Dissolved
Dissolved 2016-09-13
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 Name | |
---|---|
THE BARRACUDA BARS COMPANY LIMITED | |
Legal Registered Office | |
LEEDS WEST YORKSHIRE LS1 Other companies in LS1 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTIAN KEEN |
||
STEPHEN VINCENT PRICE |
||
RICHARD PETER STRINGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE TERESA BISS |
Director | ||
SIMON GEOFFREY VARDIGANS |
Company Secretary | ||
MARK ROBERT MCQUATER |
Director | ||
SIMON GEOFFREY VARDIGANS |
Director | ||
NICHOLAS MARK MORGAN |
Company Secretary | ||
NICHOLAS MARK MORGAN |
Director | ||
GRAHAM COLIN JONES |
Director | ||
KIERAN GERARD PHELAN |
Director | ||
TIMOTHY HARRIS FEARN |
Company Secretary | ||
TIMOTHY HARRIS FEARN |
Director | ||
BIBI RAHIMA ALLY |
Company Secretary | ||
BRIAN COLLETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BYLEY GROUP LIMITED | Director | 2015-09-01 | CURRENT | 2015-09-01 | Active - Proposal to Strike off | |
RIVERLODGE PROPERTIES LIMITED | Director | 2014-03-12 | CURRENT | 2003-10-09 | Active | |
OAK PARK (ALDERLEY EDGE) MANAGEMENT COMPANY LIMITED | Director | 2012-08-21 | CURRENT | 2012-08-14 | Dissolved 2018-01-23 | |
CHESHIRE HOUSEBUILDERS LIMITED | Director | 2011-02-03 | CURRENT | 2011-02-03 | Active | |
BARRACUDA PUB GROUP LIMITED | Director | 2009-06-24 | CURRENT | 2009-06-16 | Dissolved 2014-06-27 | |
BARRACUDA 2005 LIMITED | Director | 2005-06-26 | CURRENT | 2005-06-08 | Dissolved 2014-06-27 | |
CHESHIRE TAVERNS LIMITED | Director | 2005-02-22 | CURRENT | 2005-02-22 | Liquidation | |
BARRACUDA PUB COMPANY LIMITED | Director | 2000-10-24 | CURRENT | 1997-08-27 | Liquidation | |
BARRACUDA INNS LIMITED | Director | 2000-09-20 | CURRENT | 2000-07-18 | Dissolved 2013-08-02 | |
BARRACUDA LEISURE LIMITED | Director | 2000-06-16 | CURRENT | 2000-05-19 | Dissolved 2013-08-02 | |
BARRACUDA 2000 LIMITED | Director | 2000-06-15 | CURRENT | 2000-06-13 | Dissolved 2013-08-02 | |
HAND CRAFTED 1000 LTD | Director | 2014-10-30 | CURRENT | 2014-10-30 | Active - Proposal to Strike off | |
BARRACUDA 2000 LIMITED | Director | 2010-04-10 | CURRENT | 2000-06-13 | Dissolved 2013-08-02 | |
BARRACUDA PUB GROUP LIMITED | Director | 2010-04-10 | CURRENT | 2009-06-16 | Dissolved 2014-06-27 | |
BARRACUDA LEISURE LIMITED | Director | 2010-04-01 | CURRENT | 2000-05-19 | Dissolved 2013-08-02 | |
BARRACUDA 2005 LIMITED | Director | 2010-04-01 | CURRENT | 2005-06-08 | Dissolved 2014-06-27 | |
BARRACUDA INNS LIMITED | Director | 2010-04-01 | CURRENT | 2000-07-18 | Dissolved 2013-08-02 | |
BARRACUDA PUB COMPANY LIMITED | Director | 2010-04-01 | CURRENT | 1997-08-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/05/2016 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2015 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/03/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/02/2014 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/08/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/03/2013 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2012 FROM LUNAR HOUSE FIELDHOUSE LANE GLOBE PARK MARLOW BUCKS SL7 1LW | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE BISS | |
AP03 | SECRETARY APPOINTED MR CHRISTIAN KEEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON VARDIGANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK MCQUATER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON VARDIGANS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD PETER STRINGER / 15/11/2011 | |
LATEST SOC | 10/11/11 STATEMENT OF CAPITAL;GBP 89 | |
AR01 | 31/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON GEOFFREY VARDIGANS / 08/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD PETER STRINGER / 08/11/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR. SIMON GEOFFREY VARDIGANS / 08/11/2011 | |
AR01 | 12/09/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR. SIMON GEOFFREY VARDIGANS | |
AP01 | DIRECTOR APPOINTED MR SIMON GEOFFREY VARDIGANS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICK MORGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICK MORGAN | |
Annotation | ||
AA | FULL ACCOUNTS MADE UP TO 25/09/10 | |
AR01 | 12/09/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR. RICHARD PETER STRINGER | |
AA | FULL ACCOUNTS MADE UP TO 26/09/09 | |
AA | FULL ACCOUNTS MADE UP TO 27/09/08 | |
363a | RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM JONES | |
363a | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/09/07 | |
363a | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 01/10/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
287 | REGISTERED OFFICE CHANGED ON 30/11/05 FROM: HENLEY ROAD MEDMENHAM MARLOW BUCKINGHAMSHIRE SL7 2ER | |
363s | RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
ELRES | S386 DISP APP AUDS 11/07/05 | |
ELRES | S366A DISP HOLDING AGM 11/07/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Final Meetings | 2016-03-21 |
Notice of Intended Dividends | 2015-02-19 |
Appointment of Liquidators | 2014-03-26 |
Proposal to Strike Off | 2012-10-02 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE GUARANTEE AND DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEED OF ACCESSION | 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 | Satisfied | PPMV NOMINEES LIMITED | |
SUPPLEMENTAL DEED TO A COMPOSITE GUARANTEE AND DEBENTUREDATED 18 JULY 2000 | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
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
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as THE BARRACUDA BARS COMPANY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | THE BARRACUDA BARS COMPANY LTD | Event Date | 2014-03-19 |
David Peter Hurst , David Christian Chubb and Michael John Andrew Jervis of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | THE BARRACUDA BARS COMPANY LIMITED | Event Date | 2014-03-19 |
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 Type | Proposal to Strike Off | |
Defending party | THE BARRACUDA BARS COMPANY LIMITED | Event Date | 2012-10-02 |
Initiating party | Event Type | ||
Defending party | THE BARRACUDA BARS COMPANY LIMITED | Event Date | 2012-09-27 |
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 Type | Notice of Intended Dividends | |
Defending party | THE BARRACUDA BARS COMPANY LTD | Event 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 : | |||
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. |