Company NameGluten Free Foods Limited
DirectorsSimone Maureen Ward and Ellis Andrew Ward
Company StatusLiquidation
Company Number02631853
CategoryPrivate Limited Company
Incorporation Date23 July 1991(32 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Secretary NameSimone Maureen Ward
NationalityBritish
StatusCurrent
Appointed23 July 1992(1 year after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Glanleam Road
Stanmore
Middlesex
HA7 4NW
Director NameSimone Maureen Ward
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1994(2 years, 7 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Glanleam Road
Stanmore
Middlesex
HA7 4NW
Director NameMr Ellis Andrew Ward
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2000(8 years, 9 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Cloister Gardens
Edgware
Middlesex
HA8 9QJ
Director NameMr Richard Ward
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(1 year after company formation)
Appointment Duration27 years, 4 months (resigned 25 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Glanleam Road
Stanmore
Middlesex
HA7 4NW

Contact

Websiteglutenfree-foods.co.uk

Location

Registered AddressC/O Thorntonrones Ltd
311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Shareholders

34.7k at £1Mr Richard Ward
40.00%
Ordinary
26k at £1Mr Ellis Andrew Ward
30.00%
Ordinary
26k at £1Simone Maureen Ward
30.00%
Ordinary

Financials

Year2014
Net Worth-£165,938
Cash£1,126
Current Liabilities£290,401

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return19 July 2021 (2 years, 9 months ago)
Next Return Due2 August 2022 (overdue)

Charges

8 January 2019Delivered on: 21 January 2019
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor.
Outstanding
20 August 2018Delivered on: 21 August 2018
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
16 January 2006Delivered on: 19 January 2006
Persons entitled: Norwich Union Life Pensions Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest in the account and the deposit balance and all money withdrawn from the account.
Outstanding
18 June 2003Delivered on: 20 June 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
30 April 2003Delivered on: 6 May 2003
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 November 1999Delivered on: 2 December 1999
Persons entitled: Slough Properties Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease or this deed.
Particulars: The tenant's interest in the account (as defined in the deposit deed) and the deposit balance (as defined in the deposit deed) all money withdrawn from the account (as defined in the deposit deed) as security for the performance of the tenant's obligations (as defined in the deposit deed).
Outstanding
14 May 2019Delivered on: 15 May 2019
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
7 June 2000Delivered on: 8 June 2000
Satisfied on: 18 June 2004
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under an agreement for the purchase of debts or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
31 March 2000Delivered on: 19 April 2000
Satisfied on: 18 June 2004
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 December 1995Delivered on: 9 December 1995
Satisfied on: 18 June 2004
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

