Company NameFoodco UK Llp
Company StatusLiquidation
Company NumberOC301010
CategoryLimited Liability Partnership
Incorporation Date21 November 2001(22 years, 5 months ago)

Directors

LLP Designated Member NameFoodco Management UK Limited (Corporation)
StatusCurrent
Appointed21 November 2001(same day as company formation)
Correspondence AddressAllways House Castle Park
Cambridge
CB3 0AJ
LLP Designated Member NameFoodco Group Pty Limited (Corporation)
StatusResigned
Appointed21 November 2001(same day as company formation)
Correspondence AddressUnit 215f1, Building 215, The Entertainment Quarte
122 Lang Road
Sydney
Nsw 2021
Australia
LLP Designated Member NameRidings Investments Limited (Corporation)
StatusResigned
Appointed21 November 2001(same day as company formation)
Correspondence Address97-101 Hobson Street
Auckland
New Zealand

Contact

Websitewww.muffinbreak.co.uk
Email address[email protected]
Telephone01223 308781
Telephone regionCambridge

Location

Registered AddressSuite 5 2nd Floor Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2014
Net Worth£289,690
Cash£386,165
Current Liabilities£1,358,930

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return9 November 2019 (4 years, 5 months ago)
Next Return Due21 December 2020 (overdue)

Charges

31 July 2014Delivered on: 19 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
18 August 2010Delivered on: 8 September 2010
Persons entitled: O & H Walton Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its interest in the interest earning account the initial deposit of £16,156.25 and all otrher monies see image for full details.
Outstanding
15 March 2002Delivered on: 5 April 2002
Persons entitled: Royal & Sun Alliance Life & Pensions Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the limited liability partnership to the chargee.
Particulars: The deposit (as defined in the rent security deposit deed) which for the time being is five thousand two hundred and eighty seven pounds fifty pence) (£5,287.50) together with any interest accrued thereon.
Outstanding

