Liquidation
Company Information for BECKER'S BAKERIES LIMITED
1 Beauchamp Court, Victors Way, Barnet, EN5 5TZ,
|
Company Registration Number
01153679
Private Limited Company
Liquidation |
Company Name | |
---|---|
BECKER'S BAKERIES LIMITED | |
Legal Registered Office | |
1 Beauchamp Court Victors Way Barnet EN5 5TZ Other companies in N12 | |
Company Number | 01153679 | |
---|---|---|
Company ID Number | 01153679 | |
Date formed | 1973-12-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-12-31 | |
Account next due | 30/09/2017 | |
Latest return | 14/09/2015 | |
Return next due | 12/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-03-18 12:54:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL FREDERICK ALLEN |
||
NICHOLAS DAVID SCHAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RITA MARY GROSVENOR |
Director | ||
DAVID FREDERICK SCHAD |
Director | ||
PETER CHARLES BECKER |
Director | ||
LYNDA MARGARET SCHAD |
Company Secretary | ||
MATHEW ROBIN SANDERS |
Company Secretary | ||
PETER JAMES GALVIN |
Company Secretary | ||
CARLYN MARGARET GALVIN |
Director | ||
PETER JAMES GALVIN |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation Statement of receipts and payments to 2023-07-26 | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-26 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-26 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | Appointment of a voluntary liquidator | |
LRESEX |
| |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/17 FROM Unit C Coppetts Centre Colney Hatch Lane Finchley N12 0AJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RITA MARY GROSVENOR | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 3429 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 3429 | |
AR01 | 14/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Rita Mary Grosvenor on 2015-08-21 | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 3429 | |
AR01 | 14/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/09/13 STATEMENT OF CAPITAL;GBP 3429 | |
AR01 | 14/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/09/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SCHAD | |
AP01 | DIRECTOR APPOINTED NICHOLAS DAVID SCHAD | |
AR01 | 14/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK SCHAD / 14/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA MARY GROSVENOR / 14/09/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 14/09/09 FULL LIST | |
363a | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER BECKER | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363a | RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/09/93; CHANGE OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 |
Notice of | 2022-10-13 |
Appointmen | 2017-08-01 |
Resolution | 2017-08-01 |
Meetings o | 2017-07-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | SPILLERS MILLING LIMITED | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BECKER'S BAKERIES LIMITED
The top companies supplying to UK government with the same SIC code (10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes) as BECKER'S BAKERIES LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | BECKER'S BAKERIES LIMITED | Event Date | 2022-10-13 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BECKER'S BAKERIES LIMITED | Event Date | 2017-07-27 |
Liquidator's name and address: Joylan Sunnassee (IP No. 10470 ) of BBK Partnership , 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ : Ag KF41834 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BECKER'S BAKERIES LIMITED | Event Date | 2017-07-27 |
At a General Meeting of the above-named Company, duly convened, and held at BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire EN5 5TZ on 27 July 2017 , the following resolutions were passed as a special resolution and ordinary resolution: That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and accordingly that the Company be wound up voluntarily and that Joylan Sunnassee (IP No. 10470 ) of BBK Partnership , 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ be and he is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Ingyin Myint, Tel: 0208 2162520 . Ag KF41834 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BECKER'S BAKERIES LIMITED | Event Date | 2017-07-11 |
Notice is hereby given under Section 100 of the Insolvency Act 1986 and Rules 6.14 and 15.8 of the Insolvency (England & Wales) Rules 2016 that a virtual meeting of the creditors of the above named Company is being proposed by Mr Nicholas David Schad, a director of the Company in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held at 12.00 noon on 27 July 2017 . To access the virtual meeting, which will be held via a telephone conferencing platform, contact the convener - details below. A meeting of shareholders has been called and will be held prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be delivered by 4.00 pm the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include the appointment by creditors of a Liquidator, a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called up to approve, the costs of preparing the statement of affairs and convening the meeting. Mr Joylan Sunnassee (IP No. 10470 ) of BBK Partnership , 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ is qualified to act as Insolvency Practitioner in relation to the above Company and a list of names and addresses of the Company's creditors will be available for inspection at BBK Partnership, 1 Beauchamp Court, 10 Victors Way, Banet, Hertfordshire, EN5 5TZ on the two business days preceding the meeting. In case of queries, please contact Ingyin Myint on 0208 2162520 or email: insolvency@bbkca.com Ag KF40788 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |