Company NameThe Barracuda Bars Company Limited
Company StatusDissolved
Company Number04286257
CategoryPrivate Limited Company
Incorporation Date12 September 2001(22 years, 7 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Stephen Vincent Price
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2001(1 day after company formation)
Appointment Duration15 years (closed 13 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthview
1 Earnshaw Barns Middlewich Road
Byley
Cheshire
CW10 9NE
Director NameMr Richard Peter Stringer
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2010(8 years, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 13 September 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address68 Agraria Road
Guildford
Surrey
GU2 4LG
Secretary NameMr Christian Keen
StatusClosed
Appointed18 May 2012(10 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 13 September 2016)
RoleCompany Director
Correspondence AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed12 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameJane Teresa Biss
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(1 day after company formation)
Appointment Duration10 years, 9 months (resigned 15 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglenook Vicarage Lane
Laleham
Staines
Middlesex
TW18 1UE
Director NameMr Timothy Harris Fearn
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 30 May 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Morelands Grove
Gloucester
GL1 5LR
Wales
Director NameMr Mark Robert McQuater
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(1 day after company formation)
Appointment Duration10 years, 8 months (resigned 18 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLashbrook Lodge
New Road Shiplake
Henley
Oxfordshire
RG9 3LH
Director NameKieran Gerard Phelan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(1 day after company formation)
Appointment Duration4 years, 4 months (resigned 02 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Monton Road
Eccles
Manchester
M30 9HQ
Secretary NameMr Timothy Harris Fearn
NationalityBritish
StatusResigned
Appointed13 September 2001(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 30 May 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Morelands Grove
Gloucester
GL1 5LR
Wales
Director NameMr Nicholas Mark Morgan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(1 year, 8 months after company formation)
Appointment Duration8 years (resigned 06 June 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LJ
Secretary NameMr Nicholas Mark Morgan
NationalityBritish
StatusResigned
Appointed30 May 2003(1 year, 8 months after company formation)
Appointment Duration8 years (resigned 06 June 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LJ
Director NameGraham Colin Jones
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2008)
RoleCompany Director
Correspondence AddressClive Lodge
Wellington Square
Cheltenham
Gloucestershire
GL50 4JU
Wales
Director NameMr Simon Geoffrey Vardigans
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(9 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Mayfield Avenue
Chiswick
London
W4 1PN
Secretary NameMr Simon Geoffrey Vardigans
NationalityBritish
StatusResigned
Appointed06 June 2011(9 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Mayfield Avenue
Chiswick
London
W4 1PN

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2010
Turnover£21,465,000
Gross Profit£14,263,000
Net Worth£78,799,000
Cash£1,249,000
Current Liabilities£11,055,000

Accounts

Latest Accounts25 September 2010 (13 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

13 September 2016Final Gazette dissolved following liquidation (1 page)
13 September 2016Final Gazette dissolved following liquidation (1 page)
8 July 2016Liquidators' statement of receipts and payments to 23 May 2016 (16 pages)
8 July 2016Liquidators' statement of receipts and payments to 23 May 2016 (16 pages)
13 June 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
13 June 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
10 December 2015INSOLVENCY:secretary of state's release of liquidator (1 page)
10 December 2015INSOLVENCY:secretary of state's release of liquidator (1 page)
14 September 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 September 2015Notice of ceasing to act as a voluntary liquidator (1 page)
29 May 2015Liquidators statement of receipts and payments to 18 March 2015 (10 pages)
29 May 2015Liquidators' statement of receipts and payments to 18 March 2015 (10 pages)
29 May 2015Liquidators' statement of receipts and payments to 18 March 2015 (10 pages)
4 June 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 June 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 June 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 June 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 June 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 June 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 June 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 June 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 June 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 June 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 June 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 June 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 June 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 June 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 June 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 June 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 April 2014Appointment of a voluntary liquidator (1 page)
