Company NameJL Moore Family Baker Limited
DirectorPhilip Wainwright
Company StatusLiquidation
Company Number07329366
CategoryPrivate Limited Company
Incorporation Date28 July 2010(13 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Philip Wainwright
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2020(10 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A 82 James Carter Road
Mildenhall
Bury St. Edmunds
IP28 7DE
Director NameHing How
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityMalaysian
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWest Yorkshire
Correspondence Address115a Fagley Road
Bradford
West Yorkshire
BD2 3LR
Secretary NameHing How
NationalityMalaysian
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWest Yorkshire
Correspondence Address115a Fagley Rd
Bradford
West Yorkshire
BD2 3LR
Director NameMs Carol Sue Shue
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(5 days after company formation)
Appointment Duration9 years, 5 months (resigned 09 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Essex Park Industrial Estate
Essex Street
Bradford
West Yorkshire
BD4 7UA
Secretary NameMs Carol Sue Shue
StatusResigned
Appointed02 August 2010(5 days after company formation)
Appointment Duration9 years, 5 months (resigned 09 January 2020)
RoleCompany Director
Correspondence AddressUnit 1 Knowles St
Bradford
West Yorkshire
BD4 6HA
Director NameMr Hing T How
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed09 January 2020(9 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A 82 James Carter Road
Mildenhall
Bury St. Edmunds
IP28 7DE

Contact

Websitemoorecatering.co.uk

Location

Registered AddressM R Insolvency
95 PO Box
Heckmondwike
West Yorkshire
WF16 6AU

Shareholders

100 at £1Carol Sue Shue
100.00%
Ordinary A

Financials

Year2014
Net Worth£47,669
Cash£94,081
Current Liabilities£108,530

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return25 March 2021 (3 years, 1 month ago)
Next Return Due8 April 2022 (overdue)

Charges

7 January 2013Delivered on: 9 January 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 November 2023Liquidators' statement of receipts and payments to 28 September 2023 (20 pages)
17 October 2022Liquidators' statement of receipts and payments to 28 September 2022 (20 pages)
5 October 2021Appointment of a voluntary liquidator (3 pages)
5 October 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-29
(1 page)
5 October 2021Statement of affairs (8 pages)
5 October 2021Registered office address changed from Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to M R Insolvency 95 Pobox Heckmondwike West Yorkshire WF16 6AU on 5 October 2021 (2 pages)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
25 March 2021Confirmation statement made on 25 March 2021 with updates (4 pages)
25 March 2021Notification of Philip Wainwright as a person with significant control on 1 October 2020 (2 pages)
25 March 2021Termination of appointment of Hing T How as a director on 31 October 2020 (1 page)
20 October 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
20 October 2020Appointment of Mr Philip Wainwright as a director on 20 October 2020 (2 pages)
20 October 2020Registered office address changed from Unit 3 Essex Park Industrial Estate Essex Street Bradford West Yorkshire BD4 7UA England to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 20 October 2020 (1 page)
9 April 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
14 January 2020Termination of appointment of Carol Sue Shue as a secretary on 9 January 2020 (1 page)
14 January 2020Termination of appointment of Carol Sue Shue as a director on 9 January 2020 (1 page)
13 January 2020Appointment of Mr Hing T How as a director on 9 January 2020 (2 pages)
30 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
30 January 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
1 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 30 September 2017 (9 pages)
22 December 2017Unaudited abridged accounts made up to 30 September 2017 (9 pages)
1 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
7 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
7 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
17 September 2016Confirmation statement made on 28 July 2016 with updates (8 pages)
17 September 2016Confirmation statement made on 28 July 2016 with updates (8 pages)
15 June 2016Registered office address changed from Unit 1 Knowles St Bradford West Yorkshire BD4 6HA to Unit 3 Essex Park Industrial Estate Essex Street Bradford West Yorkshire BD4 7UA on 15 June 2016 (1 page)
15 June 2016Registered office address changed from Unit 1 Knowles St Bradford West Yorkshire BD4 6HA to Unit 3 Essex Park Industrial Estate Essex Street Bradford West Yorkshire BD4 7UA on 15 June 2016 (1 page)
24 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
7 October 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
7 October 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
7 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
20 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
12 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 December 2012Secretary's details changed for Ms Shue Fan Siew on 14 December 2012 (1 page)
14 December 2012Director's details changed for Ms Shue Fan Siew on 14 December 2012 (2 pages)
14 December 2012Director's details changed for Ms Shue Fan Siew on 14 December 2012 (2 pages)
14 December 2012Secretary's details changed for Ms Shue Fan Siew on 14 December 2012 (1 page)
23 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
14 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 September 2011Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
1 September 2011Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
3 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
15 January 2011Termination of appointment of Hing How as a secretary (1 page)
15 January 2011Appointment of Ms Shue Fan Siew as a secretary (1 page)
15 January 2011Appointment of Ms Shue Fan Siew as a director (2 pages)
15 January 2011Termination of appointment of Hing How as a director (1 page)
15 January 2011Appointment of Ms Shue Fan Siew as a secretary (1 page)
15 January 2011Termination of appointment of Hing How as a secretary (1 page)
15 January 2011Termination of appointment of Hing How as a director (1 page)
15 January 2011Appointment of Ms Shue Fan Siew as a director (2 pages)
28 July 2010Incorporation (23 pages)
28 July 2010Incorporation (23 pages)