Filing History

29 September 2023Liquidators' statement of receipts and payments to 29 July 2023 (23 pages)
5 September 2022Liquidators' statement of receipts and payments to 29 July 2022 (26 pages)
1 March 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
4 September 2021Notice to Registrar of Companies of Notice of disclaimer (5 pages)
4 September 2021Notice to Registrar of Companies of Notice of disclaimer (5 pages)
13 August 2021Appointment of a voluntary liquidator (3 pages)
30 July 2021Notice of move from Administration case to Creditors Voluntary Liquidation (32 pages)
30 March 2021Administrator's progress report (31 pages)
11 January 2021Statement of affairs with form AM02SOA (12 pages)
21 October 2020Result of meeting of creditors (5 pages)
24 September 2020Statement of administrator's proposal (60 pages)
18 September 2020Registered office address changed from Allways House Castle Park Cambridge Cambridgeshire CB3 0AJ to Suite 5 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 18 September 2020 (2 pages)
18 September 2020Appointment of an administrator (3 pages)
20 July 2020Satisfaction of charge 2 in full (1 page)
20 July 2020Satisfaction of charge OC3010100003 in full (1 page)
13 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
8 November 2019Full accounts made up to 30 June 2019 (19 pages)
28 March 2019Accounts for a small company made up to 30 June 2018 (22 pages)
21 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
9 November 2018Cessation of Ridings Investments Ltd as a person with significant control on 30 June 2018 (1 page)
17 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
15 November 2017Full accounts made up to 30 June 2017 (14 pages)
15 November 2017Full accounts made up to 30 June 2017 (14 pages)
17 March 2017Termination of appointment of Ridings Investments Limited as a member on 8 February 2017 (2 pages)
17 March 2017Termination of appointment of Ridings Investments Limited as a member on 8 February 2017 (2 pages)
17 March 2017Termination of appointment of Foodco Group Pty Limited as a member on 8 February 2017 (2 pages)
17 March 2017Termination of appointment of Foodco Group Pty Limited as a member on 8 February 2017 (2 pages)
23 November 2016Full accounts made up to 30 June 2016 (21 pages)
23 November 2016Full accounts made up to 30 June 2016 (21 pages)
21 November 2016Confirmation statement made on 9 November 2016 with updates (9 pages)
21 November 2016Confirmation statement made on 9 November 2016 with updates (9 pages)
1 April 2016Accounts for a small company made up to 30 June 2015 (10 pages)
1 April 2016Accounts for a small company made up to 30 June 2015 (10 pages)
9 November 2015Annual return made up to 9 November 2015 (4 pages)
9 November 2015Member's details changed for Foodco Group Pty Limited on 1 July 2015 (1 page)
9 November 2015Member's details changed for Foodco Group Pty Limited on 1 July 2015 (1 page)
9 November 2015Annual return made up to 9 November 2015 (4 pages)
9 November 2015Annual return made up to 9 November 2015 (4 pages)
9 November 2015Member's details changed for Foodco Group Pty Limited on 1 July 2015 (1 page)
10 April 2015Accounts for a small company made up to 30 June 2014 (11 pages)
10 April 2015Accounts for a small company made up to 30 June 2014 (11 pages)
27 November 2014Annual return made up to 9 November 2014 (4 pages)
27 November 2014Annual return made up to 9 November 2014 (4 pages)
27 November 2014Annual return made up to 9 November 2014 (4 pages)
19 August 2014Registration of charge OC3010100003, created on 31 July 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
19 August 2014Registration of charge OC3010100003, created on 31 July 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
6 June 2014Resignation of an auditor (1 page)
6 June 2014Resignation of an auditor (1 page)
17 February 2014Accounts made up to 30 June 2013 (20 pages)
17 February 2014Accounts made up to 30 June 2013 (20 pages)
11 November 2013Annual return made up to 9 November 2013 (4 pages)
11 November 2013Annual return made up to 9 November 2013 (4 pages)
11 November 2013Annual return made up to 9 November 2013 (4 pages)
11 July 2013Resignation of an auditor (1 page)
11 July 2013Resignation of an auditor (1 page)
10 July 2013Resignation of an auditor (1 page)
10 July 2013Resignation of an auditor (1 page)
10 December 2012Accounts for a small company made up to 30 June 2012 (10 pages)
10 December 2012Accounts for a small company made up to 30 June 2012 (10 pages)
9 November 2012Annual return made up to 9 November 2012 (4 pages)
9 November 2012Annual return made up to 9 November 2012 (4 pages)
9 November 2012Annual return made up to 9 November 2012 (4 pages)
6 December 2011Accounts for a small company made up to 30 June 2011 (10 pages)
6 December 2011Accounts for a small company made up to 30 June 2011 (10 pages)
11 November 2011Annual return made up to 9 November 2011 (4 pages)
11 November 2011Annual return made up to 9 November 2011 (4 pages)
11 November 2011Annual return made up to 9 November 2011 (4 pages)
28 February 2011Accounts made up to 30 June 2010 (9 pages)
28 February 2011Accounts made up to 30 June 2010 (9 pages)
9 November 2010Member's details changed for Foodco Group Pty Limited on 9 November 2010 (2 pages)
9 November 2010Member's details changed for Foodco Management Uk Limited on 9 November 2010 (2 pages)
9 November 2010Member's details changed for Ridings Investments Limited on 9 November 2010 (2 pages)
9 November 2010Member's details changed for Foodco Group Pty Limited on 9 November 2010 (2 pages)
9 November 2010Member's details changed for Ridings Investments Limited on 9 November 2010 (2 pages)
9 November 2010Member's details changed for Ridings Investments Limited on 9 November 2010 (2 pages)
9 November 2010Annual return made up to 9 November 2010 (4 pages)
9 November 2010Member's details changed for Foodco Group Pty Limited on 9 November 2010 (2 pages)
9 November 2010Member's details changed for Foodco Management Uk Limited on 9 November 2010 (2 pages)
9 November 2010Annual return made up to 9 November 2010 (4 pages)
9 November 2010Member's details changed for Foodco Management Uk Limited on 9 November 2010 (2 pages)
9 November 2010Annual return made up to 9 November 2010 (4 pages)
8 September 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
8 September 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
2 September 2010Section 519 (1 page)
2 September 2010Section 519 (1 page)
20 August 2010Resignation of an auditor (1 page)
20 August 2010Resignation of an auditor (1 page)
16 August 2010Registered office address changed from C/O Stanes Rand & Co 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA on 16 August 2010 (2 pages)
16 August 2010Registered office address changed from C/O Stanes Rand & Co 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA on 16 August 2010 (2 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
1 March 2010Annual return made up to 28 November 2009 (9 pages)
1 March 2010Annual return made up to 28 November 2009 (9 pages)
1 May 2009Accounts made up to 30 June 2008 (13 pages)
1 May 2009Accounts made up to 30 June 2008 (13 pages)
18 February 2009Annual return made up to 28/11/08 (3 pages)
18 February 2009Annual return made up to 28/11/08 (3 pages)
25 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
25 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
11 December 2007Annual return made up to 21/11/07 (3 pages)
11 December 2007Annual return made up to 21/11/07 (3 pages)
4 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
4 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
19 March 2007Annual return made up to 21/11/06 (3 pages)
19 March 2007Annual return made up to 21/11/06 (3 pages)
18 January 2007Annual return made up to 21/11/05 (3 pages)
18 January 2007Annual return made up to 21/11/05 (3 pages)
15 May 2006Accounts made up to 30 June 2005 (15 pages)
15 May 2006Accounts made up to 30 June 2005 (15 pages)
6 October 2005Accounts for a small company made up to 30 November 2004 (6 pages)
6 October 2005Accounts for a small company made up to 30 November 2004 (6 pages)
29 September 2005Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page)
29 September 2005Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page)
12 July 2005Member's particulars changed (1 page)
12 July 2005Annual return made up to 21/11/04 (3 pages)
12 July 2005Member's particulars changed (1 page)
12 July 2005Annual return made up to 21/11/04 (3 pages)
5 October 2004Accounts for a small company made up to 30 November 2003 (6 pages)
5 October 2004Accounts for a small company made up to 30 November 2003 (6 pages)
11 March 2004Annual return made up to 21/11/03 (3 pages)
11 March 2004Annual return made up to 21/11/03 (3 pages)
23 September 2003Accounts made up to 30 November 2002 (11 pages)
23 September 2003Accounts made up to 30 November 2002 (11 pages)
6 February 2003Annual return made up to 21/11/02 (3 pages)
6 February 2003Annual return made up to 21/11/02 (3 pages)
13 December 2002Registered office changed on 13/12/02 from: blick rothenberg chartered accountants 12 york gate london NW1 4QS (1 page)
13 December 2002Registered office changed on 13/12/02 from: blick rothenberg chartered accountants 12 york gate london NW1 4QS (1 page)
5 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
21 November 2001Incorporation (5 pages)
21 November 2001Incorporation (5 pages)