Company NameMBC Foods Limited
Company StatusDissolved
Company Number06234883
CategoryPrivate Limited Company
Incorporation Date2 May 2007(16 years, 11 months ago)
Dissolution Date4 January 2022 (2 years, 2 months ago)
Previous NameGellaw 150 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Colin Richard Dicker
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2007(1 month, 3 weeks after company formation)
Appointment Duration14 years, 6 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBury Lodge Bury Lane
Epping
Essex
CM16 5HF
Director NameMr Mark Bernard Ryder
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2007(1 month, 3 weeks after company formation)
Appointment Duration14 years, 6 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReevehurst
25 Eastbury Road
Northwood
Middlesex
HA6 3AJ
Secretary NameMrs Elaine Barnfather
StatusClosed
Appointed02 August 2010(3 years, 3 months after company formation)
Appointment Duration11 years, 5 months (closed 04 January 2022)
RoleCompany Director
Correspondence Address2nd Floor Building B Turnford
Place, Great Cambridge Road
Turnford, Broxbourne
Hertfordshire
EN10 6NH
Secretary NameMr William Mark Thompson
NationalityBritish
StatusResigned
Appointed22 June 2007(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 02 August 2010)
RoleCompany Director
Correspondence Address81 The Elms
Hertford
Hertfordshire
SG13 7UY
Director NameSt Andrews Company Services Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence AddressDumfries House
Dumfries Place
Cardiff
CF10 3ZF
Wales
Secretary NameCrescent Hill Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence AddressDumfries House
Dumfries Place
Cardiff
CF10 3ZF
Wales

Contact

Websitelamexfoods.eu
Email address[email protected]
Telephone01992 473888
Telephone regionLea Valley

Location

Registered Address2nd Floor Building B Turnford
Place, Great Cambridge Road
Turnford, Broxbourne
Hertfordshire
EN10 6NH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWormley and Turnford
Built Up AreaGreater London

Shareholders

1 at £1L&m Food Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£899
Current Liabilities£899

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

11 January 2021Delivered on: 18 January 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
14 October 2010Delivered on: 28 October 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and all the other companies 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

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2021First Gazette notice for voluntary strike-off (1 page)
12 October 2021Application to strike the company off the register (2 pages)
26 July 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
1 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
1 April 2021All of the property or undertaking has been released from charge 1 (2 pages)
18 January 2021Registration of charge 062348830002, created on 11 January 2021 (78 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
20 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
12 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
12 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
8 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
16 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
2 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
10 August 2010Appointment of Mrs Elaine Barnfather as a secretary (1 page)
10 August 2010Termination of appointment of William Thompson as a secretary (1 page)
10 August 2010Termination of appointment of William Thompson as a secretary (1 page)
10 August 2010Appointment of Mrs Elaine Barnfather as a secretary (1 page)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 September 2009Return made up to 31/08/09; full list of members (3 pages)
9 September 2009Return made up to 31/08/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 September 2008Return made up to 31/08/08; full list of members (3 pages)
24 September 2008Return made up to 31/08/08; full list of members (3 pages)
13 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2007Return made up to 31/08/07; full list of members (2 pages)
7 September 2007Secretary resigned (1 page)
7 September 2007Secretary resigned (1 page)
7 September 2007Return made up to 31/08/07; full list of members (2 pages)
31 August 2007Registered office changed on 31/08/07 from: turnford place great cambridge road turnford broxbourne herfordshire EN10 6NH (1 page)
31 August 2007Registered office changed on 31/08/07 from: turnford place great cambridge road turnford broxbourne herfordshire EN10 6NH (1 page)
3 July 2007New director appointed (3 pages)
3 July 2007Director resigned (1 page)
3 July 2007New director appointed (2 pages)
3 July 2007New secretary appointed (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007Registered office changed on 03/07/07 from: the arc enterprise way nottingham nottinghamshire NG2 1EN (1 page)
3 July 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
3 July 2007Director resigned (1 page)
3 July 2007New secretary appointed (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007New director appointed (3 pages)
3 July 2007New director appointed (2 pages)
3 July 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
3 July 2007Registered office changed on 03/07/07 from: the arc enterprise way nottingham nottinghamshire NG2 1EN (1 page)
25 June 2007Company name changed gellaw 150 LIMITED\certificate issued on 25/06/07 (2 pages)
25 June 2007Company name changed gellaw 150 LIMITED\certificate issued on 25/06/07 (2 pages)
2 May 2007Incorporation (21 pages)
2 May 2007Incorporation (21 pages)