BARRACUDA PROPCO 2 LIMITED

BARRACUDA PROPCO 2 LIMITED

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

    Company NameBARRACUDA PROPCO 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05475205
    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 PROPCO 2 LIMITED?

    • Public houses and bars (56302) / Accommodation and food service activities

    Where is BARRACUDA PROPCO 2 LIMITED located?

    Registered Office Address
    200 Aldersgate Street
    EC1A 4HD London
    Undeliverable Registered Office AddressNo

    What were the previous names of BARRACUDA PROPCO 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    3440TH SINGLE MEMBER SHELF TRADING COMPANY LIMITEDJun 08, 2005Jun 08, 2005

    What are the latest accounts for BARRACUDA PROPCO 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What are the latest filings for BARRACUDA PROPCO 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pages4.72

    Liquidators' statement of receipts and payments to Jun 07, 2016

    21 pages4.68

    Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 200 Aldersgate Street London EC1A 4HD on Jun 22, 2016

    2 pagesAD01

    Termination of appointment of David Keith Langer as a director on Jun 17, 2015

    1 pagesTM01

    Full accounts made up to Sep 30, 2014

    19 pagesAA

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 08, 2015

    LRESEX

    Annual return made up to Oct 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2014

    Statement of capital on Nov 11, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Sep 30, 2013

    20 pagesAA

    Auditor's resignation

    2 pagesAUD

    Annual return made up to Oct 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2013

    Statement of capital on Nov 12, 2013

    • Capital: GBP 1
    SH01

    Register inspection address has been changed

    1 pagesAD02

    Register(s) moved to registered inspection location

    1 pagesAD03

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Sep 30, 2012

    23 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Oct 01, 2011

    22 pagesAA

    Appointment of Tmf Corporate Administration Services Limited as a secretary

    2 pagesAP04

    Annual return made up to Oct 31, 2012 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * 10 Norwich Street London EC4A 1BD United Kingdom* on Oct 25, 2012

    1 pagesAD01

    Registered office address changed from * Lunar House Fieldhouse Lane Globe Park Marlow Bucks SL7 1LW* on Oct 10, 2012

