Company NameBeatbox Bars Limited
DirectorsClaire Louise Biscombe and Daniel William Biscombe
Company StatusActive
Company Number05251145
CategoryPrivate Limited Company
Incorporation Date5 October 2004(19 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Claire Louise Biscombe
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
Director NameMr Daniel William Biscombe
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
Director NameMr Ian Anthony Dakin
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFlat B 36 Talbot Street
Cardiff
CF11 9BX
Wales
Director NameAlexander Sean Power
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Danas Place
Grangetown
Cardiff
CF11 6QE
Wales
Director NameMr Nathan James Vaughan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFlat B 36 Talbot Street
Cardiff
CF11 9BX
Wales
Secretary NameMrs Claire Louise Biscombe
NationalityBritish
StatusResigned
Appointed05 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ

Contact

Websitemyspace.com

Location

Registered AddressDaniel Plant Sfp
9 Ensign House Admirals Way Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

10k at £1Alexander Sean Power
20.00%
Ordinary
10k at £1Claire Louise Biscombe
20.00%
Ordinary
10k at £1Daniel William Biscombe
20.00%
Ordinary
10k at £1Ian Anthony Dakin
20.00%
Ordinary
10k at £1Nathan James Vaughan
20.00%
Ordinary

Financials

Year2014
Net Worth£62,836
Cash£25,160
Current Liabilities£467,634

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Next Accounts Due31 July 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due19 October 2016 (overdue)

Charges

7 September 2012Delivered on: 13 September 2012
Persons entitled: Finance Wales Investments Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 March 2008Delivered on: 16 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 windsor place cardiff t/n CYM248097 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
29 November 2007Delivered on: 6 December 2007
Persons entitled: Pravin Shah, Ashwin Shah, Ramesh Shah and Jitendra Shah, Acting in Their Current Capacity Asthe Trustees of the Shah Pension Scheme

Classification: Rent deposit deed
Secured details: £31,000.00 and all other monies due or to become due.
Particulars: All interest from time to time standing to the credit of a separate designated account wherein is held the deposit sum. See the mortgage charge document for full details.
Outstanding
29 November 2007Delivered on: 5 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11, 11A & 12 church street cardiff t/nos CYM180406 & WA740015 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
24 October 2007Delivered on: 27 October 2007
Persons entitled: National Westminster Bank PLC

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 uncalled capital buildings fixtures plant and machinery.
Outstanding
23 August 2005Delivered on: 6 September 2005
Persons entitled: The Three Amigos Limited

Classification: Rent deposit deed
Secured details: £30,000.00 due or to become due from the company to.
Particulars: The rent deposit of £30,000.00. see the mortgage charge document for full details.
Outstanding
23 August 2005Delivered on: 26 August 2005
Satisfied on: 23 June 2012
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 11 windsor place cardiff.
Fully Satisfied
5 July 2005Delivered on: 8 July 2005
Satisfied on: 23 June 2012
Persons entitled: Barclays Bank PLC

