Company NameADM Cocoa Processing Limited
Company StatusDissolved
Company Number00128702
CategoryPrivate Limited Company
Incorporation Date1 May 1913(111 years ago)
Dissolution Date7 December 2017 (6 years, 4 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Ian Robert Pinner
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2014(101 years, 7 months after company formation)
Appointment Duration3 years (closed 07 December 2017)
RoleCocoa Division President
Country of ResidenceSwitzerland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3BQ
Director NameMs Orla Margaret Muldoon
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed30 October 2015(102 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 07 December 2017)
RoleCorporate Counsel
Country of ResidenceSwitzerland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3BQ
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed10 December 2015(102 years, 8 months after company formation)
Appointment Duration1 year, 12 months (closed 07 December 2017)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameChristopher William Shea
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(78 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 1993)
RoleChartered Accountant
Correspondence Address145 St Johns Road
Tunbridge Wells
Kent
TN4 9UP
Director NameMr John Andrew Plowright
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(78 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1993)
RoleCommodity Trader
Correspondence AddressByndon
90 Lewes Road
Haywards Heath
West Sussex
RH17 7SX
Director NameMr John Andrew Plowright
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(78 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1993)
RoleCommodity Trader
Correspondence AddressByndon
90 Lewes Road
Haywards Heath
West Sussex
RH17 7SX
Director NameMr Michael William Metcalfe
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(78 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 21 November 1996)
RoleCocoa Trader
Country of ResidenceEngland
Correspondence Address47 Hornton Street
London
W8 7NT
Director NameJohn Bernard Gordon Laing
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(78 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Bumbles
5 North Park
Gerrards Cross
Buckinghamshire
SL9 8JS
Director NameMr Peter Edwards Heath
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(78 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 12 November 1999)
RoleCompany Director
Correspondence AddressImberley Coombe Hill Road
East Grinstead
West Sussex
RH19 4LY
Director NameKeith Bertram Jenkins
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(78 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1994)
RoleCommodity Trader
Correspondence Address3 Highview Road
Sidcup
Kent
DA14 4EX
Secretary NameAnne Linda Cuttill
NationalityBritish
StatusResigned
Appointed07 June 1991(78 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 04 May 1995)
RoleCompany Director
Correspondence Address24 Daffodil Avenue
Pilgrims Hatch
Brentwood
Essex
CM15 9QH
Director NameJohn Charles Hutchins
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(79 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 April 1997)
RoleCommodity Broker
Correspondence AddressPenwarne
Bois Avenue
Chesham Bois
Buckinghamshire
HP6 5NS
Director NameDavid Alan Hulin
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(79 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1997)
RoleCommodity Trader
Country of ResidenceUnited Kingdom
Correspondence AddressWhitegates
Ivy Barn Lane Mill Green
Ingatestone
Essex
CM4 0PS
Director NameMr Trevor Johnson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(79 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 September 1996)
RoleCompany Director
Correspondence Address3 Cromwell Road
Wimbledon
London
SW19 8LE
Director NameMr Gerard Anthony Manley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(79 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1997)
RoleCommodity Trader
Country of ResidenceUnited Kingdom
Correspondence Address31 Streathbourne Road
London
SW17 8QZ
Director NameChristopher Alexander Graves
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(80 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 November 1999)
RoleCocoa Trader
Correspondence AddressSlyces
High Easter
Chelmsford
Essex
CM1 4PZ
Secretary NameMr Michael Stephen Perman
NationalityBritish
