Company NameKingdom Bakeries Ltd
DirectorCarlos Miguel Tavares Pereira
Company StatusLiquidation
Company NumberSC465250
CategoryPrivate Limited Company
Incorporation Date5 December 2013(10 years, 4 months ago)
Previous NameKingdom Bakers (Retail) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Carlos Miguel Tavares Pereira
Date of BirthApril 1983 (Born 41 years ago)
NationalityPortuguese
StatusCurrent
Appointed12 December 2020(7 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
London
N21 3NA
Director NameMr Robert Campbell Shirlaw
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Merchant Place
Mitchelston Industrial Estate
Kirkcaldy
KY1 3NJ
Scotland
Director NameMr Prashantsen Gonpot
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(9 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 12 December 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Merchant Place Mitchelston Industrial Estate
Kirkcaldy
KY1 3NJ
Scotland
Director NameMr Matvey Lopatinsky
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2017(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Charlotte Square
Edinburgh
EH2 4DR
Scotland

Location

Registered Address1 Lochrin Square
92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Matvey Lopatinsky
100.00%
Ordinary

Financials

Year2014
Net Worth£49,888
Cash£37,676
Current Liabilities£342,297

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Next Accounts Due30 June 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 December 2020 (3 years, 4 months ago)
Next Return Due19 December 2021 (overdue)

Charges

29 March 2018Delivered on: 29 March 2018
Persons entitled: Bibby Invoice Discounting Limited

Classification: A registered charge
Outstanding
9 April 2014Delivered on: 22 April 2014
Persons entitled: Abn Amro Commercial Finance PLC and Its Successors and Assignees

Classification: A registered charge
Outstanding
9 April 2014Delivered on: 22 April 2014
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding
9 April 2014Delivered on: 11 April 2014
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding

Filing History

28 February 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-14
(1 page)
28 February 2022Registered office address changed from 1 Merchant Place Mitchelston Industrial Estate Kirkcaldy KY1 3NJ to 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 28 February 2022 (2 pages)
7 July 2021Satisfaction of charge SC4652500004 in full (1 page)
5 July 2021Termination of appointment of Prashantsen Gonpot as a director on 12 December 2020 (1 page)
5 July 2021Appointment of Mr Carlos Miguel Tavares Pereira as a director on 12 December 2020 (2 pages)
13 May 2021Compulsory strike-off action has been suspended (1 page)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
9 December 2020Compulsory strike-off action has been discontinued (1 page)
8 December 2020Confirmation statement made on 5 December 2020 with updates (4 pages)
29 October 2020Compulsory strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
8 April 2020Satisfaction of charge SC4652500003 in full (1 page)
8 April 2020Satisfaction of charge SC4652500001 in full (1 page)
8 April 2020Satisfaction of charge SC4652500002 in full (1 page)
6 December 2019Confirmation statement made on 5 December 2019 with updates (4 pages)
29 August 2019Notice of removal of a director (1 page)
29 August 2019Termination of appointment of Matvey Lopatinsky as a director on 15 August 2019 (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
5 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
29 March 2018Registration of charge SC4652500004, created on 29 March 2018 (14 pages)
28 December 2017Confirmation statement made on 5 December 2017 with updates (5 pages)
28 December 2017Confirmation statement made on 5 December 2017 with updates (5 pages)
30 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
30 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
9 May 2017Statement of capital following an allotment of shares on 6 December 2016
  • GBP 559,100
(3 pages)
9 May 2017Statement of capital following an allotment of shares on 6 December 2016
  • GBP 559,100
(3 pages)
22 March 2017Appointment of Mr Matvey Lopatinsky as a director on 7 March 2017 (2 pages)
22 March 2017Appointment of Mr Matvey Lopatinsky as a director on 7 March 2017 (2 pages)
13 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
12 December 2016Director's details changed for Mr Prashantsen Gonpot on 5 December 2016 (2 pages)
12 December 2016Director's details changed for Mr Prashantsen Gonpot on 5 December 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(3 pages)
29 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(3 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
12 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
12 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
28 October 2014Termination of appointment of Robert Campbell Shirlaw as a director on 18 September 2014 (1 page)
28 October 2014Termination of appointment of Robert Campbell Shirlaw as a director on 18 September 2014 (1 page)
25 September 2014Appointment of Mr Prashantsen Gonpot as a director on 18 September 2014 (2 pages)
25 September 2014Appointment of Mr Prashantsen Gonpot as a director on 18 September 2014 (2 pages)
22 April 2014Registration of charge 4652500002 (13 pages)
22 April 2014Registration of charge 4652500003 (16 pages)
22 April 2014Registration of charge 4652500002 (13 pages)
22 April 2014Registration of charge 4652500003 (16 pages)
11 April 2014Registration of charge 4652500001 (16 pages)
11 April 2014Registration of charge 4652500001 (16 pages)
30 January 2014Company name changed kingdom bakers (retail) LTD\certificate issued on 30/01/14
  • CONNOT ‐
(3 pages)
30 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-27
(1 page)
30 January 2014Company name changed kingdom bakers (retail) LTD\certificate issued on 30/01/14
  • CONNOT ‐
(3 pages)
30 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-27
(1 page)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)