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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Allways House, Castle Park, Cambridge, United Kingdom, CB3 0AJ | Corporate Llp Designated Member | 21 November 2001 | Active |
Unit 215f1,, Building 215, The Entertainment Quarter, 122 Lang Road, Sydney, Australia, | Corporate Llp Designated Member | 21 November 2001 | Active |
97-101, Hobson Street, Auckland, New Zealand, | Corporate Llp Designated Member | 21 November 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-01 | Insolvency | Liquidation disclaimer notice. | Download |
2021-09-04 | Insolvency | Liquidation disclaimer notice. | Download |
2021-09-04 | Insolvency | Liquidation disclaimer notice. | Download |
2021-08-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-30 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2021-03-30 | Insolvency | Liquidation in administration progress report. | Download |
2021-01-11 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-10-21 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-09-24 | Insolvency | Liquidation in administration proposals. | Download |
2020-09-18 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-09-18 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2020-07-20 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2020-07-20 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Accounts | Accounts with accounts type full. | Download |
2019-03-28 | Accounts | Accounts with accounts type small. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-09 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-15 | Accounts | Accounts with accounts type full. | Download |
2017-03-17 | Officers | Termination member limited liability partnership with name termination date. | Download |
2017-03-17 | Officers | Termination member limited liability partnership with name termination date. | Download |
2016-11-23 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.