Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAR ITALIA (SOHO) LIMITED
Company Information for

BAR ITALIA (SOHO) LIMITED

40 BANK STREET, LONDON, E14,
Company Registration Number
03613472
Private Limited Company
Dissolved

Dissolved 2017-07-07

Company Overview

About Bar Italia (soho) Ltd
BAR ITALIA (SOHO) LIMITED was founded on 1998-08-11 and had its registered office in 40 Bank Street. The company was dissolved on the 2017-07-07 and is no longer trading or active.

Key Data
Company Name
BAR ITALIA (SOHO) LIMITED
 
Legal Registered Office
40 BANK STREET
LONDON
 
Filing Information
Company Number 03613472
Date formed 1998-08-11
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-05-31
Date Dissolved 2017-07-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BAR ITALIA (SOHO) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY GIOVANNI LUIGI POLLEDRI
Director 1998-08-11
LUIGI PAULO CARLO POLLEDRI
Director 1998-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
VERONICA POLLEDRI
Company Secretary 1998-08-11 2012-08-12
DOROTHY MAY GRAEME
Nominated Secretary 1998-08-11 1998-08-11
LESLEY JOYCE GRAEME
Nominated Director 1998-08-11 1998-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY GIOVANNI LUIGI POLLEDRI CAFFE BAR LIMITED Director 2014-09-01 CURRENT 1999-06-28 Active
ANTHONY GIOVANNI LUIGI POLLEDRI PA NINO'S LIMITED Director 2014-02-25 CURRENT 2005-02-25 Active
ANTHONY GIOVANNI LUIGI POLLEDRI MAGNIFIA LIMITED Director 2004-07-14 CURRENT 2004-06-03 Dissolved 2015-01-29
ANTHONY GIOVANNI LUIGI POLLEDRI CAFE ITALIA LIMITED Director 1999-06-10 CURRENT 1999-06-10 Dissolved 2014-09-09
ANTHONY GIOVANNI LUIGI POLLEDRI BAR ITALIA HOLDINGS LIMITED Director 1999-02-16 CURRENT 1999-02-16 Active
ANTHONY GIOVANNI LUIGI POLLEDRI BAR ITALIA (LONDON) LIMITED Director 1999-02-04 CURRENT 1999-02-04 Dissolved 2014-09-09
ANTHONY GIOVANNI LUIGI POLLEDRI RISTORANTE BAR ITALIA LIMITED Director 1999-02-04 CURRENT 1999-02-04 Dissolved 2014-09-09
ANTHONY GIOVANNI LUIGI POLLEDRI BAR ITALIA CATERING LIMITED Director 1999-02-04 CURRENT 1999-02-04 Dissolved 2014-09-09
ANTHONY GIOVANNI LUIGI POLLEDRI LITTLE ITALY LIMITED Director 1994-11-04 CURRENT 1994-11-04 Dissolved 2017-12-21
ANTHONY GIOVANNI LUIGI POLLEDRI CAFFE.BAR ITALIA LIMITED Director 1994-02-05 CURRENT 1994-02-07 Dissolved 2014-09-09
LUIGI PAULO CARLO POLLEDRI MAGNIFIA LIMITED Director 2004-07-14 CURRENT 2004-06-03 Dissolved 2015-01-29
LUIGI PAULO CARLO POLLEDRI BAR ITALIA HOLDINGS LIMITED Director 1999-02-16 CURRENT 1999-02-16 Active
LUIGI PAULO CARLO POLLEDRI BAR ITALIA (LONDON) LIMITED Director 1999-02-11 CURRENT 1999-02-04 Dissolved 2014-09-09
LUIGI PAULO CARLO POLLEDRI RISTORANTE BAR ITALIA LIMITED Director 1999-02-04 CURRENT 1999-02-04 Dissolved 2014-09-09
LUIGI PAULO CARLO POLLEDRI BAR ITALIA CATERING LIMITED Director 1999-02-04 CURRENT 1999-02-04 Dissolved 2014-09-09
LUIGI PAULO CARLO POLLEDRI LITTLE ITALY LIMITED Director 1994-11-04 CURRENT 1994-11-04 Dissolved 2017-12-21
LUIGI PAULO CARLO POLLEDRI CAFFE.BAR ITALIA LIMITED Director 1994-02-05 CURRENT 1994-02-07 Dissolved 2014-09-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-074.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-12-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2016
2015-12-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2015
2014-12-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2014
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 32 CORNHILL LONDON EC3V 3BT
2013-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2013 FROM THE GRANARY UNIT E HERMITAGE COURT HERMITAGE LANE MAIDSTONE KENT ME16 9NT
2013-10-254.20STATEMENT OF AFFAIRS/4.19
2013-10-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-10-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-26TM02APPOINTMENT TERMINATED, SECRETARY VERONICA POLLEDRI
2013-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GIOVANNI LUIGI POLLEDRI / 15/07/2013
