AGRICULTURAL CONTRACT & MARKETING COMPANY LIMITED

Register to unlock more data on OkredoRegister

AGRICULTURAL CONTRACT & MARKETING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03007999

Incorporation date

09/01/1995

Size

Group

Contacts

Registered address

Registered address

Toronto Square, Toronto Street, Leeds, West Yorkshire LS1 2HUCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1995)
dot icon14/04/2020
Final Gazette dissolved following liquidation
dot icon14/01/2020
Notice of move from Administration to Dissolution
dot icon14/01/2020
Administrator's progress report
dot icon29/09/2019
Administrator's progress report
dot icon17/04/2019
Notice of extension of period of Administration
dot icon03/04/2019
Administrator's progress report
dot icon04/10/2018
Administrator's progress report
dot icon19/08/2018
Notice of appointment of a replacement or additional administrator
dot icon16/07/2018
Notice of order removing administrator from office
dot icon20/03/2018
Administrator's progress report
dot icon12/03/2018
Notice of extension of period of Administration
dot icon19/09/2017
Administrator's progress report
dot icon04/04/2017
Administrator's progress report to 2017-02-23
dot icon04/04/2017
Notice of extension of period of Administration
dot icon04/10/2016
Administrator's progress report to 2016-08-23
dot icon14/03/2016
Administrator's progress report to 2016-02-23
dot icon14/03/2016
Notice of extension of period of Administration
dot icon01/12/2015
Administrator's progress report to 2015-10-26
dot icon13/07/2015
Notice of deemed approval of proposals
dot icon23/06/2015
Statement of administrator's proposal
dot icon09/06/2015
Statement of affairs with form 2.14B
dot icon02/06/2015
Registered office address changed from Upton House Beeford Driffield East Yorkshire YO25 8AF to Toronto Square Toronto Street Leeds West Yorkshire LS1 2HU on 2015-06-03
dot icon06/05/2015
Appointment of an administrator
dot icon22/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon09/01/2015
Satisfaction of charge 15 in full
dot icon09/01/2015
Satisfaction of charge 1 in full
dot icon09/01/2015
Satisfaction of charge 16 in full
dot icon16/11/2014
Termination of appointment of Myles Edward Morris Sutcliffe as a director on 2014-11-04
dot icon10/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon06/08/2014
Particulars of variation of rights attached to shares
dot icon06/08/2014
Change of share class name or designation
dot icon06/08/2014
Resolutions
dot icon20/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon13/01/2014
Statement of capital following an allotment of shares on 2013-12-30
dot icon13/01/2014
Resolutions
dot icon22/10/2013
Current accounting period extended from 2013-06-30 to 2013-12-31
dot icon25/03/2013
Group of companies' accounts made up to 2012-06-30
dot icon03/03/2013
Appointment of Mr Bruce Heblethwayte Raper as a director on 2013-02-01
dot icon10/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon29/03/2012
Group of companies' accounts made up to 2011-06-30
dot icon10/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon01/02/2011
Group of companies' accounts made up to 2010-06-30
dot icon16/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon03/05/2010
Termination of appointment of Ann Curtis as a director
dot icon02/03/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
dot icon25/02/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 16
dot icon25/02/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 15
dot icon03/02/2010
Particulars of a mortgage or charge / charge no: 21
dot icon03/02/2010
Particulars of a mortgage or charge / charge no: 22
dot icon03/02/2010
Particulars of a mortgage or charge / charge no: 20
dot icon03/02/2010
Particulars of a mortgage or charge / charge no: 23
dot icon03/02/2010
Particulars of a mortgage or charge / charge no: 19
dot icon03/02/2010
Particulars of a mortgage or charge / charge no: 18
dot icon25/01/2010
Group of companies' accounts made up to 2009-06-30
dot icon19/01/2010
Particulars of a mortgage or charge / charge no: 17
dot icon11/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon11/01/2010
Director's details changed for Matthew John Curtis on 2010-01-12
dot icon11/01/2010
Director's details changed for Myles Edward Morris Sutcliffe on 2010-01-12
dot icon11/01/2010
Director's details changed for Manis Austin Hodgson on 2010-01-12
dot icon11/01/2010
Director's details changed for Stephen John Curtis on 2010-01-12
dot icon11/01/2010
Director's details changed for Malcolm Mcewan Stead on 2010-01-12
dot icon11/01/2010
Director's details changed for Ann Cecilia Mary Curtis on 2010-01-12
dot icon10/07/2009
Full accounts made up to 2008-06-30
dot icon13/01/2009
Return made up to 10/01/09; full list of members
dot icon28/10/2008
Full accounts made up to 2007-06-30
dot icon25/02/2008
Auditor's resignation
dot icon15/01/2008
Return made up to 10/01/08; full list of members
dot icon13/09/2007
Full accounts made up to 2006-06-30
dot icon10/01/2007
Return made up to 10/01/07; full list of members
dot icon30/08/2006
Full accounts made up to 2005-06-30
dot icon26/02/2006
Return made up to 10/01/06; full list of members
dot icon08/08/2005
Particulars of mortgage/charge
dot icon08/08/2005
