Halebarns
Altrincham
Cheshire
WA15 0DT
Director Name | Mr Alexander Peter Birnie |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bakery Sidney Street Bolton Lancs BL3 6BG |
Secretary Name | Aidan Patrick Odonohoe |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 June 2008(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 25 June 2009) |
Role | Company Director |
Correspondence Address | 7 Thorncliffe Road Sharples Bolton Lancashire BL1 7ER |
Director Name | Mr Mark Stephen James |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 11 years (resigned 09 December 2019) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bakery Sidney Street Bolton Lancs BL3 6BG |
Director Name | David Silvester |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 11 years (resigned 09 December 2019) |
Role | Chief Operating Officer - Retail |
Country of Residence | England |
Correspondence Address | The Bakery Sidney Street Bolton Lancs BL3 6BG |
Director Name | Mrs Isabella May Stroud Williams |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2015(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 December 2019) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Website | www.sayersthebakers.co.uk |
---|---|
Telephone | 01204 555100 |
Telephone region | Bolton |
Registered Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £42,371,000 |
Gross Profit | £24,094,000 |
Net Worth | -£515,000 |
Cash | £774,000 |
Current Liabilities | £5,557,000 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 February 2011 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
29 June 2023 | Bona Vacantia disclaimer (1 page) |
---|---|
21 April 2023 | Bona Vacantia disclaimer (1 page) |
28 October 2022 | Bona Vacantia disclaimer (1 page) |
21 June 2022 | Bona Vacantia disclaimer (1 page) |
24 March 2022 | Final Gazette dissolved following liquidation (1 page) |
24 December 2021 | Notice of move from Administration to Dissolution (35 pages) |
12 November 2021 | Registered 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 2021 | Administrator's progress report (35 pages) |
10 February 2021 | Termination of appointment of Isabella May Stroud Williams as a director on 18 December 2019 (1 page) |
13 January 2021 | Administrator's progress report (36 pages) |
2 December 2020 | Notice of extension of period of Administration (3 pages) |
24 July 2020 | Administrator's progress report (50 pages) |
10 March 2020 | Statement of affairs with form AM02SOA (14 pages) |
23 January 2020 | Registered 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 2020 | Notice of deemed approval of proposals (3 pages) |
10 January 2020 | Termination of appointment of Alexander Peter Birnie as a director on 19 December 2019 (1 page) |
7 January 2020 | Statement of administrator's proposal (35 pages) |
3 January 2020 | Appointment of an administrator (3 pages) |
20 December 2019 | Resolutions
|
20 December 2019 | Change of name notice (2 pages) |
12 December 2019 | Director's details changed for Mrs Isabella May Stroud Williams on 1 December 2019 (2 pages) |
10 December 2019 | Termination of appointment of David Silvester as a director on 9 December 2019 (1 page) |
10 December 2019 | Termination of appointment of Mark Stephen James as a director on 9 December 2019 (1 page) |
11 September 2019 | Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
26 June 2019 | Full accounts made up to 30 September 2018 (23 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
7 February 2018 | Full accounts made up to 30 September 2017 (23 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
26 January 2017 | Full accounts made up to 30 September 2016 (23 pages) |
26 January 2017 | Full accounts made up to 30 September 2016 (23 pages) |
10 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
7 January 2016 | Full accounts made up to 30 September 2015 (21 pages) |
7 January 2016 | Full accounts made up to 30 September 2015 (21 pages) |
4 December 2015 | Director's details changed for David Silvester on 3 April 2015 (2 pages) |
4 December 2015 | Director's details changed for David Silvester on 27 April 2015 (2 pages) |
4 December 2015 | Director's details changed for David Silvester on 27 April 2015 (2 pages) |
4 December 2015 | Director's details changed for David Silvester on 3 April 2015 (2 pages) |
4 December 2015 | Director's details changed for David Silvester on 3 December 2015 (2 pages) |
4 December 2015 | Director's details changed for David Silvester on 3 December 2015 (2 pages) |
