Liquidation
Company Information for BREWERY TAP & BREWERY LIMITED(THE)
GRANT THORNTON, GRANT THORNTON HOUSE, MELTON STREET EUSTON SQUARE, LONDON, NW1 2EP,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
BREWERY TAP & BREWERY LIMITED(THE) | |
Legal Registered Office | |
GRANT THORNTON GRANT THORNTON HOUSE MELTON STREET EUSTON SQUARE LONDON NW1 2EP Other companies in NW1 | |
Company Number | 01930981 | |
---|---|---|
Company ID Number | 01930981 | |
Date formed | 1985-07-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/1991 | |
Account next due | 31/08/1993 | |
Latest return | 31/12/1991 | |
Return next due | 28/01/1993 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2019-04-04 06:29:21 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOLLY ROGER BREWERY LIMITED |
||
PAUL JONATHAN GREGORY SODEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JILL MARY PERKINS |
Company Secretary | ||
JILL MARY PERKINS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE ORIGINAL HEREFORD BREWING COMPANY LIMITED | Company Secretary | 1991-10-30 | CURRENT | 1989-10-30 | Dissolved 2016-04-05 | |
THE ORIGINAL HEREFORD BREWING COMPANY LIMITED | Director | 1991-10-30 | CURRENT | 1989-10-30 | Dissolved 2016-04-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
405(2) | Receiver ceasing to act | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
287 | Registered office changed on 18/05/95 from: 54 lowesmoor worcester WR1 2SE | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
403a | Declaration of satisfaction of mortgage/charge | |
403a | Declaration of satisfaction of mortgage/charge | |
3.3 | Notice of receiver statement of affairs | |
SPEC PEN | Certificate of specific penalty | |
3.10 | Administrative receivers report | |
COCOMP | Compulsory winding up order | |
405(1) | Appointment of receiver/manager | |
287 | Registered office changed on 01/03/93 from: saga house sansome place worcester WR1 1UA | |
AA | FULL ACCOUNTS MADE UP TO 31/10/91 | |
363s | Return made up to 31/12/91; no change of members | |
288 | Secretary resigned;new secretary appointed;director resigned | |
AA | FULL ACCOUNTS MADE UP TO 31/10/89 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/90 | |
363a | Return made up to 31/12/90; full list of members | |
395 | Particulars of mortgage/charge | |
363 | Return made up to 31/12/89; full list of members | |
287 | REGISTERED OFFICE CHANGED ON 26/03/90 FROM: SAGO HOUSE 29-31 LOWESMOOR WORCESTER WR1 2RS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/10/88 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/87 | |
287 | REGISTERED OFFICE CHANGED ON 26/06/89 FROM: FIRST FLOOR ARODENE HOUSE 41/55 PERTH ROAD GANTS HILL ,ILFORD ,ESSEX | |
AC05 | FIRST GAZETTE | |
363 | RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86 | |
287 | REGISTERED OFFICE CHANGED ON 19/10/87 FROM: THE MARINA UPTON ON SEVERN WORCS WR8 0PV | |
363 | RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | WHITBREAD & COMPANY PLC. | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC. | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | ALLIED IRISH FINANCE CO LTD | |
DEBENTURE | Satisfied | HAWTHORN BREWING COMPANY LIMITED | |
MORTGAGE | Satisfied | ALLIED IRISH FINANCE COMPANY LIMITED | |
MORTGAGE | Satisfied | WHITBREAD & COMPANY PLC |
The top companies supplying to UK government with the same SIC code (5540 - Bars) as BREWERY TAP & BREWERY LIMITED(THE) are:
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. |