REAL GOOD FOOD INGREDIENTS LIMITED

REAL GOOD FOOD INGREDIENTS LIMITED

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

    Company NameREAL GOOD FOOD INGREDIENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05122268
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of REAL GOOD FOOD INGREDIENTS LIMITED?

    • Wholesale of dairy products, eggs and edible oils and fats (46330) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Wholesale of sugar and chocolate and sugar confectionery (46360) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is REAL GOOD FOOD INGREDIENTS LIMITED located?

    Registered Office Address
    229 Crown Street
    L8 7RF Liverpool
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of REAL GOOD FOOD INGREDIENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GARRETT INGREDIENTS LIMITEDJun 16, 2015Jun 16, 2015
    J.F. RENSHAW LIMITEDSep 08, 2004Sep 08, 2004
    INHOCO 4051 LIMITEDMay 07, 2004May 07, 2004

    What are the latest accounts for REAL GOOD FOOD INGREDIENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for REAL GOOD FOOD INGREDIENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    21 pagesAA

    Registration of charge 051222680013, created on Nov 18, 2022

    61 pagesMR01

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

    1 pagesTM01

    Appointment of Mr Michael John Holt as a director on Sep 30, 2022

    2 pagesAP01

    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 Mar 15, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    19 pagesAA

    Full accounts made up to Mar 31, 2020

    19 pagesAA

    Confirmation statement made on Mar 15, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 15, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 051222680009 in full

    4 pagesMR04

    Satisfaction of charge 051222680006 in full

    4 pagesMR04

    Full accounts made up to Mar 31, 2019

    25 pagesAA

    Termination of appointment of Hugh Charles Laurence Cawley as a secretary on Sep 02, 2019

    1 pagesTM02

    Termination of appointment of Hugh Charles Laurence Cawley as a director on Sep 02, 2019

    1 pagesTM01

    Registration of charge 051222680012, created on Aug 22, 2019

    39 pagesMR01

    Termination of appointment of Christopher Owen Thomas as a director on Jul 31, 2019

    1 pagesTM01

    Appointment of Mrs Maribeth Keeling as a director on Jul 15, 2019

    2 pagesAP01

    Termination of appointment of Patrick George Ridgwell as a director on May 30, 2019

    1 pagesTM01

    Confirmation statement made on Mar 15, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Hugh Charles Laurence Cawley as a secretary on Mar 22, 2019

