Liquidation
Company Information for BAR SPICE LIMITED
8TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB,
|
Company Registration Number
03881790
Private Limited Company
Liquidation |
Company Name | |
---|---|
BAR SPICE LIMITED | |
Legal Registered Office | |
8TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB Other companies in EC4A | |
Company Number | 03881790 | |
---|---|---|
Company ID Number | 03881790 | |
Date formed | 1999-11-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2006 | |
Account next due | 30/04/2008 | |
Latest return | 24/11/2006 | |
Return next due | 22/12/2007 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-08-10 06:26:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HANAN KHAN |
||
ZAFER KHAN |
||
MANOJ KUMAR PANDYA |
||
HITEN PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAWSON (LONDON) LIMITED |
Nominated Secretary | ||
CLAIRE LOUISE NAYLOR |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
LIQ MISC OC | Court order insolvency:court order re. Removal/replacement of liquidator | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/14 FROM 11Th Floor 66 Chiltern Street London W1U 4JT | |
LIQ MISC | Insolvency:secretary of state's certificate of release of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/12 FROM Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD | |
LIQ MISC | Insolvency:sos release of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/10 FROM Haines Watts Bri Limited Egmont House 25-31 Tavistock Place London WC1H 9SF | |
4.31 | Compulsory liquidaton liquidator appointment | |
287 | Registered office changed on 20/12/07 from: acre house 11-15 william road london NW1 3ER | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
AA | 30/06/06 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 24/11/06; full list of members | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363a | Return made up to 24/11/05; full list of members | |
363a | Return made up to 24/11/04; full list of members | |
AA | 30/06/03 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 24/11/03; full list of members | |
AA | 30/06/02 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 24/11/02; full list of members | |
123 | £ NC 100/100000 18/02/02 | |
RES10 | Resolutions passed:
| |
RES04 | Resolutions passed:
| |
88(2)R | Ad 18/02/02--------- £ si 50@1=50 £ ic 100/150 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 24/04/01 FROM: 145 THREE COLT STREET LIMEHOUSE LONDON E14 8AY | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363a | RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/12/00 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 21/07/00--------- £ SI 99@1=99 £ IC 1/100 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED ACRE 327 LIMITED CERTIFICATE ISSUED ON 31/07/00 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/00 TO 30/06/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2021-11-04 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (5530 - Restaurants) as BAR SPICE LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | BAR SPICE LIMITED | Event Date | 2021-11-04 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |