ADC FOOD LTD.

Register to unlock more data on OkredoRegister

ADC FOOD LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09722515

Incorporation date

08/08/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Menzies Llp, 4th Floor, 95 Gresham Street, London EC2V 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2015)
dot icon17/09/2025
Liquidators' statement of receipts and payments to 2025-08-25
dot icon30/10/2024
Liquidators' statement of receipts and payments to 2024-08-25
dot icon25/10/2023
Liquidators' statement of receipts and payments to 2023-08-25
dot icon07/10/2022
Liquidators' statement of receipts and payments to 2022-08-25
dot icon16/11/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/09/2021
Registered office address changed from 1230 Ariel Way Kernel & Roast London W12 7GF England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2021-09-07
dot icon07/09/2021
Appointment of a voluntary liquidator
dot icon07/09/2021
Resolutions
dot icon07/09/2021
Statement of affairs
dot icon27/08/2021
Compulsory strike-off action has been suspended
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon24/05/2021
Appointment of Mr Mark Lance Dessar as a director on 2021-05-20
dot icon15/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon29/12/2020
Registered office address changed from 68 Oxford Street London W1D 1BN England to 1230 Ariel Way Kernel & Roast London W12 7GF on 2020-12-29
dot icon25/09/2020
Termination of appointment of Didar Cansel Okutur as a director on 2020-09-16
dot icon17/09/2020
Second filing of a statement of capital following an allotment of shares on 2019-11-22
dot icon01/06/2020
Appointment of Mr Haluk Okutur as a director on 2020-05-16
dot icon01/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon26/03/2020
Confirmation statement made on 2020-03-25 with updates
dot icon25/03/2020
Statement of capital following an allotment of shares on 2020-03-23
dot icon11/03/2020
Confirmation statement made on 2020-03-10 with updates
dot icon11/03/2020
Termination of appointment of Karcan Yayoz as a director on 2020-03-09
dot icon10/03/2020
Statement of capital following an allotment of shares on 2020-03-10
dot icon27/02/2020
Confirmation statement made on 2020-02-26 with updates
dot icon25/02/2020
Statement of capital following an allotment of shares on 2020-02-20
dot icon31/12/2019
Termination of appointment of Haluk Okutur as a director on 2019-12-20
dot icon30/12/2019
Appointment of Mrs Didar Cansel Okutur as a director on 2019-08-26
dot icon01/11/2019
Termination of appointment of Cuneyt Solak as a director on 2019-10-28
dot icon17/10/2019
Appointment of Mr Karcan Yayoz as a director on 2019-10-14
dot icon15/08/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon15/08/2019
Change of details for Mr Haluk Okutur as a person with significant control on 2019-08-14
dot icon15/08/2019
Director's details changed for Mr Haluk Okutur on 2019-08-14
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon10/04/2019
Satisfaction of charge 097225150001 in full
dot icon23/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon25/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon30/11/2017
Registration of charge 097225150001, created on 2017-11-29
dot icon21/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon08/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon28/11/2016
Registered office address changed from , Regus Golden Cross House 8 Duncannon Street, London, WC2N 4JF, England to 68 Oxford Street London W1D 1BN on 2016-11-28
dot icon19/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon08/04/2016
Registered office address changed from , Rex House 406 4th Floor Regent Street, London, SW1Y 4RG, England to 68 Oxford Street London W1D 1BN on 2016-04-08
dot icon08/08/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2019
dot iconNext confirmation date
11/03/2022
dot iconLast change occurred
31/08/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2019
dot iconNext account date
31/08/2020
dot iconNext due on
31/05/2021
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Okutur, Haluk
Director
16/05/2020 - Present
10
Okutur, Haluk
Director
08/08/2015 - 20/12/2019
10
Solak, Cuneyt
Director
08/08/2015 - 28/10/2019
25
Yayoz, Karcan
Director
14/10/2019 - 09/03/2020
2
Dessar, Mark Lance
Director
20/05/2021 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ADC FOOD LTD.

ADC FOOD LTD. is an(a) Liquidation company incorporated on 08/08/2015 with the registered office located at Menzies Llp, 4th Floor, 95 Gresham Street, London EC2V 7AB. There are currently 2 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 ADC FOOD LTD.?

toggle

ADC FOOD LTD. is currently Liquidation. It was registered on 08/08/2015 .

Where is ADC FOOD LTD. located?

toggle

ADC FOOD LTD. is registered at Menzies Llp, 4th Floor, 95 Gresham Street, London EC2V 7AB.

What does ADC FOOD LTD. do?

toggle

ADC FOOD LTD. operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

What is the latest filing for ADC FOOD LTD.?

toggle

The latest filing was on 17/09/2025: Liquidators' statement of receipts and payments to 2025-08-25.