2013-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUIGI PAULO CARLO POLLEDRI / 01/01/2013
2013-06-12CH03SECRETARY'S CHANGE OF PARTICULARS / VERONICA POLLEDRI / 01/01/2013
2013-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GIOVANNI LUIGI POLLEDRI / 01/01/2013
2013-02-21AA31/05/12 TOTAL EXEMPTION SMALL
2012-10-29LATEST SOC29/10/12 STATEMENT OF CAPITAL;GBP 1000
2012-10-29AR0111/08/12 FULL LIST
2012-02-23AA31/05/11 TOTAL EXEMPTION SMALL
2011-09-23AR0111/08/11 FULL LIST
2011-02-23AA31/05/10 TOTAL EXEMPTION SMALL
2010-09-01AR0111/08/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / LUIGI PAULO CARLO POLLEDRI / 11/08/2010
2010-08-31CH03SECRETARY'S CHANGE OF PARTICULARS / VERONICA POLLEDRI / 11/08/2010
2010-02-26AA31/05/09 TOTAL EXEMPTION SMALL
2009-09-01363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-04-15AA31/05/08 TOTAL EXEMPTION SMALL
2008-12-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-08-14363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-03-20AA31/05/07 TOTAL EXEMPTION SMALL
2007-10-04363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-04-17395PARTICULARS OF MORTGAGE/CHARGE
2007-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-11-22395PARTICULARS OF MORTGAGE/CHARGE
2006-09-19363sRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-08-03287REGISTERED OFFICE CHANGED ON 03/08/06 FROM: PRENTIS CHAMBERS 41 EARL STREET MAIDSTONE KENT ME14 1PF
2006-04-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-25395PARTICULARS OF MORTGAGE/CHARGE
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-03-16395PARTICULARS OF MORTGAGE/CHARGE
2005-08-09363sRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-07-19395PARTICULARS OF MORTGAGE/CHARGE
2005-03-3188(2)RAD 31/05/03--------- £ SI 999@1
2005-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-09363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-03-13395PARTICULARS OF MORTGAGE/CHARGE
2003-09-04395PARTICULARS OF MORTGAGE/CHARGE
2003-08-06363sRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2002-11-22395PARTICULARS OF MORTGAGE/CHARGE
2002-10-16225ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/05/02
2002-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-10-16363sRETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2002-10-04395PARTICULARS OF MORTGAGE/CHARGE
2002-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-08-17363sRETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS
2001-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2000-09-08363sRETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS
2000-07-28SRES03EXEMPTION FROM APPOINTING AUDITORS 20/03/00
2000-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
2000-06-13SRES03EXEMPTION FROM APPOINTING AUDITORS 20/03/00
1999-09-08363sRETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS
1998-09-22288aNEW SECRETARY APPOINTED
1998-09-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to BAR ITALIA (SOHO) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-26
Resolutions for Winding-up2013-10-28
Appointment of Liquidators2013-10-28
Notices to Creditors2013-10-28
Fines / Sanctions
No fines or sanctions have been issued against BAR ITALIA (SOHO) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-12-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-04-17 Outstanding DERBYSHIRE BUILDING SOCIETY
LEGAL CHARGE 2006-11-22 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-04-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-16 Outstanding ANGLO IRISH ASSET FINANCE PLC
GUARANTEE & DEBENTURE 2005-07-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-03-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-08-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-11-20 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 2002-09-26 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2011-06-01 £ 534,939
Creditors Due Within One Year 2011-06-01 £ 267,889

