Company NameBar Exhibitions Limited
Company StatusDissolved
Company Number03958321
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years, 1 month ago)
Dissolution Date2 May 2017 (6 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarl Sheldon Adrian
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2013(13 years after company formation)
Appointment Duration4 years, 1 month (closed 02 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed23 August 2005(5 years, 4 months after company formation)
Appointment Duration11 years, 8 months (closed 02 May 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed23 August 2005(5 years, 4 months after company formation)
Appointment Duration11 years, 8 months (closed 02 May 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed23 August 2005(5 years, 4 months after company formation)
Appointment Duration11 years, 8 months (closed 02 May 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameMr Timothy Andrew Etchells
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleComp Director
Correspondence Address4 Adam & Eve Mews
Kensington
London
W8 6UJ
Secretary NameMr Mark Paul Wilderspin
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleComp Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Grantley Close
Shalford
Guildford
Surrey
GU4 8DL
Director NameMr Damian Sexton Walsh
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(5 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 23 August 2005)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shanty 135 Church Lane
Marple
Stockport
Cheshire
SK6 7LD
Secretary NameMrs Amanda Jayne Giles
NationalityBritish
StatusResigned
Appointed06 September 2002(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandhurst 21 Macclesfield Road
Wilmslow
Cheshire
SK9 2AA
Director NameMrs Amanda Jayne Giles
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2003(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 August 2005)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressSandhurst 21 Macclesfield Road
Wilmslow
Cheshire
SK9 2AA
Director NameMr Trevor Stanley Barratt
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(5 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 April 2006)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressAlbans Farmhouse
Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BB
Director NameMr Patrick David McAleenan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address78 Hazlewell Road
Putney
London
SW15 6UR
Director NameJane Kevan Risby-Rose
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(7 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Chudleigh Road
Twickenham
TW2 7QP
Director NameHarben Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD
Secretary NameHarben Registrars Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD

Location

Registered Address240 Blackfriars Road
London
SE1 8BF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

