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

WILLIAM JACKSON BAKERY LIMITED

HESSLE, EAST YORKSHIRE, HU13,
Company Registration Number
00417622
Private Limited Company
Dissolved

Dissolved 2017-08-18

Company Overview

About William Jackson Bakery Ltd
WILLIAM JACKSON BAKERY LIMITED was founded on 1946-08-20 and had its registered office in Hessle. The company was dissolved on the 2017-08-18 and is no longer trading or active.

Key Data
Company Name
WILLIAM JACKSON BAKERY LIMITED
 
Legal Registered Office
HESSLE
EAST YORKSHIRE
 
Previous Names
JACKSON'S BAKERY LIMITED18/06/2009
GOODFELLOWS LIMITED10/04/2008
CRYSTAL OF HULL LIMITED15/10/2003
Filing Information
Company Number 00417622
Date formed 1946-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-04-25
Date Dissolved 2017-08-18
Type of accounts DORMANT
Last Datalog update: 2018-01-30 05:18:01
Primary Source:Companies House
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 WILLIAM JACKSON BAKERY LIMITED
The following companies were found which have the same name as WILLIAM JACKSON BAKERY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WILLIAM JACKSON BAKERY (EXPORT) LIMITED THE RIVERSIDE BUILDING LIVINGSTONE ROAD HESSLE EAST YORKSHIRE HU13 0DZ Active Company formed on the 1941-06-28

