BEAUTY AND THE BIB LTD

BEAUTY AND THE BIB LTD

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

    Company NameBEAUTY AND THE BIB LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05021133
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BEAUTY AND THE BIB LTD?

    • Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BEAUTY AND THE BIB LTD located?

    Registered Office Address
    Office D
    Beresford House
    SO14 2AQ Town Quay
    Southampton
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BEAUTY AND THE BIB LTD?

    Last Accounts
    Last Accounts Made Up ToJul 23, 2019

    What are the latest filings for BEAUTY AND THE BIB LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Registered office address changed from Onega House, 112 Main Road Sidcup DA14 6NE England to Office D Beresford House Town Quay Southampton SO14 2AQ on Aug 21, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 06, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Total exemption full accounts made up to Jul 23, 2019

    11 pagesAA

    Previous accounting period shortened from Jan 31, 2020 to Jul 23, 2019

    1 pagesAA01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Total exemption full accounts made up to Jan 31, 2019

    11 pagesAA

    Registered office address changed from 3 Balcaskie Road Eltham London SE9 1HQ to Onega House, 112 Main Road Sidcup DA14 6NE on Mar 06, 2019

    1 pagesAD01

    Total exemption full accounts made up to Jan 31, 2018

    9 pagesAA

    Confirmation statement made on Nov 11, 2018 with updates

    4 pagesCS01

    Confirmation statement made on Nov 11, 2017 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jan 31, 2017

    12 pagesAA

    Director's details changed for Kieran Boyle on Nov 01, 2017

    2 pagesCH01

    Total exemption small company accounts made up to Jan 31, 2016

    4 pagesAA

    Confirmation statement made on Nov 11, 2016 with updates

    5 pagesCS01

    Director's details changed for Kieran Boyle on Aug 12, 2016

    2 pagesCH01

    Secretary's details changed for Kieran Boyle on Aug 12, 2016

    1 pagesCH03

    Director's details changed for Kieran Boyle on Aug 12, 2016

    2 pagesCH01

    Annual return made up to Jan 20, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2016

    Statement of capital on Feb 17, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Kieran Boyle on Jan 01, 2014

    2 pagesCH01

    Director's details changed for Lara Boyle on Jan 01, 2014

    2 pagesCH01

    Who are the officers of BEAUTY AND THE BIB LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYLE, Kieran
    Balcaskie Road
    Eltham
    SE9 1HQ London
    3
    United Kingdom
    Secretary
    Balcaskie Road
    Eltham
    SE9 1HQ London
    3
    United Kingdom
    Irish124462920003
    BOYLE, Kieran
    Balcaskie Road
    Eltham
    SE9 1HQ London
    3
    United Kingdom
    Director
    Balcaskie Road
    Eltham
    SE9 1HQ London
    3
    United Kingdom
    EnglandIrish124462920003
    BOYLE, Lara
    3 Balcaskie Road
    Eltham
    SE9 1HQ London
    Director
    3 Balcaskie Road
    Eltham
    SE9 1HQ London
    EnglandBritish96199830001
    BOYLE, Kieran
    3 Balcaskie Rd
    SE9 1HQ London
    Secretary
    3 Balcaskie Rd
    SE9 1HQ London
    Irish124462920003
    DUPORT SECRETARY LIMITED
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    Nominee Secretary
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    900020060001
    DUPORT DIRECTOR LIMITED
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    Nominee Director
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    900020050001

    Who are the persons with significant control of BEAUTY AND THE BIB LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Lara Boyle
    Beresford House
    SO14 2AQ Town Quay
    Office D
    Southampton
    Apr 06, 2016
    Beresford House
    SO14 2AQ Town Quay
    Office D
    Southampton
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does BEAUTY AND THE BIB LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage deed
    Created On Mar 10, 2011
    Delivered On Mar 12, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Property k/a unit 7 ground floor 27 tarves way block j the rubicon development greenwich london see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 12, 2011Registration of a charge (MG01)
    Rent deposit deed
    Created On Oct 18, 2010
    Delivered On Nov 02, 2010
    Outstanding
    Amount secured
    £2,350 due or to become due from the company to the chargee
    Short particulars
    £2,350 and any other sums from time to time standing to the credit of the designated deposit account.
    Persons Entitled
    • Secretary of State for Defence (Greenwich Hospital)
    Transactions
    • Nov 02, 2010Registration of a charge (MG01)
    Mortgage deed
    Created On Mar 17, 2010
    Delivered On Mar 19, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 7B rubicon tarves way greenwich together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 19, 2010Registration of a charge (MG01)
    • Jun 11, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 06, 2010
    Delivered On Feb 16, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 16, 2010Registration of a charge (MG01)
    • Jun 11, 2019Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Sep 05, 2008
    Delivered On Sep 11, 2008
    Outstanding
    Amount secured
    £2,350.00 due or to become due from the company to the chargee
    Short particulars
    £2,350.00.
    Persons Entitled
    • Secretary of State for Defence in His Greenwich Hospital Capacity
    Transactions
    • Sep 11, 2008Registration of a charge (395)

    Does BEAUTY AND THE BIB LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 06, 2019Commencement of winding up
    Jul 14, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Wragg
    Office D Beresford House Town Quay
    SO14 2AQ Southampton
    Hampshire
    practitioner
    Office D Beresford House Town Quay
    SO14 2AQ Southampton
    Hampshire
    Duncan Robert Beat
    Office D Beresford House Town Quay
    SO14 2AQ Southampton
    Hampshire
    practitioner
    Office D Beresford House Town Quay
    SO14 2AQ Southampton
    Hampshire

    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