Company NameBarracuda Propco 3 Limited
Company StatusDissolved
Company Number05494327
CategoryPrivate Limited Company
Incorporation Date29 June 2005(18 years, 9 months ago)
Dissolution Date30 November 2016 (7 years, 4 months ago)
Previous Name3446th Single Member Shelf Trading Company Limited

Business Activity

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

Directors

Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed01 February 2013(7 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 30 November 2016)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameTeresa Jane Biss
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(2 weeks, 5 days after company formation)
Appointment Duration6 years, 11 months (resigned 15 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglenook
Vicarage Lane Laleham
Staines
Middlesex
TW18 1UE
Director NameMr Mark Robert McQuater
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(2 weeks, 5 days after company formation)
Appointment Duration6 years, 10 months (resigned 18 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLashbrook Lodge
New Road Shiplake
Henley
Oxfordshire
RG9 3LH
Director NameMr Nicholas Mark Morgan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(2 weeks, 5 days after company formation)
Appointment Duration5 years, 10 months (resigned 06 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Dukes Wood Drive
Gerrard's Cross
Buckinghamshire
SL9 7LJ
Director NameMr Stephen Vincent Price
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(2 weeks, 5 days after company formation)
Appointment Duration7 years, 1 month (resigned 22 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthview
1 Earnshaw Barns Middlewich Road
Byley
Cheshire
CW10 9NE
Secretary NameMr Nicholas Mark Morgan
NationalityBritish
StatusResigned
Appointed19 September 2005(2 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 06 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Dukes Wood Drive
Gerrard's Cross
Buckinghamshire
SL9 7LJ
Director NameGraham Colin Jones
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2008)
RoleCompany Director
Correspondence AddressClive Lodge
Wellington Square
Cheltenham
Gloucestershire
GL50 4JU
Wales
Director NameMr Richard Peter Stringer
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2010(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 August 2012)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address68 Agraria Road
Guildford
Surrey
GU2 4LG
Director NameMr Simon Geoffrey Vardigans
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(5 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Mayfield Avenue
Chiswick
London
W4 1PN
Secretary NameMr Simon Geoffrey Vardigans
NationalityBritish
StatusResigned
Appointed06 June 2011(5 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Mayfield Avenue
Chiswick
London
W4 1PN
Secretary NameMr Christian Keen
StatusResigned
Appointed18 May 2012(6 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 October 2012)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr David Keith Langer
Date of BirthApril 1952 (Born 72 years ago)
NationalityCanadian,British
StatusResigned
Appointed20 August 2012(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 17 June 2015)
RoleAdvisor
Country of ResidenceUnited Kingdom
Correspondence Address61 Eton Avenue
London
NW3 3ET
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address200 Aldersgate Street
London
Greater London
EC1A 4HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 November 2016Final Gazette dissolved following liquidation (1 page)
30 August 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
14 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-08
(1 page)
14 July 2016Liquidators statement of receipts and payments to 7 June 2016 (21 pages)
14 July 2016Liquidators' statement of receipts and payments to 7 June 2016 (21 pages)
23 June 2015Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 200 Aldersgate Street London Greater London EC1A 4HD on 23 June 2015 (2 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (9 pages)
18 June 2015Termination of appointment of David Keith Langer as a director on 17 June 2015 (1 page)
16 June 2015Appointment of a voluntary liquidator (2 pages)
16 June 2015Statement of affairs with form 4.19 (5 pages)
29 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(4 pages)
19 June 2014Accounts for a dormant company made up to 30 September 2013 (9 pages)
13 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
5 July 2013Accounts for a dormant company made up to 30 September 2012 (9 pages)
8 February 2013Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
8 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
20 December 2012Accounts for a dormant company made up to 1 October 2011 (8 pages)
20 December 2012Accounts for a dormant company made up to 1 October 2011 (8 pages)
25 October 2012Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom on 25 October 2012 (1 page)
10 October 2012Termination of appointment of Christian Keen as a secretary (1 page)
10 October 2012Registered office address changed from Lunar House Fieldhouse Lane Globe Park Marlow Bucks SL7 1LW on 10 October 2012 (1 page)
10 September 2012Appointment of Mr David Langer as a director (2 pages)
22 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 August 2012Termination of appointment of Richard Stringer as a director (1 page)
22 August 2012Termination of appointment of Stephen Price as a director (1 page)
20 June 2012Termination of appointment of Teresa Biss as a director (1 page)
21 May 2012Termination of appointment of Simon Vardigans as a director (1 page)
21 May 2012Termination of appointment of Mark Mcquater as a director (1 page)
21 May 2012Appointment of Mr. Christian Keen as a secretary (1 page)
21 May 2012Termination of appointment of Simon Vardigans as a secretary (1 page)
4 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2012Memorandum and Articles of Association (9 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
9 November 2011Director's details changed for Mr. Simon Geoffrey Vardigans on 8 November 2011 (2 pages)
9 November 2011Director's details changed for Mr. Richard Peter Stringer on 8 November 2011 (2 pages)
9 November 2011Secretary's details changed for Mr. Simon Geoffrey Vardigans on 8 November 2011 (2 pages)
9 November 2011Director's details changed for Mr. Richard Peter Stringer on 8 November 2011 (2 pages)
9 November 2011Director's details changed for Mr. Simon Geoffrey Vardigans on 8 November 2011 (2 pages)
9 November 2011Secretary's details changed for Mr. Simon Geoffrey Vardigans on 8 November 2011 (2 pages)
5 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
9 June 2011Appointment of Mr. Simon Geoffrey Vardigans as a secretary (1 page)
9 June 2011Termination of appointment of Nicholas Morgan as a secretary (1 page)
9 June 2011Termination of appointment of Nicholas Morgan as a director (1 page)
9 June 2011Appointment of Mr. Simon Geoffrey Vardigans as a director (2 pages)
31 January 2011Full accounts made up to 25 September 2010 (12 pages)
11 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (8 pages)
20 April 2010Appointment of Mr. Richard Peter Stringer as a director (2 pages)
30 January 2010Full accounts made up to 26 September 2009 (12 pages)
1 October 2009Full accounts made up to 27 September 2008 (12 pages)
22 July 2009Memorandum and Articles of Association (7 pages)
17 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 2 (14 pages)
1 July 2009Return made up to 29/06/09; full list of members (4 pages)
9 October 2008Appointment terminated director graham jones (1 page)
2 July 2008Return made up to 29/06/08; full list of members (4 pages)
17 June 2008Full accounts made up to 29 September 2007 (11 pages)
5 July 2007Return made up to 29/06/07; full list of members (3 pages)
30 April 2007Full accounts made up to 30 September 2006 (11 pages)
19 July 2006Return made up to 29/06/06; full list of members (3 pages)
29 June 2006New director appointed (3 pages)
10 April 2006Full accounts made up to 1 October 2005 (10 pages)
10 April 2006Full accounts made up to 1 October 2005 (10 pages)
4 January 2006Accounting reference date shortened from 30/09/06 to 30/09/05 (1 page)
23 December 2005Particulars of mortgage/charge (19 pages)
30 November 2005Registered office changed on 30/11/05 from: henley road medmenham marlow buckinghamshire SL7 2ER (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005New secretary appointed (2 pages)
8 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2005Director resigned (1 page)
2 August 2005Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
2 August 2005Director resigned (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005Registered office changed on 02/08/05 from: 21 holborn viaduct london EC1A 2DY (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
19 July 2005Company name changed 3446TH single member shelf tradi ng company LIMITED\certificate issued on 19/07/05 (2 pages)
29 June 2005Incorporation (18 pages)