BABEASE LIMITED

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

    Company NameBABEASE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07473497
    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 BABEASE LIMITED?

    • Manufacture of other food products n.e.c. (10890) / Manufacturing

    Where is BABEASE LIMITED located?

    Registered Office Address
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BABEASE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for BABEASE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 15, 2022

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 15, 2021

    19 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    29 pagesAM22

    Administrator's progress report

    27 pagesAM10

    Statement of affairs with form AM02SOA

    9 pagesAM02

    Result of meeting of creditors

    5 pagesAM07

    Statement of administrator's proposal

    44 pagesAM03

    Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 2nd Floor 110 Cannon Street London EC4N 6EU on Nov 27, 2019

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Total exemption full accounts made up to Dec 31, 2018

    13 pagesAA

    Satisfaction of charge 074734970004 in full

    1 pagesMR04

    Notification of Monica Monajem Isfahani as a person with significant control on Aug 17, 2019

    2 pagesPSC01

    Statement of capital following an allotment of shares on Aug 27, 2019

    • Capital: GBP 1,329.2
    4 pagesSH01

    Cessation of Nathan Joy Montague-Warr as a person with significant control on Aug 17, 2019

    1 pagesPSC07

    legacy

    pagesANNOTATION

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Notification of Nathan Joy Montague-Warr as a person with significant control on Jun 28, 2019

    2 pagesPSC01
    Annotations
    DateAnnotation
    Nov 30, 2019Other The address of NATHAN JOY MONTAGUE-WARR, former person with significant control etc. of BABEASE LIMITED, was partially-suppressed on 30/11/2019 under section 1088 of the Companies Act 2006

    Appointment of Amitis Partners Limited as a director on Jul 09, 2019

    2 pagesAP02

    Statement of capital following an allotment of shares on Jun 28, 2019

    • Capital: GBP 1,300.6
    4 pagesSH01

    Statement of capital following an allotment of shares on Jun 28, 2019

    • Capital: GBP 1,287.3
    4 pagesSH01

    Cessation of Thomas Andrew Redwood as a person with significant control on Jun 28, 2019

    1 pagesPSC07

    Statement of capital following an allotment of shares on Jun 28, 2019

    • Capital: GBP 1,178.7
    4 pagesSH01

    Who are the officers of BABEASE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAKOULA, Ioanna
    SW9 8AD London
    51b Pulross Road
    London
    England
    Secretary
    SW9 8AD London
    51b Pulross Road
    London
    England
    217856170001
    LAU KWAI CHING, Denise
    SW9 8AD London
    51b Pulross Road
    London
    England
    Director
    SW9 8AD London
    51b Pulross Road
    London
    England
    ChinaChineseDirector224804520001
    REDWOOD, Thomas Andrew
    Pulross Road
    SW9 8AD London
    51b
    London
    England
    Director
    Pulross Road
    SW9 8AD London
    51b
    London
    England
    EnglandBritishCompany Director163786560003
    VAKOULA, Ioanna
    SW9 8AD London
    51b Pulross Road
    London
    England
    Director
    SW9 8AD London
    51b Pulross Road
    London
    England
    EnglandBritishDirector224804140001
    WU, Yichao
    201417 Shanghai
    139 Chugong Road
    China
    Director
    201417 Shanghai
    139 Chugong Road
    China
    ChinaAmericanDirector224860610001
    AMITIS PARTNERS LIMITED
    Office 2a
    Park Lane
    W1K 1NA London
    55
    United Kingdom
    Director
    Office 2a
    Park Lane
    W1K 1NA London
    55
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11370652
    260923580001
    FRANGOS, Nicholas John
    70 Queen Victoria Street
    EC4N 4SJ London
    C/O Setel Limited
    United Kingdom
    Director
    70 Queen Victoria Street
    EC4N 4SJ London
    C/O Setel Limited
    United Kingdom
    United KingdomBritishDirector224804220001
    LEWIS, Miranda
    Niton Street
    SW6 6NJ London
    60a
    United Kingdom
    Director
    Niton Street
    SW6 6NJ London
    60a
    United Kingdom
    United KingdomBritishCompany Director156459760003
    SENESCHALL, John
    SW9 8AD London
    51b Pulross Road
    United Kingdom
    Director
    SW9 8AD London
    51b Pulross Road
    United Kingdom
    United KingdomBritishDirector125472420002
    SIRACUSA, James Stevan
    Kensington
    W14 8LA London
    125 Oakwood Court
    United Kingdom
    Director
    Kensington
    W14 8LA London
    125 Oakwood Court
    United Kingdom
    United KingdomBritishDirector71607990001

    Who are the persons with significant control of BABEASE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Monica Monajem Isfahani
    55 Park Lane
    W1K 1NA London
    Office 2a
    United Kingdom
    Aug 17, 2019
    55 Park Lane
    W1K 1NA London
    Office 2a
    United Kingdom
    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.
    Nathan Joy Montague-Warr
    TA11
    Jun 28, 2019
    TA11
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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 Thomas Andrew Redwood
    SW9 8AD London
    51b Pulross Road
    England
    Apr 06, 2016
    SW9 8AD London
    51b Pulross Road
    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 BABEASE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 21, 2019
    Delivered On Feb 25, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Breal Zeta Cf Limited
    Transactions
    • Feb 25, 2019Registration of a charge (MR01)
    A registered charge
    Created On Oct 03, 2018
    Delivered On Oct 09, 2018
    Satisfied
    Brief description
    F/H land with t/no's WA977065 and WA978039 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Arcobaleno Internazionale Llc
    Transactions
    • Oct 09, 2018Registration of a charge (MR01)
    • Sep 30, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 23, 2018
    Delivered On Apr 04, 2018
    Satisfied
    Brief description
    By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bibby Financial Services LTD (As Security Trustee)
    Transactions
    • Apr 04, 2018Registration of a charge (MR01)
    • Mar 26, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 29, 2016
    Delivered On Jun 30, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank Commercial Finance Limited
    Transactions
    • Jun 30, 2016Registration of a charge (MR01)
    • Sep 03, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 22, 2016
    Delivered On Apr 26, 2016
    Satisfied
    Brief description
    All its estate or interest in the property (defined as the freehold property and the leasehold property set out in schedule 2) and all estates or interests in any freehold and leasehold property and its proceeds of sale now and in the future, other than the property charged in schedule 2.. all intellectual property rights (defined as all patents, patent applications, know how, trade marks, service marks, trade and service mark applications, trade names, registered designs, design rights, copyrights or other similar industrial, intellectual or commercial right subsisting anywhere in the world), things in action and claims, present and future.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Neich Capital Company Limited (Bvi Crn:1889523)
    Transactions
    • Apr 26, 2016Registration of a charge (MR01)
    • Mar 21, 2018Satisfaction of a charge (MR04)

    Does BABEASE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 21, 2019Administration started
    Nov 16, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Andrew Martin Sheridan
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    Avon
    practitioner
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    Avon
    Geoffrey Paul Rowley
    110 Cannon Street
    EC4N 6EU London
    practitioner
    110 Cannon Street
    EC4N 6EU London
    2
    DateType
    Nov 16, 2020Commencement of winding up
    Nov 01, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Martin Sheridan
    110 Cannon Street
    EC4N 6EU London
    practitioner
    110 Cannon Street
    EC4N 6EU London
    Geoffrey Paul Rowley
    2nd Floor, 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor, 110 Cannon Street
    EC4N 6EU 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