REAL GOOD FOOD PLC

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

    Company NameREAL GOOD FOOD PLC
    Company StatusIn Administration
    Legal FormPublic limited company
    Company Number 04666282
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of REAL GOOD FOOD PLC?

    • Manufacture of breakfast cereals and cereals-based food (10612) / Manufacturing
    • Manufacture of other food products n.e.c. (10890) / Manufacturing

    Where is REAL GOOD FOOD PLC located?

    Registered Office Address
    C/O Interpath Ltd
    10th Floor, One Marsden Street
    M2 1HW Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of REAL GOOD FOOD PLC?

    Previous Company Names
    Company NameFromUntil
    THE REAL GOOD FOOD COMPANY PLCFeb 13, 2003Feb 13, 2003

    What are the latest accounts for REAL GOOD FOOD PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2024
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for REAL GOOD FOOD PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 13, 2024
    Next Confirmation Statement DueFeb 27, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 13, 2023
    OverdueYes

    What are the latest filings for REAL GOOD FOOD PLC?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    27 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Termination of appointment of Judith Anne Mackenzie as a director on Dec 04, 2023

    1 pagesTM01

    Administrator's progress report

    29 pagesAM10

    Statement of affairs with form AM02SOA

    9 pagesAM02

    Notice of deemed approval of proposals

    57 pagesAM06

    Statement of administrator's proposal

    57 pagesAM03

    Statement of administrator's proposal

    57 pagesAM03

    Registered office address changed from 229 Crown Street Liverpool L8 7RF England to C/O Interpath Ltd 10th Floor, One Marsden Street Manchester M2 1HW on Dec 14, 2023

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Jack Liptrot as a secretary on Oct 20, 2023

    1 pagesTM02

    Group of companies' accounts made up to Mar 31, 2023

    67 pagesAA

    Confirmation statement made on Feb 13, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Andrew John Richardson as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of Gail Mentier Lumsden as a director on Dec 31, 2022

    1 pagesTM01

    Registration of charge 046662820048, created on Nov 18, 2022

    61 pagesMR01

    Group of companies' accounts made up to Mar 31, 2022

    75 pagesAA

    Termination of appointment of Maribeth Keeling as a director on Sep 30, 2022

    1 pagesTM01

    Appointment of Mr Jack Liptrot as a secretary on Oct 01, 2022

    2 pagesAP03

    Termination of appointment of Maribeth Keeling as a secretary on Sep 30, 2022

    1 pagesTM02

    Termination of appointment of Anthony Patrick Ridgwell as a director on Aug 22, 2022

    1 pagesTM01

    Registered office address changed from 61 Stephenson Way Wavertree Liverpool L13 1HN England to 229 Crown Street Liverpool L8 7RF on May 27, 2022

    1 pagesAD01

    Confirmation statement made on Feb 13, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2021