22 December 2023Liquidators' statement of receipts and payments to 31 October 2023 (16 pages)
10 November 2022Compulsory strike-off action has been suspended (1 page)
9 November 2022Registered office address changed from Lawford House Albert Place London N3 1QA to C/O Thorntonrones Ltd 311 High Road Loughton Essex IG10 1AH on 9 November 2022 (2 pages)
9 November 2022Statement of affairs (8 pages)
9 November 2022Appointment of a voluntary liquidator (3 pages)
9 November 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-01
(1 page)
11 October 2022First Gazette notice for compulsory strike-off (1 page)
14 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
19 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
13 November 2020Micro company accounts made up to 31 December 2019 (6 pages)
12 November 2020Termination of appointment of Richard Ward as a director on 25 November 2019 (1 page)
12 November 2020Cessation of Richard Ward as a person with significant control on 25 November 2019 (1 page)
3 September 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
19 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
15 May 2019Registration of charge 026318530010, created on 14 May 2019 (22 pages)
21 January 2019Registration of charge 026318530009, created on 8 January 2019 (11 pages)
18 December 2018Satisfaction of charge 6 in full (4 pages)
5 December 2018Satisfaction of charge 026318530008 in full (4 pages)
28 September 2018Change of details for Mr Ellis Andrew Ward as a person with significant control on 1 August 2018 (2 pages)
28 September 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
28 September 2018Change of details for Mrs Simone Maureen Ward as a person with significant control on 1 August 2018 (2 pages)
28 September 2018Change of details for Mr Richard Ward as a person with significant control on 1 August 2018 (2 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
21 August 2018Registration of charge 026318530008, created on 20 August 2018 (22 pages)
23 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
23 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (7 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (7 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 86,666
(6 pages)
4 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 86,666
(6 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 86,666
(6 pages)
17 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 86,666
(6 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 86,666
(6 pages)
14 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 86,666
(6 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 January 2013Registered office address changed from 35 Ballards Lane London N3 1XW on 25 January 2013 (3 pages)
25 January 2013Registered office address changed from 35 Ballards Lane London N3 1XW on 25 January 2013 (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
31 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
18 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 86,666
(3 pages)
18 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 86,666
(3 pages)
18 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 86,666
(3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 August 2009Return made up to 23/07/09; full list of members (4 pages)
4 August 2009Return made up to 23/07/09; full list of members (4 pages)
31 July 2008Return made up to 23/07/08; full list of members (4 pages)
31 July 2008Return made up to 23/07/08; full list of members (4 pages)
16 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
16 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
13 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
13 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
7 August 2007Return made up to 23/07/07; full list of members (3 pages)
7 August 2007Return made up to 23/07/07; full list of members (3 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
2 August 2006Return made up to 23/07/06; full list of members (3 pages)
2 August 2006Return made up to 23/07/06; full list of members (3 pages)
31 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
31 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
20 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
20 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 August 2005Return made up to 23/07/05; full list of members (3 pages)
8 August 2005Return made up to 23/07/05; full list of members (3 pages)
12 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
12 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 August 2004Return made up to 23/07/04; full list of members (6 pages)
2 August 2004Return made up to 23/07/04; full list of members (6 pages)
18 June 2004Declaration of satisfaction of mortgage/charge (1 page)
18 June 2004Declaration of satisfaction of mortgage/charge (1 page)
18 June 2004Declaration of satisfaction of mortgage/charge (1 page)
18 June 2004Declaration of satisfaction of mortgage/charge (1 page)
18 June 2004Declaration of satisfaction of mortgage/charge (1 page)
18 June 2004Declaration of satisfaction of mortgage/charge (1 page)
24 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
31 July 2003Return made up to 23/07/03; full list of members (6 pages)
31 July 2003Return made up to 23/07/03; full list of members (6 pages)
20 June 2003Particulars of mortgage/charge (5 pages)
20 June 2003Particulars of mortgage/charge (5 pages)
6 May 2003Particulars of mortgage/charge (3 pages)
6 May 2003Particulars of mortgage/charge (3 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 August 2002Return made up to 23/07/02; full list of members (6 pages)
2 August 2002Return made up to 23/07/02; full list of members (6 pages)
3 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 August 2001£ nc 1000/1000000 26/10/99 (1 page)
23 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2001£ nc 1000/1000000 26/10/99 (1 page)
28 July 2001Return made up to 23/07/01; full list of members (6 pages)
28 July 2001Return made up to 23/07/01; full list of members (6 pages)
23 August 2000Return made up to 23/07/00; full list of members (7 pages)
23 August 2000Return made up to 23/07/00; full list of members (7 pages)
28 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
10 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 1999Return made up to 23/07/99; full list of members (6 pages)
2 September 1999Return made up to 23/07/99; full list of members (6 pages)
29 April 1999Registered office changed on 29/04/99 from: 35 ballards lane london N3 1XW (1 page)
29 April 1999Registered office changed on 29/04/99 from: 35 ballards lane london N3 1XW (1 page)
28 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 September 1998Registered office changed on 29/09/98 from: tri-bec house 58-60 edward road new barnet hertfordshire EN5 8AZ (1 page)
29 September 1998Auditor's resignation (1 page)
29 September 1998Auditor's resignation (1 page)
29 September 1998Registered office changed on 29/09/98 from: tri-bec house 58-60 edward road new barnet hertfordshire EN5 8AZ (1 page)
19 August 1998Return made up to 23/07/98; full list of members (6 pages)
19 August 1998Return made up to 23/07/98; full list of members (6 pages)
5 March 1998Registered office changed on 05/03/98 from: 41 east barnet rd new barnet herts EN4 9RD (1 page)
5 March 1998Registered office changed on 05/03/98 from: 41 east barnet rd new barnet herts EN4 9RD (1 page)
30 August 1997Ad 01/08/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 August 1997Ad 01/08/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 August 1997Return made up to 23/07/97; no change of members (4 pages)
15 August 1997Return made up to 23/07/97; no change of members (4 pages)
4 March 1997Full accounts made up to 31 December 1996 (8 pages)
4 March 1997Full accounts made up to 31 December 1996 (8 pages)
7 August 1996Return made up to 23/07/96; no change of members (4 pages)
7 August 1996Return made up to 23/07/96; no change of members (4 pages)
19 April 1996Full accounts made up to 31 December 1995 (7 pages)
19 April 1996Full accounts made up to 31 December 1995 (7 pages)
9 December 1995Particulars of mortgage/charge (4 pages)
9 December 1995Particulars of mortgage/charge (4 pages)
12 October 1995Full accounts made up to 31 December 1994 (7 pages)
12 October 1995Full accounts made up to 31 December 1994 (7 pages)
14 August 1995Return made up to 23/07/95; full list of members (6 pages)
14 August 1995Return made up to 23/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
2 December 1991Company name changed jewelgrand LIMITED\certificate issued on 03/12/91 (2 pages)
2 December 1991Company name changed jewelgrand LIMITED\certificate issued on 03/12/91 (2 pages)
23 July 1991Incorporation (18 pages)
23 July 1991Incorporation (18 pages)