Company NameSTB Realisations Limited
Company StatusDissolved
Company Number06582290
CategoryPrivate Limited Company
Incorporation Date1 May 2008(15 years, 12 months ago)
Dissolution Date24 March 2022 (2 years, 1 month ago)
Previous NameSayers The Bakers Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Michael John Quinlan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Amberley Drive
Halebarns
Altrincham
Cheshire
WA15 0DT
Director NameMr Alexander Peter Birnie
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bakery Sidney Street
Bolton
Lancs
BL3 6BG
Secretary NameAidan Patrick Odonohoe
NationalityIrish
StatusResigned
Appointed10 June 2008(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 25 June 2009)
RoleCompany Director
Correspondence Address7 Thorncliffe Road
Sharples
Bolton
Lancashire
BL1 7ER
Director NameMr Mark Stephen James
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(6 months, 3 weeks after company formation)
Appointment Duration11 years (resigned 09 December 2019)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bakery Sidney Street
Bolton
Lancs
BL3 6BG
Director NameDavid Silvester
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(6 months, 3 weeks after company formation)
Appointment Duration11 years (resigned 09 December 2019)
RoleChief Operating Officer - Retail
Country of ResidenceEngland
Correspondence AddressThe Bakery Sidney Street
Bolton
Lancs
BL3 6BG
Director NameMrs Isabella May Stroud Williams
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2015(6 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 December 2019)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB

Contact

Websitewww.sayersthebakers.co.uk
Telephone01204 555100
Telephone regionBolton

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£42,371,000
Gross Profit£24,094,000
Net Worth-£515,000
Cash£774,000
Current Liabilities£5,557,000

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

9 February 2011Delivered on: 16 February 2011
Persons entitled: Stb Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
9 June 2008Delivered on: 13 June 2008
Persons entitled: Montagu Private Equity LLP

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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 October 2008Delivered on: 22 October 2008
Satisfied on: 13 April 2010
Persons entitled: Hxruk (Dp) Limited

Classification: Rent deposit deed
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: The rent deposit and deposit balance and all monies payable under the lease and the rent deposit deed, being at the date hereof the sum of £7881.90 see image for full details.
Fully Satisfied

