Company NameMidland Food Group Limited
Company StatusDissolved
Company Number02355448
CategoryPrivate Limited Company
Incorporation Date6 March 1989(35 years, 1 month ago)
Dissolution Date21 January 2020 (4 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Aldo Bosco
Date of BirthMarch 1961 (Born 63 years ago)
NationalityItalian
StatusClosed
Appointed09 February 2018(28 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 21 January 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameMr Filippo Marchi
Date of BirthApril 1967 (Born 57 years ago)
NationalityItalian
StatusClosed
Appointed09 February 2018(28 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 21 January 2020)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address27/2 Via Cadriano
Bologna
40127
Director NameMr Stefano Palmieri
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed09 February 2018(28 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 21 January 2020)
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence Address27/A Via Cadriano
Bologna
40127
Director NameMr Anthony Graham Bosco
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2018(28 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 21 January 2020)
RoleImport Director
Country of ResidenceEngland
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameGianluca Genuardi
Date of BirthJune 1976 (Born 47 years ago)
NationalityItalian
StatusClosed
Appointed19 April 2019(30 years, 1 month after company formation)
Appointment Duration9 months, 1 week (closed 21 January 2020)
RoleManager
Country of ResidenceItaly
Correspondence AddressVia Cadriano 27/2
Bologna 40134
Italy
Director NameMr Denis James Shirley
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(3 years after company formation)
Appointment Duration9 years, 11 months (resigned 07 February 2002)
RoleCredit Manager
Correspondence Address75 Broadway
Lincoln
Lincolnshire
LN2 1SG
Director NameMr Peter James Dawson Shirley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(3 years after company formation)
Appointment Duration25 years, 11 months (resigned 09 February 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address18 Greaves Close
Walsall
West Midlands
WS5 3QT
Secretary NameMr Peter James Dawson Shirley
NationalityBritish
StatusResigned
Appointed06 March 1992(3 years after company formation)
Appointment Duration10 years, 10 months (resigned 01 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Greaves Close
Walsall
West Midlands
WS5 3QT
Secretary NameDavid Tomkinson
NationalityBritish
StatusResigned
Appointed01 January 2003(13 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 09 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Allens Close
Willenhall
West Midlands
WV12 4RB
Director NameMr Marco Fraccaroli
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed09 February 2018(28 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 November 2018)
RoleDirector Of Granarolo International
Country of ResidenceItaly
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameAndrea Dalla Via
Date of BirthJuly 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed30 November 2018(29 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 April 2019)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address21-25 Route De Luxembourg
L 3253
Bettembourg
Luxembourg

Contact

Websitemidlandchilled.co.uk/
Email address[email protected]
Telephone01902 366004
Telephone regionWolverhampton

Location

Registered AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Mr Peter James Dawson Shirley
99.00%
Ordinary
1 at £1Susan Shirley
1.00%
Ordinary

