BARRACUDA PUB COMPANY LIMITED
LEEDS SIRENIA PLC

Hellopages » West Yorkshire » Leeds » LS1 4DL

Company number 03425098
Status Liquidation
Incorporation Date 27 August 1997
Company Type Private Limited Company
Address CENTRAL SQUARE 8TH FLOOR, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration two hundred and eleven events have happened. The last three records are Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016; Liquidators' statement of receipts and payments to 31 March 2016; INSOLVENCY:secretary of state's release of liquidator. The most likely internet sites of BARRACUDA PUB COMPANY LIMITED are www.barracudapubcompany.co.uk, and www.barracuda-pub-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Barracuda Pub Company Limited is a Private Limited Company. The company registration number is 03425098. Barracuda Pub Company Limited has been working since 27 August 1997. The present status of the company is Liquidation. The registered address of Barracuda Pub Company Limited is Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire Ls1 4dl. . KEEN, Christian is a Secretary of the company. PRICE, Stephen Vincent is a Director of the company. STRINGER, Richard Peter is a Director of the company. Secretary FEARN, Timothy Harris has been resigned. Secretary MILLS, Michael Peter has been resigned. Secretary MORGAN, Nicholas Mark has been resigned. Secretary VARDIGANS, Simon Geoffrey has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BISS, Jane Teresa has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FEARN, Timothy Harris has been resigned. Director JONES, Graham Colin has been resigned. Director LOOKER, Roger Frank has been resigned. Director MCQUATER, Mark Robert has been resigned. Director MILLS, Michael Peter has been resigned. Director MORGAN, Nicholas Mark has been resigned. Director PHELAN, Kieran Gerard has been resigned. Director SNOOK, David Philip has been resigned. Director STEVENS, Colin Raymond has been resigned. Director VARDIGANS, Simon Geoffrey has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
KEEN, Christian
Appointed Date: 18 May 2012

Director
PRICE, Stephen Vincent
Appointed Date: 24 October 2000
73 years old

Director
STRINGER, Richard Peter
Appointed Date: 01 April 2010
55 years old

Resigned Directors

Secretary
FEARN, Timothy Harris
Resigned: 30 May 2003
Appointed Date: 16 October 1997

Secretary
MILLS, Michael Peter
Resigned: 16 October 1997
Appointed Date: 03 October 1997

Secretary
MORGAN, Nicholas Mark
Resigned: 06 June 2011
Appointed Date: 30 May 2003

Secretary
VARDIGANS, Simon Geoffrey
Resigned: 18 May 2012
Appointed Date: 06 June 2011

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 October 1997
Appointed Date: 27 August 1997

Director
BISS, Jane Teresa
Resigned: 15 June 2012
Appointed Date: 24 October 2000
62 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 03 October 1997
Appointed Date: 27 August 1997
35 years old

Director
FEARN, Timothy Harris
Resigned: 30 May 2003
Appointed Date: 16 October 1997
69 years old

Director
JONES, Graham Colin
Resigned: 01 October 2008
Appointed Date: 02 February 2006
68 years old

Director
LOOKER, Roger Frank
Resigned: 24 October 2000
Appointed Date: 03 October 1997
73 years old

Director
MCQUATER, Mark Robert
Resigned: 18 May 2012
Appointed Date: 24 October 2000
65 years old

Director
MILLS, Michael Peter
Resigned: 24 October 2000
Appointed Date: 03 October 1997
77 years old

Director
MORGAN, Nicholas Mark
Resigned: 06 June 2011
Appointed Date: 30 May 2003
65 years old

Director
PHELAN, Kieran Gerard
Resigned: 02 February 2006
Appointed Date: 24 October 2000
69 years old

Director
SNOOK, David Philip
Resigned: 24 October 2000
Appointed Date: 17 November 1997
75 years old

Director
STEVENS, Colin Raymond
Resigned: 27 November 2000
Appointed Date: 16 October 1997
74 years old

