About

Registered Number: 06535183
Date of Incorporation: 14/03/2008 (16 years and 1 month ago)
Company Status: Liquidation
Registered Address: Salisbury House, Station Road, Cambridge, CB1 2LA

 

Dovecote Bakery Ltd was founded on 14 March 2008 and are based in Cambridge, it's status in the Companies House registry is set to "Liquidation". The companies directors are listed as Murray, Franziska Maria, Murray, Franziska Maria, Uk Secretaries Ltd, Murray, Christopher James, Uk Directors Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, Franziska Maria 15 March 2018 - 1
MURRAY, Christopher James 17 March 2008 15 July 2019 1
UK DIRECTORS LTD 14 March 2008 17 March 2008 1
Secretary Name Appointed Resigned Total Appointments
MURRAY, Franziska Maria 17 March 2008 - 1
UK SECRETARIES LTD 14 March 2008 17 March 2008 1

Filing History

Document Type Date
NDISC - N/A 18 December 2019
NDISC - N/A 18 December 2019
AD01 - Change of registered office address 13 November 2019
RESOLUTIONS - N/A 12 November 2019
LIQ02 - N/A 12 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 12 November 2019
TM01 - Termination of appointment of director 28 July 2019
AD01 - Change of registered office address 05 July 2019
CS01 - N/A 28 March 2019
PSC04 - N/A 28 March 2019
PSC01 - N/A 28 March 2019
AA - Annual Accounts 20 December 2018
AP01 - Appointment of director 15 May 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 20 December 2017
MR01 - N/A 08 May 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 15 March 2016
AD01 - Change of registered office address 29 January 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 14 March 2014
CH03 - Change of particulars for secretary 25 February 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 01 November 2012
MG01 - Particulars of a mortgage or charge 22 May 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH03 - Change of particulars for secretary 12 May 2010
AA - Annual Accounts 16 January 2010
395 - Particulars of a mortgage or charge 23 May 2009
363a - Annual Return 27 April 2009
287 - Change in situation or address of Registered Office 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
395 - Particulars of a mortgage or charge 20 January 2009
395 - Particulars of a mortgage or charge 22 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
NEWINC - New incorporation documents 14 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 May 2017 Outstanding

N/A

Rent eposit agreement 15 May 2012 Outstanding

N/A

Debenture 15 May 2009 Outstanding

N/A

Legal charge 12 January 2009 Outstanding

N/A

Rent deposit agreement 18 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.