B A K LIMITED

Register to unlock more data on OkredoRegister

B A K LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06043177

Incorporation date

05/01/2007

Size

Full

Contacts

Registered address

Registered address

Trinity House, 28-30 Blucher Street, Birmingham B1 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2007)
dot icon18/04/2026
Return of final meeting in a creditors' voluntary winding up
dot icon21/01/2026
Liquidators' statement of receipts and payments to 2026-01-10
dot icon11/06/2025
Removal of liquidator by court order
dot icon10/02/2025
Liquidators' statement of receipts and payments to 2025-01-10
dot icon07/08/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/02/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/02/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/02/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/02/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/01/2024
Statement of affairs
dot icon15/01/2024
Resolutions
dot icon15/01/2024
Appointment of a voluntary liquidator
dot icon15/01/2024
Registered office address changed from 101a New Pudsey Court Bradford Road Stanningley Leeds LS28 6AT England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2024-01-15
dot icon14/12/2023
Compulsory strike-off action has been suspended
dot icon05/12/2023
First Gazette notice for compulsory strike-off
dot icon23/05/2023
Second filing of Confirmation Statement dated 2023-01-03
dot icon05/04/2023
Cessation of Bakhold Uk Ltd as a person with significant control on 2022-12-31
dot icon05/04/2023
Cessation of Christopher James Wain as a person with significant control on 2022-12-31
dot icon05/04/2023
Notification of Bak 02 Ltd as a person with significant control on 2022-12-31
dot icon05/04/2023
Cessation of Babar Ahmed Khan as a person with significant control on 2022-12-31
dot icon26/01/2023
03/01/23 Statement of Capital gbp 100
dot icon15/11/2022
Full accounts made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2022-01-03 with updates
dot icon24/12/2021
Cessation of Melba Elizabeth Wain as a person with significant control on 2021-12-24
dot icon24/12/2021
Cessation of Nazneen Khan as a person with significant control on 2021-12-24
dot icon24/12/2021
Termination of appointment of Nazneen Khan as a secretary on 2021-12-24
dot icon23/12/2021
Full accounts made up to 2020-12-31
dot icon07/01/2021
Confirmation statement made on 2021-01-03 with updates
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon09/09/2019
Micro company accounts made up to 2018-12-31
dot icon09/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon09/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon09/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon03/01/2019
Confirmation statement made on 2019-01-03 with updates
dot icon27/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon27/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon27/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon27/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon04/01/2018
Confirmation statement made on 2018-01-03 with updates
dot icon04/01/2018
Cessation of James Christopher Wain as a person with significant control on 2017-01-01
dot icon04/01/2018
Cessation of Sarah Emily Cullum as a person with significant control on 2017-01-01
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon22/12/2016
Second filing of the annual return made up to 2016-01-03
dot icon01/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon18/08/2016
Director's details changed for Mr Christopher James Wain on 2016-08-08
dot icon18/08/2016
Director's details changed for Mrs Melba Elizabeth Wain on 2016-03-17
dot icon18/08/2016
Director's details changed for Mr Babar Ahmed Khan on 2016-08-16
dot icon18/08/2016
Director's details changed for Mrs Nazneen Khan on 2016-08-16
dot icon18/08/2016
Director's details changed for Mr Babar Ahmed Khan on 2016-03-17
dot icon18/08/2016
Secretary's details changed for Mrs Nazneen Khan on 2016-03-17
dot icon18/08/2016
Director's details changed for Mrs Nazneen Khan on 2016-03-17
dot icon18/08/2016
Registered office address changed from , 2 Bardon Hall Gardens, Leeds, LS16 5TX to 101a New Pudsey Court Bradford Road Stanningley Leeds LS28 6AT on 2016-08-18
dot icon29/01/2016
Satisfaction of charge 060431770005 in full
dot icon04/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon02/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon31/01/2014
Registration of charge 060431770005
dot icon06/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon09/12/2013
Registration of charge 060431770004
dot icon14/11/2013
Satisfaction of charge 3 in full
dot icon21/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon03/10/2012
Current accounting period shortened from 2013-04-30 to 2012-12-31
dot icon04/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon03/02/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon14/06/2010
Resolutions
dot icon14/06/2010
Resolutions
dot icon02/03/2010
Registered office address changed from , West Hill House, Allerton Hill, Chapel Allerton, Leeds, West Yorkshire, LS7 3QB on 2010-03-02
dot icon22/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon05/01/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon05/01/2010
Director's details changed for Babar Ahmed Khan on 2009-10-01
dot icon05/01/2010
Director's details changed for Mrs Nazneen Khan on 2009-10-01
dot icon05/01/2010
Director's details changed for Mr Christopher James Wain on 2009-10-01
dot icon05/01/2010
Director's details changed for Mrs Melba Elizabeth Wain on 2009-10-01
dot icon05/01/2010
Secretary's details changed for Mrs Nazneen Khan on 2009-10-01
dot icon06/01/2009
Return made up to 03/01/09; full list of members
dot icon18/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon04/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon03/12/2008
Director appointed mrs melba wain
dot icon03/12/2008
Director appointed mrs nazneen khan
dot icon28/10/2008
Director appointed mr christopher wain
dot icon24/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon31/01/2008
Accounting reference date extended from 31/01/08 to 30/04/08
dot icon03/01/2008
Return made up to 03/01/08; full list of members
dot icon11/09/2007
Particulars of mortgage/charge
dot icon05/08/2007
Secretary resigned;director resigned
dot icon05/08/2007
New secretary appointed
dot icon30/05/2007
Secretary resigned;director resigned
dot icon30/05/2007
New secretary appointed;new director appointed
dot icon05/01/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

