AXGRO FOODS LIMITED

Register to unlock more data on OkredoRegister

AXGRO FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01370453

Incorporation date

25/05/1978

Size

Full

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1978)
dot icon07/10/2023
Final Gazette dissolved following liquidation
dot icon07/07/2023
Return of final meeting in a members' voluntary winding up
dot icon20/05/2023
Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20
dot icon02/12/2022
Liquidators' statement of receipts and payments to 2022-09-25
dot icon17/02/2022
Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-02-17
dot icon24/11/2021
Liquidators' statement of receipts and payments to 2021-09-25
dot icon06/09/2021
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-09-06
dot icon01/07/2021
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-07-01
dot icon15/12/2020
Liquidators' statement of receipts and payments to 2020-09-25
dot icon11/03/2020
Register(s) moved to registered inspection location Florette House Wood End Lane Staffordshire WS13 8NF
dot icon10/03/2020
Register inspection address has been changed to Florette House Wood End Lane Staffordshire WS13 8NF
dot icon27/11/2019
Liquidators' statement of receipts and payments to 2019-09-25
dot icon19/10/2018
Registered office address changed from Florette House Wood End Lane Fradley Lichfield Staffordshire WS13 8NF England to Hill House 1 Little New Street London EC4A 3TR on 2018-10-19
dot icon16/10/2018
Appointment of a voluntary liquidator
dot icon16/10/2018
Resolutions
dot icon16/10/2018
Declaration of solvency
dot icon21/09/2018
Statement by Directors
dot icon21/09/2018
Statement of capital on 2018-09-21
dot icon21/09/2018
Solvency Statement dated 20/09/18
dot icon21/09/2018
Resolutions
dot icon20/09/2018
Termination of appointment of Bertrand Roger Joseph Totel as a director on 2018-09-12
dot icon19/09/2018
Appointment of Mr James Michael Trevett as a director on 2018-09-12
dot icon19/09/2018
Termination of appointment of Martine Le Meur Tiphaigne as a director on 2018-09-12
dot icon19/09/2018
Termination of appointment of Dan Hayat as a secretary on 2018-09-12
dot icon19/09/2018
Termination of appointment of Dan Hayat as a director on 2018-09-12
dot icon18/06/2018
Change of details for Florette Uk + Ireland Limited as a person with significant control on 2018-01-02
dot icon18/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon27/04/2018
Previous accounting period extended from 2017-08-31 to 2017-12-31
dot icon24/01/2018
Satisfaction of charge 3 in full
dot icon24/01/2018
Satisfaction of charge 5 in full
dot icon10/01/2018
Satisfaction of charge 1 in full
dot icon28/12/2017
Satisfaction of charge 013704530008 in full
dot icon06/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon31/05/2017
Full accounts made up to 2016-08-31
dot icon29/12/2016
Part of the property or undertaking has been released and no longer forms part of charge 3
dot icon29/12/2016
Part of the property or undertaking has been released and no longer forms part of charge 1
dot icon29/07/2016
Termination of appointment of Simon Christopher John Howarth as a director on 2016-07-28
dot icon29/07/2016
Termination of appointment of Christina Mary Moore as a director on 2016-07-28
dot icon29/07/2016
Termination of appointment of David Michael Kynaston as a director on 2016-07-28
dot icon29/07/2016
Appointment of Mr Douglas Colin Robertson as a director on 2016-07-28
dot icon29/07/2016
Appointment of Mr Bertrand Totel as a director on 2016-07-28
dot icon29/07/2016
Termination of appointment of Anne Brodie Howarth as a director on 2016-07-28
dot icon29/07/2016
Appointment of Mrs Martine Le Meur Tiphaigne as a director on 2016-07-28
dot icon29/07/2016
Termination of appointment of Richard Patrick Crean as a director on 2016-07-28
dot icon29/07/2016
Registered office address changed from Red House Farm West Street , West Butterwick Scunthorpe North Lincolnshire DN17 3JZ to Florette House Wood End Lane Fradley Lichfield Staffordshire WS13 8NF on 2016-07-29
dot icon29/07/2016
Appointment of Mr Dan Hayat as a secretary on 2016-07-28
dot icon29/07/2016
Appointment of Mr Dan Hayat as a director on 2016-07-28
dot icon29/07/2016
Termination of appointment of Anne Brodie Howarth as a secretary on 2016-07-28
dot icon21/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon21/04/2016
Satisfaction of charge 4 in full
dot icon20/04/2016
Satisfaction of charge 2 in full
dot icon25/11/2015
Full accounts made up to 2015-08-31
dot icon20/11/2015
Satisfaction of charge 6 in full
dot icon20/11/2015
Satisfaction of charge 7 in full
dot icon21/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon30/04/2015
Registration of charge 013704530008, created on 2015-04-30
dot icon24/10/2014
Full accounts made up to 2014-08-31
dot icon08/08/2014
Full accounts made up to 2013-08-31
dot icon18/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon13/12/2013
Statement of capital following an allotment of shares on 2013-08-30
dot icon04/10/2013
Director's details changed for Mrs Howarth Anne Brodie on 2013-10-04
dot icon01/08/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon07/06/2013
Full accounts made up to 2012-08-31
dot icon15/05/2013
Appointment of Mr Richard Patrick Crean as a director
dot icon20/11/2012
Termination of appointment of Steven Hardy as a director
dot icon20/11/2012
Termination of appointment of Brian Charlton as a director
dot icon25/10/2012
Termination of appointment of Brian Charlton as a director
dot icon17/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon10/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon10/07/2012
Director's details changed for Brian William Charlton on 2012-07-09
