About

Registered Number: 01835431
Date of Incorporation: 24/07/1984 (39 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 1 month ago)
Registered Address: 21 Bedford Square, London, WC1B 3HH

 

Agrisense - Bcs Ltd was founded on 24 July 1984 and has its registered office in London, it's status at Companies House is "Dissolved". The companies directors are listed as Bohnert, Matthew John, Banasiak, Dennis Stephen, Farminer, Kenneth Wilfrid, Fielding, Bruce G, Hartmeier, Steven, Judd, David John, Kelly, Ronald Brian, Lacey, Frank Michael, Nishibayashi, Takaki, Noda, Osamu, Padgett, David Leslie, Parton, Thomas William, Quattlebaum, Edwin, Simms, Ross Patrick, Su, Jow-lih, Doctor, Sudo, Hideo, Sugawara, Keizo, Takemasu, Yoshiaki, Thomas, Michael Robert Noel, Watanabe, Tetsu, Yamamoto, Yoshio at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOHNERT, Matthew John 29 March 2010 - 1
BANASIAK, Dennis Stephen N/A 30 April 1993 1
FARMINER, Kenneth Wilfrid N/A 30 April 1993 1
FIELDING, Bruce G 30 April 1993 05 August 1996 1
HARTMEIER, Steven 23 August 2006 29 March 2010 1
JUDD, David John N/A 12 September 1997 1
KELLY, Ronald Brian 05 March 1997 27 April 2001 1
LACEY, Frank Michael N/A 30 April 1993 1
NISHIBAYASHI, Takaki 01 May 2003 31 May 2006 1
NODA, Osamu 27 April 2001 09 April 2002 1
PADGETT, David Leslie 26 March 1999 31 May 2006 1
PARTON, Thomas William 30 April 1993 05 March 1997 1
QUATTLEBAUM, Edwin 30 April 1993 05 March 1997 1
SIMMS, Ross Patrick 30 April 1993 05 March 1997 1
SU, Jow-Lih, Doctor 05 March 1997 27 April 2001 1
SUDO, Hideo 01 April 2005 31 May 2006 1
SUGAWARA, Keizo 30 November 2005 31 May 2006 1
TAKEMASU, Yoshiaki 27 April 2001 01 April 2005 1
THOMAS, Michael Robert Noel 05 August 1996 05 March 1997 1
WATANABE, Tetsu 27 April 2001 01 May 2003 1
YAMAMOTO, Yoshio 01 January 2002 30 November 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
SOAS(A) - Striking-off action suspended (Section 652A) 24 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 October 2018
DS01 - Striking off application by a company 16 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 08 September 2016
CS01 - N/A 11 August 2016
AD01 - Change of registered office address 11 March 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 26 July 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 19 July 2011
CH01 - Change of particulars for director 19 July 2011
CH01 - Change of particulars for director 19 July 2011
AR01 - Annual Return 24 May 2011
CH03 - Change of particulars for secretary 15 February 2011
CH01 - Change of particulars for director 15 February 2011
CH01 - Change of particulars for director 15 February 2011
CH01 - Change of particulars for director 15 February 2011
AA - Annual Accounts 23 September 2010
AP01 - Appointment of director 18 June 2010
AP01 - Appointment of director 18 June 2010
TM01 - Termination of appointment of director 18 June 2010
TM01 - Termination of appointment of director 18 June 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AD01 - Change of registered office address 21 December 2009
AA - Annual Accounts 07 November 2009
RESOLUTIONS - N/A 01 July 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 30 November 2007
RESOLUTIONS - N/A 15 September 2007
287 - Change in situation or address of Registered Office 15 September 2007
363a - Annual Return 14 September 2007
AA - Annual Accounts 01 February 2007
288a - Notice of appointment of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
225 - Change of Accounting Reference Date 11 August 2006
363s - Annual Return 24 May 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 02 July 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 16 December 2003
AA - Annual Accounts 20 July 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 05 September 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
363s - Annual Return 19 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
AA - Annual Accounts 25 March 2002
225 - Change of Accounting Reference Date 03 September 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 25 July 2000
363s - Annual Return 11 May 2000
AA - Annual Accounts 06 July 1999
363s - Annual Return 12 May 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
AUD - Auditor's letter of resignation 22 October 1998
AA - Annual Accounts 29 May 1998
363s - Annual Return 13 May 1998
225 - Change of Accounting Reference Date 03 October 1997
288b - Notice of resignation of directors or secretaries 03 October 1997
288c - Notice of change of directors or secretaries or in their particulars 03 October 1997
288c - Notice of change of directors or secretaries or in their particulars 03 October 1997
288a - Notice of appointment of directors or secretaries 03 October 1997
AA - Annual Accounts 06 August 1997
363s - Annual Return 10 June 1997
288b - Notice of resignation of directors or secretaries 08 June 1997
288b - Notice of resignation of directors or secretaries 08 June 1997
288b - Notice of resignation of directors or secretaries 08 June 1997
288b - Notice of resignation of directors or secretaries 08 June 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1997
AA - Annual Accounts 04 November 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
363s - Annual Return 23 May 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 12 May 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 12 May 1994
288 - N/A 15 March 1994
288 - N/A 15 March 1994
RESOLUTIONS - N/A 08 January 1994
RESOLUTIONS - N/A 08 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1994
123 - Notice of increase in nominal capital 08 January 1994
AA - Annual Accounts 03 November 1993
288 - N/A 29 August 1993
288 - N/A 29 August 1993
363s - Annual Return 19 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1992
AA - Annual Accounts 05 November 1992
RESOLUTIONS - N/A 09 July 1992
RESOLUTIONS - N/A 09 July 1992
123 - Notice of increase in nominal capital 09 July 1992
363s - Annual Return 07 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 1992
288 - N/A 31 May 1991
288 - N/A 20 May 1991
288 - N/A 20 May 1991
288 - N/A 15 May 1991
288 - N/A 15 May 1991
363a - Annual Return 14 May 1991
AA - Annual Accounts 08 March 1991
363 - Annual Return 08 August 1990
287 - Change in situation or address of Registered Office 08 August 1990
288 - N/A 08 August 1990
AA - Annual Accounts 19 July 1990
CERTNM - Change of name certificate 02 October 1989
288 - N/A 19 September 1989
288 - N/A 19 September 1989
288 - N/A 19 September 1989
AA - Annual Accounts 31 March 1989
363 - Annual Return 31 March 1989
AA - Annual Accounts 15 November 1988
287 - Change in situation or address of Registered Office 28 July 1988
363 - Annual Return 22 July 1988
395 - Particulars of a mortgage or charge 09 May 1988
395 - Particulars of a mortgage or charge 06 April 1988
AA - Annual Accounts 15 March 1988
363 - Annual Return 31 July 1987
288 - N/A 21 February 1987
363 - Annual Return 22 August 1986
AA - Annual Accounts 15 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 22 April 1988 Fully Satisfied

N/A

Fixed and floating charge 28 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.