Kate's Cakes (Holdings) Ltd was founded on 05 November 2001 and are based in Wirral, Merseyside, it has a status of "Dissolved". There are 2 directors listed as Mann, Anthony Ian, Lindsay, John Robert Malcolm for this business in the Companies House registry. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LINDSAY, John Robert Malcolm | 24 September 2014 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MANN, Anthony Ian | 01 May 2013 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 December 2015 | |
4.71 - Return of final meeting in members' voluntary winding-up | 24 September 2015 | |
RESOLUTIONS - N/A | 24 October 2014 | |
4.70 - N/A | 24 October 2014 | |
LIQ MISC RES - N/A | 24 October 2014 | |
LIQ MISC RES - N/A | 24 October 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 October 2014 | |
MR05 - N/A | 30 September 2014 | |
MR05 - N/A | 30 September 2014 | |
MR05 - N/A | 30 September 2014 | |
AP01 - Appointment of director | 24 September 2014 | |
RESOLUTIONS - N/A | 22 August 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 22 August 2014 | |
SH19 - Statement of capital | 22 August 2014 | |
CAP-SS - N/A | 22 August 2014 | |
MR01 - N/A | 13 August 2014 | |
AR01 - Annual Return | 29 January 2014 | |
AD01 - Change of registered office address | 29 January 2014 | |
AA - Annual Accounts | 17 September 2013 | |
MR01 - N/A | 17 July 2013 | |
RESOLUTIONS - N/A | 16 July 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 16 July 2013 | |
MR01 - N/A | 16 July 2013 | |
TM01 - Termination of appointment of director | 02 July 2013 | |
TM02 - Termination of appointment of secretary | 24 May 2013 | |
AP03 - Appointment of secretary | 24 May 2013 | |
AP01 - Appointment of director | 24 May 2013 | |
AR01 - Annual Return | 02 January 2013 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 03 January 2012 | |
AA - Annual Accounts | 12 September 2011 | |
AR01 - Annual Return | 04 January 2011 | |
AA - Annual Accounts | 17 September 2010 | |
AR01 - Annual Return | 08 January 2010 | |
AA - Annual Accounts | 31 October 2009 | |
288b - Notice of resignation of directors or secretaries | 24 July 2009 | |
AA - Annual Accounts | 06 February 2009 | |
363a - Annual Return | 07 January 2009 | |
363a - Annual Return | 03 November 2008 | |
225 - Change of Accounting Reference Date | 21 October 2008 | |
288a - Notice of appointment of directors or secretaries | 20 August 2008 | |
288b - Notice of resignation of directors or secretaries | 14 August 2008 | |
288a - Notice of appointment of directors or secretaries | 07 August 2008 | |
288b - Notice of resignation of directors or secretaries | 07 August 2008 | |
288b - Notice of resignation of directors or secretaries | 09 July 2008 | |
AA - Annual Accounts | 11 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 December 2007 | |
363s - Annual Return | 20 November 2007 | |
AUD - Auditor's letter of resignation | 07 September 2007 | |
288a - Notice of appointment of directors or secretaries | 04 September 2007 | |
288a - Notice of appointment of directors or secretaries | 17 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 August 2007 | |
AA - Annual Accounts | 29 November 2006 | |
363s - Annual Return | 29 November 2006 | |
AUD - Auditor's letter of resignation | 16 February 2006 | |
AA - Annual Accounts | 23 January 2006 | |
363s - Annual Return | 13 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 2005 | |
RESOLUTIONS - N/A | 28 October 2005 | |
288b - Notice of resignation of directors or secretaries | 28 October 2005 | |
288b - Notice of resignation of directors or secretaries | 28 October 2005 | |
288a - Notice of appointment of directors or secretaries | 28 October 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 19 October 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 19 October 2005 | |
395 - Particulars of a mortgage or charge | 18 October 2005 | |
AA - Annual Accounts | 28 January 2005 | |
363s - Annual Return | 07 December 2004 | |
363s - Annual Return | 12 December 2003 | |
AA - Annual Accounts | 27 October 2003 | |
288a - Notice of appointment of directors or secretaries | 10 May 2003 | |
288b - Notice of resignation of directors or secretaries | 10 May 2003 | |
288a - Notice of appointment of directors or secretaries | 28 November 2002 | |
363s - Annual Return | 19 November 2002 | |
225 - Change of Accounting Reference Date | 25 April 2002 | |
288a - Notice of appointment of directors or secretaries | 28 December 2001 | |
RESOLUTIONS - N/A | 18 December 2001 | |
RESOLUTIONS - N/A | 18 December 2001 | |
MEM/ARTS - N/A | 18 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 December 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 13 December 2001 | |
395 - Particulars of a mortgage or charge | 08 December 2001 | |
RESOLUTIONS - N/A | 07 December 2001 | |
RESOLUTIONS - N/A | 07 December 2001 | |
RESOLUTIONS - N/A | 07 December 2001 | |
RESOLUTIONS - N/A | 07 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 December 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 07 December 2001 | |
123 - Notice of increase in nominal capital | 07 December 2001 | |
288b - Notice of resignation of directors or secretaries | 03 December 2001 | |
288b - Notice of resignation of directors or secretaries | 03 December 2001 | |
288a - Notice of appointment of directors or secretaries | 03 December 2001 | |
288a - Notice of appointment of directors or secretaries | 03 December 2001 | |
287 - Change in situation or address of Registered Office | 03 December 2001 | |
CERTNM - Change of name certificate | 23 November 2001 | |
NEWINC - New incorporation documents | 05 November 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 August 2014 | Outstanding |
N/A |
A registered charge | 04 July 2013 | Outstanding |
N/A |
A registered charge | 04 July 2013 | Outstanding |
N/A |
Debenture | 06 October 2005 | Fully Satisfied |
N/A |
Debenture | 06 December 2001 | Fully Satisfied |
N/A |