About

Registered Number: 04316349
Date of Incorporation: 05/11/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2015 (8 years and 4 months ago)
Registered Address: C/O CSM (UNITED KINGDOM) LIMITED, . Stadium Road, Bromborough, Wirral, Merseyside, CH62 3NU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.