Company NameBAAR & Bass Limited
Company StatusDissolved
Company Number08911813
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 1 month ago)
Dissolution Date17 May 2021 (2 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMadelaine Emily Chesterton
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameMr Christopher Francis Chesterton
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameMrs Lita Maria Chesterton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher Francis Chesterton
33.33%
Ordinary
1 at £1Lita Maria Chesterton
33.33%
Ordinary
1 at £1Madelaine Emily Chesterton
33.33%
Ordinary

Financials

Year2014
Net Worth-£265,506
Cash£13,004
Current Liabilities£166,725

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Charges

23 March 2018Delivered on: 23 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

17 May 2021Final Gazette dissolved following liquidation (1 page)
17 February 2021Return of final meeting in a creditors' voluntary winding up (15 pages)
19 March 2020Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to 40a Station Road Upminster Essex RM14 2TR on 19 March 2020 (2 pages)
18 March 2020Statement of affairs (9 pages)
18 March 2020Appointment of a voluntary liquidator (4 pages)
18 March 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-09
(1 page)
22 January 2020Termination of appointment of Lita Maria Chesterton as a director on 18 November 2019 (1 page)
22 January 2020Termination of appointment of Christopher Francis Chesterton as a director on 18 November 2019 (1 page)
23 December 2019Confirmation statement made on 23 December 2019 with updates (4 pages)
23 December 2019Statement of capital following an allotment of shares on 19 December 2019
  • GBP 100
(3 pages)
23 December 2019Cessation of Madelaine Emily Chesterton as a person with significant control on 19 December 2019 (1 page)
8 July 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
5 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
25 June 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
3 April 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
23 March 2018Registration of charge 089118130001, created on 23 March 2018 (22 pages)
20 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
27 March 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
27 March 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3
(5 pages)
12 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3
(5 pages)
6 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
5 October 2015Previous accounting period extended from 28 February 2015 to 31 May 2015 (1 page)
5 October 2015Previous accounting period extended from 28 February 2015 to 31 May 2015 (1 page)
16 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3
(5 pages)
16 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3
(5 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 3
(48 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 3
(48 pages)