BOOKBARN INTERNATIONAL GROUP LIMITED

BOOKBARN INTERNATIONAL GROUP LIMITED

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

    Company NameBOOKBARN INTERNATIONAL GROUP LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04367645
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of BOOKBARN INTERNATIONAL GROUP LIMITED?

    • Retail sale of other second-hand goods in stores (not incl. antiques) (47799) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Unlicenced restaurants and cafes (56102) / Accommodation and food service activities

    Where is BOOKBARN INTERNATIONAL GROUP LIMITED located?

    Registered Office Address
    Suite 4 Portfolio House
    3 Prince's Street
    DT1 1TP Dorchester
    Dorset
    Undeliverable Registered Office AddressNo

    What were the previous names of BOOKBARN INTERNATIONAL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOOKBARN INTERNATIONAL LIMITEDJul 02, 2014Jul 02, 2014
    CLEAR PRESS LTDOct 22, 2002Oct 22, 2002
    ROODMOODMENTS LIMITEDFeb 06, 2002Feb 06, 2002

    What are the latest accounts for BOOKBARN INTERNATIONAL GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnAug 31, 2022
    Next Accounts Due OnMay 31, 2023
    Last Accounts
    Last Accounts Made Up ToAug 31, 2021

    What is the status of the latest confirmation statement for BOOKBARN INTERNATIONAL GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 03, 2023
    Next Confirmation Statement DueAug 17, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 03, 2022
    OverdueYes

    What are the latest filings for BOOKBARN INTERNATIONAL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Nov 08, 2024

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 08, 2023

    16 pagesLIQ03

    Registered office address changed from Unit M6 Frome Business Park Manor Road Frome BA11 4FN England to Suite 4 Portfolio House 3 Prince's Street Dorchester Dorset DT1 1TP on Nov 25, 2022

    2 pagesAD01

    Statement of affairs

    29 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 09, 2022

    LRESEX

    Confirmation statement made on Aug 03, 2022 with updates

    9 pagesCS01

    Notification of Verdant Futures Limited as a person with significant control on May 17, 2022

    2 pagesPSC02

    Cessation of William Marlborough Pryor as a person with significant control on May 05, 2022

    1 pagesPSC07

    Cessation of Matthew James Dodson as a person with significant control on May 09, 2022

    1 pagesPSC07

    Termination of appointment of David Leigh-Ewers as a director on May 23, 2022

    1 pagesTM01

    Termination of appointment of William Marlborough Pryor as a director on May 20, 2022

    1 pagesTM01

    Termination of appointment of Matthew Dodson as a secretary on Apr 01, 2022

    1 pagesTM02

    Confirmation statement made on Mar 26, 2022 with updates

    10 pagesCS01

    Statement of capital following an allotment of shares on Mar 01, 2022

    • Capital: GBP 960,003.639104
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 01, 2022

    • Capital: GBP 960,003.639104
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 01, 2022

    • Capital: GBP 960,003.552485
    3 pagesSH01

    Cancellation of shares. Statement of capital on Mar 01, 2022

    • Capital: GBP 960,003.232485
    4 pagesSH06

    Change of details for Mr Matthew James Dodson as a person with significant control on Mar 08, 2022

    2 pagesPSC04

    Secretary's details changed for Mr Matthew James Dodson on Mar 08, 2022

    1 pagesCH03

    Registration of charge 043676450005, created on Feb 25, 2022

    16 pagesMR01

    Termination of appointment of Graham Philip May as a secretary on Feb 15, 2022

    1 pagesTM02

    Registered office address changed from 4th Floor 36 Spital Square London E1 6DY to Unit M6 Frome Business Park Manor Road Frome BA11 4FN on Jan 28, 2022

