Company NameBar Centro Ltd
Company StatusDissolved
Company Number04275499
CategoryPrivate Limited Company
Incorporation Date22 August 2001(22 years, 8 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Shaun Rowland Pridmore
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2001(same day as company formation)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Secretary NameShaun Rowland Pridmore
NationalityBritish
StatusClosed
Appointed22 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameMr Fraser Grant Donaldson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2012(11 years after company formation)
Appointment Duration4 years, 1 month (closed 11 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameMr Douglas Martin Quirk
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameMr Brian Alexander Reid
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitebarplasma.com

Location

Registered Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Fraser Donaldson & Alison Donaldson
50.00%
Ordinary
50 at £1Shaun Rowland Pridmore
50.00%
Ordinary

Financials

Year2014
Net Worth£6,969
Cash£50,289
Current Liabilities£48,279

Accounts

Latest Accounts24 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End24 August

Charges

27 June 2005Delivered on: 1 July 2005
Persons entitled: Scottish Courage Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
27 June 2005Delivered on: 1 July 2005
Persons entitled: Scottish Courage Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H land and premises and buildings k/a 54 & 56 high street. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
21 May 2002Delivered on: 1 June 2002
Persons entitled: Mary Valda Stock

Classification: Deed of deposit
Secured details: £13,750 due or to become due from the company to the chargee.
Particulars: The deposit sum of £13,750.
Outstanding

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
16 July 2016Application to strike the company off the register (3 pages)
16 July 2016Application to strike the company off the register (3 pages)
25 November 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
25 November 2015Previous accounting period shortened from 31 December 2015 to 24 August 2015 (1 page)
25 November 2015Total exemption small company accounts made up to 24 August 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 24 August 2015 (6 pages)
25 November 2015Previous accounting period shortened from 31 December 2015 to 24 August 2015 (1 page)
25 November 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
24 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(5 pages)
2 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(5 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 December 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 100
(4 pages)
11 December 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 100
(4 pages)
10 December 2012Termination of appointment of Brian Reid as a director (2 pages)
10 December 2012Termination of appointment of Brian Reid as a director (2 pages)
10 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
12 September 2012Termination of appointment of Douglas Quirk as a director (2 pages)
12 September 2012Appointment of Mr Fraser Grant Donaldson as a director (3 pages)
12 September 2012Termination of appointment of Douglas Quirk as a director (2 pages)
12 September 2012Appointment of Mr Fraser Grant Donaldson as a director (3 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Brian Alexander Reid on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Shaun Rowland Pridmore on 1 October 2009 (2 pages)
2 September 2010Secretary's details changed for Shaun Rowland Pridmore on 1 October 2009 (1 page)
2 September 2010Director's details changed for Brian Alexander Reid on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Mr Douglas Martin Quirk on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Brian Alexander Reid on 1 October 2009 (2 pages)
2 September 2010Secretary's details changed for Shaun Rowland Pridmore on 1 October 2009 (1 page)
2 September 2010Director's details changed for Shaun Rowland Pridmore on 1 October 2009 (2 pages)
2 September 2010Secretary's details changed for Shaun Rowland Pridmore on 1 October 2009 (1 page)
2 September 2010Director's details changed for Shaun Rowland Pridmore on 1 October 2009 (2 pages)
2 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Mr Douglas Martin Quirk on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Mr Douglas Martin Quirk on 1 October 2009 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 August 2009Return made up to 22/08/09; full list of members (4 pages)
28 August 2009Director and secretary's change of particulars / shaun pridmore / 31/08/2008 (1 page)
28 August 2009Director and secretary's change of particulars / shaun pridmore / 31/08/2008 (1 page)
28 August 2009Director's change of particulars / brian reid / 31/08/2008 (1 page)
28 August 2009Return made up to 22/08/09; full list of members (4 pages)
28 August 2009Director's change of particulars / brian reid / 31/08/2008 (1 page)
9 January 2009Registered office changed on 09/01/2009 from aquila house waterloo lane chelmsford essex CM1 1BN (1 page)
9 January 2009Registered office changed on 09/01/2009 from aquila house waterloo lane chelmsford essex CM1 1BN (1 page)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 September 2008Return made up to 22/08/08; full list of members (6 pages)
9 September 2008Return made up to 22/08/08; full list of members (6 pages)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 September 2007Return made up to 22/08/07; no change of members (7 pages)
25 September 2007Return made up to 22/08/07; no change of members (7 pages)
17 April 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
17 April 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
26 September 2006Return made up to 22/08/06; full list of members (8 pages)
26 September 2006Return made up to 22/08/06; full list of members (8 pages)
1 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
1 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 October 2005Return made up to 22/08/05; full list of members (8 pages)
6 October 2005Return made up to 22/08/05; full list of members (8 pages)
1 July 2005Particulars of mortgage/charge (4 pages)
1 July 2005Particulars of mortgage/charge (4 pages)
1 July 2005Particulars of mortgage/charge (4 pages)
1 July 2005Particulars of mortgage/charge (4 pages)
21 April 2005Registered office changed on 21/04/05 from: garfield house 165-167 high street rayleigh essex SS6 7QA (1 page)
21 April 2005Registered office changed on 21/04/05 from: garfield house 165-167 high street rayleigh essex SS6 7QA (1 page)
18 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
18 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
27 August 2004Return made up to 22/08/04; full list of members (8 pages)
27 August 2004Return made up to 22/08/04; full list of members (8 pages)
23 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
23 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
3 September 2003Return made up to 22/08/03; full list of members (8 pages)
3 September 2003Return made up to 22/08/03; full list of members (8 pages)
25 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
25 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
14 January 2003New director appointed (3 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (3 pages)
11 November 2002Return made up to 03/08/02; full list of members (8 pages)
11 November 2002Return made up to 03/08/02; full list of members (8 pages)
13 September 2002Return made up to 22/08/02; full list of members
  • 363(287) ‐ Registered office changed on 13/09/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 September 2002Return made up to 22/08/02; full list of members
  • 363(287) ‐ Registered office changed on 13/09/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
24 October 2001Ad 01/10/01-01/10/01 £ si 98@1=98 £ ic 1/99 (2 pages)
24 October 2001Ad 01/10/01-01/10/01 £ si 98@1=98 £ ic 1/99 (2 pages)
24 September 2001Registered office changed on 24/09/01 from: garfield house 165-167 high street, rayleigh essex SS6 7QA (1 page)
24 September 2001New secretary appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New secretary appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001Registered office changed on 24/09/01 from: garfield house 165-167 high street, rayleigh essex SS6 7QA (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Secretary resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Secretary resigned (1 page)
22 August 2001Incorporation (12 pages)
22 August 2001Incorporation (12 pages)