THE DAILYBAKE LIMITED
DAILYBAKE LIMITED

Hellopages » Leicestershire » Leicester » LE1 5WN

Company number 04847756
Status Liquidation
Incorporation Date 28 July 2003
Company Type Private Limited Company
Address C/O 39 CASTLE STREET, LEICESTER, LE1 5WN
Home Country United Kingdom
Nature of Business 5224 - Retail bread, cakes, confectionery
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Order of court to wind up; Registered office changed on 29/01/07 from: 4TH floor 7-9 swallow street london W1B 4DT; Particulars of mortgage/charge. The most likely internet sites of THE DAILYBAKE LIMITED are www.thedailybake.co.uk, and www.the-dailybake.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The Dailybake Limited is a Private Limited Company. The company registration number is 04847756. The Dailybake Limited has been working since 28 July 2003. The present status of the company is Liquidation. The registered address of The Dailybake Limited is C O 39 Castle Street Leicester Le1 5wn. . CARLTON REGISTRARS LIMITED is a Secretary of the company. BUTCHER, Mark is a Director of the company. BUTCHER, Neil is a Director of the company. BUTCHER, Raymond Geoffrey is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BUTCHER, Mark has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Retail bread, cakes, confectionery".


Current Directors

Secretary
CARLTON REGISTRARS LIMITED
Appointed Date: 28 July 2003

Director
BUTCHER, Mark
Appointed Date: 25 May 2005
50 years old

Director
BUTCHER, Neil
Appointed Date: 25 May 2005
51 years old

Director
BUTCHER, Raymond Geoffrey
Appointed Date: 25 April 2005
74 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 July 2003
Appointed Date: 28 July 2003

Director
BUTCHER, Mark
Resigned: 25 April 2005
Appointed Date: 28 July 2003
50 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 July 2003
Appointed Date: 28 July 2003

THE DAILYBAKE LIMITED Events

28 Feb 2007
Order of court to wind up
29 Jan 2007
Registered office changed on 29/01/07 from: 4TH floor 7-9 swallow street london W1B 4DT
28 Oct 2006
Particulars of mortgage/charge
06 Mar 2006
Accounting reference date extended from 31/07/05 to 31/12/05
13 Oct 2005
Return made up to 28/07/05; full list of members
...
... and 15 more events
19 Aug 2003
Director resigned
19 Aug 2003
Secretary resigned
19 Aug 2003
Registered office changed on 19/08/03 from: marquess court 69 southampton row london WC1B 4ET
05 Aug 2003
Company name changed dailybake LIMITED\certificate issued on 05/08/03
28 Jul 2003
Incorporation

THE DAILYBAKE LIMITED Charges

27 October 2006
Debenture
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: Ultimate Finance Limited
Description: Fixed and floating charges over the undertaking and all…
27 May 2005
All assets debenture
Delivered: 4 June 2005
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…