DUKES AND BOTLEY AGRICULTURE LIMITED

Register to unlock more data on OkredoRegister

DUKES AND BOTLEY AGRICULTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02489954

Incorporation date

05/04/1990

Size

Small

Contacts

Registered address

Registered address

7 More London Riverside, London SE1 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1990)
dot icon13/11/2012
Final Gazette dissolved following liquidation
dot icon13/08/2012
Return of final meeting in a creditors' voluntary winding up
dot icon30/04/2012
Liquidators' statement of receipts and payments to 2012-02-13
dot icon14/03/2012
Liquidators' statement of receipts and payments to 2012-02-13
dot icon22/05/2011
Registered office address changed from 12 Plumtree Court London EC4A 4HT on 2011-05-23
dot icon08/03/2011
Appointment of a voluntary liquidator
dot icon21/02/2011
Administrator's progress report to 2011-02-07
dot icon13/02/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon15/11/2010
Administrator's progress report to 2010-10-08
dot icon15/07/2010
Result of meeting of creditors
dot icon08/06/2010
Statement of affairs with form 2.15B/2.14B
dot icon03/06/2010
Statement of administrator's proposal
dot icon25/05/2010
Registered office address changed from Botley Mills Botley Southampton Hampshire SO30 2GB on 2010-05-26
dot icon16/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/05/2010
Appointment of an administrator
dot icon19/04/2010
Appointment of an administrator
dot icon02/02/2010
Accounts for a small company made up to 2009-03-31
dot icon06/05/2009
Return made up to 06/04/09; full list of members
dot icon06/05/2009
Director's Change of Particulars / richard leach / 01/01/2009 / HouseName/Number was: , now: adber house; Street was: no 4 weston farm, now: adber; Area was: the street, now: ; Post Town was: albury, now: sherborne; Region was: surrey, now: dorset
dot icon17/02/2009
Accounts for a medium company made up to 2008-03-31
dot icon27/08/2008
Auditor's resignation
dot icon30/04/2008
Return made up to 06/04/08; full list of members
dot icon30/04/2008
Registered office changed on 01/05/2008 from botley mills botley southampton hampshire SO3 0GB
dot icon30/04/2008
Director's Change of Particulars / joseph appleby / 01/06/2007 / HouseName/Number was: , now: 1; Street was: 6 lisle way, now: oaktree drive; Post Code was: PO10 7XN, now: PO10 7UJ
dot icon31/03/2008
Registered office changed on 01/04/2008 from wildern mill charles watts way hedge end southampton hampshire SO30 4RT
dot icon01/02/2008
Accounts for a small company made up to 2007-03-31
dot icon09/05/2007
Return made up to 06/04/07; no change of members
dot icon29/04/2007
Director resigned
dot icon05/02/2007
Accounts for a small company made up to 2006-03-31
dot icon10/05/2006
Return made up to 06/04/06; full list of members
dot icon18/01/2006
New director appointed
dot icon16/01/2006
Accounts for a small company made up to 2005-03-31
dot icon27/12/2005
New director appointed
dot icon27/12/2005
New director appointed
dot icon06/06/2005
New director appointed
dot icon19/04/2005
Return made up to 06/04/05; full list of members
dot icon19/04/2005
Secretary's particulars changed
dot icon07/02/2005
Accounts for a medium company made up to 2004-03-31
dot icon06/05/2004
Return made up to 06/04/04; full list of members
dot icon06/05/2004
Secretary's particulars changed
dot icon31/01/2004
Accounts for a medium company made up to 2003-03-31
dot icon29/04/2003
Return made up to 06/04/03; full list of members
dot icon29/04/2003
Secretary's particulars changed
dot icon16/03/2003
New secretary appointed
dot icon16/02/2003
New director appointed
dot icon05/02/2003
Secretary resigned
dot icon30/01/2003
Accounts for a medium company made up to 2002-03-31
dot icon23/04/2002
Return made up to 06/04/02; full list of members
