Company NameBar Professions Limited
Company StatusDissolved
Company Number05969653
CategoryPrivate Limited Company
Incorporation Date17 October 2006(17 years, 5 months ago)
Dissolution Date5 November 2022 (1 year, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Wayne Anthony Redgrave
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Secretary NameTina Redgrave
NationalityBritish
StatusClosed
Appointed17 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address25 Abbey Wood Lane
Rainham
Essex
RM13 9QH
Director NamePaul John Lawrence
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 June 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address80 Front Lane
Cranham
Essex
RM14 1XW
Director NameMr Raymond Arthur William Watson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(1 year, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Dukes House
32-38 Dukes Place
London
EC3A 7LP
Director NameMr Stuart James Markley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 June 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor Dukes House
32-38 Dukes Place
London
EC3A 7LP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£92,799
Cash£94,421
Current Liabilities£533,998

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 November 2022Final Gazette dissolved following liquidation (1 page)
5 August 2022Return of final meeting in a creditors' voluntary winding up (27 pages)
2 April 2022Liquidators' statement of receipts and payments to 28 January 2022 (26 pages)
4 September 2021Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 4 September 2021 (2 pages)
6 April 2021Liquidators' statement of receipts and payments to 28 January 2021 (24 pages)
15 October 2020Removal of liquidator by court order (7 pages)
15 October 2020Appointment of a voluntary liquidator (3 pages)
6 April 2020Liquidators' statement of receipts and payments to 28 January 2020 (20 pages)
12 April 2019Liquidators' statement of receipts and payments to 28 January 2019 (24 pages)
14 December 2018Registered office address changed from New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 14 December 2018 (2 pages)
9 April 2018Liquidators' statement of receipts and payments to 28 January 2018 (23 pages)
16 August 2017Registered office address changed from 100 Borough High Street London SE1 1LB to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 16 August 2017 (2 pages)
16 August 2017Registered office address changed from 100 Borough High Street London SE1 1LB to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 16 August 2017 (2 pages)
17 May 2017Liquidators' statement of receipts and payments to 28 January 2017 (14 pages)
17 May 2017Liquidators' statement of receipts and payments to 28 January 2017 (14 pages)
3 March 2016Liquidators' statement of receipts and payments to 28 January 2016 (13 pages)
3 March 2016Liquidators statement of receipts and payments to 28 January 2016 (13 pages)
3 March 2016Liquidators' statement of receipts and payments to 28 January 2016 (13 pages)
2 March 2016Liquidators' statement of receipts and payments to 28 January 2016 (13 pages)
2 March 2016Liquidators statement of receipts and payments to 28 January 2016 (13 pages)
2 March 2016Liquidators' statement of receipts and payments to 28 January 2016 (13 pages)
12 February 2015Administrator's progress report to 29 January 2015 (26 pages)
12 February 2015Administrator's progress report to 29 January 2015 (26 pages)
11 February 2015Registered office address changed from 31St Floor 40 Bank Street London E14 5NR to 100 Borough High Street London SE1 1LB on 11 February 2015 (2 pages)
11 February 2015Registered office address changed from 31St Floor 40 Bank Street London E14 5NR to 100 Borough High Street London SE1 1LB on 11 February 2015 (2 pages)
10 February 2015Appointment of a voluntary liquidator (1 page)
10 February 2015Appointment of a voluntary liquidator (1 page)
29 January 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
29 January 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
9 January 2015Statement of administrator's proposal (47 pages)
9 January 2015Result of meeting of creditors (2 pages)
9 January 2015Result of meeting of creditors (2 pages)
9 January 2015Statement of administrator's proposal (47 pages)
1 December 2014Statement of affairs with form 2.14B (6 pages)
1 December 2014Statement of affairs with form 2.14B (6 pages)
28 November 2014Statement of administrator's proposal (47 pages)
28 November 2014Statement of administrator's proposal (47 pages)
31 October 2014Registered office address changed from 3Rd Floor Dukes House 32-38 Dukes Place London EC3A 7LP to 31St Floor 40 Bank Street London E14 5NR on 31 October 2014 (2 pages)