10 at £1Ubm (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Charges

4 September 2002Delivered on: 11 September 2002
Satisfied on: 27 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
2 February 2017Application to strike the company off the register (3 pages)
2 February 2017Application to strike the company off the register (3 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10
(5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10
(5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
28 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10
(5 pages)
28 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10
(5 pages)
17 April 2015Director's details changed for Carl Adrian on 16 February 2015 (2 pages)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Carl Adrian on 16 February 2015 (2 pages)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
2 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 2 April 2015 (1 page)
20 November 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
20 November 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
22 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10
(5 pages)
22 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10
(5 pages)
5 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
29 April 2013Appointment of Carl Adrian as a director (3 pages)
29 April 2013Appointment of Carl Adrian as a director (3 pages)
16 April 2013Termination of appointment of Jane Risby-Rose as a director (2 pages)
16 April 2013Termination of appointment of Jane Risby-Rose as a director (2 pages)
11 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
20 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
20 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (25 pages)
5 October 2011Full accounts made up to 31 December 2010 (25 pages)
21 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
10 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir authorised power under sect 550 ca 2006 02/03/2011
(36 pages)
10 March 2011Statement of company's objects (2 pages)
10 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir authorised power under sect 550 ca 2006 02/03/2011
(36 pages)
10 March 2011Statement of company's objects (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (24 pages)
3 October 2010Full accounts made up to 31 December 2009 (24 pages)
12 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
19 November 2009Full accounts made up to 31 December 2008 (25 pages)
19 November 2009Full accounts made up to 31 December 2008 (25 pages)
22 April 2009Return made up to 28/03/09; full list of members (4 pages)
22 April 2009Return made up to 28/03/09; full list of members (4 pages)
10 February 2009Director appointed jane kevan risby-rose (3 pages)
10 February 2009Director appointed jane kevan risby-rose (3 pages)
1 November 2008Full accounts made up to 31 December 2007 (24 pages)
1 November 2008Full accounts made up to 31 December 2007 (24 pages)
18 June 2008Return made up to 28/03/08; full list of members (3 pages)
18 June 2008Return made up to 28/03/08; full list of members (3 pages)
7 May 2008Appointment terminated director patrick mcaleenan (1 page)
7 May 2008Appointment terminated director patrick mcaleenan (1 page)
11 October 2007Full accounts made up to 31 December 2006 (15 pages)
11 October 2007Full accounts made up to 31 December 2006 (15 pages)
3 May 2007Return made up to 28/03/07; full list of members (2 pages)
3 May 2007Return made up to 28/03/07; full list of members (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
14 June 2006Return made up to 28/03/06; full list of members (3 pages)
14 June 2006Return made up to 28/03/06; full list of members (3 pages)
3 May 2006Full accounts made up to 30 June 2005 (12 pages)
3 May 2006Full accounts made up to 30 June 2005 (12 pages)
27 April 2006Declaration of satisfaction of mortgage/charge (1 page)
27 April 2006Declaration of satisfaction of mortgage/charge (1 page)
23 March 2006New director appointed (10 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (10 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New secretary appointed;new director appointed (10 pages)
23 March 2006New secretary appointed;new director appointed (10 pages)
6 September 2005Secretary resigned;director resigned (1 page)
6 September 2005Registered office changed on 06/09/05 from: waterloo place watson square stockport cheshire SK1 3AZ (1 page)
6 September 2005Auditor's resignation (1 page)
6 September 2005Registered office changed on 06/09/05 from: waterloo place watson square stockport cheshire SK1 3AZ (1 page)
6 September 2005Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Auditor's resignation (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Secretary resigned;director resigned (1 page)
6 September 2005Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
15 June 2005Return made up to 28/03/05; full list of members (2 pages)
15 June 2005Return made up to 28/03/05; full list of members (2 pages)
5 May 2005Full accounts made up to 30 June 2004 (11 pages)
5 May 2005Full accounts made up to 30 June 2004 (11 pages)
27 April 2004Full accounts made up to 30 June 2003 (11 pages)
27 April 2004Full accounts made up to 30 June 2003 (11 pages)
1 April 2004Return made up to 28/03/04; full list of members (7 pages)
1 April 2004Return made up to 28/03/04; full list of members (7 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
6 May 2003Return made up to 28/03/03; change of members (6 pages)
6 May 2003Return made up to 28/03/03; change of members (6 pages)
2 October 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
2 October 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
2 October 2002Registered office changed on 02/10/02 from: 37 warren street london W1T 6AD (1 page)
2 October 2002Declaration of assistance for shares acquisition (4 pages)
2 October 2002Declaration of assistance for shares acquisition (4 pages)
2 October 2002Registered office changed on 02/10/02 from: 37 warren street london W1T 6AD (1 page)
26 September 2002Accounts for a small company made up to 30 June 2002 (5 pages)
26 September 2002Accounts for a small company made up to 30 June 2002 (5 pages)
24 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002New secretary appointed (2 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 September 2002Secretary resigned (1 page)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
22 April 2002Director's particulars changed (1 page)
22 April 2002Director's particulars changed (1 page)
4 April 2002Return made up to 28/03/02; full list of members (6 pages)
4 April 2002Return made up to 28/03/02; full list of members (6 pages)
9 January 2002Accounts for a small company made up to 30 June 2001 (5 pages)
9 January 2002Accounts for a small company made up to 30 June 2001 (5 pages)
14 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 July 2001Director's particulars changed (1 page)
17 July 2001Director's particulars changed (1 page)
14 April 2001Return made up to 28/03/01; full list of members
  • 363(287) ‐ Registered office changed on 14/04/01
(6 pages)
14 April 2001Return made up to 28/03/01; full list of members
  • 363(287) ‐ Registered office changed on 14/04/01
(6 pages)
14 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2000Ad 13/09/00--------- £ si [email protected]=900 £ ic 1/901 (2 pages)
3 October 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000Ad 13/09/00--------- £ si [email protected]=900 £ ic 1/901 (2 pages)
3 October 2000S-div 13/09/00 (2 pages)
3 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
3 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
3 October 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000S-div 13/09/00 (2 pages)
19 September 2000Secretary's particulars changed (1 page)
19 September 2000Secretary's particulars changed (1 page)
25 July 2000New director appointed (3 pages)
25 July 2000New secretary appointed (2 pages)
25 July 2000Director resigned (1 page)
25 July 2000Secretary resigned (1 page)
25 July 2000Secretary resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000New director appointed (3 pages)
25 July 2000New secretary appointed (2 pages)
28 March 2000Incorporation (19 pages)
28 March 2000Incorporation (19 pages)