ADM COCOA PROCESSING LIMITED
LONDON E D & F MAN COCOA PROCESSING LIMITED E D & F MAN PROCESSING LIMITED E D & F MAN COCOA LIMITED

Hellopages » City of London » City of London » EC4A 3BQ

Company number 00128702
Status Liquidation
Incorporation Date 1 May 1913
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3BQ
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Registered office address changed from Adm International Offices Church Manorway Erith Kent DA8 1DL to Hill House 1 Little New Street London EC4A 3BQ on 20 February 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of ADM COCOA PROCESSING LIMITED are www.admcocoaprocessing.co.uk, and www.adm-cocoa-processing.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twelve years and six months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adm Cocoa Processing Limited is a Private Limited Company. The company registration number is 00128702. Adm Cocoa Processing Limited has been working since 01 May 1913. The present status of the company is Liquidation. The registered address of Adm Cocoa Processing Limited is Hill House 1 Little New Street London Ec4a 3bq. . EVERSECRETARY LIMITED is a Secretary of the company. MULDOON, Orla Margaret is a Director of the company. PINNER, Ian Robert is a Director of the company. Secretary CLARKE, Peter Lawrence has been resigned. Secretary CUTTILL, Anne Linda has been resigned. Secretary FILMER, Stephen Thomas has been resigned. Secretary PERMAN, Michael Stephen has been resigned. Secretary REISING, Richard P has been resigned. Secretary WILSON, Alan has been resigned. Director CLIFFORD, Shayne Irwin has been resigned. Director DUNBAR, Raymond John has been resigned. Director DURIEUX, Johannes Jan has been resigned. Director GRAVES, Christopher Alexander has been resigned. Director GROENENBOOM, Wim has been resigned. Director HEATH, Peter Edwards has been resigned. Director HULIN, David Alan has been resigned. Director HUTCHINS, John Charles has been resigned. Director IELASE, Jc has been resigned. Director JENKINS, Keith Bertram has been resigned. Director JOHNSON, Trevor has been resigned. Director LAING, John Bernard Gordon has been resigned. Director LEGGE, Geoffrey has been resigned. Director LEIJDEKKER, Johannes Wilhelmus Antonius has been resigned. Director MANLEY, Gerard Anthony has been resigned. Director METCALFE, Michael William has been resigned. Director MULHOLLEM, Paul has been resigned. Director PLOWRIGHT, John Andrew has been resigned. Director PLOWRIGHT, John Andrew has been resigned. Director POVEY, Ian Jeffrey has been resigned. Director REISING, Richard P has been resigned. Director SHEA, Christopher William has been resigned. Director STILLITANO, Anthony Bruno has been resigned. Director WILSON, Alan has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Secretary
EVERSECRETARY LIMITED
Appointed Date: 10 December 2015

Director
MULDOON, Orla Margaret
Appointed Date: 30 October 2015
56 years old

Director
PINNER, Ian Robert
Appointed Date: 12 November 2014
53 years old

Resigned Directors

Secretary
CLARKE, Peter Lawrence
Resigned: 30 September 1997
Appointed Date: 04 April 1996

Secretary
CUTTILL, Anne Linda
Resigned: 04 May 1995

Secretary
FILMER, Stephen Thomas
Resigned: 10 December 2015
Appointed Date: 01 July 2008

Secretary
PERMAN, Michael Stephen
Resigned: 04 April 1996
Appointed Date: 04 May 1995

Secretary
REISING, Richard P
Resigned: 29 May 2001
Appointed Date: 30 September 1997

Secretary
WILSON, Alan
Resigned: 01 July 2008
Appointed Date: 29 May 2001

Director
CLIFFORD, Shayne Irwin
Resigned: 23 October 2015
Appointed Date: 01 July 2008
64 years old

Director
DUNBAR, Raymond John
Resigned: 30 September 1997
Appointed Date: 01 April 1997
69 years old

Director
DURIEUX, Johannes Jan
Resigned: 19 March 1999
Appointed Date: 26 June 1998
74 years old

Director
GRAVES, Christopher Alexander
Resigned: 12 November 1999
Appointed Date: 01 February 1994
68 years old

Director
GROENENBOOM, Wim
Resigned: 16 August 2002
Appointed Date: 19 March 1999
79 years old

Director
HEATH, Peter Edwards
Resigned: 12 November 1999
72 years old

Director
HULIN, David Alan
Resigned: 30 September 1997
Appointed Date: 01 April 1993
79 years old

Director
HUTCHINS, John Charles
Resigned: 01 April 1997
Appointed Date: 01 April 1993
89 years old

Director
IELASE, Jc
Resigned: 30 March 1999
Appointed Date: 30 September 1997
84 years old

Director
JENKINS, Keith Bertram
Resigned: 31 December 1994
86 years old

Director
JOHNSON, Trevor
Resigned: 24 September 1996
Appointed Date: 01 April 1993
66 years old

Director
LAING, John Bernard Gordon
Resigned: 30 September 1997
63 years old

Director
LEGGE, Geoffrey
Resigned: 26 February 2010
Appointed Date: 15 August 2002
73 years old

Director
LEIJDEKKER, Johannes Wilhelmus Antonius
Resigned: 19 March 1999
Appointed Date: 26 June 1998
82 years old

Director
MANLEY, Gerard Anthony
Resigned: 30 September 1997
Appointed Date: 01 April 1993
67 years old

Director
METCALFE, Michael William
Resigned: 21 November 1996
81 years old

Director
MULHOLLEM, Paul
Resigned: 10 October 2005
Appointed Date: 30 September 1997
76 years old

Director
PLOWRIGHT, John Andrew
Resigned: 30 September 1997
Appointed Date: 01 February 1994
73 years old

Director
PLOWRIGHT, John Andrew
Resigned: 01 April 1993
73 years old

Director
POVEY, Ian Jeffrey
Resigned: 20 June 2014
Appointed Date: 15 March 2010
69 years old

Director
REISING, Richard P
Resigned: 27 September 2004
Appointed Date: 30 September 1997
81 years old

Director
SHEA, Christopher William
Resigned: 15 February 1993
71 years old

Director
STILLITANO, Anthony Bruno
Resigned: 30 September 1997
Appointed Date: 24 September 1996
78 years old

Director
WILSON, Alan
Resigned: 01 July 2008
Appointed Date: 15 August 2002
77 years old

ADM COCOA PROCESSING LIMITED Events

20 Feb 2017
Registered office address changed from Adm International Offices Church Manorway Erith Kent DA8 1DL to Hill House 1 Little New Street London EC4A 3BQ on 20 February 2017
16 Feb 2017
Declaration of solvency
16 Feb 2017
Appointment of a voluntary liquidator
16 Feb 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-26

08 Jul 2016
Full accounts made up to 31 December 2015
...
... and 165 more events
10 Dec 1986
Full accounts made up to 30 June 1986
09 Aug 1986
New director appointed

05 Jul 1986
Director's particulars changed

30 Jun 1986
Accounting reference date shortened from 31/12 to 30/06

01 May 1913
Certificate of incorporation

ADM COCOA PROCESSING LIMITED Charges

16 December 1985
Memorandum of deposit
Delivered: 2 January 1986
Status: Satisfied
Persons entitled: John Hill Etherton Ronald Davenport Gee, the Lander Metal Exchange Jaques Kenneth Ryon
Description: Chemical bank prime issue of certification of deposit…