REAL GOOD FOOD PLC
Overview
Company Name | REAL GOOD FOOD PLC |
---|---|
Company Status | In Administration |
Legal Form | Public limited company |
Company Number | 04666282 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of REAL GOOD FOOD PLC?
Company Name | From | Until |
---|---|---|
THE REAL GOOD FOOD COMPANY PLC | Feb 13, 2003 | Feb 13, 2003 |
What are the latest accounts for REAL GOOD FOOD PLC?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2024 |
Next Accounts Due On | Sep 30, 2024 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for REAL GOOD FOOD PLC?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Feb 13, 2024 |
Next Confirmation Statement Due | Feb 27, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 13, 2023 |
Overdue | Yes |
What are the latest filings for REAL GOOD FOOD PLC?
Date | Description | Document | Type | |
---|---|---|---|---|
Administrator's progress report | 27 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Termination of appointment of Judith Anne Mackenzie as a director on Dec 04, 2023 | 1 pages | TM01 | ||
Administrator's progress report | 29 pages | AM10 | ||
Statement of affairs with form AM02SOA | 9 pages | AM02 | ||
Notice of deemed approval of proposals | 57 pages | AM06 | ||
Statement of administrator's proposal | 57 pages | AM03 | ||
Statement of administrator's proposal | 57 pages | AM03 | ||
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 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Termination of appointment of Jack Liptrot as a secretary on Oct 20, 2023 | 1 pages | TM02 | ||
Group of companies' accounts made up to Mar 31, 2023 | 67 pages | AA | ||
Confirmation statement made on Feb 13, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew John Richardson as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Gail Mentier Lumsden as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Registration of charge 046662820048, created on Nov 18, 2022 | 61 pages | MR01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 75 pages | AA | ||
Termination of appointment of Maribeth Keeling as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Appointment of Mr Jack Liptrot as a secretary on Oct 01, 2022 | 2 pages | AP03 | ||
Termination of appointment of Maribeth Keeling as a secretary on Sep 30, 2022 | 1 pages | TM02 | ||
Termination of appointment of Anthony Patrick Ridgwell as a director on Aug 22, 2022 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Confirmation statement made on Feb 13, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2021 | 80 pages | AA | ||
Confirmation statement made on Feb 13, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of REAL GOOD FOOD PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
D'UNIENVILLE, Jacques | Director | 10th Floor, One Marsden Street M2 1HW Manchester C/O Interpath Ltd | Mauritius | Mauritian | Director | 173125050001 | ||||
HOLT, Michael John | Director | 10th Floor, One Marsden Street M2 1HW Manchester C/O Interpath Ltd | England | British | Non-Executive Director | 249420250001 | ||||
RICHARDSON, Andrew John | Director | 10th Floor, One Marsden Street M2 1HW Manchester C/O Interpath Ltd | United Kingdom | British | Non Executive Director | 132142760003 | ||||
CAMFIELD, Lee Mark, Mr. | Secretary | Waterloo Farm Mill Lane HP22 4PH Wingrave Buckinghamshire | British | Director | 98252290001 | |||||
CAWLEY, Hugh Charles Laurence | Secretary | Stephenson Way Wavertree L13 1HN Liverpool 61 England | 256666530001 | |||||||
GIBSON, John Frederick | Secretary | Dipley Road Hartley Witney RG27 8JP Hook Old Orchard House | British | Company Director | 128842240001 | |||||
KEELING, Maribeth | Secretary | Crown Street L8 7RF Liverpool 229 England | 262218130001 | |||||||
LIPTROT, Jack | Secretary | Crown Street L8 7RF Liverpool 229 England | 301169030001 | |||||||
NEWMAN, David Paul | Secretary | 6 Pear Tree Hill Salfords RH1 5EG Redhill Surrey | British | 19717140001 | ||||||
RAI, Harveen | Secretary | Stephenson Way Wavertree L13 1HN Liverpool 61 England | 236810320001 | |||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
CAMFIELD, Lee Mark, Mr. | Director | Waterloo Farm Mill Lane HP22 4PH Wingrave Buckinghamshire | England | British | Director | 98252290001 | ||||
CAWLEY, Hugh Charles Laurence | Director | Stephenson Way Wavertree L13 1HN Liverpool 61 England | United Kingdom | British | Director | 41820960003 | ||||
DAWSON, Steve | Director | Stephenson Way Wavertree L13 1HN Liverpool 61 England | England | British | Director | 250867090001 | ||||
GIBSON, John Frederick | Director | Dipley Road Hartley Witney RG27 8JP Hook Old Orchard House | England | British | Company Director | 128842240001 | ||||
GRADOWSKI-SMITH, Richard | Director | The Limes 15 Bedford Road Willington MK44 3PP Bedford Bedfordshire | British | Director | 69873600001 | |||||
HESLOP, Stephen | Director | Aberlyn KY11 3DP Charlestown Fyfe | Scotland | British | Director | 153863130001 | ||||
KEELING, Maribeth | Director | Crown Street L8 7RF Liverpool 229 England | England | British | Director | 155534070001 | ||||
LUMSDEN, Gail Mentier | Director | Crown Street L8 7RF Liverpool 229 England | United Kingdom | British | Director | 195363940001 | ||||
MACKENZIE, Judith Anne | Director | 10th Floor, One Marsden Street M2 1HW Manchester C/O Interpath Ltd | Scotland | British | Director | 78626330002 | ||||
MCDONOUGH, Michael John | Director | 2 Cathedral Close SK16 5RN Dukinfield Cheshire | United Kingdom | British | Finance Director | 21094260001 | ||||
MITCHELL, James Campbell | Director | 5 Deepcut Bridge Road Deepcut GU16 6QX Camberley Cleevemoor Surrey | United Kingdom | British | Director | 9823940001 | ||||
NEWMAN, David Paul | Director | 1 St. Katharines Way E1W 1XB London International House | England | British | Finance Director | 19717140001 | ||||
RAI, Harveen | Director | Stephenson Way Wavertree L13 1HN Liverpool 61 England | United Kingdom | British | Finance Director | 218189840001 | ||||
RAI, Harveen | Director | 1 St. Katharines Way E1W 1XB London International House | England | British | Finance Director | 236810330001 | ||||
RICHARDSON, Paul Donald | Director | Stephenson Way Wavertree L13 1HN Liverpool 61 England | England | British | Director | 82447390002 | ||||
RIDGWELL, Anthony Patrick | Director | Crown Street L8 7RF Liverpool 229 England | England | British | Director | 63888580004 | ||||
RIDGWELL, Patrick George | Director | 84 Hall Lane RM14 1AQ Upminster Essex | England | British | Director | 55921800001 | ||||
SALTER, Peter Cecil | Director | 75 High Street SN8 1HF Marlborough Wiltshire | United Kingdom | British | Business Consultant | 98252170001 | ||||
THOMAS, Christopher Owen | Director | 22 Woodlands Road SW13 0JZ London | England | British | Director | 9213140002 | ||||
TOTTE, Pieter Willem | Director | Tea Trade Wharf 26 Shad Thames SE1 2AS London 501 England | England | British | Director | 196564680001 | ||||
LONDON LAW SECRETARIAL LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of REAL GOOD FOOD PLC?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nb. Ingredients Limited | Jun 26, 2017 | St. Katharines Way E1W 1XB London C/O Napier Brown Holdings, International House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does REAL GOOD FOOD PLC have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does REAL GOOD FOOD PLC have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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