BARRACUDA LEISURE LIMITED

Register to unlock more data on OkredoRegister

BARRACUDA LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03997857

Incorporation date

18/05/2000

Size

Full

Contacts

Registered address

Registered address

Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2000)
dot icon01/08/2013
Final Gazette dissolved following liquidation
dot icon24/05/2013
Administrator's progress report to 2013-04-19
dot icon23/05/2013
Administrator's progress report to 2013-03-26
dot icon01/05/2013
Notice of move from Administration to Dissolution on 2013-04-08
dot icon06/12/2012
Notice of deemed approval of proposals
dot icon25/11/2012
Statement of administrator's proposal
dot icon12/11/2012
Statement of affairs with form 2.14B
dot icon07/10/2012
Registered office address changed from Lunar House Fieldhouse Lane Globe Park Marlow Bucks SL7 1LW on 2012-10-08
dot icon07/10/2012
Appointment of an administrator
dot icon02/10/2012
Compulsory strike-off action has been discontinued
dot icon01/10/2012
First Gazette notice for compulsory strike-off
dot icon19/06/2012
Termination of appointment of Jane Teresa Biss as a director on 2012-06-15
dot icon20/05/2012
Appointment of Mr Christian Keen as a secretary on 2012-05-18
dot icon20/05/2012
Termination of appointment of Simon Geoffrey Vardigans as a director on 2012-05-18
dot icon20/05/2012
Termination of appointment of Mark Robert Mcquater as a director on 2012-05-18
dot icon20/05/2012
Termination of appointment of Simon Geoffrey Vardigans as a secretary on 2012-05-18
dot icon27/12/2011
Appointment of Mr. Richard Peter Stringer as a director
dot icon27/12/2011
Appointment of Mr. Richard Peter Stringer as a director
dot icon08/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon08/11/2011
Director's details changed for Mr. Simon Geoffrey Vardigans on 2011-11-08
dot icon08/11/2011
Director's details changed for Mr. Richard Peter Stringer on 2011-11-08
dot icon08/11/2011
Secretary's details changed for Mr. Simon Geoffrey Vardigans on 2011-11-08
dot icon14/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon08/06/2011
Appointment of Mr. Simon Geoffrey Vardigans as a secretary
dot icon08/06/2011
Appointment of Mr. Simon Geoffrey Vardigans as a director
dot icon08/06/2011
Termination of appointment of Nick Morgan as a secretary
dot icon08/06/2011
Termination of appointment of Nick Morgan as a director
dot icon30/01/2011
Full accounts made up to 2010-09-25
dot icon01/08/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon29/01/2010
Full accounts made up to 2009-09-26
dot icon30/09/2009
Full accounts made up to 2008-09-27
dot icon16/07/2009
Duplicate mortgage certificatecharge no:8
dot icon15/07/2009
Particulars of a mortgage or charge / charge no: 8
dot icon30/06/2009
Return made up to 19/05/09; full list of members
dot icon08/10/2008
Appointment Terminated Director graham jones
dot icon30/07/2008
Return made up to 19/05/08; full list of members
dot icon16/06/2008
Full accounts made up to 2007-09-29
dot icon14/06/2007
Return made up to 19/05/07; full list of members
dot icon29/04/2007
Full accounts made up to 2006-09-30
dot icon02/07/2006
Return made up to 19/05/06; full list of members
dot icon09/04/2006
Full accounts made up to 2005-10-01
dot icon12/02/2006
Director resigned
dot icon12/02/2006
New director appointed
dot icon15/01/2006
Declaration of assistance for shares acquisition
dot icon03/01/2006
Declaration of assistance for shares acquisition
dot icon29/11/2005
Registered office changed on 30/11/05 from: henley road medmenham marlow buckinghamshire SL7 2ER
dot icon21/08/2005
Return made up to 19/05/05; full list of members
dot icon11/08/2005
Declaration of assistance for shares acquisition
dot icon11/08/2005
Declaration of assistance for shares acquisition
