UKBizDB.co.uk

ADELIE FOODS GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adelie Foods Group Limited. The company was founded 12 years ago and was given the registration number 07964277. The firm's registered office is in BIRMINGHAM. You can find them at Four, Brindleyplace, Birmingham, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ADELIE FOODS GROUP LIMITED
Company Number:07964277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:24 February 2012
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Four, Brindleyplace, Birmingham, B1 2HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, The Square, Southall Lane, Heathrow, England, UB2 5NH

Secretary11 April 2012Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Secretary24 February 2012Active
2, The Square, Southall Lane, Heathrow, England, UB2 5NH

Director11 April 2012Active
19, Weald Close, Brentwood, United Kingdom, CM14 4QU

Director24 February 2012Active
Four, Brindleyplace, Birmingham, B1 2HZ

Director08 April 2020Active
2, The Square, Southall Lane, Heathrow, England, UB2 5NH

Director11 April 2012Active
India Hospitality Corp, 89 Nexus Way, Camanan Bay, Cayman Islands,

Director29 March 2012Active
Four, Brindleyplace, Birmingham, B1 2HZ

Director25 February 2016Active
2, The Square, Southall Lane, Heathrow, UB2 5NH

Director06 May 2016Active
2, The Square, Southall Lane, Heathrow, UB2 5NH

Director07 September 2015Active
Food Partners House, Poyle Road, Colnbrook, Slough, United Kingdom, SL3 0QX

Director11 April 2012Active
89, Nexus Way, Camanan Bay, Cayman Islands,

Director29 March 2012Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Director24 February 2012Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Director24 February 2012Active

People with Significant Control

Adelie Investco Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, The Square, Southall Lane, Heathrow, England, UB2 5NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-26Gazette

Gazette dissolved liquidation.

Download
2022-05-26Insolvency

Liquidation in administration move to dissolution.

Download
2022-02-16Address

Change registered office address company with date old address new address.

Download
2022-01-06Insolvency

Liquidation in administration progress report.

Download
2021-09-09Address

Change registered office address company with date old address new address.

Download
2021-07-04Address

Change registered office address company with date old address new address.

Download
2021-07-02Insolvency

Liquidation in administration progress report.

Download
2021-05-13Insolvency

Liquidation in administration extension of period.

Download
2020-08-25Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-08-05Insolvency

Liquidation in administration proposals.

Download
2020-06-30Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-10Address

Change registered office address company with date old address new address.

Download
2020-06-02Insolvency

Liquidation in administration appointment of administrator.

Download
2020-04-08Officers

Appoint person director company with name date.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-03-09Miscellaneous

Court order.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-07-02Accounts

Legacy.

Download
2019-07-02Other

Legacy.

Download
2019-07-02Other

Legacy.

Download
2019-03-15Miscellaneous

Legacy.

Download
2019-02-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.