ARCHER DANIELS MIDLAND INVESTMENTS (UK) LIMITED

ARCHER DANIELS MIDLAND INVESTMENTS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameARCHER DANIELS MIDLAND INVESTMENTS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00176567
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ARCHER DANIELS MIDLAND INVESTMENTS (UK) LIMITED?

    • Activities of production holding companies (64202) / Financial and insurance activities

    Where is ARCHER DANIELS MIDLAND INVESTMENTS (UK) LIMITED located?

    Registered Office Address
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of ARCHER DANIELS MIDLAND INVESTMENTS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH ARKADY CO.LIMITED(THE)Sep 01, 1921Sep 01, 1921

    What are the latest accounts for ARCHER DANIELS MIDLAND INVESTMENTS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for ARCHER DANIELS MIDLAND INVESTMENTS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Registered office address changed from C/O Adm International Ltd Church Manorway Erith Kent DA8 1DL to One Snowhill Snow Hill Queensway Birmingham B4 6GH on Jun 26, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 28, 2018

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Statement of capital on Feb 01, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 18, 2017 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on Dec 18, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Director's details changed for Helen Louise Mclelland on Jan 01, 2016

    2 pagesCH01

    Annual return made up to Dec 18, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2016

    Statement of capital on Jan 14, 2016

    • Capital: GBP 545,100
    SH01

    Appointment of Eversecretary Limited as a secretary on Dec 10, 2015

    2 pagesAP04

    Termination of appointment of Stephen Thomas Filmer as a secretary on Dec 10, 2015

    1 pagesTM02

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Termination of appointment of Henri Massao Kanemaru as a director on Mar 31, 2015

    1 pagesTM01

    Annual return made up to Dec 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 545,100
    SH01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Director's details changed for Helen Louise Mclelland on Apr 25, 2014

    2 pagesCH01

    Auditor's resignation

    1 pagesAUD

    Director's details changed for Helen Louise Mclelland on Jan 17, 2014

    2 pagesCH01

    Who are the officers of ARCHER DANIELS MIDLAND INVESTMENTS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVERSECRETARY LIMITED
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Secretary
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3481135
    60471940015
    MCLELLAND, Helen Louise
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    Director
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    United KingdomBritish127346490002
    ROGERS, Lance Thomas
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    Director
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    EnglandBritish170877460001
    FILMER, Stephen Thomas
    Chemin Des Pepinieres
    FOREIGN Rolle
    1
    Ch-1180
    Switzerland
    Secretary
    Chemin Des Pepinieres
    FOREIGN Rolle
    1
    Ch-1180
    Switzerland
    British56857770002
    GARTON, Geoffrey Douglas
    5 Howard Avenue
    WA13 9EQ Lymm
    Cheshire
    Secretary
    5 Howard Avenue
    WA13 9EQ Lymm
    Cheshire
    British23180350001
    HOBSON, Robert
    Bremhorstlaan 12
    2244 Es Wassenaar
    Netherlands
    Secretary
    Bremhorstlaan 12
    2244 Es Wassenaar
    Netherlands
    British21710960006
    BURGARD, John Kevin
    Corinthstrasse 18
    FOREIGN Hamburg
    22605
    Germany
    Director
    Corinthstrasse 18
    FOREIGN Hamburg
    22605
    Germany
    American89418170002
    HLAWEK, Robin Andrew
    Route Des Tavernes
    CH-1072 Forel
    29
    Canton Vaud
    Switzerland
    Director
    Route Des Tavernes
    CH-1072 Forel
    29
    Canton Vaud
    Switzerland
    SwitzerlandUnited States122973420005
    HOBSON, Robert
    3 Grafton Place
    Stortford Road
    SG11 1LT Standon
    Hertfordshire
    Director
    3 Grafton Place
    Stortford Road
    SG11 1LT Standon
    Hertfordshire
    British21710960013
    HORRY, Christopher Peter
    C/O Adm International Ltd
    Church Manorway
    DA8 1DL Erith
    Kent
    Director
    C/O Adm International Ltd
    Church Manorway
    DA8 1DL Erith
    Kent
    SwitzerlandBritish156267450001
    JACKSON, Neil Higham
    18 North Rise
    Greenfield
    OL3 7ED Oldham
    Director
    18 North Rise
    Greenfield
    OL3 7ED Oldham
    British35864930001
    KANEMARU, Henri Massao
    C/O Adm International Ltd
    Church Manorway
    DA8 1DL Erith
    Kent
    Director
    C/O Adm International Ltd
    Church Manorway
    DA8 1DL Erith
    Kent
    SwitzerlandBrazilian183948350001
    MAHLICH, John Robert
    Abbey House
    Sawley
    BB7 4LE Clitheroe
    Lancashire
    Director
    Abbey House
    Sawley
    BB7 4LE Clitheroe
    Lancashire
    British15089230001
    MCCARTHY, Daniel Charles
    16 De Vere Close
    Hatfield Peverel
    CM3 2LS Chelmsford
    Essex
    Director
    16 De Vere Close
    Hatfield Peverel
    CM3 2LS Chelmsford
    Essex
    EnglandBritish13805390001
    METCALFE, Anthony Dudley
    Hillswood House Hillswood Avenue
    ST13 8EG Leek
    Staffordshire
    Director
    Hillswood House Hillswood Avenue
    ST13 8EG Leek
    Staffordshire
    British35864940001
    MULHOLLEM, Paul
    The Former Rectory The Street
    Plaxtol
    TN15 0QF Sevenoaks
    Kent
    Director
    The Former Rectory The Street
    Plaxtol
    TN15 0QF Sevenoaks
    Kent
    American30275550003
    PETERSON, Brian Frederick
    Kosterbergstrasse 78
    FOREIGN D22587 Hamburg
    Germany
    Director
    Kosterbergstrasse 78
    FOREIGN D22587 Hamburg
    Germany
    American69136270006
    PRINGLE, William
    32 Bloomsbury Lane
    Timperley
    WA15 6LX Altrincham
    Cheshire
    Director
    32 Bloomsbury Lane
    Timperley
    WA15 6LX Altrincham
    Cheshire
    EnglandBritish191878880001
    SANNER, Marc Alan
    464 Fifth Street
    Illiopolis
    Illinois 62539
    Usa
    Director
    464 Fifth Street
    Illiopolis
    Illinois 62539
    Usa
    American107841160002
    STOTT, John Patrick
    Koesterbergstrasse 78
    Hamburg
    22587
    Germany
    Director
    Koesterbergstrasse 78
    Hamburg
    22587
    Germany
    British71527120004
    ZENUK, Mark Nicholas
    Corinthstrasse 18
    FOREIGN Hamburg
    22605
    Germany
    Director
    Corinthstrasse 18
    FOREIGN Hamburg
    22605
    Germany
    Canadian107946090001

    Who are the persons with significant control of ARCHER DANIELS MIDLAND INVESTMENTS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Church Manorway
    DA8 1DL Erith
    Adm International Offices
    Kent
    United Kingdom
    Apr 06, 2016
    Church Manorway
    DA8 1DL Erith
    Adm International Offices
    Kent
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01090901
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ARCHER DANIELS MIDLAND INVESTMENTS (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 13, 2019Dissolved on
    May 28, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    One Snowhill Snowhill Queensway
    B4 6GH Birmingham
    practitioner
    One Snowhill Snowhill Queensway
    B4 6GH Birmingham
    John David Thomas Milsom
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0