LYONS CAKES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameLYONS CAKES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00349912
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LYONS CAKES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LYONS CAKES LIMITED located?

    Registered Office Address
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LYONS CAKES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RANKS LIMITEDFeb 24, 1939Feb 24, 1939

    What are the latest accounts for LYONS CAKES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for LYONS CAKES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    **Part of the property or undertaking has been released from charge ** 3

    5 pagesMR05

    **Part of the property or undertaking has been released from charge ** 1

    5 pagesMR05

    **Part of the property or undertaking has been released from charge ** 2

    5 pagesMR05

    Director's details changed for Emmett Mcevoy on Jul 09, 2013

    2 pagesCH01

    Director's details changed for Mr Andrew John Mcdonald on Jul 09, 2013

    2 pagesCH01

    Director's details changed for Mr Jim Hepburn on Jul 09, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Sep 15, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 26, 2012

    Statement of capital on Sep 26, 2012

    • Capital: GBP 5,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Appointment of Emmett Mcevoy as a director on Apr 20, 2012

    2 pagesAP01

    Termination of appointment of Antony David Smith as a director on Apr 20, 2012

    1 pagesTM01

    legacy

    21 pagesMG01

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Statement of company's objects

    2 pagesCC04

    Appointment of Mr Andrew Mcdonald as a director on Nov 15, 2011

    2 pagesAP01

    Termination of appointment of Suzanne Elizabeth Wise as a director on Nov 15, 2011

    1 pagesTM01

    Annual return made up to Sep 15, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Andrew Peeler as a director

