Administrative Receiver
Company Information for GF FOODS (YORK) LTD
THE CHAPEL, BRIDGE STREET, DRIFFIELD, EAST YORKSHIRE, YO25 6DA,
|
Company Registration Number
06406368
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
GF FOODS (YORK) LTD | ||
Legal Registered Office | ||
THE CHAPEL BRIDGE STREET DRIFFIELD EAST YORKSHIRE YO25 6DA Other companies in YO8 | ||
Previous Names | ||
|
Company Number | 06406368 | |
---|---|---|
Company ID Number | 06406368 | |
Date formed | 2007-10-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 14/03/2016 | |
Return next due | 11/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-05-05 03:44:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STUART RICHARD ALLISTER |
||
SALLY ELIZABETH ALLISTER |
||
STUART RICHARD ALLISTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET ELIZABETH HEATH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FEEL FREE FOODS LIMITED | Director | 2015-09-15 | CURRENT | 2015-09-15 | Dissolved 2017-10-31 | |
GF FOODS LTD | Director | 2007-03-06 | CURRENT | 2007-03-06 | Dissolved 2013-12-13 | |
FEEL FREE FOODS LIMITED | Director | 2015-09-15 | CURRENT | 2015-09-15 | Dissolved 2017-10-31 | |
GF FOODS LTD | Director | 2007-03-06 | CURRENT | 2007-03-06 | Dissolved 2013-12-13 |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Food Production Operative | Selby | Food Production Operatives required for a small but busy food production site. Site is based between Selby and Howden/Goole. Own transport or access to |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/17 FROM Suite 8 Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL | |
AM03 | Statement of administrator's proposal | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064063680007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064063680005 | |
SH02 | Sub-division of shares on 2015-11-09 | |
RES01 | ADOPT ARTICLES 09/11/2015 | |
RES13 | SUB DIV 09/11/2015 | |
RES10 | Resolutions passed:
| |
SH01 | 09/11/15 STATEMENT OF CAPITAL GBP 1762.174 | |
SH01 | 03/03/15 STATEMENT OF CAPITAL GBP 1762.174 | |
LATEST SOC | 22/04/16 STATEMENT OF CAPITAL;GBP 1762.16 | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064063680003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064063680006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AAMD | Amended account small company full exemption | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064063680005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064063680004 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET ELIZABETH HEATH | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 1415.33 | |
AR01 | 14/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
SH01 | 05/11/13 STATEMENT OF CAPITAL GBP 1415.33 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH02 | SUB-DIVISION 05/11/13 | |
RES01 | ADOPT ARTICLES 05/11/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2013 FROM RICCALL AIRFIELD MARKET WEIGHTON ROAD BARLBY SELBY NORTH YORKSHIRE YO8 5LD UNITED KINGDOM | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064063680003 | |
AR01 | 14/03/13 FULL LIST | |
AA01 | CURREXT FROM 31/10/2012 TO 31/03/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 14/03/12 FULL LIST | |
AR01 | 23/10/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MARGARET ELIZABETH HEATH | |
RES15 | CHANGE OF NAME 27/02/2012 | |
CERTNM | COMPANY NAME CHANGED BRUMBY IT CONSULTANCY LTD CERTIFICATE ISSUED ON 01/03/12 | |
DS02 | DISS REQUEST WITHDRAWN | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2012 FROM UNIT 5, BLACKWOOD BUSINESS PARK NORTH DUFFIELD SELBY NORTH YORKSHIRE YO8 5DD | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 | |
AR01 | 23/10/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 | |
AR01 | 23/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART ALLISTER / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ALLISTER / 26/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STUART ALLISTER / 26/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2017-03-06 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LEIGION TRADE FINANCE LIMITED | ||
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED | |
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GF FOODS (YORK) LTD
GF FOODS (YORK) LTD owns 5 domain names.
feelfreeforglutenfree.co.uk gf-foods.co.uk glutenfreefoodsdirect.co.uk gfftrade.co.uk gffoods.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Ryedale District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | G F FOODS (YORK) LIMITED | Event Date | 2017-02-17 |
In the County Court at Leeds case number 196 J W Butler and A J Nichols of Redman Nichols Butler , The Chapel, Bridge Street, Driffield YO25 6DA . Tel: 01377 257788 . Office holder numbers: 9591 and 8367 : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |