Dissolved
Dissolved 2016-08-20
Company Information for PT'S BAKERY LIMITED
ALTRINCHAM, CHESHIRE, WA14,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-08-20 |
Company Name | ||||||
---|---|---|---|---|---|---|
PT'S BAKERY LIMITED | ||||||
Legal Registered Office | ||||||
ALTRINCHAM CHESHIRE | ||||||
Previous Names | ||||||
|
Company Number | 04213566 | |
---|---|---|
Date formed | 2001-05-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-09-30 | |
Date Dissolved | 2016-08-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-10-18 10:51:59 |
Companies House |
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 |
---|---|---|
ABLESAFE LIMITED |
||
ALIX MARY TIDMARSH |
||
PAUL TIDMARSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
17 LG LIMITED | Company Secretary | 2018-04-18 | CURRENT | 2003-07-09 | Active | |
SMILE MOVES LIMITED | Company Secretary | 2017-08-17 | CURRENT | 2017-08-17 | Active | |
FUTRAHEAT LIMITED | Company Secretary | 2017-06-29 | CURRENT | 2016-08-15 | Active | |
ESTMANCO (HOLLAND ROAD) LIMITED | Company Secretary | 2017-03-01 | CURRENT | 1980-07-02 | Active | |
41-50 CLEVELAND MANSIONS RTM COMPANY LIMITED | Company Secretary | 2016-07-27 | CURRENT | 2015-03-10 | Active | |
109HR LIMITED | Company Secretary | 2016-07-19 | CURRENT | 2015-07-08 | Active | |
116 QUEENSGATE LIMITED | Company Secretary | 2016-02-23 | CURRENT | 2011-02-09 | Active | |
JEREMY COURT LIMITED | Company Secretary | 2016-02-01 | CURRENT | 2006-01-05 | Active | |
101 IFIELD ROAD FREEHOLD LIMITED | Company Secretary | 2015-12-01 | CURRENT | 2014-11-12 | Active | |
HURST MOUNT MANAGEMENT LIMITED | Company Secretary | 2015-11-04 | CURRENT | 1988-02-04 | Active | |
NO.85 HOLLAND PARK LIMITED | Company Secretary | 2015-11-04 | CURRENT | 1967-10-03 | Active | |
SOMERLED HOMES LIMITED | Company Secretary | 2015-06-18 | CURRENT | 2010-01-09 | Active - Proposal to Strike off | |
POWIS COURT (KENSINGTON) TENANTS ASSOCIATION LIMITED | Company Secretary | 2014-12-16 | CURRENT | 1962-05-17 | Active | |
31 WARREN STREET MANAGEMENT LIMITED | Company Secretary | 2014-11-18 | CURRENT | 2009-12-01 | Active | |
TERMHOUSE (HARROW LODGE) MANAGEMENT LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1976-12-03 | Active | |
ALEXANDRA COURT (BAYSWATER) LIMITED | Company Secretary | 2014-06-01 | CURRENT | 1993-01-22 | Active | |
CANGATE FLAT MANAGEMENT LIMITED | Company Secretary | 2013-10-01 | CURRENT | 1993-09-01 | Active | |
BOTOLPH MANAGEMENT LIMITED | Company Secretary | 2013-07-01 | CURRENT | 2007-10-23 | Active | |
RUSSIAN IMPERIAL BALLET SCHOOL LIMITED | Company Secretary | 2012-07-01 | CURRENT | 2011-01-26 | Active - Proposal to Strike off | |
8-9 HOBURY STREET FREEHOLD LIMITED | Company Secretary | 2012-05-01 | CURRENT | 2012-05-01 | Active | |
96 TO 110 RICHMOND HILL LTD. | Company Secretary | 2011-11-24 | CURRENT | 1987-01-21 | Active | |
THE BIRDSHOT UVEITIS SOCIETY | Company Secretary | 2011-07-25 | CURRENT | 2011-07-25 | Active | |
39 HYDE PARK GATE 1992 LIMITED | Company Secretary | 2011-06-14 | CURRENT | 1992-06-05 | Active | |
BRIDGE WHARF MANAGEMENT COMPANY LIMITED | Company Secretary | 2011-01-01 | CURRENT | 1986-08-06 | Active | |