dot icon06/06/2012
Full accounts made up to 2011-08-31
dot icon07/04/2012
Particulars of a mortgage or charge / charge no: 7
dot icon04/04/2012
Particulars of a mortgage or charge / charge no: 6
dot icon03/11/2011
Particulars of a mortgage or charge / charge no: 5
dot icon19/09/2011
Director's details changed for Mrs Christina Mary Moore on 2011-09-19
dot icon15/07/2011
Full accounts made up to 2010-08-31
dot icon14/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon11/08/2010
Miscellaneous
dot icon22/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon22/06/2010
Director's details changed for Mr Simon Christopher John Howarth on 2010-06-01
dot icon22/06/2010
Director's details changed for Brian William Charlton on 2010-06-01
dot icon22/06/2010
Termination of appointment of Christopher Howarth as a director
dot icon22/06/2010
Director's details changed for Mrs Howarth Anne Brodie on 2010-06-01
dot icon01/06/2010
Full accounts made up to 2009-08-31
dot icon07/04/2010
Appointment of Mr David Michael Kynaston as a director
dot icon29/06/2009
Full accounts made up to 2008-08-31
dot icon22/06/2009
Return made up to 20/06/09; full list of members
dot icon23/07/2008
Return made up to 20/06/08; full list of members
dot icon30/06/2008
Full accounts made up to 2007-08-31
dot icon05/03/2008
Appointment terminated director ian willerton
dot icon13/09/2007
Return made up to 20/06/07; full list of members
dot icon03/07/2007
Full accounts made up to 2006-08-31
dot icon17/05/2007
Director's particulars changed
dot icon17/05/2007
Director's particulars changed
dot icon16/08/2006
Return made up to 20/06/06; full list of members
dot icon29/06/2006
Full accounts made up to 2005-08-31
dot icon06/07/2005
Full accounts made up to 2004-08-31
dot icon06/07/2005
Return made up to 20/06/05; full list of members
dot icon18/08/2004
Return made up to 20/06/04; full list of members
dot icon25/06/2004
Full accounts made up to 2003-08-31
dot icon21/07/2003
Return made up to 20/06/03; full list of members
dot icon01/06/2003
Accounts for a medium company made up to 2002-08-31
dot icon18/12/2002
New director appointed
dot icon02/07/2002
Accounts for a medium company made up to 2001-08-31
dot icon27/06/2002
Return made up to 20/06/02; full list of members
dot icon05/07/2001
Accounts for a medium company made up to 2000-08-31
dot icon05/07/2001
Return made up to 20/06/01; full list of members
dot icon26/01/2001
Particulars of mortgage/charge
dot icon23/01/2001
Particulars of mortgage/charge
dot icon03/10/2000
Ad 01/09/00--------- £ si 20000@1=20000 £ ic 1000/21000
dot icon03/10/2000
Resolutions
dot icon03/10/2000
£ nc 1000/21000 01/09/00
dot icon11/09/2000
Return made up to 20/06/00; full list of members
dot icon11/07/2000
New director appointed
dot icon13/06/2000
Accounts for a medium company made up to 1999-08-31
dot icon06/07/1999
Return made up to 20/06/99; full list of members
dot icon02/07/1999
Full accounts made up to 1998-08-31
dot icon30/10/1998
Resolutions
dot icon30/10/1998
Director resigned
dot icon15/07/1998
Return made up to 20/06/98; no change of members
dot icon01/07/1998
Full accounts made up to 1997-08-31
dot icon24/07/1997
Return made up to 20/06/97; no change of members
dot icon03/07/1997
Accounts for a medium company made up to 1996-08-31
dot icon28/05/1997
Return made up to 20/06/96; full list of members
dot icon18/07/1996
New director appointed
dot icon02/07/1996
Full accounts made up to 1995-08-31
dot icon08/09/1995
Return made up to 20/06/95; no change of members
dot icon03/07/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/06/1994
Accounts for a small company made up to 1993-08-31
dot icon27/06/1994
Return made up to 20/06/94; no change of members
dot icon30/06/1993
Return made up to 20/06/93; full list of members
dot icon29/06/1993
Accounts for a medium company made up to 1992-08-31
dot icon01/07/1992
Return made up to 30/06/92; no change of members
dot icon01/07/1992
Accounts for a small company made up to 1991-08-31
dot icon16/02/1992
Accounts for a small company made up to 1989-09-30
dot icon16/02/1992
Accounts for a small company made up to 1990-09-30
dot icon04/01/1992
Resolutions
dot icon04/01/1992
Resolutions
dot icon02/07/1991
Return made up to 30/06/91; no change of members
dot icon02/05/1991
Accounting reference date shortened from 30/09 to 31/08
dot icon22/01/1991
Return made up to 25/06/90; full list of members
dot icon04/01/1991
Resolutions
dot icon10/07/1990
Accounts for a small company made up to 1988-08-31
dot icon07/03/1990
Particulars of mortgage/charge
dot icon11/01/1990
Return made up to 30/06/89; full list of members
dot icon09/03/1989
Accounts for a small company made up to 1987-08-31
dot icon08/03/1989
Return made up to 07/07/88; full list of members
dot icon25/11/1988
Full accounts made up to 1986-09-30
dot icon04/11/1987
Return made up to 09/07/87; full list of members
dot icon19/01/1987
Return made up to 10/07/86; full list of members
dot icon19/01/1987
Return made up to 10/07/85; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/11/1986
Full accounts made up to 1985-09-30
dot icon25/05/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2016
dot iconLast change occurred
31/08/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2016
dot iconNext account date
31/08/2017
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charlton, Brian William
Director
01/05/2000 - 10/10/2012
6
Kynaston, David Michael
Director
01/04/2010 - 28/07/2016
2
Crean, Richard Patrick
Director
05/11/2012 - 28/07/2016
11
Hardy, Steven Robert
Director
28/11/2002 - 15/11/2012
7
Robertson, Douglas Colin
Director
28/07/2016 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

