London
EC4A 3BQ
Director Name | Ms Orla Margaret Muldoon |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 30 October 2015(102 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 December 2017) |
Role | Corporate Counsel |
Country of Residence | Switzerland |
Correspondence Address | Hill House 1 Little New Street London EC4A 3BQ |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 December 2015(102 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 07 December 2017) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Christopher William Shea |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(78 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 1993) |
Role | Chartered Accountant |
Correspondence Address | 145 St Johns Road Tunbridge Wells Kent TN4 9UP |
Director Name | Mr John Andrew Plowright |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(78 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1993) |
Role | Commodity Trader |
Correspondence Address | Byndon 90 Lewes Road Haywards Heath West Sussex RH17 7SX |
Director Name | Mr John Andrew Plowright |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(78 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1993) |
Role | Commodity Trader |
Correspondence Address | Byndon 90 Lewes Road Haywards Heath West Sussex RH17 7SX |
Director Name | Mr Michael William Metcalfe |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(78 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 November 1996) |
Role | Cocoa Trader |
Country of Residence | England |
Correspondence Address | 47 Hornton Street London W8 7NT |
Director Name | John Bernard Gordon Laing |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(78 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Bumbles 5 North Park Gerrards Cross Buckinghamshire SL9 8JS |
Director Name | Mr Peter Edwards Heath |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(78 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 November 1999) |
Role | Company Director |
Correspondence Address | Imberley Coombe Hill Road East Grinstead West Sussex RH19 4LY |
Director Name | Keith Bertram Jenkins |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(78 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1994) |
Role | Commodity Trader |
Correspondence Address | 3 Highview Road Sidcup Kent DA14 4EX |
Secretary Name | Anne Linda Cuttill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(78 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 May 1995) |
Role | Company Director |
Correspondence Address | 24 Daffodil Avenue Pilgrims Hatch Brentwood Essex CM15 9QH |
Director Name | John Charles Hutchins |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(79 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 1997) |
Role | Commodity Broker |
Correspondence Address | Penwarne Bois Avenue Chesham Bois Buckinghamshire HP6 5NS |
Director Name | David Alan Hulin |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(79 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 1997) |
Role | Commodity Trader |
Country of Residence | United Kingdom |
Correspondence Address | Whitegates Ivy Barn Lane Mill Green Ingatestone Essex CM4 0PS |
Director Name | Mr Trevor Johnson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(79 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 September 1996) |
Role | Company Director |
Correspondence Address | 3 Cromwell Road Wimbledon London SW19 8LE |
Director Name | Mr Gerard Anthony Manley |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(79 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 1997) |
Role | Commodity Trader |
Country of Residence | United Kingdom |
Correspondence Address | 31 Streathbourne Road London SW17 8QZ |
Director Name | Christopher Alexander Graves |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(80 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 November 1999) |
Role | Cocoa Trader |
Correspondence Address | Slyces High Easter Chelmsford Essex CM1 4PZ |
Secretary Name | Mr Michael Stephen Perman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(82 years after company formation) |
Appointment Duration | 11 months (resigned 04 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wynchwood Doggetts Wood Lane Chalfont St Giles Buckinghamshire HP8 4TH |
Secretary Name | Peter Lawrence Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(82 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1997) |
Role | Solicitor |
Correspondence Address | Brook Cottage Sychem Lane Capel Kent TN12 6TT |
Director Name | Anthony Bruno Stillitano |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 1996(83 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1997) |
Role | Commodity Trader |
Correspondence Address | 7 Sydney Place London SW7 3NL |
Director Name | Raymond John Dunbar |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(83 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 1997) |
Role | Accountant |
Correspondence Address | 3 Newsham Road Woking Surrey GU21 3LA |
Director Name | Jc Ielase |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 1997(84 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 1999) |
Role | Administrator |
Correspondence Address | 3988 Constant View Decatur Macon County Illinois 62526 |
