Company NameBFD Fresh Foods Limited
DirectorsAnthony John Reilly and Geoffrey John Eades
Company StatusRECEIVERSHIP
Company NumberSC112241
CategoryPrivate Limited Company
Incorporation Date13 July 1988(35 years, 9 months ago)

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
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameAnthony John Reilly
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1999(11 years, 2 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address90 Hope Park Gardens
Bathgate
West Lothian
EH48 2QU
Scotland
Director NameGeoffrey John Eades
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2002(14 years, 4 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence Address12 Scotts Close
Hilton
Huntingdon
Cambridgeshire
PE28 9PQ
Director NameCharles Peter Mills
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 22 September 1999)
RoleFood Salesman
Correspondence AddressThe Gables
Cumberhills Road, Duffield
Derby
Derbyshire
DE56 4AS
Director NameStuart John Robinson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 07 May 1999)
RoleFood Distributer
Correspondence AddressWestfield House
Harburn
West Calder
West Lothian
EH55 8RB
Scotland
Secretary NameStuart John Robinson
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 March 1998)
RoleCompany Director
Correspondence AddressWestfield House
Harburn
West Calder
West Lothian
EH55 8RB
Scotland
Director NameRichard Patrick Crean
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1992)
RoleWholesale Importer
Correspondence Address1 Bucklers Mead
Yetminster
Sherborne
Dorset
DT9 6LA
Director NameMichael John Rowlands
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address26 Longclough Road
Waterhays Village
Newcastle
Staffordshire
ST5 7SW
Secretary NameMr Andrew Lamond
NationalityBritish
StatusResigned
Appointed01 March 1998(9 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2001)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address7 Barnton Avenue
Edinburgh
EH4 6AW
Scotland
Director NameMr Malcolm John Baldwin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(10 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Sion Hill Place
Bath
Avon
BA1 5SJ
Director NameAnthony Hayden Noble
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(10 years, 10 months after company formation)
Appointment Duration2 years (resigned 18 May 2001)
RoleCompany Director
Correspondence Address2 Clock Court Cottages
Middleton Park Middleton Stoney
Bicester
Oxfordshire
OX25 4JE
Director NameMr Michael James Younger
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(12 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 March 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Malta Terrace
Edinburgh
Midlothian
EH4 1HR
Scotland
Secretary NameMr Michael James Younger
NationalityBritish
StatusResigned
Appointed21 June 2001(12 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 March 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Malta Terrace
Edinburgh
Midlothian
EH4 1HR
Scotland
Director NameDr Andrew Tempest
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(13 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 November 2002)
RoleCompany Director
Correspondence Address3 Low Mill
Caton
Lancaster
Lancashire
LA2 9HY

Location

Registered AddressC/O Kpmg Llp
3rd Floor
191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Next Accounts Due28 December 2002 (overdue)
Accounts CategoryFull
Accounts Year End28 February

Returns

Next Return Due15 September 2016 (overdue)

Charges

5 November 2002Delivered on: 20 November 2002
Persons entitled: Bancboston Investments Inc.

Classification: Floating charge
Secured details: All sums due under the guarantee dated 5 november 2002 and under the debenture.
Particulars: Mortgage over 4 telford square, houston industrial estate, livingston & 12 other leasehold properties (see schedule); fixed and floating charges over assets.
Outstanding
5 November 2002Delivered on: 20 November 2002
Persons entitled: Bancboston Investments Inc.

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
8 February 2002Delivered on: 26 February 2002
Persons entitled: Bancboston Investments Inc

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Fixed charge over properties; floating charge over assets.
Outstanding
8 February 2002Delivered on: 26 February 2002
Persons entitled: Bancboston Investments Inc

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
8 May 1999Delivered on: 26 May 1999
Persons entitled: The British Linen Bank Limited

Classification: Fixed charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
8 May 1999Delivered on: 24 May 1999
Persons entitled: The British Linen Bank Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
3 February 1989Delivered on: 20 February 1989
Satisfied on: 19 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

7 March 2017Termination of appointment of Michael James Younger as a secretary on 1 March 2017 (2 pages)
7 March 2017Termination of appointment of Michael James Younger as a director on 1 March 2017 (2 pages)
23 April 2016Compulsory strike-off action has been suspended (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
23 September 2004Registered office changed on 23/09/04 from: 24 blythswood square glasgow G2 4QS (1 page)
26 March 2003New director appointed (3 pages)
4 March 2003Notice of receiver's report (50 pages)
3 December 2002Notice of the appointment of receiver by a holder of a floating charge (5 pages)
28 November 2002Director resigned (1 page)
25 November 2002Registered office changed on 25/11/02 from: 4 telford square livingston west lothian EH54 5PQ (1 page)
22 November 2002Alterations to a floating charge (11 pages)
22 November 2002Alterations to a floating charge (11 pages)
22 November 2002Alterations to a floating charge (11 pages)
22 November 2002Alterations to a floating charge (15 pages)
22 November 2002Alterations to a floating charge (15 pages)
20 November 2002Partic of mort/charge * (9 pages)
20 November 2002Partic of mort/charge * (6 pages)
26 September 2002Return made up to 01/09/02; full list of members (7 pages)
27 February 2002Alterations to a floating charge (12 pages)
27 February 2002Alterations to a floating charge (12 pages)
27 February 2002Alterations to a floating charge (16 pages)
26 February 2002New director appointed (2 pages)
26 February 2002Partic of mort/charge * (9 pages)
26 February 2002Partic of mort/charge * (6 pages)
20 February 2002Director resigned (1 page)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
20 September 2001Full accounts made up to 28 February 2001 (13 pages)
6 July 2001Director resigned (1 page)
6 July 2001New secretary appointed;new director appointed (2 pages)
11 June 2001Secretary resigned (1 page)
2 January 2001Return made up to 31/12/00; full list of members (7 pages)
23 August 2000Full accounts made up to 29 February 2000 (16 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 October 1999Full accounts made up to 28 February 1999 (17 pages)
30 September 1999Director resigned (1 page)
30 September 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
11 June 1999Director resigned (1 page)
28 May 1999New director appointed (2 pages)
26 May 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
26 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 May 1999Partic of mort/charge * (10 pages)
26 May 1999Declaration of assistance for shares acquisition (10 pages)
26 May 1999Memorandum and Articles of Association (5 pages)
26 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 May 1999Partic of mort/charge * (7 pages)
19 May 1999Dec mort/charge * (5 pages)
25 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 November 1998Location of register of members (1 page)
30 October 1998Full accounts made up to 28 February 1998 (17 pages)
23 February 1998Secretary resigned (1 page)
23 February 1998New secretary appointed (2 pages)
22 December 1997Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 December 1997Full accounts made up to 28 February 1997 (15 pages)
9 January 1997Return made up to 31/12/96; no change of members (5 pages)
27 December 1996Full accounts made up to 28 February 1996 (15 pages)
2 September 1996Director resigned (1 page)
5 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 December 1995Full accounts made up to 28 February 1995 (15 pages)