ADELIE FOODS GROUP LIMITED
HEATHROW DE FACTO 1945 LIMITED

Hellopages » Greater London » Hounslow » UB2 5NH

Company number 07964277
Status Active
Incorporation Date 24 February 2012
Company Type Private Limited Company
Address 2 THE SQUARE, SOUTHALL LANE, HEATHROW, UB2 5NH
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Registration of charge 079642770007, created on 7 April 2017; Confirmation statement made on 24 February 2017 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of ADELIE FOODS GROUP LIMITED are www.adeliefoodsgroup.co.uk, and www.adelie-foods-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Adelie Foods Group Limited is a Private Limited Company. The company registration number is 07964277. Adelie Foods Group Limited has been working since 24 February 2012. The present status of the company is Active. The registered address of Adelie Foods Group Limited is 2 The Square Southall Lane Heathrow Ub2 5nh. . JOHNSON, Martin is a Director of the company. STOTT, Mark David is a Director of the company. Secretary COX, Gavin has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director AZIZ, Haseeb Ahmed has been resigned. Director BRACKEN, Ruth has been resigned. Director COX, Gavin Eliot has been resigned. Director DEOL, Ravinder has been resigned. Director TENTORI, Mark Ian has been resigned. Director THOMAS, Christopher has been resigned. Director VYAS, Sandeep has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
JOHNSON, Martin
Appointed Date: 25 February 2016
52 years old

Director
STOTT, Mark David
Appointed Date: 06 May 2016
59 years old

Resigned Directors

Secretary
COX, Gavin
Resigned: 08 March 2016
Appointed Date: 11 April 2012

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 29 March 2012
Appointed Date: 24 February 2012

Director
AZIZ, Haseeb Ahmed
Resigned: 05 March 2015
Appointed Date: 11 April 2012
56 years old

Director
BRACKEN, Ruth
Resigned: 29 March 2012
Appointed Date: 24 February 2012
74 years old

Director
COX, Gavin Eliot
Resigned: 07 March 2016
Appointed Date: 11 April 2012
56 years old

Director
DEOL, Ravinder
Resigned: 28 April 2016
Appointed Date: 29 March 2012
61 years old

Director
TENTORI, Mark Ian
Resigned: 27 April 2016
Appointed Date: 07 September 2015
61 years old

Director
THOMAS, Christopher
Resigned: 03 May 2013
Appointed Date: 11 April 2012
67 years old

Director
VYAS, Sandeep
Resigned: 05 March 2015
Appointed Date: 29 March 2012
56 years old

Director
TRAVERS SMITH LIMITED
Resigned: 29 March 2012
Appointed Date: 24 February 2012

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 29 March 2012
Appointed Date: 24 February 2012

Persons With Significant Control

Adelie Investco Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ADELIE FOODS GROUP LIMITED Events

13 Apr 2017
Registration of charge 079642770007, created on 7 April 2017
08 Mar 2017
Confirmation statement made on 24 February 2017 with updates
15 Feb 2017
Full accounts made up to 31 March 2016
19 May 2016
Termination of appointment of Gavin Cox as a secretary on 8 March 2016
19 May 2016
Appointment of Mr Mark David Stott as a director on 6 May 2016
...
... and 43 more events
11 Apr 2012
Termination of appointment of Travers Smith Secretaries Limited as a secretary
11 Apr 2012
Termination of appointment of Ruth Bracken as a director
11 Apr 2012
Termination of appointment of Travers Smith Secretaries Limited as a director
11 Apr 2012
Termination of appointment of Travers Smith Limited as a director
24 Feb 2012
Incorporation

ADELIE FOODS GROUP LIMITED Charges

7 April 2017
Charge code 0796 4277 0007
Delivered: 13 April 2017
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Contains fixed charge…
5 March 2015
Charge code 0796 4277 0006
Delivered: 11 March 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: None…
23 September 2014
Charge code 0796 4277 0005
Delivered: 14 October 2014
Status: Satisfied on 10 March 2015
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
31 May 2013
Charge code 0796 4277 0004
Delivered: 7 June 2013
Status: Satisfied on 10 March 2015
Persons entitled: Rbs Invoice Finance Limited
Description: A fixed charge over all land (I.E. any interest in…
31 May 2013
Charge code 0796 4277 0003
Delivered: 5 June 2013
Status: Satisfied on 6 February 2015
Persons entitled: Punjab National Bank (International) Limited
Description: Notification of addition to or amendment of charge…
11 April 2012
Debenture
Delivered: 14 April 2012
Status: Satisfied on 7 June 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
11 April 2012
Composite guarantee and debenture
Delivered: 14 April 2012
Status: Satisfied on 7 June 2013
Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD
Description: Fixed and floating charge over the undertaking and all…