Director Name | Richard P Reising |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 1997(84 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 27 September 2004) |
Role | Lawyer |
Correspondence Address | 4647 Powers Boulevard Decatur Macon County Illinois 62521 |
Director Name | Paul Mulhollem |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 1997(84 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 10 October 2005) |
Role | Company Director |
Correspondence Address | 4666 Faries Parkway Decatur Illnois United States |
Secretary Name | Richard P Reising |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 September 1997(84 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 May 2001) |
Role | Lawyer |
Correspondence Address | 4647 Powers Boulevard Decatur Macon County Illinois 62521 |
Director Name | Johannes Jan Durieux |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 June 1998(85 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 March 1999) |
Role | Company Director |
Correspondence Address | Robijn 12 Berkel En Rodenrijs 2561 Sw |
Director Name | Johannes Wilhelmus Antonius Leijdekker |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 June 1998(85 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 March 1999) |
Role | Company Director |
Correspondence Address | Roomeinde 1 Broek In Waterland 1151 Al |
Director Name | Wim Groenenboom |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 March 1999(85 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 August 2002) |
Role | Company Director |
Correspondence Address | Van Wassenhovenstraat 16 3264 As Nieuw Beijerland Netherlands |
Secretary Name | Mr Alan Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(88 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 July 2008) |
Role | Accountant |
Correspondence Address | 287 Main Road Bilton Hull North Humberside HU11 4DT |
Director Name | Geoffrey Legge |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(89 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 February 2010) |
Role | Manager |
Correspondence Address | 21 Hull Road Cottingham Hull HU16 4PN |
Director Name | Mr Alan Wilson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(89 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 July 2008) |
Role | Accountant |
Correspondence Address | 287 Main Road Bilton Hull North Humberside HU11 4DT |
Director Name | Mr Shayne Irwin Clifford |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2008(95 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 October 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 The Ropewalk Parkgate Neston Cheshire CH64 6TJ Wales |
Secretary Name | Mr Stephen Thomas Filmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(95 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 December 2015) |
Role | Secretary |
Country of Residence | Switzerland |
Correspondence Address | 1 Chemin Des Pepinieres Rolle Ch-1180 Foreign |
Director Name | Mr Ian Jeffrey Povey |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(96 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 June 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Estuary Banks Speke Liverpool Merseyside L24 8RB |
Website | admworld.com |
---|
Registered Address | Hill House 1 Little New Street London EC4A 3BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
5m at £1 | Archer Daniels Midland (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 December 1985 | Delivered on: 2 January 1986 Persons entitled: John Hill Etherton Ronald Davenport Gee, the Lander Metal Exchange Jaques Kenneth Ryon Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargees, subject to the rules and regulation of the london metal exchange. Particulars: Chemical bank prime issue of certification of deposit (please see doc M159 for full details). Fully Satisfied |
---|
7 September 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
---|---|
2 June 2017 | Appointment of a voluntary liquidator (1 page) |
2 June 2017 | Removal of liquidator by court order (10 pages) |
27 April 2017 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester Manchester M1 5ES (2 pages) |
27 April 2017 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester Manchester M1 5ES (2 pages) |
20 February 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 (2 pages) |
16 February 2017 | Declaration of solvency (4 pages) |
16 February 2017 | Resolutions
|
16 February 2017 | Appointment of a voluntary liquidator (2 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
1 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
12 May 2016 | Solvency Statement dated 09/05/16 (1 page) |
12 May 2016 | Statement of capital on 12 May 2016
|
12 May 2016 | Resolutions
|
12 May 2016 | Statement by Directors (1 page) |
20 January 2016 | Termination of appointment of Stephen Thomas Filmer as a secretary on 10 December 2015 (1 page) |
20 January 2016 | Appointment of Eversecretary Limited as a secretary on 10 December 2015 (2 pages) |
5 November 2015 | Appointment of Orla Margaret Muldoon as a director on 30 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Shayne Irwin Clifford as a director on 23 October 2015 (1 page) |
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
15 December 2014 | Appointment of Mr Ian Robert Pinner as a director on 12 November 2014 (2 pages) |
27 June 2014 | Termination of appointment of Ian Povey as a director (1 page) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
