Background WavePink WaveYellow Wave

FOOD INNOVATIONS BAKING GROUP LIMITED (11399845)

FOOD INNOVATIONS BAKING GROUP LIMITED (11399845) is a dissolved UK company. incorporated on 6 June 2018. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FOOD INNOVATIONS BAKING GROUP LIMITED has been registered for 7 years. Current directors include DI CICCO, Paolo, REEMAN, Liz.

Company Number
11399845
Status
dissolved
Type
ltd
Incorporated
6 June 2018
Age
7 years
Address
Frp Advisory Trading Limited 4th Floor Abbey House, Manchester, M2 4AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DI CICCO, Paolo, REEMAN, Liz
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOOD INNOVATIONS BAKING GROUP LIMITED

FOOD INNOVATIONS BAKING GROUP LIMITED is an dissolved company incorporated on 6 June 2018 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FOOD INNOVATIONS BAKING GROUP LIMITED was registered 7 years ago.(SIC: 64209)

Status

dissolved

Active since 7 years ago

Company No

11399845

LTD Company

Age

7 Years

Incorporated 6 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 27 September 2021 (4 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 8 June 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

DORIC BAKING GROUP LIMITED
From: 6 June 2018To: 26 October 2018
Contact
Address

Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester, M2 4AB,

Previous Addresses

The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG United Kingdom
From: 7 June 2022To: 5 October 2022
The Copper Room, the Deva Centre Trinity Way Salford M3 7BG England
From: 6 June 2019To: 7 June 2022
Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA United Kingdom
From: 6 June 2018To: 6 June 2019
Timeline

23 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Oct 18
New Owner
Mar 19
New Owner
Mar 19
Funding Round
May 19
Loan Secured
May 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Loan Secured
Jun 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Nov 21
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Feb 23
1
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DI CICCO, Paolo

Active
2 Oyster Way, EastwoodNG16 3UA
Born August 1971
Director
Appointed 06 May 2022

REEMAN, Liz

Active
2 Oyster Way, EastwoodNG16 3UA
Born May 1980
Director
Appointed 06 May 2022

BRACE, Robert St John

Resigned
Trinity Way, SalfordM3 7BG
Born July 1962
Director
Appointed 06 Jun 2018
Resigned 06 May 2022

CHADWICK, Gavin John

Resigned
Oak Green Business Park, Cheadle HulmeSK8 6QL
Born January 1979
Director
Appointed 21 Sept 2020
Resigned 01 Sept 2021

DUNN, Allan

Resigned
Trinity Way, SalfordM3 7BG
Born December 1966
Director
Appointed 30 May 2019
Resigned 21 Sept 2020

MURRAY, Bruce Alistair Ian

Resigned
Trinity Way, SalfordM3 7BG
Born March 1974
Director
Appointed 06 Jun 2018
Resigned 06 May 2022

WARD, Peter John

Resigned
Oak Green House, Oak Green Business Park, Cheadle HulmeSK8 6QL
Born September 1943
Director
Appointed 06 Jun 2018
Resigned 30 May 2019

WARD, Robert David

Resigned
Oak Green House, Oak Green Business Park, Cheadle HulmeSK8 6QL
Born June 1976
Director
Appointed 06 Jun 2018
Resigned 30 May 2019

WOODHOUSE, Simon Jon

Resigned
Trinity Way, SalfordM3 7BG
Born November 1971
Director
Appointed 06 Jun 2018
Resigned 06 May 2022

WYATT, James

Resigned
Farrington Road, BurnleyBB11 5SW
Born September 1991
Director
Appointed 06 May 2022
Resigned 06 Feb 2023

Persons with significant control

4

1 Active
3 Ceased
Deva City Office Park, ManchesterM3 7BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2019

Mr Robert David Ward

Ceased
Oak Green Business Park, Cheadle HulmeSK8 6QL
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2018
Ceased 30 May 2019

Mr Simon Jon Woodhouse

Ceased
Oak Green Business Park, Cheadle HulmeSK8 6QL
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2018
Ceased 30 May 2019

Mr Bruce Alistair Ian Murray

Ceased
Oak Green House, Oak Green Business Park, Cheadle HulmeSK8 6QL
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2018
Ceased 30 May 2019
Fundings
Financials
Latest Activities

Filing History

55

Gazette Dissolved Liquidation
30 December 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
30 September 2023
AM23AM23
Liquidation In Administration Progress Report
6 May 2023
AM10AM10
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Liquidation Administration Notice Deemed Approval Of Proposals
9 November 2022
AM06AM06
Liquidation In Administration Proposals
10 October 2022
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
5 October 2022
AM01AM01
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
24 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
16 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 January 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Resolution
24 June 2019
RESOLUTIONSResolutions
Resolution
24 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 June 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 June 2019
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2019
MR01Registration of a Charge
Capital Allotment Shares
2 May 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
25 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 March 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 March 2019
PSC04Change of PSC Details
Resolution
15 November 2018
RESOLUTIONSResolutions
Resolution
26 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2018
MR01Registration of a Charge
Incorporation Company
6 June 2018
NEWINCIncorporation