Dissolved 2018-07-11
Company Information for EXETER STREET BAKERY LIMITED
260 ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PS,
|
Company Registration Number
03926069
Private Limited Company
Dissolved Dissolved 2018-07-11 |
Company Name | ||
---|---|---|
EXETER STREET BAKERY LIMITED | ||
Legal Registered Office | ||
260 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS Other companies in W3 | ||
Previous Names | ||
|
Company Number | 03926069 | |
---|---|---|
Date formed | 2000-02-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-07-31 | |
Date Dissolved | 2018-07-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-10 10:35:18 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EXETER STREET BAKERY (KENSINGTON) LIMITED | 55 KENTISH TOWN ROAD CAMDEN TOWN CAMDEN TOWN LONDON NW1 8NX | Dissolved | Company formed on the 2013-11-21 | |
EXETER STREET BAKERY (FINSBURY) LIMITED | WILSON FIELD LTD THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS | Liquidation | Company formed on the 2014-05-30 |
Officer | Role | Date Appointed |
---|---|---|
NICOLA STEPHENSON |
||
MICHAEL GEORGE LAWLESS |
||
JAMES STANSFIELD STEPHENSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SS SECRETARIAT LIMITED |
Company Secretary | ||
RICHARD SALVATORE POLO |
Director | ||
C H REGISTRARS LIMITED |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SWELL HOMES LTD | Director | 2017-07-07 | CURRENT | 2017-07-07 | Active | |
EXETER STREET BAKERY (FINSBURY) LIMITED | Director | 2014-05-30 | CURRENT | 2014-05-30 | Liquidation | |
RERETAIL INDUSTRIES LIMITED | Director | 2012-09-28 | CURRENT | 2012-09-28 | Active | |
BATTERSEA PIE STATION (COVENT GARDEN) LIMITED | Director | 2009-07-29 | CURRENT | 2009-07-29 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/04/2017:LIQ. CASE NO.2 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 55 KENTISH TOWN ROAD LONDON NW1 8NX | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STANSFIELD STEPHENSON / 15/02/2015 | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/02/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STANSFIELD STEPHENSON / 14/02/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA STEPHENSON / 14/02/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2015 FROM C/O EXETER STREET BAKERY LIMITED UNIT 5A HERON TRADING ESTATE ALLIANCE ROAD, ACTON, LONDON MIDDLESEX W3 0RA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE LAWLESS / 14/02/2015 | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5 | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/02/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL GEORGE LAWLESS | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 6 MERCER STREET LONDON WC2H 9QA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD POLO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SS SECRETARIAT LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2012 FROM 12-13 SHIP STREET BRIGHTON EAST SUSSEX BN1 1AD | |
AP03 | SECRETARY APPOINTED NICOLA STEPHENSON | |
AP01 | DIRECTOR APPOINTED JAMES STEPHENSON | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/11/2012 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/12 FULL LIST | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AP04 | CORPORATE SECRETARY APPOINTED SS SECRETARIAT LIMITED | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY C H REGISTRARS LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 6 NEW STREET SQUARE LONDON EC4A 3LX | |
AA | 31/07/09 TOTAL EXEMPTION FULL | |
AR01 | 15/02/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C H REGISTRARS LIMITED / 01/10/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
287 | REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 35 OLD QUEEN STREET LONDON SW1H 9JD | |
363a | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/07/01 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED ORSO BAKERY LIMITED CERTIFICATE ISSUED ON 14/06/01 | |
363s | RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-05-04 |
Resolutions for Winding-up | 2016-05-04 |
Meetings of Creditors | 2016-04-13 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | RICHARD SALVATORE POLO | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Outstanding | NATHAN SILMAN | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Outstanding | FLEETWAY PROPERTIES (SIXTH DEVELOPMENTS) LIMITED |
Creditors Due After One Year | 2013-07-31 | £ 18,165 |
---|---|---|
Creditors Due Within One Year | 2013-07-31 | £ 309,558 |
Creditors Due Within One Year | 2012-07-31 | £ 174,296 |
Creditors and other liabilities
|
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 EXETER STREET BAKERY LIMITED
Called Up Share Capital | 2013-07-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 1,000 |
Cash Bank In Hand | 2013-07-31 | £ 2,197 |
Cash Bank In Hand | 2012-07-31 | £ 10,955 |
Current Assets | 2013-07-31 | £ 190,671 |
Current Assets | 2012-07-31 | £ 215,174 |
Debtors | 2013-07-31 | £ 179,344 |
Debtors | 2012-07-31 | £ 201,110 |
Shareholder Funds | 2013-07-31 | £ 122,681 |
Shareholder Funds | 2012-07-31 | £ 238,265 |
Stocks Inventory | 2013-07-31 | £ 9,130 |
Stocks Inventory | 2012-07-31 | £ 3,109 |
Tangible Fixed Assets | 2013-07-31 | £ 259,733 |
Tangible Fixed Assets | 2012-07-31 | £ 197,387 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Norfolk County Council | |
|
Private Contractor Catering Payments |
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.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EXETER STREET BAKERY LIMITED | Event Date | 2016-04-22 |
Joanne Wright and Emma Bower , both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS . : For further details contact: The Joint Liquidators, Tel: 0114 2356780. Alternative contact: Andrew Cottingham | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EXETER STREET BAKERY LIMITED | Event Date | 2016-04-22 |
Notice is hereby given that on 22 April 2016 the following resolutions were passed: That the Company be wound up voluntarily and that Joanne Wright and Emma Bower , both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS , (IP Nos. 15550 and 17650) be and are hereby appointed joint liquidators for the purposes of such winding up. The appointments of Joanne Wright and Emma Bower were confirmed by the creditors. For further details contact: The Joint Liquidators, Tel: 0114 2356780. Alternative contact: Andrew Cottingham Michael Lawless , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EXETER STREET BAKERY LIMITED | Event Date | 2016-04-08 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 a meeting of the creditors of the above-named Company will be held at Hamilton House, Ground Floor, Mabledon Place, Euston, London, WC1H 9BB on 22 April 2016 at 12.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Joanne Wright and Emma Bower (IP Nos 15550 and 17650) both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. Resolutions to be passed at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Andrew Cottingham, Tel: 0114 2356780 | |||
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. |