MARKELIN LIMITED | Company Secretary | 2010-12-31 | CURRENT | 2009-03-19 | Active | |
13/14 LYNDHURST ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2010-11-29 | CURRENT | 1997-10-15 | Active | |
QUEENS GATE RTM COMPANY LIMITED | Company Secretary | 2010-10-15 | CURRENT | 2009-09-22 | Dissolved 2016-07-05 | |
SMILE MOVES (UK) LIMITED | Company Secretary | 2010-04-26 | CURRENT | 2010-04-26 | Active | |
INTERPRETER LIMITED | Company Secretary | 2010-03-17 | CURRENT | 2010-03-17 | Active - Proposal to Strike off | |
RINGSHALL RESOURCES LIMITED | Company Secretary | 2010-02-04 | CURRENT | 2010-02-04 | Active | |
THROBBING GRISTLE LIMITED | Company Secretary | 2009-12-23 | CURRENT | 2009-12-23 | Active | |
41 HERTFORD STREET LIMITED | Company Secretary | 2009-06-24 | CURRENT | 2008-02-06 | Active | |
DYNAMIC BOOSTING SYSTEMS LIMITED | Company Secretary | 2009-06-09 | CURRENT | 2005-05-04 | Active | |
21 EMBANKMENT GARDENS (FREEHOLD) LIMITED | Company Secretary | 2008-10-30 | CURRENT | 2006-11-20 | Active | |
HORSLEYDOWN MANSIONS MANAGEMENT LIMITED | Company Secretary | 2008-09-09 | CURRENT | 1998-03-11 | Active | |
INDUSTRIAL RECORDS LIMITED | Company Secretary | 2008-08-27 | CURRENT | 2008-08-27 | Active | |
59 CADOGAN PLACE LIMITED | Company Secretary | 2008-08-26 | CURRENT | 2004-05-26 | Active | |
CLERKENWELL CENTRAL MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-07-22 | CURRENT | 1998-10-07 | Active | |
25 ST QUINTIN AVENUE LIMITED | Company Secretary | 2008-02-28 | CURRENT | 2005-05-25 | Active | |
CAVE COMMUNICATIONS LIMITED | Company Secretary | 2008-01-31 | CURRENT | 1997-02-17 | Active - Proposal to Strike off | |
COLEHERNE MANSIONS MANAGEMENT CO LIMITED | Company Secretary | 2007-10-17 | CURRENT | 1993-12-09 | Active | |
BIDDULPH MANSIONS (EAST) LIMITED | Company Secretary | 2007-05-25 | CURRENT | 1980-10-07 | Active | |
MARLBOROUGH GATE HOUSE (FREEHOLD) LIMITED | Company Secretary | 2007-03-28 | CURRENT | 2005-12-29 | Active | |
MEAD LODGE LIMITED | Company Secretary | 2007-03-28 | CURRENT | 1997-03-05 | Active | |
ELEVEN & TWELVE LOWNDES SQUARE LIMITED | Company Secretary | 2007-01-31 | CURRENT | 1991-09-13 | Active | |
46 BASSETT ROAD LIMITED | Company Secretary | 2007-01-03 | CURRENT | 1997-01-13 | Active | |
HITCHEN HATCH MEWS MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-10-06 | CURRENT | 1980-08-19 | Active | |
CULLROSS PROPERTIES LIMITED | Company Secretary | 2006-09-12 | CURRENT | 1988-11-09 | Active | |
WINTERSELLS ROAD MANAGEMENT LIMITED | Company Secretary | 2005-08-01 | CURRENT | 1991-09-16 | Active | |
BRAY HOUSE MANAGEMENT LIMITED | Company Secretary | 2005-07-02 | CURRENT | 1996-06-19 | Active | |
A$H ENTERTAINMENT INC. | Company Secretary | 2005-03-09 | CURRENT | 2004-11-01 | Active | |
37 CADOGAN PLACE LTD | Company Secretary | 2004-12-16 | CURRENT | 2003-05-22 | Active | |
TINEGLEN MANAGEMENT (CARLTON MANSIONS) LIMITED | Company Secretary | 2004-10-26 | CURRENT | 1976-10-20 | Active | |
SLOANE GARDENS RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2004-09-30 | CURRENT | 2002-09-19 | Active | |
EDWARD VYE ASSOCIATES LIMITED | Company Secretary | 2004-08-19 | CURRENT | 2004-08-19 | Active | |
