ALMICK FOODS LIMITED

Register to unlock more data on OkredoRegister

ALMICK FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05268081

Incorporation date

25/10/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

31st Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2004)
dot icon28/10/2025
Notice of removal of liquidator by court
dot icon28/10/2025
Appointment of a liquidator
dot icon24/09/2025
Progress report in a winding up by the court
dot icon27/09/2024
Progress report in a winding up by the court
dot icon20/09/2023
Progress report in a winding up by the court
dot icon13/09/2023
Appointment of a liquidator
dot icon13/09/2023
Notice of removal of liquidator by court
dot icon30/09/2022
Progress report in a winding up by the court
dot icon24/09/2021
Progress report in a winding up by the court
dot icon08/09/2021
Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 2021-09-08
dot icon09/10/2020
Progress report in a winding up by the court
dot icon04/08/2020
Notice of removal of liquidator by court
dot icon04/08/2020
Appointment of a liquidator
dot icon02/10/2019
Progress report in a winding up by the court
dot icon17/12/2018
Registered office address changed from New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 2018-12-17
dot icon04/10/2018
Progress report in a winding up by the court
dot icon06/10/2017
Registered office address changed from 100 Borough High Street London SE1 1LB to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 2017-10-06
dot icon06/10/2017
Progress report in a winding up by the court
dot icon25/08/2016
Appointment of a liquidator
dot icon11/08/2016
Registered office address changed from 10 Warwick Drive Ramsgate Kent CT11 0JP to 100 Borough High Street London SE1 1LB on 2016-08-11
dot icon02/08/2016
Order of court to wind up
dot icon05/02/2016
Compulsory strike-off action has been suspended
dot icon29/12/2015
First Gazette notice for compulsory strike-off
dot icon07/09/2015
Total exemption small company accounts made up to 2014-01-31
dot icon01/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon29/08/2015
Compulsory strike-off action has been discontinued
dot icon11/08/2015
First Gazette notice for compulsory strike-off
dot icon30/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon18/10/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon11/05/2013
Compulsory strike-off action has been discontinued
dot icon08/05/2013
Total exemption small company accounts made up to 2012-01-31
dot icon11/04/2013
Compulsory strike-off action has been suspended
dot icon29/01/2013
First Gazette notice for compulsory strike-off
dot icon30/08/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon30/08/2012
Statement of capital following an allotment of shares on 2012-08-28
dot icon26/03/2012
Total exemption small company accounts made up to 2011-01-31
dot icon17/03/2012
Compulsory strike-off action has been discontinued
dot icon14/03/2012
Annual return made up to 2011-10-25 with full list of shareholders
dot icon31/01/2012
First Gazette notice for compulsory strike-off
dot icon21/02/2011
Annual return made up to 2010-10-25 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon24/12/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon24/12/2009
Director's details changed for Alun Dafydd Pickett on 2009-12-24
dot icon05/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon22/12/2008
Return made up to 25/10/08; full list of members
dot icon03/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon13/12/2007
Return made up to 25/10/07; full list of members
dot icon16/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon07/02/2007
Return made up to 25/10/06; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon31/10/2005
Return made up to 25/10/05; full list of members
dot icon25/10/2005
Accounts for a dormant company made up to 2005-01-31
dot icon08/02/2005
Particulars of mortgage/charge
dot icon23/11/2004
Registered office changed on 23/11/04 from: 18 canterbury road whitstable kent CT5 4EY
dot icon23/11/2004
New director appointed
dot icon23/11/2004
Director resigned
dot icon23/11/2004
Secretary resigned
dot icon23/11/2004
New secretary appointed
dot icon23/11/2004
Ad 06/11/04--------- £ si 98@1=98 £ ic 2/100
dot icon17/11/2004
Accounting reference date shortened from 31/10/05 to 31/01/05
dot icon25/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2014
dot iconNext confirmation date
30/08/2016
dot iconLast change occurred
31/01/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/01/2014
dot iconNext account date
31/01/2015
dot iconNext due on
31/10/2015
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SILVERMACE SECRETARIAL LIMITED
Corporate Secretary
25/10/2004 - 06/11/2004
341
SILVERMACE CORPORATE SERVICES LIMITED
Corporate Director
25/10/2004 - 06/11/2004
261
Pickett, Michaela Tracey
Secretary
06/11/2004 - Present
-
Pickett, Alun Dafydd
Director
06/11/2004 - Present
-

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 ALMICK FOODS LIMITED

ALMICK FOODS LIMITED is an(a) Liquidation company incorporated on 25/10/2004 with the registered office located at 31st Floor 40 Bank Street, London E14 5NR. 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 ALMICK FOODS LIMITED?

toggle

ALMICK FOODS LIMITED is currently Liquidation. It was registered on 25/10/2004 .

Where is ALMICK FOODS LIMITED located?

toggle

ALMICK FOODS LIMITED is registered at 31st Floor 40 Bank Street, London E14 5NR.

What does ALMICK FOODS LIMITED do?

toggle

ALMICK FOODS LIMITED operates in the Other retail sale of food in specialised stores (47.29 - SIC 2007) sector.

What is the latest filing for ALMICK FOODS LIMITED?

toggle

The latest filing was on 28/10/2025: Notice of removal of liquidator by court.