Company NameBFD Food Marketing Limited
DirectorsGeoffrey John Eades and Anthony John Reilly
Company StatusRECEIVERSHIP
Company NumberSC121379
CategoryPrivate Limited Company
Incorporation Date17 November 1989(34 years, 6 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 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameGeoffrey John Eades
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2002(12 years, 12 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence Address12 Scotts Close
Hilton
Huntingdon
Cambridgeshire
PE28 9PQ
Director NameMr Anthony John Reilly
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2002(13 years after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Inchcross Park
Standhill
Bathgate
West Lothian
EH48 2HF
Scotland
Director NameStuart John Robinson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1990(9 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 07 May 1999)
RoleWholesale Importer
Correspondence AddressWestfield House
Harburn
West Calder
West Lothian
EH55 8RB
Scotland
Director NameDinah Simmonds
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1990(9 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 04 January 1999)
RoleWholesale Importer
Correspondence AddressYew Tree Cottage
89 Church Road
Quarndon
Derby
DE22 5JA
Secretary NameStuart John Robinson
NationalityBritish
StatusResigned
Appointed01 September 1990(9 months, 2 weeks after company formation)
Appointment Duration7 years, 6 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(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1992)
RoleWholeslae Importer
Correspondence Address1 Bucklers Mead
Yetminster
Sherborne
Dorset
DT9 6LA
Secretary NameMr Andrew Lamond
NationalityBritish
StatusResigned
Appointed01 March 1998(8 years, 3 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 NameCharles Peter Mills
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 05 September 2000)
RoleFood Salesman
Correspondence AddressThe Gables
Cumberhills Road, Duffield
Derby
Derbyshire
DE56 4AS
Director NameMr Malcolm John Baldwin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(9 years, 5 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(9 years, 5 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(11 years, 7 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(11 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 January 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(12 years, 2 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 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: 24 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
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, houstoun industrial estate, livingston and 12 other leasehold properties; fixed and floating charges over assets.
Outstanding
26 January 1990Delivered on: 9 February 1990
Satisfied on: 19 May 1999
Persons entitled: Rz

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 director on 1 March 2017 (2 pages)
7 March 2017Termination of appointment of Michael James Younger as a secretary on 1 January 2017 (2 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
22 September 2004Registered office changed on 22/09/04 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)
28 November 2002New director appointed (2 pages)
25 November 2002Registered office changed on 25/11/02 from: 4 telford square houston industrial estate 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 (15 pages)
22 November 2002Alterations to a floating charge (15 pages)
22 November 2002Alterations to a floating charge (11 pages)
20 November 2002Partic of mort/charge * (6 pages)
20 November 2002Partic of mort/charge * (9 pages)
16 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 (16 pages)
27 February 2002Alterations to a floating charge (12 pages)
26 February 2002Partic of mort/charge * (9 pages)
26 February 2002Partic of mort/charge * (6 pages)
26 February 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
26 November 2001Return made up to 17/11/01; full list of members (6 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)
11 December 2000Return made up to 17/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 October 2000Director resigned (1 page)
23 August 2000Full accounts made up to 29 February 2000 (15 pages)
24 January 2000Return made up to 17/11/99; full list of members
  • 363(287) ‐ Registered office changed on 24/01/00
(7 pages)
27 October 1999Full accounts made up to 28 February 1999 (18 pages)
16 June 1999New director appointed (2 pages)
11 June 1999Director resigned (1 page)
28 May 1999New director appointed (2 pages)
25 May 1999Memorandum and Articles of Association (5 pages)
25 May 1999Declaration of assistance for shares acquisition (10 pages)
25 May 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
25 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 May 1999Partic of mort/charge * (10 pages)
24 May 1999Partic of mort/charge * (7 pages)
19 May 1999Dec mort/charge * (5 pages)
6 May 1999Ad 01/02/90--------- £ si 7998@1 (2 pages)
30 March 1999New director appointed (2 pages)
30 March 1999Director resigned (1 page)
11 December 1998Return made up to 17/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 October 1998Full accounts made up to 28 February 1998 (27 pages)
23 February 1998New secretary appointed (2 pages)
23 February 1998Secretary resigned (1 page)
18 December 1997Full accounts made up to 28 February 1997 (14 pages)
30 November 1997Return made up to 17/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 1996Full accounts made up to 28 February 1996 (14 pages)
9 December 1996Return made up to 17/11/96; no change of members (5 pages)
22 December 1995Full accounts made up to 28 February 1995 (14 pages)
15 December 1995Return made up to 17/11/95; no change of members (4 pages)