116
2021
change arrow icon0 % *

* during past year

Cash in Bank

£998,304.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
03/01/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
116
1.74M
-
0.00
998.30K
-
2021
116
1.74M
-
0.00
998.30K
-

Employees

2021

Employees

116 Ascended- *

Net Assets(GBP)

1.74M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

998.30K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khan, Nazneen
Director
01/12/2008 - Present
4
Wain, Christopher James
Director
05/01/2007 - 09/05/2007
26
Wain, Christopher James
Director
23/10/2008 - Present
26
Wain, Melba Elizabeth
Director
01/12/2008 - Present
6
Wain, Melba Elizabeth
Director
09/05/2007 - 09/07/2007
6

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

130
FOODPACK LIMITEDForvis Mazars Llp, 30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Manufacture of other food products n.e.c.

Comp. code:

09674147

Reg. date:

07/07/2015

Turnover:

-

No. of employees:

134
EMAGINATION PRODUCTIONS LTD1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ
Liquidation

Category:

Printing n.e.c.

Comp. code:

02766445

Reg. date:

20/11/1992

Turnover:

-

No. of employees:

130
FATHERSON BAKERY LIMITED7400 Daresbury Park Daresbury, Warrington, Cheshire WA4 4BS
Liquidation

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

06360666

Reg. date:

04/09/2007

Turnover:

-

No. of employees:

100
FASHION FAIR LIMITED19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

03652168

Reg. date:

20/10/1998

Turnover:

-

No. of employees:

103
THE CRUSTY COB (CREATIONS) LIMITEDC/O Azets Third Floor, Gateway House, Tollgate, Chandler's Ford, Hampshire SO53 3TG
Liquidation

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

04626211

Reg. date:

31/12/2002

Turnover:

-

No. of employees:

100

Description

copy info iconCopy

About B A K LIMITED

B A K LIMITED is an(a) Liquidation company incorporated on 05/01/2007 with the registered office located at Trinity House, 28-30 Blucher Street, Birmingham B1 1QH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 116 according to last financial statements.

Frequently Asked Questions

What is the current status of B A K LIMITED?

toggle

B A K LIMITED is currently Liquidation. It was registered on 05/01/2007 .

Where is B A K LIMITED located?

toggle

B A K LIMITED is registered at Trinity House, 28-30 Blucher Street, Birmingham B1 1QH.

What does B A K LIMITED do?

toggle

B A K LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

How many employees does B A K LIMITED have?

toggle

B A K LIMITED had 116 employees in 2021.

What is the latest filing for B A K LIMITED?

toggle

The latest filing was on 18/04/2026: Return of final meeting in a creditors' voluntary winding up.