Financials

Year2014
Net Worth£833,753
Current Liabilities£247,573

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

23 November 2012Delivered on: 24 November 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as land and premises to the north east of st. Annes road, willenhall, t/no: WM1223.
Outstanding
7 October 2004Delivered on: 14 October 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a warehouse and office premises at stringes lane,willenhall.
Outstanding
16 July 2004Delivered on: 5 August 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
9 February 1995Delivered on: 15 February 1995
Satisfied on: 20 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as unit a stringes lane willenhall west midlands and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 April 1989Delivered on: 4 May 1989
Satisfied on: 20 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
30 October 2019Resolutions
  • RES13 ‐ Asset purchase agreement/ sale by the company ratified and approved 19/07/2019
(2 pages)
24 October 2019Application to strike the company off the register (4 pages)
1 October 2019Satisfaction of charge 3 in full (1 page)
1 October 2019Satisfaction of charge 5 in full (1 page)
1 October 2019Satisfaction of charge 4 in full (1 page)
29 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
28 May 2019Appointment of Gianluca Genuardi as a director on 19 April 2019 (2 pages)
28 May 2019Termination of appointment of Andrea Dalla Via as a director on 19 April 2019 (1 page)
11 March 2019Director's details changed for Mr Anthony Graham Bosco on 20 September 2018 (2 pages)
11 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
31 January 2019Accounts for a small company made up to 30 April 2018 (8 pages)
2 January 2019Termination of appointment of Marco Fraccaroli as a director on 30 November 2018 (1 page)
2 January 2019Appointment of Andrea Dalla Via as a director on 30 November 2018 (2 pages)
5 June 2018Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
13 March 2018Confirmation statement made on 6 March 2018 with updates (5 pages)
23 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
20 February 2018Current accounting period extended from 31 December 2017 to 30 April 2018 (1 page)
14 February 2018Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
13 February 2018Registered office address changed from Midland Food Group House Stringes Lane Willenhall West Midlands WV13 1LX to Brierly Place New London Road Chelmsford Essex CM2 0AP on 13 February 2018 (1 page)
13 February 2018Appointment of Mr Filippo Marchi as a director on 9 February 2018 (2 pages)
13 February 2018Termination of appointment of Peter James Dawson Shirley as a director on 9 February 2018 (1 page)
13 February 2018Termination of appointment of David Tomkinson as a secretary on 9 February 2018 (1 page)
13 February 2018Appointment of Mr Anthony Graham Bosco as a director on 9 February 2018 (2 pages)
13 February 2018Notification of Granarolo Uk Limited as a person with significant control on 9 February 2018 (2 pages)
13 February 2018Appointment of Mr Aldo Bosco as a director on 9 February 2018 (2 pages)
13 February 2018Appointment of Mr Marco Fraccaroli as a director on 9 February 2018 (2 pages)
13 February 2018Cessation of Peter James Dawson Shirley as a person with significant control on 9 February 2018 (1 page)
13 February 2018Appointment of Mr Stefano Palmieri as a director on 9 February 2018 (2 pages)
27 January 2018Accounts for a small company made up to 30 April 2017 (8 pages)
10 April 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
6 February 2017Accounts for a small company made up to 30 April 2016 (6 pages)
6 February 2017Accounts for a small company made up to 30 April 2016 (6 pages)
21 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
21 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
10 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
10 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
9 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
30 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
30 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
30 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Registered office address changed from 18 Greaves Close Walsall WS5 3QT on 30 April 2014 (1 page)
30 April 2014Registered office address changed from 18 Greaves Close Walsall WS5 3QT on 30 April 2014 (1 page)
31 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
31 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
26 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
22 January 2013Accounts for a small company made up to 30 April 2012 (5 pages)
22 January 2013Accounts for a small company made up to 30 April 2012 (5 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
31 January 2012Accounts for a small company made up to 30 April 2011 (5 pages)
31 January 2012Accounts for a small company made up to 30 April 2011 (5 pages)
16 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
27 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
27 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Mr Peter James Dawson Shirley on 6 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Peter James Dawson Shirley on 6 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Peter James Dawson Shirley on 6 March 2010 (2 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
16 April 2009Return made up to 06/03/09; full list of members (3 pages)
16 April 2009Return made up to 06/03/09; full list of members (3 pages)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 March 2009Accounts for a small company made up to 30 April 2008 (6 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (6 pages)
4 April 2008Return made up to 06/03/08; full list of members (3 pages)
4 April 2008Return made up to 06/03/08; full list of members (3 pages)
27 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
27 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
2 April 2007Return made up to 06/03/07; full list of members (2 pages)
2 April 2007Return made up to 06/03/07; full list of members (2 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
29 March 2006Return made up to 06/03/06; full list of members (2 pages)
29 March 2006Return made up to 06/03/06; full list of members (2 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (5 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (5 pages)
11 April 2005Return made up to 06/03/05; full list of members (6 pages)
11 April 2005Return made up to 06/03/05; full list of members (6 pages)
2 March 2005Accounts for a small company made up to 30 April 2004 (5 pages)
2 March 2005Accounts for a small company made up to 30 April 2004 (5 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (9 pages)
5 August 2004Particulars of mortgage/charge (9 pages)
24 May 2004Return made up to 06/03/04; full list of members (6 pages)
24 May 2004Return made up to 06/03/04; full list of members (6 pages)
5 March 2004Accounts for a small company made up to 30 April 2003 (5 pages)
5 March 2004Accounts for a small company made up to 30 April 2003 (5 pages)
4 April 2003New secretary appointed (2 pages)
4 April 2003New secretary appointed (2 pages)
4 April 2003Secretary resigned (1 page)
4 April 2003Return made up to 06/03/03; full list of members (7 pages)
4 April 2003Secretary resigned (1 page)
4 April 2003Return made up to 06/03/03; full list of members (7 pages)
1 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
1 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
22 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
30 March 2001Return made up to 06/03/01; full list of members (6 pages)
30 March 2001Return made up to 06/03/01; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
12 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
31 March 2000Return made up to 06/03/00; full list of members (6 pages)
31 March 2000Return made up to 06/03/00; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
27 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
18 March 1999Return made up to 06/03/99; full list of members (6 pages)
18 March 1999Return made up to 06/03/99; full list of members (6 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
5 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
5 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
8 April 1997Return made up to 06/03/97; no change of members (4 pages)
8 April 1997Return made up to 06/03/97; no change of members (4 pages)
21 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
21 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
16 May 1996Accounts for a small company made up to 31 March 1995 (8 pages)
16 May 1996Accounts for a small company made up to 31 March 1994 (7 pages)
16 May 1996Accounts for a small company made up to 31 March 1994 (7 pages)
16 May 1996Accounts for a small company made up to 31 March 1995 (8 pages)
11 April 1996Return made up to 06/03/96; full list of members (6 pages)
11 April 1996Return made up to 06/03/96; full list of members (6 pages)
2 April 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
2 April 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
20 March 1995Return made up to 06/03/95; no change of members (4 pages)
20 March 1995Return made up to 06/03/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
6 March 1989Incorporation (11 pages)
6 March 1989Incorporation (11 pages)