Company NameFoodesco Limited
Company StatusDissolved
Company Number02363967
CategoryPrivate Limited Company
Incorporation Date21 March 1989(35 years, 1 month ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ivan Leonard Baverstock
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(2 years, 5 months after company formation)
Appointment Duration31 years, 5 months (closed 14 February 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRegus City South Tower
26 Elmfield Road
Bromley
Kent
BR1 1LR
Secretary NameMr Ivan Leonard Baverstock
NationalityBritish
StatusClosed
Appointed30 August 1991(2 years, 5 months after company formation)
Appointment Duration31 years, 5 months (closed 14 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegus City South Tower
26 Elmfield Road
Bromley
Kent
BR1 1LR
Director NameRosemary Teresa Hare
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1996(7 years, 7 months after company formation)
Appointment Duration26 years, 3 months (closed 14 February 2023)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRegus City South Tower
26 Elmfield Road
Bromley
Kent
BR1 1LR
Director NameMr Edward Crewdson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(2 years, 5 months after company formation)
Appointment Duration24 years (resigned 27 August 2015)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Waltham Court
Milley Lane Hare Hatch
Reading
RG10 9AA

Contact

Websitewww.foodesco.com
Email address[email protected]
Telephone0118 9402690
Telephone regionReading

Location

Registered AddressRegus City South Tower
26 Elmfield Road
Bromley
Kent
BR1 1LR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

1k at £1Ivan Leonard Baverstock
50.92%
Ordinary
520 at £1Mr Edward Crewdson
25.96%
Ordinary
460 at £1Rosemary Theresa Hare
22.97%
Ordinary
2 at £1Ivan Leonard Baverstock
0.10%
Ordinary A
1 at £1Rosemary Theresa Hare
0.05%
Ordinary A

Financials

Year2014
Net Worth£188,707
Cash£134,035
Current Liabilities£21,979

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

1 February 2013Delivered on: 7 February 2013
Persons entitled: James Hay Pension Trustees Limited

Classification: Rent deposit deed
Secured details: £6,000 due or to become due.
Particulars: £6,000.
Outstanding

