BANCROFT FOODS LIMITED
Status | DISSOLVED |
Company No. | 06374152 |
Category | Private Limited Company |
Incorporated | 18 Sep 2007 |
Age | 16 years, 7 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 08 Dec 2023 |
Years | 4 months, 20 days |
SUMMARY
BANCROFT FOODS LIMITED is an dissolved private limited company with number 06374152. It was incorporated 16 years, 7 months, 10 days ago, on 18 September 2007 and it was dissolved 4 months, 20 days ago, on 08 December 2023. The company address is The Shard The Shard, London, SE1 9SG.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 08 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 May 2022
Action Date: 24 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-24
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2021
Action Date: 22 Apr 2021
Category: Address
Type: AD01
New address: The Shard 32 London Bridge Street London SE1 9SG
Change date: 2021-04-22
Old address: The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR England
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 20 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 20 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 25 Feb 2021
Action Date: 07 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2021-03-07
Documents
Accounts with accounts type audit exemption subsiduary
Date: 09 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 09 Jan 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 09 Jan 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 09 Jan 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 22 Oct 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Appoint person director company with name date
Date: 03 Mar 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Biltz Elser
Appointment date: 2020-02-21
Documents
Termination director company with name termination date
Date: 03 Mar 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-21
Officer name: Stephen Gibbs
Documents
Accounts with accounts type small
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Change to a person with significant control
Date: 12 Sep 2019
Action Date: 23 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-08-23
Psc name: Invicta Food Group Limited
Documents
Termination director company with name termination date
Date: 20 Jun 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Paulo Hamada
Termination date: 2019-06-03
Documents
Appoint person director company with name date
Date: 20 Jun 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-03
Officer name: Mr Stephen Gibbs
Documents
Termination director company with name termination date
Date: 20 Jun 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rubens Fernandes Pereira
Termination date: 2019-06-03
Documents
Appoint person director company with name date
Date: 20 Jun 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-03
Officer name: Mr Curt Calaway
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Address
Type: AD01
New address: The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR
Old address: 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ
Change date: 2019-06-19
Documents
Termination director company with name termination date
Date: 19 Jun 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin James Norton
Termination date: 2019-06-03
Documents
Mortgage satisfy charge full
Date: 31 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Appoint person director company with name date
Date: 17 Dec 2018
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-12
Officer name: Mr Rubens Fernandes Pereira
Documents
Termination director company with name termination date
Date: 05 Dec 2018
Action Date: 19 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Cheng
Termination date: 2018-10-19
Documents
Accounts with accounts type audit exemption subsiduary
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 30 Sep 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 30 Sep 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Legacy
Date: 30 Sep 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Confirmation statement with no updates
Date: 19 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Notification of a person with significant control
Date: 18 Sep 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Invicta Food Group Limited
Documents
Cessation of a person with significant control
Date: 18 Sep 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Brf Invicta Limited
Documents
Accounts with accounts type audit exemption subsiduary
Date: 15 May 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 15 May 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16
Documents
Legacy
Date: 11 Apr 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16
Documents
Appoint person director company with name date
Date: 22 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-15
Officer name: Simon Cheng
Documents
Termination director company with name termination date
Date: 22 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-15
Officer name: Marcelo Josef Wigman
Documents
Termination director company with name termination date
Date: 22 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jose Lourenco Perottoni
Termination date: 2017-11-15
Documents
Termination director company with name termination date
Date: 22 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-15
Officer name: Dalvi Marcelo Rudeck
Documents
Termination director company with name termination date
Date: 22 Nov 2017
Action Date: 30 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rodrigo Alves Coelho
Termination date: 2017-08-30
Documents
Appoint person director company with name date
Date: 22 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-15
Officer name: Daniel Paulo Hamada
Documents
Second filing capital allotment shares
Date: 17 Oct 2017
Action Date: 27 Apr 2011
Category: Capital
Type: RP04SH01
Capital : 2 GBP
Date: 2011-04-27
Documents
Confirmation statement with updates
Date: 25 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Legacy
Date: 06 Sep 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16
Documents
Legacy
Date: 17 Aug 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16
Documents
Appoint person director company with name date
Date: 09 Jan 2017
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-30
Officer name: Mr Marcelo Josef Wigman
Documents
Appoint person director company with name date
Date: 09 Jan 2017
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jose Lourenco Perottoni
Appointment date: 2016-11-30
Documents
Termination director company with name termination date
Date: 09 Jan 2017
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-30
Officer name: Djavan Biffi
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 28 Jul 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-21
Officer name: Mr Djavan Biffi
Documents
Appoint person director company with name date
Date: 28 Jul 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-21
Officer name: Mr Dalvi Marcelo Rudeck
Documents
Appoint person director company with name date
Date: 27 Jul 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rodrigo Alves Coelho
Appointment date: 2016-07-21
Documents
Termination director company with name termination date
Date: 27 Jul 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-21
Officer name: John William Prendergast
Documents
Appoint corporate secretary company with name date
Date: 27 Jul 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Clyde Secretaries Limited
Appointment date: 2016-07-21
Documents
Termination secretary company with name termination date
Date: 27 Jul 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John William Prendergast
Termination date: 2016-07-21
Documents
Move registers to sail company with new address
Date: 26 Jul 2016
Category: Address
Type: AD03
New address: Clyde & Co Llp the St Botolph Building 138 Houndsditch London EC3A 7AR
Documents
Change sail address company with new address
Date: 26 Jul 2016
Category: Address
Type: AD02
New address: Clyde & Co Llp the St Botolph Building 138 Houndsditch London EC3A 7AR
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Change person director company with change date
Date: 13 Oct 2015
Action Date: 18 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colin James Norton
Change date: 2015-09-18
Documents
Change person director company with change date
Date: 13 Oct 2015
Action Date: 18 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John William Prendergast
Change date: 2015-09-18
Documents
Change person secretary company with change date
Date: 13 Oct 2015
Action Date: 18 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr John William Prendergast
Change date: 2015-09-18
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2013
Action Date: 18 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-18
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 18 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-18
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 18 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-18
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Capital allotment shares
Date: 10 May 2011
Action Date: 27 Apr 2011
Category: Capital
Type: SH01
Date: 2011-04-27
Capital : 10,001.00 GBP
Documents
Resolution
Date: 10 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 May 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 18 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-18
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 28 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2009
Action Date: 18 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-18
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/08; full list of members
Documents
Legacy
Date: 14 Oct 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 14 Oct 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 13 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2008 to 31/12/2008
Documents
Legacy
Date: 20 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 20/02/08 from: bridge house, rye lane dunton green sevenoaks kent TN14 5JD
Documents
Legacy
Date: 16 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
BLACKBURN TECHNOLOGY MANAGEMENT CENTRE R37,BLACKBURN,BB1 5QB
Number: | 10655130 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ALL SEASONS ROOFING & SCAFFOLDING LIMITED
SOUTH VIEW WINGHOUSE LANE,STOKE ON TRENT,ST12 9HN
Number: | 03460662 |
Status: | ACTIVE |
Category: | Private Limited Company |
90-94 MID STREET,KEITH,AB55 5AE
Number: | SC579818 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BROADACRES RESIDENTS MANAGEMENT COMPANY LIMITED
BOTANIC HOUSE,CAMBRIDGE,CB2 1PH
Number: | 10582660 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
4C GREEN STREET,CARRICKFERGUS,BT38 7DT
Number: | NI646955 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 HEWLETT ROAD,CHELTENHAM,GL52 6AR
Number: | 11757694 |
Status: | ACTIVE |
Category: | Private Limited Company |