Director
VARDIGANS, Simon Geoffrey
Resigned: 18 May 2012
Appointed Date: 06 June 2011
65 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 October 1997
Appointed Date: 27 August 1997

BARRACUDA PUB COMPANY LIMITED Events

14 Oct 2016
Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016
17 Jun 2016
Liquidators' statement of receipts and payments to 31 March 2016
10 Dec 2015
INSOLVENCY:secretary of state's release of liquidator
14 Sep 2015
Court order insolvency:C.O. To remove liquidator
14 Sep 2015
Court order insolvency:C.O. To remove liquidator
...
... and 201 more events
09 Oct 1997
Director resigned
09 Oct 1997
Registered office changed on 09/10/97 from: crwys house 33 crwys road cardiff CF2 4YF
09 Oct 1997
New secretary appointed;new director appointed
09 Oct 1997
New director appointed
27 Aug 1997
Incorporation

BARRACUDA PUB COMPANY LIMITED Charges

10 September 2012
Legal charge
Delivered: 18 September 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The l/h interest in the nags head, 12 upper street, london…
10 July 2009
Composite guarantee and debenture
Delivered: 16 July 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The l/h property k/a academy 140A church street preston…
21 December 2007
Legal charge over licensed premises
Delivered: 28 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1, the circus, oxford street, manchester, by way of…
28 June 2005
Deed of accession
Delivered: 16 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Secured Parties) (the Securitytrustee)
Description: Fixed and floating charges over the undertaking and all…
9 March 2004
Legal charge of licensed premises
Delivered: 11 March 2004
Status: Satisfied on 29 July 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: The spotted dog public house the wandsworth shopping centre…
9 October 2003
Supplemental debenture to a composite guarantee and debenture dated 18 july 2000
Delivered: 14 October 2003
Status: Satisfied on 29 July 2005
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: The newly acquired property being all that leasehold…
22 August 2003
Supplemental debenture to a composite guarantee and debenture dated 18 july 2000 and
Delivered: 29 August 2003
Status: Satisfied on 29 July 2005
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: L/H springbok bar woodhouse lane the merrion centre leeds…
7 May 2003
Supplemental debenture
Delivered: 9 May 2003
Status: Satisfied on 29 July 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of first legal mortgage all the newly acquired…
17 April 2003
Supplemental debenture
Delivered: 23 April 2003
Status: Satisfied on 29 July 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of first legal mortgage all the newly acquired…
3 March 2003
Supplemental debenture to a composite guarantee and debenture dated 18 july 2000
Delivered: 5 March 2003
Status: Satisfied on 29 July 2005
Persons entitled: The Royal Bank of Scotland PLC (As the Security Trustee)
Description: All that leasehold property known as the old monk 85-89…
21 February 2003
Supplemental debenture to a composite guarantee and debenture dated 18 july 2000
Delivered: 25 February 2003
Status: Satisfied on 29 July 2005
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: L/H property the old monk, ground floor, merita house…
19 February 2003
Supplemental debenture to a composite guarantee and debenture dated 18 july 2000
Delivered: 21 February 2003
Status: Satisfied on 29 July 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 February 2003
Supplemental debenture to a composite guarantee and debenture dated 18 july 2000
Delivered: 22 February 2003
Status: Satisfied on 29 July 2005
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: All that l/h property k/a the springbok bar 133 houndsditch…
21 February 2002
Legal charge of licensed premises
Delivered: 26 February 2002
Status: Satisfied on 29 July 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 1 shenley road borehamwood hertfordshire…
22 December 2000
Supplemental deed to a composite guarantee and debenture dated 18 july 2000 (as amended by a deed dated 22 september 2000),as defined
Delivered: 22 December 2000
Status: Satisfied on 29 July 2005
Persons entitled: Ppmv Nominees Limited,as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