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 uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 April 2015Restoration by order of the court (4 pages)
30 April 2015Restoration by order of the court (4 pages)
9 October 2014Final Gazette dissolved following liquidation (1 page)
9 October 2014Final Gazette dissolved following liquidation (1 page)
9 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2014Notice of move from Administration to Dissolution (40 pages)
9 July 2014Notice of move from Administration to Dissolution (40 pages)
21 February 2014Administrator's progress report to 21 January 2014 (42 pages)
21 February 2014Administrator's progress report to 21 January 2014 (42 pages)
11 November 2013Termination of appointment of Nathan Vaughan as a director (2 pages)
11 November 2013Termination of appointment of Nathan Vaughan as a director (2 pages)
8 November 2013Termination of appointment of Alexander Power as a director (2 pages)
8 November 2013Termination of appointment of Alexander Power as a director (2 pages)
29 October 2013Termination of appointment of Ian Dakin as a director (2 pages)
29 October 2013Termination of appointment of Ian Dakin as a director (2 pages)
23 October 2013Termination of appointment of Claire Biscombe as a secretary (1 page)
23 October 2013Termination of appointment of Claire Biscombe as a secretary (1 page)
1 October 2013Notice of deemed approval of proposals (1 page)
1 October 2013Statement of administrator's proposal (90 pages)
1 October 2013Statement of administrator's proposal (90 pages)
1 October 2013Notice of deemed approval of proposals (1 page)
18 September 2013Statement of administrator's proposal (89 pages)
18 September 2013Statement of administrator's proposal (89 pages)
12 August 2013Statement of affairs with form 2.14B/2.15B (25 pages)
12 August 2013Statement of affairs with form 2.14B/2.15B (25 pages)
25 July 2013Registered office address changed from 12 Church Street Cardiff CF10 1BG Wales on 25 July 2013 (2 pages)
25 July 2013Registered office address changed from 12 Church Street Cardiff CF10 1BG Wales on 25 July 2013 (2 pages)
24 July 2013Appointment of an administrator (1 page)
24 July 2013Appointment of an administrator (1 page)
5 November 2012Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2012-11-05
  • GBP 50,000
(8 pages)
5 November 2012Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2012-11-05
  • GBP 50,000
(8 pages)
5 November 2012Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2012-11-05
  • GBP 50,000
(8 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 March 2012Registered office address changed from 11 Church Street Cardiff South Glamorgan CF10 1BG on 8 March 2012 (1 page)
8 March 2012Registered office address changed from 11 Church Street Cardiff South Glamorgan CF10 1BG on 8 March 2012 (1 page)
8 March 2012Registered office address changed from 11 Church Street Cardiff South Glamorgan CF10 1BG on 8 March 2012 (1 page)
4 January 2012Registered office address changed from Buffalo 11 Windsor Place Cardiff CF10 3BY on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Buffalo 11 Windsor Place Cardiff CF10 3BY on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Buffalo 11 Windsor Place Cardiff CF10 3BY on 4 January 2012 (1 page)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (8 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (8 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (8 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (8 pages)
7 October 2010Director's details changed for Mr Ian Anthony Dakin on 1 August 2010 (2 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (8 pages)
7 October 2010Director's details changed for Mr Ian Anthony Dakin on 1 August 2010 (2 pages)
7 October 2010Director's details changed for Mr Ian Anthony Dakin on 1 August 2010 (2 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (8 pages)
6 October 2010Director's details changed for Mr Daniel William Biscombe on 1 April 2010 (2 pages)
6 October 2010Director's details changed for Mrs Claire Louise Biscombe on 1 April 2010 (2 pages)
6 October 2010Director's details changed for Mr Daniel William Biscombe on 1 April 2010 (2 pages)
6 October 2010Director's details changed for Mr Nathan James Vaughan on 1 August 2010 (2 pages)
6 October 2010Director's details changed for Mr Daniel William Biscombe on 1 April 2010 (2 pages)
6 October 2010Director's details changed for Mr Nathan James Vaughan on 1 August 2010 (2 pages)
6 October 2010Director's details changed for Mrs Claire Louise Biscombe on 1 April 2010 (2 pages)
6 October 2010Director's details changed for Mrs Claire Louise Biscombe on 1 April 2010 (2 pages)
6 October 2010Director's details changed for Mr Nathan James Vaughan on 1 August 2010 (2 pages)
10 May 2010Director's details changed for Mrs Claire Louise Biscombe on 12 April 2010 (2 pages)
10 May 2010Director's details changed for Daniel William Biscombe on 12 April 2010 (2 pages)
10 May 2010Director's details changed for Daniel William Biscombe on 12 April 2010 (2 pages)
10 May 2010Director's details changed for Mrs Claire Louise Biscombe on 12 April 2010 (2 pages)
21 April 2010Secretary's details changed (3 pages)
21 April 2010Director's details changed (3 pages)
