Liquidation
Company Information for BROWN SUGAR BAKERY LTD
C/O Opus Restructuring Llp St Brandons House, 29 Great George Street, Bristol, BS1 5QT,
|
Company Registration Number
05607117
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BROWN SUGAR BAKERY LTD | ||
Legal Registered Office | ||
C/O Opus Restructuring Llp St Brandons House 29 Great George Street Bristol BS1 5QT Other companies in RG10 | ||
Previous Names | ||
|
Company Number | 05607117 | |
---|---|---|
Company ID Number | 05607117 | |
Date formed | 2005-10-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-12-31 | |
Account next due | 30/09/2021 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-12-16 13:02:40 |
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 | ||
---|---|---|---|---|
BROWN SUGAR BAKERY&DELI INC. | Ontario | Dissolved | ||
BROWN SUGAR BAKERY CAFE INC | Delaware | Unknown | ||
BROWN SUGAR BAKERY LLC | 398 NW 9TH AVE MULBERRY FL 33860 | Inactive | Company formed on the 2016-03-02 | |
BROWN SUGAR BAKERY CATERING LLC | Georgia | Unknown | ||
Brown Sugar Bakery LLC | Maryland | Unknown | ||
BROWN SUGAR BAKERY CATERING LLC | Georgia | Unknown | ||
BROWN SUGAR BAKERY CAFE INC | Pennsylvannia | Unknown | ||
BROWN SUGAR BAKERY, LIMITED LIABILITY COMPANY | 3903 CHERRY FOREST DR HOUSTON TX 77088 | Forfeited | Company formed on the 2020-08-04 | |
BROWN SUGAR BAKERY, LLC | 307 DANBURY DRIVE CHARLES CITY IA 50616 | Active | Company formed on the 2021-04-15 |
Officer | Role | Date Appointed |
---|---|---|
MOHAMMED KANAAN DABLIZ |
||
GHALEB MICHAEL DABLIZ |
||
IAN CERI JAMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KANAAN SHAUN KERFOOT |
Company Secretary | ||
GHALEB MICHAEL DABLIZ |
Company Secretary | ||
ALEXANDRA DABLIZ |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Final Gazette dissolved via compulsory strike-off | ||
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/21 FROM C/O Ous Restructuring Llp St Brandons House 29 Great George Street Bristol BS1 5QT | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/20 FROM 20 Braybrooke Road Wargrave Reading RG10 8DT | |
PSC04 | Change of details for Ian Ceri James as a person with significant control on 2020-11-12 | |
TM02 | Termination of appointment of Mohammed Kanaan Dabliz on 2020-07-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN CERI JAMES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Ghaleb Michael Dabliz on 2019-11-26 | |
CH01 | Director's details changed for Ghaleb Michael Dabliz on 2019-11-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES | |
RES12 | Resolution of varying share rights or name | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
PSC04 | Change of details for Ian Ceri James as a person with significant control on 2019-05-31 | |
CH01 | Director's details changed for Ian Ceri James on 2019-05-31 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
RES13 | THAT THE 3333 ISSUED CONVERTIBLE ORDINARY SHARES HELD BY IAN JAMES BE CONVERTED AND RECLASSIFIED AS DEFERRED "B" ORDINARY SHARES OF £0.01 EACH FOLLOWING THE REPAYMENT OF THE INVESTOR LOAN. ALL OTHER SHARES SHALL REMAIN UNCHANGED. 30/11/2017 | |
RES10 | Resolutions passed:Resolution of allotment of securitiesThat the 3333 issued convertible ordinary shares held by ian james be converted and reclassified as deferred "b" ordinary shares of £0.01 each following the repayment of the investor loan. All ot... | |
LATEST SOC | 14/11/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES | |
PSC04 | Change of details for Ghaleb Michael Dabliz as a person with significant control on 2017-10-30 | |
CH01 | Director's details changed for Ghaleb Michael Dabliz on 2017-10-30 | |
TM02 | Termination of appointment of Kanaan Shaun Kerfoot on 2017-05-26 | |
AP03 | Appointment of Mohammed Kanaan Dabliz as company secretary on 2016-12-20 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Ghaleb Michael Dabliz on 2016-12-20 | |
AP03 | Appointment of Kanaan Shaun Kerfoot as company secretary on 2016-12-20 | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 199.003353 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 199.003353 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/14 FROM 25 Van Alloys Stoke Row Oxfordshire RG9 5QB | |
LATEST SOC | 31/10/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 31/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CERI JAMES / 31/10/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/11 FULL LIST | |
RES13 | DISPENSE SHARE CAP LIMIT 31/03/2011 | |
RES01 | ADOPT ARTICLES 31/03/2011 | |
SH01 | 31/03/11 STATEMENT OF CAPITAL GBP 200.00 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CERI JAMES / 02/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GHALEB MICHAEL DABLIZ / 02/12/2009 | |
AD02 | SAIL ADDRESS CREATED | |
88(2) | AMENDING 88(2) | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED GHALEB MICHAEL DABLIZ | |
288a | DIRECTOR APPOINTED IAN JAMES | |
288b | APPOINTMENT TERMINATED SECRETARY ALEXANDRA DABLIZ | |
88(2) | AD 15/12/08 GBP SI 1486@0.01=14.86 GBP IC 112.35/127.21 | |
287 | REGISTERED OFFICE CHANGED ON 07/02/2009 FROM WINDWARD FARMHOUSE, WICKS LANE SHURLOCK ROW BERKSHIRE RG10 0PJ | |
CERTNM | COMPANY NAME CHANGED BROWN SUGAR TWYFORD LIMITED CERTIFICATE ISSUED ON 05/02/09 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
88(2)R | AD 23/07/07--------- £ SI 1235@.01=12 £ IC 100/112 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 | |
ELRES | S369(4) SHT NOTICE MEET 31/10/05 | |
ELRES | S80A AUTH TO ALLOT SEC 31/10/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2020-12-22 |
Appointmen | 2020-12-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC | |
RENT DEPOSIT DEED | Outstanding | LEYWOOD ESTATES LTD |
|
|
|
|
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 BROWN SUGAR BAKERY LTD
Called Up Share Capital | 2012-12-31 | £ 200 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 200 |
Cash Bank In Hand | 2012-12-31 | £ 28,974 |
Cash Bank In Hand | 2011-12-31 | £ 1,666 |
Current Assets | 2012-12-31 | £ 314,141 |
Current Assets | 2011-12-31 | £ 390,100 |
Debtors | 2012-12-31 | £ 255,431 |
Debtors | 2011-12-31 | £ 341,309 |
Fixed Assets | 2012-12-31 | £ 179,018 |
Fixed Assets | 2011-12-31 | £ 127,518 |
Shareholder Funds | 2012-12-31 | £ -1,029,381 |
Shareholder Funds | 2011-12-31 | £ -1,147,730 |
Stocks Inventory | 2012-12-31 | £ 29,736 |
Stocks Inventory | 2011-12-31 | £ 47,125 |
Tangible Fixed Assets | 2012-12-31 | £ 170,018 |
Tangible Fixed Assets | 2011-12-31 | £ 115,518 |
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 BROWN SUGAR BAKERY LTD are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | BROWN SUGAR BAKERY LTD | Event Date | 2020-12-22 |
Initiating party | Event Type | Appointmen | |
Defending party | BROWN SUGAR BAKERY LTD | Event Date | 2020-12-22 |
Name of Company: BROWN SUGAR BAKERY LTD Company Number: 05607117 Nature of Business: Manufacture of bread; manufacture of fresh pastry goods and cakes Previous Name of Company: Brown Sugar Twyford Lim… | |||
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. |