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

PT'S BAKERY LIMITED

ALTRINCHAM, CHESHIRE, WA14,
Company Registration Number
04213566
Private Limited Company
Dissolved

Dissolved 2016-08-20

Company Overview

About Pt's Bakery Ltd
PT'S BAKERY LIMITED was founded on 2001-05-10 and had its registered office in Altrincham. The company was dissolved on the 2016-08-20 and is no longer trading or active.

Key Data
Company Name
PT'S BAKERY LIMITED
 
Legal Registered Office
ALTRINCHAM
CHESHIRE
 
Previous Names
PAUL TIDMARSH LIMITED08/11/2006
PT'S GOURMET FOOD LIMITED31/07/2002
DUDE FOOD LIMITED04/07/2002
Filing Information
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
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.

Company Officers of PT'S BAKERY LIMITED

Current Directors
Officer Role Date Appointed
ABLESAFE LIMITED
Company Secretary 2001-05-10
ALIX MARY TIDMARSH
Director 2005-08-16
PAUL TIDMARSH
Director 2001-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2001-05-10 2001-05-10
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2001-05-10 2001-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABLESAFE LIMITED 17 LG LIMITED Company Secretary 2018-04-18 CURRENT 2003-07-09 Active
ABLESAFE LIMITED SMILE MOVES LIMITED Company Secretary 2017-08-17 CURRENT 2017-08-17 Active
ABLESAFE LIMITED FUTRAHEAT LIMITED Company Secretary 2017-06-29 CURRENT 2016-08-15 Active
ABLESAFE LIMITED ESTMANCO (HOLLAND ROAD) LIMITED Company Secretary 2017-03-01 CURRENT 1980-07-02 Active
ABLESAFE LIMITED 41-50 CLEVELAND MANSIONS RTM COMPANY LIMITED Company Secretary 2016-07-27 CURRENT 2015-03-10 Active
ABLESAFE LIMITED 109HR LIMITED Company Secretary 2016-07-19 CURRENT 2015-07-08 Active
ABLESAFE LIMITED 116 QUEENSGATE LIMITED Company Secretary 2016-02-23 CURRENT 2011-02-09 Active
ABLESAFE LIMITED JEREMY COURT LIMITED Company Secretary 2016-02-01 CURRENT 2006-01-05 Active
ABLESAFE LIMITED 101 IFIELD ROAD FREEHOLD LIMITED Company Secretary 2015-12-01 CURRENT 2014-11-12 Active
ABLESAFE LIMITED HURST MOUNT MANAGEMENT LIMITED Company Secretary 2015-11-04 CURRENT 1988-02-04 Active
ABLESAFE LIMITED NO.85 HOLLAND PARK LIMITED Company Secretary 2015-11-04 CURRENT 1967-10-03 Active
ABLESAFE LIMITED SOMERLED HOMES LIMITED Company Secretary 2015-06-18 CURRENT 2010-01-09 Active - Proposal to Strike off
ABLESAFE LIMITED POWIS COURT (KENSINGTON) TENANTS ASSOCIATION LIMITED Company Secretary 2014-12-16 CURRENT 1962-05-17 Active
ABLESAFE LIMITED 31 WARREN STREET MANAGEMENT LIMITED Company Secretary 2014-11-18 CURRENT 2009-12-01 Active
ABLESAFE LIMITED TERMHOUSE (HARROW LODGE) MANAGEMENT LIMITED Company Secretary 2014-11-01 CURRENT 1976-12-03 Active
ABLESAFE LIMITED ALEXANDRA COURT (BAYSWATER) LIMITED Company Secretary 2014-06-01 CURRENT 1993-01-22 Active
ABLESAFE LIMITED CANGATE FLAT MANAGEMENT LIMITED Company Secretary 2013-10-01 CURRENT 1993-09-01 Active
ABLESAFE LIMITED BOTOLPH MANAGEMENT LIMITED Company Secretary 2013-07-01 CURRENT 2007-10-23 Active
ABLESAFE LIMITED RUSSIAN IMPERIAL BALLET SCHOOL LIMITED Company Secretary 2012-07-01 CURRENT 2011-01-26 Active - Proposal to Strike off
ABLESAFE LIMITED 8-9 HOBURY STREET FREEHOLD LIMITED Company Secretary 2012-05-01 CURRENT 2012-05-01 Active
ABLESAFE LIMITED 96 TO 110 RICHMOND HILL LTD. Company Secretary 2011-11-24 CURRENT 1987-01-21 Active
ABLESAFE LIMITED THE BIRDSHOT UVEITIS SOCIETY Company Secretary 2011-07-25 CURRENT 2011-07-25 Active