21 April 2010Director's details changed (3 pages)
21 April 2010Director's details changed (3 pages)
21 April 2010Secretary's details changed for {officer_name} (3 pages)
21 April 2010Director's details changed (3 pages)
21 April 2010Secretary's details changed (3 pages)
16 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (8 pages)
15 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (8 pages)
15 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (8 pages)
22 December 2009Secretary's details changed for Claire Louise Biscombe on 1 October 2009 (1 page)
22 December 2009Director's details changed for Claire Louise Biscombe on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Nathan James Vaughan on 1 October 2009 (2 pages)
22 December 2009Register inspection address has been changed (1 page)
22 December 2009Register inspection address has been changed from 12 Church Street Cardiff CF10 1BG United Kingdom (1 page)
22 December 2009Director's details changed for Daniel William Biscombe on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Claire Louise Biscombe on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Daniel William Biscombe on 1 October 2009 (2 pages)
22 December 2009Secretary's details changed for Claire Louise Biscombe on 1 October 2009 (1 page)
22 December 2009Director's details changed for Daniel William Biscombe on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Alexander Sean Power on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Ian Anthony Dakin on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Ian Anthony Dakin on 1 October 2009 (2 pages)
22 December 2009Register inspection address has been changed from 12 Church Street Cardiff CF10 1BG United Kingdom (1 page)
22 December 2009Director's details changed for Claire Louise Biscombe on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Alexander Sean Power on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Nathan James Vaughan on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Alexander Sean Power on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Ian Anthony Dakin on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Nathan James Vaughan on 1 October 2009 (2 pages)
22 December 2009Register inspection address has been changed (1 page)
22 December 2009Secretary's details changed for Claire Louise Biscombe on 1 October 2009 (1 page)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 May 2009Director and secretary's change of particulars / claire biscombe / 31/03/2009 (1 page)
21 May 2009Director's change of particulars / daniel biscombe / 31/03/2009 (1 page)
21 May 2009Director and secretary's change of particulars / claire biscombe / 31/03/2009 (1 page)
21 May 2009Director's change of particulars / daniel biscombe / 31/03/2009 (1 page)
4 April 2009Director and secretary's change of particulars / claire biscombe / 31/03/2009 (1 page)
4 April 2009Director and secretary's change of particulars / claire biscombe / 31/03/2009 (1 page)
4 April 2009Director's change of particulars / daniel biscombe / 31/03/2009 (1 page)
4 April 2009Director's change of particulars / daniel biscombe / 31/03/2009 (1 page)
3 February 2009Return made up to 05/10/08; full list of members (8 pages)
3 February 2009Return made up to 05/10/08; full list of members (8 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
3 January 2008Return made up to 05/10/07; full list of members (4 pages)
3 January 2008Return made up to 05/10/07; full list of members (4 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
27 October 2007Particulars of mortgage/charge (3 pages)
27 October 2007Particulars of mortgage/charge (3 pages)
26 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
26 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
15 June 2007Secretary's particulars changed;director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
15 June 2007Secretary's particulars changed;director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
28 December 2006Return made up to 05/10/06; full list of members; amend (8 pages)
28 December 2006Return made up to 05/10/06; full list of members; amend (8 pages)
30 November 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 November 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
10 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
28 December 2005Ad 01/10/05--------- £ si 49997@1 (3 pages)
28 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2005Nc inc already adjusted 01/10/05 (2 pages)
28 December 2005Nc inc already adjusted 01/10/05 (2 pages)
28 December 2005Ad 01/10/05--------- £ si 49997@1 (3 pages)
28 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 November 2005Return made up to 05/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/11/05
(9 pages)
21 November 2005Return made up to 05/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/11/05
(9 pages)
6 September 2005Particulars of mortgage/charge (4 pages)
6 September 2005Particulars of mortgage/charge (4 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
8 July 2005Particulars of mortgage/charge (7 pages)
8 July 2005Particulars of mortgage/charge (7 pages)
5 October 2004Incorporation (13 pages)
5 October 2004Incorporation (13 pages)