FLATBREAD CAFE LIMITED

FLATBREAD CAFE LIMITED

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

    Company NameFLATBREAD CAFE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04062365
    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 FLATBREAD CAFE LIMITED?

    • (5530) /

    Where is FLATBREAD CAFE LIMITED located?

    Registered Office Address
    Tenon House
    Ferryboat Lane
    SR5 3JN Sunderland
    Tyne And Wear
    Undeliverable Registered Office AddressNo

    What were the previous names of FLATBREAD CAFE LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE FLAT BREAD COMPANY LIMITEDMay 07, 2002May 07, 2002
    SANDCO 683 LIMITEDAug 30, 2000Aug 30, 2000

    What are the latest accounts for FLATBREAD CAFE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for FLATBREAD CAFE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Jan 16, 2012

    15 pages2.24B

    Notice of move from Administration to Dissolution on Jan 16, 2012

    15 pages2.35B

    Administrator's progress report to Jul 18, 2011

    14 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jan 18, 2011

    16 pages2.24B

    Statement of administrator's proposal

    26 pages2.17B

    Registered office address changed from Unit 10 Bearl Farm Stocksfield Northumberland NE43 7AJ on Jul 30, 2010

    1 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Statement of capital following an allotment of shares on Jan 28, 2010

    • Capital: GBP 1,304,985
    2 pagesSH01

    Statement of capital following an allotment of shares on Oct 23, 2009

    • Capital: GBP 1,280,000
    2 pagesSH01

    Termination of appointment of Justin Perkins as a director

    3 pagesTM01

    Termination of appointment of Colin Johnston as a secretary

    2 pagesTM02

    Termination of appointment of Colin Johnston as a director

    2 pagesTM01

    Termination of appointment of Justin Perkins as a director

    2 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    2 pages88(2)

    legacy

    2 pages88(2)

    legacy

    2 pages88(2)

    legacy

    2 pages88(2)

    Total exemption small company accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages88(2)

    Who are the officers of FLATBREAD CAFE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REZAEI, Mohammed Hossain
    Hindley
    Stocksfield
    NE43 7RY
    Hindley Hall
    Northumberland
    Director
    Hindley
    Stocksfield
    NE43 7RY
    Hindley Hall
    Northumberland
    United KingdomBritishChairman73660140003
    CROSS, Andrew
    26 College Road
    TQ12 1EQ Newton Abbot
    Devon
    Secretary
    26 College Road
    TQ12 1EQ Newton Abbot
    Devon
    British124290700001
    HOLLOWAY, Malcolm
    24 Bishopbourne Court
    NE29 9JE North Shields
    Tyne & Wear
    Secretary
    24 Bishopbourne Court
    NE29 9JE North Shields
    Tyne & Wear
    BritishAccountant100276910001
    JOHNSTON, Colin Stuart
    1 Hillhead Cottages
    Gibside, Burnopfield
    NE16 6AB Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    1 Hillhead Cottages
    Gibside, Burnopfield
    NE16 6AB Newcastle Upon Tyne
    Tyne & Wear
    BritishFinance Director69247910001
    MILTON, Keith Bertram
    25 Rectory Grove
    NE3 1AL Gosforth
    Newcastle Upon Tyne
    Secretary
    25 Rectory Grove
    NE3 1AL Gosforth
    Newcastle Upon Tyne
    BritishDirector76950940001
    QUINN, John
    32 Falstone Drive
    DH2 3ST Chester Le Street
    County Durham
    Secretary
    32 Falstone Drive
    DH2 3ST Chester Le Street
    County Durham
    BritishChartered Accountant62451710001
    SMITH, David Colin
    11 Pasture Field
    Sedgefield
    TS21 3NT Stockton On Tees
    Cleveland
    Secretary
    11 Pasture Field
    Sedgefield
    TS21 3NT Stockton On Tees
    Cleveland
    BritishCompany Director85326740001
    SZCZEPANSKI, Jan
    16 Durkar Rise
    Crigglestone
    WF4 3QB Wakefield
    West Yorkshire
    Secretary
    16 Durkar Rise
    Crigglestone
    WF4 3QB Wakefield
    West Yorkshire
    BritishCo Director10925740001
    WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
    Sandgate House
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    Nominee Secretary
    Sandgate House
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    900020010001
    HARTLEY, Simon
    14 Cowell Grove
    NE39 2JQ Rowlands Gill
    Tyne & Wear
    Director
    14 Cowell Grove
    NE39 2JQ Rowlands Gill
    Tyne & Wear
    EnglandBritishDirector Exec82461790001
    HOLLOWAY, Malcolm
    24 Bishopbourne Court
    NE29 9JE North Shields
    Tyne & Wear
    Director
    24 Bishopbourne Court
    NE29 9JE North Shields
    Tyne & Wear
    United KingdomBritishAccountant100276910001
    JOHNSTON, Colin Stuart
    1 Hillhead Cottages
    Gibside, Burnopfield
    NE16 6AB Newcastle Upon Tyne
    Tyne & Wear
    Director
    1 Hillhead Cottages
    Gibside, Burnopfield
    NE16 6AB Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishFinance Director69247910001
    PERKINS, Justin Stewart
    20, The Wynd
    Gosforth
    NE3 4LA Newcastle Upon Tyne
    Director
    20, The Wynd
    Gosforth
    NE3 4LA Newcastle Upon Tyne
    United KingdomBritishMarketing112168510001
    WARD HADAWAY INCORPORATIONS LIMITED
    Sandgate House
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    Nominee Director
    Sandgate House
    102 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    900020000001

    Does FLATBREAD CAFE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jul 29, 2008
    Delivered On Jul 31, 2008
    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 under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £11,750.00.
    Persons Entitled
    • Metrocentre (Nominee No.1) Limited and Metrocentre (Nominee No.2) Limited
    Transactions
    • Jul 31, 2008Registration of a charge (395)
    Rent deposit deed
    Created On Jun 04, 2008
    Delivered On Jun 11, 2008
    Outstanding
    Amount secured
    £8,959.37 due or to become due
    Short particulars
    With an initial rent deposit of £8,959.37 see image for full details.
    Persons Entitled
    • Michael Arthur Stanley Ponting and Patricia Ann Ponting and Pal Trustees Limited
    Transactions
    • Jun 11, 2008Registration of a charge (395)
    Debenture
    Created On Oct 19, 2007
    Delivered On Oct 30, 2007
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 30, 2007Registration of a charge (395)

    Does FLATBREAD CAFE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 19, 2010Administration started
    Jan 16, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Ian William Kings
    Rsm Tenon Restructuring
    Tenon House
    SR5 3JN Ferryboat Lane
    Sunderland
    practitioner
    Rsm Tenon Restructuring
    Tenon House
    SR5 3JN Ferryboat Lane
    Sunderland
    Steven Phillip Ross
    Tenon House Ferryboat Lane
    SR5 3JN Sunderland
    Tyne And Wear
    practitioner
    Tenon House Ferryboat Lane
    SR5 3JN Sunderland
    Tyne And Wear

    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