2 April 2014Appointment of a voluntary liquidator (1 page)
1 April 2014Administrator's progress report to 28 February 2014 (16 pages)
1 April 2014Administrator's progress report to 19 March 2014 (16 pages)
1 April 2014Administrator's progress report to 28 February 2014 (16 pages)
1 April 2014Administrator's progress report to 19 March 2014 (16 pages)
19 March 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
19 March 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
1 October 2013Administrator's progress report to 31 August 2013 (20 pages)
1 October 2013Administrator's progress report to 31 August 2013 (20 pages)
27 September 2013Notice of extension of period of Administration (1 page)
27 September 2013Notice of extension of period of Administration (1 page)
24 May 2013Administrator's progress report to 26 March 2013 (18 pages)
24 May 2013Administrator's progress report to 26 March 2013 (18 pages)
7 December 2012Notice of deemed approval of proposals (1 page)
7 December 2012Notice of deemed approval of proposals (1 page)
26 November 2012Statement of administrator's proposal (84 pages)
26 November 2012Statement of administrator's proposal (84 pages)
13 November 2012Statement of affairs with form 2.14B (8 pages)
13 November 2012Statement of affairs with form 2.14B (8 pages)
8 October 2012Registered office address changed from Lunar House Fieldhouse Lane Globe Park Marlow Bucks SL7 1LW on 8 October 2012 (2 pages)
8 October 2012Registered office address changed from Lunar House Fieldhouse Lane Globe Park Marlow Bucks SL7 1LW on 8 October 2012 (2 pages)
8 October 2012Appointment of an administrator (1 page)
8 October 2012Appointment of an administrator (1 page)
8 October 2012Registered office address changed from Lunar House Fieldhouse Lane Globe Park Marlow Bucks SL7 1LW on 8 October 2012 (2 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
20 June 2012Termination of appointment of Jane Biss as a director (1 page)
20 June 2012Termination of appointment of Jane Biss as a director (1 page)
21 May 2012Appointment of Mr Christian Keen as a secretary (1 page)
21 May 2012Termination of appointment of Simon Vardigans as a secretary (1 page)
21 May 2012Termination of appointment of Simon Vardigans as a secretary (1 page)
21 May 2012Termination of appointment of Simon Vardigans as a director (1 page)
21 May 2012Termination of appointment of Mark Mcquater as a director (1 page)
21 May 2012Termination of appointment of Mark Mcquater as a director (1 page)
21 May 2012Termination of appointment of Simon Vardigans as a director (1 page)
21 May 2012Appointment of Mr Christian Keen as a secretary (1 page)
16 November 2011Director's details changed for Mr. Richard Peter Stringer on 15 November 2011 (2 pages)
16 November 2011Director's details changed for Mr. Richard Peter Stringer on 15 November 2011 (2 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 89
(10 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 89
(10 pages)
9 November 2011Secretary's details changed for Mr. Simon Geoffrey Vardigans on 8 November 2011 (2 pages)
9 November 2011Secretary's details changed for Mr. Simon Geoffrey Vardigans on 8 November 2011 (2 pages)
9 November 2011Secretary's details changed for Mr. Simon Geoffrey Vardigans on 8 November 2011 (2 pages)
9 November 2011Director's details changed for Mr. Simon Geoffrey Vardigans on 8 November 2011 (2 pages)
9 November 2011Director's details changed for Mr. Simon Geoffrey Vardigans on 8 November 2011 (2 pages)
9 November 2011Director's details changed for Mr. Simon Geoffrey Vardigans on 8 November 2011 (2 pages)
9 November 2011Director's details changed for Mr. Richard Peter Stringer on 8 November 2011 (2 pages)
9 November 2011Director's details changed for Mr. Richard Peter Stringer on 8 November 2011 (2 pages)
9 November 2011Director's details changed for Mr. Richard Peter Stringer on 8 November 2011 (2 pages)
13 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (8 pages)
13 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (8 pages)
9 June 2011Termination of appointment of Nick Morgan as a secretary (1 page)
9 June 2011Termination of appointment of Nick Morgan as a director (1 page)
9 June 2011Appointment of Mr Simon Geoffrey Vardigans as a director (2 pages)
9 June 2011Termination of appointment of Nick Morgan as a director (1 page)
9 June 2011Appointment of Mr Simon Geoffrey Vardigans as a director (2 pages)
9 June 2011Termination of appointment of Nick Morgan as a secretary (1 page)
9 June 2011Appointment of Mr. Simon Geoffrey Vardigans as a secretary (1 page)
9 June 2011Appointment of Mr. Simon Geoffrey Vardigans as a secretary (1 page)
31 January 2011Full accounts made up to 25 September 2010 (18 pages)
31 January 2011Full accounts made up to 25 September 2010 (18 pages)
14 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (9 pages)
14 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (9 pages)
22 April 2010Appointment of Mr. Richard Peter Stringer as a director (2 pages)
22 April 2010Appointment of Mr. Richard Peter Stringer as a director (2 pages)
30 January 2010Full accounts made up to 26 September 2009 (20 pages)
30 January 2010Full accounts made up to 26 September 2009 (20 pages)
1 October 2009Full accounts made up to 27 September 2008 (20 pages)
1 October 2009Full accounts made up to 27 September 2008 (20 pages)
14 September 2009Return made up to 12/09/09; full list of members (4 pages)
14 September 2009Return made up to 12/09/09; full list of members (4 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 5 (53 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 5 (53 pages)
9 October 2008Appointment terminated director graham jones (1 page)
