Liquidation
Company Information for BLACKMANS BAKERY LIMITED
THE STABLES 2 HILMORTON WHARF, CRICK ROAD, RUGBY, WARWICKSHIRE, CV21 4PW,
|
Company Registration Number
07442319
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BLACKMANS BAKERY LIMITED | ||
Legal Registered Office | ||
THE STABLES 2 HILMORTON WHARF CRICK ROAD RUGBY WARWICKSHIRE CV21 4PW Other companies in DY5 | ||
Previous Names | ||
|
Company Number | 07442319 | |
---|---|---|
Company ID Number | 07442319 | |
Date formed | 2010-11-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2019 | |
Account next due | 28/02/2021 | |
Latest return | 17/11/2015 | |
Return next due | 15/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-05 17:28:34 |
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 |
---|---|---|
CRAIG STEPHEN BLACKMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL JAMES LAMBERT |
Director | ||
IAN GRANT |
Director | ||
VICTOR GEOFFREY FLAVELL MATTS |
Director | ||
SILVIA DELEU |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/20 FROM 5 Hagley Court South the Waterfront Brierley Hill West Midlands DY5 1XE | |
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:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/11/17 STATEMENT OF CAPITAL;GBP 36000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 36000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 36000 | |
AR01 | 17/11/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL JAMES LAMBERT | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 36000 | |
AR01 | 17/11/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/11/13 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 03/12/2013 | |
CERTNM | Company name changed grants bakeries LIMITED\certificate issued on 17/12/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/13 FROM 12 Payton Street Stratford-upon-Avon CV37 6UA England | |
AP01 | DIRECTOR APPOINTED NIGEL JAMES LAMBERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN GRANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTOR MATTS | |
RES10 | Resolutions passed:
| |
SH01 | 29/10/13 STATEMENT OF CAPITAL GBP 36000 | |
SH01 | 29/10/13 STATEMENT OF CAPITAL GBP 32900 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074423190001 | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/11/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/11/11 FULL LIST | |
AA01 | CURREXT FROM 30/11/2011 TO 28/02/2012 | |
RES01 | ADOPT ARTICLES 21/11/2010 | |
AP01 | DIRECTOR APPOINTED VICTOR GEOFFREY FLAVELL MATTS | |
AP01 | DIRECTOR APPOINTED CRAIG STEPHEN BLACKMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SILVIA DELEU | |
SH01 | 22/11/10 STATEMENT OF CAPITAL GBP 78 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notice of | 2021-11-08 |
Appointmen | 2020-02-19 |
Resolution | 2020-02-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NIGEL JAMES LAMBERT |
Creditors Due Within One Year | 2013-02-28 | £ 148,980 |
---|---|---|
Creditors Due Within One Year | 2012-02-28 | £ 104,882 |
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 BLACKMANS BAKERY LIMITED
Current Assets | 2013-02-28 | £ 20,085 |
---|---|---|
Current Assets | 2012-02-28 | £ 11,720 |
Debtors | 2013-02-28 | £ 17,709 |
Debtors | 2012-02-28 | £ 9,912 |
Stocks Inventory | 2013-02-28 | £ 1,500 |
Stocks Inventory | 2012-02-28 | £ 1,500 |
Tangible Fixed Assets | 2013-02-28 | £ 35,032 |
Tangible Fixed Assets | 2012-02-28 | £ 43,508 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56290 - Other food services) as BLACKMANS BAKERY LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | BLACKMANS BAKERY LIMITED | Event Date | 2021-11-08 |
Initiating party | Event Type | Appointmen | |
Defending party | BLACKMANS BAKERY LIMITED | Event Date | 2020-02-19 |
Name of Company: BLACKMANS BAKERY LIMITED Company Number: 07442319 Nature of Business: Other food services Registered office: 5 Hagley Court South, The Waterfront, Brierley Hill, DY5 1XE Type of Liqui… | |||
Initiating party | Event Type | Resolution | |
Defending party | BLACKMANS BAKERY LIMITED | Event Date | 2020-02-19 |
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. |