EXETER STREET BAKERY LIMITED
Overview
| Company Name | EXETER STREET BAKERY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03926069 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of EXETER STREET BAKERY LIMITED?
- Manufacture of bread; manufacture of fresh pastry goods and cakes (10710) / Manufacturing
Where is EXETER STREET BAKERY LIMITED located?
| Registered Office Address | Wilson Field Ltd The Manor House 260 Ecclesall Road South S11 9PS Sheffield |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EXETER STREET BAKERY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ORSO BAKERY LIMITED | Feb 15, 2000 | Feb 15, 2000 |
What are the latest accounts for EXETER STREET BAKERY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2014 |
What are the latest filings for EXETER STREET BAKERY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 21 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Apr 21, 2017 | 17 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Registered office address changed from 55 Kentish Town Road London NW1 8NX to Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on Jun 21, 2016 | 1 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 7 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr James Stansfield Stephenson on Feb 15, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr James Stansfield Stephenson on Feb 14, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael George Lawless on Feb 14, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from C/O Exeter Street Bakery Limited Unit 5a Heron Trading Estate Alliance Road, Acton, London Middlesex W3 0RA to 55 Kentish Town Road London NW1 8NX on Jun 12, 2015 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Nicola Stephenson on Feb 14, 2015 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 7 pages | AA | ||||||||||
All of the property or undertaking has been released from charge 2 | 2 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 5 | 2 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 2 | 2 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 2 | 2 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 4 | 2 pages | MR05 | ||||||||||
Annual return made up to Feb 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Feb 15, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of EXETER STREET BAKERY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STEPHENSON, Nicola | Secretary | Kentish Town Road NW1 8NX London 55 England | British | 174527510001 | ||||||||||
| LAWLESS, Michael George | Director | Kentish Town Road NW1 8NX London 55 England | United Kingdom | British | 172441100001 | |||||||||
| STEPHENSON, James Stansfield | Director | Kentish Town Road NW1 8NX London 55 England | England | British | 170173560001 | |||||||||
| C H REGISTRARS LIMITED | Secretary | New Street Square EC4A 3LX London 6 United Kingdom |
| 39694450001 | ||||||||||
| SS SECRETARIAT LIMITED | Secretary | Ship Street BN1 1AD Brighton 12-13 East Sussex England |
| 158823640001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| POLO, Richard Salvatore | Director | 8 Lansdowne Crescent W11 2NH London | England | British | 15613040002 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does EXETER STREET BAKERY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jan 30, 2012 Delivered On Feb 02, 2012 | Outstanding | Amount secured £50,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars L/H property situate at 1B argyll road kensington london fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Nov 27, 2009 Delivered On Dec 09, 2009 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Mar 13, 2001 Delivered On Mar 15, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the lease dated 12 june 2000 | |
Short particulars The deposit sum is £11,250.00. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 06, 2000 Delivered On Jul 12, 2000 | Outstanding | 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Jun 12, 2000 Delivered On Jun 30, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the lease of even date | |
Short particulars The interest in the deposit sum being £18,750.00. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does EXETER STREET BAKERY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
| |||||||||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
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