StatusResigned
Appointed04 May 1995(82 years after company formation)
Appointment Duration11 months (resigned 04 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWynchwood
Doggetts Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4TH
Secretary NamePeter Lawrence Clarke
NationalityBritish
StatusResigned
Appointed04 April 1996(82 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1997)
RoleSolicitor
Correspondence AddressBrook Cottage
Sychem Lane
Capel
Kent
TN12 6TT
Director NameAnthony Bruno Stillitano
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1996(83 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 September 1997)
RoleCommodity Trader
Correspondence Address7 Sydney Place
London
SW7 3NL
Director NameRaymond John Dunbar
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(83 years, 11 months after company formation)
Appointment Duration6 months (resigned 30 September 1997)
RoleAccountant
Correspondence Address3 Newsham Road
Woking
Surrey
GU21 3LA
Director NameJc Ielase
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1997(84 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 1999)
RoleAdministrator
Correspondence Address3988 Constant View
Decatur
Macon County
Illinois
62526
Director NameRichard P Reising
Date of BirthMay 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1997(84 years, 5 months after company formation)
Appointment Duration6 years, 12 months (resigned 27 September 2004)
RoleLawyer
Correspondence Address4647 Powers Boulevard
Decatur
Macon County
Illinois
62521
Director NamePaul Mulhollem
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1997(84 years, 5 months after company formation)
Appointment Duration8 years (resigned 10 October 2005)
RoleCompany Director
Correspondence Address4666 Faries Parkway
Decatur
Illnois
United States
Secretary NameRichard P Reising
NationalityAmerican
StatusResigned
Appointed30 September 1997(84 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 May 2001)
RoleLawyer
Correspondence Address4647 Powers Boulevard
Decatur
Macon County
Illinois
62521
Director NameJohannes Jan Durieux
Date of BirthJuly 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed26 June 1998(85 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 March 1999)
RoleCompany Director
Correspondence AddressRobijn 12
Berkel En Rodenrijs
2561 Sw
Director NameJohannes Wilhelmus Antonius Leijdekker
Date of BirthAugust 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed26 June 1998(85 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 March 1999)
RoleCompany Director
Correspondence AddressRoomeinde 1
Broek In Waterland
1151 Al
Director NameWim Groenenboom
Date of BirthJune 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed19 March 1999(85 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 August 2002)
RoleCompany Director
Correspondence AddressVan Wassenhovenstraat 16
3264 As Nieuw Beijerland
Netherlands
Secretary NameMr Alan Wilson
NationalityBritish
StatusResigned
Appointed29 May 2001(88 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 01 July 2008)
RoleAccountant
Correspondence Address287 Main Road
Bilton
Hull
North Humberside
HU11 4DT
Director NameGeoffrey Legge
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(89 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 February 2010)
RoleManager
Correspondence Address21 Hull Road
Cottingham
Hull
HU16 4PN
Director NameMr Alan Wilson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(89 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 July 2008)
RoleAccountant
Correspondence Address287 Main Road
Bilton
Hull
North Humberside
HU11 4DT
Director NameMr Shayne Irwin Clifford
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2008(95 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 October 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 The Ropewalk
Parkgate
Neston
Cheshire
CH64 6TJ
Wales
Secretary NameMr Stephen Thomas Filmer
NationalityBritish
StatusResigned
Appointed01 July 2008(95 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 December 2015)
RoleSecretary
Country of ResidenceSwitzerland
Correspondence Address1 Chemin Des Pepinieres
Rolle
Ch-1180
Foreign
Director NameMr Ian Jeffrey Povey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(96 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 June 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Estuary Banks
Speke
Liverpool
Merseyside
L24 8RB

