Liquidation
Company Information for NUNU BARS LIMITED
NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ,
|
Company Registration Number
04299253
Private Limited Company
Liquidation |
Company Name | |
---|---|
NUNU BARS LIMITED | |
Legal Registered Office | |
NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ Other companies in WC2N | |
Company Number | 04299253 | |
---|---|---|
Company ID Number | 04299253 | |
Date formed | 2001-10-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/05/2014 | |
Account next due | 29/02/2016 | |
Latest return | 04/10/2015 | |
Return next due | 01/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 09:14:38 |
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 |
---|---|---|
SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED |
||
DIANE DENTITH |
||
SOVEREIGN DIRECTORS LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JAMES BEHARI |
Company Secretary | ||
JOHN TWOMEY |
Director | ||
BANDAR ABDUL JAUWAD |
Company Secretary | ||
BANDAR ABDUL JAUWAD |
Director | ||
NEVILLE WALTER |
Director | ||
JOHN TWOMEY |
Company Secretary | ||
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMALG LIMITED | Company Secretary | 2018-06-29 | CURRENT | 2018-06-29 | Active | |
ZEYS HOLDING LIMITED | Company Secretary | 2017-01-12 | CURRENT | 2017-01-12 | Active - Proposal to Strike off | |
VORTEX AVIATION HELICOPTER TRAINING AND CONSULTANCY LIMITED | Company Secretary | 2016-07-07 | CURRENT | 2016-07-07 | Active | |
BESPOKE LUXURY HOMES & DEVELOPMENTS LIMITED | Company Secretary | 2016-05-24 | CURRENT | 2016-05-24 | Dissolved 2017-09-26 | |
MARATHON CONSULTANTS LIMITED | Company Secretary | 2016-03-31 | CURRENT | 2015-09-03 | Dissolved 2017-04-11 | |
PEARSON SPECTRE PROPERTIES LIMITED | Company Secretary | 2016-03-24 | CURRENT | 2016-03-24 | Dissolved 2018-02-27 | |
OLD SPITALFIELDS MARKET LIMITED | Company Secretary | 2015-01-21 | CURRENT | 2015-01-21 | Active | |
HC COMMODITIES LTD | Company Secretary | 2014-12-17 | CURRENT | 2014-12-17 | Active | |
THUNDER CRANE LIMITED | Company Secretary | 2014-02-24 | CURRENT | 2014-02-24 | Active | |
HIGH TECH ENTERPRISES LIMITED | Company Secretary | 2013-06-14 | CURRENT | 2013-06-14 | Dissolved 2016-09-13 | |
ALDWYCH MARINE HOLDINGS LTD | Company Secretary | 2013-05-22 | CURRENT | 2007-07-25 | Active | |
ZANADEL TRADING COMPANY LIMITED | Company Secretary | 2013-05-14 | CURRENT | 1998-04-28 | Active | |
MYRTLE CONSULTANTS LIMITED | Company Secretary | 2013-04-23 | CURRENT | 1998-12-07 | Active | |
LLEYN LEISURE & RURAL SERVICES LIMITED | Company Secretary | 2007-05-30 | CURRENT | 2007-05-30 | Active | |
METROPLEX TRADING INTERNATIONAL LIMITED | Company Secretary | 2007-01-15 | CURRENT | 2000-08-03 | Active - Proposal to Strike off | |
WATER PURIFICATION ENGINEERING LTD. | Company Secretary | 2007-01-05 | CURRENT | 2007-01-05 | Dissolved 2016-04-26 | |
ZORG INDUSTRIES (UK) LIMITED | Company Secretary | 2006-01-03 | CURRENT | 2006-01-03 | Active | |
ASIA 2000 INVESTMENTS LIMITED | Company Secretary | 2005-03-14 | CURRENT | 2005-03-14 | Dissolved 2015-02-24 | |
AULDYN CONSULTANTS LIMITED | Company Secretary | 2004-02-25 | CURRENT | 2004-02-25 | Dissolved 2016-08-02 | |
CALLISTER TRADING LIMITED | Company Secretary | 2004-02-25 | CURRENT | 2004-02-25 | Dissolved 2016-08-02 | |
CLUCAS PROPERTIES LIMITED | Company Secretary | 2004-02-25 | CURRENT | 2004-02-25 | Dissolved 2016-07-05 | |
TROMODE LIMITED | Company Secretary | 2004-02-25 | CURRENT | 2004-02-25 | Dissolved 2016-08-02 | |
GELLING ENTERPRISES LIMITED | Company Secretary | 2004-02-25 | CURRENT | 2004-02-25 | Active - Proposal to Strike off | |
EUROVEST PROPERTIES LIMITED | Company Secretary | 2003-07-17 | CURRENT | 2003-07-17 | Active | |
ORA ENTERPRISES LIMITED | Company Secretary | 2003-07-17 | CURRENT | 2003-07-17 | Active - Proposal to Strike off | |
EUTOPIA LAND LTD | Director | 2018-04-18 | CURRENT | 2017-07-10 | Active - Proposal to Strike off | |
OLD SPITALFIELDS MARKET LIMITED | Director | 2015-01-21 | CURRENT | 2015-01-21 | Active | |
10 BELLS LIMITED | Director | 2014-05-29 | CURRENT | 2014-05-23 | Active | |
THUNDER CRANE LIMITED | Director | 2014-02-24 | CURRENT | 2014-02-24 | Active | |
ZANADEL TRADING COMPANY LIMITED | Director | 2013-05-14 | CURRENT | 1998-04-28 | Active | |
CROWSCASTLE CAPITAL AND TRADE LIMITED | Director | 2013-04-15 | CURRENT | 2013-04-03 | Active - Proposal to Strike off | |
BAXLEY CHEMICALS LIMITED | Director | 2009-09-28 | CURRENT | 2006-06-05 | Active | |
EUROVEST PROPERTIES LIMITED | Director | 2008-09-24 | CURRENT | 2003-07-17 | Active | |
GELLING ENTERPRISES LIMITED | Director | 2008-09-24 | CURRENT | 2004-02-25 | Active - Proposal to Strike off | |