    1 pagesAD01

    Appointment of Mr Andrew Saad Mawfek Hasoon as a director on Jan 25, 2022

    2 pagesAP01

    Total exemption full accounts made up to Aug 31, 2021

    8 pagesAA

    Who are the officers of BOOKBARN INTERNATIONAL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAN, Shanshan
    c/o Bookbarn International
    Wells Road
    Hallatrow
    BS39 6EX Bristol
    1 Hallatrow Business Patk
    England
    Director
    c/o Bookbarn International
    Wells Road
    Hallatrow
    BS39 6EX Bristol
    1 Hallatrow Business Patk
    England
    EnglandChineseGeneral Manager242775930001
    HASOON, Andrew Saad Mawfek
    3 Prince's Street
    DT1 1TP Dorchester
    Suite 4 Portfolio House
    Dorset
    Director
    3 Prince's Street
    DT1 1TP Dorchester
    Suite 4 Portfolio House
    Dorset
    United KingdomBritishCompany Director241345030001
    LIU, Yanping
    3 Prince's Street
    DT1 1TP Dorchester
    Suite 4 Portfolio House
    Dorset
    Director
    3 Prince's Street
    DT1 1TP Dorchester
    Suite 4 Portfolio House
    Dorset
    EnglandChineseBusinesswoman253032720001
    DODSON, Matthew
    Chittoe
    SN15 2EL Chippenham
    The Old Vicarage
    England
    Secretary
    Chittoe
    SN15 2EL Chippenham
    The Old Vicarage
    England
    258718100001
    DODSON, Matthew James
    Chittoe
    SN15 2EL Chippenham
    The Old Vicarage
    Wiltshire
    England
    Secretary
    Chittoe
    SN15 2EL Chippenham
    The Old Vicarage
    Wiltshire
    England
    175623060001
    MAY, Graham Philip
    Frome Business Park
    Manor Road
    BA11 4FN Frome
    Unit M6
    England
    Secretary
    Frome Business Park
    Manor Road
    BA11 4FN Frome
    Unit M6
    England
    179804910001
    PRYOR, Joy
    1 Hampton Hall
    Warminster Road
    BA2 6SQ Bath
    Somerset
    Secretary
    1 Hampton Hall
    Warminster Road
    BA2 6SQ Bath
    Somerset
    BritishSales91299130001
    PRYOR, William Marlborough
    1 Hampton Hall
    Warminster Road
    BA2 6SQ Bath
    Somerset
    Secretary
    1 Hampton Hall
    Warminster Road
    BA2 6SQ Bath
    Somerset
    BritishDirector54022900004
    READ, Michael John
    28 Arnolds Mead
    SN13 0BL Corsham
    Wiltshire
    Secretary
    28 Arnolds Mead
    SN13 0BL Corsham
    Wiltshire
    British87518140001
    THEYDON SECRETARIES LIMITED
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    Nominee Secretary
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    900011300001
    DODSON, Matthew James
    Chittoe
    SN15 2EL Chippenham
    The Old Vicarage
    Wiltshire
    England
    Director
    Chittoe
    SN15 2EL Chippenham
    The Old Vicarage
    Wiltshire
    England
    EnglandBritishVenture Capitalist14545340001
    LEAKE, Fenna Rushton
    Wells Road
    Hallatrow
    BS39 6EX Bristol
    1 Hallatrow Business Park, Wells Road
    England
    Director
    Wells Road
    Hallatrow
    BS39 6EX Bristol
    1 Hallatrow Business Park, Wells Road
    England
    EnglandEnglishOperations Manager219197110001
    LEIGH-EWERS, David
    Affpuddle
    DT2 7HH Dorchester
    Green Meadows
    England
    Director
    Affpuddle
    DT2 7HH Dorchester
    Green Meadows
    England
    EnglandEnglishDirector255138430001
    PRYOR, Joy
    1 Hampton Hall
    Warminster Road
    BA2 6SQ Bath
    Somerset
    Director
    1 Hampton Hall
    Warminster Road
    BA2 6SQ Bath
    Somerset
    EnglandBritishCarpet Executive91299130001
    PRYOR, William Marlborough
    1 Hampton Hall
    Warminster Road
    BA2 6SQ Bath
    Somerset
    Director
    1 Hampton Hall
    Warminster Road
    BA2 6SQ Bath
    Somerset
    EnglandBritishDirector54022900004
    THOMPSON, Simon Christopher
    47 Bailbrook Lane
    BA1 7AL Bath
    Director
    47 Bailbrook Lane
    BA1 7AL Bath
    United KingdomBritishCo Director93986590001
    ZINKANT, James Robert
    Charlton Road
    Keynsham
    BS31 2JW Bristol
    101
    England
    Director
    Charlton Road
    Keynsham
    BS31 2JW Bristol
    101
    England
    EnglandBritishManager219361030001
    THEYDON NOMINEES LIMITED
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    Nominee Director
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    900010330001

    Who are the persons with significant control of BOOKBARN INTERNATIONAL GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Portland Street
    First Floor
    W1W 7LT London
    85 Great Portland Street
    England
    May 17, 2022
    Great Portland Street
    First Floor
    W1W 7LT London
    85 Great Portland Street
    England
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13218729
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Matthew James Dodson
    Frome Business Park
    Manor Road
    BA11 4FN Frome
    Unit M6
    England
    Jul 01, 2016
    Frome Business Park
    Manor Road
    BA11 4FN Frome
    Unit M6
    England
    Yes
    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.
    Mr William Marlborough Pryor
    Frome Business Park
    Manor Road
    BA11 4FN Frome
    Unit M6
    England
    Jul 01, 2016
    Frome Business Park
    Manor Road
    BA11 4FN Frome
    Unit M6
    England
    Yes
    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 BOOKBARN INTERNATIONAL GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 25, 2022
    Delivered On Feb 28, 2022
    Outstanding
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Verdant Futures Limited
    Transactions
    • Feb 28, 2022Registration of a charge (MR01)
    A registered charge
    Created On Aug 13, 2019
    Delivered On Aug 22, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • CROWD2FUND Limited
    Transactions
    • Aug 22, 2019Registration of a charge (MR01)
    A registered charge
    Created On Nov 04, 2013
    Delivered On Nov 13, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Thincats Loan Syndicates Limited
    Transactions
    • Nov 13, 2013Registration of a charge (MR01)
    • Sep 24, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 24, 2004
    Delivered On Nov 27, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the 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
    • National Westminster Bank PLC
    Transactions
    • Nov 27, 2004Registration of a charge (395)
    • Feb 26, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 24, 2003
    Delivered On Apr 26, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 26, 2003Registration of a charge (395)
    • May 19, 2005Statement of satisfaction of a charge in full or part (403a)

    Does BOOKBARN INTERNATIONAL GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 17, 2015Date of meeting to approve CVA
    Nov 24, 2017Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Simon Thornton
    Houghton Stone Business Recovery
    The Conifers
    BS16 1QG Filton Road
    Hambrook Bristol
    practitioner
    Houghton Stone Business Recovery
    The Conifers
    BS16 1QG Filton Road
    Hambrook Bristol
    2
    DateType
    Nov 09, 2022Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Chris Parkman
    Purnells 5a Kernick Industrial Estate
    TR10 9EP Penryn
    Cornwall
    practitioner
    Purnells 5a Kernick Industrial Estate
    TR10 9EP Penryn
    Cornwall
    Lisa Alford
    Purnells 5a Kernick Industrial Estate
    TR10 9EP Penryn
    Cornwall
    practitioner
    Purnells 5a Kernick Industrial Estate
    TR10 9EP Penryn
    Cornwall

    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