Company NameMidland Food Services Limited
Company StatusDissolved
Company Number04622919
CategoryPrivate Limited Company
Incorporation Date20 December 2002(21 years, 3 months ago)
Dissolution Date28 February 2021 (3 years, 1 month ago)
Previous NameAquaview Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMrs Hilary Maher
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed01 June 2011(8 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 28 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagpie House Barrack Hill
Weedon
Northamptonshire
NN7 4QD
Secretary NameMrs Hilary Maher
StatusClosed
Appointed01 June 2011(8 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 28 February 2021)
RoleCompany Director
Correspondence AddressMagpie House Barrack Hill
Weedon
Northamptonshire
NN7 4QD
Director NameRoy Stanley King
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(1 month, 4 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 26 March 2003)
RoleMeat Trader
Country of ResidenceUnited Kingdom
Correspondence AddressLandsdowne
The Promenade
Wellingborough
Northamptonshire
NN8 5AL
Director NameMr William John Maher
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed17 February 2003(1 month, 4 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 17 December 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMagpie House
Barrack Hill
Weedon
Northamptonshire
NN7 4QD
Secretary NameMr Paul King
NationalityBritish
StatusResigned
Appointed17 February 2003(1 month, 4 weeks after company formation)
Appointment Duration5 months (resigned 22 July 2003)
RoleMeat Trader
Country of ResidenceUnited Kingdom
Correspondence Address6 Wye Close
Wellingborough
Northamptonshire
NN8 5WS
Director NameMichael Patrick Flavin
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(11 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 01 June 2011)
RoleManager
Correspondence Address16 Tyes Court
Lings
Northampton
NN3 8LW
Secretary NameMichael Patrick Flavin
NationalityBritish
StatusResigned
Appointed11 December 2003(11 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 01 June 2011)
RoleManager
Correspondence Address16 Tyes Court
Lings
Northampton
NN3 8LW
Director NameMrs Rachael Elizabeth Allison
Date of BirthAugust 1983 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2010(7 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 October 2018)
RoleFinance
Country of ResidenceEngland
Correspondence AddressMagpie House Barrack Hill
Weedon
Northamptonshire
NN7 4QD
Director NameMr Steven Paul Rolt
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(9 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitemidlandfoodservices.co.uk
Telephone01327 349355
Telephone regionDaventry

Location

Registered AddressLive Recoveries
122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

1 at £1Elaine Maher
13.70%
Ordinary
1 at £1Frank Michael Maher
13.70%
Ordinary
1 at £1Hilary Maher
13.70%
Ordinary
10 at £0.1Hilary Maher
13.70%
Ordinary A
1 at £1Rachale Elizabeth Allison
13.70%
Ordinary
1 at £1William John Maher
13.70%
Ordinary
10 at £0.1William John Maher
13.70%
Ordinary A
1 at £0.1Frank Michael Maher
1.37%
Ordinary B
1 at £0.1Rachael Elizabeth Allison
1.37%
Ordinary C
1 at £0.1Steven Paul Rolt
1.37%
Ordinary D

Financials

Year2014
Turnover£6,571,677
Gross Profit£1,319,726
Net Worth£601,684
Cash£43,391
Current Liabilities£1,061,926

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

7 August 2013Delivered on: 9 August 2013
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 December 2012Delivered on: 14 December 2012
Persons entitled: Mrs Hilary Maher

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital see image for full details.
Outstanding
30 December 2011Delivered on: 5 January 2012
Satisfied on: 13 January 2016
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
30 September 2011Delivered on: 4 October 2011
Satisfied on: 25 November 2011
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