    2 pagesTM01

    Appointment of Mr Antony David Smith as a director

    3 pagesAP01

    Appointment of Mr Jim Hepburn as a director

    3 pagesAP01

    Annual return made up to Jun 05, 2011 with full list of shareholders

    4 pagesAR01

    Who are the officers of LYONS CAKES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILBRAHAM, Simon Nicholas
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Secretary
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    British125719290002
    HEPBURN, Jim
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    ScotlandScottishCommercial Finance Director162125080001
    MCDONALD, Andrew John
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    EnglandBritishGeneral Counsel & Company Secretary164670820001
    MCEVOY, Emmett
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    United KingdomIrishDirector168590540001
    BROWN, Philip Damian
    154 Nine Mile Ride
    Finchampstead
    RG40 4JA Wokingham
    Berkshire
    Secretary
    154 Nine Mile Ride
    Finchampstead
    RG40 4JA Wokingham
    Berkshire
    British120200002
    BURTON, Denise Patricia
    55 Kingston Hill Place
    Kingston Hill
    KT2 7QY Kingston Upon Thames
    Surrey
    Secretary
    55 Kingston Hill Place
    Kingston Hill
    KT2 7QY Kingston Upon Thames
    Surrey
    British47432570002
    HARTREY, Patrick Mark
    30 Colham Road
    UB8 3WQ Hillingdon
    Middlesex
    Secretary
    30 Colham Road
    UB8 3WQ Hillingdon
    Middlesex
    British50340730004
    HINES, Christine Anne
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    Secretary
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    British27217290001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Secretary
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    British120645920001
    WATERS, Paul Christopher
    Avenue Road
    CV37 6UW Stratford-Upon-Avon
    37
    Warwickshire
    United Kingdom
    Secretary
    Avenue Road
    CV37 6UW Stratford-Upon-Avon
    37
    Warwickshire
    United Kingdom
    British126327110002
    WILBRAHAM, Simon Nicholas
    Queens Crescent
    AL4 9QG St. Albans
    19
    Hertfordshire
    United Kingdom
    Secretary
    Queens Crescent
    AL4 9QG St. Albans
    19
    Hertfordshire
    United Kingdom
    British125719290002
    WOODMORE, Michael Brian
    59 Terrington Hill
    SL7 2RE Marlow
    Buckinghamshire
    Secretary
    59 Terrington Hill
    SL7 2RE Marlow
    Buckinghamshire
    BritishDirector37177620001
    BURTON, Denise Patricia
    55 Kingston Hill Place
    Kingston Hill
    KT2 7QY Kingston Upon Thames
    Surrey
    Director
    55 Kingston Hill Place
    Kingston Hill
    KT2 7QY Kingston Upon Thames
    Surrey
    BritishDirector47432570002
    CLARKE, Jonathan Michael Rushton
    1 Newalls Rise
    RG10 8AY Wargrave
    Berkshire
    Director
    1 Newalls Rise
    RG10 8AY Wargrave
    Berkshire
    United KingdomBritishAccountant98818450001
    COLGATE, Barry David
    Brew House
    Wanborough Lane
    GU6 7DS Cranleigh
    Surrey
    Director
    Brew House
    Wanborough Lane
    GU6 7DS Cranleigh
    Surrey
    BritishChartered Secretary120220001
    DUNCAN, Ian Alexander
    Durham House
    Durham Place
    SW3 4ET London
    Director
    Durham House
    Durham Place
    SW3 4ET London
    United KingdomBritishCompany Director27300002
    GARNETT, Gerald Archer
    Southbury Farmhouse
    RG10 9XN Ruscombe
    Berkshire
    Director
    Southbury Farmhouse
    RG10 9XN Ruscombe
    Berkshire
    BritishCompany Secretary120210001
    HOTCHIN, Nicola Joanne
    Flint Lodge
    Winter Hill Road
    SL6 6NS Maidenhead
    Berkshire
    Director
    Flint Lodge
    Winter Hill Road
    SL6 6NS Maidenhead
    Berkshire
    United KingdomBritishChartered Accountant130724900001
    LAWSON, Robert
    36 Exeter Road
    NW2 4SB London
    Director
    36 Exeter Road
    NW2 4SB London
    EnglandBritishDirector99991140001
    LEACH, Paul Alan
    Station Road
    Bletchingdon
    OX5 3DE Kidlington
    8
    Oxfordshire
    United Kingdom
    Director
    Station Road
    Bletchingdon
    OX5 3DE Kidlington
    8
    Oxfordshire
    United Kingdom
    United KingdomBritishDirector Of Companies136797430001
    MARCHANT, Richard Norman
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    Director
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    BritishDirector/Company Secretary26880001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Director
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    EnglandBritishChartered Secretary120645920001
    PANTER, Alan James, Mr.
    14 Thornhill Bridge Wharf
    N1 0RU London
    Director
    14 Thornhill Bridge Wharf
    N1 0RU London
    BritishChartered Accountant114414690002
    PEELER, Andrew Michael
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    United KingdomBritishFinance Controller87359710001
    RUDDICK, Ian William
    32 Woodend Drive
    SL5 9BG Ascot
    Berkshire
    Director
    32 Woodend Drive
    SL5 9BG Ascot
    Berkshire
    United KingdomBritishDirector98350001
    SCHURCH, Michael John
    1 Aldersey Road
    GU1 2ER Guildford
    Surrey
    Director
    1 Aldersey Road
    GU1 2ER Guildford
    Surrey
    United KingdomBritishDirector42065200002
    SMITH, Antony David
    Centrium Business Park
    Griffiths Ways
    AL1 2RE St. Albans
    Premier House
    Hertfordshire
    Director
    Centrium Business Park
    Griffiths Ways
    AL1 2RE St. Albans
    Premier House
    Hertfordshire
    United KingdomBritishNone147725160001
    SUMMERLIN, John Michael
    The Rectory
    Harvest Hill
    SL8 5JJ Bourne End
    Buckinghamshire
    Director
    The Rectory
    Harvest Hill
    SL8 5JJ Bourne End
    Buckinghamshire
    EnglandBritishDirector Of Processes & System41514080003
    VARNEY, John James
    Spindrift Cottage
    Nyetimber Lane
    West Chiltington
    West Sussex
    Director
    Spindrift Cottage
    Nyetimber Lane
    West Chiltington
    West Sussex
    BritishDirector39606440001
    WISE, Suzanne Elizabeth
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St. Albans
    Hertfordshire
    United KingdomBritishDirector Of Companies136781050001
    WOODMORE, Michael Brian
    59 Terrington Hill
    SL7 2RE Marlow
    Buckinghamshire
    Director
    59 Terrington Hill
    SL7 2RE Marlow
    Buckinghamshire
    EnglandBritishDirector37177620001

    Does LYONS CAKES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An english law security agreement
    Created On Mar 30, 2012
    Delivered On Apr 04, 2012
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any expanded secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all rights in respect of key brand ipr including any interest by way of licence in any such key brand ipr by way of a first floating charge all its assets see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Agent and Trustee for the Expanded Secured Parties (The Security Trustee)
    Transactions
    • Apr 04, 2012Registration of a charge (MG01)
    • Aug 14, 2013Part of the property or undertaking has been released from the charge (MR05)
    A security agreement
    Created On Mar 27, 2009
    Delivered On Apr 03, 2009
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any expanded secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge over all its rights in respect of key brand ipr including any interest by way of licence and first floating charge against all assets not at any time otherwise effectively mortgage charged or assigned under the deed see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (The Security Trustee)
    Transactions
    • Apr 03, 2009Registration of a charge (395)
    • Aug 14, 2013Part of the property or undertaking has been released from the charge (MR05)
    A supplement deed
    Created On Mar 03, 2009
    Delivered On Mar 06, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First floating charge its undertaking and all its property assets and rights whatsoever and wheresoever both present and future see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 06, 2009Registration of a charge (395)
    • Mar 11, 2009
    • Aug 14, 2013Part of the property or undertaking has been released from the charge (MR05)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0