FOODCO UK LLP

Suite 5 2nd Floor Regent Centre Suite 5 2nd Floor Regent Centre, Newcastle Upon Tyne, NE3 3LS
StatusLIQUIDATION
Company No.OC301010
CategoryLimited Liability Partnership
Incorporated21 Nov 2001
Age22 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

FOODCO UK LLP is an liquidation limited liability partnership with number OC301010. It was incorporated 22 years, 6 months, 10 days ago, on 21 November 2001. The company address is Suite 5 2nd Floor Regent Centre Suite 5 2nd Floor Regent Centre, Newcastle Upon Tyne, NE3 3LS.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Sep 2023

Action Date: 29 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Sep 2022

Action Date: 29 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-29

Documents

View document PDF

Liquidation disclaimer notice

Date: 01 Mar 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 04 Sep 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 04 Sep 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 30 Jul 2021

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 30 Mar 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 11 Jan 2021

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 21 Oct 2020

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 24 Sep 2020

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 18 Sep 2020

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Address

Type: LLAD01

Change date: 2020-09-18

New address: Suite 5 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS

Old address: Allways House Castle Park Cambridge Cambridgeshire CB3 0AJ

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 20 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3010100003

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 20 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-09

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 09 Nov 2018

Action Date: 30 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-06-30

Psc name: Ridings Investments Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Mar 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ridings Investments Limited

Termination date: 2017-02-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Mar 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-02-08

Officer name: Foodco Group Pty Limited

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-09

Documents

View document PDF

Accounts with accounts type small

Date: 01 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-09

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Nov 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Foodco Group Pty Limited

Change date: 2015-07-01

Documents

View document PDF

Accounts with accounts type small

Date: 10 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Nov 2014

Action Date: 09 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 19 Aug 2014

Action Date: 31 Jul 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2014-07-31

Charge number: OC3010100003

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 06 Jun 2014

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Accounts with made up date

Date: 17 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Nov 2013

Action Date: 09 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-09

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 11 Jul 2013

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 10 Jul 2013

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Nov 2012

Action Date: 09 Nov 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-11-09

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Nov 2011

Action Date: 09 Nov 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-11-09

Documents

View document PDF

Accounts with made up date

Date: 28 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Nov 2010

Action Date: 09 Nov 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-11-09

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Nov 2010

Action Date: 09 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-11-09

Officer name: Foodco Management Uk Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Nov 2010

Action Date: 09 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-11-09

Officer name: Ridings Investments Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Nov 2010

Action Date: 09 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Foodco Group Pty Limited

Change date: 2010-11-09

Documents

View document PDF

Legacy

Date: 08 Sep 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2

Documents

View document PDF

Miscellaneous limited liability partnership

Date: 02 Sep 2010

Category: Miscellaneous

Type: LLPMISC

Description: Section 519

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 20 Aug 2010

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 16 Aug 2010

Action Date: 16 Aug 2010

Category: Address

Type: LLAD01

Change date: 2010-08-16

Old address: C/O Stanes Rand & Co 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Mar 2010

Action Date: 28 Nov 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-11-28

Documents

View document PDF

Accounts with made up date

Date: 01 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 28/11/08

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/11/07

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/11/06

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/11/05

Documents

View document PDF

Accounts with made up date

Date: 15 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/05 to 30/06/05

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/11/04

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/11/03

Documents

View document PDF

Accounts with made up date

Date: 23 Sep 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 06 Feb 2003

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/11/02

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 13/12/02 from: blick rothenberg chartered accountants 12 york gate london NW1 4QS

Documents

View document PDF

Legacy

Date: 05 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 21 Nov 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCISO LTD

6TH FLOOR,MANCHESTER,M3 2JA

Number:09182438
Status:ACTIVE
Category:Private Limited Company

BLUECIRCLE FINTECH COMPANY LTD

40 BASINGHALL STREET,LONDON,EC2V 5DE

Number:11259716
Status:ACTIVE
Category:Private Limited Company

BUDLU LIMITED

1 SPINNEY CLOSE,DERBY,DE22 1EG

Number:07749595
Status:ACTIVE
Category:Private Limited Company

DAAS TRADING LIMITED

12B COMMERCIAL ROAD,LONDON,N18 1TP

Number:06127965
Status:ACTIVE
Category:Private Limited Company

SEVEN DIALS CONSULTING LTD

12 ASHBROOK WALK,POOLE,BH16 6HY

Number:11550552
Status:ACTIVE
Category:Private Limited Company

SMITH SUBSTATION SERVICES LIMITED

TY AR Y CRAIG,BRIDGEND,CF32 8TA

Number:10485028
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source