Bakeaway Limited

DataGardener
dissolved
Unknown

Bakeaway Limited

07529824Private Limited With Share Capital

Ashcroft House Ervington Court, Meridian Business Park, Leicester, LE191WL
Incorporated

15/02/2011

Company Age

15 years

Directors

5

Employees

SIC Code

32990

Risk

not scored

Company Overview

Registration, classification & business activity

Bakeaway Limited (07529824) is a private limited with share capital incorporated on 15/02/2011 (15 years old) and registered in leicester, LE191WL. The company operates under SIC code 32990 - other manufacturing n.e.c..

Private Limited With Share Capital
SIC: 32990
Unknown
Incorporated 15/02/2011
LE191WL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

8

Shareholders

3

CCJs

Board of Directors

5

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

58
Gazette Dissolved Liquidation
Category:Gazette
Date:17-07-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:17-04-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-11-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:06-11-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-04-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-04-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-04-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-02-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:16-02-2017
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:01-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-12-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:26-09-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:16-03-2016
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:16-03-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:05-11-2015
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:24-09-2015
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:15-05-2015
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:13-05-2015
Liquidation In Administration Proposals
Category:Insolvency
Date:28-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-04-2015
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:15-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2015
Capital Cancellation Shares
Category:Capital
Date:26-09-2014
Capital Allotment Shares
Category:Capital
Date:26-09-2014
Capital Return Purchase Own Shares
Category:Capital
Date:26-09-2014
Capital Allotment Shares
Category:Capital
Date:29-04-2014
Capital Cancellation Shares
Category:Capital
Date:22-04-2014
Capital Return Purchase Own Shares
Category:Capital
Date:22-04-2014
Resolution
Category:Resolution
Date:09-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2014
Accounts Amended With Made Up Date
Category:Accounts
Date:04-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2013
Legacy
Category:Mortgage
Date:09-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:15-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-02-2012
Legacy
Category:Mortgage
Date:18-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:07-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:05-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:05-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:05-09-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:05-09-2011
Legacy
Category:Mortgage
Date:16-08-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:11-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-08-2011
Capital Allotment Shares
Category:Capital
Date:10-08-2011
Resolution
Category:Resolution
Date:10-08-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:14-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2011
Incorporation Company
Category:Incorporation
Date:15-02-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2015
Filing Date20/01/2015
Latest Accounts31/03/2014

Trading Addresses

Ashcroft House, Ervington Court, Meridian Business Park, Leicester, Leicestershire, LE191WLRegistered

Contact

Ashcroft House Ervington Court, Meridian Business Park, Leicester, LE191WL