Company Information for ADVANCED FEED FATS LIMITED
3 LONDON BRIDGE STREET, LONDON, SE1 9SG,
|
Company Registration Number
04147992
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ADVANCED FEED FATS LIMITED | |
Legal Registered Office | |
3 LONDON BRIDGE STREET LONDON SE1 9SG Other companies in SE1 | |
Company Number | 04147992 | |
---|---|---|
Company ID Number | 04147992 | |
Date formed | 2001-01-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-12-05 22:24:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GAYNOR ANTIGHA BASSEY |
||
PHILIP HOLDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUBEN MENNO SATINK |
Director | ||
JOANNES PETRUS HUIJBREGTS |
Director | ||
JAMES BENJAMIN MACER |
Director | ||
PETRUS ANTONIUS MARIA VERHAAR |
Director | ||
JOHN ROBERT PECK |
Director | ||
JOHN BERNARD GORDON LAING |
Director | ||
JANE ALISON MOORE |
Company Secretary | ||
DAVID WILLIAM TWOMEY |
Director | ||
DAVID HOWELLS |
Director | ||
LAWRENCE KEITH SANDERS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
E D & F MAN SHIP LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1982-12-10 | Dissolved 2014-03-18 | |
SUGAR INDUSTRY INVESTMENTS (ROMANIA) LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1998-07-14 | Dissolved 2014-01-07 | |
E D & F MAN SUGAR LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1950-12-08 | Active | |
FEMIS LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1946-10-26 | Active | |
MCML LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1976-12-30 | Active | |
E D & F MAN COCOA LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1976-11-25 | Active | |
AGMAN SERVICES LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1980-11-26 | Active | |
DRYLOG TRADING LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1983-11-16 | Active | |
E D & F MAN FISHOILS LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1992-03-17 | Active | |
E D & F MAN COFFEE LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1995-06-15 | Active | |
E D & F MAN LIQUID PRODUCTS UK LIMITED | Company Secretary | 2007-09-28 | CURRENT | 2006-03-08 | Active | |
RULEASTRAL LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1990-06-14 | Active - Proposal to Strike off | |
HOLCO TRADING CO LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1936-09-23 | Active - Proposal to Strike off | |
L.K.& S.TRADING COMPANY LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1953-04-25 | Active - Proposal to Strike off | |
E D & F MAN NICARAGUA LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1993-09-28 | Active | |
E D & F MAN METALS LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1994-01-04 | Liquidation | |
E D & F MAN CHILE LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1994-01-19 | Active | |
E D & F MAN SUGAR OVERSEAS HOLDINGS LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1998-07-14 | Active | |
AGMAN INVESTMENTS LIMITED | Company Secretary | 2007-09-28 | CURRENT | 2000-10-11 | Active | |
HOLCO MAN LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1982-05-26 | Liquidation | |
GLOBAL HOLDINGS S.A. LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1965-01-01 | Active | |
E D & F MAN TERMINALS UK LIMITED | Director | 2013-01-07 | CURRENT | 1995-12-14 | Active - Proposal to Strike off | |
E D & F MAN LIQUID PRODUCTS UK LIMITED | Director | 2007-09-11 | CURRENT | 2006-03-08 | Active | |
GRANGE GLOBAL SALES & MARKETING LIMITED | Director | 2005-01-04 | CURRENT | 2005-01-04 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution Restrictions on the authorised capital hereby revoked and deleted 02/08/2023</ul> | ||
02/08/23 STATEMENT OF CAPITAL GBP 293576 | ||
Withdrawal of the company strike off application | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES | |
PSC02 | Notification of Agman Holdings Limited as a person with significant control on 2018-06-08 | |
PSC07 | CESSATION OF AGMAN INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH NO UPDATES | |
PSC02 | Notification of Agman Investments Limited as a person with significant control on 2016-04-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUBEN MENNO SATINK | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 200001 | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
AP01 | DIRECTOR APPOINTED MR RUBEN MENNO SATINK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNES PETRUS HUIJBREGTS | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/16 FROM Cottons Centre Hay's Lane London SE1 2QE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 200001 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BENJAMIN MACER | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 12/09/14 STATEMENT OF CAPITAL;GBP 200001 | |
AR01 | 31/05/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOANNES PETRUS HUIJBREGTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETRUS VERHAAR | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 31/05/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 31/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PHILIP HOLDER | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GAYNOR ANTIGHA BASSEY / 04/07/2011 | |
AR01 | 31/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PECK | |
AP01 | DIRECTOR APPOINTED MR PETRUS ANTONIUS MARIA VERHAAR | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 31/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BENJAMIN MACER / 31/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
225 | CURRSHO FROM 31/10/2009 TO 30/09/2009 | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN LAING | |
288a | DIRECTOR APPOINTED JOHN ROBERT PECK | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 11/01/06 | |
ELRES | S366A DISP HOLDING AGM 11/01/06 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/01/06 FROM: COTTONS CENTRE HAYS LANE LONDON SE1 2QE | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/01/06 FROM: COTTONS CENTRE, HAYS LANE, LONDON, SE1 2QE | |
AA | FULL ACCOUNTS MADE UP TO 31/10/04 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/04/05 FROM: ALEXANDRA HOUSE REGENT ROAD BOOTLE MERSEYSIDE L20 1ES | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/04/05 FROM: ALEXANDRA HOUSE, REGENT ROAD, BOOTLE, MERSEYSIDE L20 1ES | |
363a | RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02 | |
363a | RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/01 | |
363a | RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS | |
88(2)R | AD 25/01/01--------- £ SI 200000@1=200000 £ IC 200001/400001 | |
WRES12 | VARYING SHARE RIGHTS AND NAMES 08/03/01 | |
WRES01 | ADOPT ARTICLES 08/03/01 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/10/01 | |
88(2)R | AD 25/01/01--------- £ SI 200000@1=200000 £ IC 1/200001 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADVANCED FEED FATS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ADVANCED FEED FATS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |