Spice Bakery Limited

DataGardener
spice bakery limited
in administration
Micro

Spice Bakery Limited

06824251Private Limited With Share Capital

2Nd Floor 110 Cannon Street, London, EC4N6EU
Incorporated

19/02/2009

Company Age

17 years

Directors

2

Employees

SIC Code

56102

Risk

not scored

Company Overview

Registration, classification & business activity

Spice Bakery Limited (06824251) is a private limited with share capital incorporated on 19/02/2009 (17 years old) and registered in london, EC4N6EU. The company operates under SIC code 56102 - unlicenced restaurants and cafes.

Spice bakery limited is a restaurants company based out of 146-156 sarehole road, birmingham, united kingdom.

Private Limited With Share Capital
SIC: 56102
Micro
Incorporated 19/02/2009
EC4N6EU

Financial Overview

Total Assets

£792.6K

Liabilities

£66.2K

Net Assets

£726.4K

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

65
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-12-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:20-05-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:20-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-11-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-10-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:28-10-2019
Liquidation In Administration Revised Proposals
Category:Insolvency
Date:09-10-2019
Liquidation In Administration Revision Administrators Proposals
Category:Insolvency
Date:09-10-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-09-2019
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:05-04-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:26-03-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:14-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-03-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:04-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2018
Accounts With Accounts Type Full
Category:Accounts
Date:13-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:16-01-2017
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:23-09-2016
Legacy
Category:Capital
Date:20-09-2016
Legacy
Category:Insolvency
Date:20-09-2016
Resolution
Category:Resolution
Date:20-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:31-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:31-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:18-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2015
Accounts With Accounts Type Full
Category:Accounts
Date:24-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2014
Resolution
Category:Resolution
Date:20-05-2014
Statement Of Companys Objects
Category:Change Of Constitution
Date:20-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2014
Accounts With Accounts Type Full
Category:Accounts
Date:20-03-2014
Accounts With Accounts Type Full
Category:Accounts
Date:13-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2012
Accounts With Accounts Type Full
Category:Accounts
Date:31-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2011
Accounts With Accounts Type Full
Category:Accounts
Date:20-01-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-11-2010
Legacy
Category:Mortgage
Date:08-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2010
Termination Secretary Company With Name
Category:Officers
Date:08-03-2010
Legacy
Category:Mortgage
Date:12-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2009
Legacy
Category:Officers
Date:22-04-2009
Legacy
Category:Mortgage
Date:11-03-2009
Incorporation Company
Category:Incorporation
Date:19-02-2009

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/06/2019
Filing Date08/02/2018
Latest Accounts30/09/2017

Trading Addresses

1 St Peters Square, Manchester, M23AE
2Nd Floor 110 Cannon Street, London, EC4N6EURegistered

Contact

bakerandspice.uk.com
2Nd Floor 110 Cannon Street, London, EC4N6EU