BAUER ELMS LIMITED
Overview
| Company Name | BAUER ELMS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 04077378 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BAUER ELMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FREE RUN (WINES) LIMITED | Oct 31, 2000 | Oct 31, 2000 |
| SIMPLY WINES LIMITED | Sep 25, 2000 | Sep 25, 2000 |
What are the latest accounts for BAUER ELMS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2018 |
| Next Accounts Due On | Sep 30, 2019 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2017 |
What is the status of the latest confirmation statement for BAUER ELMS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Sep 25, 2018 |
| Next Confirmation Statement Due | Oct 09, 2018 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 25, 2017 |
| Overdue | Yes |
What are the latest filings for BAUER ELMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Oct 28, 2025 | 10 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Oct 28, 2024 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 28, 2023 | 10 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 9 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Oct 28, 2022 | 11 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Oct 28, 2021 | 10 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Oct 28, 2020 | 10 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 28, 2019 | 6 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from Devonshire House 60 Goswell Road London to 109 Swan Street Sileby Leicestershire LE12 7NN on Nov 23, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Certificate of change of name Company name changed free run (wines) LIMITED\certificate issued on 26/09/18 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Nicolas Jean Henry Bauer on Nov 21, 2017 | 2 pages | CH01 | ||||||||||
Change of details for Mr Nicolas Jean Henry Bauer as a person with significant control on Nov 21, 2017 | 2 pages | PSC04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Sep 25, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Who are the officers of BAUER ELMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELMS, Charles Richard | Secretary | Alma Cottage Lottage Road SN8 2EB Aldbourne Wiltshire | British | 73784360001 | ||||||
| BAUER, Nicolas Jean Henry | Director | Anne Boleyns Walk KT2 5NS Kingston Upon Thames 5 Surrey England | England | French | 77811610002 | |||||
| ELMS, Charles Richard | Director | Alma Cottage Lottage Road SN8 2EB Aldbourne Wiltshire | England | British | 73784360001 | |||||
| DACE, Christopher Andrew | Secretary | Firbank Post Office Road RG17 9PU Inkpen Berkshire | British | 72963440001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| DACE, Christopher Andrew | Director | Firbank Post Office Road RG17 9PU Inkpen Berkshire | United Kingdom | British | 72963440001 | |||||
| MUNOZ RUBIO, Alberto Jose | Director | Portal D, 2b Valdepenas Calle Paquita Baeza No.2 13300 Spain | Spain | Spanish | 185576780001 | |||||
| PRUNONOSA, Salvador Federico | Director | Caldereros 20 Valdepenas Ciudad Real 13300 Spain | Spanish | 72963320001 | ||||||
| REGAN, Alan | Director | 10 Royle Crescent Ealing W13 0BH London | England | British | 200991970001 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of BAUER ELMS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nicolas Jean Henry Bauer | Apr 06, 2016 | Anne Boleyns Walk KT2 5NS Kingston Upon Thames 5 Surrey England | No |
Nationality: French Country of Residence: England | |||
Natures of Control
| |||
| Mr Charles Richard Elms | Apr 06, 2016 | Lottage Road SN8 2EB Aldbourne Alma Cottage Wiltshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does BAUER ELMS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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