UKBizDB.co.uk

FOODCO UK LLP

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

This company is commonly known as Foodco Uk Llp. The company was founded 22 years ago and was given the registration number OC301010. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne, . This company's SIC code is None Supplied.

Company Information

Name:FOODCO UK LLP
Company Number:OC301010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:21 November 2001
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Allways House, Castle Park, Cambridge, United Kingdom, CB3 0AJ

Corporate Llp Designated Member21 November 2001Active
Unit 215f1,, Building 215, The Entertainment Quarter, 122 Lang Road, Sydney, Australia,

Corporate Llp Designated Member21 November 2001Active
97-101, Hobson Street, Auckland, New Zealand,

Corporate Llp Designated Member21 November 2001Active

People with Significant Control

Ridings Investments Ltd
Notified on:30 June 2016
Status:Active
Country of residence:New Zealand
Address:25a, 25a Ashley Street, Hamilton, New Zealand,
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Michael Arbuckle
Notified on:30 June 2016
Status:Active
Date of birth:June 2016
Nationality:British
Address:Suite 5 2nd Floor, Regent Centre, Newcastle Upon Tyne, NE3 3LS
Nature of control:
  • Significant influence or control limited liability partnership
Norman Fitzgerald
Notified on:30 June 2016
Status:Active
Date of birth:December 1930
Nationality:New Zealander
Address:Suite 5 2nd Floor, Regent Centre, Newcastle Upon Tyne, NE3 3LS
Nature of control:
  • Significant influence or control limited liability partnership
Sergio Infanti
Notified on:30 June 2016
Status:Active
Date of birth:May 1960
Nationality:Australian
Address:Suite 5 2nd Floor, Regent Centre, Newcastle Upon Tyne, NE3 3LS
Nature of control:
  • Significant influence or control limited liability partnership
Foodco Group Pty Ltd
Notified on:30 June 2016
Status:Active
Country of residence:Australia
Address:Unit 215f1, Building 215, Moore Park, Australia,
Nature of control:
  • Voting rights 50 to 75 percent limited liability partnership
  • Right to share surplus assets 50 to 75 percent limited liability partnership
Robert Fitzgerald
Notified on:30 June 2016
Status:Active
Date of birth:October 1962
Nationality:New Zealander
Address:Suite 5 2nd Floor, Regent Centre, Newcastle Upon Tyne, NE3 3LS
Nature of control:
  • Significant influence or control limited liability partnership

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 (6 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
2023-09-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-01Insolvency

Liquidation disclaimer notice.

Download
2021-09-04Insolvency

Liquidation disclaimer notice.

Download
2021-09-04Insolvency

Liquidation disclaimer notice.

Download
2021-08-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-30Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-03-30Insolvency

Liquidation in administration progress report.

Download
2021-01-11Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-10-21Insolvency

Liquidation in administration result creditors meeting.

Download
2020-09-24Insolvency

Liquidation in administration proposals.

Download
2020-09-18Insolvency

Liquidation in administration appointment of administrator.

Download
2020-09-18Address

Change registered office address limited liability partnership with date old address new address.

Download
2020-07-20Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2020-07-20Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Accounts

Accounts with accounts type full.

Download
2019-03-28Accounts

Accounts with accounts type small.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Accounts

Accounts with accounts type full.

Download
2017-03-17Officers

Termination member limited liability partnership with name termination date.

Download
2017-03-17Officers

Termination member limited liability partnership with name termination date.

Download
2016-11-23Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.