ABLESAFE LIMITED 39 HYDE PARK GATE 1992 LIMITED Company Secretary 2011-06-14 CURRENT 1992-06-05 Active
ABLESAFE LIMITED BRIDGE WHARF MANAGEMENT COMPANY LIMITED Company Secretary 2011-01-01 CURRENT 1986-08-06 Active
ABLESAFE LIMITED MARKELIN LIMITED Company Secretary 2010-12-31 CURRENT 2009-03-19 Active
ABLESAFE LIMITED 13/14 LYNDHURST ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2010-11-29 CURRENT 1997-10-15 Active
ABLESAFE LIMITED QUEENS GATE RTM COMPANY LIMITED Company Secretary 2010-10-15 CURRENT 2009-09-22 Dissolved 2016-07-05
ABLESAFE LIMITED SMILE MOVES (UK) LIMITED Company Secretary 2010-04-26 CURRENT 2010-04-26 Active
ABLESAFE LIMITED INTERPRETER LIMITED Company Secretary 2010-03-17 CURRENT 2010-03-17 Active - Proposal to Strike off
ABLESAFE LIMITED RINGSHALL RESOURCES LIMITED Company Secretary 2010-02-04 CURRENT 2010-02-04 Active
ABLESAFE LIMITED THROBBING GRISTLE LIMITED Company Secretary 2009-12-23 CURRENT 2009-12-23 Active
ABLESAFE LIMITED 41 HERTFORD STREET LIMITED Company Secretary 2009-06-24 CURRENT 2008-02-06 Active
ABLESAFE LIMITED DYNAMIC BOOSTING SYSTEMS LIMITED Company Secretary 2009-06-09 CURRENT 2005-05-04 Active
ABLESAFE LIMITED 21 EMBANKMENT GARDENS (FREEHOLD) LIMITED Company Secretary 2008-10-30 CURRENT 2006-11-20 Active
ABLESAFE LIMITED HORSLEYDOWN MANSIONS MANAGEMENT LIMITED Company Secretary 2008-09-09 CURRENT 1998-03-11 Active
ABLESAFE LIMITED INDUSTRIAL RECORDS LIMITED Company Secretary 2008-08-27 CURRENT 2008-08-27 Active
ABLESAFE LIMITED 59 CADOGAN PLACE LIMITED Company Secretary 2008-08-26 CURRENT 2004-05-26 Active
ABLESAFE LIMITED CLERKENWELL CENTRAL MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-22 CURRENT 1998-10-07 Active
ABLESAFE LIMITED 25 ST QUINTIN AVENUE LIMITED Company Secretary 2008-02-28 CURRENT 2005-05-25 Active
ABLESAFE LIMITED CAVE COMMUNICATIONS LIMITED Company Secretary 2008-01-31 CURRENT 1997-02-17 Active
ABLESAFE LIMITED COLEHERNE MANSIONS MANAGEMENT CO LIMITED Company Secretary 2007-10-17 CURRENT 1993-12-09 Active
ABLESAFE LIMITED BIDDULPH MANSIONS (EAST) LIMITED Company Secretary 2007-05-25 CURRENT 1980-10-07 Active
ABLESAFE LIMITED MARLBOROUGH GATE HOUSE (FREEHOLD) LIMITED Company Secretary 2007-03-28 CURRENT 2005-12-29 Active
ABLESAFE LIMITED MEAD LODGE LIMITED Company Secretary 2007-03-28 CURRENT 1997-03-05 Active
ABLESAFE LIMITED ELEVEN & TWELVE LOWNDES SQUARE LIMITED Company Secretary 2007-01-31 CURRENT 1991-09-13 Active
ABLESAFE LIMITED 46 BASSETT ROAD LIMITED Company Secretary 2007-01-03 CURRENT 1997-01-13 Active
ABLESAFE LIMITED HITCHEN HATCH MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2006-10-06 CURRENT 1980-08-19 Active
ABLESAFE LIMITED CULLROSS PROPERTIES LIMITED Company Secretary 2006-09-12 CURRENT 1988-11-09 Active
ABLESAFE LIMITED WINTERSELLS ROAD MANAGEMENT LIMITED Company Secretary 2005-08-01 CURRENT 1991-09-16 Active
ABLESAFE LIMITED BRAY HOUSE MANAGEMENT LIMITED Company Secretary 2005-07-02 CURRENT 1996-06-19 Active
ABLESAFE LIMITED A$H ENTERTAINMENT INC. Company Secretary 2005-03-09 CURRENT 2004-11-01 Active
ABLESAFE LIMITED 37 CADOGAN PLACE LTD Company Secretary 2004-12-16 CURRENT 2003-05-22 Active
ABLESAFE LIMITED TINEGLEN MANAGEMENT (CARLTON MANSIONS) LIMITED Company Secretary 2004-10-26 CURRENT 1976-10-20 Active
ABLESAFE LIMITED SLOANE GARDENS RESIDENTS ASSOCIATION LIMITED Company Secretary 2004-09-30 CURRENT 2002-09-19 Active
ABLESAFE LIMITED EDWARD VYE ASSOCIATES LIMITED Company Secretary 2004-08-19 CURRENT 2004-08-19 Active
