ABERCORN FOODS LIMITED

Register to unlock more data on OkredoRegister

ABERCORN FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06299005

Incorporation date

02/07/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Shard, London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2007)
dot icon31/10/2023
Final Gazette dissolved following liquidation
dot icon31/07/2023
Return of final meeting in a members' voluntary winding up
dot icon09/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon06/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon23/05/2022
Liquidators' statement of receipts and payments to 2022-03-24
dot icon14/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon21/04/2021
Appointment of a voluntary liquidator
dot icon21/04/2021
Resolutions
dot icon21/04/2021
Declaration of solvency
dot icon20/04/2021
Registered office address changed from The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR England to The Shard London Bridge Street London SE1 9SG on 2021-04-20
dot icon25/02/2021
Current accounting period extended from 2020-12-31 to 2021-03-07
dot icon08/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon08/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon08/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon08/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon09/07/2020
Confirmation statement made on 2020-06-26 with updates
dot icon09/07/2020
Change of details for Tyson Foods Invicta Food Group Limited as a person with significant control on 2019-08-23
dot icon09/07/2020
Change of details for Invicta Food Group Limited as a person with significant control on 2019-06-28
dot icon09/07/2020
Change of details for Invicta Food Group Limited as a person with significant control on 2019-06-21
dot icon05/03/2020
Appointment of Mr Mark Biltz Elser as a director on 2020-02-21
dot icon05/03/2020
Termination of appointment of Stephen Gibbs as a director on 2020-02-21
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon08/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon08/07/2019
Director's details changed for Mr Curt Callaway on 2019-06-03
dot icon21/06/2019
Appointment of Mr Curt Callaway as a director on 2019-06-03
dot icon20/06/2019
Termination of appointment of Rubens Fernandes Pereira as a director on 2019-06-03
dot icon20/06/2019
Termination of appointment of Daniel Paulo Hamada as a director on 2019-06-03
dot icon20/06/2019
Appointment of Mr Stephen Gibbs as a director on 2019-06-03
dot icon19/06/2019
Registered office address changed from 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ to The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR on 2019-06-19
dot icon19/06/2019
Termination of appointment of Colin James Norton as a director on 2019-06-03
dot icon31/12/2018
Satisfaction of charge 2 in full
dot icon20/12/2018
Second filing for the termination of Simon Cheng as a director
dot icon13/12/2018
Appointment of Mr Rubens Fernandes Pereira as a director on 2018-12-12
dot icon05/12/2018
Termination of appointment of Simon Cheng as a director on 2018-10-18
dot icon30/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon30/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon30/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon30/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon04/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon04/07/2018
Notification of Invicta Food Group Limited as a person with significant control on 2016-04-06
dot icon04/07/2018
Cessation of Brf Invicta Limited as a person with significant control on 2016-04-06
dot icon14/05/2018
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon14/05/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon19/04/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon10/04/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon22/11/2017
Termination of appointment of Dalvi Marcelo Rudeck as a director on 2017-11-15
dot icon22/11/2017
Termination of appointment of Marcelo Josef Wigman as a director on 2017-11-15
dot icon22/11/2017
Termination of appointment of Jose Lourenco Perottoni as a director on 2017-11-15
dot icon22/11/2017
Termination of appointment of Rodrigo Alves Coelho as a director on 2017-08-30
dot icon22/11/2017
Appointment of Daniel Paulo Hamada as a director on 2017-11-15
dot icon22/11/2017
Appointment of Simon Cheng as a director on 2017-11-15
dot icon06/09/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon17/08/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon11/08/2017
Second filing of a statement of capital following an allotment of shares on 2011-04-27
dot icon28/06/2017
Confirmation statement made on 2017-06-26 with updates
dot icon22/12/2016
Appointment of Mr Marcelo Josef Wigman as a director on 2016-11-30
dot icon22/12/2016
Appointment of Mr Jose Lourenco Perottoni as a director on 2016-11-30
dot icon22/12/2016
Termination of appointment of Djavan Biffi as a director on 2016-11-30
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/07/2016
Appointment of Mr Djavan Biffi as a director on 2016-07-21
dot icon28/07/2016
Appointment of Mr Dalvi Marcelo Rudeck as a director on 2016-07-21
dot icon27/07/2016
Appointment of Mr Rodrigo Alves Coelho as a director on 2016-07-21
dot icon27/07/2016
Termination of appointment of John William Prendergast as a director on 2016-07-21
dot icon27/07/2016
Appointment of Clyde Secretaries Limited as a secretary on 2016-07-21
dot icon27/07/2016
Termination of appointment of John William Prendergast as a secretary on 2016-07-21
dot icon27/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon25/07/2016
Register(s) moved to registered inspection location Clyde & Co Llp the St Botolph Building 138 Houndsditch London EC3A 7AR
dot icon25/07/2016
Register inspection address has been changed to Clyde & Co Llp the St Botolph Building 138 Houndsditch London EC3A 7AR
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/08/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon19/08/2015
Director's details changed for Mr John William Prendergast on 2015-07-02
dot icon19/08/2015
Director's details changed for Mr Colin James Norton on 2015-07-02
dot icon19/08/2015
Secretary's details changed for Mr John William Prendergast on 2015-07-02
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/09/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon16/08/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon10/05/2011
Resolutions
dot icon10/05/2011
Resolutions
dot icon10/05/2011
Statement of capital following an allotment of shares on 2011-04-27
dot icon09/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon28/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon14/07/2009
Return made up to 02/07/09; full list of members
dot icon14/07/2009
Location of debenture register
dot icon14/07/2009
Location of register of members
dot icon07/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/08/2008
Return made up to 02/07/08; full list of members
dot icon26/08/2008
Accounting reference date extended from 31/07/2008 to 31/12/2008
dot icon20/02/2008
Registered office changed on 20/02/08 from: bridge house, rye lane dunton green sevenoaks kent TN14 5JD
dot icon16/01/2008
Particulars of mortgage/charge
dot icon02/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
26/06/2024
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2019
dot iconNext account date
07/03/2021
dot iconNext due on
07/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABERCORN FOODS LIMITED

ABERCORN FOODS LIMITED is an(a) Liquidation company incorporated on 02/07/2007 with the registered office located at The Shard, London Bridge Street, London SE1 9SG. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABERCORN FOODS LIMITED?

toggle

ABERCORN FOODS LIMITED is currently Liquidation. It was registered on 02/07/2007 .

Where is ABERCORN FOODS LIMITED located?

toggle

ABERCORN FOODS LIMITED is registered at The Shard, London Bridge Street, London SE1 9SG.

What does ABERCORN FOODS LIMITED do?

toggle

ABERCORN FOODS LIMITED operates in the Wholesale of meat and meat products (46.32 - SIC 2007) sector.

What is the latest filing for ABERCORN FOODS LIMITED?

toggle

The latest filing was on 31/10/2023: Final Gazette dissolved following liquidation.