Dissolved
Dissolved 2016-01-20
Company Information for CAKECRAFT LIMITED
STEVENAGE, HERTS, SG1,
|
Company Registration Number
04759781
Private Limited Company
Dissolved Dissolved 2016-01-20 |
Company Name | |
---|---|
CAKECRAFT LIMITED | |
Legal Registered Office | |
STEVENAGE HERTS | |
Company Number | 04759781 | |
---|---|---|
Date formed | 2003-05-09 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-05-31 | |
Date Dissolved | 2016-01-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
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 | ||
---|---|---|---|---|
CAKECRAFT SUPPLIES LTD | 5 Poplar Place Hayes MIDDLESEX UB3 2DS | Active | Company formed on the 2012-01-23 | |
CAKECRAFT LIMITED | SUNLEY HOUSE OLDS APPROACH WATFORD WD18 9TB | Active - Proposal to Strike off | Company formed on the 2016-01-22 | |
CAKECRAFT | HOUGANG STREET 51 Singapore 538719 | Dissolved | Company formed on the 2008-09-12 | |
CAKECRAFT INC | North Carolina | Unknown | ||
CAKECRAFT SUPPLY LIMITED | 5 HATHERLEY ROAD SWINDON SN3 3NQ | Active | Company formed on the 2022-02-25 | |
CakeCraft limited liability company | 1001 N College Ave Fort Collins CO 80524 | Good Standing | Company formed on the 2024-03-13 |
Officer | Role | Date Appointed |
---|---|---|
MARIA WILSON |
||
MARIA WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE MOORE |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 3 SUNDON PARK PARADE LUTON BEDFORDSHIRE LU3 3BH | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/06/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MOORE | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/05/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS | |
88(2)R | AD 09/05/03--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-08-06 |
Resolutions for Winding-up | 2014-09-03 |
Appointment of Liquidators | 2014-09-03 |
Meetings of Creditors | 2014-08-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 9 |
MortgagesNumMortOutstanding | 0.27 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services
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 CAKECRAFT LIMITED
The top companies supplying to UK government with the same SIC code (56290 - Other food services) as CAKECRAFT LIMITED are:
ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED | £ 1,406,047 |
PABULUM LIMITED | £ 1,363,994 |
ARAMARK LIMITED | £ 1,023,789 |
HOPWELLS LTD | £ 968,135 |
CATER LINK LIMITED | £ 281,840 |
TAYLOR SHAW LIMITED | £ 141,202 |
SELECTA U.K. LIMITED | £ 58,139 |
GV GROUP (GATE VENTURES) LIMITED | £ 40,560 |
CARE VENDING SERVICES LIMITED | £ 23,106 |
KAFEVEND GROUP LIMITED | £ 15,479 |
PURPLE FOODSERVICE SOLUTIONS LIMITED | £ 142,843,443 |
HARRISON CATERING SERVICES LIMITED | £ 47,724,249 |
TAYLOR SHAW LIMITED | £ 37,301,442 |
ISS MEDICLEAN LIMITED | £ 33,028,845 |
ARAMARK LIMITED | £ 29,263,576 |
HOPWELLS LTD | £ 28,535,220 |
TURNER & PRICE LIMITED | £ 13,774,209 |
CATER LINK LIMITED | £ 8,395,565 |
PABULUM LIMITED | £ 5,988,840 |
ALLIANCE IN PARTNERSHIP LIMITED | £ 3,865,136 |
PURPLE FOODSERVICE SOLUTIONS LIMITED | £ 142,843,443 |
HARRISON CATERING SERVICES LIMITED | £ 47,724,249 |
TAYLOR SHAW LIMITED | £ 37,301,442 |
ISS MEDICLEAN LIMITED | £ 33,028,845 |
ARAMARK LIMITED | £ 29,263,576 |
HOPWELLS LTD | £ 28,535,220 |
TURNER & PRICE LIMITED | £ 13,774,209 |
CATER LINK LIMITED | £ 8,395,565 |
PABULUM LIMITED | £ 5,988,840 |
ALLIANCE IN PARTNERSHIP LIMITED | £ 3,865,136 |
PURPLE FOODSERVICE SOLUTIONS LIMITED | £ 142,843,443 |
HARRISON CATERING SERVICES LIMITED | £ 47,724,249 |
TAYLOR SHAW LIMITED | £ 37,301,442 |
ISS MEDICLEAN LIMITED | £ 33,028,845 |
ARAMARK LIMITED | £ 29,263,576 |
HOPWELLS LTD | £ 28,535,220 |
