Company NameBilbao Bar Limited
Company StatusDissolved
Company Number08865486
CategoryPrivate Limited Company
Incorporation Date28 January 2014(10 years, 2 months ago)
Dissolution Date3 August 2019 (4 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Borja Berroztegieta
Date of BirthNovember 1977 (Born 46 years ago)
NationalitySpanish
StatusClosed
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite E10 Joseph's Well
Westgate
Leeds
LS3 1AB
Director NameMs Irene Garcia
Date of BirthMay 1976 (Born 47 years ago)
NationalitySpanish
StatusClosed
Appointed28 January 2014(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressSuite E10 Joseph's Well
Westgate
Leeds
LS3 1AB
Director NameMr Orestis Botsis
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityGreek
StatusClosed
Appointed27 August 2014(7 months after company formation)
Appointment Duration4 years, 11 months (closed 03 August 2019)
RoleDentist
Country of ResidenceEngland
Correspondence AddressSuite E10 Joseph's Well
Westgate
Leeds
LS3 1AB
Director NameMiss Aikaterini Symeonidou
Date of BirthMay 1984 (Born 39 years ago)
NationalityGreek
StatusClosed
Appointed27 August 2014(7 months after company formation)
Appointment Duration4 years, 11 months (closed 03 August 2019)
RoleDentist
Country of ResidenceEngland
Correspondence AddressSuite E10 Joseph's Well
Westgate
Leeds
LS3 1AB

Contact

Websitebilbaobar.co.uk
Email address[email protected]
Telephone0113 3454323
Telephone regionLeeds

Location

Registered AddressSuite E10 Joseph's Well
Westgate
Leeds
LS3 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1.1k at £1Borja Berroztegieta
12.50%
Ordinary
1.1k at £1Borja Berroztegieta
12.50%
Ordinary A
1.1k at £1Irene Garcia
12.50%
Ordinary
1.1k at £1Irene Garcia
12.50%
Ordinary B
1.1k at £1Katerina Symeonidou
12.50%
Ordinary
1.1k at £1Katerina Symeonidou
12.50%
Ordinary D
1.1k at £1Orestis Botsis
12.50%
Ordinary
1.1k at £1Orestis Botsis
12.50%
Ordinary C

Financials

Year2014
Net Worth£25,849
Cash£7,235
Current Liabilities£100,763

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
3 March 2017Statement of capital following an allotment of shares on 10 January 2016
  • GBP 8,600
(4 pages)
3 March 2017Confirmation statement made on 28 January 2017 with updates (8 pages)
2 March 2017Statement of capital following an allotment of shares on 9 January 2016
  • GBP 9,100
(4 pages)
6 January 2017Registered office address changed from C/O Polaris3 Limited Parkhill Business Centre Walton Road Wetherby West Yorkshire LS22 5DZ to Parkhill Studio Walton Road Wetherby LS22 5DZ on 6 January 2017 (1 page)
9 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 February 2016Statement of capital following an allotment of shares on 9 January 2016
  • GBP 9,100
(7 pages)
26 February 2016Statement of capital following an allotment of shares on 10 January 2016
  • GBP 12,000
(7 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 8,600
(6 pages)
8 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
31 January 2015Director's details changed for Mr Borja Berroztegieta on 28 January 2015 (2 pages)
31 January 2015Director's details changed for Ms Irene Garcia on 28 January 2015 (2 pages)
31 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 8,600
(6 pages)
23 October 2014Appointment of Miss Aikaterini Symeonidou as a director on 27 August 2014 (2 pages)
23 October 2014Appointment of Mr Orestis Botsis as a director on 27 August 2014 (2 pages)
15 October 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 8,600
(4 pages)
1 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
1 October 2014Statement of capital following an allotment of shares on 15 September 2014
  • GBP 5,425
(8 pages)
12 August 2014Registered office address changed from Convention House St. Marys Street Leeds LS9 7DP England to C/O Polaris3 Limited Parkhill Business Centre Walton Road Wetherby West Yorkshire LS22 5DZ on 12 August 2014 (1 page)
23 May 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 2,200
(4 pages)
23 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 May 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 2,200
(4 pages)
12 May 2014Registered office address changed from Flat 52 Candle House 1 Wharf Approach Leeds LS1 4GH United Kingdom on 12 May 2014 (1 page)
28 January 2014Incorporation (29 pages)