KATE'S CAKES GROUP LIMITED

KATE'S CAKES GROUP LIMITED

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

    Company NameKATE'S CAKES GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05501914
    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 KATE'S CAKES GROUP LIMITED?

    • Manufacture of bread; manufacture of fresh pastry goods and cakes (10710) / Manufacturing

    Where is KATE'S CAKES GROUP LIMITED located?

    Registered Office Address
    c/o C/O CSM (UNITED KINGDOM) LIMITED
    . Stadium Road
    Bromborough
    CH62 3NU Wirral
    Merseyside
    Undeliverable Registered Office AddressNo

    What were the previous names of KATE'S CAKES GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 3226 LIMITEDJul 07, 2005Jul 07, 2005

    What are the latest accounts for KATE'S CAKES GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for KATE'S CAKES GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KATE'S CAKES GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 13, 2015

    LRESSP

    Declaration of solvency

    4 pages4.70

    legacy

    1 pagesSH20

    Statement of capital on Jun 12, 2015

    • Capital: GBP 0.25
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduction of share premium account to nil 27/05/2015
    RES13

    Satisfaction of charge 055019140005 in full

    1 pagesMR04

    Satisfaction of charge 055019140004 in full

    1 pagesMR04

    Satisfaction of charge 055019140003 in full

    1 pagesMR04

    Satisfaction of charge 055019140002 in full

    1 pagesMR04

    Termination of appointment of Anthony Ian Mann as a director on Feb 28, 2015

    1 pagesTM01

    Appointment of Ms Sarah Elaine Mcsherry as a secretary on Feb 28, 2015

    2 pagesAP03

    Termination of appointment of Anthony Ian Mann as a secretary on Feb 28, 2015

    1 pagesTM02

    Annual return made up to Dec 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2015

    Statement of capital on Feb 16, 2015

    • Capital: GBP 547,350.75
    SH01

    Registration of charge 055019140005, created on Sep 26, 2014

    8 pagesMR01

    **Part of the property or undertaking has been released from charge ** 055019140003

    1 pagesMR05

    **Part of the property or undertaking has been released from charge ** 055019140004

    1 pagesMR05

    Previous accounting period extended from Dec 31, 2013 to Jun 30, 2014

    1 pagesAA01

    Registration of charge 055019140004, created on Aug 07, 2014

    24 pagesMR01

    Annual return made up to Dec 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2014

    Statement of capital on Jan 28, 2014

    • Capital: GBP 547,350.75
    SH01

    Registered office address changed from * Unit 3 Wiston Business Park London Road Ashington West Sussex RH20 3DJ* on Jan 28, 2014

