CORNISH BAKEHOUSE LIMITED

CORNISH BAKEHOUSE LIMITED

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

    Company NameCORNISH BAKEHOUSE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03203330
    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 CORNISH BAKEHOUSE LIMITED?

    • Other retail sale of food in specialised stores (47290) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CORNISH BAKEHOUSE LIMITED located?

    Registered Office Address
    Unit 8 Beacon Heights Business
    Park Ibstone Road
    HP14 3XR Stokenchurch
    Bucks
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CORNISH BAKEHOUSE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 01, 2013

    What is the status of the latest annual return for CORNISH BAKEHOUSE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CORNISH BAKEHOUSE 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

    Termination of appointment of Frank Bradshaw as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jun 01, 2013

    13 pagesAA

    Annual return made up to May 24, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2013

    Statement of capital on Jun 10, 2013

    • Capital: GBP 1,529,675
    SH01

    Accounts for a dormant company made up to Jun 02, 2012

    13 pagesAA

    Director's details changed for Mr Philip Samuels on Aug 02, 2012

    2 pagesCH01

    Annual return made up to May 24, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to May 28, 2011

    13 pagesAA

    Appointment of Mr Timothy John Symons as a director

    2 pagesAP01

    Appointment of Mr Frank Bradshaw as a director

    2 pagesAP01

    Appointment of Mr Philip Samuels as a director

    2 pagesAP01

    Termination of appointment of Philip Newton as a director

    1 pagesTM01

    Termination of appointment of Christopher Lamont as a director

    1 pagesTM01

    Termination of appointment of Christopher Lamont as a secretary

    1 pagesTM02

    Appointment of Mr David Andrew Christophers as a director

    2 pagesAP01

    Annual return made up to May 24, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to May 29, 2010

    13 pagesAA

    Termination of appointment of Alastair Laing as a director

    1 pagesTM01

    Annual return made up to May 24, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to May 30, 2009

    14 pagesAA

    Director's details changed for Philip Newton on Dec 23, 2009

    2 pagesCH01

    Secretary's details changed for Christopher Lamont on Dec 23, 2009

    1 pagesCH03

    Director's details changed for Christopher Lamont on Dec 23, 2009

    2 pagesCH01

    Who are the officers of CORNISH BAKEHOUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHRISTOPHERS, David Andrew
    Unit 8 Beacon Heights Business
    Park Ibstone Road
    HP14 3XR Stokenchurch
    Bucks
    Director
    Unit 8 Beacon Heights Business
    Park Ibstone Road
    HP14 3XR Stokenchurch
    Bucks
    United Kingdom ( England ) (Gb-Eng)British161715100001
    SAMUEL, Philip John
    Unit 8 Beacon Heights Business
    Park Ibstone Road
    HP14 3XR Stokenchurch
    Bucks
    Director
    Unit 8 Beacon Heights Business
    Park Ibstone Road
    HP14 3XR Stokenchurch
    Bucks
    United KingdomBritish37669200001
    SYMONS, Timothy John
    Unit 8 Beacon Heights Business
    Park Ibstone Road
    HP14 3XR Stokenchurch
    Bucks
    Director
    Unit 8 Beacon Heights Business
    Park Ibstone Road
    HP14 3XR Stokenchurch
    Bucks
    EnglandEnglish161738430001
    LAMONT, Christopher
    Unit 8 Beacon Heights Business
    Park Ibstone Road
    HP14 3XR Stokenchurch
    Bucks
    Secretary
    Unit 8 Beacon Heights Business
    Park Ibstone Road
    HP14 3XR Stokenchurch
    Bucks
    British123464960001
    SYMONS, Timothy John
    Red Willows
    The Belyars
    TR26 2BU St Ives
    Cornwall
    Secretary
    Red Willows
    The Belyars
    TR26 2BU St Ives
    Cornwall
    English161738430001
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    BRADSHAW, Frank
    Unit 8 Beacon Heights Business
    Park Ibstone Road
    HP14 3XR Stokenchurch
    Bucks
    Director
    Unit 8 Beacon Heights Business
    Park Ibstone Road
    HP14 3XR Stokenchurch
    Bucks
    United KingdomBritish161735880001
    CHRISTOPHERS, David Andrew
    Invercloy
    Laity Lane
    TR26 2TF St Ives
    Cornwall
    Director
    Invercloy
    Laity Lane
    TR26 2TF St Ives
    Cornwall
    United Kingdom ( England ) (Gb-Eng)British161715100001
    LAING, Alastair Robert
    Unit 8 Beacon Heights Business
    Park Ibstone Road
    HP14 3XR Stokenchurch
    Bucks
    Director
    Unit 8 Beacon Heights Business
    Park Ibstone Road
    HP14 3XR Stokenchurch
    Bucks
    United KingdomBritish121067370001
    LAMONT, Christopher
    Unit 8 Beacon Heights Business
    Park Ibstone Road
    HP14 3XR Stokenchurch
    Bucks
    Director
    Unit 8 Beacon Heights Business
    Park Ibstone Road
    HP14 3XR Stokenchurch
    Bucks
    United KingdomBritish123464960001
    NEWTON, Philip
    Unit 8 Beacon Heights Business
    Park Ibstone Road
    HP14 3XR Stokenchurch
    Bucks
    Director
    Unit 8 Beacon Heights Business
    Park Ibstone Road
    HP14 3XR Stokenchurch
    Bucks
    EnglandBritish62067240002
    SAMUEL, Philip John
    11 Broadacres
    Fourstones
    NE47 5LW Hexham
    Northumberland
    Director
    11 Broadacres
    Fourstones
    NE47 5LW Hexham
    Northumberland
    United KingdomBritish37669200001
    SYMONS, Timothy John
    Red Willows
    The Belyars
    TR26 2BU St Ives
    Cornwall
    Director
    Red Willows
    The Belyars
    TR26 2BU St Ives
    Cornwall
    EnglandEnglish161738430001
    TREVORROW, Kay
    Treloyhan Cottage
    Steeple Lane
    TR26 2AY St Ives
    Cornwall
    Director
    Treloyhan Cottage
    Steeple Lane
    TR26 2AY St Ives
    Cornwall
    British115930680001
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001

    Does CORNISH BAKEHOUSE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Jun 27, 1996
    Delivered On Jul 04, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 04, 1996Registration of a charge (395)
    • Jul 25, 2007Statement 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