BATHSTORE LIMITED

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

    Company NameBATHSTORE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03823324
    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 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 AddressNo

    What are the latest accounts for BATHSTORE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2017

    What are the latest filings for BATHSTORE LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    pagesCOCOMP

    Order of court to wind up

    3 pagesCOCOMP

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Previous accounting period extended from Jul 31, 2018 to Dec 31, 2018

    1 pagesAA01

    Confirmation statement made on Aug 11, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Dean Weston as a director on Jul 02, 2018

    1 pagesTM01

    Termination of appointment of Gary Alan Favell as a director on May 08, 2018

    1 pagesTM01

    Termination of appointment of Gary Alan Favell as a director on May 08, 2018

    1 pagesTM01

    Appointment of Mr Ian James Herrett as a director on May 21, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Jul 31, 2017

    2 pagesAA

    Termination of appointment of Andrew Stafford-Deitsch as a director on Jan 23, 2018

    1 pagesTM01

    Termination of appointment of Gordon David Grender as a director on Jan 23, 2018

    1 pagesTM01

    Director's details changed for Mr Dean Weston on Sep 01, 2017

    2 pagesCH01

    Director's details changed for Mr Gary Alan Favell on Oct 26, 2017

    2 pagesCH01

    Registration of charge 038233240005, created on Oct 18, 2017

    53 pagesMR01

    Confirmation statement made on Aug 11, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Claire Bayliss as a director on Jun 01, 2017

    1 pagesTM01

    Director's details changed for Mr Gary Alan Favell on May 16, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Jul 31, 2016

    2 pagesAA

    Satisfaction of charge 038233240004 in full

    1 pagesMR04

    Who are the officers of BATHSTORE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERRETT, Ian James
    3 Albany Place
    Hydeway
    AL7 3UQ Welwyn Garden City
    Home House
    Herts
    United Kingdom
    Director
    3 Albany Place
    Hydeway
    AL7 3UQ Welwyn Garden City
    Home House
    Herts
    United Kingdom
    EnglandBritish246647220001
    BROPHY, Tom
    Meridien House
    Clarendon Road
    WD17 1DS Watford
    Second Floor Suite 2
    Secretary
    Meridien House
    Clarendon Road
    WD17 1DS Watford
    Second Floor Suite 2
    162215340001
    DREW, Alison
    Parkview
    1220 Arlington Business Park
    RG7 4GA Theale Reading
    Berkshire
    Secretary
    Parkview
    1220 Arlington Business Park
    RG7 4GA Theale Reading
    Berkshire
    British86845230002
    FACEY, Kathryn Louise
    Meridien House
    Clarendon Road
    WD17 1DS Watford
    Second Floor Suite 2
    Secretary
    Meridien House
    Clarendon Road
    WD17 1DS Watford
    Second Floor Suite 2
    British183248250001
    RILEY, Derek Patrick
    17 Princes Drive
    Oxshott
    KT22 0UL Leatherhead
    Surrey
    Secretary
    17 Princes Drive
    Oxshott
    KT22 0UL Leatherhead
    Surrey
    Irish2922210003
    WHITE, Mark Jonathan
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    Secretary
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    British82978250002
    L.C.I. SECRETARIES LIMITED
    60 Tabernacle Street
    EC2A 4NB London
    Secretary
    60 Tabernacle Street
    EC2A 4NB London
    51349360001
    BAYLISS, Claire
    3 Albany Place
    Hydeway
    AL7 3UQ Welwyn Garden City
    Home House
    Herts
    United Kingdom
    Director
    3 Albany Place
    Hydeway
    AL7 3UQ Welwyn Garden City
    Home House
    Herts
    United Kingdom
    EnglandBritish183248220001
    BEER, Nico De
    Flat J Highpoint
    North Hill Highgate
    N6 4BA London
    Director
    Flat J Highpoint
    North Hill Highgate
    N6 4BA London
    United KingdomBritish34607940003
    CAMPBELL, Andrew Duncan
    Meridien House
    Clarendon Road
    WD17 1DS Watford
    Second Floor Suite 2
    Director
    Meridien House
    Clarendon Road
    WD17 1DS Watford
    Second Floor Suite 2
    EnglandBritish67787350003
    FACEY, Kathryn Louise
    Meridien House
    Clarendon Road
    WD17 1DS Watford
    Second Floor Suite 2
    Director
    Meridien House
    Clarendon Road
    WD17 1DS Watford
    Second Floor Suite 2
    United KingdomBritish183247950001
    FAVELL, Gary Alan
    Hyde Way
    AL7 3UQ Welwyn Garden City
    Homehouse, 3 Albany Place
    England
    Director
    Hyde Way
    AL7 3UQ Welwyn Garden City
    Homehouse, 3 Albany Place
    England
    United KingdomBritish107699240003
    GRENDER, Gordon David
    3 Albany Place
    Hydeway
    AL7 3UQ Welwyn Garden City
    Home House
    Herts
    United Kingdom
    Director
    3 Albany Place
    Hydeway
    AL7 3UQ Welwyn Garden City
    Home House
    Herts
    United Kingdom
    United KingdomBritish21613520001
    LYSAGHT MASON, Wayne Vernon
    Fairview 21 Green End
    Braughing
    SG11 2PG Ware
    Hertfordshire
    Director
    Fairview 21 Green End
    Braughing
    SG11 2PG Ware
    Hertfordshire
    British45878860002
    RILEY, Derek Patrick
    17 Princes Drive
    Oxshott
    KT22 0UL Leatherhead
    Surrey
    Director
    17 Princes Drive
    Oxshott
    KT22 0UL Leatherhead
    Surrey
    United KingdomIrish2922210003
    SMITH, Robert Andrew Ross
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Director
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    United KingdomBritish150753930001
    STAFFORD-DEITSCH, Andrew
    3 Albany Place
    Hydeway
    AL7 3UQ Welwyn Garden City
    Home House
    Herts
    United Kingdom
    Director
    3 Albany Place
    Hydeway
    AL7 3UQ Welwyn Garden City
    Home House
    Herts
    United Kingdom
    United KingdomBritish153790440001
    WEBSTER, Stephen Paul
    Parkview
    1220 Arlington Business Park
    RG7 4GA Theale Reading
    Berkshire
    Director
    Parkview
    1220 Arlington Business Park
    RG7 4GA Theale Reading
    Berkshire
    United KingdomBritish40201730005
    WESTON, Dean
    3 Albany Place
    Hydeway
    AL7 3UQ Welwyn Garden City
    Home House
    Herts
    United Kingdom
    Director
    3 Albany Place
    Hydeway
    AL7 3UQ Welwyn Garden City
    Home House
    Herts
    United Kingdom
    EnglandBritish156021070002
    WHITE, Mark Jonathan
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    Director
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    EnglandBritish82978250002
    WHITE, Mark Jonathan
    2 Melliss Avenue
    Kew
    TW9 4BQ Richmond
    Surrey
    Director
    2 Melliss Avenue
    Kew
    TW9 4BQ Richmond
    Surrey
    British119048230001
    BATHSTORE GROUP LIMITED
    Kings Court
    12 King Street
    LS1 2HL Leeds
    Walker Morris
    West Yorkshire
    United Kingdom
    Director
    Kings Court
    12 King Street
    LS1 2HL Leeds
    Walker Morris
    West Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number8058001
    169973610002
    L.C.I. DIRECTORS LIMITED
    60 Tabernacle Street
    EC2A 4NB London
    Director
    60 Tabernacle Street
    EC2A 4NB London
    47946060001
    WOLSELEY DIRECTORS LIMITED
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    Director
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    122185200001