    1 pagesAD01

    Termination of appointment of Christian Keen as a secretary

    1 pagesTM02

    Appointment of Mr David Langer as a director

    2 pagesAP01

    Who are the officers of BARRACUDA PROPCO 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    England
    Secretary
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    KEEN, Christian
    Lunar House
    Fieldhouse Lane Globe Park
    SL7 1LW Marlow
    Bucks
    Secretary
    Lunar House
    Fieldhouse Lane Globe Park
    SL7 1LW Marlow
    Bucks
    169284670001
    MORGAN, Nicholas Mark
    55 Dukes Wood Drive
    SL9 7LJ Gerrard's Cross
    Buckinghamshire
    Secretary
    55 Dukes Wood Drive
    SL9 7LJ Gerrard's Cross
    Buckinghamshire
    BritishDirector106335450001
    VARDIGANS, Simon Geoffrey
    Mayfield Avenue
    Chiswick
    W4 1PN London
    19
    United Kingdom
    Secretary
    Mayfield Avenue
    Chiswick
    W4 1PN London
    19
    United Kingdom
    British44988510001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900024810001
    BISS, Teresa Jane
    Inglenook
    Vicarage Lane Laleham
    TW18 1UE Staines
    Middlesex
    Director
    Inglenook
    Vicarage Lane Laleham
    TW18 1UE Staines
    Middlesex
    United KingdomBritishCompany Director106335460001
    JONES, Graham Colin
    Clive Lodge
    Wellington Square
    GL50 4JU Cheltenham
    Gloucestershire
    Director
    Clive Lodge
    Wellington Square
    GL50 4JU Cheltenham
    Gloucestershire
    BritishDirector95950700001
    LANGER, David Keith
    Eton Avenue
    NW3 3ET London
    61
    United Kingdom
    Director
    Eton Avenue
    NW3 3ET London
    61
    United Kingdom
    EnglandCanadianAdvisor134088480001
    MCQUATER, Mark Robert
    Lashbrook Lodge
    New Road Shiplake
    RG9 3LH Henley
    Oxfordshire
    Director
    Lashbrook Lodge
    New Road Shiplake
    RG9 3LH Henley
    Oxfordshire
    United KingdomBritishCompany Director72099650001
    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 KingdomBritishCompany Director106335450001
    PRICE, Stephen Vincent
    Southview
    1 Earnshaw Barns Middlewich Road
    CW10 9NE Byley
    Cheshire
    Director
    Southview
    1 Earnshaw Barns Middlewich Road
    CW10 9NE Byley
    Cheshire
    EnglandBritishCompany Director103543030001
    STRINGER, Richard Peter
    Agraria Road
    GU2 4LG Guildford
    68
    Surrey
    Director
    Agraria Road
    GU2 4LG Guildford
    68
    Surrey
    EnglandBritishDirector150670420001
    VARDIGANS, Simon Geoffrey
    Mayfield Avenue
    Chiswick
    W4 1PN London
    19
    United Kingdom
    Director
    Mayfield Avenue
    Chiswick
    W4 1PN London
    19
    United Kingdom
    EnglandBritishDirector44988510001
    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 PROPCO 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jul 10, 2009
    Delivered On Jul 21, 2009
    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
    All and whole the subjects k/a sandeman bulding 16 kinnoull street perth t/no. PTH7123 see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trustee)
    Transactions
    • Jul 21, 2009Registration of a charge (395)
    Standard security
    Created On Jul 10, 2009
    Delivered On Jul 21, 2009
    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
    All and whole the subjects k/a 60, 62 and 64 high street kirkcaldy t/no.FFE42379 see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trustee)
    Transactions
    • Jul 21, 2009Registration of a charge (395)
    Standard security
    Created On Jul 10, 2009
    Delivered On Jul 21, 2009
    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
    All and whole the subjects k/a cambio 1 corn exchange road 61 king street stirling, t/no.STG29157 see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trustee)
    Transactions
    • Jul 21, 2009Registration of a charge (395)
    Guarantee & debenture
    Created On Jul 10, 2009
    Delivered On Jul 15, 2009
    Outstanding
    Amount secured
    All monies due or to become due from each charging company to the chargee or any delegate of the security trustee or the finance parties (or any of them) (other than newco) 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trustee for the Secured Parties) (the "Security Trustee")
    Transactions
    • Jul 15, 2009Registration of a charge (395)
    • Jul 17, 2009
    • Mar 06, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Jun 12, 2010Statement that part or the whole of the property charged has been released (MG04)
    Supplemental legal charge
    Created On Jan 25, 2007
    Delivered On Feb 01, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and the senior finance parties (or any of them) and the mezzanine finance parties (or any of them) and any delegate and the opco finance parties (or any of them) and any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The additional property being 146-148 high street, bangor, gwynedd t/no's WA734784, WA508890, WA964349 and CYM251864, and all buildings and fixtures and fixed plant and/or machinery, all easements, rights and agreements in respect thereof, all proceeds of sale and the benefit of all covenants. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Feb 01, 2007Registration of a charge (395)
    Supplemental legal charge
    Created On Jan 25, 2007
    Delivered On Feb 01, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and the senior finance parties (or any of them) and the mezzanine finance parties (or any of them) and any delegate and the opco finance parties (or any of them) and any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The additional property being 22 market place, long eaton, nottinghamshire t/no DY271339, and all buildings and fixtures and fixed plant and/or machinery, all easements, rights and agreements in respect thereof, all proceeds of sale and the benefit of all covenants. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Feb 01, 2007Registration of a charge (395)
    Supplemental legal charge
    Created On Jan 25, 2007
    Delivered On Feb 01, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and the senior finance parties (or any of them) and the mezzanine finance parties (or any of them) and any delegate and the opco finance parties (or any of them) and any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The additional property being 16 high street, yeadon, west yorkshire t/no's WYK102346 (f/h) and wyk 102348 (l/h), and all buildings and fixtures and fixed plant and/or machinery, all easements, rights and agreements in respect thereof, all proceeds of sale and the benefit of all covenants. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Feb 01, 2007Registration of a charge (395)