9 October 2008Appointment terminated director graham jones (1 page)
22 September 2008Return made up to 12/09/08; full list of members (5 pages)
22 September 2008Return made up to 12/09/08; full list of members (5 pages)
17 June 2008Full accounts made up to 29 September 2007 (19 pages)
17 June 2008Full accounts made up to 29 September 2007 (19 pages)
8 October 2007Return made up to 12/09/07; full list of members (3 pages)
8 October 2007Return made up to 12/09/07; full list of members (3 pages)
30 April 2007Full accounts made up to 30 September 2006 (19 pages)
30 April 2007Full accounts made up to 30 September 2006 (19 pages)
6 October 2006Return made up to 12/09/06; full list of members (3 pages)
6 October 2006Return made up to 12/09/06; full list of members (3 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
10 April 2006Full accounts made up to 1 October 2005 (18 pages)
10 April 2006Full accounts made up to 1 October 2005 (18 pages)
10 April 2006Full accounts made up to 1 October 2005 (18 pages)
13 February 2006New director appointed (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006New director appointed (2 pages)
4 January 2006Declaration of assistance for shares acquisition (7 pages)
4 January 2006Declaration of assistance for shares acquisition (7 pages)
19 December 2005Declaration of mortgage charge released/ceased (4 pages)
19 December 2005Declaration of mortgage charge released/ceased (4 pages)
30 November 2005Registered office changed on 30/11/05 from: henley road medmenham marlow buckinghamshire SL7 2ER (1 page)
30 November 2005Registered office changed on 30/11/05 from: henley road medmenham marlow buckinghamshire SL7 2ER (1 page)
7 October 2005Return made up to 12/09/05; full list of members (8 pages)
7 October 2005Return made up to 12/09/05; full list of members (8 pages)
12 August 2005Declaration of assistance for shares acquisition (24 pages)
12 August 2005Declaration of assistance for shares acquisition (24 pages)
2 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
16 July 2005Particulars of mortgage/charge (26 pages)
16 July 2005Particulars of mortgage/charge (26 pages)
13 July 2005Memorandum and Articles of Association (9 pages)
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 July 2005Memorandum and Articles of Association (9 pages)
7 July 2005Declaration of assistance for shares acquisition (10 pages)
7 July 2005Declaration of assistance for shares acquisition (10 pages)
9 February 2005Full accounts made up to 25 September 2004 (18 pages)
9 February 2005Full accounts made up to 25 September 2004 (18 pages)
30 October 2004Return made up to 12/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2004Return made up to 12/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2004Full accounts made up to 27 September 2003 (18 pages)
31 January 2004Full accounts made up to 27 September 2003 (18 pages)
2 October 2003Return made up to 12/09/03; full list of members (8 pages)
2 October 2003Return made up to 12/09/03; full list of members (8 pages)
24 July 2003New secretary appointed;new director appointed (2 pages)
24 July 2003New secretary appointed;new director appointed (2 pages)
9 July 2003Secretary resigned;director resigned (1 page)
9 July 2003Secretary resigned;director resigned (1 page)
5 February 2003Full accounts made up to 28 September 2002 (17 pages)
5 February 2003Full accounts made up to 28 September 2002 (17 pages)
17 October 2002Particulars of mortgage/charge (10 pages)
17 October 2002Particulars of mortgage/charge (10 pages)
25 September 2002Return made up to 12/09/02; full list of members (8 pages)
25 September 2002Return made up to 12/09/02; full list of members (8 pages)
17 May 2002Full accounts made up to 29 September 2001 (16 pages)
17 May 2002Full accounts made up to 29 September 2001 (16 pages)
5 May 2002Accounting reference date shortened from 30/09/02 to 30/09/01 (1 page)
5 May 2002Accounting reference date shortened from 30/09/02 to 30/09/01 (1 page)
1 October 2001Declaration of assistance for shares acquisition (31 pages)
1 October 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
1 October 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
1 October 2001Declaration of assistance for shares acquisition (31 pages)
29 September 2001Particulars of mortgage/charge (24 pages)
29 September 2001Particulars of mortgage/charge (24 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
24 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 September 2001Ad 20/09/01--------- £ si [email protected]=25 £ ic 1/26 (2 pages)
24 September 2001S-div 20/09/01 (1 page)
24 September 2001New director appointed (2 pages)
24 September 2001Secretary resigned (1 page)
24 September 2001Director resigned (1 page)
24 September 2001Ad 20/09/01--------- £ si [email protected]=63 £ ic 26/89 (2 pages)
24 September 2001S-div 20/09/01 (1 page)
24 September 2001Director resigned (1 page)
24 September 2001Ad 20/09/01--------- £ si [email protected]=63 £ ic 26/89 (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001Ad 20/09/01--------- £ si [email protected]=25 £ ic 1/26 (2 pages)
24 September 2001New secretary appointed;new director appointed (2 pages)
24 September 2001Secretary resigned (1 page)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New secretary appointed;new director appointed (2 pages)
24 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 September 2001Registered office changed on 20/09/01 from: 10 norwich street london EC4A 1BD (1 page)
20 September 2001Registered office changed on 20/09/01 from: 10 norwich street london EC4A 1BD (1 page)
12 September 2001Incorporation (17 pages)
12 September 2001Incorporation (17 pages)