BAUER AR HOLDINGS LIMITED

BAUER AR HOLDINGS LIMITED

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

    Company NameBAUER AR HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03359692
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BAUER AR HOLDINGS LIMITED?

    • Radio broadcasting (60100) / Information and communication

    Where is BAUER AR HOLDINGS LIMITED located?

    Registered Office Address
    Media House Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BAUER AR HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TIML RADIO HOLDINGS LIMITEDSep 12, 2008Sep 12, 2008
    VIRGIN RADIO HOLDINGS LIMITEDApr 21, 1997Apr 21, 1997

    What are the latest accounts for BAUER AR HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for BAUER AR HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    16 pagesAA

    legacy

    38 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 31, 2019 with updates

    4 pagesCS01

    Statement of capital on Dec 03, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 10, 2018

    • Capital: GBP 3,953,915.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of the share premium account 04/12/2018
    RES13

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Director's details changed for Mrs Sarah Jane Vickery on Sep 25, 2018

    2 pagesCH01

    Director's details changed for Mr Paul Keenan on Sep 25, 2018

    2 pagesCH01

    Secretary's details changed for Bauer Group Secretariat Limited on Sep 25, 2018

    1 pagesCH04

    Full accounts made up to Dec 31, 2017

    33 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Who are the officers of BAUER AR HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAUER GROUP SECRETARIAT LIMITED
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Secretary
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Identification TypeUK Limited Company
    Registration Number00944753
    159023720001
    FORD, Deidre Ann
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    United KingdomBritish109666380002
    KEENAN, Paul Anthony
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    EnglandBritish243390510001
    VICKERY, Sarah Jane
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    EnglandBritish119137220004
    CLARKE, Sara
    Old Stable Cottage
    Old Barn Farm, Uplawmoor
    G78 4AZ Glasgow
    Secretary
    Old Stable Cottage
    Old Barn Farm, Uplawmoor
    G78 4AZ Glasgow
    British77963580002
    DAVIDSON, Dawn
    Langhaugh
    Carmichael
    ML12 6PQ Biggar
    Lanarkshire
    Secretary
    Langhaugh
    Carmichael
    ML12 6PQ Biggar
    Lanarkshire
    British51065860001
    LEGGE, Diana Patricia
    24a Enderby Street
    SE10 9PF London
    Secretary
    24a Enderby Street
    SE10 9PF London
    British66675910001
    ROBINSON, Adrian Mervyn
    6 Glenard Hall
    Goatstown Road
    IRISH Clonskeagh
    Dublin 14
    Ireland
    Secretary
    6 Glenard Hall
    Goatstown Road
    IRISH Clonskeagh
    Dublin 14
    Ireland
    Irish77585790001
    TAMES, Jane Elizabeth Anne
    5 Hatfield Drive
    Kelvinside
    G12 0XZ Glasgow
    Secretary
    5 Hatfield Drive
    Kelvinside
    G12 0XZ Glasgow
    British118367070001
    HAL MANAGEMENT LIMITED
    Hanover House
    14 Hanover Square
    W1S 1HP London
    Secretary
    Hanover House
    14 Hanover Square
    W1S 1HP London
    2851030001
    BLACKABY, Oliver Guy
    Cholmeley Crescent
    Highgate
    N6 5EX London
    47
    Director
    Cholmeley Crescent
    Highgate
    N6 5EX London
    47
    United KingdomBritish131001170001
    BRANSON, Richard Charles Nicholas, Sir
    9 Holland Park
    W11 3TH London
    Director
    9 Holland Park
    W11 3TH London
    British39498750002
    CAMPBELL, David Lachlan
    GU28
    Director
    GU28
    EnglandBritish58507320001
    EMSLIE, Donald Gordon
    32 Drumsheugh Gardens
    EH3 7RN Edinburgh
    Director
    32 Drumsheugh Gardens
    EH3 7RN Edinburgh
    ScotlandBritish61177720002
    FLANAGAN, Andrew Henry
    7 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    Director
    7 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    United KingdomBritish42787120004
    HAZLITT, Frances
    73 Finlay Street
    SW6 6HF London
    Director
    73 Finlay Street
    SW6 6HF London
    British110554850001
    HUGHES, Gary William
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    Director
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    UkBritish72256160002
    HUNTINGFORD, Richard Norman Legh
    11 Baronsmead Road
    Barnes
    SW13 9RR London
    Director
    11 Baronsmead Road
    Barnes
    SW13 9RR London
    United KingdomBritish3297910006
    IBBETT, Kenneth Richard Andre
    31 Aldridge Road Villas
    W11 1BN London
    Director
    31 Aldridge Road Villas
    W11 1BN London
    United KingdomBritish34929900001
    JACKSON, Paul
    Geeta
    London Road
    SL5 9RY Sunningdale
    Berkshire
    Director
    Geeta
    London Road
    SL5 9RY Sunningdale
    Berkshire
    British117927650001
    MOLLETT, Andrew
    4 White Heron Mews
    Park Lane
    TW11 0JQ Teddington
    Middlesex
    Director
    4 White Heron Mews
    Park Lane
    TW11 0JQ Teddington
    Middlesex
    British47101600001
    MURPHY, Stephen Thomas Matthew
    23 The Crescent
    SW13 0NN London
    Director
    23 The Crescent
    SW13 0NN London
    British70496800002
    PARIGI, Amba Preetham
    Petit Hall, Tahnee Heights, A-Wing,
    66 Napean Sea Road,
    400 036 Mumbai
    Tenth Floor Flat No. 102
    Mumbai
    India
    Director
    Petit Hall, Tahnee Heights, A-Wing,
    66 Napean Sea Road,
    400 036 Mumbai
    Tenth Floor Flat No. 102
    Mumbai
    India
    IndiaIndian134398470002
    PEARSON, Anthony John
    Scamells Corner Red Lane
    Blackbrook
    RH5 4DU Dorking
    Surrey
    Director
    Scamells Corner Red Lane
    Blackbrook
    RH5 4DU Dorking
    Surrey
    UkBritish44001900002
    WATT, William George
    7 Millar Grove
    ML3 9BF Hamilton
    Director
    7 Millar Grove
    ML3 9BF Hamilton
    ScotlandBritish72664400006
    WOODWARD, Robert Stanley Lawrence
    Crawfordston Farm
    Maybole
    KA19 7JS Ayrshire
    Director
    Crawfordston Farm
    Maybole
    KA19 7JS Ayrshire
    ScotlandBritish122562020001
    HAL DIRECTORS LIMITED
    Hanover House
    14 Hanover Square
    W1S 1HP London
    Director
    Hanover House
    14 Hanover Square
    W1S 1HP London
    51790220001

