About

Registered Number: 01447248
Date of Incorporation: 06/09/1979 (44 years and 7 months ago)
Company Status: Liquidation
Registered Address: 2nd Floor 20 Chapel Street, Liverpool, Merseyside, L3 9AG

 

Based in Liverpool, Sandy's Bakehouse Ltd was established in 1979, it has a status of "Liquidation". Beswick, Angela Teresa Irene, Paonessa, Anthony Frances, Paonessa, Sandra are listed as the directors of this organisation. 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
BESWICK, Angela Teresa Irene 25 January 1997 - 1
PAONESSA, Anthony Frances N/A - 1
PAONESSA, Sandra N/A - 1

Filing History

Document Type Date
LIQ09 - N/A 29 July 2020
LIQ03 - N/A 30 January 2020
NDISC - N/A 20 March 2019
NDISC - N/A 20 March 2019
NDISC - N/A 20 March 2019
AD01 - Change of registered office address 13 February 2019
RESOLUTIONS - N/A 11 February 2019
LIQ02 - N/A 11 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 11 February 2019
MR01 - N/A 31 January 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 02 January 2018
RESOLUTIONS - N/A 27 April 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 23 December 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 August 2009
RESOLUTIONS - N/A 13 July 2009
AA - Annual Accounts 13 July 2009
123 - Notice of increase in nominal capital 13 July 2009
MEM/ARTS - N/A 13 July 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 14 October 2008
395 - Particulars of a mortgage or charge 29 July 2008
363a - Annual Return 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
AA - Annual Accounts 10 December 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 03 January 2007
363a - Annual Return 17 July 2006
287 - Change in situation or address of Registered Office 11 July 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 27 January 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 19 January 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 07 February 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 17 May 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 22 October 2001
AA - Annual Accounts 28 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 23 January 2000
363s - Annual Return 10 March 1999
AA - Annual Accounts 16 November 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 09 December 1997
363s - Annual Return 26 March 1997
AA - Annual Accounts 04 February 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1996
363s - Annual Return 15 February 1996
AA - Annual Accounts 07 February 1996
AA - Annual Accounts 22 January 1995
363s - Annual Return 07 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 13 February 1994
363s - Annual Return 25 January 1994
AA - Annual Accounts 04 February 1993
363s - Annual Return 07 January 1993
RESOLUTIONS - N/A 05 March 1992
RESOLUTIONS - N/A 05 March 1992
RESOLUTIONS - N/A 05 March 1992
AA - Annual Accounts 27 February 1992
395 - Particulars of a mortgage or charge 06 February 1992
363b - Annual Return 07 January 1992
AA - Annual Accounts 20 February 1991
363 - Annual Return 10 February 1991
AA - Annual Accounts 14 March 1990
363 - Annual Return 14 March 1990
AA - Annual Accounts 29 November 1988
363 - Annual Return 29 November 1988
AA - Annual Accounts 04 December 1987
363 - Annual Return 04 December 1987
395 - Particulars of a mortgage or charge 01 October 1987
AA - Annual Accounts 22 December 1986
363 - Annual Return 22 December 1986
288 - N/A 09 July 1986
AA - Annual Accounts 23 June 1986
363 - Annual Return 23 June 1986
NEWINC - New incorporation documents 06 September 1979
MISC - Miscellaneous document 06 September 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2018 Outstanding

N/A

Debenture 25 July 2008 Fully Satisfied

N/A

Mortgage debenture 03 February 1992 Outstanding

N/A

Legal mortgage 16 September 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.