28 February 2021Final Gazette dissolved following liquidation (1 page)
28 November 2020Notice of move from Administration to Dissolution (22 pages)
1 September 2020Administrator's progress report (21 pages)
17 January 2020Administrator's progress report (20 pages)
10 December 2019Administrator's progress report (20 pages)
3 November 2019Notice of extension of period of Administration (3 pages)
9 July 2019Administrator's progress report (22 pages)
29 January 2019Notice of deemed approval of proposals (3 pages)
16 January 2019Statement of administrator's proposal (28 pages)
30 November 2018Auditor's resignation (1 page)
30 November 2018Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA to Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB on 30 November 2018 (2 pages)
23 November 2018Appointment of an administrator (3 pages)
19 October 2018Termination of appointment of Rachael Elizabeth Allison as a director on 11 October 2018 (1 page)
19 October 2018Termination of appointment of Steven Paul Rolt as a director on 17 September 2018 (1 page)
23 August 2018Full accounts made up to 31 March 2018 (17 pages)
22 December 2017Full accounts made up to 31 March 2017 (18 pages)
22 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
22 December 2017Full accounts made up to 31 March 2017 (18 pages)
22 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
4 April 2017Second filing of Confirmation Statement dated 20/12/2016 (7 pages)
4 April 2017Second filing of Confirmation Statement dated 20/12/2016 (7 pages)
20 January 2017Director's details changed for Mrs Rachael Elizabeth Allison on 1 July 2015 (2 pages)
20 January 2017Director's details changed for Mrs Rachael Elizabeth Allison on 1 July 2015 (2 pages)
23 December 2016Confirmation statement made on 20 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 04/04/2017
(8 pages)
23 December 2016Confirmation statement made on 20 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 04/04/2017
(8 pages)
1 July 2016Full accounts made up to 31 March 2016 (14 pages)
1 July 2016Full accounts made up to 31 March 2016 (14 pages)
13 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 7.3
(8 pages)
13 January 2016Director's details changed for Miss Rachael Elizabeth Maher on 6 June 2015 (2 pages)
13 January 2016Satisfaction of charge 2 in full (1 page)
13 January 2016Director's details changed for Miss Rachael Elizabeth Maher on 6 June 2015 (2 pages)
13 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 7.3
(8 pages)
13 January 2016Director's details changed for Miss Rachael Elizabeth Maher on 6 June 2015 (2 pages)
13 January 2016Satisfaction of charge 2 in full (1 page)
2 September 2015Full accounts made up to 31 March 2015 (14 pages)
2 September 2015Full accounts made up to 31 March 2015 (14 pages)
13 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 7.3
(8 pages)
13 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 7.3
(8 pages)
18 December 2014Full accounts made up to 31 March 2014 (13 pages)
18 December 2014Full accounts made up to 31 March 2014 (13 pages)
6 March 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 7.3
(8 pages)
6 March 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 7.3
(8 pages)
4 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2014Change of share class name or designation (2 pages)
4 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2014Change of share class name or designation (2 pages)
10 December 2013Full accounts made up to 31 March 2013 (14 pages)
10 December 2013Full accounts made up to 31 March 2013 (14 pages)
9 August 2013Registration of charge 046229190004 (24 pages)
9 August 2013Registration of charge 046229190004 (24 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (8 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (8 pages)
19 December 2012Termination of appointment of William Maher as a director (1 page)
19 December 2012Appointment of Mr Steven Paul Rolt as a director (2 pages)
19 December 2012Appointment of Mr Steven Paul Rolt as a director (2 pages)
19 December 2012Termination of appointment of William Maher as a director (1 page)
14 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 October 2012Full accounts made up to 31 March 2012 (12 pages)
3 October 2012Full accounts made up to 31 March 2012 (12 pages)
20 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (8 pages)
20 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (8 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 October 2011Full accounts made up to 31 March 2011 (14 pages)
18 October 2011Full accounts made up to 31 March 2011 (14 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
10 June 2011Appointment of Mrs Hilary Maher as a secretary (2 pages)
10 June 2011Appointment of Mrs Hilary Maher as a secretary (2 pages)
10 June 2011Appointment of Mrs Hilary Maher as a director (2 pages)
10 June 2011Appointment of Mrs Hilary Maher as a director (2 pages)
9 June 2011Termination of appointment of Michael Flavin as a secretary (1 page)
9 June 2011Termination of appointment of Michael Flavin as a director (1 page)
9 June 2011Termination of appointment of Michael Flavin as a director (1 page)
9 June 2011Termination of appointment of Michael Flavin as a secretary (1 page)
18 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (8 pages)
18 January 2011Appointment of Miss Rachael Elizabeth Maher as a director
