ASSOCIATED FAMILY BAKERS (SURREY) LIMITED

ASSOCIATED FAMILY BAKERS (SURREY) LIMITED

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

    Company NameASSOCIATED FAMILY BAKERS (SURREY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00734900
    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 ASSOCIATED FAMILY BAKERS (SURREY) LIMITED?

    • (7499) /

    Where is ASSOCIATED FAMILY BAKERS (SURREY) LIMITED located?

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

    What are the latest accounts for ASSOCIATED FAMILY BAKERS (SURREY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for ASSOCIATED FAMILY BAKERS (SURREY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

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

    1 pagesTM01
    XDB1HZBD

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

    2 pagesAP01
    XDB1JZBF

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    ARH7XYWG

    legacy

    1 pagesSH20
    ARH7YYWH

    Statement of capital on Nov 03, 2011

    • Capital: GBP 1
    4 pagesSH19
    ARH7ZYWI

    legacy

    1 pagesCAP-SS
    ARH80YWK

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of company's objects

    2 pagesCC04
    AXFTPYJL

    Notice of removal of restriction on the company's articles

    2 pagesCC02
    AXFTMYJI

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

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

    5 pagesAR01
    XU5G0XS1

    Termination of appointment of Andrew Peeler as a director

    2 pagesTM01
    ANYT0WBV

    Appointment of Mr Antony David Smith as a director

    3 pagesAP01
    ANYUTWBP

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA
    AW3I5VNE

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

    5 pagesAR01
    X5OYYVQ7

    Director's details changed for Ms Suzanne Elizabeth Wise on Jun 05, 2011

    2 pagesCH01
    X5OYXVQ6

    Secretary's details changed for Mr Simon Nicholas Wilbraham on Jun 05, 2011

    1 pagesCH03
    X5OYVVQ4

    Director's details changed for Mr Andrew Michael Peeler on Jun 05, 2011

    2 pagesCH01
    X5OYWVQ5

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA
    A4JHBNO0

    Appointment of Mr Simon Nicholas Wilbraham as a director

    2 pagesAP01
    XEALRNN7

    Annual return made up to Sep 15, 2010 with full list of shareholders

    6 pagesAR01
    XAN96NFB

    Director's details changed for Ms Suzanne Elizabeth Wise on Sep 15, 2010

    2 pagesCH01
    XAN95NFA

    legacy

    4 pages363a
    XGAW7DOR

    Who are the officers of ASSOCIATED FAMILY BAKERS (SURREY) 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
    MCDONALD, Andrew John
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    Director
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    EnglandBritishGeneral Counsel & Company Secretary164670820001
    SMITH, Antony David
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    Director
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    United KingdomBritishFinance Director147725160001
    WILBRAHAM, Simon Nicholas
    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 KingdomBritishCompany Secretary125719290002
    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
    LARMAR, David
    102 Green Street
    TW16 6QJ Sunbury On Thames
    Middlesex
    Secretary
    102 Green Street
    TW16 6QJ Sunbury On Thames
    Middlesex
    British88110001
    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
    CHAPMAN, Brian John
    49 Sandy Lane
    RG41 4SS Wokingham
    Berkshire
    Director
    49 Sandy Lane
    RG41 4SS Wokingham
    Berkshire
    United KingdomBritishCompany Director88130001
    CLARKE, Jonathan Michael Rushton
    1 Newalls Rise
    RG10 8AY Wargrave
    Berkshire
    Director
    1 Newalls Rise
    RG10 8AY Wargrave
    Berkshire
    United KingdomBritishAccountant98818450001
    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
    MARCHANT, Richard Norman
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    Director
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    BritishCompany Secretary/Director26880001
    MARTIN, Geoffrey John
    Ladylaw
    Oxford Road
    SL9 7DL Gerrards Cross
    Bucks
    Director
    Ladylaw
    Oxford Road
    SL9 7DL Gerrards Cross
    Bucks
    BritishFlour Miller8819620001
    MURRAY, Raymond Gerald Valentine
    Ashdown 2 Sudbury Court
    SN7 8AF Faringdon
    Oxfordshire
    Director
    Ashdown 2 Sudbury Court
    SN7 8AF Faringdon
    Oxfordshire
    BritishCompany Director21249480001
    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
    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
    WILKINSON, Paul Nigel
    20 Roehampton Gate
    Roehampton
    SW15 5JS London
    Director
    20 Roehampton Gate
    Roehampton
    SW15 5JS London
    United KingdomBritishCompany Director90533810001
    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 KingdomBritishGeneral Counsel/Company Secretary136781050001
    WOODMORE, Michael Brian
    59 Terrington Hill
    SL7 2RE Marlow
    Buckinghamshire
    Director
    59 Terrington Hill
    SL7 2RE Marlow
    Buckinghamshire
    EnglandBritishDirector37177620001

    Does ASSOCIATED FAMILY BAKERS (SURREY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Memorandum of deposit of deeds
    Created On Sep 11, 1968
    Delivered On Sep 18, 1968
    Satisfied
    Amount secured
    All monies due etc n/e £5,000
    Short particulars
    F/H 6 whopshott estate horsell surrey.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 18, 1968Registration of a charge
    • May 27, 1995Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit of deeds
    Created On Sep 11, 1968
    Delivered On Sep 18, 1968
    Satisfied
    Amount secured
    All monies due etc n/e £5,300
    Short particulars
    Majesta, barrack path st. Johns woking surrey.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 18, 1968Registration of a charge
    • May 27, 1995Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit of deeds
    Created On Sep 11, 1968
    Delivered On Sep 18, 1968
    Satisfied
    Amount secured
    All monies due etc n/e £5,300.
    Short particulars
    F/H 16 fircroft woking surrey.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 18, 1968Registration of a charge
    • Jul 20, 2000Statement of satisfaction of a charge in full or part (403a)
    Memo of deposit
    Created On Feb 27, 1964
    Delivered On Mar 03, 1964
    Satisfied
    Amount secured
    All monies due etc not exceeding £19,000
    Short particulars
    4-8 (inc) berry's lane, byfleet, surrey.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 03, 1964Registration of a charge
    • May 27, 1995Statement of satisfaction of a charge in full or part (403a)

    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