Company NameGeneral Foodservice Limited
DirectorTimothy Peter Alderson
Company StatusLiquidation
Company Number08361655
CategoryPrivate Limited Company
Incorporation Date15 January 2013(11 years, 3 months ago)
Previous NameScobie Foodservice Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Timothy Peter Alderson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(7 years, 2 months after company formation)
Appointment Duration4 years
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Winton Terrace
New Winton
Tranent
EH33 2NQ
Scotland
Director NameMr Andrew Barrie Alderson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVending House Plough Road
Smallfield
Horley
RH6 9JW
Director NameMr Timothy Peter Alderson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(4 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 August 2013)
RoleProjects Director
Country of ResidenceScotland
Correspondence AddressGothic House 3 The Green
Richmond
Surrey
TW9 1PL
Director NameMr Stephen Charles James Curran
Date of BirthJuly 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed06 June 2013(4 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 12 September 2013)
RoleTechnical Services Director
Country of ResidenceScotland
Correspondence AddressGothic House 3 The Green
Richmond
Surrey
TW9 1PL
Director NameMr Christopher John Barlow
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(4 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 30 June 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGothic House 3 The Green
Richmond
Surrey
TW9 1PL
Director NameMr Duncan Macfarlane
Date of BirthApril 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed06 June 2013(4 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 27 July 2016)
RoleBakery Sales Director
Country of ResidenceScotland
Correspondence AddressGothic House 3 The Green
Richmond
Surrey
TW9 1PL
Director NameMr Mark Richard Julius Stevens
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(4 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2020)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressVending House Plough Road
Smallfield
Horley
RH6 9JW
Director NameMr Peter Richard Overton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 May 2016)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressGothic House 3 The Green
Richmond
Surrey
TW9 1PL
Secretary NameMs Jane Elizabeth Normann
StatusResigned
Appointed01 February 2016(3 years after company formation)
Appointment Duration3 years, 9 months (resigned 26 November 2019)
RoleCompany Director
Correspondence AddressVending House Plough Road
Smallfield
Horley
RH6 9JW

Contact

Telephone0131 6640934
Telephone regionEdinburgh

Location

Registered AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Financials

Year2013
Turnover£6,224,124
Gross Profit£1,614,710
Net Worth£51,059
Cash£681,781
Current Liabilities£5,501,686

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return12 February 2020 (4 years, 2 months ago)
Next Return Due26 March 2021 (overdue)

Charges

15 May 2014Delivered on: 20 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 January 2021Unaudited abridged accounts made up to 30 June 2019 (12 pages)
8 June 2020Notification of General Vs Holdings Group Limited as a person with significant control on 31 March 2020 (2 pages)
2 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-31
(3 pages)
1 June 2020Cessation of Andrew Barrie Alderson as a person with significant control on 31 March 2020 (1 page)
1 June 2020Termination of appointment of Andrew Barrie Alderson as a director on 31 March 2020 (1 page)
1 June 2020Appointment of Mr Timothy Peter Alderson as a director on 31 March 2020 (2 pages)
1 June 2020Termination of appointment of Mark Richard Julius Stevens as a director on 31 March 2020 (1 page)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
26 November 2019Termination of appointment of Jane Elizabeth Normann as a secretary on 26 November 2019 (1 page)
20 November 2019Registered office address changed from Gothic House 3 the Green Richmond Surrey TW9 1PL to Vending House Plough Road Smallfield Horley RH6 9JW on 20 November 2019 (1 page)
26 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
1 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
13 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
30 September 2018Full accounts made up to 31 December 2017 (26 pages)
22 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (28 pages)
26 September 2017Full accounts made up to 31 December 2016 (28 pages)
13 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (28 pages)
5 October 2016Full accounts made up to 31 December 2015 (28 pages)
2 August 2016Termination of appointment of Duncan Macfarlane as a director on 27 July 2016 (1 page)
2 August 2016Termination of appointment of Duncan Macfarlane as a director on 27 July 2016 (1 page)
8 July 2016Appointment of Ms Jane Elizabeth Normann as a secretary on 1 February 2016 (2 pages)
8 July 2016Appointment of Ms Jane Elizabeth Normann as a secretary on 1 February 2016 (2 pages)
6 June 2016Termination of appointment of Peter Richard Overton as a director on 22 May 2016 (1 page)
6 June 2016Termination of appointment of Peter Richard Overton as a director on 22 May 2016 (1 page)
24 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(4 pages)
24 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(4 pages)
16 September 2015Full accounts made up to 31 December 2014 (27 pages)
16 September 2015Full accounts made up to 31 December 2014 (27 pages)
30 June 2015Termination of appointment of Christopher John Barlow as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Christopher John Barlow as a director on 30 June 2015 (1 page)
20 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(5 pages)
20 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(5 pages)
20 May 2014Registration of charge 083616550001 (27 pages)
20 May 2014Registration of charge 083616550001 (27 pages)
16 May 2014Appointment of Mr Peter Richard Overton as a director (2 pages)
16 May 2014Appointment of Mr Peter Richard Overton as a director (2 pages)
14 April 2014Full accounts made up to 31 December 2013 (25 pages)
14 April 2014Full accounts made up to 31 December 2013 (25 pages)
28 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(4 pages)
28 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(4 pages)
15 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 1,000
(3 pages)
15 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 1,000
(3 pages)
25 November 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
25 November 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
13 September 2013Termination of appointment of Stephen Curran as a director (1 page)
13 September 2013Termination of appointment of Stephen Curran as a director (1 page)
13 August 2013Termination of appointment of Timothy Alderson as a director (1 page)
13 August 2013Termination of appointment of Timothy Alderson as a director (1 page)
25 June 2013Appointment of Mr Duncan Macfarlane as a director (2 pages)
25 June 2013Appointment of Mr Duncan Macfarlane as a director (2 pages)
21 June 2013Appointment of Mr Stephen Charles James Curran as a director (2 pages)
21 June 2013Appointment of Mr Stephen Charles James Curran as a director (2 pages)
20 June 2013Appointment of Mr Mark Richard Julius Stevens as a director (2 pages)
20 June 2013Appointment of Mr Mark Richard Julius Stevens as a director (2 pages)
14 June 2013Appointment of Mr Timothy Peter Alderson as a director (2 pages)
14 June 2013Appointment of Mr Timothy Peter Alderson as a director (2 pages)
13 June 2013Appointment of Mr Christopher John Barlow as a director (2 pages)
13 June 2013Appointment of Mr Christopher John Barlow as a director (2 pages)
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)