    Who are the persons with significant control of BAUER AR HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Apr 06, 2016
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number06600450
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BAUER AR HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Apr 04, 2003
    Delivered On Apr 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other of the obligors to any finance party on any account whatsoever 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
    • Barclays Bank PLC as Agent on Trust for the Finance Parties (The Security Trustee)
    Transactions
    • Apr 16, 2003Registration of a charge (395)
    • Nov 25, 2004Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Jul 18, 2002
    Delivered On Jul 24, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party 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
    • Barclays Bank PLC (The Security Trustee)
    Transactions
    • Jul 24, 2002Registration of a charge (395)
    • Apr 10, 2003Statement of satisfaction of a charge in full or part (403a)
    Hedging debenture
    Created On Apr 30, 1998
    Delivered On May 18, 1998
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each of the obligors (as defined) to banque paribas (as security trustee for itself and the hedge provider) and to the hedge provider under the hedging documents together with all costs,charges and expenses incurred by the hedge provder and/or the security trustee in connection with the protection,preservation or enforcement of it's respective rights under the hedging documents
    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
    • Banque Paribas
    Transactions
    • May 18, 1998Registration of a charge (395)
    • May 18, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 08, 1997
    Delivered On Dec 24, 1997
    Satisfied
    Amount secured
    All monies due or to become due from each of the obligors to the secured creditors(or any of them) under each of the senior facility documents
    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
    • Banque Paribas(As Security Trustee)
    Transactions
    • Dec 24, 1997Registration of a charge (395)
    • May 18, 2001Statement of satisfaction of a charge in full or part (403a)

    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