CRANTOCK BAKERY LIMITED

CRANTOCK BAKERY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCRANTOCK BAKERY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04467502
    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 CRANTOCK BAKERY LIMITED?

    • Production of meat and poultry meat products (10130) / Manufacturing

    Where is CRANTOCK BAKERY LIMITED located?

    Registered Office Address
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of CRANTOCK BAKERY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MC250 LIMITEDJun 21, 2002Jun 21, 2002

    What are the latest accounts for CRANTOCK BAKERY LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for CRANTOCK BAKERY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    27 pagesAM23

    Administrator's progress report

    24 pagesAM10

    Administrator's progress report

    28 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    26 pagesAM10

    Administrator's progress report

    29 pagesAM10

    Notice of resignation of an administrator

    3 pagesAM15

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    33 pagesAM10

    Result of meeting of creditors

    5 pagesAM07

    Statement of affairs with form AM02SOA

    15 pagesAM02

    Statement of administrator's proposal

    30 pagesAM03

    Registered office address changed from Unit 2 Lodge Way Indian Queens Industrial Estate St Columb Cornwall TR9 6TF to 4 Hardman Square Spinningfields Manchester M3 3EB on Jul 31, 2018

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Confirmation statement made on May 15, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2016

    33 pagesAA

    Confirmation statement made on May 15, 2017 with updates

    5 pagesCS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 044675020004 in full

    1 pagesMR04

    Satisfaction of charge 044675020005 in full

    1 pagesMR04

    Satisfaction of charge 044675020006 in full

    1 pagesMR04

    Termination of appointment of Paul John Monk as a director on Apr 28, 2017

    1 pagesTM01

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Cancellation of shares. Statement of capital on Nov 23, 2016

    • Capital: GBP 106,536.00
    6 pagesSH06
    Annotations
    DateAnnotation
    Jan 05, 2017Clarification THE FORM IS A SECOND FILING OF THE SH06 REGISTERED ON 06/12/2016

    Who are the officers of CRANTOCK BAKERY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HURRY, Matthew Edward
    Spinningfields
    M3 3EB Manchester
    4 Hardman Square
    Secretary
    Spinningfields
    M3 3EB Manchester
    4 Hardman Square
    BritishFinance Director84680540001
    CAISTOR, Richard Geoffrey
    Spinningfields
    M3 3EB Manchester
    4 Hardman Square
    Director
    Spinningfields
    M3 3EB Manchester
    4 Hardman Square
    United KingdomBritishDirector65023660001
    HURRY, Matthew Edward
    Spinningfields
    M3 3EB Manchester
    4 Hardman Square
    Director
    Spinningfields
    M3 3EB Manchester
    4 Hardman Square
    United KingdomBritishFinance Director84680540001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    LEVETT, Timothy Roland
    Unit 2 Lodge Way
    Indian Queens Industrial Estate
    TR9 6TF St Columb
    Cornwall
    Director
    Unit 2 Lodge Way
    Indian Queens Industrial Estate
    TR9 6TF St Columb
    Cornwall
    United KingdomBritishCompany Director2586350004
    MONK, Paul John
    Hawks Hill
    SL8 5JH Bourne End
    Hawks Hill House
    Buckinghamshire
    United Kingdom
    Director
    Hawks Hill
    SL8 5JH Bourne End
    Hawks Hill House
    Buckinghamshire
    United Kingdom
    EnglandBritishConsultant165749240001
    RINGER, Nicholas Kenneth David
    Unit 2 Lodge Way
    Indian Queens Industrial Estate
    TR9 6TF St Columb
    Cornwall
    Director
    Unit 2 Lodge Way
    Indian Queens Industrial Estate
    TR9 6TF St Columb
    Cornwall
    EnglandBritishDirector135747410001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    What are the latest statements on persons with significant control for CRANTOCK BAKERY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 04, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does CRANTOCK BAKERY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 14, 2016
    Delivered On Nov 30, 2016
    Outstanding
    Brief description
    The property known as or being unit 2 and unit 2A. lodge way, indian queens industrial estate, indian. Queens, st columb, TR9 6TF and registered at land. Registry with title numbers CL129107 & CL161959.. Please see the charge instrument for further. Detail.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Igf Business Credit Limited
    Transactions
    • Nov 30, 2016Registration of a charge (MR01)
    A registered charge
    Created On Mar 08, 2016
    Delivered On Mar 08, 2016
    Satisfied
    Brief description
    None.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 08, 2016Registration of a charge (MR01)
    • May 15, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 28, 2016
    Delivered On Feb 01, 2016
    Satisfied
    Brief description
    Unit 2 lodge way, indian queens industrial estate, st columb, cornwall, TR9 6TF being the land comprised in land registry title numbers CL129107 & CL161959 as at 28 january 2016.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 01, 2016Registration of a charge (MR01)
    • May 15, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 20, 2016
    Delivered On Jan 21, 2016
    Satisfied
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 21, 2016Registration of a charge (MR01)
    • May 15, 2017Satisfaction of a charge (MR04)
    All assets debenture
    Created On Jul 20, 2009
    Delivered On Jul 24, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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 see image for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jul 24, 2009Registration of a charge (395)
    • May 15, 2017Satisfaction of a charge (MR04)
    Charge over cash deposit
    Created On Apr 05, 2004
    Delivered On Apr 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of charge over cash deposit a charge over the account of the borrower with the lender at po box 208, 21 prince street, bristol, which account is blocked or designated as charged to the lender and is now numbered 06013877.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 23, 2004Registration of a charge (395)
    • Feb 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 11, 2002
    Delivered On Oct 25, 2002
    Satisfied
    Amount secured
    All moneys and liabilities due or to become due from the company,formerly known as mc 250 limited,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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 25, 2002Registration of a charge (395)
    • Feb 27, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does CRANTOCK BAKERY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 09, 2018Administration started
    Jul 02, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Lucy Winterborne
    2 Glass Wharf
    Temple Quay
    BS2 0EL Bristol
    practitioner
    2 Glass Wharf
    Temple Quay
    BS2 0EL Bristol
    Alistair Gareth Wardell
    Grant Thornton Uk Llp
    11-13 Penhill Road
    CF11 9UP Cardiff
    practitioner
    Grant Thornton Uk Llp
    11-13 Penhill Road
    CF11 9UP Cardiff

    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