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAR ITALIA (SOHO) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-06-01 £ 1,000
Cash Bank In Hand 2011-06-01 £ 19,446
Current Assets 2011-06-01 £ 193,223
Debtors 2011-06-01 £ 163,777
Fixed Assets 2011-06-01 £ 822,977
Shareholder Funds 2011-06-01 £ 213,372
Stocks Inventory 2011-06-01 £ 10,000
Tangible Fixed Assets 2011-06-01 £ 522,977

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BAR ITALIA (SOHO) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAR ITALIA (SOHO) LIMITED
Trademarks
We have not found any records of BAR ITALIA (SOHO) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAR ITALIA (SOHO) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as BAR ITALIA (SOHO) LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where BAR ITALIA (SOHO) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyBAR ITALIA (SOHO) LIMITEDEvent Date2013-10-23
Notice is hereby given that the Creditors of the above named company are required on or before the 22 November 2013 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Kirstie Jane Provan and Mark Robert Fry (IP Nos. 009681 and 008588), the joint liquidators of the said company, at Begbies Traynor (Central) LLP, 32 Cornhill, London, EC3V 3BT and, if so required by notice in writing from the said liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: 17 October 2013. Any person who requires further information may contact the Liquidators office by telephone on 020 7398 3800. Alternatively enquiries can be made to Jonathan Reason by email at jonathan.reason@begbies-traynor.com or by telephone on 020 7398 3800.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBAR ITALIA (SOHO) LIMITEDEvent Date2013-10-17
At a General Meeting of the members of the above named Company, duly convened and held at 32 Cornhill, London EC3V 3BT on 17 October 2013 the following Resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- That the Company be wound up voluntarily and that Mark Robert Fry and Kirstie Jane Provan , both of Begbies Traynor (Central) LLP , 32 Cornhill, London EC3V 3BT , (IP Nos 008588 and 009681) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the Liquidators office by telephone on 020 7398 3800. Alternatively enquiries can be made to Jonathan Reason by email at jonathan.reason@begbies-traynor.com or by telephone on 020 7398 3800. Antonio Polledri , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBAR ITALIA (SOHO) LIMITEDEvent Date2013-10-17
Kirstie Jane Provan and Mark Robert Fry , both of Begbies Traynor (Central) LLP , 32 Cornhill, London EC3V 3BT . : Any person who requires further information may contact the Liquidators office by telephone on 020 7398 3800. Alternatively enquiries can be made to Jonathan Reason by email at jonathan.reason@begbies-traynor.com or by telephone on 020 7398 3800.
 
Initiating party Event TypeFinal Meetings
Defending partyBAR ITALIA (SOHO) LIMITEDEvent Date2013-10-17
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at Begbies Traynor (London) LLP, 31st Floor, 40 Bank Street, London, E14 5NR on 28 March 2017 at 10.00 am and 10.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (London) LLP, 31st Floor, 40 Bank Street, London, E14 5NR no later than 12.00 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms will lead to the proxy being held invalid and the vote not cast. Date of Appointment: 17 October 2013 Office Holder details: Kirstie Jane Provan , (IP No. 009681) and Mark Robert Fry , (IP No. 008588) both of Begbies Traynor (London) LLP , 31st Floor, 40 Bank Street, London, E14 5NR . Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500. Alternatively enquiries can be made to Rebecca Jones by email at Rebecca.Jones@begbies-traynor.com or by telephone on 020 7516 1500. Kirstie Jane Provan , Joint Liquidator : Ag EF102209
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAR ITALIA (SOHO) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAR ITALIA (SOHO) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode E14