31 October 2014Registered office address changed from 3Rd Floor Dukes House 32-38 Dukes Place London EC3A 7LP to 31St Floor 40 Bank Street London E14 5NR on 31 October 2014 (2 pages)
30 October 2014Appointment of an administrator (1 page)
30 October 2014Appointment of an administrator (1 page)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 June 2014Termination of appointment of Stuart Markley as a director (1 page)
17 June 2014Termination of appointment of Stuart Markley as a director (1 page)
27 March 2014Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
27 March 2014Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
16 December 2013Termination of appointment of Raymond Watson as a director (1 page)
16 December 2013Termination of appointment of Raymond Watson as a director (1 page)
21 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 15,000
(5 pages)
21 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 15,000
(5 pages)
7 June 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
7 June 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
10 May 2013Appointment of Mr Stuart James Markley as a director (2 pages)
10 May 2013Appointment of Mr Stuart James Markley as a director (2 pages)
8 January 2013Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
5 July 2011Registered office address changed from 4Th Floor 6 Minories London EC3N 1BJ on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 4Th Floor 6 Minories London EC3N 1BJ on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 4Th Floor 6 Minories London EC3N 1BJ on 5 July 2011 (1 page)
16 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Raymond Arthur William Watson on 17 October 2009 (2 pages)
16 December 2009Director's details changed for Wayne Anthony Redgrave on 17 October 2009 (2 pages)
16 December 2009Director's details changed for Raymond Arthur William Watson on 17 October 2009 (2 pages)
16 December 2009Director's details changed for Wayne Anthony Redgrave on 17 October 2009 (2 pages)
16 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
15 December 2009Termination of appointment of Paul Lawrence as a director (1 page)
15 December 2009Termination of appointment of Paul Lawrence as a director (1 page)
22 October 2009Director's details changed for Wayne Anthony Redgrave on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Raymond Arthur William Watson on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Wayne Anthony Redgrave on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Raymond Arthur William Watson on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Wayne Anthony Redgrave on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Raymond Arthur William Watson on 1 October 2009 (3 pages)
4 September 2009Registered office changed on 04/09/2009 from orbital house, 20 eastern road romford essex RM1 3PJ (1 page)
4 September 2009Registered office changed on 04/09/2009 from orbital house, 20 eastern road romford essex RM1 3PJ (1 page)
26 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 October 2008Return made up to 17/10/08; full list of members (4 pages)
17 October 2008Return made up to 17/10/08; full list of members (4 pages)
18 August 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
18 August 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
2 May 2008Director appointed paul john lawrence (2 pages)
2 May 2008Director appointed paul john lawrence (2 pages)
30 April 2008Director appointed raymond arthur william watson (2 pages)
30 April 2008Director appointed raymond arthur william watson (2 pages)
28 April 2008Nc inc already adjusted 14/04/08 (1 page)
28 April 2008Ad 14/04/08\gbp si 14999@1=14999\gbp ic 1/15000\ (2 pages)
28 April 2008Ad 14/04/08\gbp si 14999@1=14999\gbp ic 1/15000\ (2 pages)
28 April 2008Nc inc already adjusted 14/04/08 (1 page)
28 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
12 March 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
10 December 2007Return made up to 17/10/07; full list of members (2 pages)
10 December 2007Return made up to 17/10/07; full list of members (2 pages)
24 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2006Secretary resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Secretary resigned (1 page)
30 October 2006New secretary appointed (2 pages)
30 October 2006Director resigned (1 page)
30 October 2006New director appointed (2 pages)
30 October 2006New secretary appointed (2 pages)
30 October 2006New director appointed (2 pages)
17 October 2006Incorporation (21 pages)
17 October 2006Incorporation (21 pages)