About

Registered Number: 07964277
Date of Incorporation: 24/02/2012 (12 years and 2 months ago)
Company Status: Administration
Registered Address: Four, Brindleyplace, Birmingham, B1 2HZ

 

Having been setup in 2012, Adelie Foods Group Ltd are based in Birmingham, it's status is listed as "Administration". We don't currently know the number of employees at this company. The business has 2 directors listed as Cox, Gavin, Tentori, Mark Ian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TENTORI, Mark Ian 07 September 2015 27 April 2016 1
Secretary Name Appointed Resigned Total Appointments
COX, Gavin 11 April 2012 08 March 2016 1

Filing History

Document Type Date
AM02 - N/A 30 June 2020
TM01 - Termination of appointment of director 25 June 2020
TM01 - Termination of appointment of director 24 June 2020
AD01 - Change of registered office address 10 June 2020
AM01 - N/A 02 June 2020
AP01 - Appointment of director 08 April 2020
TM01 - Termination of appointment of director 07 April 2020
OC - Order of Court 09 March 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 02 July 2019
PARENT_ACC - N/A 02 July 2019
AGREEMENT2 - N/A 02 July 2019
GUARANTEE2 - N/A 02 July 2019
ANNOTATION - N/A 15 March 2019
CS01 - N/A 24 February 2019
AA - Annual Accounts 20 July 2018
AGREEMENT2 - N/A 19 July 2018
PARENT_ACC - N/A 06 July 2018
GUARANTEE2 - N/A 06 July 2018
CS01 - N/A 24 February 2018
AA01 - Change of accounting reference date 22 December 2017
MR01 - N/A 13 April 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 15 February 2017
TM02 - Termination of appointment of secretary 19 May 2016
AP01 - Appointment of director 19 May 2016
TM01 - Termination of appointment of director 09 May 2016
AP01 - Appointment of director 09 May 2016
TM01 - Termination of appointment of director 09 May 2016
TM01 - Termination of appointment of director 24 March 2016
AR01 - Annual Return 22 March 2016
AP01 - Appointment of director 28 September 2015
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 01 April 2015
TM01 - Termination of appointment of director 26 March 2015
TM01 - Termination of appointment of director 26 March 2015
RESOLUTIONS - N/A 25 March 2015
MR01 - N/A 11 March 2015
MR04 - N/A 10 March 2015
MR04 - N/A 10 March 2015
MR04 - N/A 06 February 2015
MR01 - N/A 14 October 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 05 November 2013
AD01 - Change of registered office address 10 September 2013
RESOLUTIONS - N/A 12 June 2013
MEM/ARTS - N/A 12 June 2013
MR01 - N/A 07 June 2013
MR04 - N/A 07 June 2013
MR04 - N/A 07 June 2013
MR01 - N/A 05 June 2013
TM01 - Termination of appointment of director 17 May 2013
AR01 - Annual Return 04 March 2013
AD01 - Change of registered office address 03 March 2013
AP01 - Appointment of director 24 April 2012
AP01 - Appointment of director 23 April 2012
AP01 - Appointment of director 19 April 2012
SH01 - Return of Allotment of shares 16 April 2012
AD01 - Change of registered office address 16 April 2012
AP03 - Appointment of secretary 16 April 2012
AP01 - Appointment of director 16 April 2012
AP01 - Appointment of director 16 April 2012
MG01 - Particulars of a mortgage or charge 14 April 2012
MG01 - Particulars of a mortgage or charge 14 April 2012
RESOLUTIONS - N/A 12 April 2012
CERTNM - Change of name certificate 12 April 2012
CONNOT - N/A 12 April 2012
AA01 - Change of accounting reference date 11 April 2012
TM02 - Termination of appointment of secretary 11 April 2012
TM01 - Termination of appointment of director 11 April 2012
TM01 - Termination of appointment of director 11 April 2012
TM01 - Termination of appointment of director 11 April 2012
NEWINC - New incorporation documents 24 February 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 April 2017 Outstanding

N/A

A registered charge 05 March 2015 Outstanding

N/A

A registered charge 23 September 2014 Fully Satisfied

N/A

A registered charge 31 May 2013 Fully Satisfied

N/A

A registered charge 31 May 2013 Fully Satisfied

N/A

Debenture 11 April 2012 Fully Satisfied

N/A

Composite guarantee and debenture 11 April 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.