dot icon27/01/2002
Accounts for a medium company made up to 2001-03-31
dot icon07/06/2001
Director resigned
dot icon12/04/2001
Return made up to 06/04/01; full list of members
dot icon17/12/2000
Full accounts made up to 2000-03-31
dot icon29/05/2000
Return made up to 06/04/00; full list of members
dot icon22/01/2000
Accounts for a medium company made up to 1999-03-31
dot icon12/04/1999
Return made up to 06/04/99; no change of members
dot icon30/01/1999
Full accounts made up to 1998-03-31
dot icon29/04/1998
Return made up to 06/04/98; no change of members
dot icon23/03/1998
Declaration of satisfaction of mortgage/charge
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon21/11/1997
Particulars of mortgage/charge
dot icon28/04/1997
New director appointed
dot icon24/04/1997
Return made up to 06/04/97; full list of members
dot icon24/04/1997
Registered office changed on 25/04/97
dot icon14/04/1997
Amended full accounts made up to 1996-03-31
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon22/05/1996
Return made up to 06/04/96; no change of members
dot icon07/02/1996
Full accounts made up to 1995-03-31
dot icon15/08/1995
Declaration of satisfaction of mortgage/charge
dot icon17/04/1995
Return made up to 06/04/95; no change of members
dot icon17/04/1995
Director's particulars changed
dot icon17/04/1995
Registered office changed on 18/04/95
dot icon23/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon04/08/1994
Secretary resigned;director resigned
dot icon04/08/1994
Return made up to 06/04/94; full list of members
dot icon04/08/1994
Director resigned
dot icon16/03/1994
Full accounts made up to 1993-03-31
dot icon09/02/1994
Return made up to 06/04/93; no change of members
dot icon09/02/1994
Director resigned
dot icon05/05/1993
Full accounts made up to 1992-03-31
dot icon21/08/1992
Particulars of mortgage/charge
dot icon06/07/1992
Return made up to 06/04/92; no change of members
dot icon06/07/1992
Director resigned
dot icon18/05/1992
Full accounts made up to 1991-03-31
dot icon18/07/1991
Return made up to 31/03/91; full list of members
dot icon24/07/1990
Secretary resigned;new secretary appointed
dot icon16/07/1990
Registered office changed on 17/07/90 from: new court 1 barnes wallis road segensworth east fareham, hampshire PO15 5UA
dot icon16/07/1990
Director resigned;new director appointed
dot icon16/07/1990
Accounting reference date notified as 31/03
dot icon20/06/1990
Particulars of mortgage/charge
dot icon05/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Appleby, Patrick Benjamin
Director
22/01/2003 - Present
3
Leach, Richard Fulford
Director
01/12/2005 - Present
5
Appleby, Joseph Charles
Director
01/12/2005 - Present
7
Wright, Shaun Thomas
Director
24/05/2005 - Present
-
Clark, Michael Frederick
Director
22/04/1997 - 20/04/2007
-

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 DUKES AND BOTLEY AGRICULTURE LIMITED

DUKES AND BOTLEY AGRICULTURE LIMITED is an(a) Dissolved company incorporated on 05/04/1990 with the registered office located at 7 More London Riverside, London SE1 2RT. 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 DUKES AND BOTLEY AGRICULTURE LIMITED?

toggle

DUKES AND BOTLEY AGRICULTURE LIMITED is currently Dissolved. It was registered on 05/04/1990 and dissolved on 13/11/2012.

Where is DUKES AND BOTLEY AGRICULTURE LIMITED located?

toggle

DUKES AND BOTLEY AGRICULTURE LIMITED is registered at 7 More London Riverside, London SE1 2RT.

What does DUKES AND BOTLEY AGRICULTURE LIMITED do?

toggle

DUKES AND BOTLEY AGRICULTURE LIMITED operates in the Manufacture of prepared feeds for farm animals (15.71 - SIC 2003) sector.

What is the latest filing for DUKES AND BOTLEY AGRICULTURE LIMITED?

toggle

The latest filing was on 13/11/2012: Final Gazette dissolved following liquidation.