Based in Norwich in Norfolk, Agchemaccess Ltd was established in 2004, it's status is listed as "VoluntaryArrangement". Trett, James, Willis, John Darrell, Bushby, Adrian Roger, Firth, John Harvey, Garner, Stephen Anthony, Philips, John are the current directors of the organisation. 21-50 people work at Agchemaccess Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUSHBY, Adrian Roger | 16 May 2012 | 11 July 2014 | 1 |
FIRTH, John Harvey | 14 June 2011 | 31 August 2018 | 1 |
GARNER, Stephen Anthony | 23 August 2004 | 24 October 2006 | 1 |
PHILIPS, John | 06 October 2006 | 03 August 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TRETT, James | 19 February 2009 | 31 October 2009 | 1 |
WILLIS, John Darrell | 23 August 2004 | 22 February 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 October 2020 | |
CVA3 - N/A | 29 September 2020 | |
CS01 - N/A | 05 December 2019 | |
CVA3 - N/A | 14 October 2019 | |
AA - Annual Accounts | 30 September 2019 | |
TM01 - Termination of appointment of director | 15 December 2018 | |
CS01 - N/A | 25 October 2018 | |
AA - Annual Accounts | 08 October 2018 | |
CVA3 - N/A | 05 October 2018 | |
CS01 - N/A | 02 January 2018 | |
CVA3 - N/A | 29 November 2017 | |
AD01 - Change of registered office address | 27 November 2017 | |
AA - Annual Accounts | 09 October 2017 | |
1.1 - Report of meeting approving voluntary arrangement | 27 September 2017 | |
LIQ MISC OC - N/A | 27 September 2017 | |
AA - Annual Accounts | 01 March 2017 | |
AUD - Auditor's letter of resignation | 30 January 2017 | |
CS01 - N/A | 15 December 2016 | |
AA - Annual Accounts | 13 December 2016 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 05 October 2016 | |
AR01 - Annual Return | 07 December 2015 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 05 October 2015 | |
AA - Annual Accounts | 15 September 2015 | |
1.1 - Report of meeting approving voluntary arrangement | 14 August 2015 | |
LIQ MISC OC - N/A | 14 August 2015 | |
AD01 - Change of registered office address | 24 March 2015 | |
TM01 - Termination of appointment of director | 19 February 2015 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 30 September 2014 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 26 September 2014 | |
TM01 - Termination of appointment of director | 21 July 2014 | |
AR01 - Annual Return | 02 April 2014 | |
AD01 - Change of registered office address | 11 December 2013 | |
1.1 - Report of meeting approving voluntary arrangement | 02 August 2013 | |
AR01 - Annual Return | 08 October 2012 | |
AP01 - Appointment of director | 17 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 April 2012 | |
AA - Annual Accounts | 08 March 2012 | |
AA - Annual Accounts | 08 March 2012 | |
DISS40 - Notice of striking-off action discontinued | 11 February 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 December 2011 | |
AR01 - Annual Return | 07 September 2011 | |
AP01 - Appointment of director | 14 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 February 2011 | |
MG01 - Particulars of a mortgage or charge | 26 November 2010 | |
AA - Annual Accounts | 15 September 2010 | |
AR01 - Annual Return | 09 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 June 2010 | |
MG01 - Particulars of a mortgage or charge | 17 June 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
TM02 - Termination of appointment of secretary | 06 November 2009 | |
AA - Annual Accounts | 22 September 2009 | |
363a - Annual Return | 08 September 2009 | |
395 - Particulars of a mortgage or charge | 29 August 2009 | |
288a - Notice of appointment of directors or secretaries | 05 March 2009 | |
288b - Notice of resignation of directors or secretaries | 09 February 2009 | |
AA - Annual Accounts | 26 January 2009 | |
395 - Particulars of a mortgage or charge | 31 October 2008 | |
363a - Annual Return | 16 September 2008 | |
AA - Annual Accounts | 22 April 2008 | |
288a - Notice of appointment of directors or secretaries | 25 February 2008 | |
288b - Notice of resignation of directors or secretaries | 25 February 2008 | |
288b - Notice of resignation of directors or secretaries | 17 January 2008 | |
395 - Particulars of a mortgage or charge | 15 November 2007 | |
225 - Change of Accounting Reference Date | 19 October 2007 | |
363a - Annual Return | 05 September 2007 | |
288a - Notice of appointment of directors or secretaries | 20 August 2007 | |
288b - Notice of resignation of directors or secretaries | 13 November 2006 | |
287 - Change in situation or address of Registered Office | 13 November 2006 | |
288a - Notice of appointment of directors or secretaries | 19 October 2006 | |
363a - Annual Return | 21 September 2006 | |
AA - Annual Accounts | 27 June 2006 | |
288a - Notice of appointment of directors or secretaries | 13 April 2006 | |
363a - Annual Return | 31 August 2005 | |
395 - Particulars of a mortgage or charge | 11 February 2005 | |
RESOLUTIONS - N/A | 23 September 2004 | |
RESOLUTIONS - N/A | 23 September 2004 | |
RESOLUTIONS - N/A | 23 September 2004 | |
NEWINC - New incorporation documents | 23 August 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 November 2010 | Outstanding |
N/A |
Composite guarantee and debenture | 01 June 2010 | Fully Satisfied |
N/A |
Agreement | 19 August 2009 | Fully Satisfied |
N/A |
Debenture | 30 October 2008 | Fully Satisfied |
N/A |
Debenture | 13 November 2007 | Fully Satisfied |
N/A |
Debenture | 08 February 2005 | Fully Satisfied |
N/A |