Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAA BAR GROUP PLC
Company Information for

BAA BAR GROUP PLC

BRINDLEY PLACE, BIRMINGHAM, B1,
Company Registration Number
04730745
Public Limited Company
Dissolved

Dissolved 2016-08-18

Company Overview

About Baa Bar Group Plc
BAA BAR GROUP PLC was founded on 2003-04-11 and had its registered office in Brindley Place. The company was dissolved on the 2016-08-18 and is no longer trading or active.

Key Data
Company Name
BAA BAR GROUP PLC
 
Legal Registered Office
BRINDLEY PLACE
BIRMINGHAM
 
Previous Names
SHARP CREATION PLC30/10/2006
WC CO (17) LIMITED08/07/2003
Filing Information
Company Number 04730745
Date formed 2003-04-11
Country United Kingdom
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-04-30
Date Dissolved 2016-08-18
Type of accounts GROUP
Last Datalog update: 2019-03-08 08:23:35
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 BAA BAR GROUP PLC

Current Directors
Officer Role Date Appointed
ANDREW DONALDSON
Company Secretary 2014-11-11
ELAINE MARGARET CLARKE
Director 2006-11-17
RICHARD EDWARD O'SULLIVAN
Director 2006-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
HARVEY JACK SAMSON
Director 2008-04-24 2015-02-10
ANDREW STEWART BLACKBURN
Company Secretary 2011-09-05 2014-11-11
ANDREW STEWART BLACKBURN
Director 2011-09-05 2014-11-11
SUSAN JOANNE HILL
Company Secretary 2009-05-20 2011-11-18
SUSAN JOANNE HILL
Director 2009-05-20 2011-11-18
JULIAN RICHARD THOMAS COE
Company Secretary 2008-07-22 2009-05-20
JULIAN RICHARD THOMAS COE
Director 2008-07-22 2009-05-20
MARK ANDREW SINEY
Company Secretary 2006-11-17 2008-07-22
MARK ANDREW SINEY
Director 2006-11-17 2008-07-22
STEVEN RICHARD CHARNOCK
Director 2006-08-25 2008-04-24
STEVEN RICHARD CHARNOCK
Company Secretary 2006-08-25 2006-11-17
IAN WILLIAM CURRIE
Director 2003-04-11 2006-11-17
LLOYD WILLIAMS
Director 2006-11-13 2006-11-17
NORMAN MOLYNEUX
Company Secretary 2004-09-20 2006-08-25
NORMAN MOLYNEUX
Director 2004-09-20 2006-08-25
PHILIP MARTIN BARRY
Company Secretary 2003-04-11 2004-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAINE MARGARET CLARKE CAMP & FURNACE LIMITED Director 2017-01-21 CURRENT 2011-08-18 Active
ELAINE MARGARET CLARKE BRABCO 1419 LIMITED Director 2015-04-29 CURRENT 2015-03-31 Active
ELAINE MARGARET CLARKE MACDONALD CLARKE & CO LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active - Proposal to Strike off
ELAINE MARGARET CLARKE FREDERIKS LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active - Proposal to Strike off
ELAINE MARGARET CLARKE ROMEO (NW) LTD Director 2012-04-18 CURRENT 2012-04-18 Active
ELAINE MARGARET CLARKE BAA BAR LIMITED Director 1994-03-01 CURRENT 1991-06-26 Active
RICHARD EDWARD O'SULLIVAN TD4 MILKSHAKES LIMITED Director 2017-05-30 CURRENT 2015-05-19 Active
RICHARD EDWARD O'SULLIVAN BOOST JUICE BARS (UK) LIMITED Director 2006-09-19 CURRENT 2006-07-11 Active
RICHARD EDWARD O'SULLIVAN TD4 COOKIES LIMITED Director 2006-03-29 CURRENT 2006-03-29 Active
RICHARD EDWARD O'SULLIVAN TD4 BRANDS LIMITED Director 2006-03-29 CURRENT 2006-03-29 Active

