BARRACUDA 2000 LIMITED

BARRACUDA 2000 LIMITED

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

    Company NameBARRACUDA 2000 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04016747
    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 BARRACUDA 2000 LIMITED?

    • Public houses and bars (56302) / Accommodation and food service activities

    Where is BARRACUDA 2000 LIMITED located?

    Registered Office Address
    Benson House 33 Wellington Street
    LS1 4JP Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BARRACUDA 2000 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARRACUDA GROUP LIMITEDJun 23, 2000Jun 23, 2000
    SMARTEN LIMITEDJun 13, 2000Jun 13, 2000

    What are the latest accounts for BARRACUDA 2000 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 25, 2010

    What are the latest filings for BARRACUDA 2000 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Apr 19, 2013

    19 pages2.24B

    Administrator's progress report to Mar 26, 2013

    19 pages2.24B

    Notice of move from Administration to Dissolution on Apr 08, 2013

    19 pages2.35B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    86 pages2.17B

    Statement of affairs with form 2.14B

    6 pages2.16B

    Registered office address changed from Lunar House Fieldhouse Lane Globe Park Marlow Bucks SL7 1LW on Oct 31, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Jane Teresa Biss as a director on Jun 15, 2012

    1 pagesTM01

    Appointment of Mr Christian Keen as a secretary on May 18, 2012

    1 pagesAP03

    Termination of appointment of Simon Geoffrey Vardigans as a director on May 18, 2012

    1 pagesTM01

    Termination of appointment of Mark Robert Mcquater as a director on May 18, 2012

    1 pagesTM01

    Termination of appointment of Simon Geoffrey Vardigans as a secretary on May 18, 2012

    1 pagesTM02

    Annual return made up to Oct 31, 2011 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 09, 2011

    Statement of capital on Nov 09, 2011

    • Capital: GBP 10,094.2
    SH01

    Director's details changed for Mr. Simon Geoffrey Vardigans on Nov 08, 2011

    2 pagesCH01

    Director's details changed for Mr. Richard Peter Stringer on Nov 08, 2011

    2 pagesCH01

    Secretary's details changed for Mr Simon Geoffrey Vardigans on Nov 08, 2011

    2 pagesCH03

    Annual return made up to Jun 13, 2011 with full list of shareholders

    7 pagesAR01

    Appointment of Mr Simon Geoffrey Vardigans as a secretary

    1 pagesAP03

    Appointment of Mr. Simon Geoffrey Vardigans as a director

    2 pagesAP01

    Termination of appointment of Nick Morgan as a secretary

    1 pagesTM02

    Termination of appointment of Nick Morgan as a director

    1 pagesTM01

    Who are the officers of BARRACUDA 2000 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEEN, Christian
    Wellington Street
    LS1 4JP Leeds
    Benson House 33
    West Yorkshire
    Secretary
    Wellington Street
    LS1 4JP Leeds
    Benson House 33
    West Yorkshire
    169294200001
    PRICE, Stephen Vincent
    Southview
    1 Earnshaw Barns Middlewich Road
    CW10 9NE Byley
    Cheshire
    Director
    Southview
    1 Earnshaw Barns Middlewich Road
    CW10 9NE Byley
    Cheshire
    EnglandBritish103543030001
    STRINGER, Richard Peter
    Agraria Road
    GU2 4LG Guildford
    68
    Surrey
    United Kingdom
    Director
    Agraria Road
    GU2 4LG Guildford
    68
    Surrey
    United Kingdom
    EnglandBritish150670420001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Secretary
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British38963210003
    BISS, Jane Teresa
    Inglenook Vicarage Lane
    Laleham
    TW18 1UE Staines
    Middlesex
    Secretary
    Inglenook Vicarage Lane
    Laleham
    TW18 1UE Staines
    Middlesex
    British51632690001
    FEARN, Timothy Harris
    5 Morelands Grove
    GL1 5LR Gloucester
    Secretary
    5 Morelands Grove
    GL1 5LR Gloucester
    British99046990001
    MORGAN, Nicholas Mark
    53 Dukes Wood Drive
    SL9 7LJ Gerrards Cross
    Buckinghamshire
    Secretary
    53 Dukes Wood Drive
    SL9 7LJ Gerrards Cross
    Buckinghamshire
    British106335450001
    VARDIGANS, Simon Geoffrey
    Mayfield Avenue
    Chiswick
    W4 1PN London
    19
    United Kingdom
    Secretary
    Mayfield Avenue
    Chiswick
    W4 1PN London
    19
    United Kingdom
    British44988510001
    ASHTON, Kay Elizabeth
    21 Thornhill Square
    N1 1BQ London
    Director
    21 Thornhill Square
    N1 1BQ London
    British52743960001
    BARTON, James
    9 Birchwood Road
    BR5 1NX Petts Wood
    Kent
    Director
    9 Birchwood Road
    BR5 1NX Petts Wood
    Kent
    British84172520001
    BISS, Jane Teresa
    Inglenook Vicarage Lane
    Laleham
    TW18 1UE Staines
    Middlesex
    Director
    Inglenook Vicarage Lane
    Laleham
    TW18 1UE Staines
    Middlesex
    United KingdomBritish51632690001
    BOOTH, Victoria
    19 Crossways
    HP4 3NH Berkhamsted
    Director
    19 Crossways
    HP4 3NH Berkhamsted
    EnglandBritish106185220001
    COLLETT, Brian
    254 Old Church Road
    Chingford
    E4 8BT London
    Director
    254 Old Church Road
    Chingford
    E4 8BT London
    British32267100002
    CONLAN, John Oliver
    Sunnydale
    Bellingdon
    HP5 2XU Chesham
    Buckinghamshire
    Director
    Sunnydale
    Bellingdon
    HP5 2XU Chesham
    Buckinghamshire
    EnglandBritish9020510001
    FEARN, Timothy Harris
    5 Morelands Grove
    GL1 5LR Gloucester
    Director
    5 Morelands Grove
    GL1 5LR Gloucester
    EnglandBritish99046990001
    JONES, Graham Colin
    Clive Lodge
    Wellington Square
    GL50 4JU Cheltenham
    Gloucestershire
    Director
    Clive Lodge
    Wellington Square
    GL50 4JU Cheltenham
    Gloucestershire
    British95950700001
    KELLY, Christopher
    454b Upper Richmond Road
    SW15 5RQ London
    Director
    454b Upper Richmond Road
    SW15 5RQ London
    British72389000001
    MCQUATER, Mark Robert
    Lashbrook Lodge
    New Road Shiplake
    RG9 3LH Henley
    Oxfordshire
    Director
    Lashbrook Lodge
    New Road Shiplake
    RG9 3LH Henley
    Oxfordshire
    United KingdomBritish72099650001
    MORGAN, Nicholas Mark
    53 Dukes Wood Drive
    SL9 7LJ Gerrards Cross
    Buckinghamshire
    Director
    53 Dukes Wood Drive
    SL9 7LJ Gerrards Cross
    Buckinghamshire
    United KingdomBritish106335450001
    PHELAN, Kieran Gerard
    107 Monton Road
    M30 9HQ Eccles
    Manchester
    Director
    107 Monton Road
    M30 9HQ Eccles
    Manchester
    EnglandBritish111125520001
    VARDIGANS, Simon Geoffrey
    Mayfield Avenue
    Chiswick
    W4 1PN London
    19
    United Kingdom
    Director
    Mayfield Avenue
    Chiswick
    W4 1PN London
    19
    United Kingdom
    EnglandBritish44988510001

