Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > VMG FOODS LIMITED
Company Information for

VMG FOODS LIMITED

70 YORK STREET, GLASGOW, G2 8JX,
Company Registration Number
SC359701
Private Limited Company
Dissolved

Dissolved 2016-04-19

Company Overview

About Vmg Foods Ltd
VMG FOODS LIMITED was founded on 2009-05-15 and had its registered office in 70 York Street. The company was dissolved on the 2016-04-19 and is no longer trading or active.

Key Data
Company Name
VMG FOODS LIMITED
 
Legal Registered Office
70 YORK STREET
GLASGOW
G2 8JX
Other companies in G2
 
Previous Names
BKF FIFTY-TWO LIMITED07/08/2009
Filing Information
Company Number SC359701
Date formed 2009-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2016-04-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-05-27 13:16:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VMG FOODS LIMITED
Is this data useful to you?
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.
Companies with same name VMG FOODS LIMITED
The following companies were found which have the same name as VMG FOODS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VMG FOODS PRIVATE LIMITED 489/490 Katra Ishwar Bhawan Khari Baoli Delhi 110006 ACTIVE Company formed on the 2009-12-22

Company Officers of VMG FOODS LIMITED

Current Directors
Officer Role Date Appointed
SANDRA BROWN
Company Secretary 2010-01-08
CAMERON MATTHEW BROWN
Director 2009-08-13
SANDRA BROWN
Director 2010-04-12
IAN CONNELL
Director 2013-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA BROWN
Director 2009-08-13 2009-10-05
DAVID WILLIAM DEANE
Director 2009-05-15 2009-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAMERON MATTHEW BROWN LOCH FYNE OYSTERS LIMITED Director 2015-03-17 CURRENT 1978-12-15 Active
IAN CONNELL HUGHES (FAMILY BAKERS) TRADING LIMITED Director 2018-03-16 CURRENT 2006-04-10 Active
IAN CONNELL HUGHES (FAMILY BAKERS) HOLDINGS LIMITED Director 2017-12-14 CURRENT 1977-05-27 Active
IAN CONNELL 2 EDGE LIMITED Director 2010-12-20 CURRENT 2010-12-20 Dissolved 2017-07-25
IAN CONNELL GALTRES CONSULTING LIMITED Director 2002-08-12 CURRENT 2002-06-17 Active
IAN CONNELL COHESION CAPITAL LIMITED Director 2002-07-30 CURRENT 1997-04-16 Dissolved 2015-01-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-04-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-192.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-08-242.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-07-082.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-02-162.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-12-102.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-12-102.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-08-112.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-04-032.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-03-192.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2014-03-182.32B(Scot)NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A
2014-03-182.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-03-172.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-03-172.32B(Scot)NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A
2014-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 90-94 GLENTANAR ROAD GLASGOW STRATHCLYDE G22 7XA
2014-01-242.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-10-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-18RES01ADOPT ARTICLES 10/10/2013
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 86364.38
2013-10-18SH0110/10/13 STATEMENT OF CAPITAL GBP 86364.38
2013-06-25AA30/09/12 TOTAL EXEMPTION SMALL
2013-06-24RP04SECOND FILING WITH MUD 14/05/13 FOR FORM AR01
2013-06-24ANNOTATIONClarification
2013-06-11AR0114/05/13 FULL LIST
2013-05-28AP01DIRECTOR APPOINTED MR IAN CONNELL
2012-11-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-02RES0130/10/2012
2012-11-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-02SH0130/10/12 STATEMENT OF CAPITAL GBP 86149.02
2012-11-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-09-26AA30/09/11 TOTAL EXEMPTION SMALL
2012-08-10AR0114/05/12 FULL LIST
2012-03-08SH0117/02/12 STATEMENT OF CAPITAL GBP 85865.26
2012-02-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-24RES12VARYING SHARE RIGHTS AND NAMES
2012-02-24SH0101/08/11 STATEMENT OF CAPITAL GBP 85714
2012-02-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-02-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-07-26AR0114/05/11 FULL LIST
2011-02-11AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-04RES01ADOPT ARTICLES 01/11/2010
2010-11-04SH0101/11/10 STATEMENT OF CAPITAL GBP 75000
2010-10-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-11RES04NC INC ALREADY ADJUSTED 04/10/2010
2010-10-11SH0104/10/10 STATEMENT OF CAPITAL GBP 63000.00
2010-05-18AR0114/05/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CAMERON MATTHEW BROWN / 14/05/2010
2010-04-29AP01DIRECTOR APPOINTED SANDRA BROWN
2010-02-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-12SH0129/01/10 STATEMENT OF CAPITAL GBP 60000.00
2010-02-10466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2010-02-06466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2010-02-05RES13AUTH TO ALLOT,GRANT OPTIONS OFFER AND DEAL 29/01/2010
2010-02-05RES04NC INC ALREADY ADJUSTED 29/01/2010
2010-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 16 ROYAL EXCHANGE SQUARE GLASGOW STRATHCLYDE G1 3AG
2010-02-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-30MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-18AP03SECRETARY APPOINTED SANDRA BROWN
2010-01-18TM02TERMINATE SEC APPOINTMENT
2010-01-18AA01CURREXT FROM 31/05/2010 TO 30/09/2010
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA BROWN
2009-08-17288aDIRECTOR APPOINTED SANDRA BROWN
2009-08-17288aDIRECTOR APPOINTED CAMERON BROWN
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR DAVID DEANE
2009-08-07CERTNMCOMPANY NAME CHANGED BKF FIFTY-TWO LIMITED CERTIFICATE ISSUED ON 07/08/09
2009-05-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to VMG FOODS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2014-01-28
Fines / Sanctions
No fines or sanctions have been issued against VMG FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2010-02-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2010-02-05 Outstanding RBS INVOICE FINANCE LIMITED
FLOATING CHARGE 2010-01-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-09-30 £ 483,047
Creditors Due After One Year 2011-09-30 £ 364,001
Creditors Due Within One Year 2012-09-30 £ 1,466,569
Creditors Due Within One Year 2011-09-30 £ 1,468,722

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30

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 VMG FOODS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 85,865
Called Up Share Capital 2011-09-30 £ 85,714
Current Assets 2012-09-30 £ 631,201
Current Assets 2011-09-30 £ 1,043,270
Debtors 2012-09-30 £ 441,071
Debtors 2011-09-30 £ 734,257
Fixed Assets 2012-09-30 £ 531,916
Fixed Assets 2011-09-30 £ 569,187
Stocks Inventory 2012-09-30 £ 190,101
Stocks Inventory 2011-09-30 £ 308,951
Tangible Fixed Assets 2012-09-30 £ 430,882
Tangible Fixed Assets 2011-09-30 £ 455,649

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VMG FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VMG FOODS LIMITED
Trademarks
We have not found any records of VMG FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VMG FOODS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products not elsewhere classified) as VMG FOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VMG FOODS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by VMG FOODS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-11-0184381010Bakery machinery (excl. ovens and dough rollers)
2012-10-0184381010Bakery machinery (excl. ovens and dough rollers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyVMG FOODS LIMITEDEvent Date
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule2.19 of the Insolvency (Scotland) Rules 1986 Company Number: SC359701 Nature of Business: Supplier of Pizza & Pizza Bases. Trade Classification: Division 2 - 04 Manufacture of Food, Drink and Tobacco. Administrator appointed on: 21 January 2014. by notice of appointment lodged in the Court of Session. Joint Administrators’ Names and Address: James Bernard Stephen and Anne Buchanan (IPNos 9273 and 9302), both of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G28JX
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VMG FOODS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VMG FOODS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.