Company NameCrantock Bakery Limited
Company StatusDissolved
Company Number04467502
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 10 months ago)
Dissolution Date2 October 2021 (2 years, 6 months ago)
Previous NameMc250 Limited

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameMr Matthew Edward Hurry
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2002(2 months, 3 weeks after company formation)
Appointment Duration19 years (closed 02 October 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hardman Square Spinningfields
Manchester
M3 3EB
Secretary NameMr Matthew Edward Hurry
NationalityBritish
StatusClosed
Appointed16 September 2002(2 months, 3 weeks after company formation)
Appointment Duration19 years (closed 02 October 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hardman Square Spinningfields
Manchester
M3 3EB
Director NameMr Richard Geoffrey Caistor
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2002(4 months after company formation)
Appointment Duration18 years, 11 months (closed 02 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hardman Square Spinningfields
Manchester
M3 3EB
Director NameMr Nicholas Kenneth David Ringer
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(2 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 29 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Lodge Way
Indian Queens Industrial Estate
St Columb
Cornwall
TR9 6TF
Director NameMr Timothy Roland Levett
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(6 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Lodge Way
Indian Queens Industrial Estate
St Columb
Cornwall
TR9 6TF
Director NameMr Paul John Monk
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(9 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 April 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHawks Hill House Hawks Hill
Bourne End
Buckinghamshire
SL8 5JH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.crantocks.com/
Telephone01726 861120
Telephone regionSt Austell

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

9.4k at £1Richard Geoffrey Caistor
5.00%
Ordinary
39.2k at £1Matthew Hurry
20.94%
Ordinary
39.2k at £1Paul Monk
20.94%
Ordinary
28.9k at £1Northern 2 Vct PLC
15.41%
Ordinary
27.6k at £1Northern Investors Company PLC
14.75%
Ordinary
24.3k at £1Northern 3 Vct PLC
12.97%
Ordinary
18.7k at £1Nicholas Ringer
10.00%
Ordinary

Financials

Year2014
Turnover£11,965,419
Net Worth-£1,321,475
Cash£76,446
Current Liabilities£1,724,211

