RHODIA FOOD UK LIMITED

Register to unlock more data on OkredoRegister

RHODIA FOOD UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03739422

Incorporation date

24/03/1999

Size

Full

Contacts

Registered address

Registered address

25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1999)
dot icon14/08/2024
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon05/10/2017
Final Gazette dissolved following liquidation
dot icon05/07/2017
Return of final meeting in a members' voluntary winding up
dot icon20/11/2016
Liquidators' statement of receipts and payments to 2016-10-10
dot icon29/10/2015
Liquidators' statement of receipts and payments to 2015-10-10
dot icon18/11/2014
Liquidators' statement of receipts and payments to 2014-10-10
dot icon05/06/2014
Registered office address changed from Baker Tilly Ground Floor Meridien House 69-71 Clarendon Road Watford Herts WD17 1DS on 2014-06-06
dot icon26/01/2014
Liquidators' statement of receipts and payments to 2013-10-10
dot icon26/01/2014
Appointment of a voluntary liquidator
dot icon26/01/2014
Resolutions
dot icon26/01/2014
Declaration of solvency
dot icon15/04/2013
Registered office address changed from C/O Baker Tilly Restructuring & Recovery Llp 1St Floor 46 Clarendon Road Watford Herts WD17 1JJ on 2013-04-16
dot icon06/12/2012
Appointment of a voluntary liquidator
dot icon04/09/2012
Declaration of solvency
dot icon02/09/2012
Restoration by order of the court
dot icon27/09/2011
Final Gazette dissolved following liquidation
dot icon27/06/2011
Return of final meeting in a members' voluntary winding up
dot icon22/02/2011
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom
dot icon03/11/2010
Registered office address changed from Oak House Reeds Crescent Watford Hertfordshire WD24 4QP on 2010-11-04
dot icon03/11/2010
Appointment of a voluntary liquidator
dot icon03/11/2010
Resolutions
dot icon02/11/2010
Declaration of solvency
dot icon29/09/2010
Termination of appointment of Stephen Hampson as a director
dot icon29/09/2010
Appointment of Mrs Alison Murphy as a director
dot icon23/09/2010
Full accounts made up to 2009-12-31
dot icon09/06/2010
Appointment of Mrs Alison Murphy as a director
dot icon02/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon23/02/2010
Full accounts made up to 2008-12-31
dot icon04/11/2009
Director's details changed for Stephen Hampson on 2009-10-01
dot icon22/10/2009
Director's details changed for Robert William Tyler on 2009-10-01
dot icon14/10/2009
Register inspection address has been changed
dot icon01/05/2009
Auditor's resignation
dot icon07/04/2009
Auditor's resignation
dot icon02/03/2009
Return made up to 28/02/09; full list of members
dot icon11/12/2008
Director appointed stephen hampson
dot icon19/08/2008
Full accounts made up to 2007-12-31
dot icon02/03/2008
Return made up to 28/02/08; full list of members
dot icon03/10/2007
Secretary resigned
dot icon03/10/2007
New secretary appointed
dot icon27/09/2007
Full accounts made up to 2006-12-31
dot icon19/04/2007
Resolutions
dot icon17/04/2007
Director resigned
dot icon12/03/2007
Return made up to 28/02/07; full list of members
dot icon03/12/2006
Full accounts made up to 2005-12-31
dot icon21/03/2006
Return made up to 28/02/06; full list of members
dot icon17/01/2006
New director appointed
dot icon17/01/2006
Director resigned
dot icon15/01/2006
Full accounts made up to 2004-12-31
dot icon03/01/2006
Full accounts made up to 2003-12-31
dot icon06/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon21/03/2005
Director resigned
dot icon17/03/2005
Return made up to 28/02/05; full list of members
dot icon01/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon01/07/2004
Director resigned
dot icon10/03/2004
Return made up to 28/02/04; full list of members
dot icon07/03/2004
Secretary resigned
dot icon07/03/2004
New secretary appointed
dot icon03/02/2004
Full accounts made up to 2002-12-31
dot icon27/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon04/09/2003
Director resigned
dot icon06/04/2003
Return made up to 28/02/03; full list of members
dot icon03/04/2003
Auditor's resignation
dot icon01/04/2003
Registered office changed on 02/04/03 from: oak house reeds crescent watford WD1 1QH
dot icon30/01/2003
Full accounts made up to 2001-12-31
dot icon23/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon12/03/2002
Return made up to 28/02/02; full list of members
dot icon18/02/2002
Director resigned
dot icon11/02/2002
New director appointed
dot icon03/02/2002
Full accounts made up to 2000-12-31
dot icon23/01/2002
Director resigned
dot icon27/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon13/04/2001
Return made up to 24/03/01; full list of members
dot icon26/02/2001
New director appointed
dot icon04/02/2001
Full accounts made up to 1999-12-31
dot icon26/12/2000
New director appointed
dot icon26/12/2000
Director resigned
dot icon20/11/2000
Secretary resigned
dot icon29/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon02/10/2000
New secretary appointed
dot icon15/04/2000
Return made up to 24/03/00; full list of members
dot icon04/04/2000
Director resigned
dot icon04/04/2000
New director appointed
dot icon02/04/2000
New director appointed
dot icon08/12/1999
Statement of affairs
dot icon08/12/1999
Ad 05/10/99--------- £ si 2554000@1=2554000 £ ic 1/2554001
dot icon14/10/1999
Resolutions
dot icon14/10/1999
Resolutions
dot icon14/10/1999
£ nc 50000/3000000 01/10/99
dot icon13/06/1999
Director resigned
dot icon13/06/1999
Director resigned
dot icon13/06/1999
New director appointed
dot icon13/06/1999
New director appointed
dot icon13/06/1999
New director appointed
dot icon13/06/1999
New director appointed
dot icon18/05/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon05/05/1999
Resolutions
dot icon05/05/1999
Resolutions
dot icon05/05/1999
Resolutions
dot icon19/04/1999
Certificate of change of name
dot icon23/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconNext confirmation date
27/02/2017
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
dot iconNext due on
30/09/2011
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MAWLAW SECRETARIES LIMITED
Corporate Secretary
20/09/2000 - 30/10/2000
1060
Scott, John Michael
Director
15/12/2005 - 04/04/2007
12
Andrews, Christopher Howard
Director
06/05/1999 - 29/11/2000
20
Bourganel, Jacki Louis Desire
Director
06/05/1999 - 06/05/1999
-
Bourganel, Jacki Louis Desire
Director
06/05/1999 - 07/01/2002
-

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 RHODIA FOOD UK LIMITED

RHODIA FOOD UK LIMITED is an(a) Liquidation company incorporated on 24/03/1999 with the registered office located at 25 Farringdon Street, London EC4A 4AB. There are currently 3 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 RHODIA FOOD UK LIMITED?

toggle

RHODIA FOOD UK LIMITED is currently Liquidation. It was registered on 24/03/1999 .

Where is RHODIA FOOD UK LIMITED located?

toggle

RHODIA FOOD UK LIMITED is registered at 25 Farringdon Street, London EC4A 4AB.

What does RHODIA FOOD UK LIMITED do?

toggle

RHODIA FOOD UK LIMITED operates in the Manufacture of other inorganic basic chemicals (24.13 - SIC 2003) sector.

What is the latest filing for RHODIA FOOD UK LIMITED?

toggle

The latest filing was on 14/08/2024: Restoration by order of court - previously in Members' Voluntary Liquidation.