HEAVENLAND LIMITED | Company Secretary | 2004-08-09 | CURRENT | 1979-06-18 | Active | |
DALLEN LIMITED | Company Secretary | 2004-04-19 | CURRENT | 2004-04-19 | Active - Proposal to Strike off | |
THORPE'S YARD MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-04-01 | CURRENT | 1997-10-27 | Active | |
VICTORIA CHAMBERS EC 2 LIMITED | Company Secretary | 2003-08-22 | CURRENT | 1991-08-28 | Active | |
DAUBENEY PLACE MANAGEMENT LTD | Company Secretary | 2003-07-30 | CURRENT | 2000-10-19 | Active | |
3 & 5 CADOGAN GARDENS (MANAGEMENT) LIMITED | Company Secretary | 2003-04-25 | CURRENT | 1981-07-22 | Active | |
14 LEINSTER GARDENS LIMITED | Company Secretary | 2002-12-06 | CURRENT | 1988-10-14 | Active | |
CRYSTAL CLASSICS LIMITED | Company Secretary | 2002-10-17 | CURRENT | 1999-09-14 | Active | |
MORSHEAD MANSIONS LIMITED | Company Secretary | 2000-12-28 | CURRENT | 1992-09-02 | Active | |
DEVONSHIRE COURT (KEW) LIMITED | Company Secretary | 2000-12-15 | CURRENT | 2000-10-19 | Active | |
PACK UP YOUR TROUBLES LIMITED | Company Secretary | 2000-11-29 | CURRENT | 2000-11-29 | Active | |
58 ETON AVENUE LIMITED | Company Secretary | 1999-08-14 | CURRENT | 1980-10-17 | Active | |
SAG (RENTALS) LIMITED | Company Secretary | 1999-03-25 | CURRENT | 1985-06-18 | Active - Proposal to Strike off | |
ECO IMPACT LIMITED | Company Secretary | 1998-12-21 | CURRENT | 1997-10-17 | Active | |
HIPGNOSIS LIMITED | Company Secretary | 1998-06-26 | CURRENT | 1998-06-26 | Active | |
2 MAIDA AVENUE LIMITED | Company Secretary | 1997-06-18 | CURRENT | 1982-07-23 | Active | |
FRASER HOUSE LEASEHOLDERS ASSOCIATION LIMITED | Company Secretary | 1995-04-28 | CURRENT | 1993-03-12 | Active | |
FIRTIME PROPERTY MANAGEMENT LIMITED | Company Secretary | 1992-10-08 | CURRENT | 1990-01-26 | Active | |
MALVERN COURT RESIDENTS ASSOCIATION LIMITED | Company Secretary | 1991-12-14 | CURRENT | 1982-06-24 | Active | |
74 CORNWALL GARDENS MANAGEMENT LIMITED | Company Secretary | 1991-12-06 | CURRENT | 1981-08-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 95 STATION ROAD HAMPTON MIDDLESEX TW12 2BD | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/04/13 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL TIDMARSH / 01/01/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL TIDMARSH / 20/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALIX MARY TIDMARSH / 20/04/2011 | |
AR01 | 19/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL TIDMARSH / 18/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALIX MARY TIDMARSH / 18/04/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABLESAFE LIMITED / 18/04/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
CERTNM | COMPANY NAME CHANGED PAUL TIDMARSH LIMITED CERTIFICATE ISSUED ON 08/11/06 | |
363a | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
88(2)R | AD 16/08/05--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS | |
122 | S-DIV 23/10/02 | |
RES13 | SUB DIVISION 23/10/02 | |
88(2)R | AD 23/10/02--------- £ SI 99990@.1=9999 £ IC 1/10000 | |
CERTNM | COMPANY NAME CHANGED PT'S GOURMET FOOD LIMITED CERTIFICATE ISSUED ON 31/07/02 | |
CERTNM | COMPANY NAME CHANGED DUDE FOOD LIMITED CERTIFICATE ISSUED ON 04/07/02 | |