Company Officers of WILLIAM JACKSON BAKERY LIMITED

Current Directors
Officer Role Date Appointed
GARY MARTIN URMSTON
Company Secretary 2009-11-03
NICHOLAS ALWYN MCLAREN OUGHTRED
Director 1994-09-21
WJS EXECUTIVES LIMITED
Director 2006-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS GOODHUGH DAWSON
Company Secretary 2006-12-14 2008-09-03
NICHOLAS ALWYN MCLAREN OUGHTRED
Company Secretary 2003-07-25 2006-12-14
CHRISTOPHER MCLAREN OUGHTRED
Director 1992-10-29 2006-10-13
MICHAEL NORMAN OUGHTRED
Director 1992-10-29 2006-10-13
PATRICK WILLIAM FARNSWORTH
Director 1996-04-03 2005-06-02
JOHN THOMAS HOWDEN
Company Secretary 1995-01-25 2003-07-25
PETER BENTHAM OUGHTRED
Director 1992-10-29 1996-04-03
NICHOLAS ALWYN MCLAREN OUGHTRED
Company Secretary 1992-10-29 1995-01-26
NICHOLAS ALWYN MCLAREN OUGHTRED
Director 1994-09-21 1995-01-25
JOHN EDWARD SYLVESTER
Director 1992-10-29 1994-09-29
ROBIN DEREK WAITE
Director 1992-10-29 1993-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ALWYN MCLAREN OUGHTRED WILLIAM JACKSON FOODS LIMITED Director 2018-04-30 CURRENT 2018-03-23 Active
NICHOLAS ALWYN MCLAREN OUGHTRED WJS FINANCE (2) LIMITED Director 2013-07-06 CURRENT 2011-10-14 Active
NICHOLAS ALWYN MCLAREN OUGHTRED TRYTON FOODS LIMITED Director 2011-02-08 CURRENT 2008-03-13 Dissolved 2017-08-18
NICHOLAS ALWYN MCLAREN OUGHTRED MELTON WEST MANAGEMENT LIMITED Director 2008-07-14 CURRENT 2008-07-14 Active
NICHOLAS ALWYN MCLAREN OUGHTRED WJS PROPERTIES LIMITED Director 2007-03-15 CURRENT 2007-02-19 Active
NICHOLAS ALWYN MCLAREN OUGHTRED WJS FINANCE LIMITED Director 2007-01-22 CURRENT 2000-04-12 Active
NICHOLAS ALWYN MCLAREN OUGHTRED WILLIAM JACKSON & SON RECREATION CLUB LIMITED Director 2006-10-13 CURRENT 1984-01-24 Active
NICHOLAS ALWYN MCLAREN OUGHTRED JACKSONS INNS & TAVERNS LIMITED Director 2006-10-13 CURRENT 1943-03-09 Active
NICHOLAS ALWYN MCLAREN OUGHTRED WJS EXECUTIVES LIMITED Director 2006-10-11 CURRENT 2006-09-26 Active
NICHOLAS ALWYN MCLAREN OUGHTRED WILLIAM JACKSON FOOD GROUP LIMITED Director 2006-06-29 CURRENT 2000-04-12 Active
NICHOLAS ALWYN MCLAREN OUGHTRED WJS DORMANT LIMITED Director 2006-06-29 CURRENT 1952-04-04 Liquidation
NICHOLAS ALWYN MCLAREN OUGHTRED WJS MOTOR GROUP LIMITED Director 1994-10-24 CURRENT 1937-01-12 Dissolved 2017-08-18
WJS EXECUTIVES LIMITED RICHARD WELLOCK & SONS LIMITED Director 2018-06-14 CURRENT 2001-10-01 Active
WJS EXECUTIVES LIMITED PIPER HOLDCO LIMITED Director 2018-05-15 CURRENT 2018-02-09 Active
WJS EXECUTIVES LIMITED ABEL & COLE LIMITED Director 2012-10-10 CURRENT 2000-02-15 Active
WJS EXECUTIVES LIMITED WJS PROPERTIES 2 LIMITED Director 2012-10-10 CURRENT 2007-10-12 Active
WJS EXECUTIVES LIMITED PARRIPAK FOODS LIMITED Director 2008-05-23 CURRENT 1995-06-12 Dissolved 2017-08-18
WJS EXECUTIVES LIMITED SOLWAY VEG LTD. Director 2008-05-23 CURRENT 1985-02-18 Dissolved 2017-08-16
WJS EXECUTIVES LIMITED ANCIENT RECIPES LIMITED Director 2008-05-23 CURRENT 1992-10-19 Active
WJS EXECUTIVES LIMITED TRYTON FOODS LIMITED Director 2008-03-19 CURRENT 2008-03-13 Dissolved 2017-08-18
WJS EXECUTIVES LIMITED WJS PROPERTIES LIMITED Director 2007-03-15 CURRENT 2007-02-19 Active
WJS EXECUTIVES LIMITED KWOKS FOODS LIMITED Director 2006-10-13 CURRENT 1999-02-25 Dissolved 2017-08-18
WJS EXECUTIVES LIMITED TRYTON FOODS (EXPORT) LIMITED Director 2006-10-13 CURRENT 1920-04-14 Dissolved 2017-08-18
WJS EXECUTIVES LIMITED WJS MOTOR GROUP LIMITED Director 2006-10-13 CURRENT 1937-01-12 Dissolved 2017-08-18
WJS EXECUTIVES LIMITED AUNT BESSIE'S LIMITED Director 2006-10-13 CURRENT 2000-04-12 Active - Proposal to Strike off
WJS EXECUTIVES LIMITED JACKSON'S BAKERY LIMITED Director 2006-10-13 CURRENT 2000-04-12 Active
WJS EXECUTIVES LIMITED WILLIAM JACKSON & SON LIMITED Director 2006-10-13 CURRENT 1989-07-24 Active
WJS EXECUTIVES LIMITED WILLIAM JACKSON BAKERY (EXPORT) LIMITED Director 2006-10-13 CURRENT 1941-06-28 Active
WJS EXECUTIVES LIMITED WILLIAM JACKSON & SON RECREATION CLUB LIMITED Director 2006-10-13 CURRENT 1984-01-24 Active
WJS EXECUTIVES LIMITED JACKSONS INNS & TAVERNS LIMITED Director 2006-10-13 CURRENT 1943-03-09 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
2017-08-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-184.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 563220
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-08-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-154.70DECLARATION OF SOLVENCY
2016-07-15LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-154.70DECLARATION OF SOLVENCY
2016-07-15LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/04/15
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 563220
2015-10-16AR0110/10/15 FULL LIST
2015-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/04/14
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 563220
2014-10-17AR0110/10/14 FULL LIST
2014-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/13
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 563220
2013-10-11AR0110/10/13 FULL LIST
2013-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/12
2012-11-05AR0110/10/12 FULL LIST
2012-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-10-12AR0110/10/11 FULL LIST
2011-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/04/10
2010-11-03AR0110/10/10 FULL LIST
2010-01-09AAFULL ACCOUNTS MADE UP TO 25/04/09
2009-12-24AP03SECRETARY APPOINTED MR GARY MARTIN URMSTON
2009-11-19AR0110/10/09 FULL LIST
2009-11-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WJS EXECUTIVES LIMITED / 19/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALWYN MCLAREN OUGHTRED / 19/10/2009
2009-06-17CERTNMCOMPANY NAME CHANGED JACKSON'S BAKERY LIMITED CERTIFICATE ISSUED ON 18/06/09
2008-12-28AAFULL ACCOUNTS MADE UP TO 26/04/08
2008-10-24363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-10-23288cDIRECTOR'S CHANGE OF PARTICULARS / WJS EXECUTIVES LIMITED / 19/05/2008
2008-10-23288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS DAWSON
2008-05-15287REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 40 DERRINGHAM STREET HULL EAST YORKSHIRE HU3 1EW
2008-04-05CERTNMCOMPANY NAME CHANGED GOODFELLOWS LIMITED CERTIFICATE ISSUED ON 10/04/08
2008-01-10AAFULL ACCOUNTS MADE UP TO 28/04/07
2007-10-25363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-07-18MISCS/S CERT.RELEASE OF LIQUIDATOR
2007-02-28AAFULL ACCOUNTS MADE UP TO 29/04/06
2007-01-04288aNEW SECRETARY APPOINTED
2007-01-04288bSECRETARY RESIGNED
2006-11-09363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-10-23288aNEW DIRECTOR APPOINTED
2006-10-23288bDIRECTOR RESIGNED
2006-10-23288bDIRECTOR RESIGNED
2005-11-09363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-11-09288bDIRECTOR RESIGNED
2005-11-09AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-03-01ELRESS386 DISP APP AUDS 21/02/05
2005-03-01ELRESS366A DISP HOLDING AGM 21/02/05
2004-11-04AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-11-04363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2003-11-13AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-13363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-10-15CERTNMCOMPANY NAME CHANGED CRYSTAL OF HULL LIMITED CERTIFICATE ISSUED ON 15/10/03
2003-08-15288cDIRECTOR'S PARTICULARS CHANGED
2003-08-08288aNEW SECRETARY APPOINTED
2003-08-08288bSECRETARY RESIGNED
2003-02-26AUDAUDITOR'S RESIGNATION
2002-10-30363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-10-30AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-10-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-22363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-10-22AAFULL ACCOUNTS MADE UP TO 30/04/01
2000-11-03AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-11-03363sRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
1999-12-13AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-11-05363sRETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS
1998-11-06363sRETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS
1998-11-06AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-31AUDAUDITOR'S RESIGNATION
1997-11-03AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-10-27363sRETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS
1996-11-07363sRETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS
1996-11-07AAFULL ACCOUNTS MADE UP TO 30/04/96
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WILLIAM JACKSON BAKERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILLIAM JACKSON BAKERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-01-21 Satisfied FORD CREDIT PLC
LEGAL MORTGAGE 1991-11-28 Satisfied NATIONAL WESTMINSTER BANK PLC
1990-10-30 Satisfied FORD MOTOR CREDIT COMPANY LIMITED
CHARGE ON VEHICLE STOCKS 1990-10-01 Satisfied FORD MOTOR CREDIT COMPANY LIMITED
CHARGE 1984-10-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1979-01-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1978-11-20 Satisfied LOMBARD NORTH CENTRAL LTD
CHARGE BY ASSIGNMENT OF RIGHT 1978-01-26 Satisfied LOMBORD NORTH CENTRAL LIMITED
LEGAL CHARGE 1963-02-11 Satisfied MOBIL OIL CO. LTD
MORTGAGE & GENERAL CHARGE 1961-08-02 Satisfied NATIONAL PROVINCIAL BANK LTD.
Filed Financial Reports
Annual Accounts
2014-04-26
Annual Accounts
2013-04-27
Annual Accounts
2012-04-28
Annual Accounts
2011-04-30
Annual Accounts
2010-04-24
Annual Accounts
2009-04-25
Annual Accounts
2008-04-26
Annual Accounts
2007-04-28

