BAR RHUMBA LIMITED
PLYMOUTH LEMONVALLEY LIMITED

Hellopages » Devon » Plymouth » PL1 3AB

Company number 04010972
Status Liquidation
Incorporation Date 8 June 2000
Company Type Private Limited Company
Address 9 THE CRESCENT, THE CRESCENT, PLYMOUTH, ENGLAND, PL1 3AB
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Liquidators' statement of receipts and payments to 10 November 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of BAR RHUMBA LIMITED are www.barrhumba.co.uk, and www.bar-rhumba.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Bar Rhumba Limited is a Private Limited Company. The company registration number is 04010972. Bar Rhumba Limited has been working since 08 June 2000. The present status of the company is Liquidation. The registered address of Bar Rhumba Limited is 9 The Crescent The Crescent Plymouth England Pl1 3ab. . OXINOU, Anna is a Secretary of the company. OXINOU, Paris Costas is a Director of the company. Secretary EVANGELOU, Andrew Kleanthis has been resigned. Secretary OXINOU, Paris Costas has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director ANASTASIOU, Costas has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
OXINOU, Anna
Appointed Date: 06 November 2002

Director
OXINOU, Paris Costas
Appointed Date: 06 November 2002
67 years old

Resigned Directors

Secretary
EVANGELOU, Andrew Kleanthis
Resigned: 02 January 2001
Appointed Date: 08 June 2000

Secretary
OXINOU, Paris Costas
Resigned: 06 November 2002
Appointed Date: 02 January 2001

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 08 June 2000
Appointed Date: 08 June 2000

Director
ANASTASIOU, Costas
Resigned: 28 October 2002
Appointed Date: 08 June 2000
61 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 08 June 2000
Appointed Date: 08 June 2000

BAR RHUMBA LIMITED Events

21 Apr 2017
Liquidators' statement of receipts and payments to 10 November 2016
20 Nov 2015
Statement of affairs with form 4.19
20 Nov 2015
Appointment of a voluntary liquidator
20 Nov 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-11

12 Nov 2015
Compulsory strike-off action has been suspended
...
... and 56 more events
20 Jul 2000
New secretary appointed
20 Jul 2000
Director resigned
20 Jul 2000
Registered office changed on 20/07/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
13 Jul 2000
Company name changed lemonvalley LIMITED\certificate issued on 14/07/00
08 Jun 2000
Incorporation

BAR RHUMBA LIMITED Charges

13 August 2007
Legal charge over licensed premises
Delivered: 25 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 48 southside street the barbican plymouth t/no DN29519 by…
9 July 2007
Debenture
Delivered: 12 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 2004
Mortgage deed
Delivered: 1 July 2004
Status: Satisfied on 18 September 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as bar rhumba southside st the…
14 June 2004
Debenture
Delivered: 16 June 2004
Status: Satisfied on 18 September 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 2002
Legal mortgage
Delivered: 16 August 2002
Status: Satisfied on 17 July 2007
Persons entitled: Hsbc Bank PLC
Description: The freehold property at 48 southside street barbican…
28 June 2002
Debenture
Delivered: 3 July 2002
Status: Satisfied on 17 July 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…