BATHSTORE LIMITED
Overview
| Company Name | BATHSTORE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03823324 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BATHSTORE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BATHSTORE LIMITED located?
| Registered Office Address | Home House 3 Albany Place Hydeway AL7 3UQ Welwyn Garden City Herts United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BATHSTORE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2017 |
What are the latest filings for BATHSTORE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Completion of winding up | 1 pages | L64.07 | ||
Order of court to wind up | pages | COCOMP | ||
Order of court to wind up | 3 pages | COCOMP | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Previous accounting period extended from Jul 31, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||
Confirmation statement made on Aug 11, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Dean Weston as a director on Jul 02, 2018 | 1 pages | TM01 | ||
Termination of appointment of Gary Alan Favell as a director on May 08, 2018 | 1 pages | TM01 | ||
Termination of appointment of Gary Alan Favell as a director on May 08, 2018 | 1 pages | TM01 | ||
Appointment of Mr Ian James Herrett as a director on May 21, 2018 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jul 31, 2017 | 2 pages | AA | ||
Termination of appointment of Andrew Stafford-Deitsch as a director on Jan 23, 2018 | 1 pages | TM01 | ||
Termination of appointment of Gordon David Grender as a director on Jan 23, 2018 | 1 pages | TM01 | ||
Director's details changed for Mr Dean Weston on Sep 01, 2017 | 2 pages | CH01 | ||
Director's details changed for Mr Gary Alan Favell on Oct 26, 2017 | 2 pages | CH01 | ||
Registration of charge 038233240005, created on Oct 18, 2017 | 53 pages | MR01 | ||
Confirmation statement made on Aug 11, 2017 with no updates | 3 pages | CS01 | ||
Termination of appointment of Claire Bayliss as a director on Jun 01, 2017 | 1 pages | TM01 | ||
Director's details changed for Mr Gary Alan Favell on May 16, 2017 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jul 31, 2016 | 2 pages | AA | ||
Satisfaction of charge 038233240004 in full | 1 pages | MR04 | ||
Who are the officers of BATHSTORE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HERRETT, Ian James | Director | 3 Albany Place Hydeway AL7 3UQ Welwyn Garden City Home House Herts United Kingdom | England | British | 246647220001 | |||||||||
| BROPHY, Tom | Secretary | Meridien House Clarendon Road WD17 1DS Watford Second Floor Suite 2 | 162215340001 | |||||||||||
| DREW, Alison | Secretary | Parkview 1220 Arlington Business Park RG7 4GA Theale Reading Berkshire | British | 86845230002 | ||||||||||
| FACEY, Kathryn Louise | Secretary | Meridien House Clarendon Road WD17 1DS Watford Second Floor Suite 2 | British | 183248250001 | ||||||||||
| RILEY, Derek Patrick | Secretary | 17 Princes Drive Oxshott KT22 0UL Leatherhead Surrey | Irish | 2922210003 | ||||||||||
| WHITE, Mark Jonathan | Secretary | Hawthorn House 2 Wards Drive, Sarratt WD3 6AE Rickmansworth Herts | British | 82978250002 | ||||||||||
| L.C.I. SECRETARIES LIMITED | Secretary | 60 Tabernacle Street EC2A 4NB London | 51349360001 | |||||||||||
| BAYLISS, Claire | Director | 3 Albany Place Hydeway AL7 3UQ Welwyn Garden City Home House Herts United Kingdom | England | British | 183248220001 | |||||||||
| BEER, Nico De | Director | Flat J Highpoint North Hill Highgate N6 4BA London | United Kingdom | British | 34607940003 | |||||||||
| CAMPBELL, Andrew Duncan | Director | Meridien House Clarendon Road WD17 1DS Watford Second Floor Suite 2 | England | British | 67787350003 | |||||||||
| FACEY, Kathryn Louise | Director | Meridien House Clarendon Road WD17 1DS Watford Second Floor Suite 2 | United Kingdom | British | 183247950001 | |||||||||
| FAVELL, Gary Alan | Director | Hyde Way AL7 3UQ Welwyn Garden City Homehouse, 3 Albany Place England | United Kingdom | British | 107699240003 | |||||||||
| GRENDER, Gordon David | Director | 3 Albany Place Hydeway AL7 3UQ Welwyn Garden City Home House Herts United Kingdom | United Kingdom | British | 21613520001 | |||||||||
| LYSAGHT MASON, Wayne Vernon | Director | Fairview 21 Green End Braughing SG11 2PG Ware Hertfordshire | British | 45878860002 | ||||||||||
| RILEY, Derek Patrick | Director | 17 Princes Drive Oxshott KT22 0UL Leatherhead Surrey | United Kingdom | Irish | 2922210003 | |||||||||
| SMITH, Robert Andrew Ross | Director | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | United Kingdom | British | 150753930001 | |||||||||
| STAFFORD-DEITSCH, Andrew | Director | 3 Albany Place Hydeway AL7 3UQ Welwyn Garden City Home House Herts United Kingdom | United Kingdom | British | 153790440001 | |||||||||
| WEBSTER, Stephen Paul | Director | Parkview 1220 Arlington Business Park RG7 4GA Theale Reading Berkshire | United Kingdom | British | 40201730005 | |||||||||
| WESTON, Dean | Director | 3 Albany Place Hydeway AL7 3UQ Welwyn Garden City Home House Herts United Kingdom | England | British | 156021070002 | |||||||||
| WHITE, Mark Jonathan | Director | Hawthorn House 2 Wards Drive, Sarratt WD3 6AE Rickmansworth Herts | England | British | 82978250002 | |||||||||
| WHITE, Mark Jonathan | Director | 2 Melliss Avenue Kew TW9 4BQ Richmond Surrey | British | 119048230001 | ||||||||||
| BATHSTORE GROUP LIMITED | Director | Kings Court 12 King Street LS1 2HL Leeds Walker Morris West Yorkshire United Kingdom |
| 169973610002 | ||||||||||
| L.C.I. DIRECTORS LIMITED | Director | 60 Tabernacle Street EC2A 4NB London | 47946060001 | |||||||||||
| WOLSELEY DIRECTORS LIMITED | Director | Parkview 1220 Arlington Business Park, Theale RG7 4GA Reading | 122185200001 |
Who are the persons with significant control of BATHSTORE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bathstore.Com Limited | Aug 11, 2016 | Home House, Albany Place Hyde Way AL7 3UQ Welwyn Garden City 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BATHSTORE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 18, 2017 Delivered On Oct 20, 2017 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 10, 2014 Delivered On Dec 17, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 19, 2014 Delivered On Jun 30, 2014 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On May 11, 2012 Delivered On May 18, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the finance parties 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 uncalled capital plant and machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security deed of accession to a composite guarantee and debenture | Created On May 11, 2012 Delivered On May 17, 2012 | Satisfied | Amount secured All monies due or to become due from the chargor to the secured finance parties or any of them 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
| ||||
Transactions
| ||||
Does BATHSTORE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
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