Company NameBFD Food Group Limited
Company StatusRECEIVERSHIP
Company NumberSC167965
CategoryPrivate Limited Company
Incorporation Date28 August 1996(27 years, 8 months ago)

Business Activity

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

Directors

Director NameDr Andrew Tempest
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(5 years, 5 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence Address3 Low Mill
Caton
Lancaster
Lancashire
LA2 9HY
Director NameGeoffrey John Eades
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2002(6 years, 2 months after company formation)
Appointment Duration21 years, 5 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(6 years, 2 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Inchcross Park
Standhill
Bathgate
West Lothian
EH48 2HF
Scotland
Director NameMichael Thorne
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address48 Station Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8RU
Director NameStuart John Robinson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWestfield House
Harburn
West Calder
West Lothian
EH55 8RB
Scotland
Secretary NameStuart John Robinson
NationalityBritish
StatusResigned
Appointed28 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWestfield House
Harburn
West Calder
West Lothian
EH55 8RB
Scotland
Director NameMr Ian David Malcolm Campbell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(5 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 April 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Broom Road
Newton Mearns
Glasgow
G77 5DP
Scotland
Director NameJohn Davidson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(6 months, 1 week after company formation)
Appointment Duration2 years (resigned 22 March 1999)
RoleCompany Director
Correspondence Address18 Comely Bank
Edinburgh
EH4 1AL
Scotland
Secretary NameMr Andrew Lamond
NationalityBritish
StatusResigned
Appointed01 March 1998(1 year, 6 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(2 years, 8 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(2 years, 8 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(4 years, 9 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(4 years, 9 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 NameMr Bernard Cook
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(5 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerndale Cottage Ascott Road
Whichford
Shipston On Stour
Warwickshire
CV36 5PE
Secretary NameFiona Griffin
NationalityBritish
StatusResigned
Appointed08 April 2002(5 years, 7 months after company formation)
Appointment Duration1 day (resigned 09 April 2002)
RoleCompany Director
Correspondence Address42/3 Shandon Crescent
Edinburgh
EH11 1QF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 August 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 August 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01280 824222
Telephone regionBuckingham

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

Financials

Year2014
Net Worth£596,764
Cash£172,401
Current Liabilities£201,239

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 Due11 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; 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 cahrge over property; 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

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 2002New director appointed (2 pages)
26 November 2002Registered office changed on 26/11/02 from: 4 telford square houston industrial estate livingston (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 (11 pages)
22 November 2002Alterations to a floating charge (15 pages)
20 November 2002Partic of mort/charge * (6 pages)
20 November 2002Partic of mort/charge * (9 pages)
21 October 2002Director resigned (1 page)
16 September 2002Return made up to 28/08/02; full list of members (7 pages)
29 April 2002Dec mort/charge release * (7 pages)
29 April 2002Dec mort/charge release * (2 pages)
17 April 2002Secretary resigned (1 page)
12 April 2002New secretary appointed (2 pages)
27 February 2002Alterations to a floating charge (16 pages)
27 February 2002Alterations to a floating charge (12 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)
31 December 2001New director appointed (3 pages)
26 November 2001Full accounts made up to 28 February 2001 (13 pages)
6 September 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2001New secretary appointed;new director appointed (2 pages)
6 July 2001Director resigned (1 page)
11 June 2001Secretary resigned (1 page)
29 August 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 August 2000Full accounts made up to 29 February 2000 (15 pages)
27 October 1999Full accounts made up to 28 February 1999 (18 pages)
17 September 1999Return made up to 28/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 June 1999New director appointed (2 pages)
11 June 1999Director resigned (1 page)
28 May 1999New director appointed (2 pages)
26 May 1999Memorandum and Articles of Association (5 pages)
26 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 May 1999Declaration of assistance for shares acquisition (10 pages)
26 May 1999Declaration of assistance for shares acquisition (10 pages)
26 May 1999Declaration of assistance for shares acquisition (10 pages)
26 May 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
24 May 1999Partic of mort/charge * (10 pages)
24 May 1999Partic of mort/charge * (7 pages)
30 April 1999Director resigned (1 page)
30 April 1999Director resigned (1 page)
30 October 1998Full accounts made up to 28 February 1998 (19 pages)
1 September 1998Return made up to 28/08/98; no change of members (4 pages)
23 February 1998New secretary appointed (2 pages)
23 February 1998Secretary resigned (1 page)
18 December 1997Full accounts made up to 28 February 1997 (13 pages)
4 September 1997Return made up to 28/08/97; full list of members (7 pages)
25 June 1997New director appointed (2 pages)
22 May 1997Ad 29/01/97--------- £ si 1000@1=1000 £ ic 3001/4001 (3 pages)
22 May 1997Particulars of contract relating to shares (5 pages)
22 May 1997Ad 29/01/97--------- £ si 2999@1=2999 £ ic 2/3001 (2 pages)
22 May 1997Particulars of contract relating to shares (7 pages)
22 May 1997Ad 29/01/97--------- £ si 999@1=999 £ ic 4001/5000 (2 pages)
26 February 1997New director appointed (2 pages)
19 November 1996Accounting reference date shortened from 31/08/97 to 28/02/97 (1 page)
4 October 1996Director resigned (1 page)
4 October 1996Secretary resigned (2 pages)
4 October 1996New secretary appointed;new director appointed (1 page)
4 October 1996New director appointed (2 pages)
27 September 1996Registered office changed on 27/09/96 from: 24 great king street edinburgh EH3 6QN (1 page)
24 September 1996Company name changed marcopolo food group LIMITED\certificate issued on 25/09/96 (2 pages)
28 August 1996Incorporation (21 pages)