Company NameMore Food Ltd
Company StatusDissolved
Company Number04681503
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)
Dissolution Date22 November 2018 (5 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMrs Caron Howe
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2003(5 days after company formation)
Appointment Duration15 years, 8 months (closed 22 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Secretary NameMr David John Howe
NationalityBritish
StatusClosed
Appointed04 March 2003(5 days after company formation)
Appointment Duration15 years, 8 months (closed 22 November 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Director NameMr David John Howe
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2008(4 years, 11 months after company formation)
Appointment Duration10 years, 9 months (closed 22 November 2018)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.ocado.com

Location

Registered Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2013
Net Worth£119,212
Cash£33,885
Current Liabilities£1,325,789

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryMedium
Accounts Year End31 August

Charges

21 December 2015Delivered on: 23 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 October 2015Delivered on: 13 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H k/a unit 4 and 5 rutland way chichesterdjw/MOR3171-14.
Outstanding
28 February 2011Delivered on: 3 March 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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 uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
5 November 2008Delivered on: 8 November 2008
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 August 2019Bona Vacantia disclaimer (1 page)
22 November 2018Final Gazette dissolved following liquidation (1 page)
15 November 2018Satisfaction of charge 046815030003 in full (1 page)
22 August 2018Notice of move from Administration to Dissolution (23 pages)
22 August 2018Administrator's progress report (28 pages)
17 April 2018Statement of affairs with form AM02SOA/AM02SOC (12 pages)
23 March 2018Administrator's progress report (26 pages)
7 November 2017Notice of deemed approval of proposals (3 pages)
7 November 2017Notice of deemed approval of proposals (3 pages)
22 September 2017Statement of administrator's proposal (60 pages)
22 September 2017Statement of administrator's proposal (60 pages)
15 September 2017Registered office address changed from Cawley Place 15 Cawley Road Chichester West Sussex PO19 1UZ to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 15 September 2017 (2 pages)
15 September 2017Registered office address changed from Cawley Place 15 Cawley Road Chichester West Sussex PO19 1UZ to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 15 September 2017 (2 pages)
14 September 2017Appointment of an administrator (3 pages)
14 September 2017Appointment of an administrator (26 pages)
31 May 2017Accounts for a medium company made up to 31 August 2016 (20 pages)
31 May 2017Accounts for a medium company made up to 31 August 2016 (20 pages)
10 May 2017Confirmation statement made on 27 February 2017 with updates (8 pages)
10 May 2017Confirmation statement made on 27 February 2017 with updates (8 pages)
23 February 2017Statement of capital following an allotment of shares on 23 January 2017
  • GBP 2,120
(3 pages)
23 February 2017Statement of capital following an allotment of shares on 23 January 2017
  • GBP 2,120
(3 pages)
8 July 2016Statement of capital following an allotment of shares on 16 May 2016
  • GBP 1,239
(3 pages)
8 July 2016Statement of capital following an allotment of shares on 16 May 2016
  • GBP 1,239
(3 pages)
7 June 2016Accounts for a small company made up to 31 August 2015 (7 pages)
7 June 2016Accounts for a small company made up to 31 August 2015 (7 pages)
24 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,177
(5 pages)
24 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,177
(5 pages)
23 December 2015Registration of charge 046815030004, created on 21 December 2015 (23 pages)
23 December 2015Registration of charge 046815030004, created on 21 December 2015 (23 pages)
13 October 2015Registration of charge 046815030003, created on 2 October 2015 (40 pages)
13 October 2015Registration of charge 046815030003, created on 2 October 2015 (40 pages)
13 October 2015Registration of charge 046815030003, created on 2 October 2015 (40 pages)
20 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,177
(5 pages)
20 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,177
(5 pages)
21 January 2015Accounts for a small company made up to 31 August 2014 (7 pages)
21 January 2015Accounts for a small company made up to 31 August 2014 (7 pages)
21 May 2014Accounts for a small company made up to 31 August 2013 (7 pages)
21 May 2014Accounts for a small company made up to 31 August 2013 (7 pages)
10 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,177
(5 pages)
10 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,177
(5 pages)
12 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
7 November 2012Accounts for a small company made up to 31 August 2012 (6 pages)
7 November 2012Accounts for a small company made up to 31 August 2012 (6 pages)
