Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STONEGATE FOOD INGREDIENTS LIMITED
Company Information for

STONEGATE FOOD INGREDIENTS LIMITED

MARY STREET HOUSE, MARY STREET, TAUNTON, TA1 3NW,
Company Registration Number
03190447
Private Limited Company
Liquidation

Company Overview

About Stonegate Food Ingredients Ltd
STONEGATE FOOD INGREDIENTS LIMITED was founded on 1996-04-19 and has its registered office in Taunton. The organisation's status is listed as "Liquidation". Stonegate Food Ingredients Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STONEGATE FOOD INGREDIENTS LIMITED
 
Legal Registered Office
MARY STREET HOUSE
MARY STREET
TAUNTON
TA1 3NW
Other companies in SN15
 
Filing Information
Company Number 03190447
Company ID Number 03190447
Date formed 1996-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 01/10/2016
Account next due 30/06/2018
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts DORMANT
Last Datalog update: 2018-09-04 15:06:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STONEGATE FOOD INGREDIENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STONEGATE FOOD INGREDIENTS LIMITED
The following companies were found which have the same name as STONEGATE FOOD INGREDIENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STONEGATE FOOD INGREDIENTS LIMITED Unknown

Company Officers of STONEGATE FOOD INGREDIENTS LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN DAVID GOTT
Director 2016-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DAVID SHEPPARD
Company Secretary 2009-12-17 2017-06-19
JAMES DAVID SHEPPARD
Director 2007-08-06 2017-06-19
ROGER LESLIE SWAFFIELD
Company Secretary 2002-05-21 2009-12-17
PAMELA JANE CORBETT
Director 2007-08-06 2009-06-24
ROGER GERARD CORBETT
Director 2008-11-04 2009-06-24
NICHOLAS IAN ROGERS
Director 2005-12-01 2007-06-27
MICHAEL RICHARD JOHN KENT
Director 1999-11-08 2006-11-07
MICHAEL JAMES BALDWIN
Director 2000-12-08 2004-10-02
ANDREW JOHN PARKER
Director 1996-04-19 2004-03-31
NICHOLAS JAMES REDMAN
Company Secretary 2001-01-03 2002-04-11
NICHOLAS JAMES REDMAN
Director 1998-10-20 2002-04-11
BRUCE NORMAN FRANK HAYTER
Company Secretary 1996-05-20 2000-12-15
BRUCE NORMAN FRANK HAYTER
Director 1996-05-20 2000-12-15
MAX VELLINO
Director 1996-05-20 1999-10-11
DESMOND HOUSTON
Director 1996-05-20 1998-09-01
NICHOLAS JAMES REDMAN
Company Secretary 1996-04-19 1997-09-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-04-19 1996-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN DAVID GOTT ADDINGTON INVESTMENTS LTD. Director 2018-01-18 CURRENT 2018-01-18 Active
ADRIAN DAVID GOTT STONEGATE FOOD GROUP LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
ADRIAN DAVID GOTT TALL TREE GARDENS MANAGEMENT COMPANY LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active
ADRIAN DAVID GOTT COUNTRYSIDE FREE RANGE EGGS LIMITED Director 2016-04-18 CURRENT 1997-08-20 Liquidation
ADRIAN DAVID GOTT STONEGATE HORIZON LIMITED Director 2016-04-18 CURRENT 2001-03-09 Liquidation
ADRIAN DAVID GOTT FARMHOUSE FREEDOM EGGS LIMITED Director 2016-04-18 CURRENT 1990-04-20 Liquidation
ADRIAN DAVID GOTT STONEGATE AGRICULTURE LIMITED Director 2016-04-18 CURRENT 1992-09-28 Active
ADRIAN DAVID GOTT THE WELSH EGG COMPANY LTD Director 2016-04-18 CURRENT 1996-04-01 Liquidation
ADRIAN DAVID GOTT STONEGATE HOLDINGS LIMITED Director 2016-04-18 CURRENT 2008-03-06 Liquidation
ADRIAN DAVID GOTT STONEGATE GROUP LIMITED Director 2016-04-18 CURRENT 2015-04-16 Liquidation
ADRIAN DAVID GOTT NEW DAWN GROUP LIMITED Director 2016-04-18 CURRENT 1985-02-11 Liquidation
ADRIAN DAVID GOTT STONEGATE FARMERS LIMITED Director 2016-04-18 CURRENT 1962-11-12 Active
ADRIAN DAVID GOTT THAMES VALLEY EGGS (PRODUCTION) LIMITED Director 2016-04-18 CURRENT 1988-02-25 Active
ADRIAN DAVID GOTT LINCOLNSHIRE CHICKENS LIMITED Director 2016-04-18 CURRENT 1961-02-14 Liquidation
ADRIAN DAVID GOTT CLARENCE COURT EGGS LIMITED Director 2016-04-18 CURRENT 1971-07-30 Active
ADRIAN DAVID GOTT GOTT AGRI SYNERGY LIMITED Director 2016-02-19 CURRENT 2016-02-19 Liquidation
ADRIAN DAVID GOTT W A AGRICULTURE LIMITED Director 2009-09-25 CURRENT 2009-09-25 Liquidation