Contact

Websiteadmworld.com

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

5m at £1Archer Daniels Midland (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

16 December 1985Delivered 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

Filing History

7 September 2017Return of final meeting in a members' voluntary winding up (12 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
2 June 2017Removal of liquidator by court order (10 pages)
27 April 2017Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester Manchester M1 5ES (2 pages)
27 April 2017Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester Manchester M1 5ES (2 pages)
20 February 2017Registered 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 2017Declaration of solvency (4 pages)
16 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-26
(1 page)
16 February 2017Appointment of a voluntary liquidator (2 pages)
8 July 2016Full accounts made up to 31 December 2015 (15 pages)
1 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(7 pages)
12 May 2016Solvency Statement dated 09/05/16 (1 page)
12 May 2016Statement of capital on 12 May 2016
  • GBP 1.00
(4 pages)
12 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 May 2016Statement by Directors (1 page)
20 January 2016Termination of appointment of Stephen Thomas Filmer as a secretary on 10 December 2015 (1 page)
20 January 2016Appointment of Eversecretary Limited as a secretary on 10 December 2015 (2 pages)
5 November 2015Appointment of Orla Margaret Muldoon as a director on 30 October 2015 (2 pages)
5 November 2015Termination of appointment of Shayne Irwin Clifford as a director on 23 October 2015 (1 page)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 5,000,000
(5 pages)
15 December 2014Appointment of Mr Ian Robert Pinner as a director on 12 November 2014 (2 pages)
27 June 2014Termination of appointment of Ian Povey as a director (1 page)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 5,000,000
(5 pages)
24 April 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
27 March 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
4 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
25 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
12 November 2010Secretary's details changed for Mr Stephen Thomas Filmer on 1 November 2010 (2 pages)
12 November 2010Secretary's details changed for Mr Stephen Thomas Filmer on 1 November 2010 (2 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Mr Shayne Irwin Clifford on 31 May 2010 (2 pages)
22 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
15 March 2010Appointment of Mr Ian Jeffrey Povey as a director (2 pages)
15 March 2010Registered office address changed from 145 Cleveland Street Hull HU8 8AD on 15 March 2010 (1 page)
2 March 2010Termination of appointment of Geoffrey Legge as a director (1 page)
5 June 2009Return made up to 31/05/09; full list of members (3 pages)
23 March 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
14 November 2008Secretary's change of particulars / stephen filmer / 03/11/2008 (1 page)
11 August 2008Director appointed mr shayne irwin clifford (1 page)
24 July 2008Secretary appointed mr stephen thomas filmer (1 page)
24 July 2008Appointment terminated director alan wilson (1 page)
24 July 2008Appointment terminated secretary alan wilson (1 page)
16 June 2008Return made up to 31/05/08; full list of members (3 pages)
2 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
30 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
11 June 2007Return made up to 31/05/07; full list of members (2 pages)
31 May 2006Return made up to 31/05/06; full list of members (2 pages)
17 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
11 October 2005Director resigned (1 page)
3 June 2005Return made up to 31/05/05; full list of members (2 pages)
7 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
4 October 2004Director resigned (1 page)
8 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
8 June 2004Return made up to 31/05/04; full list of members (8 pages)
16 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
15 June 2003Return made up to 31/05/03; full list of members (8 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
21 August 2002Director resigned (1 page)
12 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2002Full accounts made up to 31 December 2001 (8 pages)
22 November 2001Registered office changed on 22/11/01 from: church manorway erith kent DA8 1DL (1 page)
24 July 2001Full accounts made up to 31 December 2000 (10 pages)
14 June 2001Secretary resigned (1 page)
12 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 June 2001New secretary appointed (2 pages)
25 September 2000Full accounts made up to 31 December 1999 (15 pages)
29 June 2000Return made up to 31/05/00; full list of members (7 pages)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
18 October 1999Full accounts made up to 31 December 1998 (14 pages)
18 June 1999Return made up to 31/05/99; no change of members (6 pages)
12 April 1999Director resigned (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
19 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
18 June 1998Registered office changed on 18/06/98 from: sugar quay lower thames street london EC3R 6DU (1 page)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
29 December 1997New director appointed (2 pages)
29 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
29 December 1997New secretary appointed;new director appointed (2 pages)
29 December 1997Director resigned (1 page)
29 December 1997Secretary resigned (1 page)
29 December 1997New director appointed (1 page)
20 October 1997Company name changed e d & f man cocoa processing lim ited\certificate issued on 21/10/97 (2 pages)
31 July 1997Company name changed e d & f man processing LIMITED\certificate issued on 31/07/97 (2 pages)
2 July 1997Full accounts made up to 31 March 1997 (14 pages)
1 July 1997Company name changed e d & f man cocoa LIMITED\certificate issued on 01/07/97 (2 pages)
20 June 1997Return made up to 31/05/97; no change of members (8 pages)
25 April 1997Director's particulars changed (1 page)
23 April 1997Director's particulars changed (1 page)
9 April 1997New director appointed (2 pages)
8 April 1997Director resigned (1 page)
24 March 1997Auditor's resignation (1 page)
9 December 1996Director resigned (1 page)
29 November 1996Director's particulars changed (1 page)
15 October 1996Director's particulars changed (1 page)
9 October 1996Director resigned (1 page)
9 October 1996New director appointed (2 pages)
6 October 1996Full accounts made up to 31 March 1996 (13 pages)
20 August 1996Director's particulars changed (1 page)
2 July 1996Return made up to 31/05/96; no change of members (9 pages)
21 May 1996New secretary appointed (1 page)
21 May 1996Secretary resigned (1 page)
20 September 1995Full accounts made up to 31 March 1995 (13 pages)
28 June 1995Return made up to 31/05/95; full list of members (22 pages)
1 June 1995Secretary resigned;new secretary appointed (4 pages)
21 September 1994Full accounts made up to 31 March 1994 (13 pages)
3 October 1993Full accounts made up to 31 March 1993 (11 pages)
21 April 1993Memorandum and Articles of Association (11 pages)
26 October 1992Full accounts made up to 31 March 1992 (12 pages)
29 January 1992Full accounts made up to 31 March 1991 (14 pages)
13 August 1990Full accounts made up to 31 March 1990 (14 pages)
9 November 1989Full accounts made up to 30 June 1989 (14 pages)
11 November 1988Full accounts made up to 30 June 1988 (13 pages)
16 November 1987Full accounts made up to 30 June 1987 (15 pages)
10 December 1986Full accounts made up to 30 June 1986 (15 pages)
1 May 1913Certificate of incorporation (2 pages)