ADDO FOOD GROUP (SERVICES) LTD

Register to unlock more data on OkredoRegister

ADDO FOOD GROUP (SERVICES) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10674345

Incorporation date

16/03/2017

Size

Full

Contacts

Registered address

Registered address

C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton SO15 2NFCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2017)
dot icon22/04/2026
Final Gazette dissolved following liquidation
dot icon22/01/2026
Return of final meeting in a members' voluntary winding up
dot icon02/09/2025
Liquidators' statement of receipts and payments to 2025-07-16
dot icon20/09/2024
Liquidators' statement of receipts and payments to 2024-07-16
dot icon08/02/2024
Termination of appointment of Mark John Lane as a director on 2024-01-31
dot icon25/09/2023
Termination of appointment of Leyon Michael Scott as a secretary on 2023-08-14
dot icon25/09/2023
Termination of appointment of Leyon Michael Scott as a director on 2023-08-14
dot icon05/08/2023
Resolutions
dot icon05/08/2023
Registered office address changed from Queens Drive Nottingham NG2 1LU United Kingdom to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NF on 2023-08-05
dot icon05/08/2023
Declaration of solvency
dot icon05/08/2023
Appointment of a voluntary liquidator
dot icon28/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon08/12/2022
Appointment of Julie Clare Wain as a secretary on 2022-12-01
dot icon31/08/2022
Termination of appointment of Susan Deborah Benjamin as a director on 2022-08-31
dot icon06/04/2022
Full accounts made up to 2021-03-27
dot icon24/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon08/06/2021
Appointment of Mr Mark John Lane as a director on 2021-06-08
dot icon29/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon04/02/2021
Termination of appointment of Martyn John Vitty as a director on 2021-01-29
dot icon04/02/2021
Termination of appointment of Andrew John Grove as a director on 2021-01-29
dot icon01/02/2021
Satisfaction of charge 106743450001 in full
dot icon04/01/2021
Full accounts made up to 2020-03-28
dot icon26/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon07/02/2020
Termination of appointment of Graham Paul Rutter as a director on 2020-01-31
dot icon07/02/2020
Appointment of Mr Leyon Michael Scott as a director on 2020-01-31
dot icon07/02/2020
Appointment of Mr Leyon Michael Scott as a secretary on 2020-01-31
dot icon17/12/2019
Full accounts made up to 2019-03-30
dot icon18/09/2019
Termination of appointment of Jamie Roberts as a director on 2019-09-04
dot icon18/09/2019
Termination of appointment of Jamie Roberts as a secretary on 2019-09-04
dot icon07/06/2019
Termination of appointment of Christopher Peters as a director on 2019-05-31
dot icon09/05/2019
Appointment of Mr Jamie Roberts as a director on 2019-04-26
dot icon09/05/2019
Appointment of Mr Jamie Roberts as a secretary on 2019-04-26
dot icon28/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon05/03/2019
Termination of appointment of Mark Anthony Hodson as a director on 2019-02-28
dot icon05/03/2019
Appointment of Susan Deborah Benjamin as a director on 2019-02-22
dot icon06/02/2019
Termination of appointment of Victoria Marcer as a director on 2019-01-25
dot icon06/02/2019
Appointment of Mr Martyn John Vitty as a director on 2019-01-25
dot icon27/12/2018
Full accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-03-15 with updates
dot icon27/09/2017
Change of details for Jedi Midco Limited as a person with significant control on 2017-06-30
dot icon03/07/2017
Resolutions
dot icon19/05/2017
Director's details changed for Mr Christopher Peters on 2017-05-11
dot icon26/04/2017
Appointment of Mr Andy Grove as a director on 2017-04-19
dot icon26/04/2017
Appointment of Mr Paul John Monk as a director on 2017-04-19
dot icon26/04/2017
Appointment of Ms Victoria Marcer as a director on 2017-04-19
dot icon26/04/2017
Appointment of Mr Mark Anthony Hodson as a director on 2017-04-13
dot icon26/04/2017
Appointment of Mr Graham Paul Rutter as a director on 2017-04-13
dot icon20/04/2017
Registration of charge 106743450001, created on 2017-04-13
dot icon16/03/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/03/2021
dot iconNext confirmation date
15/03/2024
dot iconLast change occurred
27/03/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Jamie
Director
26/04/2019 - 04/09/2019
46
Benjamin, Susan Deborah
Director
22/02/2019 - 31/08/2022
5
Monk, Paul John
Director
19/04/2017 - Present
36
Peters, Christopher
Director
16/03/2017 - 31/05/2019
8
Rutter, Graham Paul
Director
13/04/2017 - 31/01/2020
11

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

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 ADDO FOOD GROUP (SERVICES) LTD

ADDO FOOD GROUP (SERVICES) LTD is an(a) Dissolved company incorporated on 16/03/2017 with the registered office located at C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton SO15 2NF. 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 ADDO FOOD GROUP (SERVICES) LTD?

toggle

ADDO FOOD GROUP (SERVICES) LTD is currently Dissolved. It was registered on 16/03/2017 and dissolved on 22/04/2026.

Where is ADDO FOOD GROUP (SERVICES) LTD located?

toggle

ADDO FOOD GROUP (SERVICES) LTD is registered at C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton SO15 2NF.

What does ADDO FOOD GROUP (SERVICES) LTD do?

toggle

ADDO FOOD GROUP (SERVICES) LTD operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for ADDO FOOD GROUP (SERVICES) LTD?

toggle

The latest filing was on 22/04/2026: Final Gazette dissolved following liquidation.