ADM NEWPORT PAGNELL LIMITED
LONDON HALDANE FOODS LIMITED

Hellopages » City of London » City of London » EC4A 3TR
Company number 01068279
Status Liquidation
Incorporation Date 29 August 1972
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Liquidators' statement of receipts and payments to 10 January 2017; Registered office address changed from C/O Adm International Ltd Church Manorway Erith Kent DA8 1DL to Hill House 1 Little New Street London EC4A 3TR on 28 January 2016. The most likely internet sites of ADM NEWPORT PAGNELL LIMITED are www.admnewportpagnell.co.uk, and www.adm-newport-pagnell.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three 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 Newport Pagnell Limited is a Private Limited Company. The company registration number is 01068279. Adm Newport Pagnell Limited has been working since 29 August 1972. The present status of the company is Liquidation. The registered address of Adm Newport Pagnell Limited is Hill House 1 Little New Street London Ec4a 3tr. . EVERSECRETARY LIMITED is a Secretary of the company. MARLEY, Keith Terence is a Director of the company. WASLING, Philip is a Director of the company. Secretary FILMER, Stephen Thomas has been resigned. Secretary HOBSON, Robert has been resigned. Secretary JONES, Elaine has been resigned. Secretary ROBERTS, Peter has been resigned. Director FITCH, Peter has been resigned. Director HLAWEK, Robin Andrew has been resigned. Director HOBSON, Robert has been resigned. Director HOBSON, Robert has been resigned. Director HORRY, Christopher Peter has been resigned. Director JONES, David Robert has been resigned. Director JONES, Elaine has been resigned. Director KEEN, Graham Paul has been resigned. Director MAHLICH, John Robert has been resigned. Director MCCARTHY, Daniel Charles has been resigned. Director MCCREA, Alistair James has been resigned. Director ROBERTS, Peter has been resigned. Director SANNER, Marc Alan has been resigned. Director STOTT, John Patrick has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
EVERSECRETARY LIMITED
Appointed Date: 10 December 2015

Director
MARLEY, Keith Terence
Appointed Date: 16 December 2013
57 years old

Director
WASLING, Philip
Appointed Date: 08 July 2009
71 years old

Resigned Directors

Secretary
FILMER, Stephen Thomas
Resigned: 10 December 2015
Appointed Date: 04 June 2007

Secretary
HOBSON, Robert
Resigned: 31 March 1994

Secretary
JONES, Elaine
Resigned: 08 June 2007
Appointed Date: 30 September 1998

Secretary
ROBERTS, Peter
Resigned: 30 September 1998
Appointed Date: 31 March 1994

Director
FITCH, Peter
Resigned: 08 June 2007
75 years old

Director
HLAWEK, Robin Andrew
Resigned: 10 December 2010
Appointed Date: 25 June 2007
57 years old

Director
HOBSON, Robert
Resigned: 21 January 2008
Appointed Date: 04 June 2007
79 years old

Director
HOBSON, Robert
Resigned: 02 April 2001
79 years old

Director
HORRY, Christopher Peter
Resigned: 30 November 2013
Appointed Date: 09 December 2010
65 years old

Director
JONES, David Robert
Resigned: 28 March 2002
Appointed Date: 02 April 2001
66 years old

Director
JONES, Elaine
Resigned: 04 June 2007
Appointed Date: 11 September 2000
61 years old

Director
KEEN, Graham Paul
Resigned: 02 April 2001
68 years old

Director
MAHLICH, John Robert
Resigned: 11 August 1996
98 years old

Director
MCCARTHY, Daniel Charles
Resigned: 30 April 2009
Appointed Date: 04 June 2007
75 years old

Director
MCCREA, Alistair James
Resigned: 08 June 2007
Appointed Date: 03 January 2006
56 years old

Director
ROBERTS, Peter
Resigned: 30 September 1998
Appointed Date: 31 December 1994
74 years old

Director
SANNER, Marc Alan
Resigned: 25 June 2007
Appointed Date: 21 September 2005
73 years old

Director
STOTT, John Patrick
Resigned: 21 September 2005
Appointed Date: 11 August 2000
58 years old

ADM NEWPORT PAGNELL LIMITED Events

25 Mar 2017
Return of final meeting in a members' voluntary winding up
15 Feb 2017
Liquidators' statement of receipts and payments to 10 January 2017
28 Jan 2016
Registered office address changed from C/O Adm International Ltd Church Manorway Erith Kent DA8 1DL to Hill House 1 Little New Street London EC4A 3TR on 28 January 2016
25 Jan 2016
Appointment of a voluntary liquidator
25 Jan 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-11
  • LRESSP ‐ Special resolution to wind up on 2016-01-11

...
... and 122 more events
07 Mar 1987
New director appointed

14 Jan 1987
Accounts for a small company made up to 31 December 1985
04 Nov 1986
Return made up to 02/07/86; full list of members
24 Mar 1982
Particulars of mortgage/charge
29 Aug 1972
Incorporation

ADM NEWPORT PAGNELL LIMITED Charges

17 March 1982
Debenture
Delivered: 24 March 1982
Status: Satisfied on 6 December 2006
Persons entitled: Lloyds Bank PLC
Description: A fixed & floating charge over undertaking and all property…