    2 pagesAP03

    Termination of appointment of Harveen Rai as a director on Mar 22, 2019

    1 pagesTM01

    Who are the officers of REAL GOOD FOOD INGREDIENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLT, Michael John
    Crown Street
    L8 7RF Liverpool
    229
    England
    Director
    Crown Street
    L8 7RF Liverpool
    229
    England
    EnglandBritish301207590001
    BARRELL, Simon Gregory
    11 Connaught Gardens
    HP4 1SF Berkhamsted
    Hertfordshire
    Secretary
    11 Connaught Gardens
    HP4 1SF Berkhamsted
    Hertfordshire
    British41674130001
    CAWLEY, Hugh Charles Laurence
    Stephenson Way
    Wavertree
    L13 1HN Liverpool
    61
    England
    Secretary
    Stephenson Way
    Wavertree
    L13 1HN Liverpool
    61
    England
    256670910001
    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
    240821510001
    WITHERS, Gavin David
    1 Eversleigh Road
    EN5 1NE Barnet
    Hertfordshire
    Secretary
    1 Eversleigh Road
    EN5 1NE Barnet
    Hertfordshire
    British70079100001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    BARRELL, Simon Gregory
    11 Connaught Gardens
    HP4 1SF Berkhamsted
    Hertfordshire
    Director
    11 Connaught Gardens
    HP4 1SF Berkhamsted
    Hertfordshire
    British41674130001
    CAMFIELD, Lee Mark, Mr.
    Waterloo Farm
    Mill Lane
    HP22 4PH Wingrave
    Buckinghamshire
    Director
    Waterloo Farm
    Mill Lane
    HP22 4PH Wingrave
    Buckinghamshire
    EnglandBritish98252290001
    CAWLEY, Hugh Charles Laurence
    Stephenson Way
    Wavertree
    L13 1HN Liverpool
    61
    England
    Director
    Stephenson Way
    Wavertree
    L13 1HN Liverpool
    61
    England
    United KingdomBritish41820960003
    GIBSON, John Frederick
    Dipley Road
    Hartley Witney
    RG27 8JP Hook
    Old Orchard House
    Director
    Dipley Road
    Hartley Witney
    RG27 8JP Hook
    Old Orchard House
    EnglandBritish128842240001
    HESLOP, Stephen
    Aberlyn
    KY11 3DP Charlestown
    Fyfe
    Director
    Aberlyn
    KY11 3DP Charlestown
    Fyfe
    ScotlandBritish153863130001
    KEELING, Maribeth
    Crown Street
    L8 7RF Liverpool
    229
    England
    Director
    Crown Street
    L8 7RF Liverpool
    229
    England
    EnglandBritish155534070001
    MCDONOUGH, Michael John
    2 Cathedral Close
    SK16 5RN Dukinfield
    Cheshire
    Director
    2 Cathedral Close
    SK16 5RN Dukinfield
    Cheshire
    United KingdomBritish21094260001
    NEWMAN, David Paul
    1 St. Katharines Way
    E1W 1XB London
    International House
    Director
    1 St. Katharines Way
    E1W 1XB London
    International House
    EnglandBritish19717140001
    RAI, Harveen
    Stephenson Way
    Wavertree
    L13 1HN Liverpool
    61
    England
    Director
    Stephenson Way
    Wavertree
    L13 1HN Liverpool
    61
    England
    EnglandBritish240863300001
    RIDGWELL, Patrick George
    Stephenson Way
    Wavertree
    L13 1HN Liverpool
    61
    England
    Director
    Stephenson Way
    Wavertree
    L13 1HN Liverpool
    61
    England
    EnglandBritish55921800001
    THOMAS, Christopher Owen
    Stephenson Way
    Wavertree
    L13 1HN Liverpool
    61
    England
    Director
    Stephenson Way
    Wavertree
    L13 1HN Liverpool
    61
    England
    EnglandBritish9213140002
    THOMAS, Christopher Owen
    22 Woodlands Road
    SW13 0JZ London
    Director
    22 Woodlands Road
    SW13 0JZ London
    EnglandBritish9213140002
    TOTTE, Pieter Willem
    1 St. Katharines Way
    E1W 1XB London
    International House
    Director
    1 St. Katharines Way
    E1W 1XB London
    International House
    EnglandBritish196564680001
    WITHERS, Gavin David
    1 Eversleigh Road
    EN5 1NE Barnet
    Hertfordshire
    Director
    1 Eversleigh Road
    EN5 1NE Barnet
    Hertfordshire
    United KingdomBritish70079100001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    1 St. Katharines Way
    E1W 1XB London
    International House
    England
    Mar 15, 2017
    1 St. Katharines Way
    E1W 1XB London
    International House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number04666282
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does REAL GOOD FOOD INGREDIENTS LIMITED 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
    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)
    • Jan 20, 2020Satisfaction of a charge (MR04)
    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 Oct 21, 2016
    Delivered On Oct 25, 2016
    Outstanding
    Brief description
    The freehold and leasehold (if any) property of the company both present and future including (without prejudice to the generality of the foregoing) the properties (if any) specified in the schedule.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 25, 2016Registration of a charge (MR01)
    A registered charge
    Created On Aug 19, 2016
    Delivered On Aug 19, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank Commercial Finance Limited
    Transactions
    • Aug 19, 2016Registration of a charge (MR01)
    • Jan 20, 2020Satisfaction of a charge (MR04)
    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)
    • Aug 19, 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)
    • Aug 19, 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.
    Persons Entitled
    • Pnc Financial Services UK LTD
    Transactions
    • Dec 02, 2010Registration of a charge (MG01)
    • Aug 19, 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)
    • Aug 19, 2015Satisfaction of a charge (MR04)

    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