BAR EXHIBITIONS LIMITED

BAR EXHIBITIONS LIMITED

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

    Company NameBAR EXHIBITIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03958321
    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 BAR EXHIBITIONS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BAR EXHIBITIONS LIMITED located?

    Registered Office Address
    240 Blackfriars Road
    SE1 8BF London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BAR EXHIBITIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnSep 30, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for BAR EXHIBITIONS 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

    3 pagesDS01

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2016

    Statement of capital on Jan 08, 2016

    • Capital: GBP 10
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Mar 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2015

    Statement of capital on Apr 28, 2015

    • Capital: GBP 10
    SH01

    Director's details changed for Crosswall Nominees Limited on Feb 16, 2015

    1 pagesCH02

    Director's details changed for Carl Adrian on Feb 16, 2015

    2 pagesCH01

    Director's details changed for Unm Investments Limited on Feb 16, 2015

    1 pagesCH02

    Secretary's details changed for Crosswall Nominees Limited on Feb 16, 2015

    1 pagesCH04

    Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on Apr 02, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Mar 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2014

    Statement of capital on Apr 22, 2014

    • Capital: GBP 10
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Appointment of Carl Adrian as a director

    3 pagesAP01

    Termination of appointment of Jane Risby-Rose as a director

    2 pagesTM01

    Annual return made up to Mar 28, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Mar 28, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    25 pagesAA

    Annual return made up to Mar 28, 2011 with full list of shareholders

    5 pagesAR01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Dir authorised power under sect 550 ca 2006 02/03/2011
    RES13

    Who are the officers of BAR EXHIBITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSSWALL NOMINEES LIMITED
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Secretary
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    992770004
    ADRIAN, Carl Sheldon
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    United KingdomBritishAccountant134006860001
    CROSSWALL NOMINEES LIMITED
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    992770004
    UNM INVESTMENTS LIMITED
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    48157320003
    GILES, Amanda Jayne
    Sandhurst 21 Macclesfield Road
    SK9 2AA Wilmslow
    Cheshire
    Secretary
    Sandhurst 21 Macclesfield Road
    SK9 2AA Wilmslow
    Cheshire
    British62156280001
    WILDERSPIN, Mark Paul
    2 Grantley Close
    Shalford
    GU4 8DL Guildford
    Surrey
    Secretary
    2 Grantley Close
    Shalford
    GU4 8DL Guildford
    Surrey
    BritishComp Director70769390002
    HARBEN REGISTRARS LIMITED
    37 Warren Street
    W1P 5PD London
    Nominee Secretary
    37 Warren Street
    W1P 5PD London
    900001570001
    BARRATT, Trevor Stanley
    Albans Farmhouse
    Romford Road Pembury
    TN2 4BB Tunbridge Wells
    Kent
    Director
    Albans Farmhouse
    Romford Road Pembury
    TN2 4BB Tunbridge Wells
    Kent
    United KingdomBritishPublisher125332500001
    ETCHELLS, Timothy Andrew
    4 Adam & Eve Mews
    Kensington
    W8 6UJ London
    Director
    4 Adam & Eve Mews
    Kensington
    W8 6UJ London
    BritishComp Director35206630011
    GILES, Amanda Jayne
    Sandhurst 21 Macclesfield Road
    SK9 2AA Wilmslow
    Cheshire
    Director
    Sandhurst 21 Macclesfield Road
    SK9 2AA Wilmslow
    Cheshire
    United KingdomBritishFinancial Controller62156280001
    MCALEENAN, Patrick David
    78 Hazlewell Road
    Putney
    SW15 6UR London
    Director
    78 Hazlewell Road
    Putney
    SW15 6UR London
    EnglandBritishAccountant14226510001
    RISBY-ROSE, Jane Kevan
    19 Chudleigh Road
    TW2 7QP Twickenham
    Director
    19 Chudleigh Road
    TW2 7QP Twickenham
    United KingdomBritishDirector122923300001
    WALSH, Damian Sexton
    The Shanty 135 Church Lane
    Marple
    SK6 7LD Stockport
    Cheshire
    Director
    The Shanty 135 Church Lane
    Marple
    SK6 7LD Stockport
    Cheshire
    United KingdomBritishPublisher5452920002
    HARBEN NOMINEES LIMITED
    37 Warren Street
    W1P 5PD London
    Nominee Director
    37 Warren Street
    W1P 5PD London
    900001560001

    Who are the persons with significant control of BAR EXHIBITIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Jun 30, 2016
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number370721
    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 BAR EXHIBITIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 04, 2002
    Delivered On Sep 11, 2002
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 11, 2002Registration of a charge (395)
    • Apr 27, 2006Statement 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