Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOULANGERIES DE FRANCE LIMITED
Company Information for

BOULANGERIES DE FRANCE LIMITED

KPMG, 8 PRINCES STREET, LIVERPOOL, L3 1QH,
Company Registration Number
05612367
Private Limited Company
Liquidation

Company Overview

About Boulangeries De France Ltd
BOULANGERIES DE FRANCE LIMITED was founded on 2005-11-04 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Boulangeries De France Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BOULANGERIES DE FRANCE LIMITED
 
Legal Registered Office
KPMG
8 PRINCES STREET
LIVERPOOL
L3 1QH
Other companies in W5
 
Previous Names
MENISSEZ DIRECT UK LIMITED27/03/2007
Filing Information
Company Number 05612367
Company ID Number 05612367
Date formed 2005-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2016
Account next due 30/04/2018
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts FULL
Last Datalog update: 2019-04-04 07:36:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOULANGERIES DE FRANCE LIMITED
Is this data useful to you?
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.

Company Officers of BOULANGERIES DE FRANCE LIMITED

Current Directors
Officer Role Date Appointed
THIERRY CACALY
Company Secretary 2014-01-01
THIERRY CACALY
Director 2005-11-04
DERMOT MURPHY
Director 2014-01-01
SEAN TIMOTHY MURPHY
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JOSEPH KELLY
Director 2015-05-01 2016-09-19
TOM NEVILLE
Director 2015-05-01 2015-05-01
SANDRINE ANNICK CACALY
Company Secretary 2005-11-04 2013-04-17
SANDRINE ANNICK CACALY
Director 2005-11-04 2013-04-17
MARCELO OSCAR PORCU
Director 2011-12-15 2013-04-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-11-04 2005-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THIERRY CACALY ARYZTA BAKERIES UK LTD Director 2016-09-19 CURRENT 1995-01-16 Active
THIERRY CACALY CUISINE DE FRANCE (UK) LIMITED Director 2013-12-01 CURRENT 1991-04-23 Dissolved 2016-11-11
THIERRY CACALY ARYZTA UK HOLDINGS LIMITED Director 2013-12-01 CURRENT 1966-09-22 Active
THIERRY CACALY DELICE DE FRANCE LIMITED Director 2013-12-01 CURRENT 1987-07-20 Active
THIERRY CACALY ARYZTA UK HOLDINGS I LIMITED Director 2013-12-01 CURRENT 2012-04-12 Active
THIERRY CACALY MANTINGA RETAIL LIMITED Director 2011-02-08 CURRENT 2010-05-10 Dissolved 2016-11-16
THIERRY CACALY MEDIACOUNT LIMITED Director 2011-02-08 CURRENT 2010-04-22 Dissolved 2016-11-16
THIERRY CACALY TSC & CO LIMITED Director 2003-03-06 CURRENT 2003-03-06 Active
DERMOT MURPHY MANTINGA RETAIL LIMITED Director 2014-01-01 CURRENT 2010-05-10 Dissolved 2016-11-16
DERMOT MURPHY MEDIACOUNT LIMITED Director 2014-01-01 CURRENT 2010-04-22 Dissolved 2016-11-16
DERMOT MURPHY CUISINE DE FRANCE (UK) LIMITED Director 2013-12-01 CURRENT 1991-04-23 Dissolved 2016-11-11
DERMOT MURPHY ARYZTA UK HOLDINGS LIMITED Director 2013-12-01 CURRENT 1966-09-22 Active
DERMOT MURPHY DELICE DE FRANCE LIMITED Director 2013-12-01 CURRENT 1987-07-20 Active
SEAN TIMOTHY MURPHY ARYZTA UK HOLDINGS LIMITED Director 2015-05-01 CURRENT 1966-09-22 Active
SEAN TIMOTHY MURPHY DELICE DE FRANCE LIMITED Director 2015-05-01 CURRENT 1987-07-20 Active
SEAN TIMOTHY MURPHY ARYZTA UK HOLDINGS I LIMITED Director 2015-05-01 CURRENT 2012-04-12 Active
SEAN TIMOTHY MURPHY ARYZTA BAKERIES UK LTD Director 2015-05-01 CURRENT 1995-01-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-12600Appointment of a voluntary liquidator
2018-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/18 FROM 149 Brent Road Southall Middlesex UB2 5LJ
2018-04-27LIQ01Voluntary liquidation declaration of solvency
2018-04-27LRESSPResolutions passed:
  • Special resolution to wind up on 2018-04-10
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-05-05AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-12-06RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/11/15
2016-12-06RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/11/14
2016-12-06ANNOTATIONClarification
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-11-30RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/11/13
2016-11-30ANNOTATIONClarification
2016-11-30RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/11/13
2016-11-17CH01Director's details changed for Mr Dermot Murphy on 2014-01-01
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOSEPH KELLY
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-25AR0104/11/15 FULL LIST
2015-11-25DISS40Compulsory strike-off action has been discontinued
2015-11-25AR0104/11/15 FULL LIST
2015-11-24AA31/07/15 TOTAL EXEMPTION FULL
2015-11-24AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2015 FROM UNIT 3 - 4 MANHATTAN BUSINESS PARK WEST GATE LONDON W5 1UP
2015-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2015 FROM, UNIT 3 - 4 MANHATTAN BUSINESS PARK, WEST GATE, LONDON, W5 1UP
2015-10-22DISS16(SOAS)Compulsory strike-off action has been suspended
2015-09-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR TOM NEVILLE
2015-06-29AP01DIRECTOR APPOINTED MR MARTIN KELLY
2015-06-29AP01DIRECTOR APPOINTED MR TOM NEVILLE
2015-06-29AP01DIRECTOR APPOINTED MR SEAN TIMOTHY MURPHY
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-17AR0104/11/14 FULL LIST
2014-11-17AR0104/11/14 FULL LIST
2014-02-12CH01Director's details changed for Mr Thierry Cacaly on 2013-12-01
2014-02-12AP01DIRECTOR APPOINTED MR DERMOT MURPHY
2014-02-12AP03SECRETARY APPOINTED MR THIERRY CACALY
2014-01-29AA01CURREXT FROM 31/03/2014 TO 31/07/2014
2013-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-15AR0104/11/13 FULL LIST
2013-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR MARCELO PORCU
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR SANDRINE CACALY
2013-05-22TM02APPOINTMENT TERMINATED, SECRETARY SANDRINE CACALY
2013-04-02MEM/ARTSARTICLES OF ASSOCIATION
2013-04-02RES01ALTER ARTICLES 18/03/2013
2013-03-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-08RES01ALTER ARTICLES 14/11/2012
2013-03-08CC04STATEMENT OF COMPANY'S OBJECTS
2013-03-08RES13CONFLICT OF INTEREST 14/11/2012
2013-03-08RES01ADOPT ARTICLES 14/11/2012
2013-03-08RES13SHARE DISTRIBUTION 14/11/2012
2013-03-08RES01ALTER ARTICLES 14/11/2012
2013-03-08SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-03-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-03-08SH0114/11/12 STATEMENT OF CAPITAL GBP 10000
2013-03-08SH0114/11/12 STATEMENT OF CAPITAL GBP 2
2012-12-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-05AR0104/11/12 FULL LIST
2012-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-04AA31/03/11 TOTAL EXEMPTION FULL
2011-12-19AP01DIRECTOR APPOINTED MR MARCELO OSCAR PORCU
2011-12-19AR0104/11/11 FULL LIST
2011-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2011 FROM ACORN HOUSE 33 CHURCHFIELD ROAD LONDON W3 6AY
2011-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2011 FROM, ACORN HOUSE, 33 CHURCHFIELD ROAD, LONDON, W3 6AY
2010-12-03AR0104/11/10 NO CHANGES
2010-11-10AA31/03/10 TOTAL EXEMPTION FULL
2009-11-26AA31/03/09 TOTAL EXEMPTION FULL
2009-11-24AR0104/11/09 FULL LIST
2008-12-18AA31/03/08 TOTAL EXEMPTION FULL
2008-11-18363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2007-11-29363sRETURN MADE UP TO 04/11/07; NO CHANGE OF MEMBERS
2007-09-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-27CERTNMCOMPANY NAME CHANGED MENISSEZ DIRECT UK LIMITED CERTIFICATE ISSUED ON 27/03/07
2007-01-23225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07
2006-12-08363sRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-10-21395PARTICULARS OF MORTGAGE/CHARGE
2005-11-04288bSECRETARY RESIGNED
2005-11-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46380 - Wholesale of other food, including fish, crustaceans and molluscs




