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

BAKEAWAY LIMITED

FRP ADVISORY LLP, ASHCROFT HOUSE ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL,
Company Registration Number
07529824
Private Limited Company
Liquidation

Company Overview

About Bakeaway Ltd
BAKEAWAY LIMITED was founded on 2011-02-15 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Bakeaway Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BAKEAWAY LIMITED
 
Legal Registered Office
FRP ADVISORY LLP
ASHCROFT HOUSE ERVINGTON COURT
MERIDIAN BUSINESS PARK
LEICESTER
LE19 1WL
Other companies in NN17
 
Filing Information
Company Number 07529824
Company ID Number 07529824
Date formed 2011-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 31/12/2015
Latest return 15/02/2015
Return next due 14/03/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB111893523  
Last Datalog update: 2019-04-04 07:30:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAKEAWAY 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.
Companies with same name BAKEAWAY LIMITED
The following companies were found which have the same name as BAKEAWAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BAKEAWAY RHU CROSS Singapore 437434 Active Company formed on the 2020-10-10
BAKEAWAY (BAKER STREET) LIMITED 186 BAKER STREET ENFIELD MIDDLESEX EN1 3JY Dissolved Company formed on the 2014-05-01
BAKEAWAY BURGERS & DESSERTS LTD 8 HEATON ROAD BRADFORD BD8 8QS Active - Proposal to Strike off Company formed on the 2023-11-08
BAKEAWAY CATERING LIMITED 3 High Street Walsall WS6 7AB Active - Proposal to Strike off Company formed on the 2016-08-17
BAKEAWAY INTERNATIONAL LIMITED BELGRAVE HOUSE BAIRD ROAD WILLOWBROOK NORTH INDUSTRIAL ESTATE CORBY NN17 5ZA Active - Proposal to Strike off Company formed on the 2017-07-25
BAKEAWAY INCORPORATED California Unknown
BAKEAWAY LIMITED 41, SOUTH MAIN STREET, BANDON, CO. CORK. Dissolved Company formed on the 1976-03-03
BAKEAWAY LLC California Unknown
BAKEAWAY LIMITED FLAT 1 35 HIGHFIELD AVENUE LONDON NW11 9EU Active Company formed on the 2022-06-21
BAKEAWAY LONDON LTD FLAT 8 CHANDLER COURT DORSET ROAD BECKENHAM BR3 4GP Active Company formed on the 2023-03-31
BAKEAWAY PIZZA LIMITED 18 POUND STREET WENDOVER BUCKS HP22 6EJ Dissolved Company formed on the 2008-04-01
BAKEAWAY PRODUCTS LIMITED THIRD FLOOR / 2 COLTON SQUARE LEICESTER LEICESTERSHIRE LE1 1QH Dissolved Company formed on the 2015-03-27
BAKEAWAY STAFFORDSHIRE LIMITED 195, CANNOCK ROAD CHADSMOOR CANNOCK WS11 5DD Active Company formed on the 2017-02-07
BAKEAWAY TAKEAWAY LTD UNIT 9 RIPLEY DRIVE NORMANTON INDUSTRIAL ESTATE NORMANTON WF6 1QT Active Company formed on the 2024-12-18

Company Officers of BAKEAWAY LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN COOPER-JONES
Director 2011-08-25
TIMOTHY BEVAN DAVIES
Director 2011-08-25
THOMAS FISCHER
Director 2011-08-25
BRIAN IRVING HOMEWOOD
Director 2011-04-14
WILLIAM JAMES SAXBY
Director 2011-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LADLEY
Company Secretary 2011-06-17 2015-01-29
DAVID LADLEY
Director 2011-02-15 2015-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JAMES SAXBY SAXBY BROS PROPERTIES LIMITED Director 2005-01-14 CURRENT 2004-10-27 Liquidation

