UKBizDB.co.uk

BAR FIBRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bar Fibre Limited. The company was founded 23 years ago and was given the registration number 04059051. The firm's registered office is in HALE. You can find them at The Old Bank, 187a Ashley Road, Hale, Cheshire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:BAR FIBRE LIMITED
Company Number:04059051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:24 August 2000
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Bank, 187a Ashley Road, Hale, WA15 9SQ

Director09 July 2020Active
1, Commercial Court, Briggate, Leeds, United Kingdom, LS1 6ER

Secretary31 January 2009Active
5 Hough Tree Road, Leeds, LS13 4HR

Secretary24 August 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary24 August 2000Active
1, Commercial Court, Briggate, Leeds, United Kingdom, LS1 6ER

Director16 August 2005Active
1, Commercial Court, Briggate, Leeds, LS1 6ER

Director29 June 2020Active
Carr Hall Castle, Holywell Green, Halifax, HX4 9DX

Director24 August 2000Active
5 Hough Tree Road, Leeds, LS13 4HR

Director20 October 2005Active
1, Commercial Court, Briggate, Leeds, LS1 6ER

Director15 November 2016Active
1, Commercial Court, Briggate, Leeds, United Kingdom, LS1 6ER

Director17 August 2006Active
Carr Hall Castle, Holywell Green, Halifax, HX4 9DX

Director24 August 2000Active
1, Commercial Court, Briggate, Leeds, LS1 6ER

Director13 July 2018Active
51 Waterloo Apartments, Leeds, LS10 1JA

Director24 August 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director24 August 2000Active

People with Significant Control

Apn Holdings Ltd
Notified on:31 October 2017
Status:Active
Country of residence:England
Address:1 Commercial Court, Briggate, Leeds, England, LS1 6ER
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Rothwell
Notified on:16 August 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:1, Commercial Court, Leeds, LS1 6ER
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-04Insolvency

Liquidation disclaimer notice.

Download
2022-09-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-23Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-07-21Insolvency

Liquidation in administration removal of administrator from office.

Download
2021-03-08Insolvency

Liquidation in administration progress report.

Download
2020-09-22Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-09-18Insolvency

Liquidation in administration result creditors meeting.

Download
2020-09-04Insolvency

Liquidation in administration proposals.

Download
2020-09-02Address

Change registered office address company with date old address new address.

Download
2020-08-18Insolvency

Liquidation in administration appointment of administrator.

Download
2020-07-23Officers

Appoint person director company with name date.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-05-29Officers

Termination secretary company with name termination date.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Officers

Termination director company with name termination date.

Download
2018-09-12Officers

Appoint person director company with name date.

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.