Company NameSandy's Bakehouse Limited
Company StatusLiquidation
Company Number01447248
CategoryPrivate Limited Company
Incorporation Date6 September 1979(44 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Anthony Frances Paonessa
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address26 Delmar Road
Knutsford
Cheshire
WA16 8BG
Director NameMrs Sandra Paonessa
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address26 Delmar Road
Knutsford
Cheshire
WA16 8BG
Secretary NameMrs Sandra Paonessa
NationalityBritish
StatusCurrent
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Delmar Road
Knutsford
Cheshire
WA16 8BG
Director NameMrs Angela Teresa Irene Beswick
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1997(17 years, 4 months after company formation)
Appointment Duration27 years, 3 months
RoleMarketing
Country of ResidenceEngland
Correspondence Address26 Delmar Road
Knutsford
Cheshire
WA16 8BG

Contact

Websitesandysbakehouse.co.uk

Location

Registered AddressC/O Cowgill Holloway Business Recovery Llp
Fourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

2.2k at £1Angela Teresa Irene Beswick
48.89%
Ordinary
1.2k at £1Mr Anthony Frances Paonessa
25.56%
Ordinary
1.2k at £1Sandra Paonessa
25.56%
Ordinary

Financials

Year2014
Net Worth£282,316
Cash£212,888
Current Liabilities£440,963

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2017 (6 years, 4 months ago)
Next Return Due14 January 2019 (overdue)

Charges

31 January 2018Delivered on: 31 January 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
3 February 1992Delivered on: 6 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
25 July 2008Delivered on: 29 July 2008
Satisfied on: 13 February 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
16 September 1987Delivered on: 1 October 1987
Satisfied on: 21 May 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58, fitzgerald way salford city shopping centre greater manchester title no. Gm 378499 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

30 March 2023Liquidators' statement of receipts and payments to 23 January 2023 (21 pages)
8 March 2023Registered office address changed from 2nd Floor 20 Chapel Street Liverpool Merseyside L3 9AG to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 8 March 2023 (2 pages)
30 March 2022Liquidators' statement of receipts and payments to 23 January 2022 (23 pages)
1 June 2021Appointment of a voluntary liquidator (6 pages)
25 May 2021Removal of liquidator by court order (5 pages)
15 March 2021Liquidators' statement of receipts and payments to 23 January 2021 (16 pages)
2 November 2020Removal of liquidator by court order (7 pages)
30 October 2020Appointment of a voluntary liquidator (8 pages)
1 October 2020Appointment of a voluntary liquidator (6 pages)
29 July 2020Death of a liquidator (3 pages)
30 January 2020Liquidators' statement of receipts and payments to 23 January 2020 (14 pages)
20 March 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
20 March 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
20 March 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
13 February 2019Registered office address changed from Carlyle House 78 Chorley New Road Bolton Lancashire BL1 4BY to 2nd Floor 20 Chapel Street Liverpool Merseyside L3 9AG on 13 February 2019 (2 pages)
11 February 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-24
(1 page)
11 February 2019Statement of affairs (14 pages)
11 February 2019Appointment of a voluntary liquidator (4 pages)
31 January 2018Registration of charge 014472480004, created on 31 January 2018 (9 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4,500
(6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4,500
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 4,500
(6 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 4,500
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 4,500
(6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 4,500
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2010Director's details changed for Mr Anthony Frances Paonessa on 31 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Angela Teresa Irene Beswick on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Angela Teresa Irene Beswick on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Sandra Paonessa on 31 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Sandra Paonessa on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Anthony Frances Paonessa on 31 December 2009 (2 pages)
27 August 2009Ad 19/06/09\gbp si 4410@1=4410\gbp ic 4500/8910\ (2 pages)
27 August 2009Ad 19/06/09\gbp si 4410@1=4410\gbp ic 4500/8910\ (2 pages)
13 July 2009Memorandum and Articles of Association (14 pages)
13 July 2009Nc inc already adjusted 16/06/09 (2 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 July 2009Memorandum and Articles of Association (14 pages)
13 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 July 2009Nc inc already adjusted 16/06/09 (2 pages)
13 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
17 July 2006Return made up to 31/12/05; full list of members (3 pages)
17 July 2006Return made up to 31/12/05; full list of members (3 pages)
11 July 2006Registered office changed on 11/07/06 from: 26 delmar road knutsford cheshire WA16 8BG (1 page)
11 July 2006Registered office changed on 11/07/06 from: 26 delmar road knutsford cheshire WA16 8BG (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 February 2003Return made up to 31/12/02; full list of members (7 pages)
7 February 2003Return made up to 31/12/02; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 May 2002Return made up to 31/12/01; full list of members (7 pages)
17 May 2002Return made up to 31/12/01; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 October 2001Return made up to 31/12/00; full list of members (7 pages)
22 October 2001Return made up to 31/12/00; full list of members (7 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 May 2000Ad 16/03/00--------- £ si 87@1=87 £ ic 3/90 (2 pages)
10 May 2000Ad 16/03/00--------- £ si 87@1=87 £ ic 3/90 (2 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
23 January 2000Return made up to 31/12/99; full list of members (7 pages)
23 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 March 1999Return made up to 31/12/98; full list of members (6 pages)
10 March 1999Return made up to 31/12/98; full list of members (6 pages)
16 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 March 1997Return made up to 31/12/96; no change of members (4 pages)
26 March 1997Return made up to 31/12/96; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 February 1997New director appointed (2 pages)
4 February 1997New director appointed (2 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
21 May 1996Declaration of satisfaction of mortgage/charge (1 page)
21 May 1996Declaration of satisfaction of mortgage/charge (1 page)
15 February 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 February 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
6 February 1992Particulars of mortgage/charge (3 pages)
6 February 1992Particulars of mortgage/charge (3 pages)
6 September 1979Incorporation (18 pages)
6 September 1979Certificate of incorporation (1 page)
6 September 1979Certificate of incorporation (1 page)
6 September 1979Incorporation (18 pages)