    80 pagesAA

    Confirmation statement made on Feb 13, 2021 with no updates

    3 pagesCS01

    Who are the officers of REAL GOOD FOOD PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    D'UNIENVILLE, Jacques
    10th Floor, One Marsden Street
    M2 1HW Manchester
    C/O Interpath Ltd
    Director
    10th Floor, One Marsden Street
    M2 1HW Manchester
    C/O Interpath Ltd
    MauritiusMauritianDirector173125050001
    HOLT, Michael John
    10th Floor, One Marsden Street
    M2 1HW Manchester
    C/O Interpath Ltd
    Director
    10th Floor, One Marsden Street
    M2 1HW Manchester
    C/O Interpath Ltd
    EnglandBritishNon-Executive Director249420250001
    RICHARDSON, Andrew John
    10th Floor, One Marsden Street
    M2 1HW Manchester
    C/O Interpath Ltd
    Director
    10th Floor, One Marsden Street
    M2 1HW Manchester
    C/O Interpath Ltd
    United KingdomBritishNon Executive Director132142760003
    CAMFIELD, Lee Mark, Mr.
    Waterloo Farm
    Mill Lane
    HP22 4PH Wingrave
    Buckinghamshire
    Secretary
    Waterloo Farm
    Mill Lane
    HP22 4PH Wingrave
    Buckinghamshire
    BritishDirector98252290001
    CAWLEY, Hugh Charles Laurence
    Stephenson Way
    Wavertree
    L13 1HN Liverpool
    61
    England
    Secretary
    Stephenson Way
    Wavertree
    L13 1HN Liverpool
    61
    England
    256666530001
    GIBSON, John Frederick
    Dipley Road
    Hartley Witney
    RG27 8JP Hook
    Old Orchard House
    Secretary
    Dipley Road
    Hartley Witney
    RG27 8JP Hook
    Old Orchard House
    BritishCompany Director128842240001
    KEELING, Maribeth
    Crown Street
    L8 7RF Liverpool
    229
    England
    Secretary
    Crown Street
    L8 7RF Liverpool
    229
    England
    262218130001
    LIPTROT, Jack
    Crown Street
    L8 7RF Liverpool
    229
    England
    Secretary
    Crown Street
    L8 7RF Liverpool
    229
    England
    301169030001
    NEWMAN, David Paul
    6 Pear Tree Hill
    Salfords
    RH1 5EG Redhill
    Surrey
    Secretary
    6 Pear Tree Hill
    Salfords
    RH1 5EG Redhill
    Surrey
    British19717140001
    RAI, Harveen
    Stephenson Way
    Wavertree
    L13 1HN Liverpool
    61
    England
    Secretary
    Stephenson Way
    Wavertree
    L13 1HN Liverpool
    61
    England
    236810320001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    CAMFIELD, Lee Mark, Mr.
    Waterloo Farm
    Mill Lane
    HP22 4PH Wingrave
    Buckinghamshire
    Director
    Waterloo Farm
    Mill Lane
    HP22 4PH Wingrave
    Buckinghamshire
    EnglandBritishDirector98252290001
    CAWLEY, Hugh Charles Laurence
    Stephenson Way
    Wavertree
    L13 1HN Liverpool
    61
    England
    Director
    Stephenson Way
    Wavertree
    L13 1HN Liverpool
    61
    England
    United KingdomBritishDirector41820960003
    DAWSON, Steve
    Stephenson Way
    Wavertree
    L13 1HN Liverpool
    61
    England
    Director
    Stephenson Way
    Wavertree
    L13 1HN Liverpool
    61
    England
    EnglandBritishDirector250867090001
    GIBSON, John Frederick
    Dipley Road
    Hartley Witney
    RG27 8JP Hook
    Old Orchard House
    Director
    Dipley Road
    Hartley Witney
    RG27 8JP Hook
    Old Orchard House
    EnglandBritishCompany Director128842240001
    GRADOWSKI-SMITH, Richard
    The Limes 15 Bedford Road
    Willington
    MK44 3PP Bedford
    Bedfordshire
    Director
    The Limes 15 Bedford Road
    Willington
    MK44 3PP Bedford
    Bedfordshire
    BritishDirector69873600001
    HESLOP, Stephen
    Aberlyn
    KY11 3DP Charlestown
    Fyfe
    Director
    Aberlyn
    KY11 3DP Charlestown
    Fyfe
    ScotlandBritishDirector153863130001
    KEELING, Maribeth
    Crown Street
    L8 7RF Liverpool
    229
    England
    Director
    Crown Street
    L8 7RF Liverpool
    229
    England
    EnglandBritishDirector155534070001
    LUMSDEN, Gail Mentier
    Crown Street
    L8 7RF Liverpool
    229
    England
    Director
    Crown Street
    L8 7RF Liverpool
    229
    England
    United KingdomBritishDirector195363940001
    MACKENZIE, Judith Anne
    10th Floor, One Marsden Street
    M2 1HW Manchester
    C/O Interpath Ltd
    Director
    10th Floor, One Marsden Street
    M2 1HW Manchester
    C/O Interpath Ltd
    ScotlandBritishDirector78626330002
    MCDONOUGH, Michael John
    2 Cathedral Close
    SK16 5RN Dukinfield
    Cheshire
    Director
    2 Cathedral Close
    SK16 5RN Dukinfield
    Cheshire