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1111320 Active Licenced property: MANHATTAN BUSINESS PARK UNIT 3-4 WEST GATE LONDON WEST GATE GB W5 1UP.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Resolution2018-04-12
Notices to2018-04-12
Appointmen2018-04-12
Fines / Sanctions
No fines or sanctions have been issued against BOULANGERIES DE FRANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE (INCLUDING QUALIFYING QUALITY CHARGE) 2012-10-04 Satisfied CALVERTON FINANCE LTD
DEBENTURE 2006-10-21 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of BOULANGERIES DE FRANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOULANGERIES DE FRANCE LIMITED
Trademarks
We have not found any records of BOULANGERIES DE FRANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOULANGERIES DE FRANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46380 - Wholesale of other food, including fish, crustaceans and molluscs) as BOULANGERIES DE FRANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOULANGERIES DE FRANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyBOULANGERIES DE FRANCE LIMITEDEvent Date2018-04-12
 
Initiating party Event TypeNotices to
Defending partyBOULANGERIES DE FRANCE LIMITEDEvent Date2018-04-12
 
Initiating party Event TypeAppointmen
Defending partyBOULANGERIES DE FRANCE LIMITEDEvent Date2018-04-12
Name of Company: BOULANGERIES DE FRANCE LIMITED Company Number: 05612367 Nature of Business: Wholesale of other food, including fish, crustaceans and molluscs Registered office: 149 Brent Road, Southa…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOULANGERIES DE FRANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOULANGERIES DE FRANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.