Dissolved 2018-03-05
Company Information for FORFARS BAKERS LIMITED
16-17 BOUNDARY ROAD, HOVE, BN3 4AN,
|
Company Registration Number
01228226
Private Limited Company
Dissolved Dissolved 2018-03-05 |
Company Name | |
---|---|
FORFARS BAKERS LIMITED | |
Legal Registered Office | |
16-17 BOUNDARY ROAD HOVE BN3 4AN Other companies in BN9 | |
Company Number | 01228226 | |
---|---|---|
Date formed | 1975-09-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2018-03-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-07 19:17:54 |
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 |
---|---|---|
DALE LEWIS PRITCHARD |
||
DEAN ANTHONY EVANS |
||
FORFARS AND CUTRESS LIMITED |
||
DALE LEWIS PRITCHARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW THOMAS CUTRESS |
Director | ||
NICOLA WATTS |
Company Secretary | ||
JULIA SIAN CHESNEY |
Company Secretary | ||
TIMOTHY CHARLES CUTRESS |
Director | ||
MATTHEW THOMAS CUTRESS |
Company Secretary | ||
JOHN ARTHUR FURSE |
Director | ||
KEITH ARTHUR FAKES |
Company Secretary | ||
KEITH ARTHUR FAKES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GOOD MORNING BAKERS LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Dissolved 2017-02-28 | |
ECOREEFUK LIMITED | Director | 2011-11-01 | CURRENT | 2011-11-01 | Dissolved 2015-02-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 5 AVIS WAY AVIS WAY NEWHAVEN EAST SUSSEX BN9 0DS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 1072232 | |
AR01 | 31/01/15 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FORFARS AND CUTRESS LIMITED / 01/10/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW CUTRESS | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR DALE LEWIS PRITCHARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICOLA WATTS | |
AP01 | DIRECTOR APPOINTED MR DALE LEWIS PRITCHARD | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2014 FROM UNIT 4 HOME FARM BUSINESS CENTRE HOME FARM ROAD BRIGHTON E SUSSEX BN1 9HU | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
AP01 | DIRECTOR APPOINTED MR DEAN EVANS | |
AP03 | SECRETARY APPOINTED MISS NICOLA WATTS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIA CHESNEY | |
AR01 | 31/01/14 FULL LIST | |
RES01 | ADOPT ARTICLES 06/02/2014 | |
RES13 | AUTH SHARE CAP REVOKED AND DELETED 06/02/2014 | |
SH01 | 07/02/14 STATEMENT OF CAPITAL GBP 1072232 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CUTRESS | |
AA01 | CURREXT FROM 30/09/2013 TO 31/12/2013 | |
AA | 29/09/12 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATTHEW CUTRESS | |
AR01 | 31/01/13 FULL LIST | |
RES01 | ADOPT ARTICLES 14/12/2012 | |
RES13 | INCREASED NOM 14/12/2012 | |
RES13 | SECTION 177 CA 2006 AND OTHER COMPANY BUSINESS 19/12/2012 | |
SH01 | 19/12/12 STATEMENT OF CAPITAL GBP 200000.00 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
AP02 | CORPORATE DIRECTOR APPOINTED FORFARS AND CUTRESS LIMITED | |
AP03 | SECRETARY APPOINTED MISS JULIA SIAN CHESNEY | |
AA | 01/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
AA | 05/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2011 FROM UNIT 4 HOME FARM BUSINESS CENTRE HOME FARM ROAD BRIGHTON E SUSSEX BN1 9HU ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 97 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ | |
AA | FULL ACCOUNTS MADE UP TO 03/10/09 | |
AR01 | 31/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES CUTRESS / 26/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS CUTRESS / 26/02/2010 | |
AA | FULL ACCOUNTS MADE UP TO 27/09/08 | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 19/11/08 GBP SI 96000@1=96000 GBP IC 4000/100000 | |
RES04 | GBP NC 5500/116500 06/11/2008 | |
123 | NC INC ALREADY ADJUSTED 06/11/08 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | FULL ACCOUNTS MADE UP TO 29/09/07 | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
363s | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
RES13 | DECLARE DIVIDEND 01/12/06 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | DECLARE DIV 01/12/06 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/10/05 | |
363s | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 25/09/04 | |
363s | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 27/09/03 | |
363s | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/09/02 | |
363s | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/09/01 |
Meetings of Creditors | 2015-10-30 |
Resolutions for Winding-up | 2015-10-30 |
Appointment of Liquidators | 2015-10-30 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIRST LEGAL CHARGE AND DEBENTURE | Outstanding | SYNERGY CAPITAL (UK) LIMITED | |
LONG TERM LOAN AGREEMENT-LEGAL CHARGE | Satisfied | FORFARS BAKERS LTD DIRECTORS RETIREMENT & DEATH BENEFITS SCHEME | |
LONG TERM LOAN AGREEMENT | Satisfied | FORFARS BAKERS LTD DIRECTORS RETIREMENT & DEATH BENEFITS SCHEME | |
LOAN AGREEMENT | Satisfied | RANK HOVIS LIMITED | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
FURTHER CHARGE | Satisfied | RANK HOVIS LIMITED | |
LOAN AGREEMENT | Satisfied | RANK HOVIS LIMITED | |
FURTHER CHARGE | Satisfied | RANK HOVIS LIMITED | |
SECOND FURTHER CHARGE | Satisfied | RANK HOVIS LIMITED | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
FURTHER CHARGE | Satisfied | RANK HOVIS LIMITED |
|
|
|
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 FORFARS BAKERS LIMITED
FORFARS BAKERS LIMITED owns 1 domain names.
forfarsbakers.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
Ed EY Central |
East Sussex County Council | |
|
|
Brighton & Hove City Council | |
|
Collection Fund |
Brighton & Hove City Council | |
|
Collection Fund |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Horsham District Council | SHOP AND PREMISES | 15 CARFAX HORSHAM WEST SUSSEX RH12 1ER | GBP £29,750 | 1996-01-21 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | FORFARS BAKERS LIMITED | Event Date | 2015-10-26 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) (the Act) that a meeting of creditors of the above named Company will be held at First Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN on 06 November 2015 at 10.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A full list of the names and addresses of the Companys creditors may be examined free of charge at the offices of CVR Global LLP , First Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN , between 10.00am and 4.00pm on the two business days prior to the day of the meeting. For further details contact: Gareth Ransley on tel: 023 8033 5888. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FORFARS BAKERS LIMITED | Event Date | 2015-10-26 |
At a General Meeting of the members of the above named Company, duly convened and held at Unit 5, Avis Way, Newhaven, East Sussex, BN9 0DS on 26 October 2015 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Elias Paourou , of CVR Global LLP , 16/17 Boundary Road, Hove, East Sussex BN3 4AN and David Oprey , of CVR Global LLP , 1st Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN , (IP Nos 9096 and 5814) be and are hereby appointed as Joint Liquidators for the purpose of such winding up and that the Joint Liquidators are to act jointly and severally. For further details contact: Rebecca Lockwood on email: rlockwood@cvr.global or on tel: 023 8033 5888. Dale Pritchard , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FORFARS BAKERS LIMITED | Event Date | 2015-10-26 |
Elias Paourou and David Oprey , both of CVR Global LLP , 1st Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN . : For further details contact: Rebecca Lockwood on email: rlockwood@cvr.global or on tel: 023 8033 5888. | |||
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. |