BAUER ELMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBAUER ELMS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04077378
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BAUER ELMS LIMITED?

    • Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of beverages in specialised stores (47250) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BAUER ELMS LIMITED located?

    Registered Office Address
    6th Floor 2 London Wall Place
    EC2Y 5AU London
    Undeliverable Registered Office AddressNo

    What were the previous names of BAUER ELMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FREE RUN (WINES) LIMITEDOct 31, 2000Oct 31, 2000
    SIMPLY WINES LIMITEDSep 25, 2000Sep 25, 2000

    What are the latest accounts for BAUER ELMS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2018
    Next Accounts Due OnSep 30, 2019
    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What is the status of the latest confirmation statement for BAUER ELMS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 25, 2018
    Next Confirmation Statement DueOct 09, 2018
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 25, 2017
    OverdueYes

    What are the latest filings for BAUER ELMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Oct 28, 2025

    10 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Oct 28, 2024

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 28, 2023

    10 pagesLIQ03

    Removal of liquidator by court order

    9 pagesLIQ10

    Liquidators' statement of receipts and payments to Oct 28, 2022

    11 pagesLIQ03

    Registered office address changed from C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA to 6th Floor 2 London Wall Place London EC2Y 5AU on May 17, 2022

    2 pagesAD01

    Liquidators' statement of receipts and payments to Oct 28, 2021

    10 pagesLIQ03

    Registered office address changed from 109 Swan Street Sileby Leicestershire LE12 7NN to C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA on Jan 28, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Oct 28, 2020

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 28, 2019

    6 pagesLIQ03

    Registered office address changed from 109 Swan Street Sileby Leicestershire LE12 7NN to 109 Swan Street Sileby Leicestershire LE12 7NN on Dec 05, 2018

    1 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from Devonshire House 60 Goswell Road London to 109 Swan Street Sileby Leicestershire LE12 7NN on Nov 23, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 29, 2018

    LRESSP

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Memorandum and Articles of Association

    18 pagesMA

    Certificate of change of name

    Company name changed free run (wines) LIMITED\certificate issued on 26/09/18
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 26, 2018

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 30, 2017

    RES15

    Director's details changed for Mr Nicolas Jean Henry Bauer on Nov 21, 2017

    2 pagesCH01

    Change of details for Mr Nicolas Jean Henry Bauer as a person with significant control on Nov 21, 2017

    2 pagesPSC04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Sep 25, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    10 pagesAA

    Who are the officers of BAUER ELMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELMS, Charles Richard
    Alma Cottage
    Lottage Road
    SN8 2EB Aldbourne
    Wiltshire
    Secretary
    Alma Cottage
    Lottage Road
    SN8 2EB Aldbourne
    Wiltshire
    British73784360001
    BAUER, Nicolas Jean Henry
    Anne Boleyns Walk
    KT2 5NS Kingston Upon Thames
    5
    Surrey
    England
    Director
    Anne Boleyns Walk
    KT2 5NS Kingston Upon Thames
    5
    Surrey
    England
    EnglandFrench77811610002
    ELMS, Charles Richard
    Alma Cottage
    Lottage Road
    SN8 2EB Aldbourne
    Wiltshire
    Director
    Alma Cottage
    Lottage Road
    SN8 2EB Aldbourne
    Wiltshire
    EnglandBritish73784360001
    DACE, Christopher Andrew
    Firbank
    Post Office Road
    RG17 9PU Inkpen
    Berkshire
    Secretary
    Firbank
    Post Office Road
    RG17 9PU Inkpen
    Berkshire
    British72963440001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    DACE, Christopher Andrew
    Firbank
    Post Office Road
    RG17 9PU Inkpen
    Berkshire
    Director
    Firbank
    Post Office Road
    RG17 9PU Inkpen
    Berkshire
    United KingdomBritish72963440001
    MUNOZ RUBIO, Alberto Jose
    Portal D, 2b
    Valdepenas
    Calle Paquita Baeza No.2
    13300
    Spain
    Director
    Portal D, 2b
    Valdepenas
    Calle Paquita Baeza No.2
    13300
    Spain
    SpainSpanish185576780001
    PRUNONOSA, Salvador Federico
    Caldereros 20
    Valdepenas
    Ciudad Real 13300
    Spain
    Director
    Caldereros 20
    Valdepenas
    Ciudad Real 13300
    Spain
    Spanish72963320001
    REGAN, Alan
    10 Royle Crescent
    Ealing
    W13 0BH London
    Director
    10 Royle Crescent
    Ealing
    W13 0BH London
    EnglandBritish200991970001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of BAUER ELMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nicolas Jean Henry Bauer
    Anne Boleyns Walk
    KT2 5NS Kingston Upon Thames
    5
    Surrey
    England
    Apr 06, 2016
    Anne Boleyns Walk
    KT2 5NS Kingston Upon Thames
    5
    Surrey
    England
    No
    Nationality: French
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Charles Richard Elms
    Lottage Road
    SN8 2EB Aldbourne
    Alma Cottage
    Wiltshire
    England
    Apr 06, 2016
    Lottage Road
    SN8 2EB Aldbourne
    Alma Cottage
    Wiltshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does BAUER ELMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 29, 2018Commencement of winding up
    Oct 26, 2018Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Liam Alexander Short
    3 Waterhouse Square 138 Holborn
    EC1N 2SW London
    practitioner
    3 Waterhouse Square 138 Holborn
    EC1N 2SW London
    Graham Stuart Wolloff
    Elwell Watchorn & Saxton
    109 Swan Street
    LE12 7NN Sileby
    Leicestershire
    practitioner
    Elwell Watchorn & Saxton
    109 Swan Street
    LE12 7NN Sileby
    Leicestershire
    Steven Illes
    6th Floor 2 London Wall Place
    EC2Y 5AU London
    practitioner
    6th Floor 2 London Wall Place
    EC2Y 5AU 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