HL BAKERY PRODUCTS LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 0YZ

Company number 05123734
Status Liquidation
Incorporation Date 10 May 2004
Company Type Private Limited Company
Address 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE, WHETSTONE, LONDON, N20 0YZ
Home Country United Kingdom
Nature of Business 1581 - Manufacture of bread, fresh pastry & cakes
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Liquidators statement of receipts and payments to 10 November 2012; Liquidators statement of receipts and payments to 10 November 2011; Appointment of a voluntary liquidator. The most likely internet sites of HL BAKERY PRODUCTS LIMITED are www.hlbakeryproducts.co.uk, and www.hl-bakery-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Hl Bakery Products Limited is a Private Limited Company. The company registration number is 05123734. Hl Bakery Products Limited has been working since 10 May 2004. The present status of the company is Liquidation. The registered address of Hl Bakery Products Limited is 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0yz. . COHEN, Israel is a Secretary of the company. COHEN, Diana is a Director of the company. Secretary LEVY, Meir has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director RACHAMIM, Joshua has been resigned. Director REUVANY, David has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of bread, fresh pastry & cakes".


Current Directors

Secretary
COHEN, Israel
Appointed Date: 21 July 2006

Director
COHEN, Diana
Appointed Date: 25 January 2009
57 years old

Resigned Directors

Secretary
LEVY, Meir
Resigned: 21 July 2006
Appointed Date: 10 May 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 May 2004
Appointed Date: 10 May 2004

Director
RACHAMIM, Joshua
Resigned: 21 July 2006
Appointed Date: 10 May 2004
68 years old

Director
REUVANY, David
Resigned: 25 January 2009
Appointed Date: 21 July 2006
70 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 May 2004
Appointed Date: 10 May 2004

HL BAKERY PRODUCTS LIMITED Events

06 Dec 2012
Liquidators statement of receipts and payments to 10 November 2012
08 Dec 2011
Liquidators statement of receipts and payments to 10 November 2011
17 Nov 2010
Appointment of a voluntary liquidator
17 Nov 2010
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

17 Nov 2010
Statement of affairs with form 4.19
...
... and 33 more events
21 Jun 2004
New secretary appointed
21 Jun 2004
New director appointed
21 Jun 2004
Secretary resigned
21 Jun 2004
Director resigned
10 May 2004
Incorporation

HL BAKERY PRODUCTS LIMITED Charges

22 November 2004
Debenture
Delivered: 3 December 2004
Status: Satisfied on 25 January 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 September 2004
Rent deposit deed
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: Pravin Shah, Sanjeev Shah, Ramesh Shah, Ashwin Shah, Jitendra Shah, Hiten Shah & Ebs Pensioneer Trustees
Description: All those monies from time to time within the account.