5 July 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 1,177
(3 pages)
5 July 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 1,177
(3 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 March 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 1,150
(3 pages)
12 March 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 1,150
(3 pages)
12 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
2 December 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 1,100
(3 pages)
2 December 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 1,100
(3 pages)
2 December 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 1,100
(3 pages)
9 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
7 March 2011Statement of capital following an allotment of shares on 31 August 2010
  • GBP 1,050
(3 pages)
7 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
7 March 2011Statement of capital following an allotment of shares on 31 August 2010
  • GBP 1,050
(3 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 March 2010Director's details changed for David John Howe on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Caron Howe on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Caron Howe on 1 October 2009 (2 pages)
11 March 2010Director's details changed for David John Howe on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
11 March 2010Secretary's details changed for David John Howe on 1 October 2009 (1 page)
11 March 2010Director's details changed for David John Howe on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Caron Howe on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for David John Howe on 1 October 2009 (1 page)
11 March 2010Secretary's details changed for David John Howe on 1 October 2009 (1 page)
14 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 April 2009Return made up to 27/02/09; full list of members (4 pages)
28 April 2009Return made up to 27/02/09; full list of members (4 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 February 2009Ad 05/09/08\gbp si 898@1=898\gbp ic 102/1000\ (2 pages)
18 February 2009Ad 05/09/08\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
18 February 2009Ad 05/09/08\gbp si 898@1=898\gbp ic 102/1000\ (2 pages)
18 February 2009Ad 05/09/08\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
27 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
27 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 March 2008Secretary's change of particulars / david howe / 01/01/2008 (1 page)
19 March 2008Director's change of particulars / caron howe / 01/01/2008 (1 page)
19 March 2008Return made up to 27/02/08; full list of members (4 pages)
19 March 2008Secretary's change of particulars / david howe / 01/01/2008 (1 page)
19 March 2008Director's change of particulars / caron howe / 01/01/2008 (1 page)
19 March 2008Return made up to 27/02/08; full list of members (4 pages)
15 March 2008Registered office changed on 15/03/2008 from pallant court 10 west pallant chichester west sussex PO19 1TG (1 page)
15 March 2008Registered office changed on 15/03/2008 from pallant court 10 west pallant chichester west sussex PO19 1TG (1 page)
21 February 2008New director appointed (1 page)
21 February 2008New director appointed (1 page)
17 December 2007Accounting reference date extended from 28/02/07 to 31/08/07 (1 page)
17 December 2007Accounting reference date extended from 28/02/07 to 31/08/07 (1 page)
17 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
17 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
26 March 2007Return made up to 27/02/07; full list of members (2 pages)
26 March 2007Return made up to 27/02/07; full list of members (2 pages)
13 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
13 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
31 August 2006Registered office changed on 31/08/06 from: harpurs LTD 2 the vale hurndean portsmouth hampshire PO8 0HD (1 page)
31 August 2006Registered office changed on 31/08/06 from: harpurs LTD 2 the vale hurndean portsmouth hampshire PO8 0HD (1 page)
2 May 2006Return made up to 27/02/06; full list of members (6 pages)
2 May 2006Return made up to 27/02/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
6 July 2005Return made up to 27/02/05; full list of members (6 pages)
6 July 2005Return made up to 27/02/05; full list of members (6 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
15 July 2004Return made up to 27/02/04; full list of members (6 pages)
15 July 2004Return made up to 27/02/04; full list of members (6 pages)
28 June 2003Ad 04/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 June 2003Ad 04/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 2003New secretary appointed (2 pages)
13 April 2003New secretary appointed (2 pages)
4 April 2003Registered office changed on 04/04/03 from: compass house, 125A london road waterlooville hampshire PO7 7DZ (1 page)
4 April 2003Registered office changed on 04/04/03 from: compass house, 125A london road waterlooville hampshire PO7 7DZ (1 page)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 March 2003Director resigned (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003Director resigned (1 page)
27 February 2003Incorporation (9 pages)
27 February 2003Incorporation (9 pages)