AYNSLEY SERVICES LIMITED | Director | 2008-09-24 | CURRENT | 2004-09-06 | Active | |
ORA ENTERPRISES LIMITED | Director | 2008-09-24 | CURRENT | 2003-07-17 | Active - Proposal to Strike off | |
ZORG INDUSTRIES (UK) LIMITED | Director | 2008-09-24 | CURRENT | 2006-01-03 | Active | |
METROPLEX TRADING INTERNATIONAL LIMITED | Director | 2007-01-15 | CURRENT | 2000-08-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042992530005 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/05/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 40 CRAVEN STREET LONDON WC2N 5NG | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 16/10/15 STATEMENT OF CAPITAL;GBP 1.002909 | |
AR01 | 04/10/15 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/05/14 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
RP04 | SECOND FILING WITH MUD 04/10/14 FOR FORM AR01 | |
ANNOTATION | Clarification | |
LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/10/14 FULL LIST | |
AA01 | PREVEXT FROM 31/03/2014 TO 30/05/2014 | |
AP02 | CORPORATE DIRECTOR APPOINTED SOVEREIGN DIRECTORS LIMITED | |
AP04 | CORPORATE SECRETARY APPOINTED SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD BEHARI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN TWOMEY | |
AP01 | DIRECTOR APPOINTED DIANE DENTITH | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2014 FROM BURWOOD HOUSE 14-16 CAXTON STREET LONDON SW1H 0QY | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2014 FROM, BURWOOD HOUSE, 14-16 CAXTON STREET, LONDON, SW1H 0QY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | GEN BUSINESS 05/06/2014 | |
RES01 | ALTER ARTICLES 05/06/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042992530005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/13 STATEMENT OF CAPITAL;GBP 9200 | |
AR01 | 04/10/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES BEHARI / 17/10/2012 | |
AR01 | 04/10/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/10/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/10/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN TWOMEY / 01/11/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 9 OLD QUEEN STREET WESTMINSTER LONDON SW1H 9JA | |
287 | REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 9 OLD QUEEN STREET, WESTMINSTER, LONDON SW1H 9JA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 18/02/02--------- £ SI 9200@1=9200 £ IC 1/9201 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/10000 18/02/ | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/11/01 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/11/01 FROM: 16 SAINT JOHN STREET, LONDON, EC1M 4NT |
Notices to Creditors | 2016-05-19 |
Appointment of Liquidators | 2016-05-19 |
Resolutions for Winding-up | 2016-05-19 |
Proposal to Strike Off | 2013-04-02 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | MOUNT STREET LOAN SOLUTIONS LLP AS SECURITY TRUSTEE | ||
DEBENTURE | Satisfied | ALLIANCE & LEICESTER PLC | |
LEGAL CHARGE | Satisfied | SCOTTISH COURAGE LIMITED | |
LEGAL CHARGE | Satisfied | SOLITAIRE RESTAURANTS LIMITED | |
MORTGAGE AND GENERAL CHARGE | Satisfied | FIRST NATIONAL BANK PLC |
|
|
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 NUNU BARS LIMITED
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as NUNU BARS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | NUNU BARS LIMITED | Event Date | 2016-05-12 |
Notice is hereby given that on 12 May 2016 , the following resolutions were passed as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that the winding up proceeds as a Members Voluntary Liquidation and that Paul Michael Davis , (IP No. 7805) and Frederick Charles Satow , (IP No. 8326) both of MHA MacIntyre Hudson , 30-34 New Bridge Street, London, EC4V 6BJ Licensed Insolvency Practitioners, be appointed Joint Liquidators of the Company and that they be authorised to act either jointly or separately. Further details contact: Paul Michael Davis, Email: paul.davis@mhllp.co.uk, Tel: 0207 429 4100. Alternative contact: Nick Nicola, Email: nick.nicola@mhllp.co.uk, Tel: 0207 429 4183. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NUNU BARS LIMITED | Event Date | 2016-05-12 |
Paul Michael Davis , (IP No. 7805) of MHA MacIntyre Hudson , 30-34 New Bridge Street, London, EC4V 6BJ and Frederick Charles Satow , (IP No. 8326) of MacIntyre Hudson , 30-34 New Bridge Street, London, EC4V 6BJ . : Further details contact: Paul Michael Davis, Email: paul.davis@mhllp.co.uk, Tel: 0207 429 4100. Alternative contact: Nick Nicola, Email: nick.nicola@mhllp.co.uk, Tel: 0207 429 4183. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | NUNU BARS LIMITED | Event Date | 2013-04-02 |
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. |