Speciality Flatbreads Limited

DataGardener
in liquidation
Medium

Speciality Flatbreads Limited

03313659Private Limited With Share Capital

110 Cannon Street, London, EC4N6EU
Incorporated

06/02/1997

Company Age

29 years

Directors

1

Employees

336

SIC Code

10710

Risk

not scored

Company Overview

Registration, classification & business activity

Speciality Flatbreads Limited (03313659) is a private limited with share capital incorporated on 06/02/1997 (29 years old) and registered in london, EC4N6EU. The company operates under SIC code 10710 - manufacture of bread.

Private Limited With Share Capital
SIC: 10710
Medium
Incorporated 06/02/1997
EC4N6EU
336 employees

Financial Overview

Total Assets

£28.84M

Liabilities

£18.91M

Net Assets

£9.94M

Turnover

£39.23M

Cash

£138.5K

Key Metrics

336

Employees

1

Directors

3

Shareholders

3

CCJs

Board of Directors

1

Charges

21

Registered

7

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

100
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-04-2025
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:21-03-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-10-2024
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:08-08-2024
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:08-08-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-04-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:09-04-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-10-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-05-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:07-03-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:26-10-2022
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:08-06-2022
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:04-06-2022
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:04-06-2022
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:04-06-2022
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:04-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2022
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:18-05-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:18-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-04-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:26-03-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2022
Accounts With Accounts Type Group
Category:Accounts
Date:30-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-07-2021
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:18-06-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2021
Accounts With Accounts Type Group
Category:Accounts
Date:05-02-2021
Gazette Notice Compulsory
Category:Gazette
Date:27-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-04-2019
Accounts With Accounts Type Group
Category:Accounts
Date:20-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-02-2018
Accounts With Accounts Type Group
Category:Accounts
Date:27-11-2017
Resolution
Category:Resolution
Date:16-05-2017
Accounts With Accounts Type Group
Category:Accounts
Date:13-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2017
Auditors Resignation Company
Category:Auditors
Date:01-07-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:06-06-2016
Accounts With Accounts Type Group
Category:Accounts
Date:03-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-01-2016
Accounts Amended With Accounts Type Group
Category:Accounts
Date:10-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:20-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2014
Accounts With Accounts Type Group
Category:Accounts
Date:04-03-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:14-02-2014
Capital Name Of Class Of Shares
Category:Capital
Date:14-02-2014
Resolution
Category:Resolution
Date:14-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:03-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-09-2013
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:19-07-2013
Capital Name Of Class Of Shares
Category:Capital
Date:19-07-2013
Resolution
Category:Resolution
Date:19-07-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:09-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:02-07-2013
Termination Director Company With Name
Category:Officers
Date:02-07-2013
Termination Secretary Company With Name
Category:Officers
Date:02-07-2013
Accounts With Accounts Type Group
Category:Accounts
Date:08-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:22-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2012
Accounts With Accounts Type Group
Category:Accounts
Date:29-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2011
Accounts With Accounts Type Group
Category:Accounts
Date:01-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2010

Import / Export

Imports
12 Months0
60 Months5
Exports
12 Months0
60 Months15

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date23/05/2022
Filing Date24/12/2021
Latest Accounts30/05/2020

Trading Addresses

110 Cannon Street, London, EC4N6EURegistered
Unit 1-5, Hotspur Industrial Estate West Road, London, N170XJ

Contact

02088087111
michaelspitta.com
110 Cannon Street, London, EC4N6EU