EXETER STREET BAKERY LIMITED

EXETER STREET BAKERY LIMITED

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

    Company NameEXETER STREET BAKERY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03926069
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of EXETER STREET BAKERY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ORSO BAKERY LIMITEDFeb 15, 2000Feb 15, 2000

    What are the latest accounts for EXETER STREET BAKERY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2014

    What are the latest filings for EXETER STREET BAKERY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pagesLIQ14

    Liquidators' statement of receipts and payments to Apr 21, 2017

    17 pagesLIQ03

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    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 pagesAD01

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 22, 2016

    LRESEX

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr James Stansfield Stephenson on Feb 15, 2015

    2 pagesCH01

    Annual return made up to Feb 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2015

    Statement of capital on Jun 12, 2015

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr James Stansfield Stephenson on Feb 14, 2015

    2 pagesCH01

    Director's details changed for Mr Michael George Lawless on Feb 14, 2015

    2 pagesCH01

    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 pagesAD01

    Secretary's details changed for Nicola Stephenson on Feb 14, 2015

    1 pagesCH03

    Total exemption small company accounts made up to Jul 31, 2014

    7 pagesAA

    All of the property or undertaking has been released from charge 2

    2 pagesMR05

    All of the property or undertaking has been released from charge 5

    2 pagesMR05

    All of the property or undertaking has been released from charge 2

    2 pagesMR05

    All of the property or undertaking has been released from charge 2

    2 pagesMR05

    All of the property or undertaking has been released from charge 4

    2 pagesMR05

    Annual return made up to Feb 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2014

    Statement of capital on May 06, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Jul 31, 2013

    7 pagesAA

    Annual return made up to Feb 15, 2013 with full list of shareholders

    5 pagesAR01

    Who are the officers of EXETER STREET BAKERY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEPHENSON, Nicola
    Kentish Town Road
    NW1 8NX London
    55
    England
    Secretary
    Kentish Town Road
    NW1 8NX London
    55
    England
    British174527510001
    LAWLESS, Michael George
    Kentish Town Road
    NW1 8NX London
    55
    England
    Director
    Kentish Town Road
    NW1 8NX London
    55
    England
    United KingdomBritish172441100001
    STEPHENSON, James Stansfield
    Kentish Town Road
    NW1 8NX London
    55
    England
    Director
    Kentish Town Road
    NW1 8NX London
    55
    England
    EnglandBritish170173560001
    C H REGISTRARS LIMITED
    New Street Square
    EC4A 3LX London
    6
    United Kingdom
    Secretary
    New Street Square
    EC4A 3LX London
    6
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02454064
    39694450001
    SS SECRETARIAT LIMITED
    Ship Street
    BN1 1AD Brighton
    12-13
    East Sussex
    England
    Secretary
    Ship Street
    BN1 1AD Brighton
    12-13
    East Sussex
    England
    Identification TypeEuropean Economic Area
    Registration Number4024605
    158823640001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    POLO, Richard Salvatore
    8 Lansdowne Crescent
    W11 2NH London
    Director
    8 Lansdowne Crescent
    W11 2NH London
    EnglandBritish15613040002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does EXETER STREET BAKERY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Richard Salvatore Polo
    Transactions
    • Feb 02, 2012Registration of a charge (MG01)
    • Feb 12, 2015All of the property or undertaking has been released from the charge (MR05)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 09, 2009Registration of a charge (MG01)
    • Feb 12, 2015All of the property or undertaking has been released from the charge (MR05)
    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
    • Nathan Silman
    Transactions
    • Mar 15, 2001Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 12, 2000Registration of a charge (395)
    • Feb 12, 2015All of the property or undertaking has been released from the charge (MR05)
    • Feb 12, 2015All of the property or undertaking has been released from the charge (MR05)
    • Feb 19, 2015All of the property or undertaking has been released from the charge (MR05)
    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
    • Fleetway Properties (Sixth Developments) Limited
    Transactions
    • Jun 30, 2000Registration of a charge (395)

    Does EXETER STREET BAKERY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 16, 2012Date of completion or termination of CVA
    Feb 09, 2012Date of meeting to approve CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Susan Agnes Maund
    White Maund Llp
    44-46 Old Steine
    BN1 1NH Brighton
    East Sussex
    practitioner
    White Maund Llp
    44-46 Old Steine
    BN1 1NH Brighton
    East Sussex
    2
    DateType
    Jul 11, 2018Dissolved on
    Apr 22, 2016Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gemma Louise Roberts
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    practitioner
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    Joanne Wright
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    practitioner
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    Emma Bower
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    practitioner
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire

    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