Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAUER ELMS LIMITED
Company Information for

BAUER ELMS LIMITED

6TH FLOOR, 2 LONDON WALL PLACE, LONDON, EC2Y 5AU,
Company Registration Number
04077378
Private Limited Company
Liquidation

Company Overview

About Bauer Elms Ltd
BAUER ELMS LIMITED was founded on 2000-09-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Bauer Elms Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BAUER ELMS LIMITED
 
Legal Registered Office
6TH FLOOR
2 LONDON WALL PLACE
LONDON
EC2Y 5AU
 
Previous Names
FREE RUN (WINES) LIMITED26/09/2018
Filing Information
Company Number 04077378
Company ID Number 04077378
Date formed 2000-09-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 21:43:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAUER ELMS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AIA ACCOUNTANCY LTD   SM PINNER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BAUER ELMS LIMITED

Current Directors
Officer Role Date Appointed
CHARLES RICHARD ELMS
Company Secretary 2001-01-02
NICOLAS JEAN HENRY BAUER
Director 2001-08-10
CHARLES RICHARD ELMS
Director 2001-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
ALBERTO JOSE MUNOZ RUBIO
Director 2012-07-20 2013-07-16
SALVADOR FEDERICO PRUNONOSA
Director 2000-10-24 2012-07-20
ALAN REGAN
Director 2000-10-24 2001-08-10
CHRISTOPHER ANDREW DACE
Company Secretary 2000-10-24 2001-02-27
CHRISTOPHER ANDREW DACE
Director 2000-10-24 2001-02-27
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-09-25 2000-10-24
COMBINED NOMINEES LIMITED
Nominated Director 2000-09-25 2000-10-24
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2000-09-25 2000-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLAS JEAN HENRY BAUER LOTTAGE CONSULTING LIMITED Director 2017-11-17 CURRENT 2017-11-17 Liquidation
NICOLAS JEAN HENRY BAUER SCARAMOUCHE LIMITED Director 2015-11-03 CURRENT 2010-11-22 Liquidation
CHARLES RICHARD ELMS LOTTAGE CONSULTING LIMITED Director 2017-11-17 CURRENT 2017-11-17 Liquidation
CHARLES RICHARD ELMS SCARAMOUCHE LIMITED Director 2015-11-03 CURRENT 2010-11-22 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15Voluntary liquidation Statement of receipts and payments to 2023-10-28
2023-11-21Removal of liquidator by court order
2023-01-04Voluntary liquidation Statement of receipts and payments to 2022-10-28
2022-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/22 FROM C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA
2022-01-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-28
2021-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/21 FROM 109 Swan Street Sileby Leicestershire LE12 7NN
2021-01-05LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-28
2020-01-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-28
2018-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/18 FROM 109 Swan Street Sileby Leicestershire LE12 7NN
2018-12-04LIQ01Voluntary liquidation declaration of solvency
2018-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/18 FROM Devonshire House 60 Goswell Road London
2018-11-20600Appointment of a voluntary liquidator
2018-11-20LRESSPResolutions passed:
  • Special resolution to wind up on 2018-10-29
2018-10-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03MEM/ARTSARTICLES OF ASSOCIATION
2018-09-26CERTNMCompany name changed free run (wines) LIMITED\certificate issued on 26/09/18
2018-09-10RES15CHANGE OF COMPANY NAME 30/12/22
2017-11-21CH01Director's details changed for Mr Nicolas Jean Henry Bauer on 2017-11-21
2017-11-21PSC04Change of details for Mr Nicolas Jean Henry Bauer as a person with significant control on 2017-11-21
2017-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-10-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 38000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-05-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26AA01Previous accounting period extended from 30/06/15 TO 31/12/15
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 38000
2015-09-29AR0125/09/15 ANNUAL RETURN FULL LIST
2015-04-19AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 38000
2014-12-08AR0125/09/14 ANNUAL RETURN FULL LIST
2014-04-02AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 38000
2013-10-10AR0125/09/13 ANNUAL RETURN FULL LIST
2013-09-09SH03Purchase of own shares
2013-07-26RES13Resolutions passed:
  • Company business 16/07/2013
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ALBERTO MUNOZ RUBIO
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-04AR0125/09/12 FULL LIST
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR SALVADOR PRUNONOSA
2012-07-25AP01DIRECTOR APPOINTED ALBERTO JOSE MUNOZ RUBIO
2012-02-02AA30/06/11 TOTAL EXEMPTION FULL
2011-09-26AR0125/09/11 FULL LIST
2010-11-01AA30/06/10 TOTAL EXEMPTION FULL
2010-09-27AR0125/09/10 FULL LIST
2010-03-22AA01CURREXT FROM 31/12/2009 TO 30/06/2010
2009-09-28363aRETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
2009-05-26AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-30363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-05-21AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-26363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-09-25363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-11363aRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2004-10-15363aRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-10-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-16363aRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-09-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-21363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-06-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-14225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01
2001-10-22363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-09-07288bDIRECTOR RESIGNED
2001-09-07288aNEW DIRECTOR APPOINTED
2001-03-16395PARTICULARS OF MORTGAGE/CHARGE
2001-03-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-1188(2)RAD 15/12/00--------- £ SI 49998@1=49998 £ IC 2/50000
2001-01-02SRES01ADOPT ARTICLES 15/12/00
2000-11-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-15288aNEW DIRECTOR APPOINTED
2000-11-15288bDIRECTOR RESIGNED
2000-11-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-15288aNEW DIRECTOR APPOINTED
2000-11-15287REGISTERED OFFICE CHANGED ON 15/11/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2000-10-30CERTNMCOMPANY NAME CHANGED SIMPLY WINES LIMITED CERTIFICATE ISSUED ON 31/10/00
2000-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47250 - Retail sale of beverages in specialised stores



Licences & Regulatory approval
We could not find any licences issued to BAUER ELMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-11-02
Appointmen2018-11-02
Resolution2018-11-02
Fines / Sanctions
No fines or sanctions have been issued against BAUER ELMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-03-16 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAUER ELMS LIMITED

Intangible Assets
Patents
We have not found any records of BAUER ELMS LIMITED registering or being granted any patents
Domain Names

BAUER ELMS LIMITED owns 1 domain names.

freerunwines.co.uk  

Trademarks
We have not found any records of BAUER ELMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAUER ELMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as BAUER ELMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BAUER ELMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyBAUER ELMS LIMITEDEvent Date2018-11-02
 
Initiating party Event TypeAppointmen
Defending partyBAUER ELMS LIMITEDEvent Date2018-11-02
Name of Company: BAUER ELMS LIMITED Company Number: 04077378 Nature of Business: Wholesale of alcoholic beverages Registered office: 109 Swan Street, Sileby, Leicestershire, LE12 7NN Type of Liquidati…
 
Initiating party Event TypeResolution
Defending partyBAUER ELMS LIMITEDEvent Date2018-11-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAUER ELMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAUER ELMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.