    Does BARRACUDA 2000 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Jul 10, 2009
    Delivered On Jul 16, 2009
    Outstanding
    Amount secured
    All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
    Short particulars
    The l/h property k/a academy 140A church street preston t/no LAN26241. For further properties charged please refer to form 395. 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 16, 2009Registration of a charge (395)
    • Jul 17, 2009
    Deed of accession
    Created On Jun 28, 2005
    Delivered On Jul 16, 2005
    Outstanding
    Amount secured
    All monies due or to become due from any charging company to the chargee and/or the other secured parties (or any of them) 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 buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trustee for the Secured Parties) (the Securitytrustee)
    Transactions
    • Jul 16, 2005Registration of a charge (395)
    Supplemental deed (to a composite guarantee and debenture dated 18 july 2000)
    Created On Sep 22, 2000
    Delivered On Oct 05, 2000
    Satisfied
    Amount secured
    All indebtedness liabilities and obligations due owing or incurred in any manner whatsoever to the chargee by any group company whether pursuant to the guarantee or otherwise
    Short particulars
    Anglers rest 93 richmond park road 54 to 60 (even) richmond park drive sheffield S13 8HR - SYK158084 (l); banque mansfield 1 market place mansfield NG18 1HU - NT271757 (f); bar mondo low fell 508-514 durham road low fell gateshead NE9 6HU - TY358735 (f) for full details of all property charged please refer to form 395. 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
    • The Royal Bank of Scotland PLC(As Security Trustee for the Security Beneficiaries)
    Transactions
    • Oct 05, 2000Registration of a charge (395)
    • Jul 29, 2005Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Jul 18, 2000
    Delivered On Jul 31, 2000
    Satisfied
    Amount secured
    All indebtedness liabilities and obligations due or to become due from any group company (as defined) to the chargee (as security trustee for the security beneficiaries) (as defined) whether pursuant to the guarantee or otherwise
    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
    • Ppmv Nominees Limitedas Security Trustee for the Security Beneficiaries
    Transactions
    • Jul 31, 2000Registration of a charge (395)
    • Jul 29, 2005Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Jul 18, 2000
    Delivered On Jul 28, 2000
    Satisfied
    Amount secured
    All indebtedness liabilities and obligations due or to become due from any group company (as defined) to the chargee (as security trustee for the security beneficiaries) (as defined) whether pursuant to the guarantee or otherwise
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 28, 2000Registration of a charge (395)
    • Jul 29, 2005Statement of satisfaction of a charge in full or part (403a)

    Does BARRACUDA 2000 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 08, 2013Administration ended
    Sep 27, 2012Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    David Peter Hurst
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Michael John Andrew Jervis
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    David Christian Chubb
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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