £ si [email protected]=15318 £ ic 799031/814349
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon06/07/2004
Return made up to 21/06/04; bulk list available separately
dot icon13/06/2004
Ad 04/06/04--------- £ si [email protected]=9333 £ ic 789696/799029
dot icon08/06/2004
Ad 21/05/04--------- £ si [email protected]=30666 £ ic 759030/789696
dot icon01/06/2004
Statement of affairs
dot icon01/06/2004
Ad 22/03/04--------- £ si [email protected]=75000 £ ic 684030/759030
dot icon15/03/2004
Group of companies' accounts made up to 2003-12-31
dot icon07/01/2004
Ad 11/11/03--------- £ si [email protected]=100000 £ ic 584030/684030
dot icon04/11/2003
New director appointed
dot icon29/10/2003
Ad 15/10/03--------- £ si [email protected]=48749 £ ic 535281/584030
dot icon08/10/2003
Ad 30/09/03--------- £ si [email protected]=10000 £ ic 525281/535281
dot icon08/10/2003
New director appointed
dot icon08/10/2003
Director resigned
dot icon08/10/2003
Director resigned
dot icon30/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon19/08/2003
Return made up to 21/06/03; no change of members
dot icon29/07/2003
Delivery ext'd 3 mth 31/12/02
dot icon29/12/2002
Group of companies' accounts made up to 2001-12-31
dot icon26/12/2002
Particulars of mortgage/charge
dot icon10/07/2002
Return made up to 21/06/02; full list of members
dot icon08/07/2002
Delivery ext'd 3 mth 31/12/01
dot icon01/06/2002
Secretary resigned;director resigned
dot icon01/06/2002
Director resigned
dot icon30/05/2002
New secretary appointed;new director appointed
dot icon02/05/2002
Particulars of contract relating to shares
dot icon02/05/2002
Ad 25/01/02-27/03/02 £ si [email protected]=66666 £ ic 458614/525280
dot icon27/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon03/10/2001
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon05/08/2001
New director appointed
dot icon18/07/2001
Ad 22/06/01--------- £ si [email protected]=714 £ ic 457900/458614
dot icon16/07/2001
Return made up to 21/06/01; bulk list available separately
dot icon23/05/2001
Ad 12/04/01--------- £ si [email protected]=60692 £ ic 217266/277958
dot icon23/05/2001
Ad 10/05/01--------- £ si [email protected]=66 £ ic 217200/217266
dot icon18/02/2001
Registered office changed on 19/02/01 from: 15 berkeley street, london, W1X 8DY
dot icon01/02/2001
Ad 11/01/01--------- £ si [email protected]=3200 £ ic 214000/217200
dot icon29/01/2001
Statement of affairs
dot icon29/01/2001
Ad 19/12/00--------- £ si [email protected]=144000 £ ic 70000/214000
dot icon04/01/2001
Miscellaneous
dot icon04/01/2001
Ad 30/11/00--------- £ si [email protected]=20000 £ ic 50000/70000
dot icon13/11/2000
Prospectus
dot icon26/10/2000
Prospectus
dot icon14/09/2000
New director appointed
dot icon06/09/2000
Certificate of authorisation to commence business and borrow
dot icon06/09/2000
Application to commence business
dot icon22/08/2000
Ad 17/08/00--------- £ si [email protected]=49998 £ ic 2/50000
dot icon25/06/2000
Memorandum and Articles of Association
dot icon25/06/2000
Secretary resigned
dot icon22/06/2000
S-div 21/06/00
dot icon22/06/2000
Resolutions
dot icon22/06/2000
Resolutions
dot icon20/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tucker, Roy Clifford
Director
20/06/2000 - 23/05/2002
28
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/06/2000 - 20/06/2000
99600
Hargreaves, John David
Director
20/06/2000 - 24/09/2003
10
Burnell, Gavin John
Director
05/10/2003 - 11/10/2005
26
Newstone, Richard Eric
Secretary
20/05/2002 - 29/06/2008
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGRICOLA RESOURCES PLC.

AGRICOLA RESOURCES PLC. is an(a) Dissolved company incorporated on 20/06/2000 with the registered office located at Richmond House, Broad Street, Ely, Cambridgeshire CB7 4AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGRICOLA RESOURCES PLC.?

toggle

AGRICOLA RESOURCES PLC. is currently Dissolved. It was registered on 20/06/2000 and dissolved on 11/04/2016.

Where is AGRICOLA RESOURCES PLC. located?

toggle

AGRICOLA RESOURCES PLC. is registered at Richmond House, Broad Street, Ely, Cambridgeshire CB7 4AH.

What does AGRICOLA RESOURCES PLC. do?

toggle

AGRICOLA RESOURCES PLC. operates in the Precious metals production (24.41 - SIC 2007) sector.

What is the latest filing for AGRICOLA RESOURCES PLC.?

toggle

The latest filing was on 11/04/2016: Final Gazette dissolved via compulsory strike-off.