BARTEND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBARTEND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02183962
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BARTEND LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is BARTEND LIMITED located?

    Registered Office Address
    c/o BEGBIES TRAYNOR (LONDON) LLP
    40 Bank Street
    31st Floor
    E14 5NR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BARTEND LIMITED?

    Previous Company Names
    Company NameFromUntil
    LONDON GRAPHIC SUPPLIES LIMITEDAug 14, 2000Aug 14, 2000
    BARTEND LIMITEDOct 27, 1987Oct 27, 1987

    What are the latest accounts for BARTEND LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for BARTEND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pagesLIQ14

    Liquidators' statement of receipts and payments to Feb 08, 2019

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 08, 2018

    24 pagesLIQ03

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 09, 2017

    LRESEX

    Registered office address changed from 16-18 Shelton Street London WC2H 9JL England to C/O Begbies Traynor (London) Llp 40 Bank Street 31st Floor London E14 5NR on Jan 13, 2017

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 11, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 09, 2017

    RES15

    Satisfaction of charge 021839620010 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Part of the property or undertaking has been released and no longer forms part of charge 021839620010

    1 pagesMR05

    Confirmation statement made on Jul 12, 2016 with updates

    5 pagesCS01

    Registration of charge 021839620010, created on Jan 21, 2016

    49 pagesMR01

    Full accounts made up to Mar 31, 2015

    21 pagesAA

    Registered office address changed from 2 Western Avenue Business Park Mansfield Road Acton London W3 0BZ to 16-18 Shelton Street London WC2H 9JL on Dec 21, 2015

    1 pagesAD01

    Annual return made up to Jul 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2015

    Statement of capital on Jul 22, 2015

    • Capital: GBP 44,679.3
    SH01

    Full accounts made up to Mar 31, 2014

    20 pagesAA

    Satisfaction of charge 8 in full

    2 pagesMR04

    Annual return made up to Jul 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 01, 2014

    Statement of capital on Aug 01, 2014

    • Capital: GBP 44,679.3
    SH01

    Appointment of Mr Nigel Edwards as a director

    2 pagesAP01

    Full accounts made up to Mar 31, 2013

    19 pagesAA

    Annual return made up to Jul 12, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2013

    Statement of capital following an allotment of shares on Aug 08, 2013

    SH01

    Termination of appointment of David Cox as a director

    1 pagesTM01

    Termination of appointment of David Cox as a director

    1 pagesTM01

    Who are the officers of BARTEND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAH, Kiren Narshi
    c/o Begbies Traynor (London) Llp
    Bank Street
    31st Floor
    E14 5NR London
    40
    England
    Secretary
    c/o Begbies Traynor (London) Llp
    Bank Street
    31st Floor
    E14 5NR London
    40
    England
    172312760001
    EDWARDS, Nigel
    c/o Begbies Traynor (London) Llp
    Bank Street
    31st Floor
    E14 5NR London
    40
    England
    Director
    c/o Begbies Traynor (London) Llp
    Bank Street
    31st Floor
    E14 5NR London
    40
    England
    EnglandBritishDirector186124190001
    SHAH, Kiren Narshi
    c/o Begbies Traynor (London) Llp
    Bank Street
    31st Floor
    E14 5NR London
    40
    England
    Director
    c/o Begbies Traynor (London) Llp
    Bank Street
    31st Floor
    E14 5NR London
    40
    England
    EnglandBritishChartered Accountant60174500001
    ALLEN, Peter Richard
    25 King Edwards Gardens
    Acton Hill
    W3 9RF London
    Secretary
    25 King Edwards Gardens
    Acton Hill
    W3 9RF London
    British15089290002
    COX, David Raymond
    2 Western Avenue Business Park
    Mansfield Road
    W3 0BZ Acton
    London
    Secretary
    2 Western Avenue Business Park
    Mansfield Road
    W3 0BZ Acton
    London
    170284120001
    ALLEN, Peter Richard
    25 King Edwards Gardens
    Acton Hill
    W3 9RF London
    Director
    25 King Edwards Gardens
    Acton Hill
    W3 9RF London
    EnglandBritishChartered Accountant15089290002
    CHRISTIANSEN, Gordon Peter
    Meadow View 39 Long Reach
    West Horsley
    KT24 6LZ Leatherhead
    Surrey
    Director
    Meadow View 39 Long Reach
    West Horsley
    KT24 6LZ Leatherhead
    Surrey
    EnglandBritishSales Director79626160001
    COX, David
    Marloes
    Comp Lane St Marys Platt
    TN15 8NR Sevenoaks
    Kent
    Director
    Marloes
    Comp Lane St Marys Platt
    TN15 8NR Sevenoaks
    Kent
    United KingdomBritishNone70818680001
    COZENS, Peter
    1 Thetis Terrace
    TW9 3AU Richmond
    Surrey
    Director
    1 Thetis Terrace
    TW9 3AU Richmond
    Surrey
    BritishCompany Director118912710001
    EDWARDS, Stephen Peter
    2 Western Avenue Business Park
    Mansfield Road
    W3 0BZ Acton
    London
    Director
    2 Western Avenue Business Park
    Mansfield Road
    W3 0BZ Acton
    London
    United KingdomBritishVenture Capitalist147275950001
    HARBIGE, Henry John
    8 Montgomery Tregarthen Place
    KT22 7XL Leatherhead
    Surrey
    Director
    8 Montgomery Tregarthen Place
    KT22 7XL Leatherhead
    Surrey
    United KingdomBritishCompany Director15089300006
    JELBART, Martin Wallis
    7 Benenden Green
    BR2 9DJ Bromley
    Kent
    Director
    7 Benenden Green
    BR2 9DJ Bromley
    Kent
    EnglandBritishInvestment Manager7579890001
    MARSLAND, Christopher Robert
    24 Barrowgate Road
    Chiswick
    W4 4QY London
    Director
    24 Barrowgate Road
    Chiswick
    W4 4QY London
    BritishCompany Director15089310004
    ROWLANDS, Simon Nicholas
    28 Westmoreland Road
    Barnes
    SW13 9RY London
    Director
    28 Westmoreland Road
    Barnes
    SW13 9RY London
    BritishInvestment Manager40561640001
    ROYLES, Marina Isobel
    72 Axminster Road
    Holloway
    N7 6BS London
    Director
    72 Axminster Road
    Holloway
    N7 6BS London
    BritishSales Director58842460001