    United KingdomBritishFinance Director21094260001
    MITCHELL, James Campbell
    5 Deepcut Bridge Road
    Deepcut
    GU16 6QX Camberley
    Cleevemoor
    Surrey
    Director
    5 Deepcut Bridge Road
    Deepcut
    GU16 6QX Camberley
    Cleevemoor
    Surrey
    United KingdomBritishDirector9823940001
    NEWMAN, David Paul
    1 St. Katharines Way
    E1W 1XB London
    International House
    Director
    1 St. Katharines Way
    E1W 1XB London
    International House
    EnglandBritishFinance Director19717140001
    RAI, Harveen
    Stephenson Way
    Wavertree
    L13 1HN Liverpool
    61
    England
    Director
    Stephenson Way
    Wavertree
    L13 1HN Liverpool
    61
    England
    United KingdomBritishFinance Director218189840001
    RAI, Harveen
    1 St. Katharines Way
    E1W 1XB London
    International House
    Director
    1 St. Katharines Way
    E1W 1XB London
    International House
    EnglandBritishFinance Director236810330001
    RICHARDSON, Paul Donald
    Stephenson Way
    Wavertree
    L13 1HN Liverpool
    61
    England
    Director
    Stephenson Way
    Wavertree
    L13 1HN Liverpool
    61
    England
    EnglandBritishDirector82447390002
    RIDGWELL, Anthony Patrick
    Crown Street
    L8 7RF Liverpool
    229
    England
    Director
    Crown Street
    L8 7RF Liverpool
    229
    England
    EnglandBritishDirector63888580004
    RIDGWELL, Patrick George
    84 Hall Lane
    RM14 1AQ Upminster
    Essex
    Director
    84 Hall Lane
    RM14 1AQ Upminster
    Essex
    EnglandBritishDirector55921800001
    SALTER, Peter Cecil
    75 High Street
    SN8 1HF Marlborough
    Wiltshire
    Director
    75 High Street
    SN8 1HF Marlborough
    Wiltshire
    United KingdomBritishBusiness Consultant98252170001
    THOMAS, Christopher Owen
    22 Woodlands Road
    SW13 0JZ London
    Director
    22 Woodlands Road
    SW13 0JZ London
    EnglandBritishDirector9213140002
    TOTTE, Pieter Willem
    Tea Trade Wharf
    26 Shad Thames
    SE1 2AS London
    501
    England
    Director
    Tea Trade Wharf
    26 Shad Thames
    SE1 2AS London
    501
    England
    EnglandBritishDirector196564680001
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Director
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of REAL GOOD FOOD PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nb. Ingredients Limited
    St. Katharines Way
    E1W 1XB London
    C/O Napier Brown Holdings, International House
    England
    Jun 26, 2017
    St. Katharines Way
    E1W 1XB London
    C/O Napier Brown Holdings, International House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number03180749
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does REAL GOOD FOOD PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 18, 2022
    Delivered On Nov 21, 2022
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Huk 122 Limited
    Transactions
    • Nov 21, 2022Registration of a charge (MR01)
    A registered charge
    Created On Aug 22, 2019
    Delivered On Sep 02, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Leumi Abl Limited
    Transactions
    • Sep 02, 2019Registration of a charge (MR01)
    A registered charge
    Created On Sep 20, 2018
    Delivered On Sep 25, 2018
    Outstanding
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 25, 2018Registration of a charge (MR01)
    A registered charge
    Created On May 17, 2018
    Delivered On May 22, 2018
    Outstanding
    Brief description
    Any freehold, leasehold or immoveable property; or any buildings, fixtures, fittings, fixed plant or machinery from time to time situated or forming part of such property which is owned by omnicane limited at the date of the debenture.. Any present or future rights of omnicane limited in respect of any patent, copyright, trade mark, service mark, invention, design, knowhow, confidential information or any other kind of intellectual property whether registered or unregistered and any registration or application for registration, licence or permission relating to any of the foregoing.. For more details please refer to the charging instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Omnicane Limited
    Transactions
    • May 22, 2018Registration of a charge (MR01)
    • Sep 18, 2018Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On May 17, 2018
    Delivered On May 22, 2018
    Outstanding
    Brief description
