BARRACUDA GROUP LIMITED

BARRACUDA GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBARRACUDA GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05475132
    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 BARRACUDA GROUP LIMITED?

    • (5540) /

    Where is BARRACUDA GROUP LIMITED located?

    Registered Office Address
    3rd Floor 10 South Parade
    LS1 5QS Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BARRACUDA GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARLIN SPV 1 LIMITEDJun 24, 2005Jun 24, 2005
    3438TH SINGLE MEMBER SHELF TRADING COMPANY LIMITEDJun 08, 2005Jun 08, 2005

    What are the latest accounts for BARRACUDA GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 27, 2008

    What are the latest filings for BARRACUDA GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pages4.71

    Liquidators' statement of receipts and payments to Jun 01, 2012

    10 pages4.68

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Insolvency court order

    Court order insolvency:re court order replacement of liquidator
    34 pagesLIQ MISC OC

    Registered office address changed from Pannell House 6 Queen Street Leeds LS1 2TW on May 29, 2012

    2 pagesAD01

    Liquidators' statement of receipts and payments to Sep 22, 2011

    10 pages4.68

    Registered office address changed from Lunar House Fieldhouse Lane Globe Park Marlow Bucks SL7 1LW on Oct 12, 2010

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 23, 2010

    LRESSP

    Annual return made up to Jun 08, 2010 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 03, 2010

    Statement of capital on Aug 03, 2010

    • Capital: GBP 91,972,500
    SH01

    Director's details changed for Nicholas Mark Morgan on Jun 08, 2010

    2 pagesCH01

    Director's details changed for Mr. Paul Gerard Edmund Hemming on Jun 08, 2010

    2 pagesCH01

    Termination of appointment of Mark Mcquater as a director

    1 pagesTM01

    Termination of appointment of Richard Stringer as a director

    1 pagesTM01

    Termination of appointment of Stephen Price as a director

    1 pagesTM01

    Termination of appointment of Teresa Biss as a director

    1 pagesTM01

    Appointment of Mr. Richard Peter Stringer as a director

    2 pagesAP01

    Group of companies' accounts made up to Sep 27, 2008

    29 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages353

    legacy

    11 pages363a

    Who are the officers of BARRACUDA GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORGAN, Nicholas Mark
    55 Dukes Wood Drive
    SL9 7LJ Gerrard's Cross
    Buckinghamshire
    Secretary
    55 Dukes Wood Drive
    SL9 7LJ Gerrard's Cross
    Buckinghamshire
    British106335450001
    HEMMING, Paul Gerard Edmund
    Stones Lane
    Westcott
    RH4 4QH Dorking
    Garden Cottage
    Surrey
    Uk
    Director
    Stones Lane
    Westcott
    RH4 4QH Dorking
    Garden Cottage
    Surrey
    Uk
    United KingdomBritish140275040001
    MORGAN, Nicholas Mark
    55 Dukes Wood Drive
    SL9 7LJ Gerrard's Cross
    Buckinghamshire
    Director
    55 Dukes Wood Drive
    SL9 7LJ Gerrard's Cross
    Buckinghamshire
    United KingdomBritish106335450001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900024810001
    ALDRED, Duncan
    Penwood Penwood End
    GU22 0JU Woking
    Surrey
    Director
    Penwood Penwood End
    GU22 0JU Woking
    Surrey
    EnglandBritish151584290001
    BISS, Teresa Jane
    Inglenook
    Vicarage Lane Laleham
    TW18 1UE Staines
    Middlesex
    Director
    Inglenook
    Vicarage Lane Laleham
    TW18 1UE Staines
    Middlesex
    United KingdomBritish106335460001
    FEHLING, Christian
    Flat 2 11 Arundel Gardens
    W11 2LN London
    Director
    Flat 2 11 Arundel Gardens
    W11 2LN London
    United KingdomGerman106335500001
    JONES, Graham Colin
    Clive Lodge
    Wellington Square
    GL50 4JU Cheltenham
    Gloucestershire
    Director
    Clive Lodge
    Wellington Square
    GL50 4JU Cheltenham
    Gloucestershire
    British95950700001
    MCQUATER, Mark Robert
    Lashbrook Lodge
    New Road Shiplake
    RG9 3LH Henley
    Oxfordshire
    Director
    Lashbrook Lodge
    New Road Shiplake
    RG9 3LH Henley
    Oxfordshire
    United KingdomBritish72099650001
    PRICE, Stephen Vincent
    Southview
    1 Earnshaw Barns Middlewich Road
    CW10 9NE Byley
    Cheshire
    Director
    Southview
    1 Earnshaw Barns Middlewich Road
    CW10 9NE Byley
    Cheshire
    EnglandBritish103543030001
    STRINGER, Richard Peter
    Lunar House
    Fieldhouse Lane Globe Park
    SL7 1LW Marlow
    Bucks
    Director
    Lunar House
    Fieldhouse Lane Globe Park
    SL7 1LW Marlow
    Bucks
    EnglandBritish150670420001
    LOVITING LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900024790001
    SERJEANTS' INN NOMINEES LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900024800001

    Does BARRACUDA GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 27, 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
    • The Royal Bank of Scotland PLC (As Security Trustee for the Secured Parties) (the Securitytrustee)
    Transactions
    • Jul 16, 2005Registration of a charge (395)

    Does BARRACUDA GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    2
    DateType
    Jun 07, 2013Dissolved on
    Sep 23, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Charles William Anthony Escott
    Regent House Clinton Avenue
    NG5 1AZ Nottingham
    Nottinghamshire
    practitioner
    Regent House Clinton Avenue
    NG5 1AZ Nottingham
    Nottinghamshire
    Ian Christopher Schofield
    Pkf (Uk) Llp
    Pannell House
    LS1 2TW 6 Queen Street
    Leeds
    practitioner
    Pkf (Uk) Llp
    Pannell House
    LS1 2TW 6 Queen Street
    Leeds

    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