BATHSTORE GROUP LIMITED

BATHSTORE GROUP LIMITED

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

    Company NameBATHSTORE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08058001
    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 BATHSTORE GROUP LIMITED?

    • Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BATHSTORE GROUP LIMITED located?

    Registered Office Address
    Home House 3 Albany Place
    Hydeway
    AL7 3UQ Welwyn Garden City
    Herts
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BATHSTORE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    LJBC COMPANY LIMITEDMay 04, 2012May 04, 2012

    What are the latest accounts for BATHSTORE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2017

    What are the latest filings for BATHSTORE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    4 pagesCOCOMP

    Satisfaction of charge 080580010005 in full

    1 pagesMR04

    Previous accounting period extended from Jul 31, 2018 to Dec 31, 2018

    1 pagesAA01

    Confirmation statement made on Jan 10, 2019 with updates

    4 pagesCS01

    Confirmation statement made on Aug 28, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 31, 2018 with updates

    4 pagesCS01

    Group of companies' accounts made up to Jul 31, 2017

    55 pagesAA

    Confirmation statement made on May 31, 2018 with updates

    5 pagesCS01

    Termination of appointment of Gary Alan Favell as a director on May 18, 2018

    1 pagesTM01

    Appointment of Marryat Advisory Limited as a director on Mar 06, 2018

    2 pagesAP02

    Confirmation statement made on Feb 01, 2018 with updates

    5 pagesCS01

    Appointment of Mr Geoffrey Brian Battersby as a director on Jan 24, 2018

    2 pagesAP01

    Termination of appointment of Andrew Stafford-Deitsch as a director on Jan 23, 2018

    1 pagesTM01

    Termination of appointment of Gordon David Grender as a director on Jan 23, 2018

    1 pagesTM01

    Second filing for the appointment of Gary Favell as a director

    6 pagesRP04AP01

    Director's details changed for Mr Gary Favell on Oct 26, 2017

    2 pagesCH01

    Registration of charge 080580010007, created on Oct 18, 2017

    53 pagesMR01

    Confirmation statement made on Sep 07, 2017 with updates

    8 pagesCS01

    Confirmation statement made on Aug 30, 2017 with updates

    7 pagesCS01

    Group of companies' accounts made up to Jul 31, 2016

    56 pagesAA

    Director's details changed for Mr Gary Favell on May 16, 2017

    2 pagesCH01

    Resolutions

    Resolutions
    48 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 080580010004 in full

    1 pagesMR04

    Who are the officers of BATHSTORE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATTERSBY, Geoffrey Brian
    3 Albany Place
    Hydeway
    AL7 3UQ Welwyn Garden City
    Home House
    Herts
    United Kingdom
    Director
    3 Albany Place
    Hydeway
    AL7 3UQ Welwyn Garden City
    Home House
    Herts
    United Kingdom
    United KingdomBritish242446070001
    MARRYAT ADVISORY LIMITED
    27/37
    St George's Road, Wimbledon
    SW19 4EU London
    4th Floor, Tuition House
    England
    Director
    27/37
    St George's Road, Wimbledon
    SW19 4EU London
    4th Floor, Tuition House
    England
    Identification TypeUK Limited Company
    Registration Number11184582
    243905510001
    BURKE, Simon
    Floor Meridien House 69-71
    Clarendon Road
    WD17 1DS Watford
    2nd
    England
    Director
    Floor Meridien House 69-71
    Clarendon Road
    WD17 1DS Watford
    2nd
    England
    EnglandBritish173903870001
    CROOK, Lee
    Whitehall Quay
    LS1 4BF Leeds
    3
    West Yorkshire
    Director
    Whitehall Quay
    LS1 4BF Leeds
    3
    West Yorkshire
    United KingdomBritish168898120001
    FAVELL, Gary Alan
    3 Albany Place
    Hyde Way
    AL7 3UQ Welwyn Garden City
    Home House
    Hertfordshire
    United Kingdom
    Director
    3 Albany Place
    Hyde Way
    AL7 3UQ Welwyn Garden City
    Home House
    Hertfordshire
    United Kingdom
    United KingdomBritish107699240003
    FORSHAW, Darren William
    Whitehall Quay
    LS1 4BF Leeds
    3
    West Yorkshire
    United Kingdom
    Director
    Whitehall Quay
    LS1 4BF Leeds
    3
    West Yorkshire
    United Kingdom
    EnglandBritish141879320002
    FRITH, Suzy Claire
    Clarendon Road
    WD17 1DS Watford
    2nd Floor Meridien House 69-71
    Hertfordshire
    Director
    Clarendon Road
    WD17 1DS Watford
    2nd Floor Meridien House 69-71
    Hertfordshire
    EnglandBritish128447240001
    GRENDER, Gordon David
    3 Albany Place
    Hydeway
    AL7 3UQ Welwyn Garden City
    Home House
    Herts
    United Kingdom
    Director
    3 Albany Place
    Hydeway
    AL7 3UQ Welwyn Garden City
    Home House
    Herts
    United Kingdom
    United KingdomBritish21613520001
    ROBSON, Aidan Paul
    Whitehall Quay
    LS1 4BF Leeds
    3
    West Yorkshire
    United Kingdom
    Director
    Whitehall Quay
    LS1 4BF Leeds
    3
    West Yorkshire
    United Kingdom
    EnglandBritish153763220001
    STAFFORD-DEITSCH, Andrew
    3 Albany Place
    Hydeway
    AL7 3UQ Welwyn Garden City
    Home House
    Herts
    United Kingdom
    Director
    3 Albany Place
    Hydeway
    AL7 3UQ Welwyn Garden City
    Home House
    Herts
    United Kingdom
    United KingdomBritish153790440001
    VALEINIS, Indra
    Whitehall Quay
    LS1 4BF Leeds
    3
    United Kingdom
    Director
    Whitehall Quay
    LS1 4BF Leeds
    3
    United Kingdom
    United KingdomBritish173884820001
    WILSON, Garry
    Whitehall Quay
    LS1 4BF Leeds
    3
    West Yorkshire
    United Kingdom
    Director
    Whitehall Quay
    LS1 4BF Leeds
    3
    West Yorkshire
    United Kingdom
    United KingdomBritish141247240001
    WOOLLEY, James Christopher Michael
    Whitehall Quay
    LS1 4BF Leeds
    3
    United Kingdom
    Director
    Whitehall Quay
    LS1 4BF Leeds
    3
    United Kingdom
    EnglandBritish173884730001