Particulars of mortgage/charge
dot icon05/08/2005
Declaration of satisfaction of mortgage/charge
dot icon05/08/2005
Declaration of satisfaction of mortgage/charge
dot icon05/08/2005
Declaration of satisfaction of mortgage/charge
dot icon05/08/2005
Declaration of satisfaction of mortgage/charge
dot icon05/08/2005
Declaration of satisfaction of mortgage/charge
dot icon05/08/2005
Declaration of satisfaction of mortgage/charge
dot icon05/08/2005
Declaration of satisfaction of mortgage/charge
dot icon05/08/2005
Declaration of satisfaction of mortgage/charge
dot icon05/08/2005
Declaration of satisfaction of mortgage/charge
dot icon05/08/2005
Declaration of satisfaction of mortgage/charge
dot icon05/08/2005
Declaration of satisfaction of mortgage/charge
dot icon13/06/2005
Full accounts made up to 2004-06-30
dot icon17/01/2005
Return made up to 10/01/05; full list of members
dot icon13/07/2004
Full accounts made up to 2003-06-30
dot icon11/05/2004
New director appointed
dot icon20/01/2004
Return made up to 10/01/04; full list of members
dot icon22/12/2003
Director resigned
dot icon22/12/2003
New director appointed
dot icon22/12/2003
New director appointed
dot icon22/12/2003
New director appointed
dot icon22/12/2003
New secretary appointed;new director appointed
dot icon22/12/2003
Secretary resigned
dot icon28/08/2003
Particulars of mortgage/charge
dot icon18/05/2003
Full accounts made up to 2002-06-30
dot icon01/03/2003
Auditor's resignation
dot icon23/01/2003
Return made up to 10/01/03; full list of members
dot icon15/08/2002
Declaration of mortgage charge released/ceased
dot icon15/08/2002
Declaration of satisfaction of mortgage/charge
dot icon15/08/2002
Declaration of mortgage charge released/ceased
dot icon23/07/2002
Full accounts made up to 2001-06-30
dot icon17/01/2002
Return made up to 10/01/02; full list of members
dot icon20/12/2001
Declaration of satisfaction of mortgage/charge
dot icon20/11/2001
Particulars of mortgage/charge
dot icon15/08/2001
Particulars of mortgage/charge
dot icon06/08/2001
Director resigned
dot icon06/08/2001
Director resigned
dot icon06/08/2001
Director resigned
dot icon06/08/2001
New secretary appointed
dot icon29/04/2001
Full accounts made up to 2000-06-30
dot icon17/01/2001
Return made up to 10/01/01; full list of members
dot icon26/04/2000
New director appointed
dot icon26/04/2000
New director appointed
dot icon15/02/2000
Full accounts made up to 1999-06-30
dot icon23/01/2000
Return made up to 10/01/00; full list of members
dot icon27/04/1999
Particulars of mortgage/charge
dot icon24/02/1999
Full accounts made up to 1998-06-30
dot icon24/02/1999
Return made up to 10/01/99; full list of members
dot icon09/02/1999
New secretary appointed
dot icon04/02/1999
Secretary resigned;director resigned
dot icon03/12/1998
Particulars of mortgage/charge
dot icon03/12/1998
Particulars of mortgage/charge
dot icon01/03/1998
Full accounts made up to 1997-06-30
dot icon01/03/1998
Return made up to 10/01/98; no change of members
dot icon04/12/1997
Resolutions
dot icon04/12/1997
Resolutions
dot icon04/12/1997
Ad 24/11/97--------- £ si 4845000@1=4845000 £ ic 1000/4846000
dot icon04/12/1997
£ nc 1000/6000000 24/11/97
dot icon21/09/1997
Certificate of change of name
dot icon08/09/1997
Particulars of mortgage/charge
dot icon21/05/1997
Particulars of mortgage/charge
dot icon26/02/1997
Particulars of mortgage/charge
dot icon09/02/1997
Full accounts made up to 1996-06-30
dot icon14/01/1997
Return made up to 10/01/97; no change of members
dot icon13/08/1996
New director appointed
dot icon06/08/1996
Particulars of mortgage/charge
dot icon12/03/1996
Particulars of mortgage/charge
dot icon12/03/1996
Particulars of mortgage/charge
dot icon27/02/1996
Return made up to 10/01/96; full list of members
dot icon06/02/1996
Particulars of mortgage/charge
dot icon23/01/1996
Particulars of mortgage/charge
dot icon18/06/1995
Memorandum and Articles of Association
dot icon11/06/1995
New director appointed
dot icon11/06/1995
Accounting reference date notified as 30/06
dot icon11/06/1995
Ad 31/05/95--------- £ si 998@1=998 £ ic 2/1000
dot icon11/06/1995
Resolutions
dot icon11/06/1995
Resolutions
dot icon11/06/1995
Resolutions
dot icon11/06/1995
£ nc 100/1000 31/05/95
dot icon05/06/1995
Certificate of change of name
dot icon05/06/1995
Director resigned;new director appointed
dot icon05/06/1995
Director resigned;new director appointed
dot icon10/05/1995
Registered office changed on 11/05/95 from: manor house beeford driffield east yorkshire YO25 8BD
dot icon08/02/1995
New secretary appointed
dot icon08/02/1995
New director appointed
dot icon08/02/1995
Secretary resigned;director resigned;new director appointed
dot icon08/02/1995
Registered office changed on 09/02/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon09/01/1995
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
Group
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoste, Sam, Dr
Director
16/04/2000 - 06/11/2003
3
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
09/01/1995 - 09/01/1995
16011
London Law Services Limited
Nominee Director
09/01/1995 - 09/01/1995
15403
Curtis, David Geoffrey Wharram
Director
16/01/1995 - 25/04/1995
11
Stead, Malcolm Mcewan
Director
06/11/2003 - Present
3