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 WILLIAM JACKSON BAKERY LIMITED

Intangible Assets
Patents
We have not found any records of WILLIAM JACKSON BAKERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLIAM JACKSON BAKERY LIMITED
Trademarks
We have not found any records of WILLIAM JACKSON BAKERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLIAM JACKSON BAKERY 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 (99999 - Dormant Company) as WILLIAM JACKSON BAKERY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where WILLIAM JACKSON BAKERY 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 Type
Defending partyWILLIAM JACKSON BAKERY LIMITEDEvent Date2016-06-28
Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP : Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497.
 
Initiating party Event Type
Defending partyWILLIAM JACKSON BAKERY LIMITEDEvent Date2016-06-28
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 28 June 2016 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1. ' THAT the Companies be wound up voluntarily'. Ordinary resolution 2. ' THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office'. Further information: Re Office holders: Office holder licence numbers: Emma Cray: 17450; Karen Dukes: 9369 Re companies in liquidation: Registered office address: The Riverside Building, Livingstone Road, Hessle, East Yorkshire, HU13 0DZ Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. Date of Appointment: 28 June 2016 .
 
Initiating party Event Type
Defending partyWILLIAM JACKSON BAKERY LIMITEDEvent Date2016-06-28
Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL on 28 April 2017 commencing at 10.15 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 27 April 2017. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL . Date of Appointment: 28 June 2016 . Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. Emma Cray and Karen Lesley Dukes , Joint Liquidators
 
Initiating party Event Type
Defending partyWILLIAM JACKSON BAKERY LIMITEDEvent Date
On 28 June 2016 the above-named companies whose registered office is at The Riverside Building, Livingstone Road, Hessle, East Yorkshire, HU13 0DZ, were placed into members' voluntary liquidation and Emma Cray (office holder no: 17450) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN , under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 11 August 2016 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. Dated: 28 June 2016 Emma Cray , Joint Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLIAM JACKSON BAKERY 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 WILLIAM JACKSON BAKERY 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.