BAR SPICE LIMITED
LONDON ACRE 327 LIMITED

Hellopages » City of London » City of London » EC4A 4AB

Company number 03881790
Status Liquidation
Incorporation Date 24 November 1999
Company Type Private Limited Company
Address 8TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 5530 - Restaurants, 5540 - Bars
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Court order insolvency:court order re. Removal/replacement of liquidator; Appointment of a liquidator; Appointment of a liquidator. The most likely internet sites of BAR SPICE LIMITED are www.barspice.co.uk, and www.bar-spice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bar Spice Limited is a Private Limited Company. The company registration number is 03881790. Bar Spice Limited has been working since 24 November 1999. The present status of the company is Liquidation. The registered address of Bar Spice Limited is 8th Floor 25 Farringdon Street London Ec4a 4ab. . KHAN, Hanan is a Secretary of the company. KHAN, Zafer is a Director of the company. PANDYA, Manoj Kumar is a Director of the company. PATEL, Hiten is a Director of the company. Nominee Secretary LAWSON (LONDON) LIMITED has been resigned. Nominee Director NAYLOR, Claire Louise has been resigned. The company operates in "Restaurants".


Current Directors

Secretary
KHAN, Hanan
Appointed Date: 21 July 2000

Director
KHAN, Zafer
Appointed Date: 21 July 2000
57 years old

Director
PANDYA, Manoj Kumar
Appointed Date: 21 July 2000
51 years old

Director
PATEL, Hiten
Appointed Date: 18 April 2001
54 years old

Resigned Directors

Nominee Secretary
LAWSON (LONDON) LIMITED
Resigned: 21 July 2000
Appointed Date: 24 November 1999

Nominee Director
NAYLOR, Claire Louise
Resigned: 21 July 2000
Appointed Date: 24 November 1999
50 years old

BAR SPICE LIMITED Events

23 Mar 2017
Court order insolvency:court order re. Removal/replacement of liquidator
01 Mar 2017
Appointment of a liquidator
01 Mar 2017
Appointment of a liquidator
14 Mar 2014
Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 14 March 2014
18 Jun 2013
Insolvency:secretary of state's certificate of release of liquidator
...
... and 39 more events
29 Aug 2000
Director resigned
08 Aug 2000
Memorandum and Articles of Association
28 Jul 2000
Company name changed acre 327 LIMITED\certificate issued on 31/07/00
27 Jul 2000
Accounting reference date shortened from 30/11/00 to 30/06/00
24 Nov 1999
Incorporation

BAR SPICE LIMITED Charges

15 August 2001
Legal mortgage
Delivered: 21 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 145 three colt street (and land…
17 July 2001
Mortgage debenture
Delivered: 24 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 August 2000
Legal mortgage
Delivered: 15 September 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a the enterprise public house 145 three…
25 August 2000
Debenture
Delivered: 30 August 2000
Status: Satisfied on 23 October 2001
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…