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
2020-04-17LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-11-06600Appointment of a voluntary liquidator
2019-11-06LIQ10Removal of liquidator by court order
2019-04-09LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-31
2019-04-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-31
2018-04-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-31
2017-02-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-162.24BAdministrator's progress report to 2017-02-01
2017-02-012.34BNotice of move from Administration to creditors voluntary liquidation
2016-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/16 FROM C/O Frp Advisory Llp Castle Acres Everard Way Narborough Leicester LE19 1BY
2016-09-262.24BAdministrator's progress report to 2016-08-19
2016-03-162.24BAdministrator's progress report to 2016-02-19
2016-03-162.31BNotice of extension of period of Administration
2015-11-052.24BAdministrator's progress report to 2015-09-30
2015-09-242.16BStatement of affairs with form 2.14B
2015-05-15F2.18Notice of deemed approval of proposals
2015-05-13F2.18Notice of deemed approval of proposals
2015-04-282.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-04-282.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/15 FROM Belgrave House Baird Road Willowbrook North Industrial Estate Corby Northamptonshire NN17 5ZA
2015-04-152.12BAppointment of an administrator
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-24AR0115/02/15 ANNUAL RETURN FULL LIST
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LADLEY
2015-02-24TM02Termination of appointment of David Ladley on 2015-01-29
2015-01-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-26SH06Cancellation of shares. Statement of capital on 2014-09-10 GBP 85
2014-09-26SH03Purchase of own shares
2014-09-26SH0110/09/14 STATEMENT OF CAPITAL GBP 100
2014-04-29SH0101/04/14 STATEMENT OF CAPITAL GBP 100
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 95
2014-04-22SH0622/04/14 STATEMENT OF CAPITAL GBP 95
2014-04-22SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-09RES01ADOPT ARTICLES 01/04/2014
2014-03-07AR0115/02/14 FULL LIST
2013-11-04AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/13
2013-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 075298240004
2013-07-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 075298240003
2013-03-09AR0115/02/13 FULL LIST
2013-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-15AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-15CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID LADLEY / 15/11/2012
2012-02-23AR0115/02/12 FULL LIST
2012-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2012 FROM BELGRAVE HOUSE BAIRD ROAD CORBY NORTHANTS NN17 5ZA
2012-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-07AP01DIRECTOR APPOINTED MR TIMOTHY JOHN COOPER-JONES
2011-09-05AP01DIRECTOR APPOINTED THOMAS FISCHER
2011-09-05AP01DIRECTOR APPOINTED WILLIAM JAMES SAXBY
2011-09-05AP01DIRECTOR APPOINTED TIMOTHY BEVAN DAVIES
2011-09-05AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-08-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2011 FROM VILLAGE FARM CHURCH ROAD GRAFHAM HUNTINGDON CAMBS PE28 0BB ENGLAND
2011-08-11AP03SECRETARY APPOINTED DAVID LADLEY
2011-08-10RES01ADOPT ARTICLES 16/06/2011
2011-08-10SH0117/06/11 STATEMENT OF CAPITAL GBP 100
2011-04-14AA01CURRSHO FROM 28/02/2012 TO 31/12/2011
2011-04-14AP01DIRECTOR APPOINTED MR BRIAN IRVING HOMEWOOD
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LADLEY / 14/04/2011
2011-02-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-02-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BAKEAWAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-02-20
Notice of Intended Dividends2015-12-08
Appointment of Administrators2015-04-09
Fines / Sanctions
No fines or sanctions have been issued against BAKEAWAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-02 Outstanding ALDERMORE BANK PLC
2013-05-07 Outstanding LLOYDS TSB COMMERCIAL FINANCE LTD
DEBENTURE 2013-03-09 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-08-08 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 332,246
Creditors Due Within One Year 2012-04-01 £ 1,097,772

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 BAKEAWAY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 200
Current Assets 2012-04-01 £ 536,099
Debtors 2012-04-01 £ 328,428
Fixed Assets 2012-04-01 £ 1,054,641
Shareholder Funds 2012-04-01 £ 349,932
Stocks Inventory 2012-04-01 £ 207,471
Tangible Fixed Assets 2012-04-01 £ 1,054,641

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BAKEAWAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAKEAWAY LIMITED
Trademarks
We have not found any records of BAKEAWAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAKEAWAY 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 (32990 - Other manufacturing n.e.c.) as BAKEAWAY LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where BAKEAWAY 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 TypeNotice of
Defending partyBAKEAWAY LIMITEDEvent Date2019-03-28
BAKEAWAY LIMITED 07529824 Trading Name: Bakeaway Registered office: C/O FRP Advisory LLP, Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL (Formerly) Belgrave House, Baird…
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBAKEAWAY LIMITEDEvent Date2017-02-01
Nathan Jones , of FRP Advisory LLP , Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL and Steven Stokes , of FRP Advisory LLP , 170 Edmund Street, Birmingham, B3 2HB . : For further details contact: Nathan Jones, Email: Nathan.jones@frpadvisory.com, or Steven Stokes, Email: steven.stokes@frpadvisory.com Ag FF111892
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyBAKEAWAY LIMITEDEvent Date2015-12-02
Principal Trading Address: Belgrave House, Baird Road, Willowbrook North Industrial Estate, Corby, Northamptonshire, NN17 5ZA Notice is hereby given that I, Nathan Jones, the Joint Administrator of the above named Company, appointed on 1 April 2015, intend to declare and distribute a first and final dividend to preferential creditors of the above named Company within the period of two months from the last date for proving mentioned below. All preferenrial creditors of the Company are required, on or before 8 January 2016, which is the last date for proving, to prove their debt by sending to me a written statement of the amount they claim to be due from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Administrator to be necessary to FRP Advisory LLP, Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY, or emailing at yasmin.bhikha@frpadvisory.com. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. Office Holder details: Nathan Jones and Steven Stokes (IP Nos. 9326 and 10330) both of FRP Advisory LLP, Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY For further details contact: Tel: 0116 303 3333
 
Initiating party Event TypeAppointment of Administrators
Defending partyBAKEAWAY LIMITEDEvent Date2015-04-01
In the High Court of Justice case number 2338 Nathan Jones and Steven Martin Stokes (IP Nos 9326 and 10330 ), both of FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY For further details contact: Tel: 0116 303 3333 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAKEAWAY 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 BAKEAWAY 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.