Dissolved
Dissolved 2018-09-11
Company Information for PRIMEBAKE HOLDINGS LIMITED
TETBURY, GLOUCESTERSHIRE, GL8 8RP,
|
Company Registration Number
05175333
Private Limited Company
Dissolved Dissolved 2018-09-11 |
Company Name | ||
---|---|---|
PRIMEBAKE HOLDINGS LIMITED | ||
Legal Registered Office | ||
TETBURY GLOUCESTERSHIRE GL8 8RP Other companies in GL8 | ||
Previous Names | ||
|
Company Number | 05175333 | |
---|---|---|
Date formed | 2004-07-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2017-03-31 | |
Date Dissolved | 2018-09-11 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-14 17:36:06 |
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 |
---|---|---|
DAVID ROBERTS |
||
JOHN RICHARD ARKWRIGHT LISTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES GARAVAN |
Director | ||
CHARLES GARAVAN |
Company Secretary | ||
NQH (CO SEC) LIMITED |
Nominated Secretary | ||
NQH LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAVOUR CAFE LIMITED | Director | 2016-12-23 | CURRENT | 2006-09-15 | Active | |
PETER'S YARD LIMITED | Director | 2012-07-03 | CURRENT | 2008-08-26 | Active - Proposal to Strike off | |
PETER'S YARD RETAIL LTD | Director | 2012-07-03 | CURRENT | 2012-02-27 | Active - Proposal to Strike off | |
NAFI FOODS LIMITED | Director | 2011-12-19 | CURRENT | 2011-04-15 | Liquidation | |
PETER'S YARD WHOLESALE LIMITED | Director | 2011-01-13 | CURRENT | 2008-08-26 | Active | |
ADVANCED FUEL TECHNOLOGIES UK LIMITED | Director | 2010-03-05 | CURRENT | 2010-03-05 | Active | |
PM CORPORATION LIMITED | Director | 2009-02-06 | CURRENT | 1985-04-04 | Active | |
SHIPTINVEST NO. 2 LIMITED | Director | 2007-09-21 | CURRENT | 2007-09-21 | Active - Proposal to Strike off | |
BIBURY COURT LIMITED | Director | 2007-07-06 | CURRENT | 2007-03-13 | Active | |
FINGOLD LIMITED | Director | 2004-01-20 | CURRENT | 2003-11-27 | Active | |
WILLIAM PRICE & SONS LIMITED | Director | 2003-12-18 | CURRENT | 1925-01-16 | Active - Proposal to Strike off | |
SHIPTINVEST NO.1 LIMITED | Director | 2003-12-17 | CURRENT | 2003-10-17 | Active | |
THE CELTIC BAKERS LIMITED | Director | 1998-01-22 | CURRENT | 1996-01-03 | Active | |
FINEDON MILL LIMITED | Director | 1997-03-25 | CURRENT | 1996-01-17 | Active - Proposal to Strike off | |
SHIPTINVEST LIMITED | Director | 1993-07-20 | CURRENT | 1993-07-12 | Active | |
COINSTONE LIMITED | Director | 1985-04-15 | CURRENT | 1984-09-25 | Active | |
SHIPTON MILL LIMITED | Director | 1979-12-19 | CURRENT | 1979-10-31 | Active |
Date | Document Type | Document Description |
---|---|---|
RES13 | STRUCK OFF REGISTER 05/06/2018 | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 08/05/18 STATEMENT OF CAPITAL;GBP 10 | |
SH19 | 08/05/18 STATEMENT OF CAPITAL GBP 10 | |
CAP-SS | SOLVENCY STATEMENT DATED 04/05/18 | |
RES06 | REDUCE ISSUED CAPITAL 04/05/2018 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES GARAVAN | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 6900000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARLES GARAVAN | |
AP03 | SECRETARY APPOINTED DAVID ROBERTS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 6900000 | |
AR01 | 09/07/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 6900000 | |
AR01 | 09/07/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AR01 | 09/07/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 09/07/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 09/07/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 09/07/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
225 | PREVSHO FROM 31/12/2008 TO 31/03/2008 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 07/09/07 | |
RES04 | £ NC 3000000/9899000 07/0 | |
123 | NC INC ALREADY ADJUSTED 06/10/04 | |
88(2)R | AD 07/09/07--------- £ SI 6899000@1=6899000 £ IC 1000/6900000 | |
MISC | CERT TO CANCEL CAP RED RESERVE | |
OC | CANCEL CAPITAL REDEMPTION RESERV | |
RES06 | REDUCE ISSUED CAPITAL 16/10/07 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS | |
122 | £ IC 3000000/1000 29/12/06 £ SR 2999000@1=2999000 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/12/05 | |
363s | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 06/10/04 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | NC INC ALREADY ADJUSTED 06/10/04 | |
88(2)R | AD 07/10/04--------- £ SI 2999999@1=2999999 £ IC 1/3000000 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 11/10/04 FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED QUAYSHELFCO 1108 LIMITED CERTIFICATE ISSUED ON 07/10/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | ALLIED IRISH BANKS PLC |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PRIMEBAKE HOLDINGS 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. |