    1 pagesAD01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Who are the officers of KATE'S CAKES GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCSHERRY, Sarah Elaine
    c/o C/O Csm (United Kingdom) Limited
    Stadium Road
    Bromborough
    CH62 3NU Wirral
    .
    Merseyside
    Secretary
    c/o C/O Csm (United Kingdom) Limited
    Stadium Road
    Bromborough
    CH62 3NU Wirral
    .
    Merseyside
    196679950001
    BOK, Maarten Dirk
    John Raedeckerhof 38
    Hoorn
    Nl 1628 2b
    The Netherlands
    Director
    John Raedeckerhof 38
    Hoorn
    Nl 1628 2b
    The Netherlands
    NetherlandsDutch111517940001
    BOOKER, Martin Paul
    13 Musgrave Avenue
    RH19 4BP East Grinstead
    West Sussex
    Secretary
    13 Musgrave Avenue
    RH19 4BP East Grinstead
    West Sussex
    British46272370002
    MANN, Anthony Ian
    c/o C/O Csm (United Kingdom) Limited
    Stadium Road
    Bromborough
    CH62 3NU Wirral
    .
    Merseyside
    England
    Secretary
    c/o C/O Csm (United Kingdom) Limited
    Stadium Road
    Bromborough
    CH62 3NU Wirral
    .
    Merseyside
    England
    178541830001
    TURNER, Michael John
    5 Meadow Close
    BN3 6QQ Hove
    East Sussex
    Secretary
    5 Meadow Close
    BN3 6QQ Hove
    East Sussex
    British113960090001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    BERTACCA, Marco
    4 The Royal
    Hoylake
    CH47 1HS Wirral
    Merseyside
    Director
    4 The Royal
    Hoylake
    CH47 1HS Wirral
    Merseyside
    Italian105072720004
    BOOKER, Martin Paul
    13 Musgrave Avenue
    RH19 4BP East Grinstead
    West Sussex
    Director
    13 Musgrave Avenue
    RH19 4BP East Grinstead
    West Sussex
    British46272370002
    BREDEN, Tim Paul
    Woodlands
    Bernard Road
    BN18 9EP Arundel
    2
    West Sussex
    Director
    Woodlands
    Bernard Road
    BN18 9EP Arundel
    2
    West Sussex
    United KingdomBritish99294650002
    CRONIN, Edward Finnbar, Dr
    16 Shaa Road
    Acton
    W3 7LN London
    Director
    16 Shaa Road
    Acton
    W3 7LN London
    United KingdomBritish108536900001
    GREENHALGH, Steven Frank
    3 Grove Mews
    SL4 1JG Windsor
    Berkshire
    Director
    3 Grove Mews
    SL4 1JG Windsor
    Berkshire
    British45966740003
    MANN, Anthony Ian
    c/o C/O Csm (United Kingdom) Limited
    Stadium Road
    Bromborough
    CH62 3NU Wirral
    .
    Merseyside
    England
    Director
    c/o C/O Csm (United Kingdom) Limited
    Stadium Road
    Bromborough
    CH62 3NU Wirral
    .
    Merseyside
    England
    EnglandBritish132767660001
    STEPHENS, Trevor Malcolm
    Two Gables
    59 Penn Road
    HP9 2LW Beaconsfield
    Buckinghamshire
    Director
    Two Gables
    59 Penn Road
    HP9 2LW Beaconsfield
    Buckinghamshire
    EnglandBritish151582170001
    STEVENS, Andrea
    27 Holford Road
    GU1 2QE Guildford
    Surrey
    Director
    27 Holford Road
    GU1 2QE Guildford
    Surrey
    British108536710001
    TURNER, Michael John
    5 Meadow Close
    BN3 6QQ Hove
    East Sussex
    Director
    5 Meadow Close
    BN3 6QQ Hove
    East Sussex
    EnglandBritish113960090001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Does KATE'S CAKES GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 26, 2014
    Delivered On Oct 02, 2014
    Satisfied
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Morgan Stanley Senior Funding, Inc.
    Transactions
    • Oct 02, 2014Registration of a charge (MR01)
    • Jun 05, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 07, 2014
    Delivered On Aug 13, 2014
    Satisfied
    Brief description
    Pursuant to the clause 3.1 (security) of the supplemental charge which incorporates by reference certain clauses of the original debenture, the company charged by way of first fixed charge all its real property (although no further details are specified in the charge for real property owned by this company). For more details please refer to the instrument.. Pursuant to the clause 3.1 (security) of the supplemental charge which incorporates by reference certain clauses of the original debenture, the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). For more details please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Morgan Stanley Senior Funding, Inc.
    Transactions
    • Aug 13, 2014Registration of a charge (MR01)
    • Sep 30, 2014Part of the property or undertaking has been released from the charge (MR05)
    • Jun 05, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 04, 2013
    Delivered On Jul 17, 2013
    Satisfied
    Brief description
    1. pursuant to clause 3.2(a)(ii) of the debenture, the company charged by way of first fixed charge all its present and future real property in england and wales. No further details are specified in the debenture other than this does not include any property which is short leasehold property (under a lease of less than 20 years duration which was not granted at a premium), excluded leasehold property, government restricted property or property which is not a material property (with market value over EUR10,000,000).. 2. pursuant to clause 3.2(d) of the debenture, the company charged by way of first fixed charge all its present and future intellectual property (subject to minor exceptions) (although no further details are specified in the debenture for intellectual property owned by this company).. Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Morgan Stanley Senior Funding, Inc.
    Transactions
    • Jul 17, 2013Registration of a charge (MR01)
    • Sep 30, 2014Part of the property or undertaking has been released from the charge (MR05)
    • Jun 05, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 04, 2013
    Delivered On Jul 16, 2013
    Satisfied
    Brief description
    Pursuant to clause 7.1 of the pledge and the definition of ip rights, the company grants security over all present and future intellectual property rights in the netherlands which that company has or at any time and from time to time shall acquire.. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Morgan Stanley Senior Funding, Inc.
    Transactions
    • Jul 16, 2013Registration of a charge (MR01)
    • Jun 05, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 06, 2005
    Delivered On Oct 18, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Islandsbanki Hf
    Transactions
    • Oct 18, 2005Registration of a charge (395)
    • Aug 10, 2007Statement of satisfaction of a charge in full or part (403a)

    Does KATE'S CAKES GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 13, 2015Commencement of winding up
    Aug 05, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    practitioner
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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