Company NameWestgreenfoods Ltd
DirectorGregory Arthur Buck
Company StatusLiquidation
Company Number07648874
CategoryPrivate Limited Company
Incorporation Date26 May 2011(12 years, 11 months ago)
Previous NameMar Company (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Gregory Arthur Buck
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(11 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice A132 New Covent Garden Market
Nine Elms Lane
London
SW8 5EE
Director NameMr Mohamed Rachidi
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Ferndale Road
London
N15 6UE
Director NameMr Mohamed Rachidi
Date of BirthJune 1978 (Born 45 years ago)
NationalityMoroccan
StatusResigned
Appointed04 July 2011(1 month, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice A132 New Covent Garden Market
Nine Elms Lane
London
SW8 5EE

Location

Registered Address67 Grosvenor Street
Mayfair
London
W1K 3JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

85 at £1Amin Rachidi
85.00%
Ordinary
15 at £1Youssef Essalime
15.00%
Ordinary

Financials

Year2014
Net Worth-£18,799
Cash£61,051
Current Liabilities£2,671

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 August 2021 (2 years, 8 months ago)
Next Return Due28 August 2022 (overdue)

Charges

15 December 2017Delivered on: 21 December 2017
Persons entitled: Gc Factoring LTD

Classification: A registered charge
Outstanding

Filing History

21 December 2023Liquidators' statement of receipts and payments to 19 October 2023 (18 pages)
6 December 2022Removal of liquidator by court order (5 pages)
23 November 2022Establishment of creditors or liquidation committee (7 pages)
16 November 2022Appointment of a voluntary liquidator (6 pages)
28 October 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-20
(1 page)
28 October 2022Registered office address changed from Office a132 New Covent Garden Market Nine Elms Lane London SW8 5EE England to 67 Grosvenor Street Mayfair London W1K 3JN on 28 October 2022 (2 pages)
28 October 2022Appointment of a voluntary liquidator (3 pages)
28 October 2022Statement of affairs (10 pages)
6 October 2022Director's details changed for Mr Gregory Arthur Buck on 1 August 2022 (2 pages)
5 October 2022Registered office address changed from Flat 24 1 Marlborough Road St. Albans AL1 3WA England to Office a132 New Covent Garden Market Nine Elms Lane London SW8 5EE on 5 October 2022 (1 page)
18 August 2022Registered office address changed from 21 Babworth Road Retford DN22 7BP England to Flat 24 1 Marlborough Road St. Albans AL1 3WA on 18 August 2022 (1 page)
8 August 2022Registered office address changed from Office a132 New Covent Garden Market Nine Elms Lane London SW8 5EE England to 21 Babworth Road Retford DN22 7BP on 8 August 2022 (1 page)
5 July 2022Cessation of Mohamed Rachidi as a person with significant control on 1 June 2022 (1 page)
5 July 2022Appointment of Mr Gregory Arthur Buck as a director on 1 June 2022 (2 pages)
5 July 2022Termination of appointment of Mohamed Rachidi as a director on 1 June 2022 (1 page)
5 July 2022Notification of Gregory Arthur Buck as a person with significant control on 1 June 2022 (2 pages)
4 April 2022Amended total exemption full accounts made up to 31 May 2021 (8 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
19 January 2022Director's details changed for Mr Mohamed Rachidi on 19 January 2022 (2 pages)
19 January 2022Change of details for Mr Mohamed Rachidi as a person with significant control on 19 January 2022 (2 pages)
10 September 2021Confirmation statement made on 14 August 2021 with updates (4 pages)
9 September 2021Amended total exemption full accounts made up to 31 May 2020 (12 pages)
11 June 2021Change of details for Mr Mohamed Rachidi as a person with significant control on 10 June 2021 (2 pages)
10 June 2021Change of details for Mr Mohamed Rachidi as a person with significant control on 10 June 2021 (2 pages)
10 June 2021Director's details changed for Mr Mohamed Rachidi on 10 June 2021 (2 pages)
10 June 2021Director's details changed for Mr Mohamed Rachidi on 10 June 2021 (2 pages)
13 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
25 March 2021Director's details changed for Mr Mohamed Rachidi on 23 March 2021 (2 pages)
25 March 2021Change of details for Mr Mohamed Rachidi as a person with significant control on 23 March 2021 (2 pages)
8 September 2020Confirmation statement made on 14 August 2020 with updates (4 pages)
15 June 2020Satisfaction of charge 076488740001 in full (4 pages)
16 March 2020Micro company accounts made up to 31 May 2019 (2 pages)
24 September 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
11 February 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
14 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
21 May 2018Amended total exemption full accounts made up to 31 May 2017 (10 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
22 January 2018Registered office address changed from Unit D 46 New Covent Garden Market 9 Elms Lane London SW8 5LL to Office a132 New Covent Garden Market Nine Elms Lane London SW8 5EE on 22 January 2018 (1 page)
22 January 2018Registered office address changed from Unit D 46 New Covent Garden Market 9 Elms Lane London SW8 5LL to Office a132 New Covent Garden Market Nine Elms Lane London SW8 5EE on 22 January 2018 (1 page)
21 December 2017Registration of charge 076488740001, created on 15 December 2017 (25 pages)
21 December 2017Registration of charge 076488740001, created on 15 December 2017 (25 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (3 pages)
16 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
13 August 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
13 August 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
10 August 2015Statement of capital following an allotment of shares on 11 September 2014
  • GBP 100
(3 pages)
10 August 2015Statement of capital following an allotment of shares on 11 September 2014
  • GBP 100
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
21 July 2014Registered office address changed from 550 Arches Brixton Station Road London SW9 8PF to Unit D 46 New Covent Garden Market 9 Elms Lane London SW8 5LL on 21 July 2014 (1 page)
21 July 2014Registered office address changed from 550 Arches Brixton Station Road London SW9 8PF to Unit D 46 New Covent Garden Market 9 Elms Lane London SW8 5LL on 21 July 2014 (1 page)
21 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
21 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
2 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
2 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
8 July 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
8 July 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
23 May 2013Registered office address changed from 20 Ferndale Road London N15 6UE England on 23 May 2013 (1 page)
23 May 2013Registered office address changed from 20 Ferndale Road London N15 6UE England on 23 May 2013 (1 page)
15 April 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
15 April 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
29 January 2013Company name changed mar company (uk) LIMITED\certificate issued on 29/01/13
  • RES15 ‐ Change company name resolution on 2013-01-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 January 2013Company name changed mar company (uk) LIMITED\certificate issued on 29/01/13
  • RES15 ‐ Change company name resolution on 2013-01-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
5 July 2011Director's details changed for Mr Amin Rachidi on 4 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Amin Rachidi on 4 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Amin Rachidi on 4 July 2011 (2 pages)
5 July 2011Termination of appointment of Mohamed Rachidi as a director (1 page)
5 July 2011Termination of appointment of Mohamed Rachidi as a director (1 page)
5 July 2011Appointment of Mr Mohamed Rachidi as a director (2 pages)
5 July 2011Appointment of Mr Mohamed Rachidi as a director (2 pages)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)