Liquidation
Company Information for CAKEMORE LIMITED
C/O MAZARS NEVILLE RUSSELL, LANCASTER HOUSE, 67 NEWHALL STREET, BIRMINGHAM, B3 1NG,
|
Company Registration Number
00424298
Private Limited Company
Liquidation |
Company Name | |
---|---|
CAKEMORE LIMITED | |
Legal Registered Office | |
C/O MAZARS NEVILLE RUSSELL LANCASTER HOUSE 67 NEWHALL STREET BIRMINGHAM B3 1NG | |
Company Number | 00424298 | |
---|---|---|
Company ID Number | 00424298 | |
Date formed | 1946-11-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2000 | |
Account next due | 31/10/2002 | |
Latest return | 03/05/2001 | |
Return next due | 31/05/2002 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-10-05 05:02:46 |
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 | ||
---|---|---|---|---|
CAKEMORE LIMITED | Unknown | |||
CAKEMORE MANAGEMENT COMPANY LIMITED | 19 HIGHFIELD ROAD EDGBASTON BIRMINGHAM B15 3BH | Active | Company formed on the 2021-02-15 | |
CAKEMORE PROPERTY LTD | 5 WALNUT DRIVE SMETHWICK BIRMINGHAM B66 3RS | Active | Company formed on the 2019-06-11 |
Officer | Role | Date Appointed |
---|---|---|
SUMANA RAY |
||
SUMANA RAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERENCE DAVID LEECE |
Director | ||
SANTI SENGUPTA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BILSTON SHEET METAL WORKERS LIMITED | Company Secretary | 1992-11-01 | CURRENT | 1935-03-01 | Liquidation | |
BILSTON SHEET METAL WORKERS LIMITED | Director | 1993-11-01 | CURRENT | 1935-03-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
LIQ | DISSOLVED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.71 | RETURN OF FINAL MEETING RECEIVED (MEMBERS) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS; AMEND | |
287 | Registered office changed on 04/04/02 from: wightwick house, wightwick bank, wolverhampton, west midlands WV6 8EB | |
600 | APPOINTMENT OF LIQUIDATOR | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS | |
287 | Registered office changed on 09/05/01 from: dale street, bilston, west midlands WV14 7JU | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | Return made up to 03/05/98; no change of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | Return made up to 03/05/97; no change of members | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
287 | Registered office changed on 09/10/96 from: hobson house, 155, gower street,, london. | |
363a | Return made up to 03/05/96; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363x | Return made up to 03/05/95; full list of members | |
288 | Director resigned;new director appointed | |
PRE95 | A selection of documents registered before 1 January 1995 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363x | Return made up to 03/05/94; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
363x | Return made up to 03/05/93; full list of members | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363x | Return made up to 03/05/92; full list of members | |
288 | DIRECTOR RESIGNED | |
287 | Registered office changed on 24/03/92 from: c/o strikeman elliott cottons centre cottons lane london SE1 2QL | |
Registered office changed on 24/03/92 from:\c/o strikeman elliott cottons centre cottons lane london SE1 2QL | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
CERTNM | COMPANY NAME CHANGED ASSOCIATED STEELS & TOOLS COMPAN Y LIMITED CERTIFICATE ISSUED ON 04/03/92 | |
Company name changed associated steels & tools compan y LIMITED\certificate issued on 04/03/92 | ||
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363x | RETURN MADE UP TO 03/05/91; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
288 | NEW DIRECTOR APPOINTED | |
363 | RETURN MADE UP TO 18/07/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/89 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363 | RETURN MADE UP TO 03/05/89; NO CHANGE OF MEMBERS | |
Accounting reference date extended from 30/06 to 31/12 | ||
Return made up to 28/12/88; no change of members | ||
New secretary appointed | ||
Secretary resigned;director resigned | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/87 | ||
New director appointed | ||
Registered office changed on 13/04/88 from:\leith house, 47/57 greshem street, london, EC2V 7EJ | ||
New director appointed | ||
Declaration of mortgage charge released/ceased | ||
Particulars of mortgage/charge | ||
Particulars of mortgage/charge | ||
Particulars of mortgage/charge | ||
Particulars of mortgage/charge | ||
Accounting reference date extended from 31/03 to 30/06 | ||
Full accounts made up to 1986-03-31 | ||
Registered office changed on 26/11/86 from:\union mill street,, horseley fields,, wolverhampton, staffs | ||
Director resigned |
Winding-Up Orders | 2018-06-19 |
Petitions to Wind Up (Companies) | 2018-05-11 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
The top companies supplying to UK government with the same SIC code (2710 - Manufacture of basic iron & steel & of Ferro-alloys) as CAKEMORE LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | CAKEMORE LIMITED | Event Date | 2018-06-06 |
In the High Court Of Justice case number 003264 Liquidator appointed: K Read 4th Floor , Cannon House , 18 The Priory Queensway , Birmingham , B4 6FD , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CAKEMORE LIMITED | Event Date | 2018-04-18 |
In the High Court of Justice Business & Property Courts of England and Wales, Insolvency and Companies List (ChD) case number 003264 CR-2018-003264 Cakemore Limited (in Members' Voluntary Liquidation), company number: 00424298, a company registered in England and Wales, whose registered address is c/o Mazars Neville Russell, Lancaster House, 67 Newhall Street, Birmingham, B3 1NG. A Petition to wind up the above-named company of Cakemore Limited presented on 18 April 2018 by THAMA WIGHTWICK PENSION & LIFE ASSURANCE PLAN, acting by its trustees Smith & Williamson Trust Corporation Limited will be heard at Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 6 June 2018 at 10:30 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 7.14 by 4pm on 5 June 2018 | |||
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. |