Filing History

14 February 2023Final Gazette dissolved following liquidation (1 page)
14 November 2022Return of final meeting in a members' voluntary winding up (8 pages)
19 October 2021Liquidators' statement of receipts and payments to 19 September 2021 (8 pages)
29 October 2020Liquidators' statement of receipts and payments to 19 September 2020 (10 pages)
4 October 2019Registered office address changed from 8 Cambridgeshire Close Warfield Bracknell RG42 3XW England to Regus City South Tower 26 Elmfield Road Bromley Kent BR1 1LR on 4 October 2019 (1 page)
2 October 2019Declaration of solvency (5 pages)
2 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-20
(1 page)
2 October 2019Appointment of a voluntary liquidator (3 pages)
30 August 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 December 2018Satisfaction of charge 1 in full (1 page)
25 October 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
30 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
27 January 2017Registered office address changed from 4 Waltham Court Milley Lane Hare Hatch Reading RG10 9AA to 8 Cambridgeshire Close Warfield Bracknell RG42 3XW on 27 January 2017 (1 page)
27 January 2017Registered office address changed from 4 Waltham Court Milley Lane Hare Hatch Reading RG10 9AA to 8 Cambridgeshire Close Warfield Bracknell RG42 3XW on 27 January 2017 (1 page)
1 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2,003
(5 pages)
1 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2,003
(5 pages)
9 September 2015Termination of appointment of Edward Crewdson as a director on 27 August 2015 (2 pages)
9 September 2015Termination of appointment of Edward Crewdson as a director on 27 August 2015 (2 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2,003
(5 pages)
3 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2,003
(5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 September 2013Secretary's details changed for Mr. Ivan Leonard Baverstock on 31 March 2013 (1 page)
8 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 2,003
(5 pages)
8 September 2013Director's details changed for Mr Edward Crewdson on 31 March 2013 (2 pages)
8 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 2,003
(5 pages)
8 September 2013Secretary's details changed for Mr. Ivan Leonard Baverstock on 31 March 2013 (1 page)
8 September 2013Director's details changed for Mr Edward Crewdson on 31 March 2013 (2 pages)
8 September 2013Director's details changed for Rosemary Teresa Hare on 31 March 2013 (2 pages)
8 September 2013Director's details changed for Rosemary Teresa Hare on 31 March 2013 (2 pages)
8 September 2013Director's details changed for Mr. Ivan Leonard Baverstock on 31 March 2013 (2 pages)
8 September 2013Director's details changed for Mr. Ivan Leonard Baverstock on 31 March 2013 (2 pages)
20 February 2013Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 20 February 2013 (1 page)
20 February 2013Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 20 February 2013 (1 page)
7 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
26 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (7 pages)
13 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (7 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 September 2010Secretary's details changed for Mr. Ivan Leonard Baverstock on 1 October 2009 (2 pages)
22 September 2010Secretary's details changed for Mr. Ivan Leonard Baverstock on 1 October 2009 (2 pages)
22 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
22 September 2010Director's details changed for Mr. Ivan Leonard Baverstock on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Mr. Ivan Leonard Baverstock on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Rosemary Teresa Hare on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Rosemary Teresa Hare on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Rosemary Teresa Hare on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Mr Edward Crewdson on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Mr Edward Crewdson on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Mr Edward Crewdson on 1 October 2009 (2 pages)
22 September 2010Secretary's details changed for Mr. Ivan Leonard Baverstock on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Mr. Ivan Leonard Baverstock on 1 October 2009 (2 pages)
22 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (11 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (11 pages)
29 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (5 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (11 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (11 pages)
4 September 2008Return made up to 30/08/08; full list of members (5 pages)
4 September 2008Return made up to 30/08/08; full list of members (5 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
25 September 2007Registered office changed on 25/09/07 from: 12,sheet street windsor berkshire SL4 1BG (1 page)
25 September 2007Registered office changed on 25/09/07 from: 12,sheet street windsor berkshire SL4 1BG (1 page)
25 September 2007Return made up to 30/08/07; full list of members (3 pages)
25 September 2007Return made up to 30/08/07; full list of members (3 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
20 September 2006Return made up to 30/08/06; full list of members (3 pages)
20 September 2006Return made up to 30/08/06; full list of members (3 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
4 October 2005Return made up to 30/08/05; full list of members (3 pages)
4 October 2005Return made up to 30/08/05; full list of members (3 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
14 October 2004Return made up to 30/08/04; full list of members (7 pages)
14 October 2004Return made up to 30/08/04; full list of members (7 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
6 October 2003Return made up to 30/08/03; full list of members (7 pages)
6 October 2003Return made up to 30/08/03; full list of members (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
2 October 2002Return made up to 30/08/02; full list of members (7 pages)
2 October 2002Return made up to 30/08/02; full list of members (7 pages)
20 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
20 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
10 September 2001Return made up to 30/08/01; full list of members (7 pages)
10 September 2001Return made up to 30/08/01; full list of members (7 pages)
20 January 2001Full accounts made up to 31 March 2000 (11 pages)
20 January 2001Full accounts made up to 31 March 2000 (11 pages)
19 September 2000Return made up to 30/08/00; full list of members (7 pages)
19 September 2000Return made up to 30/08/00; full list of members (7 pages)
26 May 2000Ad 23/03/00--------- £ si 3@1=3 £ ic 2006/2009 (2 pages)
26 May 2000Ad 23/03/00--------- £ si 3@1=3 £ ic 2006/2009 (2 pages)
25 April 2000Ad 23/03/00--------- £ si 3@1=3 £ ic 2000/2003 (2 pages)
25 April 2000Ad 23/03/00--------- £ si 3@1=3 £ ic 2003/2006 (2 pages)
25 April 2000Ad 23/03/00--------- £ si 3@1=3 £ ic 2000/2003 (2 pages)
25 April 2000Ad 23/03/00--------- £ si 3@1=3 £ ic 2003/2006 (2 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
31 August 1999Return made up to 30/08/99; no change of members (4 pages)
31 August 1999Return made up to 30/08/99; no change of members (4 pages)
28 January 1999Full accounts made up to 31 March 1998 (10 pages)
28 January 1999Full accounts made up to 31 March 1998 (10 pages)
1 September 1998Return made up to 30/08/98; no change of members (4 pages)
1 September 1998Return made up to 30/08/98; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
9 October 1997Secretary's particulars changed;director's particulars changed (1 page)
9 October 1997Return made up to 30/08/97; full list of members (7 pages)
9 October 1997Return made up to 30/08/97; full list of members (7 pages)
9 October 1997Secretary's particulars changed;director's particulars changed (1 page)
8 October 1997Secretary's particulars changed;director's particulars changed (1 page)
8 October 1997Director's particulars changed (1 page)
8 October 1997Director's particulars changed (1 page)
8 October 1997Secretary's particulars changed;director's particulars changed (1 page)
2 December 1996Full accounts made up to 31 March 1996 (11 pages)
2 December 1996Full accounts made up to 31 March 1996 (11 pages)
26 November 1996£ nc 1000/5000 12/11/96 (1 page)
26 November 1996Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
26 November 1996New director appointed (2 pages)
26 November 1996Ad 12/11/96--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
26 November 1996Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
26 November 1996£ nc 1000/5000 12/11/96 (1 page)
26 November 1996Ad 12/11/96--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
26 November 1996New director appointed (2 pages)
29 August 1996Return made up to 30/08/96; no change of members (4 pages)
29 August 1996Return made up to 30/08/96; no change of members (4 pages)
20 October 1995Full accounts made up to 31 March 1995 (10 pages)
20 October 1995Full accounts made up to 31 March 1995 (10 pages)
15 September 1995Return made up to 30/08/95; no change of members (4 pages)
15 September 1995Return made up to 30/08/95; no change of members (4 pages)
21 March 1989Incorporation (15 pages)
21 March 1989Incorporation (16 pages)
21 March 1989Incorporation (15 pages)