Filing History

29 June 2023Bona Vacantia disclaimer (1 page)
21 April 2023Bona Vacantia disclaimer (1 page)
28 October 2022Bona Vacantia disclaimer (1 page)
21 June 2022Bona Vacantia disclaimer (1 page)
24 March 2022Final Gazette dissolved following liquidation (1 page)
24 December 2021Notice of move from Administration to Dissolution (35 pages)
12 November 2021Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 12 November 2021 (2 pages)
27 July 2021Administrator's progress report (35 pages)
10 February 2021Termination of appointment of Isabella May Stroud Williams as a director on 18 December 2019 (1 page)
13 January 2021Administrator's progress report (36 pages)
2 December 2020Notice of extension of period of Administration (3 pages)
24 July 2020Administrator's progress report (50 pages)
10 March 2020Statement of affairs with form AM02SOA (14 pages)
23 January 2020Registered office address changed from The Bakery Sidney Street Bolton Lancs BL3 6BG to 4 Hardman Square Spinningfields Manchester M3 3EB on 23 January 2020 (2 pages)
22 January 2020Notice of deemed approval of proposals (3 pages)
10 January 2020Termination of appointment of Alexander Peter Birnie as a director on 19 December 2019 (1 page)
7 January 2020Statement of administrator's proposal (35 pages)
3 January 2020Appointment of an administrator (3 pages)
20 December 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-18
(3 pages)
20 December 2019Change of name notice (2 pages)
12 December 2019Director's details changed for Mrs Isabella May Stroud Williams on 1 December 2019 (2 pages)
10 December 2019Termination of appointment of David Silvester as a director on 9 December 2019 (1 page)
10 December 2019Termination of appointment of Mark Stephen James as a director on 9 December 2019 (1 page)
11 September 2019Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
26 June 2019Full accounts made up to 30 September 2018 (23 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
7 February 2018Full accounts made up to 30 September 2017 (23 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
26 January 2017Full accounts made up to 30 September 2016 (23 pages)
26 January 2017Full accounts made up to 30 September 2016 (23 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(5 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(5 pages)
7 January 2016Full accounts made up to 30 September 2015 (21 pages)
7 January 2016Full accounts made up to 30 September 2015 (21 pages)
4 December 2015Director's details changed for David Silvester on 3 April 2015 (2 pages)
4 December 2015Director's details changed for David Silvester on 27 April 2015 (2 pages)
4 December 2015Director's details changed for David Silvester on 27 April 2015 (2 pages)
4 December 2015Director's details changed for David Silvester on 3 April 2015 (2 pages)
4 December 2015Director's details changed for David Silvester on 3 December 2015 (2 pages)
4 December 2015Director's details changed for David Silvester on 3 December 2015 (2 pages)
3 December 2015Director's details changed for Mr Mark Stephen James on 3 December 2015 (2 pages)
3 December 2015Director's details changed for Mr Mark Stephen James on 3 December 2015 (2 pages)
3 December 2015Director's details changed for Mr Alexander Peter Birnie on 15 October 2015 (2 pages)
3 December 2015Director's details changed for Mr Alexander Peter Birnie on 15 October 2015 (2 pages)
24 September 2015Appointment of Mrs Isabella May Stroud Williams as a director on 6 April 2015 (2 pages)
24 September 2015Appointment of Mrs Isabella May Stroud Williams as a director on 6 April 2015 (2 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(5 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(5 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(5 pages)
12 December 2014Full accounts made up to 30 September 2014 (22 pages)
12 December 2014Full accounts made up to 30 September 2014 (22 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(5 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(5 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(5 pages)
20 January 2014Full accounts made up to 30 September 2013 (22 pages)
20 January 2014Full accounts made up to 30 September 2013 (22 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
21 December 2012Full accounts made up to 30 September 2012 (22 pages)
21 December 2012Full accounts made up to 30 September 2012 (22 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
17 January 2012Full accounts made up to 30 September 2011 (21 pages)
17 January 2012Full accounts made up to 30 September 2011 (21 pages)
5 October 2011Termination of appointment of Michael Quinlan as a director (1 page)
5 October 2011Termination of appointment of Michael Quinlan as a director (1 page)
17 May 2011Full accounts made up to 30 September 2010 (21 pages)
17 May 2011Full accounts made up to 30 September 2010 (21 pages)
4 May 2011Director's details changed for Mr Mark Stephen James on 3 May 2011 (2 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
4 May 2011Director's details changed for Mr Mark Stephen James on 3 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Mark Stephen James on 3 May 2011 (2 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 May 2010Director's details changed for Mark Stephen James on 1 May 2010 (2 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Mark Stephen James on 1 May 2010 (2 pages)
4 May 2010Director's details changed for Mark Stephen James on 1 May 2010 (2 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 February 2010Full accounts made up to 30 September 2009 (23 pages)
5 February 2010Full accounts made up to 30 September 2009 (23 pages)
28 August 2009Director's change of particulars / alexander birnie / 27/08/2009 (2 pages)
28 August 2009Director's change of particulars / alexander birnie / 27/08/2009 (2 pages)
7 July 2009Appointment terminated secretary aidan odonohoe (1 page)
7 July 2009Appointment terminated secretary aidan odonohoe (1 page)
8 June 2009Registered office changed on 08/06/2009 from 48A school road sale cheshire M33 7XE united kingdom (1 page)
8 June 2009Registered office changed on 08/06/2009 from 48A school road sale cheshire M33 7XE united kingdom (1 page)
1 May 2009Location of register of members (1 page)
1 May 2009Location of register of members (1 page)
1 May 2009Location of debenture register (1 page)
1 May 2009Return made up to 01/05/09; full list of members (4 pages)
1 May 2009Registered office changed on 01/05/2009 from 48A school road sale cheshire M33 7XE (1 page)
1 May 2009Location of debenture register (1 page)
1 May 2009Return made up to 01/05/09; full list of members (4 pages)
1 May 2009Registered office changed on 01/05/2009 from 48A school road sale cheshire M33 7XE (1 page)
24 December 2008Director appointed mark stephen james (2 pages)
24 December 2008Director appointed david silvester (2 pages)
24 December 2008Director appointed david silvester (2 pages)
24 December 2008Director appointed mark stephen james (2 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 September 2008Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page)
2 September 2008Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page)
28 July 2008Secretary appointed aidan patrick odonohoe (2 pages)
28 July 2008Secretary appointed aidan patrick odonohoe (2 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 May 2008Registered office changed on 30/05/2008 from 100 barbirolli square manchester M2 3AB (1 page)
30 May 2008Registered office changed on 30/05/2008 from 100 barbirolli square manchester M2 3AB (1 page)
1 May 2008Incorporation (21 pages)
1 May 2008Incorporation (21 pages)