  • ANNOTATION This document is an exact duplicate of AP01 registered on 04/01/2011.
(3 pages)
18 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (8 pages)
18 January 2011Appointment of Miss Rachael Elizabeth Maher as a director
  • ANNOTATION This document is an exact duplicate of AP01 registered on 04/01/2011.
(3 pages)
4 January 2011Appointment of Miss Rachael Elizabeth Maher as a director (2 pages)
4 January 2011Appointment of Miss Rachael Elizabeth Maher as a director (2 pages)
2 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 7
(4 pages)
2 August 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 7.20
(4 pages)
2 August 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 7
(4 pages)
2 August 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 7
(4 pages)
2 August 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 7.20
(4 pages)
2 August 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 7.20
(4 pages)
21 June 2010Full accounts made up to 31 March 2010 (14 pages)
21 June 2010Full accounts made up to 31 March 2010 (14 pages)
13 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (7 pages)
13 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (7 pages)
18 June 2009Full accounts made up to 31 March 2009 (14 pages)
18 June 2009Full accounts made up to 31 March 2009 (14 pages)
12 January 2009Return made up to 20/12/08; full list of members (5 pages)
12 January 2009Return made up to 20/12/08; full list of members (5 pages)
8 December 2008Full accounts made up to 31 March 2008 (14 pages)
8 December 2008Full accounts made up to 31 March 2008 (14 pages)
10 January 2008Ad 03/09/07--------- £ si [email protected] (2 pages)
10 January 2008Nc inc already adjusted 03/09/07 (1 page)
10 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2008Nc inc already adjusted 03/09/07 (1 page)
10 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2008Ad 03/09/07--------- £ si [email protected] (2 pages)
9 January 2008Return made up to 20/12/07; full list of members (4 pages)
9 January 2008Return made up to 20/12/07; full list of members (4 pages)
30 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
30 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
9 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
9 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
3 April 2007Return made up to 20/12/06; full list of members (3 pages)
3 April 2007Return made up to 20/12/06; full list of members (3 pages)
28 June 2006Return made up to 20/12/05; full list of members (6 pages)
28 June 2006Return made up to 20/12/05; full list of members (6 pages)
9 June 2006Full accounts made up to 31 December 2005 (15 pages)
9 June 2006Full accounts made up to 31 December 2005 (15 pages)
1 June 2006Ad 03/01/05--------- £ si 1@1=1 £ ic 4/5 (2 pages)
1 June 2006Ad 03/01/05--------- £ si 1@1=1 £ ic 4/5 (2 pages)
19 October 2005Registered office changed on 19/10/05 from: 70 high street weedon northamptonshire NN7 4QD (1 page)
19 October 2005Registered office changed on 19/10/05 from: 70 high street weedon northamptonshire NN7 4QD (1 page)
20 May 2005Return made up to 20/12/04; full list of members
  • 363(287) ‐ Registered office changed on 20/05/05
(8 pages)
20 May 2005Return made up to 20/12/04; full list of members
  • 363(287) ‐ Registered office changed on 20/05/05
(8 pages)
1 March 2005Full accounts made up to 31 December 2004 (11 pages)
1 March 2005Full accounts made up to 31 December 2004 (11 pages)
16 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
16 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
18 May 2004Return made up to 20/12/03; full list of members (7 pages)
18 May 2004Return made up to 20/12/03; full list of members (7 pages)
5 April 2004Rescinding 88(2) dated 04/12/03 (2 pages)
5 April 2004Rescinding 88(2) dated 04/12/03 (2 pages)
1 March 2004New secretary appointed;new director appointed (1 page)
1 March 2004New secretary appointed;new director appointed (1 page)
12 December 2003Registered office changed on 12/12/03 from: 8 rothers thorpe avenue rothersthorpe trading estate northampton northamptonshire NN4 9JH (1 page)
12 December 2003Registered office changed on 12/12/03 from: 8 rothers thorpe avenue rothersthorpe trading estate northampton northamptonshire NN4 9JH (1 page)
11 December 2003Ad 04/12/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 December 2003Ad 04/12/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003Secretary resigned (1 page)
15 April 2003Registered office changed on 15/04/03 from: 8A rothersthorpe avenue rothersthorpe trading estate northampton northamptonshire NN4 9JH (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003Registered office changed on 15/04/03 from: 8A rothersthorpe avenue rothersthorpe trading estate northampton northamptonshire NN4 9JH (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003Registered office changed on 21/03/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
21 March 2003Registered office changed on 21/03/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003New secretary appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003New secretary appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
28 January 2003Company name changed aquaview LIMITED\certificate issued on 28/01/03 (2 pages)
28 January 2003Company name changed aquaview LIMITED\certificate issued on 28/01/03 (2 pages)
20 December 2002Incorporation (16 pages)
20 December 2002Incorporation (16 pages)