ADRIAN DAVID GOTT DAFFODIL HOMES (LANCASHIRE) LIMITED Director 2006-03-14 CURRENT 2006-03-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-10-20GAZ2Final Gazette dissolved via compulsory strike-off
2018-07-20LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-07-24LIQ01Voluntary liquidation declaration of solvency
2017-07-24600Appointment of a voluntary liquidator
2017-07-24LRESSPResolutions passed:
  • Special resolution to wind up on 2017-06-30
2017-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/10/16
2017-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/17 FROM Whiteoaks Farm the Old Sidings Corsham Road Lacock Wiltshire SN15 2LZ
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID SHEPPARD
2017-06-20TM02Termination of appointment of James David Sheppard on 2017-06-19
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031904470014
2017-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031904470015
2017-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031904470016
2017-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2016-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031904470017
2016-06-20AA03/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 031904470017
2016-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 031904470016
2016-04-19AP01DIRECTOR APPOINTED MR ADRIAN DAVID GOTT
2016-04-08AR0106/04/16 ANNUAL RETURN FULL LIST
2015-06-18AA27/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 031904470015
2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 031904470014
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-10AR0106/04/15 FULL LIST
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-16AR0106/04/14 FULL LIST
2014-02-19AA28/09/13 TOTAL EXEMPTION FULL
2013-05-20AA29/09/12 TOTAL EXEMPTION FULL
2013-04-25AR0106/04/13 FULL LIST
2012-04-19AA01/10/11 TOTAL EXEMPTION FULL
2012-04-11AR0106/04/12 FULL LIST
2011-06-30AAFULL ACCOUNTS MADE UP TO 02/10/10
2011-04-06AR0106/04/11 FULL LIST
2010-04-06AR0106/04/10 FULL LIST
2010-01-25AAFULL ACCOUNTS MADE UP TO 03/10/09
2009-12-17AP03SECRETARY APPOINTED MR JAMES DAVID SHEPPARD
2009-12-17TM02APPOINTMENT TERMINATED, SECRETARY ROGER SWAFFIELD
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR ROGER CORBETT
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR PAMELA CORBETT
2009-05-28AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-21363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2008-11-04288aDIRECTOR APPOINTED MR ROGER GERARD CORBETT
2008-10-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-08-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-06-25RES13FINANCIAL ASSISTANCE 18/06/2008
2008-06-25RES01ADOPT ARTICLES 18/06/2008
2008-06-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-08363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-03-18AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-17288bDIRECTOR RESIGNED
2007-05-11288cDIRECTOR'S PARTICULARS CHANGED
2007-05-08363sRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2006-11-23288bDIRECTOR RESIGNED
2006-08-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-27AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-07-12AUDAUDITOR'S RESIGNATION
2006-07-11RES13ADOPT REG ALLOT REG MEM 23/06/06
2006-07-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-05395PARTICULARS OF MORTGAGE/CHARGE
2006-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-28363sRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-16288aNEW DIRECTOR APPOINTED
2005-08-25AAFULL ACCOUNTS MADE UP TO 02/10/04
2005-04-21363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2004-11-02395PARTICULARS OF MORTGAGE/CHARGE
2004-10-29395PARTICULARS OF MORTGAGE/CHARGE
2004-10-13288bDIRECTOR RESIGNED
2004-09-04395PARTICULARS OF MORTGAGE/CHARGE
2004-07-29AAFULL ACCOUNTS MADE UP TO 27/09/03
2004-07-14288bDIRECTOR RESIGNED
2004-04-16363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2003-10-31287REGISTERED OFFICE CHANGED ON 31/10/03 FROM: 15 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DH
2003-07-30AAFULL ACCOUNTS MADE UP TO 28/09/02
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46330 - Wholesale of dairy products, eggs and edible oils and fats




