Company Information for BASILDON BAKERIES LIMITED
1066 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 3NA,
|
Company Registration Number
02017977
Private Limited Company
Liquidation |
Company Name | |
---|---|
BASILDON BAKERIES LIMITED | |
Legal Registered Office | |
1066 LONDON ROAD LEIGH ON SEA ESSEX SS9 3NA | |
Company Number | 02017977 | |
---|---|---|
Company ID Number | 02017977 | |
Date formed | 1986-05-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 08/11/2015 | |
Return next due | 06/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-08-06 14:52:47 |
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 | ||
---|---|---|---|---|
BASILDON BAKERIES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JACQUELINE ANNE HOBDAY |
||
JACQUELINE ANNE HOBDAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL MEAD |
Director | ||
GRAHAM HOBDAY |
Director | ||
JAMES PENFOLD |
Director | ||
THOMAS RICHARD FULLER |
Director | ||
JEANNE MARTORI DIEU DE BELLEFONTAINE |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 26/07/23 FROM The Old Exchange 234 Southchurch Road Southend-on-Sea SS1 2EG | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-24 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/18 FROM Bleak House 146 High Street Billericay Essex Cm12-9Df | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CVA4 | Notice of completion of voluntary arrangement | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 30/06/17 TO 31/12/17 | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2017-10-16 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 08/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 08/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MEAD | |
AP01 | DIRECTOR APPOINTED JACQUELINE ANNE HOBDAY | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 08/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/11/12 NO CHANGES | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/11/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOBDAY | |
AR01 | 08/11/10 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MEAD / 08/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HOBDAY / 08/11/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE HOBDAY / 30/06/2007 | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES PENFOLD | |
363a | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 08/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/11/97; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/11/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 08/11/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 08/11/94; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 | |
363s | RETURN MADE UP TO 08/11/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 27/06/92 | |
363s | RETURN MADE UP TO 08/11/92; NO CHANGE OF MEMBERS | |
363b | RETURN MADE UP TO 08/11/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/06/91 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90 | |
363 | RETURN MADE UP TO 08/11/90; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS |
Notices to Creditors | 2018-11-20 |
Appointment of Liquidators | 2018-11-02 |
Resolutions for Winding-up | 2018-11-02 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | LLOYDS BANK PLC | |
LEGAL CHARGE | Outstanding | LLOYDS BANK PLC | |
LEGAL CHARGE | Outstanding | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC | |
CHATTEL MORTGAGE | Outstanding | ALLIED MILLS LIMITED | |
CHATTEL MORTGAGE | Outstanding | ALLIED MILLS LIMITED |
Creditors Due After One Year | 2012-06-30 | £ 3,655 |
---|---|---|
Creditors Due Within One Year | 2013-06-30 | £ 139,417 |
Creditors Due Within One Year | 2012-06-30 | £ 125,256 |
Provisions For Liabilities Charges | 2013-06-30 | £ 20,922 |
Provisions For Liabilities Charges | 2012-06-30 | £ 22,317 |
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 BASILDON BAKERIES LIMITED
Current Assets | 2013-06-30 | £ 244,887 |
---|---|---|
Current Assets | 2012-06-30 | £ 217,466 |
Debtors | 2013-06-30 | £ 212,510 |
Debtors | 2012-06-30 | £ 194,739 |
Fixed Assets | 2013-06-30 | £ 351,252 |
Fixed Assets | 2012-06-30 | £ 369,479 |
Shareholder Funds | 2013-06-30 | £ 435,800 |
Shareholder Funds | 2012-06-30 | £ 435,717 |
Stocks Inventory | 2013-06-30 | £ 31,999 |
Stocks Inventory | 2012-06-30 | £ 22,333 |
Tangible Fixed Assets | 2013-06-30 | £ 351,252 |
Tangible Fixed Assets | 2012-06-30 | £ 369,479 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes) as BASILDON BAKERIES LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Basildon Council | WORKSHOP AND PREMISES | 9-15 Buckwins Square Basildon Pitsea Essex SS13 1BJ | 52,000 | 2014-04-01 |
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 | Appointment of Liquidators | |
---|---|---|---|
Defending party | BASILDON BAKERIES LIMITED | Event Date | 2018-10-25 |
Liquidator's name and address: Lloyd Biscoe and Jamie Taylor both of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BASILDON BAKERIES LIMITED | Event Date | 2018-10-25 |
At a General Meeting of the members of Basildon Bakeries Limited held on 25 October 2018 the following Resolutions were passed as a special resolution and as an ordinary resolution respectively: "That the Company be wound up voluntarily and that Lloyd Biscoe and Jamie Taylor both of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Lloyd Biscoe (IP Number 009141 ) and Jamie Taylor (IP Number: 002748 ), both of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG, were appointed as joint liquidators of the Company on 25 October 2018 . Any person who requires further information may contact the case manager by telephone on 01702 467255. Alternatively enquiries can be made to Robert Knight by e-mail at robert.knight@begbies-traynor.com or by telephone on 01702 467255. Jacqueline Hobday : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BASILDON BAKERIES LIMITED | Event Date | 2018-10-25 |
The Company was placed into members' voluntary liquidation on 25 October 2018 and on the same date, Lloyd Biscoe (IP Number: 009141 ) and Jamie Taylor (IP Number: 002748 ), both of Begbies Traynor (Central) LLP, of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company. NOTICE IS HEREBY GIVEN that the Creditors of the Company are required on or before 18 December 2018 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Lloyd Biscoe of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Robert Knight by e-mail at Robert.knight@begbies-traynor.com or by telephone on 0172467255 . Lloyd Biscoe : | |||
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. |