Active
Company Information for HIBERNIA FOODS BAKERIES LIMITED
KPMG LLP, ONE SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GH,
|
Company Registration Number
00850883
Private Limited Company
Active |
Company Name | |
---|---|
HIBERNIA FOODS BAKERIES LIMITED | |
Legal Registered Office | |
KPMG LLP ONE SNOWHILL SNOW HILL QUEENSWAY BIRMINGHAM B4 6GH | |
Company Number | 00850883 | |
---|---|---|
Company ID Number | 00850883 | |
Date formed | 1965-06-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2000 | |
Account next due | 31/01/2003 | |
Latest return | 18/06/2003 | |
Return next due | 16/07/2004 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2021-07-05 09:05:21 |
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 |
---|---|---|
OLIVER MURPHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLM DELVES |
Company Secretary | ||
COLM DELVES |
Director | ||
HOWARD JUSTIN RUBENSTEIN |
Company Secretary | ||
NICHOLAS GEORGE ALLEN |
Director | ||
ROONEY ANAND |
Director | ||
RUTH EMILY MAXWELL |
Director | ||
HOWARD JUSTIN RUBENSTEIN |
Director | ||
KATHARINE JANE BROWN |
Director | ||
KATHARINE JANE BROWN |
Company Secretary | ||
ANDREW MICKLETHWAITE |
Director | ||
TIMOTHY JOHN SMITH |
Director | ||
MICHAEL JOHN WOODALL |
Director | ||
STEPHEN FRANCIS DAVISON |
Company Secretary | ||
ROONEY ANAND |
Director | ||
STEPHEN FRANCIS DAVISON |
Director | ||
BERNARD WILLIAM STEVENS |
Director | ||
ANDREA MARGARET DUNSTAN |
Director | ||
DENISE YVONNE KENNEDY |
Director | ||
OSMUND PIERS LIVINGSTON |
Director | ||
JULIE WOODBRIDGE |
Director | ||
TED ANTHONY SCHOUTEN |
Company Secretary | ||
TED ANTHONY SCHOUTEN |
Director | ||
DAVID BAINES |
Director | ||
BRIAN YOUNG |
Company Secretary | ||
BRIAN YOUNG |
Director |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2011-01-31 | |
LQ02 | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2010-10-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/09 FROM , 2 Cornwall Street, Birmingham, West Midlands, B3 2DL | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2009-10-23 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2008-10-23 | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
287 | Registered office changed on 07/03/06 from: k p m g LLP, 2 cornwall street, birmingham, west midlands B3 2DL | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
3.10 | Administrative receivers report | |
MISC | Statement of affairs | |
288b | Secretary resigned;director resigned | |
MISC | Form 3.2 - statement of affairs | |
3.10 | Administrative receivers report | |
287 | Registered office changed on 05/11/03 from: 2-32 oakesway, oakesway business park, hartlepool, TS24 0RE | |
405(1) | Appointment of receiver/manager | |
395 | Particulars of mortgage/charge | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 18/06/03; full list of members | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 02/06/02 TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/06/01 FROM: 225 BATH ROAD SLOUGH BERKSHIRE SL1 4AU | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 02/06/01 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 04/06/01--------- £ SI 1@1=1 £ IC 30000002/30000003 | |
RES13 | ALLOT EQUITY SECURITIES 01/06/01 | |
CERTNM | COMPANY NAME CHANGED SARA LEE BAKERIES UK LIMITED CERTIFICATE ISSUED ON 04/06/01 | |
244 | DELIVERY EXT'D 3 MTH 30/06/00 | |
287 | REGISTERED OFFICE CHANGED ON 07/09/00 FROM: ARABESQUE HOUSE MONKS CROSS DRIVE, HUNTINGTON, YORK NORTH YORKSHIRE YO32 9GZ | |
363(287) | REGISTERED OFFICE CHANGED ON 04/08/00 | |
363s | RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ALTER ARTICLES 15/05/00 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (1581 - Manufacture of bread, fresh pastry & cakes) as HIBERNIA FOODS BAKERIES LIMITED are:
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. |