Company NameThe Freshly Made Food Company Limited
Company StatusDissolved
Company Number07818919
CategoryPrivate Limited Company
Incorporation Date21 October 2011(12 years, 6 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)
Previous NameFreshly Made Food Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gavin Eliot Cox
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2018(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 19 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Upper Hanover Street
Sheffield
S3 7RQ
Director NameMr Ian Mark Rick
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed21 October 2011(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPlantation House Milber Trading Estate
Newton Abbot
Devon
TQ12 4SG
Director NameMr Howard Robert Farquhar
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed04 November 2011(2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlantation House Milber Trading Estate
Newton Abbot
Devon
TQ12 4SG
Director NameMr Paul Kingsley-Bates
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(6 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 10 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlantation House Milber Trading Estate
Newton Abbot
Devon
TQ12 4SG

Location

Registered Address82 Upper Hanover Street
Sheffield
S3 7RQ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Financials

Year2013
Net Worth£110,320
Current Liabilities£8,200

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryFull
Accounts Year End29 June

Charges

6 April 2016Delivered on: 11 April 2016
Persons entitled: Shawbrook Bank Limited Trading as Shawbrook Business Credit ("Shawbrook")

Classification: A registered charge
Particulars: Each security obligor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. (A) by way of first legal mortgage the specified real property;. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 5.1(a);. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property other than specified real property;. (C) by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3 (details of security assets); and. (D) by way of first fixed charge all intellectual property (if any) not charged by clause 5.1(q).. "Specified real property" means the estates and interests in freehold, leasehold and other immovable property (if any) specified in part 1 of schedule 3 (details of security assets), together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof.. All defined terms are as defined in the debenture.
Outstanding
4 November 2011Delivered on: 10 November 2011
Satisfied on: 11 December 2012
Persons entitled: Hsbc 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

Filing History

19 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
12 July 2019Registered office address changed from Plantation House Milber Trading Estate Newton Abbot Devon TQ12 4SG to 82 Upper Hanover Street Sheffield S3 7RQ on 12 July 2019 (1 page)
30 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
29 January 2019Compulsory strike-off action has been discontinued (1 page)
28 January 2019Confirmation statement made on 21 October 2018 with no updates (3 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
4 September 2018Termination of appointment of Paul Kingsley-Bates as a director on 10 August 2018 (1 page)
4 September 2018Appointment of Mr Gavin Eliot Cox as a director on 10 August 2018 (2 pages)
20 June 2018Full accounts made up to 30 June 2017 (16 pages)
10 January 2018Compulsory strike-off action has been discontinued (1 page)
10 January 2018Compulsory strike-off action has been discontinued (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
5 January 2018Confirmation statement made on 21 October 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 21 October 2017 with no updates (3 pages)
4 January 2018Termination of appointment of Ian Mark Rick as a director on 31 August 2017 (1 page)
4 January 2018Appointment of Mr Paul Kingsley-Bates as a director on 14 December 2017 (2 pages)
4 January 2018Termination of appointment of Ian Mark Rick as a director on 31 August 2017 (1 page)
4 January 2018Appointment of Mr Paul Kingsley-Bates as a director on 14 December 2017 (2 pages)
5 December 2016Full accounts made up to 30 June 2016 (16 pages)
5 December 2016Full accounts made up to 30 June 2016 (16 pages)
31 October 2016Confirmation statement made on 21 October 2016 with updates (8 pages)
31 October 2016Confirmation statement made on 21 October 2016 with updates (8 pages)
20 May 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 139,300
(7 pages)
20 May 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 139,300
(7 pages)
20 May 2016Cancellation of shares. Statement of capital on 14 March 2016
  • GBP 89,300
(6 pages)
20 May 2016Cancellation of shares. Statement of capital on 14 March 2016
  • GBP 89,300
(6 pages)
4 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 May 2016Purchase of own shares. (3 pages)
4 May 2016Purchase of own shares. (3 pages)
4 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
27 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
11 April 2016Registration of charge 078189190002, created on 6 April 2016 (45 pages)
11 April 2016Registration of charge 078189190002, created on 6 April 2016 (45 pages)
8 November 2015Full accounts made up to 30 June 2015 (14 pages)
8 November 2015Full accounts made up to 30 June 2015 (14 pages)
5 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 91,800
(5 pages)
5 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 91,800
(5 pages)
8 January 2015Termination of appointment of Howard Robert Farquhar as a director on 18 December 2014 (1 page)
8 January 2015Termination of appointment of Howard Robert Farquhar as a director on 18 December 2014 (1 page)
3 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 91,800
(6 pages)
3 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 91,800
(6 pages)
3 October 2014Full accounts made up to 30 June 2014 (14 pages)
3 October 2014Full accounts made up to 30 June 2014 (14 pages)
11 November 2013Full accounts made up to 30 June 2013 (14 pages)
11 November 2013Full accounts made up to 30 June 2013 (14 pages)
5 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 91,800
(6 pages)
5 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 91,800
(6 pages)
29 April 2013Full accounts made up to 30 June 2012 (14 pages)
29 April 2013Full accounts made up to 30 June 2012 (14 pages)
22 April 2013Previous accounting period shortened from 31 October 2012 to 30 June 2012 (1 page)
22 April 2013Previous accounting period shortened from 31 October 2012 to 30 June 2012 (1 page)
18 February 2013Purchase of own shares. (3 pages)
18 February 2013Cancellation of shares. Statement of capital on 18 February 2013
  • GBP 91,800
(6 pages)
18 February 2013Cancellation of shares. Statement of capital on 18 February 2013
  • GBP 91,800
(6 pages)
18 February 2013Purchase of own shares. (3 pages)
13 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 November 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 04/11/2011
(8 pages)
28 November 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 04/11/2011
(8 pages)
14 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
3 September 2012Change of share class name or designation (2 pages)
3 September 2012Change of share class name or designation (2 pages)
3 September 2012Particulars of variation of rights attached to shares (3 pages)
3 September 2012Particulars of variation of rights attached to shares (3 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 November 2011Change of share class name or designation (2 pages)
9 November 2011Appointment of Howard Farquhar as a director (4 pages)
9 November 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 100,000.00
  • ANNOTATION A second filed SH01 was registered on 28/11/2012
(7 pages)
9 November 2011Appointment of Howard Farquhar as a director (4 pages)
9 November 2011Change of share class name or designation (2 pages)
9 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
9 November 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 100,000.00
  • ANNOTATION A second filed SH01 was registered on 28/11/2012
(7 pages)
9 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
9 November 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 100,000.00
  • ANNOTATION A second filed SH01 was registered on 28/11/2012
(7 pages)
26 October 2011Company name changed freshly made food LIMITED\certificate issued on 26/10/11
  • RES15 ‐ Change company name resolution on 2011-10-25
  • NM01 ‐ Change of name by resolution
(3 pages)
26 October 2011Company name changed freshly made food LIMITED\certificate issued on 26/10/11
  • RES15 ‐ Change company name resolution on 2011-10-25
  • NM01 ‐ Change of name by resolution
(3 pages)
21 October 2011Incorporation (17 pages)
21 October 2011Incorporation (17 pages)