Company NameBiloxi Southern Food Limited
Company StatusDissolved
Company Number04283707
CategoryPrivate Limited Company
Incorporation Date7 September 2001(22 years, 7 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)
Previous NameBiloxi Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMs Esther Galan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameMs Belinda Gooding
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2005(4 years after company formation)
Appointment Duration14 years, 5 months (closed 11 February 2020)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Boxgrove Avenue
Guildford
Surrey
GU1 1XG
Director NameMr Alan Paul Bradley
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2008(6 years, 8 months after company formation)
Appointment Duration11 years, 9 months (closed 11 February 2020)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBell Barn Lower End
Birlingham
Pershore
Worcestershire
WR10 3AD
Director NamePatrick Harverson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressTower Flat
Kensington Palace Palace Green
London
W8 4PU
Secretary NameEsther Galan
NationalityBritish
StatusResigned
Appointed07 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 19 Burton Building
90 Oldham Street
Manchester
Lancs
M4 1LJ
Director NameMr Richard Ian Hogg
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(6 years, 9 months after company formation)
Appointment Duration2 years (resigned 29 June 2010)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address11 Park Farm Road
Horsham
West Sussex
RH12 5EW
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed07 September 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameBennett Brooks Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed22 June 2007(5 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 May 2010)
Correspondence AddressSt Georges Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE

Location

Registered AddressSt George's Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Shareholders

136 at £1Patrick Harverson
6.78%
Ordinary
113 at £1Loewy Group LTD
5.64%
Ordinary
916 at £1Esther Galan
45.69%
Ordinary
556 at £1Belinda Gooding
27.73%
Ordinary
54 at £1Katrina Elizabeth Hatton
2.69%
Ordinary
51 at £1Alan Bradley
2.54%
Ordinary
41 at £1Richard Ian Hogg
2.04%
Ordinary
26 at £1Matthew Furniss
1.30%
Ordinary
26 at £1Susan Keary
1.30%
Ordinary
25 at £1Paul Carrol
1.25%
Ordinary
20 at £1Jane Beunaventura
1.00%
Ordinary
16 at £1Sheila Jones
0.80%
Ordinary
15 at £1Henriette Galan
0.75%
Ordinary
10 at £1Justine Stephenson
0.50%
Ordinary

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

1 March 2006Delivered on: 9 March 2006
Persons entitled: National Westminster 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.
Outstanding

