Company NameMondo Foods Limited
Company StatusDissolved
Company Number02635060
CategoryPrivate Limited Company
Incorporation Date5 August 1991(32 years, 9 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)
Previous NameMarcopolo Trading Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Malcolm John Baldwin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1999(7 years, 9 months after company formation)
Appointment Duration14 years, 3 months (closed 20 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Sion Hill Place
Bath
Avon
BA1 5SJ
Secretary NameMr Malcolm John Baldwin
NationalityBritish
StatusClosed
Appointed08 April 2002(10 years, 8 months after company formation)
Appointment Duration11 years, 4 months (closed 20 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Sion Hill Place
Bath
Avon
BA1 5SJ
Director NameMichael Thorne
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(same day as company formation)
RoleManaging Director
Correspondence Address48 Station Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8RU
Director NameJohn Robert Todd
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(same day as company formation)
RoleManufacturing Director
Correspondence Address2 The Comfrey
Watermead
Aylesbury
Buckinghamshire
HP19 3FH
Secretary NameMichael Thorne
NationalityBritish
StatusResigned
Appointed05 August 1991(same day as company formation)
RoleManaging Director
Correspondence Address48 Station Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8RU
Director NameMr Robert MacDonald Clarke
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(1 year, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Cross House
Musbury
Axminster
Devon
EX13 8SS
Director NameStuart John Robinson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 May 1999)
RoleCompany Director
Correspondence AddressWestfield House
Harburn
West Calder
West Lothian
EH55 8RB
Scotland
Secretary NameMr Andrew Lamond
NationalityBritish
StatusResigned
Appointed01 March 1998(6 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 June 2001)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address7 Barnton Avenue
Edinburgh
EH4 6AW
Scotland
Director NameAnthony Hayden Noble
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(7 years, 9 months after company formation)
Appointment Duration2 years (resigned 18 May 2001)
RoleCompany Director
Correspondence Address2 Clock Court Cottages
Middleton Park Middleton Stoney
Bicester
Oxfordshire
OX25 4JE
Director NameMr Stephen Robert Vale
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(8 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 06 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bulbourne Road
Tring
Hertfordshire
HP23 5HF
Director NameMr Michael James Younger
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(9 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 April 2002)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Malta Terrace
Edinburgh
Midlothian
EH4 1HR
Scotland
Secretary NameMr Michael James Younger
NationalityBritish
StatusResigned
Appointed21 June 2001(9 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 April 2002)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Malta Terrace
Edinburgh
Midlothian
EH4 1HR
Scotland
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed05 August 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

29.3k at £1Gourmet Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,113,944
Cash£117,834
Current Liabilities£774,579

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 August 2013Final Gazette dissolved following liquidation (1 page)
20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2013Final Gazette dissolved following liquidation (1 page)
20 May 2013Notice of move from Administration to Dissolution on 9 May 2013 (10 pages)
20 May 2013Administrator's progress report to 9 May 2013 (11 pages)
20 May 2013Notice of move from Administration to Dissolution (10 pages)
20 May 2013Administrator's progress report to 9 May 2013 (11 pages)
20 May 2013Administrator's progress report to 9 May 2013 (11 pages)
11 December 2012Administrator's progress report to 16 November 2012 (16 pages)
11 December 2012Administrator's progress report to 16 November 2012 (16 pages)
20 November 2012Notice of vacation of office by administrator (1 page)
20 November 2012Notice of appointment of replacement/additional administrator (1 page)
20 November 2012Notice of vacation of office by administrator (1 page)
20 November 2012Insolvency:order of court removing robert harry pick as administrator of the company (7 pages)
20 November 2012 (1 page)
20 November 2012Notice of appointment of replacement/additional administrator (1 page)
20 November 2012Insolvency:order of court removing robert harry pick as administrator of the company (7 pages)
6 September 2012Statement of affairs with form 2.14B (10 pages)
6 September 2012Statement of affairs with form 2.14B (10 pages)
31 July 2012Notice of deemed approval of proposals (24 pages)
31 July 2012Notice of deemed approval of proposals (24 pages)
11 July 2012Statement of administrator's proposal (25 pages)
