BARRACUDA INNS LIMITED
Overview
| Company Name | BARRACUDA INNS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04036148 |
| 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 INNS LIMITED?
- Public houses and bars (56302) / Accommodation and food service activities
Where is BARRACUDA INNS 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 INNS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BARRACUDA PUB COMPANY PLC | Sep 20, 2000 | Sep 20, 2000 |
| STEELDEW PLC | Jul 18, 2000 | Jul 18, 2000 |
What are the latest accounts for BARRACUDA INNS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 25, 2010 |
What are the latest filings for BARRACUDA INNS 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 Apr 08, 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 | 82 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 | 8 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 | ||||||||||
Annual return made up to Jul 18, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Mr. Simon Geoffrey Vardigans as a secretary | 2 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 | ||||||||||
Full accounts made up to Sep 25, 2010 | 13 pages | AA | ||||||||||
Who are the officers of BARRACUDA INNS 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 | 169292460001 | |||||||
| 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 | |||||
| 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 England | British | 44988510001 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| 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 | |||||
| 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 | ||||||
| LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||
| 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 | |||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
| VARDIGANS, Simon Geoffrey | Director | Mayfield Avenue Chiswick W4 1PN London 19 United Kingdom | England | British | 44988510001 |
Does BARRACUDA INNS 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 18TH july 2000 | Created On Dec 14, 2000 Delivered On Dec 23, 2000 | Satisfied | Amount secured All monies due or to become due from any group 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
| ||||
Transactions
| ||||
| A supplemental deed dated 22 september 2000 to a composite guarantee and debenture dated 18 july 2000 and made between the (1) the company (2) the existing charging companies (as defined) and (3) ppmv nominees limited | Created On Sep 22, 2000 Delivered On Oct 05, 2000 | Satisfied | Amount secured All indebtedness liabilities and obligations which as at 22 september 2000 owing or incurred in any manner whatsoever to the security beneficiaries (as defined) by any group company whether pursuant to the guarantee or otherwise whether solely or jointly with any other person including all liabilities from time to time assumed or incurred by the security beneficiaries at the request of an group company | |
Short particulars The deed contains covenants for further assurance and a negative pledge. 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
| ||||
| A charge dated 22 september 2000 relating to the entire issue share capital from time to time of the ambishus pub company PLC and made between the company and ppmv nominees limited as security trustee | Created On Sep 22, 2000 Delivered On Oct 05, 2000 | Satisfied | Amount secured All indebtedness liabilities and obligations owing or incurred in any manner whatsoever to the security beneficiaries (as defined) by any group company and whether or not the security trustee shall have been an original party to the relevant transaction | |
Short particulars The chargor as continuing security for the payment and discharge of the secured obligations (as defined) charges the charges property to the security trustee (as defined) the charge contains covenants for further assurance and a negative pledge. | ||||
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
| ||||
| Charge relating to the entire issued share capital from time to time of the ambishus pub company PLC | Created On Sep 22, 2000 Delivered On Oct 03, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All the company's property and rights in and to the shares and securities and derivative assets in the ambishus pub company PLC. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does BARRACUDA INNS 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