ABLESAFE LIMITED HEAVENLAND LIMITED Company Secretary 2004-08-09 CURRENT 1979-06-18 Active
ABLESAFE LIMITED DALLEN LIMITED Company Secretary 2004-04-19 CURRENT 2004-04-19 Active - Proposal to Strike off
ABLESAFE LIMITED THORPE'S YARD MANAGEMENT COMPANY LIMITED Company Secretary 2004-04-01 CURRENT 1997-10-27 Active
ABLESAFE LIMITED VICTORIA CHAMBERS EC 2 LIMITED Company Secretary 2003-08-22 CURRENT 1991-08-28 Active
ABLESAFE LIMITED DAUBENEY PLACE MANAGEMENT LTD Company Secretary 2003-07-30 CURRENT 2000-10-19 Active
ABLESAFE LIMITED 3 & 5 CADOGAN GARDENS (MANAGEMENT) LIMITED Company Secretary 2003-04-25 CURRENT 1981-07-22 Active
ABLESAFE LIMITED 14 LEINSTER GARDENS LIMITED Company Secretary 2002-12-06 CURRENT 1988-10-14 Active
ABLESAFE LIMITED CRYSTAL CLASSICS LIMITED Company Secretary 2002-10-17 CURRENT 1999-09-14 Active
ABLESAFE LIMITED MORSHEAD MANSIONS LIMITED Company Secretary 2000-12-28 CURRENT 1992-09-02 Active
ABLESAFE LIMITED DEVONSHIRE COURT (KEW) LIMITED Company Secretary 2000-12-15 CURRENT 2000-10-19 Active
ABLESAFE LIMITED PACK UP YOUR TROUBLES LIMITED Company Secretary 2000-11-29 CURRENT 2000-11-29 Active
ABLESAFE LIMITED 58 ETON AVENUE LIMITED Company Secretary 1999-08-14 CURRENT 1980-10-17 Active
ABLESAFE LIMITED SAG (RENTALS) LIMITED Company Secretary 1999-03-25 CURRENT 1985-06-18 Active - Proposal to Strike off
ABLESAFE LIMITED ECO IMPACT LIMITED Company Secretary 1998-12-21 CURRENT 1997-10-17 Active
ABLESAFE LIMITED HIPGNOSIS LIMITED Company Secretary 1998-06-26 CURRENT 1998-06-26 Active
ABLESAFE LIMITED 2 MAIDA AVENUE LIMITED Company Secretary 1997-06-18 CURRENT 1982-07-23 Active
ABLESAFE LIMITED FRASER HOUSE LEASEHOLDERS ASSOCIATION LIMITED Company Secretary 1995-04-28 CURRENT 1993-03-12 Active
ABLESAFE LIMITED FIRTIME PROPERTY MANAGEMENT LIMITED Company Secretary 1992-10-08 CURRENT 1990-01-26 Active
ABLESAFE LIMITED MALVERN COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 1991-12-14 CURRENT 1982-06-24 Active
ABLESAFE LIMITED 74 CORNWALL GARDENS MANAGEMENT LIMITED Company Secretary 1991-12-06 CURRENT 1981-08-12 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
2016-08-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-204.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-05-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2015
2014-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 95 STATION ROAD HAMPTON MIDDLESEX TW12 2BD
2014-03-264.70DECLARATION OF SOLVENCY
2014-03-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-03-26LRESSPSPECIAL RESOLUTION TO WIND UP
2013-06-05AA30/09/12 TOTAL EXEMPTION SMALL
2013-05-01LATEST SOC01/05/13 STATEMENT OF CAPITAL;GBP 100
2013-05-01AR0119/04/13 FULL LIST
2012-06-28AA30/09/11 TOTAL EXEMPTION SMALL
2012-05-14AR0119/04/12 FULL LIST
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TIDMARSH / 01/01/2011
2011-06-18AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-20AR0119/04/11 FULL LIST
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TIDMARSH / 20/04/2010
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALIX MARY TIDMARSH / 20/04/2011
2010-06-08AR0119/04/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TIDMARSH / 18/04/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALIX MARY TIDMARSH / 18/04/2010
2010-06-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABLESAFE LIMITED / 18/04/2010
2010-05-29AA30/09/09 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-01-13AA30/09/08 TOTAL EXEMPTION SMALL