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 AGRICULTURAL CONTRACT & MARKETING COMPANY LIMITED

AGRICULTURAL CONTRACT & MARKETING COMPANY LIMITED is an(a) Dissolved company incorporated on 09/01/1995 with the registered office located at Toronto Square, Toronto Street, Leeds, West Yorkshire LS1 2HU. There are currently 6 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 AGRICULTURAL CONTRACT & MARKETING COMPANY LIMITED?

toggle

AGRICULTURAL CONTRACT & MARKETING COMPANY LIMITED is currently Dissolved. It was registered on 09/01/1995 and dissolved on 14/04/2020.

Where is AGRICULTURAL CONTRACT & MARKETING COMPANY LIMITED located?

toggle

AGRICULTURAL CONTRACT & MARKETING COMPANY LIMITED is registered at Toronto Square, Toronto Street, Leeds, West Yorkshire LS1 2HU.

What does AGRICULTURAL CONTRACT & MARKETING COMPANY LIMITED do?

toggle

AGRICULTURAL CONTRACT & MARKETING COMPANY LIMITED operates in the Raising of swine/pigs (01.46 - SIC 2007) sector.

What is the latest filing for AGRICULTURAL CONTRACT & MARKETING COMPANY LIMITED?

toggle

The latest filing was on 14/04/2020: Final Gazette dissolved following liquidation.