    Who are the persons with significant control of BARTEND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Colway Limited
    Shelton Street
    WC2H 9JL London
    16-18 Shelton Street
    England
    Jul 19, 2016
    Shelton Street
    WC2H 9JL London
    16-18 Shelton Street
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredN/A
    Registration Number05693481
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BARTEND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 21, 2016
    Delivered On Jan 22, 2016
    Satisfied
    Brief description
    All freehold and leasehold property now or at any time in the future owned by the company. All intellectual property now or at any time in the future owned by the company.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Core Capital I LP
    Transactions
    • Jan 22, 2016Registration of a charge (MR01)
    • Sep 26, 2016Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jan 10, 2017Satisfaction of a charge (MR04)
    All assets debenture
    Created On Oct 05, 2012
    Delivered On Oct 11, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Abn Amro Commercial Finance PLC
    Transactions
    • Oct 11, 2012Registration of a charge (MG01)
    • Sep 26, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On May 10, 2006
    Delivered On May 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Part of 16-18 shelton street london t/no NGL749860 and 18 station road harrogate north yorkshire t/no NYK80548 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Singer & Friedlander Limited
    Transactions
    • May 12, 2006Registration of a charge (395)
    • Jun 01, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 23, 2015Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Nov 04, 2002
    Delivered On Nov 09, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Nov 09, 2002Registration of a charge (395)
    • May 18, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jan 22, 1998
    Delivered On Feb 05, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Abn Amro Causeway Mezzanine Partnership LP; Acting by Its General Partner Abn Amro Causeway(Guernsey) LTD. as Security Beneficiary ("the Security Beneficiary")
    Transactions
    • Feb 05, 1998Registration of a charge (395)
    • Sep 11, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 21, 1991
    Delivered On Sep 02, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Lease 18 station parade, harrogate, north yorkshire title no nyk 80548 and the proceeds of sale thereof with a:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 02, 1991Registration of a charge
    • May 18, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 03, 1990
    Delivered On Oct 22, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/as 1 to 6 batemans row london EC2A and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 22, 1990Registration of a charge
    • May 18, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 29, 1990
    Delivered On Jul 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold property k/as units 9 and 10 mckay trading estate london W10 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 06, 1990Registration of a charge
    • May 18, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 29, 1990
    Delivered On Jul 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1-6 batemans row, l/b of hackney title no:- ngl 208976 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 06, 1990Registration of a charge
    Mortgage debenture
    Created On Apr 27, 1988
    Delivered On Apr 05, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 05, 1988Registration of a charge
    • May 18, 2006Statement of satisfaction of a charge in full or part (403a)

    Does BARTEND LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 09, 2017Commencement of winding up
    Apr 28, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kirstie Jane Provan
    31 St Floor, 40 Bank Street
    E14 5NR London
    practitioner
    31 St Floor, 40 Bank Street
    E14 5NR London
    Gary Paul Shankland
    31st Floor, 40 Bank Street
    E14 5NR London
    practitioner
    31st Floor, 40 Bank Street
    E14 5NR London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0