Licences & Regulatory approval
We could not find any licences issued to STONEGATE FOOD INGREDIENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-07-14
Notices to Creditors2017-07-14
Resolutions for Winding-up2017-07-14
Fines / Sanctions
No fines or sanctions have been issued against STONEGATE FOOD INGREDIENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-18 Satisfied LLOYDS BANK PLC (NO. 2065)
2016-04-18 Satisfied PAMELA JANE CORBETT
2015-05-30 Satisfied LLOYDS BANK PLC (NO. 2065)
2015-05-30 Satisfied LLOYDS BANK PLC (NO. 2065)
DEBENTURE 2008-07-29 Satisfied LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE & SET OFF AGREEMENT 2008-07-29 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2008-07-29 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2006-06-23 Satisfied GE COMMERCIAL FINANCE LIMITED
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2004-11-01 Satisfied HSBC INVOICE FINANCE (UK) LTD (SECURITY HOLDER)
DEBENTURE 2004-10-28 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-09-02 Satisfied HSBC BANK PLC
LEGAL CHARGE 2001-10-29 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2001-10-09 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 1999-10-28 Satisfied LOMBARD NORTH CENTRAL PLC
FIXED AND FLOATING CHARGE 1996-05-31 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-05-31 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-05-31 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of STONEGATE FOOD INGREDIENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STONEGATE FOOD INGREDIENTS LIMITED
Trademarks
We have not found any records of STONEGATE FOOD INGREDIENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STONEGATE FOOD INGREDIENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46330 - Wholesale of dairy products, eggs and edible oils and fats) as STONEGATE FOOD INGREDIENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STONEGATE FOOD INGREDIENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partySTONEGATE FOOD INGREDIENTS LIMITEDEvent Date2017-07-11
On 30 June 2017 the above company was placed in members' voluntary liquidation and Laurence Russell, IP No. 9199 , of Albert Goodman LLP, Mary Street House, Mary Street, Taunton, Somerset, TA1 3NW was appointed liquidator. The company is able to pay all its known creditors in full. NOTICE IS HEREBY GIVEN that the creditors of the above-named company are required, on or before 11 August 2017, to prove their debts by sending the undersigned, Laurence Russell, of Albert Goodman LLP, Mary Street House, Mary Street, Taunton, Somerset, TA1 3NW, the liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. The liquidator intends that, after paying or providing for the claims of all creditors who have proved their debts, the funds remaining in the hands of the liquidator shall be distributed to shareholders absolutely. Further details contact: Ray Cleave, 01823 250797 Email: ray.cleave@albertgoodman.co.uk Laurence Russell :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySTONEGATE FOOD INGREDIENTS LIMITEDEvent Date2017-06-30
Laurence Russell, Albert Goodman LLP, Mary Street House, Mary Street, Taunton, Somerset, TA1 3NW : Alternative contact: Ray Cleave, 01823 250797 Email: ray.cleave@albertgoodman.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partySTONEGATE FOOD INGREDIENTS LIMITEDEvent Date2017-06-30
Passed 30 June 2017 At a General Meeting of the above-named company duly convened and held at Mary Street House, Mary Street, Taunton, Somerset TA1 3NW the following Resolutions were duly passed: a Special Resolution "that the company be wound up voluntarily." and an Ordinary Resolution "that Laurence Russell (IP No. 9199 ) of Albert Goodman LLP , Mary Street House, Mary Street, Taunton, Somerset TA1 3NW be appointed Liquidator of the company for the purposes of the voluntary winding-up." Further Information Contact: Ray Cleave Email: ray.cleave@albertgoodman.co.uk Telephone: 01823 250797 Adrian Gott : Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STONEGATE FOOD INGREDIENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STONEGATE FOOD INGREDIENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.