11 July 2012Statement of administrator's proposal (25 pages)
31 May 2012Notice of completion of voluntary arrangement (15 pages)
31 May 2012Notice of completion of voluntary arrangement (15 pages)
23 May 2012Appointment of an administrator (1 page)
23 May 2012Registered office address changed from Unit 1, Station Road Industrial Estate Winslow Buckingham MK18 3DD on 23 May 2012 (2 pages)
23 May 2012Appointment of an administrator (1 page)
23 May 2012Registered office address changed from Unit 1, Station Road Industrial Estate Winslow Buckingham MK18 3DD on 23 May 2012 (2 pages)
2 January 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
2 January 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
2 September 2011Annual return made up to 5 August 2011 with a full list of shareholders
Statement of capital on 2011-09-02
  • GBP 29,280
(4 pages)
2 September 2011Annual return made up to 5 August 2011 with a full list of shareholders
Statement of capital on 2011-09-02
  • GBP 29,280
(4 pages)
2 September 2011Annual return made up to 5 August 2011 with a full list of shareholders
Statement of capital on 2011-09-02
  • GBP 29,280
(4 pages)
16 June 2011Termination of appointment of Stephen Vale as a director (2 pages)
16 June 2011Termination of appointment of Stephen Vale as a director (2 pages)
14 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
17 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
29 October 2010Total exemption small company accounts made up to 26 March 2010 (7 pages)
29 October 2010Total exemption small company accounts made up to 26 March 2010 (7 pages)
2 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 27 March 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 27 March 2009 (7 pages)
29 September 2009Return made up to 05/08/09; full list of members (3 pages)
29 September 2009Return made up to 05/08/09; full list of members (3 pages)
4 February 2009Accounts for a small company made up to 30 March 2008 (7 pages)
4 February 2009Accounts for a small company made up to 30 March 2008 (7 pages)
2 September 2008Return made up to 05/08/08; full list of members (3 pages)
2 September 2008Return made up to 05/08/08; full list of members (3 pages)
2 September 2008Director and secretary's change of particulars / malcolm baldwin / 30/06/2007 (1 page)
2 September 2008Director and Secretary's Change of Particulars / malcolm baldwin / 30/06/2007 / HouseName/Number was: , now: 9; Street was: 6 sion hill place, now: sion hill place (1 page)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
23 September 2007Accounts for a small company made up to 30 March 2007 (7 pages)
23 September 2007Accounts for a small company made up to 30 March 2007 (7 pages)
30 August 2007Return made up to 05/08/07; no change of members (7 pages)
30 August 2007Return made up to 05/08/07; no change of members (7 pages)
22 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
22 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
7 September 2006Return made up to 05/08/06; full list of members (7 pages)
7 September 2006Return made up to 05/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2005Return made up to 05/08/05; full list of members (7 pages)
3 August 2005Return made up to 05/08/05; full list of members (7 pages)
25 July 2005Accounts for a small company made up to 1 April 2005 (7 pages)
25 July 2005Accounts for a small company made up to 1 April 2005 (7 pages)
25 July 2005Accounts for a small company made up to 1 April 2005 (7 pages)
3 August 2004Return made up to 05/08/04; full list of members (7 pages)
3 August 2004Return made up to 05/08/04; full list of members
  • 363(287) ‐ Registered office changed on 03/08/04
(7 pages)
27 July 2004Accounts for a small company made up to 26 March 2004 (6 pages)
27 July 2004Accounts for a small company made up to 26 March 2004 (6 pages)
7 September 2003Return made up to 05/08/03; full list of members (7 pages)
7 September 2003Return made up to 05/08/03; full list of members (7 pages)
9 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
9 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
6 March 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
6 March 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
2 January 2003Accounts for a small company made up to 28 February 2002 (6 pages)
2 January 2003Accounts for a small company made up to 28 February 2002 (6 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
4 September 2002Return made up to 05/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 September 2002Return made up to 05/08/02; full list of members (7 pages)
23 May 2002Company name changed marcopolo trading LIMITED\certificate issued on 23/05/02 (2 pages)
23 May 2002Company name changed marcopolo trading LIMITED\certificate issued on 23/05/02 (2 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
16 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 April 2002Declaration of assistance for shares acquisition (4 pages)
16 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 April 2002Declaration of assistance for shares acquisition (4 pages)
