Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BARRACUDA BARS COMPANY LIMITED
Company Information for

THE BARRACUDA BARS COMPANY LIMITED

LEEDS, WEST YORKSHIRE, LS1,
Company Registration Number
04286257
Private Limited Company
Dissolved

Dissolved 2016-09-13

Company Overview

About The Barracuda Bars Company Ltd
THE BARRACUDA BARS COMPANY LIMITED was founded on 2001-09-12 and had its registered office in Leeds. The company was dissolved on the 2016-09-13 and is no longer trading or active.

Key Data
Company Name
THE BARRACUDA BARS COMPANY LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
LS1
Other companies in LS1
 
Filing Information
Company Number 04286257
Date formed 2001-09-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-09-25
Date Dissolved 2016-09-13
Type of accounts FULL
Last Datalog update: 2016-10-20 00:45:47
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 THE BARRACUDA BARS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTIAN KEEN
Company Secretary 2012-05-18
STEPHEN VINCENT PRICE
Director 2001-09-13
RICHARD PETER STRINGER
Director 2010-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
JANE TERESA BISS
Director 2001-09-13 2012-06-15
SIMON GEOFFREY VARDIGANS
Company Secretary 2011-06-06 2012-05-18
MARK ROBERT MCQUATER
Director 2001-09-13 2012-05-18
SIMON GEOFFREY VARDIGANS
Director 2011-06-06 2012-05-18
NICHOLAS MARK MORGAN
Company Secretary 2003-05-30 2011-06-06
NICHOLAS MARK MORGAN
Director 2003-05-30 2011-06-06
GRAHAM COLIN JONES
Director 2006-02-02 2008-10-01
KIERAN GERARD PHELAN
Director 2001-09-13 2006-02-02
TIMOTHY HARRIS FEARN
Company Secretary 2001-09-13 2003-05-30
TIMOTHY HARRIS FEARN
Director 2001-09-13 2003-05-30
BIBI RAHIMA ALLY
Company Secretary 2001-09-12 2001-09-13
BRIAN COLLETT
Director 2001-09-12 2001-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN VINCENT PRICE BYLEY GROUP LIMITED Director 2015-09-01 CURRENT 2015-09-01 Active - Proposal to Strike off
STEPHEN VINCENT PRICE RIVERLODGE PROPERTIES LIMITED Director 2014-03-12 CURRENT 2003-10-09 Active
STEPHEN VINCENT PRICE OAK PARK (ALDERLEY EDGE) MANAGEMENT COMPANY LIMITED Director 2012-08-21 CURRENT 2012-08-14 Dissolved 2018-01-23
STEPHEN VINCENT PRICE CHESHIRE HOUSEBUILDERS LIMITED Director 2011-02-03 CURRENT 2011-02-03 Active
STEPHEN VINCENT PRICE BARRACUDA PUB GROUP LIMITED Director 2009-06-24 CURRENT 2009-06-16 Dissolved 2014-06-27
STEPHEN VINCENT PRICE BARRACUDA 2005 LIMITED Director 2005-06-26 CURRENT 2005-06-08 Dissolved 2014-06-27
STEPHEN VINCENT PRICE CHESHIRE TAVERNS LIMITED Director 2005-02-22 CURRENT 2005-02-22 Liquidation
STEPHEN VINCENT PRICE BARRACUDA PUB COMPANY LIMITED Director 2000-10-24 CURRENT 1997-08-27 Liquidation
STEPHEN VINCENT PRICE BARRACUDA INNS LIMITED Director 2000-09-20 CURRENT 2000-07-18 Dissolved 2013-08-02
STEPHEN VINCENT PRICE BARRACUDA LEISURE LIMITED Director 2000-06-16 CURRENT 2000-05-19 Dissolved 2013-08-02
STEPHEN VINCENT PRICE BARRACUDA 2000 LIMITED Director 2000-06-15 CURRENT 2000-06-13 Dissolved 2013-08-02
RICHARD PETER STRINGER HAND CRAFTED 1000 LTD Director 2014-10-30 CURRENT 2014-10-30 Active - Proposal to Strike off
RICHARD PETER STRINGER BARRACUDA 2000 LIMITED Director 2010-04-10 CURRENT 2000-06-13 Dissolved 2013-08-02
RICHARD PETER STRINGER BARRACUDA PUB GROUP LIMITED Director 2010-04-10 CURRENT 2009-06-16 Dissolved 2014-06-27
RICHARD PETER STRINGER BARRACUDA LEISURE LIMITED Director 2010-04-01 CURRENT 2000-05-19 Dissolved 2013-08-02
RICHARD PETER STRINGER BARRACUDA 2005 LIMITED Director 2010-04-01 CURRENT 2005-06-08 Dissolved 2014-06-27
RICHARD PETER STRINGER BARRACUDA INNS LIMITED Director 2010-04-01 CURRENT 2000-07-18 Dissolved 2013-08-02
RICHARD PETER STRINGER BARRACUDA PUB COMPANY LIMITED Director 2010-04-01 CURRENT 1997-08-27 Liquidation