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

14 November 2016Delivered on: 30 November 2016
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: The property known as or being unit 2 and unit 2A. lodge way, indian queens industrial estate, indian. Queens, st columb, TR9 6TF and registered at land. Registry with title numbers CL129107 & CL161959.. Please see the charge instrument for further. Detail.
Outstanding
8 March 2016Delivered on: 8 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
28 January 2016Delivered on: 1 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Unit 2 lodge way, indian queens industrial estate, st columb, cornwall, TR9 6TF being the land comprised in land registry title numbers CL129107 & CL161959 as at 28 january 2016.
Outstanding
20 January 2016Delivered on: 21 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
20 July 2009Delivered on: 24 July 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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 see image for full details.
Outstanding
5 April 2004Delivered on: 23 April 2004
Satisfied on: 27 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of charge over cash deposit a charge over the account of the borrower with the lender at po box 208, 21 prince street, bristol, which account is blocked or designated as charged to the lender and is now numbered 06013877.
Fully Satisfied
11 October 2002Delivered on: 25 October 2002
Satisfied on: 27 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All moneys and liabilities due or to become due from the company,formerly known as mc 250 limited,to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 October 2021Final Gazette dissolved following liquidation (1 page)
2 July 2021Notice of move from Administration to Dissolution (27 pages)
8 February 2021Administrator's progress report (24 pages)
7 August 2020Administrator's progress report (28 pages)
17 July 2020Notice of extension of period of Administration (3 pages)
7 February 2020Administrator's progress report (26 pages)
15 August 2019Administrator's progress report (29 pages)
14 August 2019Notice of resignation of an administrator (3 pages)
14 March 2019Notice of extension of period of Administration (3 pages)
19 February 2019Administrator's progress report (33 pages)
3 October 2018Result of meeting of creditors (5 pages)
7 September 2018Statement of affairs with form AM02SOA (15 pages)
7 September 2018Statement of administrator's proposal (30 pages)
31 July 2018Registered office address changed from Unit 2 Lodge Way Indian Queens Industrial Estate St Columb Cornwall TR9 6TF to 4 Hardman Square Spinningfields Manchester M3 3EB on 31 July 2018 (2 pages)
26 July 2018Appointment of an administrator (3 pages)
29 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
7 July 2017Full accounts made up to 30 September 2016 (33 pages)
7 July 2017Full accounts made up to 30 September 2016 (33 pages)
15 May 2017Satisfaction of charge 3 in full (1 page)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
15 May 2017Satisfaction of charge 044675020005 in full (1 page)
15 May 2017Satisfaction of charge 3 in full (1 page)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
15 May 2017Satisfaction of charge 044675020005 in full (1 page)
15 May 2017Satisfaction of charge 044675020004 in full (1 page)
15 May 2017Satisfaction of charge 044675020006 in full (1 page)
15 May 2017Satisfaction of charge 044675020006 in full (1 page)
15 May 2017Satisfaction of charge 044675020004 in full (1 page)
2 May 2017Termination of appointment of Paul John Monk as a director on 28 April 2017 (1 page)
2 May 2017Termination of appointment of Paul John Monk as a director on 28 April 2017 (1 page)
20 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
20 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
5 January 2017Cancellation of shares. Statement of capital on 23 November 2016
  • GBP 106,536.00
  • ANNOTATION Clarification the form is a second filing of the SH06 registered on 06/12/2016
(6 pages)
5 January 2017Cancellation of shares. Statement of capital on 23 November 2016
  • GBP 106,536.00
  • ANNOTATION Clarification the form is a second filing of the SH06 registered on 06/12/2016
(6 pages)
13 December 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 December 2016Purchase of own shares. (3 pages)
6 December 2016Cancellation of shares. Statement of capital on 23 November 2016
  • GBP 1
  • ANNOTATION Clarification a second filed SH06 was registered on 05/01/2017
(6 pages)
6 December 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 November 2016Registration of charge 044675020007, created on 14 November 2016 (45 pages)
17 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 November 2016Particulars of variation of rights attached to shares (2 pages)
17 November 2016Change of share class name or designation (2 pages)
17 November 2016Solvency Statement dated 15/11/16 (2 pages)
17 November 2016Statement by Directors (2 pages)
17 November 2016Resolutions
  • RES13 ‐ Reduction of share premium account 15/11/2016
(1 page)
17 November 2016Statement of capital on 17 November 2016
  • GBP 189,769.000
(5 pages)
28 September 2016Auditor's resignation (1 page)
27 July 2016Annual return made up to 21 June 2016 with a full list of shareholders (8 pages)
27 July 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
19 April 2016Full accounts made up to 30 September 2015 (24 pages)
8 March 2016Registration of charge 044675020006, created on 8 March 2016 (18 pages)
9 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
9 February 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 189,769
(6 pages)
1 February 2016Registration of charge 044675020005, created on 28 January 2016 (39 pages)
21 January 2016Registration of charge 044675020004, created on 20 January 2016 (42 pages)
29 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 187,299
(6 pages)
8 April 2015Full accounts made up to 30 September 2014 (28 pages)
16 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 187,299
(6 pages)
11 February 2014Full accounts made up to 30 September 2013 (24 pages)
16 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(6 pages)
2 July 2013Full accounts made up to 30 September 2012 (23 pages)
1 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
3 July 2012Full accounts made up to 30 September 2011 (24 pages)
13 April 2012Termination of appointment of Nicholas Ringer as a director (1 page)
9 January 2012Appointment of Mr Paul John Monk as a director (2 pages)
14 November 2011Termination of appointment of Timothy Levett as a director (1 page)
13 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
7 March 2011Accounts for a medium company made up to 30 September 2010 (24 pages)
2 August 2010Director's details changed for Mr Timothy Roland Levett on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Matthew Hurry on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Richard Geoffrey Caistor on 1 October 2009 (2 pages)
2 August 2010Secretary's details changed for Matthew Hurry on 1 October 2009 (1 page)
2 August 2010Director's details changed for Matthew Hurry on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Richard Geoffrey Caistor on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
2 August 2010Secretary's details changed for Matthew Hurry on 1 October 2009 (1 page)
2 August 2010Director's details changed for Mr Nicholas Kenneth David Ringer on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Mr Timothy Roland Levett on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Mr Nicholas Kenneth David Ringer on 1 October 2009 (2 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 January 2010Accounts for a medium company made up to 30 September 2009 (24 pages)
13 August 2009Return made up to 21/06/09; full list of members (6 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 July 2009Auditor's resignation (1 page)
11 July 2009Auditor's resignation (2 pages)
9 June 2009Accounts for a medium company made up to 30 September 2008 (24 pages)
20 April 2009Director appointed timothy roland levett (3 pages)
11 August 2008Return made up to 21/06/08; full list of members (5 pages)
31 July 2008Accounts for a medium company made up to 30 September 2007 (24 pages)
29 June 2007Return made up to 21/06/07; full list of members (4 pages)
28 April 2007Accounts for a medium company made up to 30 September 2006 (24 pages)
26 July 2006Accounts for a medium company made up to 30 September 2005 (28 pages)
10 July 2006Return made up to 21/06/06; full list of members (4 pages)
10 October 2005Auditors resignation (1 page)
29 July 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 July 2005Full accounts made up to 30 September 2004 (25 pages)
31 October 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 April 2004Particulars of mortgage/charge (5 pages)
21 April 2004Nc inc already adjusted 31/03/04 (1 page)
21 April 2004Ad 05/04/04--------- £ si 8727@1=8727 £ ic 178572/187299 (3 pages)
21 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
7 April 2004Full accounts made up to 30 September 2003 (24 pages)
29 August 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
6 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
6 November 2002Nc inc already adjusted 23/10/02 (1 page)
6 November 2002Ad 23/10/02--------- £ si 3572@1=3572 £ ic 175000/178572 (2 pages)
5 November 2002New director appointed (2 pages)
26 October 2002Ad 11/10/02--------- £ si 174999@1=174999 £ ic 1/175000 (4 pages)
25 October 2002Particulars of mortgage/charge (5 pages)
21 October 2002£ nc 100/175000 11/10/02 (1 page)
21 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 October 2002Registered office changed on 21/10/02 from: c/o morgan cole bradley court park place cardiff CF10 3DP (1 page)
15 October 2002Company name changed MC250 LIMITED\certificate issued on 15/10/02 (3 pages)
9 October 2002New director appointed (2 pages)
9 October 2002Registered office changed on 09/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 October 2002Secretary resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002New secretary appointed;new director appointed (2 pages)
21 June 2002Incorporation (24 pages)