287 | REGISTERED OFFICE CHANGED ON 26/06/02 FROM: THE OLD POWER STATION 121 MORTLAKE HIGH STREET LONDON SW14 8SN | |
363s | RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/08/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/05/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-03-29 |
Notices to Creditors | 2016-03-22 |
Appointment of Liquidators | 2014-03-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE AGREEMENT | Outstanding | B CREATIVE AGENCIES LLP |
Creditors Due Within One Year | 2011-10-01 | £ 38,768 |
---|
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 PT'S BAKERY LIMITED
Called Up Share Capital | 2011-10-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 8,024 |
Current Assets | 2011-10-01 | £ 193,236 |
Debtors | 2011-10-01 | £ 164,125 |
Fixed Assets | 2011-10-01 | £ 1 |
Shareholder Funds | 2011-10-01 | £ 154,469 |
Stocks Inventory | 2011-10-01 | £ 21,087 |
Tangible Fixed Assets | 2011-10-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46380 - Wholesale of other food, including fish, crustaceans and molluscs) as PT'S BAKERY LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PT'S BAKERY LIMITED | Event Date | 2016-03-21 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members of the above named Company will be held at Lucas Johnson Limited 32 Stamford Street, Altrincham, Cheshire, WA14 1EY on 11 May 2016 at 11.00 am for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member. Proxy forms must be returned to the offices of Lucas Johnson Limited, 32 Stamford Street, Altrincham, Cheshire, WA14 1EY no later than 12.00 noon on the business day before the meeting. Proxies must be lodged at the offices of Lucas Johnson Limited at 32 Stamford Street, Altrincham, Cheshire, WA14 1EY no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 15 December 2014 Office Holder details: Kevin Lucas, (IP No. 9485) of Lucas Johnson Limited, 32 Stamford Street, Altrincham, Cheshire, WA14 1EY For further details contact: Kevin Lucas, Tel: 0161 929 8666. Alternative contact: Lisa Edwards, Email: lisa.edwards@lucasjohnson.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PT'S BAKERY LIMITED | Event Date | 2014-12-15 |
Notice is hereby given that creditors of the Company are required, on or before 11 April 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Kevin Lucas, Liquidator, at Lucas Johnson Limited, 32 Stamford Street, Altrincham, Cheshire WA14 1EY written statements of the amount they claim to be due to them from the Company. If so required by notice in writing from the Liquidator creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 15 December 2014 Office Holder details: Kevin Lucas , (IP No. 9485) of Lucas Johnson Limited , 32 Stamford Street, Altrincham, Cheshire, WA14 1EY . Further details contact: The Liquidator, Email: lisa.edwards@lucasjohnson.co.uk, Tel: 0161 929 8666. Alternative contact: Lisa Edwards | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PT’S BAKERY LIMITED | Event Date | 2014-03-17 |
Kevin Lucas , Lucas Johnson Limited , 32 Stamford Street, Altrincham, Cheshire, WA14 1EY , 0161 929 8666 , kevin@lucasjohnson.co.uk : | |||
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. |