Liquidation
Company Information for GOLD CROWN BAKERIES LIMITED
C/O ELS ADVISORY LIMITED, 31 HARROGATE ROAD, LEEDS, LS7 3PD,
|
Company Registration Number
09466926
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GOLD CROWN BAKERIES LIMITED | ||
Legal Registered Office | ||
C/O ELS ADVISORY LIMITED 31 HARROGATE ROAD LEEDS LS7 3PD | ||
Previous Names | ||
|
Company Number | 09466926 | |
---|---|---|
Company ID Number | 09466926 | |
Date formed | 2015-03-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 03/03/2016 | |
Return next due | 31/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-05 13:09:34 |
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 |
---|---|---|
DUNCAN ALEXANDER HIDER |
||
MICHAEL CHARLES THIRKETTLE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EURO FOOD NETWORK LIMITED | Director | 2017-02-23 | CURRENT | 2017-02-23 | Active - Proposal to Strike off | |
HIDER GROUP HOLDINGS LIMITED | Director | 2015-03-13 | CURRENT | 2015-03-13 | Active - Proposal to Strike off | |
HIDER FOOD IMPORTS LIMITED | Director | 2001-04-01 | CURRENT | 1965-03-26 | In Administration/Administrative Receiver | |
HIDER GROUP HOLDINGS LIMITED | Director | 2015-03-13 | CURRENT | 2015-03-13 | Active - Proposal to Strike off | |
HIDER FOOD IMPORTS LIMITED | Director | 1992-08-22 | CURRENT | 1965-03-26 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of affairs | ||
Notice to Registrar of Companies of Notice of disclaimer | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 20/12/22 FROM 12 Wiltshire Road Hull HU4 6PA England | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094669260007 | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 29/09/22 FROM C/O New Leaf Shared Services Ltd Wiltshire Road Hull HU4 6PA United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 29/09/22 FROM C/O New Leaf Shared Services Ltd Wiltshire Road Hull HU4 6PA United Kingdom | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094669260005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094669260004 | |
APPOINTMENT TERMINATED, DIRECTOR JONATHAN BATTERSBY | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES THIRKETTLE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BATTERSBY | |
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 08/02/22 | |
PSC04 | Change of details for Mr Duncan Alexander Hider as a person with significant control on 2021-11-01 | |
CH01 | Director's details changed for Mr Michael Charles Thirkettle on 2021-11-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/21 FROM 12 Wiltshire Road Hull HU4 6PA England | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/21 FROM C/O Hider Food Imports Limited Wiltshire Road Hull HU4 6PA United Kingdom | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094669260003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094669260001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094669260002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Duncan Alexander Hider on 2020-12-03 | |
AP01 | DIRECTOR APPOINTED MRS SUSAN PATRICIA PAGE | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES | |
PSC04 | Change of details for Mr Duncan Alexander Hider as a person with significant control on 2019-03-21 | |
PSC07 | CESSATION OF DAVID MICHAEL HIDER AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 2363.86 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/03/17 TO 31/12/16 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/16 ANNUAL RETURN FULL LIST | |
SH02 | Sub-division of shares on 2015-10-02 | |
SH01 | 02/10/15 STATEMENT OF CAPITAL GBP 2363.86 | |
SH08 | Change of share class name or designation | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 23/10/15 | |
RES15 | CHANGE OF NAME 15/04/2015 | |
CERTNM | COMPANY NAME CHANGED HFI 1 LIMITED CERTIFICATE ISSUED ON 15/04/15 | |
CERTNM | COMPANY NAME CHANGED HFI 1 LIMITED CERTIFICATE ISSUED ON 15/04/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094669260001 | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Appointmen | 2022-12-19 |
Resolution | 2022-12-19 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
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 GOLD CROWN 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 GOLD CROWN BAKERIES LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | GOLD CROWN BAKERIES LIMITED | Event Date | 2022-12-19 |
Name of Company: GOLD CROWN BAKERIES LIMITED Company Number: 09466926 Nature of Business: Manufacture of bread, manufacture of fresh pastry goods and cakes Registered office: 12 Wiltshire Road, Hull,… | |||
Initiating party | Event Type | Resolution | |
Defending party | GOLD CROWN BAKERIES LIMITED | Event Date | 2022-12-19 |
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. |