    Supplemental legal charge
    Created On Jan 25, 2007
    Delivered On Feb 01, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and the senior finance parties (or any of them) and the mezzanine finance parties (or any of them) and any delegate and the opco finance parties (or any of them) and any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The additional property being 30-32 old church road, chingford t/no EGL92917, and all buildings and fixtures and fixed plant and/or machinery, all easements, rights and agreements in respect thereof, all proceeds of sale and the benefit of all covenants. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Feb 01, 2007Registration of a charge (395)
    Supplemental legal charge
    Created On Jan 25, 2007
    Delivered On Feb 01, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and the senior finance parties (or any of them) and the mezzanine finance parties (or any of them) and any delegate and the opco finance parties (or any of them) and any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The additional property being old mail house, 3 south street, ilkeston, derbyshire t/no DY368142, and all buildings and fixtures and fixed plant and/or machinery, all easements, rights and agreements in respect thereof, all proceeds of sale and the benefit of all covenants. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Feb 01, 2007Registration of a charge (395)
    Standard security presented for registration in scotland on 24 january 2006 and
    Created On Dec 14, 2005
    Delivered On Jan 26, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    60-64 high street kirkcaldy t/n FFE4237.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Jan 26, 2006Registration of a charge (395)
    Supplemental legal charge
    Created On Dec 14, 2005
    Delivered On Dec 23, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the security trustee and to the senior finance parties (or any of them) and the mezzanine finance parties (or any of them) and any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property k/a 101 front street, whickham, newcastle t/no (f/h) TY352756 and the f/h property k/a 2-6 percy street, hanley, stoke on trent t/no SF381077 and the l/h property k/a 13 london road, sheffield t/no SYK158081 for further property charged please refer to the form 395 all buildings and fixtures (including trade fixtures and fittings) and fixed plant /or machinery, all proceeds of sale. 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
    • Dec 23, 2005Registration of a charge (395)
    Standard security presented for registration in scotland on 11 august 2005 and
    Created On Jul 29, 2005
    Delivered On Sep 01, 2005
    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
    All and whole the subjects known as sandeman building 16 kinnoull street perth t/n PTH7123.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trustee)
    Transactions
    • Sep 01, 2005Registration of a charge (395)
    Standard security presented for registration in scotland on 11 august 2005 and
    Created On Jul 29, 2005
    Delivered On Sep 01, 2005
    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
    All and whole the subjects known as cambio 1 corn exchange road/61 king street stirling t/n STG29157.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trustee)
    Transactions
    • Sep 01, 2005Registration of a charge (395)
    A standard security which was presented for registration in scotland on 11 august 2005 and
    Created On Jul 29, 2005
    Delivered On Aug 31, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the security trustee the senior finance parties (or any of them) the mezzanine finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects k/a sandeman building 16 kinnoull street perth t/NPTH7123. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trstee for the Secured Parties) (the Securitytrustee)
    Transactions
    • Aug 31, 2005Registration of a charge (395)
    A standard security which was presented for registration in scotland on 11 august 2005 and
    Created On Jul 29, 2005
    Delivered On Aug 31, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the security trustee the senior finance parties (or any of them) the mezzanine finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects k/a cambio 1 corn exchange road 61 king street stirling t/n STG29157. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trstee for the Secured Parties) (the Securitytrustee)
    Transactions
    • Aug 31, 2005Registration of a charge (395)
    Debenture
    Created On Jul 29, 2005
    Delivered On Aug 11, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and the senior finance parties or any of them, and the mezzanine finance parties or any of them and any delegate and the opco finance parties or any of them and any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property k/a 140A church street, preston t/nos LA787576 and LA749827 and the f/h property k/a 1 market place, mansfield, t/no NT271757, the f/h property k/a 65 fore bond gate, bishop auckland, t/no DU200261 for further property charged please refer to the form 395. 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland as Security Trustee for the Secured Parties and Opco Finance Party(Security Trustee)
    Transactions
    • Aug 11, 2005Registration of a charge (395)
    • Mar 06, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Jun 12, 2010Statement that part or the whole of the property charged has been released (MG04)

    Does BARRACUDA PROPCO 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 08, 2015Commencement of winding up
    Nov 30, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Kirkhope
    Fti Consulting Llp 200 Aldersgate
    Aldersgate Street
    EC1A 4HD London
    practitioner
    Fti Consulting Llp 200 Aldersgate
    Aldersgate Street
    EC1A 4HD London
    Chad Griffin
    Fti Consulting Llp 200 Aldersgate
    Aldersgate Street
    EC1A 4HD London
    practitioner
    Fti Consulting Llp 200 Aldersgate
    Aldersgate Street
    EC1A 4HD 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