Liquidation
Company Information for RGF FOODS (GLUTEN FREE) LIMITED
GREG'S BUILDING, 1 BOOTH STREET, MANCHESTER, M2 4DU,
|
Company Registration Number
08724667
Private Limited Company
Liquidation |
Company Name | |
---|---|
RGF FOODS (GLUTEN FREE) LIMITED | |
Legal Registered Office | |
GREG'S BUILDING 1 BOOTH STREET MANCHESTER M2 4DU Other companies in BH21 | |
Company Number | 08724667 | |
---|---|---|
Company ID Number | 08724667 | |
Date formed | 2013-10-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2015 | |
Account next due | 31/07/2017 | |
Latest return | 09/10/2015 | |
Return next due | 06/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 20:42:09 |
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 |
---|---|---|
CHRISTOPHER SHELDON RIDGE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MULTI BRAND DISTRIBUTORS LIMITED | Director | 2017-06-09 | CURRENT | 2017-06-09 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/10/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2017 FROM C/O CG & CO 17 ST ANN'S SQUARE MANCHESTER M2 7PW | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 4 CEDAR PARK COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7SF | |
LIQ MISC RES | RESOLUTION INSOLVENCY:APPOINTMENT OF LIQUIDATORS AND THEIR POWERS | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087246670001 | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/10/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087246670002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087246670001 | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/10/14 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-10-21 |
Resolutions for Winding-up | 2016-10-21 |
Meetings of Creditors | 2016-09-23 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
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 RGF FOODS (GLUTEN FREE) LIMITED
The top companies supplying to UK government with the same SIC code (47290 - Other retail sale of food in specialised stores) as RGF FOODS (GLUTEN FREE) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | RGF FOODS (GLUTEN FREE) LIMITED | Event Date | 2016-10-17 |
Liquidator's name and address: Jonathan E Avery-Gee and Stephen L Conn of CG & Co , 17 St Ann's Square, Manchester M2 7PW : Further information about this case is available from Vanessa Stuart at the offices of CG & Co Recovery on 0161 358 0210. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RGF FOODS (GLUTEN FREE) LIMITED | Event Date | 2016-10-17 |
At a General Meeting of the creditors of the above-named company, duly convened and held at Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE on 17 October 2016, the following resolutions were proposed and duly passed as ordinary resolutions:- 1 That Jonathon Avery-Gee and Stephen Conn of CG & Co Recovery 17 St Ann's Square Manchester M2 7PW be and are hereby appointed joint Liquidators of the Company for the purpose of the voluntary winding-up. 2 That Jonathon Avery-Gee and Stephen Conn in their capacity as joint liquidators of the Company will be able to exercise all of the powers of liquidators as set out in the Insolvency Act 1986 (as amended) and Insolvency Rules 1986 (as amended) jointly and or severally and any act required or authorised to be done by them as joint liquidators of the Company may be done by either one of them for the time being holding office. 3 That the costs of McCabe Ford Williams, in connection with convening the statutory meetings and assisting the director with the preparation of his report and Statement of Affairs, amounting to 6,200 plus VAT, which have not yet been paid, are agreed. This fee is split 2,500 for preparation of the statement of affairs and 3,700 for convening the meeting of creditors. Office Holder Details: Jonathan E Avery-Gee and Stephen L Conn (IP numbers 1549 and 1762 ) of CG & Co , 17 St Ann's Square, Manchester M2 7PW . Date of Appointment: 17 October 2016 . Further information about this case is available from Vanessa Stuart at the offices of CG & Co Recovery on 0161 358 0210. Christopher Ridge , Chairman of the Meeting : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RGF FOODS (GLUTEN FREE) LIMITED | Event Date | 2016-09-20 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at McCabe Ford Williams, Bank Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE on 17 October 2016 at 12.00 noon. In order to be entitled to vote at the meeting, creditors must lodge their proxies at the above address no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the Companys creditors will be available for inspection, free of charge, at the offices of McCabe Ford Williams , Bank Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE , between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. Further details contact: The Liquidator, Tel: 01795 479 111. Alternative contact: Natasha Reeves | |||
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. |