Company NameThe Bar Group Limited
Company StatusDissolved
Company Number04802234
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 10 months ago)
Dissolution Date27 October 2011 (12 years, 5 months ago)
Previous NameVidell Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Paul Martin Wigham
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2003(4 weeks, 1 day after company formation)
Appointment Duration8 years, 3 months (closed 27 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood Farm
Clacket Lane
Westerham
Kent
TN16 4EP
Director NameStephen Lewis Brook
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2003(3 months, 1 week after company formation)
Appointment Duration8 years, 1 month (closed 27 October 2011)
RoleCompany Director
Correspondence Address2 Widewing Close
Teddington
Middlesex
TW11 0DY
Director NameMr Maarten Duncan Hemsley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2003(3 months, 1 week after company formation)
Appointment Duration8 years, 1 month (closed 27 October 2011)
RoleFinancial Consultant
Country of ResidenceUnited States
Correspondence Address265 Washington Street
Duxbury
Massachusetts 02332
United States
Secretary NameMr Richard Paul Martin Wigham
NationalityBritish
StatusClosed
Appointed12 December 2005(2 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 27 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood Farm
Clacket Lane
Westerham
Kent
TN16 4EP
Secretary NameMrs Carol Ann Wigham
NationalityBritish
StatusResigned
Appointed16 July 2003(4 weeks, 1 day after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwood Farm
Clacket Lane
Westerham
Kent
TN16 2EP
Director NameNeal Lewis Smythe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(3 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 June 2004)
RoleCompany Director
Correspondence Address50 Lesford Road
Reading
Berkshire
RG1 6DX
Secretary NameJames Alfred Lloyd Howgego
NationalityBritish
StatusResigned
Appointed10 December 2003(5 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 13 December 2005)
RoleCompany Director
Correspondence AddressWoodfield House
Woodfield Lane
Hatfield
Hertfordshire
AL9 6JJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£11,248,216
Gross Profit£994,065
Net Worth-£1,052,310
Cash£32,447
Current Liabilities£2,124,249

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

27 October 2011Final Gazette dissolved following liquidation (1 page)
27 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2011Final Gazette dissolved following liquidation (1 page)
27 July 2011Notice of move from Administration to Dissolution (16 pages)
27 July 2011Notice of move from Administration to Dissolution on 21 July 2011 (16 pages)
16 March 2011Administrator's progress report to 10 February 2011 (14 pages)
16 March 2011Administrator's progress report to 10 February 2011 (14 pages)
28 January 2011Notice of extension of period of Administration (1 page)
28 January 2011Notice of extension of period of Administration (1 page)
21 September 2010Administrator's progress report to 10 August 2010 (14 pages)
21 September 2010Administrator's progress report to 10 August 2010 (14 pages)
30 April 2010Result of meeting of creditors (65 pages)
30 April 2010Result of meeting of creditors (65 pages)
16 April 2010Statement of administrator's proposal (66 pages)
16 April 2010Statement of affairs with form 2.15B (3 pages)
16 April 2010Statement of administrator's proposal (66 pages)
16 April 2010Statement of affairs with form 2.15B (3 pages)
22 March 2010Notice of completion of voluntary arrangement (17 pages)
22 March 2010Voluntary arrangement supervisor's abstract of receipts and payments to 12 March 2010 (5 pages)
22 March 2010Voluntary arrangement supervisor's abstract of receipts and payments to 12 March 2010 (5 pages)
22 March 2010Notice of completion of voluntary arrangement (17 pages)
18 March 2010Statement of affairs with form 2.14B (26 pages)
18 March 2010Statement of affairs with form 2.14B (26 pages)
22 February 2010Registered office address changed from Enterprise House Enterprise Way Edenbridge Kent TN8 6HF on 22 February 2010 (2 pages)
22 February 2010Appointment of an administrator (1 page)
22 February 2010Appointment of an administrator (1 page)
22 February 2010Registered office address changed from Enterprise House Enterprise Way Edenbridge Kent TN8 6HF on 22 February 2010 (2 pages)
5 October 2009Voluntary arrangement supervisor's abstract of receipts and payments to 28 August 2009 (5 pages)
5 October 2009Voluntary arrangement supervisor's abstract of receipts and payments to 28 August 2009 (5 pages)
24 June 2009Full accounts made up to 31 October 2008 (28 pages)
24 June 2009Full accounts made up to 31 October 2008 (28 pages)
14 November 2008Ad 29/08/08\gbp si 1265000@1=1265000\gbp ic 1277785.8/2542785.8\ (2 pages)
14 November 2008Ad 29/08/08 gbp si 1265000@1=1265000 gbp ic 1277785.8/2542785.8 (2 pages)
11 November 2008Gbp nc 1426316/2691316 29/08/08 (2 pages)
11 November 2008Gbp nc 1426316/2691316\29/08/08 (2 pages)
7 November 2008Gbp nc 1426197/1426316\29/08/08 (2 pages)
7 November 2008Gbp nc 1426197/1426316 29/08/08 (2 pages)
3 September 2008Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
3 September 2008Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
18 June 2008Return made up to 31/05/08; full list of members (8 pages)
18 June 2008Return made up to 31/05/08; full list of members (8 pages)
17 June 2008Location of debenture register (1 page)
17 June 2008Registered office changed on 17/06/2008 from enterprise house enterprise way edenbridge kent TN8 6HF uk (1 page)
17 June 2008Location of register of members (1 page)
17 June 2008Location of register of members (1 page)
17 June 2008Registered office changed on 17/06/2008 from eden house enterprise way edenbridge kent TN8 6HF (1 page)
17 June 2008Registered office changed on 17/06/2008 from eden house enterprise way edenbridge kent TN8 6HF (1 page)
17 June 2008Location of debenture register (1 page)
17 June 2008Registered office changed on 17/06/2008 from enterprise house enterprise way edenbridge kent TN8 6HF uk (1 page)
18 July 2007Return made up to 31/05/07; full list of members (10 pages)
18 July 2007Return made up to 31/05/07; full list of members (10 pages)
29 May 2007Full accounts made up to 31 October 2006 (31 pages)
29 May 2007Full accounts made up to 31 October 2006 (31 pages)
29 September 2006Director's particulars changed (1 page)
29 September 2006Director's particulars changed (1 page)
5 September 2006Full accounts made up to 31 October 2005 (28 pages)
5 September 2006Full accounts made up to 31 October 2005 (28 pages)
13 July 2006Return made up to 31/05/06; full list of members (11 pages)
13 July 2006Return made up to 31/05/06; full list of members (11 pages)
13 March 2006Full accounts made up to 31 October 2004 (28 pages)
13 March 2006Full accounts made up to 31 October 2004 (28 pages)
30 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
30 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(36 pages)
30 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
30 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 January 2006Ad 15/12/05--------- £ si 282743@1=282743 £ si [email protected]=196 £ ic 994846/1277785 (2 pages)
30 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(36 pages)
30 January 2006Ad 15/12/05--------- £ si 282743@1=282743 £ si [email protected]=196 £ ic 994846/1277785 (2 pages)
30 January 2006Nc inc already adjusted 15/12/05 (1 page)
30 January 2006Nc inc already adjusted 15/12/05 (1 page)
28 December 2005New secretary appointed (2 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005New secretary appointed (2 pages)
30 June 2005Return made up to 31/05/05; full list of members (12 pages)
30 June 2005Return made up to 31/05/05; full list of members (12 pages)
26 March 2005Particulars of mortgage/charge (6 pages)
26 March 2005Particulars of mortgage/charge (6 pages)
13 October 2004Particulars of mortgage/charge (7 pages)
13 October 2004Particulars of mortgage/charge (7 pages)
18 August 2004Return made up to 17/06/04; full list of members (9 pages)
18 August 2004Return made up to 17/06/04; full list of members (9 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
5 January 2004New secretary appointed (2 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004New secretary appointed (2 pages)
5 January 2004Secretary resigned (1 page)
2 December 2003New director appointed (5 pages)
2 December 2003New director appointed (5 pages)
28 October 2003Ad 15/09/03--------- £ si 549259@1=549259 £ ic 445587/994846 (2 pages)
28 October 2003Statement of affairs (15 pages)
28 October 2003Statement of affairs (15 pages)
28 October 2003Ad 15/09/03--------- £ si 549259@1=549259 £ ic 445587/994846 (2 pages)
16 October 2003Ad 15/09/03--------- £ si 95000@1=95000 £ ic 1/95001 (2 pages)
16 October 2003Nc inc already adjusted 15/09/03 (2 pages)
16 October 2003Ad 22/09/03--------- £ si 290086@1=290086 £ ic 95001/385087 (2 pages)
16 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
16 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
16 October 2003Ad 22/09/03--------- £ si 60500@1=60500 £ ic 385087/445587 (4 pages)
16 October 2003Ad 22/09/03--------- £ si 290086@1=290086 £ ic 95001/385087 (2 pages)
16 October 2003Ad 15/09/03--------- £ si 95000@1=95000 £ ic 1/95001 (2 pages)
16 October 2003Nc inc already adjusted 15/09/03 (2 pages)
16 October 2003Ad 22/09/03--------- £ si 60500@1=60500 £ ic 385087/445587 (4 pages)
15 October 2003Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
15 October 2003Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
26 September 2003Particulars of mortgage/charge (7 pages)
26 September 2003Particulars of mortgage/charge (7 pages)
6 August 2003Memorandum and Articles of Association (16 pages)
6 August 2003Memorandum and Articles of Association (16 pages)
4 August 2003Director resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003New secretary appointed (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003Director resigned (1 page)
26 July 2003Registered office changed on 26/07/03 from: 6-8 underwood street london N1 7JQ (1 page)
24 July 2003Company name changed videll LIMITED\certificate issued on 24/07/03 (2 pages)
24 July 2003Company name changed videll LIMITED\certificate issued on 24/07/03 (2 pages)
17 June 2003Incorporation (17 pages)
17 June 2003Incorporation (17 pages)