BEATBOX BARS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9XQ

Company number 05251145
Status Active
Incorporation Date 5 October 2004
Company Type Private Limited Company
Address DANIEL PLANT SFP, 9 ENSIGN HOUSE ADMIRALS WAY, LONDON, E14 9XQ
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Notice of move from Administration to Dissolution. The most likely internet sites of BEATBOX BARS LIMITED are www.beatboxbars.co.uk, and www.beatbox-bars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Beatbox Bars Limited is a Private Limited Company. The company registration number is 05251145. Beatbox Bars Limited has been working since 05 October 2004. The present status of the company is Active. The registered address of Beatbox Bars Limited is Daniel Plant Sfp 9 Ensign House Admirals Way London E14 9xq. . BISCOMBE, Claire Louise is a Director of the company. BISCOMBE, Daniel William is a Director of the company. Secretary BISCOMBE, Claire Louise has been resigned. Director DAKIN, Ian Anthony has been resigned. Director POWER, Alexander Sean has been resigned. Director VAUGHAN, Nathan James has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
BISCOMBE, Claire Louise
Appointed Date: 05 October 2004
47 years old

Director
BISCOMBE, Daniel William
Appointed Date: 05 October 2004
48 years old

Resigned Directors

Secretary
BISCOMBE, Claire Louise
Resigned: 22 July 2013
Appointed Date: 05 October 2004

Director
DAKIN, Ian Anthony
Resigned: 22 July 2013
Appointed Date: 05 October 2004
48 years old

Director
POWER, Alexander Sean
Resigned: 22 July 2013
Appointed Date: 05 October 2004
44 years old

Director
VAUGHAN, Nathan James
Resigned: 22 July 2013
Appointed Date: 05 October 2004
49 years old

BEATBOX BARS LIMITED Events

30 Apr 2015
Restoration by order of the court
09 Oct 2014
Final Gazette dissolved following liquidation
09 Jul 2014
Notice of move from Administration to Dissolution
21 Feb 2014
Administrator's progress report to 21 January 2014
11 Nov 2013
Termination of appointment of Nathan Vaughan as a director
...
... and 62 more events
21 Nov 2005
Return made up to 05/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/11/05

06 Sep 2005
Particulars of mortgage/charge
26 Aug 2005
Particulars of mortgage/charge
08 Jul 2005
Particulars of mortgage/charge
05 Oct 2004
Incorporation

BEATBOX BARS LIMITED Charges

7 September 2012
Debenture
Delivered: 13 September 2012
Status: Outstanding
Persons entitled: Finance Wales Investments Limited
Description: Fixed and floating charge over the undertaking and all…
28 March 2008
Legal charge over licensed premises
Delivered: 16 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 windsor place cardiff t/n CYM248097 by way of fixed…
29 November 2007
Rent deposit deed
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: Pravin Shah, Ashwin Shah, Ramesh Shah and Jitendra Shah, Acting in Their Current Capacity Asthe Trustees of the Shah Pension Scheme
Description: All interest from time to time standing to the credit of a…
29 November 2007
Legal charge of licensed premises
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11, 11A & 12 church street cardiff t/nos CYM180406 &…
24 October 2007
Debenture
Delivered: 27 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 August 2005
Rent deposit deed
Delivered: 6 September 2005
Status: Outstanding
Persons entitled: The Three Amigos Limited
Description: The rent deposit of £30,000.00. see the mortgage charge…
23 August 2005
Mortgage
Delivered: 26 August 2005
Status: Satisfied on 23 June 2012
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 11 windsor place cardiff.
5 July 2005
Debenture
Delivered: 8 July 2005
Status: Satisfied on 23 June 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…