    Who are the persons with significant control of BATHSTORE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bathstore.Com Limited
    Home House, Albany Place
    Hyde Way
    AL7 3UQ Welwyn Garden City
    3
    England
    Aug 11, 2016
    Home House, Albany Place
    Hyde Way
    AL7 3UQ Welwyn Garden City
    3
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityLimited Liability
    Place RegisteredCardiff
    Registration Number02240475
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does BATHSTORE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bathstore Holdings Llc
    Transactions
    • Oct 20, 2017Registration of a charge (MR01)
    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
    • Santander UK PLC
    Transactions
    • Dec 17, 2014Registration of a charge (MR01)
    • Oct 24, 2016Satisfaction of a charge (MR04)
    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
    • Bathstore Holdings Llc
    Transactions
    • Jun 30, 2014Registration of a charge (MR01)
    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
    • Endless LLP (The Security Trustee)
    Transactions
    • May 18, 2012Registration of a charge (MG01)
    • Jul 14, 2016Satisfaction of a charge (MR04)
    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
    • Wolseley UK Limited (Security Trustee)
    Transactions
    • May 17, 2012Registration of a charge (MG01)
    • Aug 13, 2014Satisfaction of a charge (MR04)

    Does BATHSTORE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 02, 2020Conclusion of winding up
    Oct 04, 2019Petition date
    Feb 24, 2021Dissolved on
    Nov 20, 2019Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Cambridge
    3rd Floor Eastbrook Shaftesbury Road
    CB2 8DR Cambridge
    Cambridgeshire
    practitioner
    3rd Floor Eastbrook Shaftesbury Road
    CB2 8DR Cambridge
    Cambridgeshire

    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