3 December 2015 | Director's details changed for Mr Mark Stephen James on 3 December 2015 (2 pages) |
3 December 2015 | Director's details changed for Mr Mark Stephen James on 3 December 2015 (2 pages) |
3 December 2015 | Director's details changed for Mr Alexander Peter Birnie on 15 October 2015 (2 pages) |
3 December 2015 | Director's details changed for Mr Alexander Peter Birnie on 15 October 2015 (2 pages) |
24 September 2015 | Appointment of Mrs Isabella May Stroud Williams as a director on 6 April 2015 (2 pages) |
24 September 2015 | Appointment of Mrs Isabella May Stroud Williams as a director on 6 April 2015 (2 pages) |
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
12 December 2014 | Full accounts made up to 30 September 2014 (22 pages) |
12 December 2014 | Full accounts made up to 30 September 2014 (22 pages) |
9 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
20 January 2014 | Full accounts made up to 30 September 2013 (22 pages) |
20 January 2014 | Full accounts made up to 30 September 2013 (22 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Full accounts made up to 30 September 2012 (22 pages) |
21 December 2012 | Full accounts made up to 30 September 2012 (22 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Full accounts made up to 30 September 2011 (21 pages) |
17 January 2012 | Full accounts made up to 30 September 2011 (21 pages) |
5 October 2011 | Termination of appointment of Michael Quinlan as a director (1 page) |
5 October 2011 | Termination of appointment of Michael Quinlan as a director (1 page) |
17 May 2011 | Full accounts made up to 30 September 2010 (21 pages) |
17 May 2011 | Full accounts made up to 30 September 2010 (21 pages) |
4 May 2011 | Director's details changed for Mr Mark Stephen James on 3 May 2011 (2 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Director's details changed for Mr Mark Stephen James on 3 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Mark Stephen James on 3 May 2011 (2 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 May 2010 | Director's details changed for Mark Stephen James on 1 May 2010 (2 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Mark Stephen James on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Mark Stephen James on 1 May 2010 (2 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 February 2010 | Full accounts made up to 30 September 2009 (23 pages) |
5 February 2010 | Full accounts made up to 30 September 2009 (23 pages) |
28 August 2009 | Director's change of particulars / alexander birnie / 27/08/2009 (2 pages) |
28 August 2009 | Director's change of particulars / alexander birnie / 27/08/2009 (2 pages) |
7 July 2009 | Appointment terminated secretary aidan odonohoe (1 page) |
7 July 2009 | Appointment terminated secretary aidan odonohoe (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 48A school road sale cheshire M33 7XE united kingdom (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 48A school road sale cheshire M33 7XE united kingdom (1 page) |
1 May 2009 | Location of register of members (1 page) |
1 May 2009 | Location of register of members (1 page) |
1 May 2009 | Location of debenture register (1 page) |
1 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
1 May 2009 | Registered office changed on 01/05/2009 from 48A school road sale cheshire M33 7XE (1 page) |
1 May 2009 | Location of debenture register (1 page) |
1 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
1 May 2009 | Registered office changed on 01/05/2009 from 48A school road sale cheshire M33 7XE (1 page) |
24 December 2008 | Director appointed mark stephen james (2 pages) |
24 December 2008 | Director appointed david silvester (2 pages) |
24 December 2008 | Director appointed david silvester (2 pages) |
24 December 2008 | Director appointed mark stephen james (2 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 September 2008 | Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page) |
2 September 2008 | Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page) |
28 July 2008 | Secretary appointed aidan patrick odonohoe (2 pages) |
28 July 2008 | Secretary appointed aidan patrick odonohoe (2 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from 100 barbirolli square manchester M2 3AB (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from 100 barbirolli square manchester M2 3AB (1 page) |
1 May 2008 | Incorporation (21 pages) |
1 May 2008 | Incorporation (21 pages) |