dot icon01/08/2005
Resolutions
dot icon01/08/2005
Resolutions
dot icon01/08/2005
Resolutions
dot icon28/07/2005
Declaration of satisfaction of mortgage/charge
dot icon28/07/2005
Declaration of satisfaction of mortgage/charge
dot icon28/07/2005
Declaration of satisfaction of mortgage/charge
dot icon28/07/2005
Declaration of satisfaction of mortgage/charge
dot icon26/07/2005
Declaration of assistance for shares acquisition
dot icon22/07/2005
Resolutions
dot icon22/07/2005
Resolutions
dot icon22/07/2005
Resolutions
dot icon22/07/2005
Resolutions
dot icon22/07/2005
Resolutions
dot icon15/07/2005
Particulars of mortgage/charge
dot icon15/07/2005
Particulars of mortgage/charge
dot icon11/07/2005
Memorandum and Articles of Association
dot icon11/07/2005
Resolutions
dot icon11/07/2005
Resolutions
dot icon06/07/2005
Declaration of assistance for shares acquisition
dot icon06/07/2005
Declaration of assistance for shares acquisition
dot icon06/07/2005
Declaration of assistance for shares acquisition
dot icon06/07/2005
Declaration of assistance for shares acquisition
dot icon08/02/2005
Full accounts made up to 2004-09-25
dot icon12/07/2004
Return made up to 19/05/04; full list of members
dot icon12/07/2004
Director's particulars changed
dot icon30/01/2004
Full accounts made up to 2003-09-27
dot icon30/07/2003
Return made up to 19/05/03; full list of members
dot icon23/07/2003
New secretary appointed;new director appointed
dot icon08/07/2003
Secretary resigned;director resigned
dot icon04/02/2003
Full accounts made up to 2002-09-28
dot icon27/06/2002
Particulars of mortgage/charge
dot icon18/06/2002
Declaration of satisfaction of mortgage/charge
dot icon23/05/2002
Return made up to 19/05/02; full list of members
dot icon16/05/2002
Full accounts made up to 2001-09-29
dot icon28/09/2001
Particulars of mortgage/charge
dot icon24/05/2001
Return made up to 19/05/01; full list of members
dot icon16/04/2001
Director resigned
dot icon22/03/2001
Registered office changed on 23/03/01 from: 200 aldersgate street london EC1A 4HD
dot icon21/03/2001
Secretary resigned
dot icon21/03/2001
New secretary appointed;new director appointed
dot icon18/03/2001
Secretary resigned
dot icon18/03/2001
New secretary appointed
dot icon04/10/2000
Particulars of mortgage/charge
dot icon19/09/2000
New director appointed
dot icon30/07/2000
Particulars of mortgage/charge
dot icon27/07/2000
Particulars of mortgage/charge
dot icon09/07/2000
Certificate of change of name
dot icon21/06/2000
Director resigned
dot icon21/06/2000
Director resigned
dot icon21/06/2000
New director appointed
dot icon21/06/2000
New director appointed
dot icon21/06/2000
New director appointed
dot icon21/06/2000
New director appointed
dot icon21/06/2000
Accounting reference date extended from 31/05/01 to 30/09/01
dot icon18/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/09/2010
dot iconLast change occurred
24/09/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
24/09/2010
dot iconNext account date
24/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARRACUDA LEISURE LIMITED

BARRACUDA LEISURE LIMITED is an(a) Dissolved company incorporated on 18/05/2000 with the registered office located at Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARRACUDA LEISURE LIMITED?

toggle

BARRACUDA LEISURE LIMITED is currently Dissolved. It was registered on 18/05/2000 and dissolved on 01/08/2013.

Where is BARRACUDA LEISURE LIMITED located?

toggle

BARRACUDA LEISURE LIMITED is registered at Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JP.

What does BARRACUDA LEISURE LIMITED do?

toggle

BARRACUDA LEISURE LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BARRACUDA LEISURE LIMITED?

toggle

The latest filing was on 01/08/2013: Final Gazette dissolved following liquidation.