REAL GOOD FOOD INGREDIENTS LIMITED
Overview
| Company Name | REAL GOOD FOOD INGREDIENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05122268 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of REAL GOOD FOOD INGREDIENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GARRETT INGREDIENTS LIMITED | Jun 16, 2015 | Jun 16, 2015 |
| J.F. RENSHAW LIMITED | Sep 08, 2004 | Sep 08, 2004 |
| INHOCO 4051 LIMITED | May 07, 2004 | May 07, 2004 |
What are the latest accounts for REAL GOOD FOOD INGREDIENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for REAL GOOD FOOD INGREDIENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Mar 15, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 21 pages | AA | ||
Registration of charge 051222680013, created on Nov 18, 2022 | 61 pages | MR01 | ||
Termination of appointment of Maribeth Keeling as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Appointment of Mr Michael John Holt as a director on Sep 30, 2022 | 2 pages | AP01 | ||
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 Mar 15, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 19 pages | AA | ||
Full accounts made up to Mar 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Mar 15, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 15, 2020 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 051222680009 in full | 4 pages | MR04 | ||
Satisfaction of charge 051222680006 in full | 4 pages | MR04 | ||
Full accounts made up to Mar 31, 2019 | 25 pages | AA | ||
Termination of appointment of Hugh Charles Laurence Cawley as a secretary on Sep 02, 2019 | 1 pages | TM02 | ||
Termination of appointment of Hugh Charles Laurence Cawley as a director on Sep 02, 2019 | 1 pages | TM01 | ||
Registration of charge 051222680012, created on Aug 22, 2019 | 39 pages | MR01 | ||
Termination of appointment of Christopher Owen Thomas as a director on Jul 31, 2019 | 1 pages | TM01 | ||
Appointment of Mrs Maribeth Keeling as a director on Jul 15, 2019 | 2 pages | AP01 | ||
Termination of appointment of Patrick George Ridgwell as a director on May 30, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Mar 15, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Hugh Charles Laurence Cawley as a secretary on Mar 22, 2019 | 2 pages | AP03 | ||
Termination of appointment of Harveen Rai as a director on Mar 22, 2019 | 1 pages | TM01 | ||
Who are the officers of REAL GOOD FOOD INGREDIENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLT, Michael John | Director | Crown Street L8 7RF Liverpool 229 England | England | British | 301207590001 | |||||
| BARRELL, Simon Gregory | Secretary | 11 Connaught Gardens HP4 1SF Berkhamsted Hertfordshire | British | 41674130001 | ||||||
| CAWLEY, Hugh Charles Laurence | Secretary | Stephenson Way Wavertree L13 1HN Liverpool 61 England | 256670910001 | |||||||
| 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 | 240821510001 | |||||||
| WITHERS, Gavin David | Secretary | 1 Eversleigh Road EN5 1NE Barnet Hertfordshire | British | 70079100001 | ||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||
| BARRELL, Simon Gregory | Director | 11 Connaught Gardens HP4 1SF Berkhamsted Hertfordshire | British | 41674130001 | ||||||
| CAMFIELD, Lee Mark, Mr. | Director | Waterloo Farm Mill Lane HP22 4PH Wingrave Buckinghamshire | England | British | 98252290001 | |||||
| CAWLEY, Hugh Charles Laurence | Director | Stephenson Way Wavertree L13 1HN Liverpool 61 England | United Kingdom | British | 41820960003 | |||||
| GIBSON, John Frederick | Director | Dipley Road Hartley Witney RG27 8JP Hook Old Orchard House | England | British | 128842240001 | |||||
| HESLOP, Stephen | Director | Aberlyn KY11 3DP Charlestown Fyfe | Scotland | British | 153863130001 | |||||
| KEELING, Maribeth | Director | Crown Street L8 7RF Liverpool 229 England | England | British | 155534070001 | |||||
| MCDONOUGH, Michael John | Director | 2 Cathedral Close SK16 5RN Dukinfield Cheshire | United Kingdom | British | 21094260001 | |||||
| NEWMAN, David Paul | Director | 1 St. Katharines Way E1W 1XB London International House | England | British | 19717140001 | |||||
| RAI, Harveen | Director | Stephenson Way Wavertree L13 1HN Liverpool 61 England | England | British | 240863300001 | |||||
| RIDGWELL, Patrick George | Director | Stephenson Way Wavertree L13 1HN Liverpool 61 England | England | British | 55921800001 | |||||
| THOMAS, Christopher Owen | Director | Stephenson Way Wavertree L13 1HN Liverpool 61 England | England | British | 9213140002 | |||||
| THOMAS, Christopher Owen | Director | 22 Woodlands Road SW13 0JZ London | England | British | 9213140002 | |||||
| TOTTE, Pieter Willem | Director | 1 St. Katharines Way E1W 1XB London International House | England | British | 196564680001 | |||||
| WITHERS, Gavin David | Director | 1 Eversleigh Road EN5 1NE Barnet Hertfordshire | United Kingdom | British | 70079100001 | |||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Who are the persons with significant control of REAL GOOD FOOD INGREDIENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Real Good Food Plc | Mar 15, 2017 | 1 St. Katharines Way E1W 1XB London International House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does REAL GOOD FOOD INGREDIENTS LIMITED 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 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 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 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
| ||||
Transactions
| ||||
| 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
| ||||
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. | ||||
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
| ||||
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