    Any freehold, leasehold or immoveable property; or any buildings, fixtures, fittings, fixed plant or machinery from time to time situated or forming part of such property which is owned by downing LLP at the date of the debenture.. Any present or future rights of downing LLP in respect of any patent, copyright, trade mark, service mark, invention, design, knowhow, confidential information or any other kind of intellectual property whether registered or unregistered and any registration or application for registration, licence or permission relating to any of the foregoing.. For more details please refer to the charging instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Downing LLP
    Transactions
    • May 22, 2018Registration of a charge (MR01)
    • Sep 18, 2018Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On May 17, 2018
    Delivered On May 22, 2018
    Outstanding
    Brief description
    Any freehold, leasehold or immoveable property; or any buildings, fixtures, fittings, fixed plant or machinery from time to time situated or forming part of such property which is owned by napier brown holdings limited at the date of the debenture.. Any present or future rights of napier brown holdings limited in respect of any patent, copyright, trade mark, service mark, invention, design, knowhow, confidential information or any other kind of intellectual property whether registered or unregistered and any registration or application for registration, licence or permission relating to any of the foregoing.. For more details please refer to the charging instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Napier Brown Holdings Limited
    Transactions
    • May 22, 2018Registration of a charge (MR01)
    • Sep 18, 2018Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On May 17, 2018
    Delivered On May 22, 2018
    Outstanding
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 22, 2018Registration of a charge (MR01)
    A registered charge
    Created On Mar 27, 2018
    Delivered On Apr 09, 2018
    Satisfied
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 09, 2018Registration of a charge (MR01)
    • Sep 18, 2018Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jan 20, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 27, 2018
    Delivered On Apr 09, 2018
    Outstanding
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 09, 2018Registration of a charge (MR01)
    • Sep 18, 2018Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Sep 05, 2017
    Delivered On Sep 07, 2017
    Outstanding
    Brief description
    Property known as or being 61 stephenson way, wavertree, liverpool, L13 1HN registered under title number MS459101.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 07, 2017Registration of a charge (MR01)
    A registered charge
    Created On Aug 16, 2017
    Delivered On Aug 17, 2017
    Outstanding
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 17, 2017Registration of a charge (MR01)
    A registered charge
    Created On Jun 28, 2017
    Delivered On Jul 15, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Downing LLP as Security for the Noteholders
    Transactions
    • Jul 15, 2017Registration of a charge (MR01)
    • Sep 18, 2018Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Jun 28, 2017
    Delivered On Jul 05, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Napier Brown Holdings Limited
    Transactions
    • Jul 05, 2017Registration of a charge (MR01)
    • Sep 18, 2018Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Jun 28, 2017
    Delivered On Jul 04, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Omnicane Limited
    Transactions
    • Jul 04, 2017Registration of a charge (MR01)
    • Sep 18, 2018Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Oct 21, 2016
    Delivered On Oct 25, 2016
    Outstanding
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 25, 2016Registration of a charge (MR01)
    A registered charge
    Created On Sep 23, 2015
    Delivered On Sep 24, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Commercial Finance Limited
    Transactions
    • Sep 24, 2015Registration of a charge (MR01)
    • Sep 18, 2018Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jan 20, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On May 24, 2013
    Delivered On Jun 07, 2013
    Satisfied
    Brief description
    Land and buildings at north moss lane industrial estate, osbourne road, stallingborough, immingham, lincolnshire t/no HS197308, HS222051, HS306555, HS333092 and HS368480. Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD
    Transactions
    • Jun 07, 2013Registration of a charge (MR01)
    • Sep 22, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On May 01, 2013
    Delivered On May 10, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 10, 2013Registration of a charge (MR01)
    Charge over plant and machinery
    Created On Dec 21, 2012
    Delivered On Jan 04, 2013
    Satisfied
    Amount secured
    All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge all specified plant & machinery being frying line 2 date 2007 comprising 1 "belshaw FT800 2.5 x 800MRN chain link infeed conveyor serial no W07060254" 1 belshaw C109-36RH gas fired shallow fryer serial no W07060254 complete with 2 flipover units 3.6M x 1M frying area 1.2M x 900MM chain link take off conveyor model CC36-6 and all future plant & machinery for further assets charged please refer to form MG01 see image for full details.
    Persons Entitled
    • Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
    Transactions
    • Jan 04, 2013Registration of a charge (MG01)
    • Nov 14, 2013Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Nov 14, 2013Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Nov 14, 2013Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 04, 2014Part of the property or undertaking no longer forms part of the charge (MR05)
    • Apr 04, 2014Part of the property or undertaking no longer forms part of the charge (MR05)
    • Sep 30, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 31, 2012
    Delivered On Aug 08, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 08, 2012Registration of a charge (MG01)
    • Sep 18, 2018Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Charge over plant and machinery
    Created On Nov 01, 2011
    Delivered On Nov 08, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge all specified p&m and all future p&m,the benefit of all contracts see image for full details.
    Persons Entitled
    • Pnc Financial Services UK Limited
    Transactions
    • Nov 08, 2011Registration of a charge (MG01)
    • Sep 30, 2015Satisfaction of a charge (MR04)
    Charge over plant and machinery
    Created On Jan 28, 2011
    Delivered On Feb 17, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any member of the group to pnc business credit a trading style of pnc financial services UK limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its right title and interest in and to the following assets, by way of first fixed charge all specified p&M. Specified p&m means the p&M. P&m means all plant, machinery, other capital equipment, blending room, 1 gutteridge bulkflo 1500 x 750MM portable stainless steel hopper s/n 0560367-1-1 year 2009, 4 tonne per hour capacity. Brown sugars area, 1 gantry bag lifter with morris pendant, 1 hopper loader, for further details of p&m charged please refer to form MG01.
    Persons Entitled
    • Pnc Financial Services UK Limited
    Transactions
    • Feb 17, 2011Registration of a charge (MG01)
    • Sep 30, 2015Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Nov 22, 2010
    Delivered On Dec 02, 2010
    Satisfied
    Amount secured
    All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Pnc Financial Services UK LTD
    Transactions
    • Dec 02, 2010Registration of a charge (MG01)
    • Sep 22, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 16, 2008
    Delivered On Jul 30, 2008
    Satisfied
    Amount secured
    All monies due or to become due from any member of the group to the bank on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Kbc Business Capital a Division of Kbc Bank Nv
    Transactions
    • Jul 30, 2008Registration of a charge (395)
    • Sep 22, 2015Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Dec 28, 2007
    Delivered On Jan 14, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jan 14, 2008Registration of a charge (395)
    • Mar 13, 2009Statement of satisfaction of a charge in full or part (403a)

    Does REAL GOOD FOOD PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 04, 2023Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    William James Wright
    10th Floor, One Marsden Street
    M2 1HW Manchester
    practitioner
    10th Floor, One Marsden Street
    M2 1HW Manchester
    Richard John Harrison
    10th Floor, 1 Marsden Street
    M2 1HW Manchester
    practitioner
    10th Floor, 1 Marsden Street
    M2 1HW Manchester

    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