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
2016-09-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/05/2016
2016-06-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-12-10LIQ MISCINSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR
2015-09-144.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-05-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2015
2014-06-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-06-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-06-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-06-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-06-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-06-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-06-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-06-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-04-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-04-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/03/2014
2014-04-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/02/2014
2014-03-192.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-10-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/08/2013
2013-09-272.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-05-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/03/2013
2012-12-07F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-11-262.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-11-132.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2012 FROM LUNAR HOUSE FIELDHOUSE LANE GLOBE PARK MARLOW BUCKS SL7 1LW
2012-10-082.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-10-02GAZ1FIRST GAZETTE
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JANE BISS
2012-05-21AP03SECRETARY APPOINTED MR CHRISTIAN KEEN
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON VARDIGANS
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCQUATER
2012-05-21TM02APPOINTMENT TERMINATED, SECRETARY SIMON VARDIGANS
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD PETER STRINGER / 15/11/2011
2011-11-10LATEST SOC10/11/11 STATEMENT OF CAPITAL;GBP 89
2011-11-10AR0131/10/11 FULL LIST
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON GEOFFREY VARDIGANS / 08/11/2011
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD PETER STRINGER / 08/11/2011
2011-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR. SIMON GEOFFREY VARDIGANS / 08/11/2011
2011-09-13AR0112/09/11 FULL LIST
2011-06-09AP03SECRETARY APPOINTED MR. SIMON GEOFFREY VARDIGANS
2011-06-09AP01DIRECTOR APPOINTED MR SIMON GEOFFREY VARDIGANS
2011-06-09TM02APPOINTMENT TERMINATED, SECRETARY NICK MORGAN
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR NICK MORGAN
2011-06-09Annotation
2011-01-31AAFULL ACCOUNTS MADE UP TO 25/09/10
2010-09-14AR0112/09/10 FULL LIST
2010-04-22AP01DIRECTOR APPOINTED MR. RICHARD PETER STRINGER
2010-01-30AAFULL ACCOUNTS MADE UP TO 26/09/09
2009-10-01AAFULL ACCOUNTS MADE UP TO 27/09/08
2009-09-14363aRETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS
2009-07-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM JONES
2008-09-22363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-06-17AAFULL ACCOUNTS MADE UP TO 29/09/07
2007-10-08363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-04-30AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-10-06363aRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-05-11395PARTICULARS OF MORTGAGE/CHARGE
2006-04-10AAFULL ACCOUNTS MADE UP TO 01/10/05
2006-02-13288aNEW DIRECTOR APPOINTED
2006-02-13288bDIRECTOR RESIGNED
2006-01-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-19403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-11-30287REGISTERED OFFICE CHANGED ON 30/11/05 FROM: HENLEY ROAD MEDMENHAM MARLOW BUCKINGHAMSHIRE SL7 2ER
2005-10-07363sRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2005-08-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-08-02ELRESS386 DISP APP AUDS 11/07/05
2005-08-02ELRESS366A DISP HOLDING AGM 11/07/05
2005-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to THE BARRACUDA BARS COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-03-21
Notice of Intended Dividends2015-02-19
Appointment of Liquidators2014-03-26
Proposal to Strike Off2012-10-02
Fines / Sanctions
No fines or sanctions have been issued against THE BARRACUDA BARS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2009-07-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-05-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED OF ACCESSION 2005-07-16 PART of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES) (THE SECURITYTRUSTEE)
A SECURITY DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 18 JULY 2000 2002-09-20 Satisfied PPMV NOMINEES LIMITED
SUPPLEMENTAL DEED TO A COMPOSITE GUARANTEE AND DEBENTUREDATED 18 JULY 2000 2001-09-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of THE BARRACUDA BARS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE BARRACUDA BARS COMPANY LIMITED
Trademarks
We have not found any records of THE BARRACUDA BARS COMPANY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED BRADFORD PUBS LIMITED 2011-04-14 Outstanding
RENT DEPOSIT DEED Y (68) LTD 2010-06-11 Outstanding

We have found 2 mortgage charges which are owed to THE BARRACUDA BARS COMPANY LIMITED

Income
Government Income
We have not found government income sources for THE BARRACUDA BARS COMPANY 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 (56302 - Public houses and bars) as THE BARRACUDA BARS COMPANY LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where THE BARRACUDA BARS COMPANY 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 TypeAppointment of Liquidators
Defending partyTHE BARRACUDA BARS COMPANY LTDEvent Date2014-03-19
David Peter Hurst , David Christian Chubb and Michael John Andrew Jervis of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT :
 
Initiating party Event TypeFinal Meetings
Defending partyTHE BARRACUDA BARS COMPANY LIMITEDEvent Date2014-03-19
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at Benson House, 33 Wellington Street, Leeds, LS1 4JP on 23 May 2016 at 10:00 am for Members and 10:15 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. 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. Proxy forms must be returned to PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP, no later than 12 noon on the business day before the meeting. Office Holder Details: David Christian Chubb and Michael John Andrew Jervis (IP numbers 9357 and 8689 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 19 March 2014 . Further information about this case is available from Rachel Wilkinson at the offices of PricewaterhouseCoopers LLP on 0113 289 4746 or at rachel.wilkinson@uk.pwc.com. David Christian Chubb and Michael John Andrew Jervis , Joint Liquidators
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHE BARRACUDA BARS COMPANY LIMITEDEvent Date2012-10-02
 
Initiating party Event Type
Defending partyTHE BARRACUDA BARS COMPANY LIMITEDEvent Date2012-09-27
In the High Court of Justice (Chancery Division) Companies Court case number 7555 7564 7563 7560 7556 7557 7559 David Peter Hurst , Michael John Andrew Jervis and David Christian Chubb (IP Nos 10950 , 8689 and 9357 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyTHE BARRACUDA BARS COMPANY LTDEvent Date
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators intend to declare a first and final dividend to the unsecured creditors of the company within a period of two months from the last date for proving being 23 March 2015. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3BH by 23 March 2015. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. David Peter Hurst and Michael John Andrew Jervis (IP numbers 10950 and 8689) of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT were appointed Joint Liquidators of the Company on 19 March 2014. David Peter Hurst and Michael John Andrew Jervis , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE BARRACUDA BARS COMPANY 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 THE BARRACUDA BARS COMPANY 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 LS1