Company NameAgrimarche Limited
Company StatusDissolved
Company Number04792295
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 10 months ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Gary Neil Hutchings
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(same day as company formation)
RoleAgriculteral Consultant
Country of ResidenceEngland
Correspondence AddressEssex House
Great Easton
Dunmow
Essex
CM6 2HG
Secretary NameMr Gary Neil Hutchings
NationalityBritish
StatusClosed
Appointed09 June 2003(same day as company formation)
RoleAgriculteral Consultant
Country of ResidenceEngland
Correspondence AddressEssex House
Great Easton
Dunmow
Essex
CM6 2HG
Director NameAdrian Forrest
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Bakehouse
1 Station Road, Corby Glen
Grantham
Lincolnshire
NG33 4NW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAcrrick Read Insolvency
4th Floor Norwich House
Savile Street Hull
East Yorkshire
HU1 3ES
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£28,865
Cash£2,621
Current Liabilities£2,561,231

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 October 2013Final Gazette dissolved following liquidation (1 page)
22 October 2013Final Gazette dissolved following liquidation (1 page)
22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
22 July 2013Liquidators' statement of receipts and payments to 28 June 2013 (5 pages)
22 July 2013Liquidators statement of receipts and payments to 28 June 2013 (5 pages)
22 July 2013Liquidators' statement of receipts and payments to 28 June 2013 (5 pages)
22 July 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
11 July 2013Liquidators' statement of receipts and payments to 24 January 2013 (5 pages)
11 July 2013Liquidators' statement of receipts and payments to 24 January 2013 (5 pages)
11 July 2013Liquidators' statement of receipts and payments to 24 July 2012 (5 pages)
11 July 2013Liquidators statement of receipts and payments to 24 July 2012 (5 pages)
11 July 2013Liquidators statement of receipts and payments to 24 January 2013 (5 pages)
11 July 2013Liquidators' statement of receipts and payments to 24 July 2012 (5 pages)
22 February 2012Liquidators' statement of receipts and payments to 24 January 2012 (9 pages)
22 February 2012Liquidators' statement of receipts and payments to 24 January 2012 (9 pages)
22 February 2012Liquidators statement of receipts and payments to 24 January 2012 (9 pages)
21 October 2011Liquidators statement of receipts and payments to 24 July 2011 (5 pages)
21 October 2011Liquidators' statement of receipts and payments to 24 July 2011 (5 pages)
21 October 2011Liquidators' statement of receipts and payments to 24 July 2011 (5 pages)
8 March 2011Liquidators statement of receipts and payments to 24 January 2011 (8 pages)
8 March 2011Liquidators' statement of receipts and payments to 24 January 2011 (8 pages)
8 March 2011Liquidators' statement of receipts and payments to 24 January 2011 (8 pages)
10 September 2010Liquidators' statement of receipts and payments to 24 July 2010 (5 pages)
10 September 2010Liquidators' statement of receipts and payments to 24 July 2010 (5 pages)
10 September 2010Liquidators statement of receipts and payments to 24 July 2010 (5 pages)
6 May 2010Resignation of a liquidator (3 pages)
6 May 2010Resignation of a liquidator (3 pages)
11 March 2010Liquidators statement of receipts and payments to 24 January 2010 (5 pages)
11 March 2010Liquidators' statement of receipts and payments to 24 January 2010 (5 pages)
11 March 2010Liquidators' statement of receipts and payments to 24 January 2010 (5 pages)
23 October 2009Liquidators' statement of receipts and payments to 22 July 2009 (5 pages)
23 October 2009Liquidators' statement of receipts and payments to 22 July 2009 (5 pages)
23 October 2009Liquidators statement of receipts and payments to 22 July 2009 (5 pages)
17 March 2009Liquidators' statement of receipts and payments to 22 January 2009 (6 pages)
17 March 2009Liquidators statement of receipts and payments to 22 January 2009 (6 pages)
17 March 2009Liquidators' statement of receipts and payments to 22 January 2009 (6 pages)
21 February 2008Notice of Constitution of Liquidation Committee (2 pages)
21 February 2008Notice of Constitution of Liquidation Committee (2 pages)
25 January 2008Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
25 January 2008Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
15 November 2007Result of meeting of creditors (23 pages)
15 November 2007Result of meeting of creditors (23 pages)
12 October 2007Statement of affairs (10 pages)
12 October 2007Statement of administrator's proposal (22 pages)
12 October 2007Statement of affairs (10 pages)
12 October 2007Statement of administrator's proposal (22 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
10 September 2007Registered office changed on 10/09/07 from: 2ND floor 2 st marys hill stamford lincolnshire PE9 2DP (1 page)
10 September 2007Registered office changed on 10/09/07 from: 2ND floor 2 st marys hill stamford lincolnshire PE9 2DP (1 page)
7 September 2007Appointment of an administrator (1 page)
7 September 2007Registered office changed on 07/09/07 from: c/o rowland cowen & co 36 town street thaxted, dunmow essex CM6 2LA (2 pages)
7 September 2007Registered office changed on 07/09/07 from: c/o rowland cowen & co 36 town street thaxted, dunmow essex CM6 2LA (2 pages)
7 September 2007Appointment of an administrator (1 page)
3 July 2007Return made up to 09/06/07; full list of members (2 pages)
3 July 2007Return made up to 09/06/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
29 June 2006Registered office changed on 29/06/06 from: c/o rowland charles & co marks house, the broadway great dunmow, braintree essex CM6 3BQ (1 page)
29 June 2006Registered office changed on 29/06/06 from: c/o rowland charles & co marks house, the broadway great dunmow, braintree essex CM6 3BQ (1 page)
29 June 2006Return made up to 09/06/06; full list of members (3 pages)
29 June 2006Return made up to 09/06/06; full list of members (3 pages)
21 December 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
21 December 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
21 June 2005Return made up to 09/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 June 2005Return made up to 09/06/05; full list of members (7 pages)
26 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
26 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 July 2004Return made up to 09/06/04; full list of members (7 pages)
21 July 2004Return made up to 09/06/04; full list of members (7 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
30 August 2003Particulars of mortgage/charge (3 pages)
30 August 2003Particulars of mortgage/charge (3 pages)
17 July 2003Ad 30/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 July 2003Ad 30/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
18 June 2003New secretary appointed;new director appointed (2 pages)
18 June 2003Secretary resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003New secretary appointed;new director appointed (2 pages)
18 June 2003Director resigned (1 page)
18 June 2003Secretary resigned (1 page)
9 June 2003Incorporation (15 pages)
9 June 2003Incorporation (15 pages)