2008-05-22AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-28363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-02-05225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07
2008-01-17395PARTICULARS OF MORTGAGE/CHARGE
2007-04-24363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-08CERTNMCOMPANY NAME CHANGED PAUL TIDMARSH LIMITED CERTIFICATE ISSUED ON 08/11/06
2006-04-19363aRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-1488(2)RAD 16/08/05--------- £ SI 99@1=99 £ IC 1/100
2005-09-21288aNEW DIRECTOR APPOINTED
2005-06-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-06363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-02363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-06-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-11363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2002-11-06122S-DIV 23/10/02
2002-11-06RES13SUB DIVISION 23/10/02
2002-11-0688(2)RAD 23/10/02--------- £ SI 99990@.1=9999 £ IC 1/10000
2002-07-31CERTNMCOMPANY NAME CHANGED PT'S GOURMET FOOD LIMITED CERTIFICATE ISSUED ON 31/07/02
2002-07-04CERTNMCOMPANY NAME CHANGED DUDE FOOD LIMITED CERTIFICATE ISSUED ON 04/07/02
2002-06-26287REGISTERED OFFICE CHANGED ON 26/06/02 FROM: THE OLD POWER STATION 121 MORTLAKE HIGH STREET LONDON SW14 8SN
2002-05-16363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2002-02-25225ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/08/02
2001-05-21288aNEW SECRETARY APPOINTED
2001-05-21288bSECRETARY RESIGNED
2001-05-21287REGISTERED OFFICE CHANGED ON 21/05/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
2001-05-21288aNEW DIRECTOR APPOINTED
2001-05-21288bDIRECTOR RESIGNED
2001-05-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46380 - Wholesale of other food, including fish, crustaceans and molluscs




Licences & Regulatory approval
We could not find any licences issued to PT'S BAKERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-03-29
Notices to Creditors2016-03-22
Appointment of Liquidators2014-03-21
Fines / Sanctions
No fines or sanctions have been issued against PT'S BAKERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE AGREEMENT 2008-01-17 Outstanding B CREATIVE AGENCIES LLP
Creditors
Creditors Due Within One Year 2011-10-01 £ 38,768

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of PT'S BAKERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PT'S BAKERY LIMITED
Trademarks
We have not found any records of PT'S BAKERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PT'S 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 (46380 - Wholesale of other food, including fish, crustaceans and molluscs) as PT'S BAKERY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PT'S 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 TypeFinal Meetings
Defending partyPT'S BAKERY LIMITEDEvent Date2016-03-21
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 TypeNotices to Creditors
Defending partyPT'S BAKERY LIMITEDEvent Date2014-12-15
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 TypeAppointment of Liquidators
Defending partyPT’S BAKERY LIMITEDEvent Date2014-03-17
Kevin Lucas , Lucas Johnson Limited , 32 Stamford Street, Altrincham, Cheshire, WA14 1EY , 0161 929 8666 , kevin@lucasjohnson.co.uk :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PT'S 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 PT'S 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.