Company NameMacphilips Foods Ltd.
DirectorsAlexander Okoli and Esther Ebelechukwu Okoli
Company StatusActive
Company Number05014596
CategoryPrivate Limited Company
Incorporation Date14 January 2004(20 years, 3 months ago)
Previous NameMac Phillips Food Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Alexander Okoli
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2004(1 week after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Woodbridge Road
Barking
Essex
IG11 9ES
Director NameMrs Esther Ebelechukwu Okoli
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2008(4 years after company formation)
Appointment Duration16 years, 3 months
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address51 Woodbridge Road
Barking
Essex
IG11 9ES
Secretary NameMrs Uchechukwu Ekechukwu
StatusCurrent
Appointed30 July 2010(6 years, 6 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressUnit2 Romeo Business Centre
Juliette Way
Aveley, South Ockendon
Essex
RM15 4YD
Secretary NameMrs Esther Ebelechukuiu Okoli
NationalityBritish
StatusResigned
Appointed21 January 2004(1 week after company formation)
Appointment Duration4 years (resigned 28 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Park Avenue
East Ham
London
E6 2SR
Secretary NameKingsley Ejikeme Okoli
NationalityBritish
StatusResigned
Appointed28 January 2008(4 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 July 2010)
RoleTrainee Manager
Correspondence Address66 Park Avenue
East Ham
London
E6 2SR
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitempfoods.co.uk
Email address[email protected]
Telephone01708 863828
Telephone regionRomford

Location

Registered AddressUnit2 Romeo Business Centre
Juliette Way
Aveley, South Ockendon
Essex
RM15 4YD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardAveley and Uplands
Built Up AreaAveley

Shareholders

1000 at £1Alex Okoli
50.00%
Ordinary
1000 at £1Esther Okoli
50.00%
Ordinary

Financials

Year2014
Net Worth£263,739
Cash£1,785
Current Liabilities£393,722

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months from now)

Charges

13 September 2013Delivered on: 19 September 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at unit 3 17-18 juilet way purfleet industrial park aveley essex title no EX581237.
Outstanding
20 November 2012Delivered on: 1 December 2012
Persons entitled: Barclays 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
11 October 2005Delivered on: 12 October 2005
Satisfied on: 21 May 2014
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

Filing History

19 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
11 March 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2,000
(4 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2,000
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 May 2014Satisfaction of charge 1 in full (1 page)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2,000
(4 pages)
19 September 2013Registration of charge 050145960003 (12 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
6 June 2012Director's details changed for Mrs Esther Ebelechukuiu Okoli on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Mrs Esther Ebelechukuiu Okoli on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Mr Alex Okoli on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Mr Alex Okoli on 6 June 2012 (2 pages)
18 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
13 September 2010Appointment of Mrs Uchechukwu Ekechukwu as a secretary (1 page)
6 September 2010Termination of appointment of Kingsley Okoli as a secretary (1 page)
1 September 2010Resolutions
  • RES13 ‐ Company business 30/07/2010
(2 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 March 2010Director's details changed for Esther Ebelechukuiu Okoli on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Alex Okoli on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Alex Okoli on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Esther Ebelechukuiu Okoli on 1 October 2009 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 May 2009Compulsory strike-off action has been discontinued (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009Return made up to 14/01/09; full list of members (4 pages)
29 December 2008Return made up to 14/01/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008New secretary appointed (2 pages)
31 January 2008Secretary resigned (1 page)
31 January 2008New director appointed (2 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
9 March 2007Return made up to 14/01/07; full list of members (6 pages)
26 May 2006Return made up to 14/01/06; full list of members
  • 363(287) ‐ Registered office changed on 26/05/06
(6 pages)
17 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
29 July 2005Return made up to 14/01/05; full list of members (6 pages)
29 April 2005Ad 14/01/04-15/01/04 £ si 1999@1=1999 £ ic 2000/3999 (2 pages)
9 September 2004Company name changed mac phillips food LIMITED\certificate issued on 09/09/04 (2 pages)
19 March 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
19 March 2004New director appointed (2 pages)
1 March 2004New secretary appointed (2 pages)
27 February 2004Ad 21/01/04--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004Incorporation (16 pages)
14 January 2004Secretary resigned (1 page)