HOUSE OF BATH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHOUSE OF BATH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03518601
    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 HOUSE OF BATH LIMITED?

    • (5261) /

    Where is HOUSE OF BATH LIMITED located?

    Registered Office Address
    Quadrant House
    4 Thomas More Square
    E1W 1YW London
    Undeliverable Registered Office AddressNo

    What were the previous names of HOUSE OF BATH LIMITED?

    Previous Company Names
    Company NameFromUntil
    CATALOGUE COLLECTIONS LIMITEDFeb 23, 1998Feb 23, 1998

    What are the latest accounts for HOUSE OF BATH LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2003

    What are the latest filings for HOUSE OF BATH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Aug 16, 2011

    6 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to May 01, 2011

    6 pages4.68

    Liquidators' statement of receipts and payments to Nov 01, 2010

    6 pages4.68

    Liquidators' statement of receipts and payments to May 01, 2010

    18 pages4.68

    Liquidators' statement of receipts and payments to Nov 01, 2009

    5 pages4.68

    legacy

    1 pages287

    Liquidators' statement of receipts and payments to May 01, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 01, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 01, 2008

    5 pages4.68

    legacy

    1 pages287

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Administrator's progress report

    7 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    7 pages2.34B

    Administrator's progress report

    10 pages2.24B

    legacy

    1 pages403a

    Result of meeting of creditors

    10 pages2.23B

    Statement of affairs

    18 pages2.16B

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of HOUSE OF BATH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALBERT, Christopher Ronald
    Redwood House 3a Uplands Close
    East Sheen
    SW14 7AS London
    Director
    Redwood House 3a Uplands Close
    East Sheen
    SW14 7AS London
    British7622250002
    SAMUELS, Ivor
    46 Longley Road
    Tooting Graveney
    SW17 9LL London
    Director
    46 Longley Road
    Tooting Graveney
    SW17 9LL London
    EnglandBritish5545970001
    BEISHON, Maura
    Glendale Blacksmiths Lane
    WR12 7HW Childswickam
    Worcestershire
    Secretary
    Glendale Blacksmiths Lane
    WR12 7HW Childswickam
    Worcestershire
    British58440270002
    LUXTON, Clare Ann
    6 Littledown Road
    GL53 9LP Cheltenham
    Gloucestershire
    Secretary
    6 Littledown Road
    GL53 9LP Cheltenham
    Gloucestershire
    British60835270001
    GD SECRETARIAL SERVICES LIMITED
    Goodman Derrick
    6th Floor 90 Fetter Lane
    EC4A 1PT London
    Secretary
    Goodman Derrick
    6th Floor 90 Fetter Lane
    EC4A 1PT London
    66216820001
    BEISHON, Antony
    Glendale Blacksmiths Lane
    Childswickham
    WR12 7HW Broadway
    Worcestershire
    Director
    Glendale Blacksmiths Lane
    Childswickham
    WR12 7HW Broadway
    Worcestershire
    British57287820001
    BEISHON, Maura Anne
    Lansdown View
    Lansdown
    BA1 9BT Bath
    Banes
    Director
    Lansdown View
    Lansdown
    BA1 9BT Bath
    Banes
    British58440270004
    HANDS COMB, Kay
    5 The Grove
    Weston Park
    BA1 4AT Bath
    Banes
    Director
    5 The Grove
    Weston Park
    BA1 4AT Bath
    Banes
    British86702240001
    LOWE, James
    40 Saxby Road
    SN15 1UB Chippenham
    Wiltshire
    Director
    40 Saxby Road
    SN15 1UB Chippenham
    Wiltshire
    British96269980001
    LUXTON, Clare Ann
    6 Littledown Road
    GL53 9LP Cheltenham
    Gloucestershire
    Director
    6 Littledown Road
    GL53 9LP Cheltenham
    Gloucestershire
    United KingdomBritish60835270001
    ROBEY, Frans
    Upper House Farm Bacton
    Abbeydore
    HR2 0AU Hereford
    Director
    Upper House Farm Bacton
    Abbeydore
    HR2 0AU Hereford
    United KingdomBritish7593410001
    ROBEY, Frans
    Upper House Farm Bacton
    Abbeydore
    HR2 0AU Hereford
    Director
    Upper House Farm Bacton
    Abbeydore
    HR2 0AU Hereford
    United KingdomBritish7593410001
    SHILLINGFORD, Tanya
    13 Ascham Street
    NW5 2PB London
    Director
    13 Ascham Street
    NW5 2PB London
    United KingdomBritish38665880002

    Does HOUSE OF BATH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 19, 2003
    Delivered On Jun 21, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 21, 2003Registration of a charge (395)
    • Mar 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Aug 26, 1999
    Delivered On Sep 10, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the lease of premises at ground and lower ground floor,no.1 Bartlett street,bath dated 26TH august 1999
    Short particulars
    The company's interest in an interest bearing account at barclays bank PLC maintained by berwin leighton in which to hold the sum which the company has provided.
    Persons Entitled
    • Great Western Limited
    Transactions
    • Sep 10, 1999Registration of a charge (395)
    • Jul 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 06, 1999
    Delivered On Jan 15, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 15, 1999Registration of a charge (395)
    • Jun 21, 2002Statement of satisfaction of a charge in full or part (403a)

    Does HOUSE OF BATH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 01, 2004Administration started
    Nov 02, 2005Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Andrew Andronikou
    Hacker Young & Partners
    St Alphage House
    EC2Y 5DH 2 Fore Street
    London
    practitioner
    Hacker Young & Partners
    St Alphage House
    EC2Y 5DH 2 Fore Street
    London
    Ladislav Hornan
    Hacker Young & Partners
    St Alphage House
    EC2Y 5DH 2 Fore Street
    London
    practitioner
    Hacker Young & Partners
    St Alphage House
    EC2Y 5DH 2 Fore Street
    London
    Peter Kubik
    Uhy Hacker Young
    St Alphage House
    EC2Y 5DH 2 Fore Street
    London
    practitioner
    Uhy Hacker Young
    St Alphage House
    EC2Y 5DH 2 Fore Street
    London
    2
    DateType
    Nov 02, 2005Commencement of winding up
    Nov 22, 2011Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ladislav Hornan
    Hacker Young & Partners
    St Alphage House
    EC2Y 5DH 2 Fore Street
    London
    practitioner
    Hacker Young & Partners
    St Alphage House
    EC2Y 5DH 2 Fore Street
    London
    Andrew Andronikou
    Hacker Young & Partners
    St Alphage House
    EC2Y 5DH 2 Fore Street
    London
    practitioner
    Hacker Young & Partners
    St Alphage House
    EC2Y 5DH 2 Fore Street
    London
    Peter Kubik
    Uhy Hacker Young
    St Alphage House
    EC2Y 5DH 2 Fore Street
    London
    practitioner
    Uhy Hacker Young
    St Alphage House
    EC2Y 5DH 2 Fore Street
    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