290
BERWICK BOTANICALS LTD1 Nunlands Holding Foulden, Berwick-Upon-Tweed, Northumberland TD15 1UG
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

13536771

Reg. date:

29/07/2021

Turnover:

-

No. of employees:

200
HI-LINE CONTRACTORS S.W. LTD.7400 Daresbury Park Daresbury, Warrington, Cheshire WA4 4BS
Dissolved

Category:

Support services to forestry

Comp. code:

04441599

Reg. date:

17/05/2002

Turnover:

-

No. of employees:

231
BREASLEY PILLOWS LIMITED(THE)C/O Duff & Phelps The Shard, London Bridge Street, London SE1 9SG
Dissolved

Category:

Manufacture of soft furnishings

Comp. code:

01294330

Reg. date:

14/01/1977

Turnover:

-

No. of employees:

218
CONSUMA PAPER PRODUCTS LIMITEDRiverside House, Irwell Street, Manchester, Salford M3 5EN
Dissolved

Category:

Manufacture of paper and paperboard

Comp. code:

01576051

Reg. date:

23/07/1981

Turnover:

-

No. of employees:

223
GEORGES TRADITION LIMITEDC/O Frp Advisory Trading Limited, 2nd Floor, 170 Edmund Street, Birmingham B3 2HB
Dissolved

Category:

Processing and preserving of fish crustaceans and molluscs

Comp. code:

03067108

Reg. date:

12/06/1995

Turnover:

-

No. of employees:

172

Description

copy info iconCopy

About AXGRO FOODS LIMITED

AXGRO FOODS LIMITED is an(a) Dissolved company incorporated on 25/05/1978 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. 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 AXGRO FOODS LIMITED?

toggle

AXGRO FOODS LIMITED is currently Dissolved. It was registered on 25/05/1978 and dissolved on 07/10/2023.

Where is AXGRO FOODS LIMITED located?

toggle

AXGRO FOODS LIMITED is registered at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does AXGRO FOODS LIMITED do?

toggle

AXGRO FOODS LIMITED operates in the Other processing and preserving of fruit and vegetables (10.39 - SIC 2007) sector.

What is the latest filing for AXGRO FOODS LIMITED?

toggle

The latest filing was on 07/10/2023: Final Gazette dissolved following liquidation.