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
2016-08-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/05/2016
2016-05-182.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-12-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/11/2015
2015-08-042.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-07-01F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-06-122.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 7 MYRTLE STREET LIVERPOOL MERSEYSIDE L7 7DN
2015-05-292.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY SAMSON
2014-11-11AP03SECRETARY APPOINTED MR ANDREW DONALDSON
2014-11-11TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BLACKBURN
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLACKBURN
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 520231.17
2014-05-07AR0111/04/14 FULL LIST
2013-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-05-08AR0111/04/13 FULL LIST
2012-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-04-18AR0111/04/12 FULL LIST
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HILL
2012-04-18TM02APPOINTMENT TERMINATED, SECRETARY SUSAN HILL
2012-03-26AUDAUDITOR'S RESIGNATION
2011-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-10-13AP03SECRETARY APPOINTED MR ANDREW STEWART BLACKBURN
2011-10-13AP01DIRECTOR APPOINTED MR ANDREW STEWART BLACKBURN
2011-06-07SH02SUB-DIVISION 27/05/11
2011-06-06SH02SUB-DIVISION 27/05/11
2011-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-06RES01ALTER ARTICLES 27/05/2011
2011-05-12AR0111/04/11 FULL LIST
2011-05-12AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2010-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-06-09AR0111/04/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARGARET CLARKE / 10/04/2010
2010-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN JOANNE HILL / 10/04/2010
2009-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2009 FROM, 1ST AND 2ND FLOOR 56 WOOD STREET, LIVERPOOL, L1 4AQ
2009-10-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-16AD02SAIL ADDRESS CREATED
2009-05-28288aSECRETARY APPOINTED MS SUSAN JOANNE HILL
2009-05-28288aDIRECTOR APPOINTED MS SUSAN JOANNE HILL
2009-05-28288bAPPOINTMENT TERMINATED DIRECTOR JULIAN COE
2009-05-28288bAPPOINTMENT TERMINATED SECRETARY JULIAN COE
2009-04-29363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD O SULLIVAN / 10/04/2009
2009-03-16288cDIRECTOR'S CHANGE OF PARTICULARS / ELAINE CLARKE / 01/11/2008
2009-02-12353LOCATION OF REGISTER OF MEMBERS
2008-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-11-04RES01ADOPT ARTICLES 30/10/2008
2008-11-04RES13COMPANY AUTHORISATION 30/10/2008
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR MARK SINEY
2008-07-22288aSECRETARY APPOINTED MR JULIAN COE
2008-07-22288bAPPOINTMENT TERMINATED SECRETARY MARK SINEY
2008-07-22288aDIRECTOR APPOINTED MR JULIAN COE
2008-05-20363sRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR STEVEN CHARNOCK
2008-05-02288aDIRECTOR APPOINTED MR HARVEY JACK SAMSON
2007-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-07-2588(2)OAD 21/11/06--------- £ SI 5185000@.03
2007-06-28363sRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-04-18288bDIRECTOR RESIGNED
2007-01-2788(2)RAD 21/11/06--------- £ SI 449074@.03=13472 £ IC 506758/520230
2006-12-14288aNEW DIRECTOR APPOINTED
2006-12-14288aNEW DIRECTOR APPOINTED
2006-12-14287REGISTERED OFFICE CHANGED ON 14/12/06 FROM: 3 RALLI COURTS, WEST RIVERSIDE, MANCHSETER, M3 5FT
2006-12-1088(2)RAD 21/11/06--------- £ SI 5185000@.03=155550 £ IC 351208/506758
2006-12-07122£ IC 401208/351208 15/11/06 £ SR 50000@1=50000
2006-12-05288bSECRETARY RESIGNED
2006-12-05288bDIRECTOR RESIGNED
2006-12-05288aNEW DIRECTOR APPOINTED
2006-12-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-30122CONSO 15/11/06
2006-11-23395PARTICULARS OF MORTGAGE/CHARGE
2006-10-30CERTNMCOMPANY NAME CHANGED SHARP CREATION PLC CERTIFICATE ISSUED ON 30/10/06
2006-09-28AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-09-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-07RES13CONSOLIDATION OF SHARES 25/08/06
2006-09-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
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 BAA BAR GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Other Corporate Insolvency Notices2015-06-10
Appointment of Administrators2015-05-20
Fines / Sanctions
No fines or sanctions have been issued against BAA BAR GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-11-23 Outstanding CLYDESDALE BANK PLC T/A YORKSHIRE BANK
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

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 BAA BAR GROUP PLC

Intangible Assets
Patents
We have not found any records of BAA BAR GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for BAA BAR GROUP PLC
Trademarks
We have not found any records of BAA BAR GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAA BAR GROUP PLC. 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 BAA BAR GROUP PLC 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 BAA BAR GROUP PLC 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 TypeOther Corporate Insolvency Notices
Defending partyBAA BAR GROUP PLCEvent Date2015-06-04
Daniel James Mark Smith and William Kenneth Dawson (IP Nos. 012792 and 008266) both of Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT were appointed Joint Administrators of Baa Bar Group Plc on 15 May 2015. Notice is hereby given that the Joint Administrators have prepared their statement of proposals in accordance with Paragraph 49 of Schedule B1 of the Insolvency Act 1986. Copies of the proposals may be obtained by members of Baa Bar Group Plc, free of charge, by writing to the Joint Administrators of Baa Bar Group Plc - In Administration, Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ Further information can be obtained by contacting: Email: ohaden@deloitte.co.uk
 
Initiating party Event TypeAppointment of Administrators
Defending partyBAA BAR GROUP PLCEvent Date2015-05-15
In the High Court of Justice, Chancery Division Leeds District Registry case number 412 Daniel James Mark Smith and William Kenneth Dawson (IP Nos 012792 and 008266 ), both of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester M60 2AT Further details contact: Holly Savage, Email: hsavage@deloitte.co.uk Tel: 0121 696 8838 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAA BAR GROUP PLC 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 BAA BAR GROUP PLC 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 B1