16 April 2002Secretary resigned;director resigned (1 page)
16 April 2002Secretary resigned;director resigned (1 page)
13 April 2002Particulars of mortgage/charge (7 pages)
13 April 2002Particulars of mortgage/charge (7 pages)
12 April 2002Declaration of satisfaction of mortgage/charge (1 page)
12 April 2002Declaration of satisfaction of mortgage/charge (1 page)
12 April 2002Declaration of satisfaction of mortgage/charge (1 page)
12 April 2002Declaration of satisfaction of mortgage/charge (1 page)
28 November 2001Full accounts made up to 28 February 2001 (13 pages)
28 November 2001Full accounts made up to 28 February 2001 (13 pages)
28 August 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2001Return made up to 05/08/01; full list of members (7 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
11 July 2001New secretary appointed;new director appointed (2 pages)
11 July 2001New secretary appointed;new director appointed (2 pages)
11 July 2001Secretary resigned (1 page)
22 September 2000Return made up to 05/08/00; full list of members (7 pages)
22 September 2000Return made up to 05/08/00; full list of members (7 pages)
30 August 2000Full accounts made up to 29 February 2000 (23 pages)
30 August 2000Full accounts made up to 29 February 2000 (23 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
1 November 1999Full accounts made up to 28 February 1999 (17 pages)
1 November 1999Full accounts made up to 28 February 1999 (17 pages)
28 September 1999Return made up to 05/08/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
28 September 1999Return made up to 05/08/99; no change of members (4 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
27 May 1999Particulars of mortgage/charge (9 pages)
27 May 1999Particulars of mortgage/charge (9 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
20 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
20 May 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
20 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
20 May 1999Declaration of assistance for shares acquisition (10 pages)
20 May 1999Memorandum and Articles of Association (8 pages)
20 May 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
20 May 1999Memorandum and Articles of Association (8 pages)
20 May 1999Declaration of assistance for shares acquisition (10 pages)
19 May 1999Declaration of satisfaction of mortgage/charge (1 page)
19 May 1999Particulars of mortgage/charge (3 pages)
19 May 1999Declaration of satisfaction of mortgage/charge (1 page)
19 May 1999Declaration of satisfaction of mortgage/charge (1 page)
19 May 1999Declaration of satisfaction of mortgage/charge (1 page)
19 May 1999Particulars of mortgage/charge (3 pages)
10 May 1999Ad 24/09/91--------- £ si 1666@1 (2 pages)
10 May 1999Ad 31/03/93--------- £ si 332@1 (2 pages)
10 May 1999Ad 20/12/92--------- £ si 20000@1 (2 pages)
10 May 1999Ad 24/09/91--------- £ si 1666@1 (2 pages)
10 May 1999Ad 20/12/92--------- £ si 20000@1 (2 pages)
10 May 1999Ad 31/03/93--------- £ si 332@1 (2 pages)
1 May 1999Director resigned (1 page)
1 May 1999Director resigned (1 page)
8 January 1999Location of register of members (1 page)
8 January 1999Location of register of members (1 page)
3 November 1998Full accounts made up to 28 February 1998 (17 pages)
3 November 1998Full accounts made up to 28 February 1998 (17 pages)
25 August 1998Return made up to 05/08/98; no change of members (4 pages)
25 August 1998Return made up to 05/08/98; no change of members (4 pages)
27 February 1998Declaration of satisfaction of mortgage/charge (1 page)
27 February 1998Declaration of satisfaction of mortgage/charge (1 page)
24 February 1998New secretary appointed (2 pages)
24 February 1998New secretary appointed (2 pages)
22 December 1997Full accounts made up to 28 February 1997 (10 pages)
22 December 1997Full accounts made up to 28 February 1997 (10 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
6 November 1997Return made up to 05/08/97; full list of members (6 pages)
6 November 1997Return made up to 05/08/97; full list of members (6 pages)
28 February 1997New director appointed (3 pages)
28 February 1997New director appointed (3 pages)
20 February 1997Accounting reference date extended from 31/01/97 to 28/02/97 (1 page)
20 February 1997Accounting reference date extended from 31/01/97 to 28/02/97 (1 page)
13 August 1996Accounts for a small company made up to 31 January 1996 (5 pages)
13 August 1996Accounts for a small company made up to 31 January 1996 (5 pages)
9 August 1996Return made up to 05/08/96; full list of members (6 pages)
9 August 1996Return made up to 05/08/96; full list of members (6 pages)
23 November 1995Director resigned (2 pages)
23 November 1995Director resigned (1 page)
16 October 1995Accounts for a small company made up to 31 January 1995 (5 pages)
16 October 1995Accounts for a small company made up to 31 January 1995 (5 pages)
16 August 1995Return made up to 05/08/95; no change of members (6 pages)
16 August 1995Return made up to 05/08/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
5 August 1991Incorporation (14 pages)
5 August 1991Incorporation (14 pages)