30 October 2000
Composite guarantee and debenture
Delivered: 9 November 2000
Status: Satisfied on 29 July 2005
Persons entitled: The Royal Bank of Scotland PLC,as Security Trustee for the Secured Beneficiaries
Description: Fixed and floating charges over the undertaking and all…
3 April 2000
Second supplemental legal charge (as defined)
Delivered: 18 April 2000
Status: Satisfied on 3 November 2000
Persons entitled: Lloyds Tsb Bank PLC,as Security Trustee for the Banks (As Defined)
Description: L/Hold property known as "the prospect",498-504 fulham…
13 March 2000
Third additional legal charge between (1) the company (2) lloyds tsb bank PLC (the security trustee) (3) robert fleming & co. Limited (the agent) and (4) lloyds tsb bank PLC and robert fleming & co. Limited (as banks) (together the banks and each bank) (the deed)
Delivered: 29 March 2000
Status: Satisfied on 3 November 2000
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee
Description: L/H property k/a the gate (formerly called the long room)…
22 November 1999
Supplemental legal charge
Delivered: 2 December 1999
Status: Satisfied on 3 November 2000
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H premises k/a 179 upper street islington t/no NGL690010…
26 August 1999
Supplemental legal charge
Delivered: 10 September 1999
Status: Satisfied on 3 November 2000
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a the moon under water t/n AGL28291. See…
26 August 1999
Supplemental legal charge
Delivered: 10 September 1999
Status: Satisfied on 3 November 2000
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H the half moon 749 green lanes winchmore hill london…
12 August 1999
Rent security deed
Delivered: 25 August 1999
Status: Satisfied on 26 May 2005
Persons entitled: K/S Luton
Description: £25000 deposit. See the mortgage charge document for full…
16 March 1999
Second additional legal charge between (1) the company, (2) the security trustee, (3) robert fleming & co. Limited (as agent) and (4) lloyds bank PLC and robert fleming & co. Limited (as banks)(together "the banks" and each a "bank")
Delivered: 22 March 1999
Status: Satisfied on 3 November 2000
Persons entitled: Lloyds Bank PLC(The "Security Trustee")
Description: First legal charge all the mortgaged properties now vested…
3 November 1998
Legal charge
Delivered: 9 November 1998
Status: Satisfied on 3 November 2000
Persons entitled: Lloyds Bank PLC (As "Security Trustee for the Banks") Robert Fleming & Co. Limited (The "Agent")
Description: The l/h property l/a the moon on the green 172-174 uxbridge…
23 September 1998
Rent deposit deed
Delivered: 30 September 1998
Status: Satisfied on 26 May 2005
Persons entitled: Atlantic Commercial Investments Limited
Description: Rent deposit account designated 09868712 re atlantic…
11 August 1998
Legal charge
Delivered: 21 August 1998
Status: Satisfied on 3 November 2000
Persons entitled: Robert Fleming & Co, Lloyds Bank PLC and/or the Agent and/or the Security Trustee
Description: L/H land and buildings situate at and k/a the rock and…
30 July 1998
Keyman insurance assignment
Delivered: 4 August 1998
Status: Satisfied on 3 November 2000
Persons entitled: Lloyds Bank Plcrobert Fleming & Co. Limited
Description: By way of first security all the right title benefit and…
17 July 1998
Additional legal charge
Delivered: 23 July 1998
Status: Satisfied on 3 November 2000
Persons entitled: Robert Fleming & Co.Limited Lloyds Bank PLC
Description: First legal charge,all the mortgaged properties now vested…
19 June 1998
Deed of amendment, supplemental to a debenture dated 24TH november 1997, issued by the company
Delivered: 7 July 1998
Status: Satisfied on 3 November 2000
Persons entitled: Robert Fleming & Co Limited
Description: .. fixed and floating charges over the undertaking and all…
26 March 1998
Legal charge
Delivered: 3 April 1998
Status: Satisfied on 3 November 2000
Persons entitled: Robert Fleming & Co Limited and Lloyds Bank PLC
Description: All that l/h land and buildings k/a zolas 33 and 35…
24 November 1997
Debenture
Delivered: 28 November 1997
Status: Satisfied on 3 November 2000
Persons entitled: Robert Fleming & Co Limited
Description: .. fixed and floating charges over the undertaking and all…