Filing History

5 October 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
9 November 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
8 November 2016Director's details changed for Esther Galan on 1 September 2016 (2 pages)
19 September 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
2 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2,005
(6 pages)
2 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2,005
(6 pages)
25 September 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
10 November 2014Accounts for a dormant company made up to 31 August 2014 (3 pages)
26 October 2014Director's details changed for Esther Galan on 1 September 2011 (2 pages)
26 October 2014Director's details changed for Esther Galan on 1 September 2011 (2 pages)
26 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 2,005
(6 pages)
26 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 2,005
(6 pages)
7 October 2013Total exemption small company accounts made up to 31 August 2013 (13 pages)
5 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 2,005
(6 pages)
5 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 2,005
(6 pages)
4 October 2013Director's details changed for Mr Alan Paul Bradley on 13 December 2011 (2 pages)
18 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
25 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
4 October 2011Director's details changed for Esther Galan on 22 July 2011 (2 pages)
4 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
5 August 2011Director's details changed for Esther Galan on 21 July 2011 (2 pages)
15 June 2011Registered office address changed from 82 Clerkenwell Road London EC1M 5RF on 15 June 2011 (1 page)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
28 September 2010Director's details changed for Esther Galan on 25 June 2010 (2 pages)
28 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
28 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
28 September 2010Statement of capital following an allotment of shares on 25 August 2010
  • GBP 2,005
(3 pages)
16 July 2010Termination of appointment of Richard Hogg as a director (1 page)
25 June 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 1,358
(2 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
14 May 2010Termination of appointment of Bennett Brooks Company Secretarial Services Ltd as a secretary (1 page)
20 January 2010Director's details changed for Ms Belinda Gooding on 20 January 2010 (2 pages)
10 September 2009Return made up to 07/09/09; full list of members (8 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
3 June 2009Director's change of particulars / esther galan / 29/05/2009 (1 page)
8 October 2008Return made up to 07/09/08; full list of members (8 pages)
1 August 2008Ad 10/07/08\gbp si 41@1=41\gbp ic 1317/1358\ (2 pages)
1 August 2008Ad 07/04/08\gbp si 10@1=10\gbp ic 1307/1317\ (2 pages)
1 August 2008Ad 10/03/08\gbp si 56@1=56\gbp ic 1245/1301\ (2 pages)
1 August 2008Ad 11/03/08\gbp si 6@1=6\gbp ic 1301/1307\ (2 pages)
25 July 2008Director appointed richard hogg (2 pages)
2 July 2008Ad 23/06/08\gbp si 118@1=118\gbp ic 1127/1245\ (2 pages)
2 July 2008Director's change of particulars / esther galan / 31/05/2008 (1 page)
29 May 2008Director appointed alan paul bradley (2 pages)
27 May 2008Ad 08/05/08\gbp si 41@1=41\gbp ic 1086/1127\ (2 pages)
27 May 2008Ad 11/03/08\gbp si 72@1=72\gbp ic 1127/1199\ (2 pages)
27 March 2008Return made up to 07/09/07; full list of members (7 pages)
26 March 2008Appointment terminated secretary esther galan (1 page)
4 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
11 July 2007New secretary appointed (1 page)
27 April 2007Secretary's particulars changed;director's particulars changed (1 page)
27 April 2007Secretary's particulars changed;director's particulars changed (1 page)
26 April 2007Director resigned (1 page)
20 November 2006Total exemption small company accounts made up to 31 August 2006 (3 pages)
18 October 2006Ad 18/10/06--------- £ si 16@1=16 £ ic 1000/1016 (1 page)
17 October 2006Ad 09/12/05--------- £ si 70@1 (2 pages)
2 October 2006New director appointed (2 pages)
25 September 2006Return made up to 07/09/06; full list of members (4 pages)
22 August 2006Amended accounts made up to 31 August 2005 (3 pages)
19 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
10 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
16 February 2006Nc inc already adjusted 09/12/05 (2 pages)
31 January 2006Secretary's particulars changed;director's particulars changed (1 page)
10 January 2006Registered office changed on 10/01/06 from: 82 clerkenwell road london london EC1M 5RF (1 page)
15 December 2005Registered office changed on 15/12/05 from: 22 horseshoe lane bromley cross bolton lancashire BL7 9RR (1 page)
15 December 2005Location of register of members (1 page)
15 December 2005Return made up to 07/09/05; full list of members (4 pages)
15 December 2005Location of debenture register (1 page)
9 December 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
29 November 2005Secretary's particulars changed;director's particulars changed (1 page)
11 May 2005Ad 19/04/05--------- £ si 98@1=98 £ ic 902/1000 (2 pages)
8 December 2004Ad 26/11/04--------- £ si 900@1=900 £ ic 2/902 (2 pages)
19 November 2004Secretary's particulars changed;director's particulars changed (1 page)
1 October 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
17 September 2004Return made up to 07/09/04; full list of members (8 pages)
17 August 2004Registered office changed on 17/08/04 from: unit 19 burton buildings 90 oldham street manchester M4 1LJ (1 page)
20 July 2004Company name changed biloxi LIMITED\certificate issued on 20/07/04 (2 pages)
22 June 2004Director's particulars changed (1 page)
22 June 2004Secretary's particulars changed;director's particulars changed (1 page)
23 October 2003Return made up to 07/09/03; full list of members (5 pages)
22 October 2003Director's particulars changed (1 page)
22 October 2003Secretary's particulars changed;director's particulars changed (1 page)
27 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
17 September 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2002Registered office changed on 17/04/02 from: unit 16 portland house 103A portland street manchester M1 6DF (1 page)
21 September 2001New director appointed (2 pages)
21 September 2001New secretary appointed;new director appointed (2 pages)
14 September 2001Secretary resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2001Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page)
14 September 2001Ad 07/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 September 2001Registered office changed on 14/09/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
7 September 2001Incorporation (11 pages)