TURNER & PRICE LIMITED | £ 13,774,209 |
CATER LINK LIMITED | £ 8,395,565 |
PABULUM LIMITED | £ 5,988,840 |
ALLIANCE IN PARTNERSHIP LIMITED | £ 3,865,136 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CAKECRAFT LIMITED | Event Date | 2014-08-28 |
At a General Meeting of the Company, duly convened and held on 28 August 2014 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively:- That the Company be wound up voluntarily, and that Norman Cowan , of Wilder Coe LLP , Oxford House, Campus Six, Caxton Way, Stevenage, Herts, SG1 2XD , (IP No 001884) is hereby appointed Liquidator of the Company for the purposes of such winding up. The appointment of Norman Cowan of Wilder Coe LLP, Oxford House, Campus Six, Caxton Way, Stevenage, Herts, SG1 2XD as Liquidator was confirmed by the creditors on the same day. For further details contact: Norman Cowan, E-mail: insol@wildercoe.co.uk, Tel: 01438 847200. Alternative contact: Matthew Pain, E-mail: matthew.pain@wildercoe.co.uk, Tel: 01438 847200. Maria Wilson , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CAKECRAFT LIMITED | Event Date | 2014-08-28 |
Norman Cowan , of Wilder Coe LLP , Oxford House, Campus Six, Caxton Way, Stevenage, Herts, SG1 2XD . : For further details contact: Norman Cowan, E-mail: insol@wildercoe.co.uk, Tel: 01438 847200. Alternative contact: Matthew Pain, E-mail: matthew.pain@wildercoe.co.uk, Tel: 01438 847200. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CAKECRAFT LIMITED | Event Date | 2014-08-28 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the Company will be held at the offices of Wilder Coe LLP, Oxford House, Caxton Way, Stevenage, Herts, SG1 2XD on 08 October 2015 at 10.00 am and 10.15 am respectively, 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 or creditor 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 or creditor. Proxy forms must be returned to the above address, by no later than 12.00 noon on the business day before the meeting. Date of Appointment: 28 August 2014 Office Holder details: Norman Cowan , (IP No. 001884) of Wilder Coe LLP , Oxford House, Caxton Way, Stevenage, Herts, SG1 2XD . For further details contact: Tim Cray, Tel: 01438 847202 Norman Cowan , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CAKECRAFT LIMITED | Event Date | 2014-08-11 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD , on 28 August 2014 , at 11.00 am for the purposes provided for in Sections 99 and 101 of the Act. A proxy form is available which, to enable a creditor to vote, must be lodged, together with a statement of claim, at the offices of Wilder Coe LLP,Oxford House, Campus 6, Caxton Way, Stevenage, Herts SG1 2XD not later than 12.00 noon on 27 August 2014. The proxy form and statement may be posted or sent by fax to 01438 847150. Secured Creditors may only vote for the balance of the debt, which will not be recovered by enforcement of the security, unless right to enforce is waived. A list of the names and addresses of the Companys Creditors will be available for inspection, free of charge, at the offices of Wilder Coe LLP , Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD , two working days before the creditors meeting date of 28 August 2014 and between the hours of 10.00 am and 4.00 pm. If no Liquidation Committee is formed, a Resolution may be taken specifying the terms on which the Liquidator is to be remunerated. The Meeting will receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the Meeting. For further details please contact Norman Cowan (IP No. 001884) of Wilder Coe LLP, Tel: 01438 847200. | |||
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. |