24 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
4 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
12 November 2010 | Secretary's details changed for Mr Stephen Thomas Filmer on 1 November 2010 (2 pages) |
12 November 2010 | Secretary's details changed for Mr Stephen Thomas Filmer on 1 November 2010 (2 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Mr Shayne Irwin Clifford on 31 May 2010 (2 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
15 March 2010 | Appointment of Mr Ian Jeffrey Povey as a director (2 pages) |
15 March 2010 | Registered office address changed from 145 Cleveland Street Hull HU8 8AD on 15 March 2010 (1 page) |
2 March 2010 | Termination of appointment of Geoffrey Legge as a director (1 page) |
5 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
23 March 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
14 November 2008 | Secretary's change of particulars / stephen filmer / 03/11/2008 (1 page) |
11 August 2008 | Director appointed mr shayne irwin clifford (1 page) |
24 July 2008 | Secretary appointed mr stephen thomas filmer (1 page) |
24 July 2008 | Appointment terminated director alan wilson (1 page) |
24 July 2008 | Appointment terminated secretary alan wilson (1 page) |
16 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
30 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
11 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
31 May 2006 | Return made up to 31/05/06; full list of members (2 pages) |
17 May 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
11 October 2005 | Director resigned (1 page) |
3 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
7 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
4 October 2004 | Director resigned (1 page) |
8 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
16 August 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
15 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
21 August 2002 | Director resigned (1 page) |
12 June 2002 | Return made up to 31/05/02; full list of members
|
7 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
22 November 2001 | Registered office changed on 22/11/01 from: church manorway erith kent DA8 1DL (1 page) |
24 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
14 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Return made up to 31/05/01; full list of members
|
6 June 2001 | New secretary appointed (2 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
29 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
18 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
18 June 1999 | Return made up to 31/05/99; no change of members (6 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
19 June 1998 | Return made up to 31/05/98; full list of members
|
18 June 1998 | Registered office changed on 18/06/98 from: sugar quay lower thames street london EC3R 6DU (1 page) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | New secretary appointed;new director appointed (2 pages) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Secretary resigned (1 page) |
29 December 1997 | New director appointed (1 page) |
20 October 1997 | Company name changed e d & f man cocoa processing lim ited\certificate issued on 21/10/97 (2 pages) |
31 July 1997 | Company name changed e d & f man processing LIMITED\certificate issued on 31/07/97 (2 pages) |
2 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
1 July 1997 | Company name changed e d & f man cocoa LIMITED\certificate issued on 01/07/97 (2 pages) |
20 June 1997 | Return made up to 31/05/97; no change of members (8 pages) |
25 April 1997 | Director's particulars changed (1 page) |
23 April 1997 | Director's particulars changed (1 page) |
9 April 1997 | New director appointed (2 pages) |
8 April 1997 | Director resigned (1 page) |
24 March 1997 | Auditor's resignation (1 page) |
9 December 1996 | Director resigned (1 page) |
29 November 1996 | Director's particulars changed (1 page) |
15 October 1996 | Director's particulars changed (1 page) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | New director appointed (2 pages) |
6 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
20 August 1996 | Director's particulars changed (1 page) |
2 July 1996 | Return made up to 31/05/96; no change of members (9 pages) |
21 May 1996 | New secretary appointed (1 page) |
21 May 1996 | Secretary resigned (1 page) |
20 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
28 June 1995 | Return made up to 31/05/95; full list of members (22 pages) |
1 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
21 September 1994 | Full accounts made up to 31 March 1994 (13 pages) |
3 October 1993 | Full accounts made up to 31 March 1993 (11 pages) |
21 April 1993 | Memorandum and Articles of Association (11 pages) |
26 October 1992 | Full accounts made up to 31 March 1992 (12 pages) |
29 January 1992 | Full accounts made up to 31 March 1991 (14 pages) |
13 August 1990 | Full accounts made up to 31 March 1990 (14 pages) |
9 November 1989 | Full accounts made up to 30 June 1989 (14 pages) |
11 November 1988 | Full accounts made up to 30 June 1988 (13 pages) |
16 November 1987 | Full accounts made up to 30 June 1987 (15 pages) |
10 December 1986 | Full accounts made up to 30 June 1986 (15 pages) |
1 May 1913 | Certificate of incorporation (2 pages) |