BARRACUDA 2000 LIMITED
Overview
| Company Name | BARRACUDA 2000 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04016747 |
| 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 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 Address | No |
What were the previous names of BARRACUDA 2000 LIMITED?
| Company Name | From | Until |
|---|---|---|
| BARRACUDA GROUP LIMITED | Jun 23, 2000 | Jun 23, 2000 |
| SMARTEN LIMITED | Jun 13, 2000 | Jun 13, 2000 |
What are the latest accounts for BARRACUDA 2000 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 25, 2010 |
What are the latest filings for BARRACUDA 2000 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Administrator's progress report to Apr 19, 2013 | 19 pages | 2.24B | ||||||||||
Administrator's progress report to Mar 26, 2013 | 19 pages | 2.24B | ||||||||||
Notice of move from Administration to Dissolution on Apr 08, 2013 | 19 pages | 2.35B | ||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||
Statement of administrator's proposal | 86 pages | 2.17B | ||||||||||
Statement of affairs with form 2.14B | 6 pages | 2.16B | ||||||||||
Registered office address changed from Lunar House Fieldhouse Lane Globe Park Marlow Bucks SL7 1LW on Oct 31, 2012 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Jane Teresa Biss as a director on Jun 15, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christian Keen as a secretary on May 18, 2012 | 1 pages | AP03 | ||||||||||
Termination of appointment of Simon Geoffrey Vardigans as a director on May 18, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Robert Mcquater as a director on May 18, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Geoffrey Vardigans as a secretary on May 18, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 31, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr. Simon Geoffrey Vardigans on Nov 08, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. Richard Peter Stringer on Nov 08, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Simon Geoffrey Vardigans on Nov 08, 2011 | 2 pages | CH03 | ||||||||||
Annual return made up to Jun 13, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Mr Simon Geoffrey Vardigans as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr. Simon Geoffrey Vardigans as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Nick Morgan as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Nick Morgan as a director | 1 pages | TM01 | ||||||||||
Who are the officers of BARRACUDA 2000 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KEEN, Christian | Secretary | Wellington Street LS1 4JP Leeds Benson House 33 West Yorkshire | 169294200001 | |||||||
| PRICE, Stephen Vincent | Director | Southview 1 Earnshaw Barns Middlewich Road CW10 9NE Byley Cheshire | England | British | 103543030001 | |||||
| STRINGER, Richard Peter | Director | Agraria Road GU2 4LG Guildford 68 Surrey United Kingdom | England | British | 150670420001 | |||||
| ALLY, Bibi Rahima | Secretary | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 38963210003 | ||||||
| BISS, Jane Teresa | Secretary | Inglenook Vicarage Lane Laleham TW18 1UE Staines Middlesex | British | 51632690001 | ||||||
| FEARN, Timothy Harris | Secretary | 5 Morelands Grove GL1 5LR Gloucester | British | 99046990001 | ||||||
| MORGAN, Nicholas Mark | Secretary | 53 Dukes Wood Drive SL9 7LJ Gerrards Cross Buckinghamshire | British | 106335450001 | ||||||
| VARDIGANS, Simon Geoffrey | Secretary | Mayfield Avenue Chiswick W4 1PN London 19 United Kingdom | British | 44988510001 | ||||||
| ASHTON, Kay Elizabeth | Director | 21 Thornhill Square N1 1BQ London | British | 52743960001 | ||||||
| BARTON, James | Director | 9 Birchwood Road BR5 1NX Petts Wood Kent | British | 84172520001 | ||||||
| BISS, Jane Teresa | Director | Inglenook Vicarage Lane Laleham TW18 1UE Staines Middlesex | United Kingdom | British | 51632690001 | |||||
| BOOTH, Victoria | Director | 19 Crossways HP4 3NH Berkhamsted | England | British | 106185220001 | |||||
| COLLETT, Brian | Director | 254 Old Church Road Chingford E4 8BT London | British | 32267100002 | ||||||
| CONLAN, John Oliver | Director | Sunnydale Bellingdon HP5 2XU Chesham Buckinghamshire | England | British | 9020510001 | |||||
| FEARN, Timothy Harris | Director | 5 Morelands Grove GL1 5LR Gloucester | England | British | 99046990001 | |||||
| JONES, Graham Colin | Director | Clive Lodge Wellington Square GL50 4JU Cheltenham Gloucestershire | British | 95950700001 | ||||||
| KELLY, Christopher | Director | 454b Upper Richmond Road SW15 5RQ London | British | 72389000001 | ||||||
| MCQUATER, Mark Robert | Director | Lashbrook Lodge New Road Shiplake RG9 3LH Henley Oxfordshire | United Kingdom | British | 72099650001 | |||||
| MORGAN, Nicholas Mark | Director | 53 Dukes Wood Drive SL9 7LJ Gerrards Cross Buckinghamshire | United Kingdom | British | 106335450001 | |||||
| PHELAN, Kieran Gerard | Director | 107 Monton Road M30 9HQ Eccles Manchester | England | British | 111125520001 | |||||
| VARDIGANS, Simon Geoffrey | Director | Mayfield Avenue Chiswick W4 1PN London 19 United Kingdom | England | British | 44988510001 |
Does BARRACUDA 2000 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does BARRACUDA 2000 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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