    Who are the persons with significant control of BATHSTORE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bathstore Holdings Llc
    1209 Orange Street
    Wilmington
    Delaware,19801
    Corporate Trust Centre
    United States
    Aug 08, 2016
    1209 Orange Street
    Wilmington
    Delaware,19801
    Corporate Trust Centre
    United States
    No
    Legal FormLimited Liability Corporation
    Legal AuthorityLi
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% 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 the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does BATHSTORE GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 18, 2017
    Delivered On Oct 20, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bathstore Holdings Llc
    Transactions
    • Oct 20, 2017Registration of a charge (MR01)
    A registered charge
    Created On Oct 14, 2016
    Delivered On Oct 17, 2016
    Outstanding
    Brief description
    2. the owner, as a continuing security for the payment on demand of the owner's obligations and with full title guarantee, gives to the bank:. 2.1 a fixed charge over the following property of the owner, owned now and in the future:. 2.1.1 all land vested in or charged to the owner, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land. References to land are to any interest in heritable, freehold or leasehold land;. 2.1.6 all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 17, 2016Registration of a charge (MR01)
    A registered charge
    Created On Jul 04, 2016
    Delivered On Jul 05, 2016
    Satisfied
    Brief description
    The owner, as a continuing security for its obligations and with full title guarantee, gives to rbsif:. 2.1 a legal mortgage over all land vested in the owner specified in the schedule;. 2.2 a fixed charge over the following property of the owner, owned now or in the future:. 2.2.1 all land vested in or charged to the owner, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land; and. 2.2.6 all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights.. All defined terms are as defined in the debenture.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited ("Rbsif")
    Transactions
    • Jul 05, 2016Registration of a charge (MR01)
    • May 23, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 10, 2014
    Delivered On Dec 17, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Dec 17, 2014Registration of a charge (MR01)
    • Oct 24, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 19, 2014
    Delivered On Jun 30, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bathstore Holdings Llc
    Transactions
    • Jun 30, 2014Registration of a charge (MR01)
    Composite guarantee and debenture
    Created On May 11, 2012
    Delivered On May 18, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever 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 plant and machinery see image for full details.
    Persons Entitled
    • Endless LLP (The Security Trustee)
    Transactions
    • May 18, 2012Registration of a charge (MG01)
    • Aug 13, 2014Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On May 11, 2012
    Delivered On May 17, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured finance parties or any of them 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 see image for full details.
    Persons Entitled
    • Wolseley UK Limited (Security Trustee)
    Transactions
    • May 17, 2012Registration of a charge (MG01)
    • Nov 13, 2014Satisfaction of a charge (MR04)

    Does BATHSTORE GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 12, 2021Dissolved on
    Oct 04, 2019Petition date
    Nov 20, 2019Commencement of winding up
    Nov 25, 2020Conclusion of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Cambridge
    3rd Floor Eastbrook Shaftesbury Road
    CB2 8DR Cambridge
    Cambridgeshire
    practitioner
    3rd Floor Eastbrook Shaftesbury Road
    CB2 8DR Cambridge
    Cambridgeshire

    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