Company NameVMG Foods Limited
Company StatusDissolved
Company NumberSC359701
CategoryPrivate Limited Company
Incorporation Date15 May 2009(14 years, 10 months ago)
Dissolution Date19 April 2016 (7 years, 11 months ago)
Previous NameBKF Fifty-Two Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameCameron Matthew Brown
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2009(3 months after company formation)
Appointment Duration6 years, 8 months (closed 19 April 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Cunningham Gardens
Houston
Renfrewshire
PA6 7GA
Scotland
Secretary NameSandra Brown
NationalityBritish
StatusClosed
Appointed08 January 2010(7 months, 4 weeks after company formation)
Appointment Duration6 years, 3 months (closed 19 April 2016)
RoleCompany Director
Correspondence Address23 Cunningham Gardens
Houston
Renfrewshire
PA6 7GA
Scotland
Director NameSandra Brown
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2010(11 months after company formation)
Appointment Duration6 years (closed 19 April 2016)
RoleSecretary
Country of ResidenceScotland
Correspondence Address90-94 Glentanar Road
Glasgow
Strathclyde
G22 7XA
Scotland
Director NameMr Ian Connell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2013(4 years after company formation)
Appointment Duration2 years, 11 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr David William Deane
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Vivian Avenue
Milngavie
Glasgow
G62 6DW
Scotland
Director NameSandra Brown
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 October 2009)
RoleCo Director
Country of ResidenceScotland
Correspondence Address23 Cunningham Gardens
Houston
Renfrewshire
PA6 7GA
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth-£887,533
Cash£29
Current Liabilities£1,466,569

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved following liquidation (1 page)
19 April 2016Final Gazette dissolved following liquidation (1 page)
19 January 2016Notice of move from Administration to Dissolution (17 pages)
19 January 2016Notice of move from Administration to Dissolution (17 pages)
24 August 2015Administrator's progress report (19 pages)
24 August 2015Administrator's progress report (19 pages)
8 July 2015Notice of extension of period of Administration (2 pages)
8 July 2015Notice of extension of period of Administration (2 pages)
16 February 2015Administrator's progress report (18 pages)
16 February 2015Administrator's progress report (18 pages)
10 December 2014Notice of extension of period of Administration (1 page)
10 December 2014Notice of extension of period of Administration (1 page)
10 December 2014Notice of extension of period of Administration (1 page)
10 December 2014Notice of extension of period of Administration (1 page)
11 August 2014Administrator's progress report (11 pages)
11 August 2014Administrator's progress report (11 pages)
3 April 2014Statement of administrator's deemed proposal (63 pages)
3 April 2014Statement of administrator's deemed proposal (63 pages)
19 March 2014Statement of affairs with form 2.13B(SCOT) (30 pages)
19 March 2014Statement of affairs with form 2.13B(SCOT) (30 pages)
18 March 2014Statement of administrator's proposal (63 pages)
18 March 2014Statement of administrator's proposal (63 pages)
18 March 2014Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
18 March 2014Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
17 March 2014Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
17 March 2014Statement of administrator's proposal (61 pages)
17 March 2014Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
17 March 2014Statement of administrator's proposal (61 pages)
27 January 2014Registered office address changed from 90-94 Glentanar Road Glasgow Strathclyde G22 7XA on 27 January 2014 (2 pages)
27 January 2014Registered office address changed from 90-94 Glentanar Road Glasgow Strathclyde G22 7XA on 27 January 2014 (2 pages)
24 January 2014Appointment of an administrator (3 pages)
24 January 2014Appointment of an administrator (3 pages)
18 October 2013Statement of capital following an allotment of shares on 10 October 2013
  • GBP 86,364.38
(10 pages)
18 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
18 October 2013Statement of capital following an allotment of shares on 10 October 2013
  • GBP 86,364.38
(10 pages)
18 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 June 2013Second filing of AR01 previously delivered to Companies House made up to 14 May 2013 (16 pages)
24 June 2013Second filing of AR01 previously delivered to Companies House made up to 14 May 2013 (16 pages)
11 June 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/06/2013.
(7 pages)
11 June 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/06/2013.
(7 pages)
28 May 2013Appointment of Mr Ian Connell as a director (2 pages)
28 May 2013Appointment of Mr Ian Connell as a director (2 pages)
2 November 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 86,149.02
(10 pages)
2 November 2012Particulars of variation of rights attached to shares (3 pages)
2 November 2012Particulars of variation of rights attached to shares (3 pages)
2 November 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 86,149.02
(10 pages)
2 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
2 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
26 September 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 August 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
8 March 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 85,865.26
(8 pages)
8 March 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 85,865.26
(8 pages)
24 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 February 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 85,714
(5 pages)
24 February 2012Change of share class name or designation (2 pages)
24 February 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 85,714
(5 pages)
24 February 2012Change of share class name or designation (2 pages)
24 February 2012Particulars of variation of rights attached to shares (3 pages)
24 February 2012Particulars of variation of rights attached to shares (3 pages)
24 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 February 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 85,714
(5 pages)
24 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
11 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 75,000
(5 pages)
4 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 75,000
(5 pages)
4 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 75,000
(5 pages)
11 October 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 63,000.00
(5 pages)
11 October 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 63,000.00
(5 pages)
11 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 63,000.00
(5 pages)
18 May 2010Director's details changed for Cameron Matthew Brown on 14 May 2010 (2 pages)
18 May 2010Director's details changed for Cameron Matthew Brown on 14 May 2010 (2 pages)
18 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
29 April 2010Appointment of Sandra Brown as a director (3 pages)
29 April 2010Appointment of Sandra Brown as a director (3 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 60,000.00
(5 pages)
12 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 60,000.00
(5 pages)
10 February 2010Alterations to floating charge 2 (5 pages)
10 February 2010Alterations to floating charge 2 (5 pages)
6 February 2010Alterations to floating charge 1 (5 pages)
6 February 2010Alterations to floating charge 1 (5 pages)
5 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Auth to allot,grant options offer and deal 29/01/2010
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Auth to allot,grant options offer and deal 29/01/2010
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
5 February 2010Registered office address changed from 16 Royal Exchange Square Glasgow Strathclyde G1 3AG on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from 16 Royal Exchange Square Glasgow Strathclyde G1 3AG on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from 16 Royal Exchange Square Glasgow Strathclyde G1 3AG on 5 February 2010 (2 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 January 2010Termination of appointment of a secretary (2 pages)
18 January 2010Current accounting period extended from 31 May 2010 to 30 September 2010 (3 pages)
18 January 2010Current accounting period extended from 31 May 2010 to 30 September 2010 (3 pages)
18 January 2010Termination of appointment of a secretary (2 pages)
18 January 2010Appointment of Sandra Brown as a secretary (3 pages)
18 January 2010Appointment of Sandra Brown as a secretary (3 pages)
15 October 2009Termination of appointment of Sandra Brown as a director (2 pages)
15 October 2009Termination of appointment of Sandra Brown as a director (2 pages)
17 August 2009Director appointed cameron brown (2 pages)
17 August 2009Appointment terminated director david deane (1 page)
17 August 2009Director appointed sandra brown (1 page)
17 August 2009Appointment terminated director david deane (1 page)
17 August 2009Director appointed sandra brown (1 page)
17 August 2009Director appointed cameron brown (2 pages)
7 August 2009Company name changed bkf fifty-two LIMITED\certificate issued on 07/08/09 (2 pages)
7 August 2009Company name changed bkf fifty-two LIMITED\certificate issued on 07/08/09 (2 pages)
15 May 2009Incorporation (17 pages)
15 May 2009Incorporation (17 pages)