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

THE BRASSERIE BUSINESS LIMITED

DERBY, DERBYSHIRE, DE1,
Company Registration Number
03344855
Private Limited Company
Dissolved

Dissolved 2014-04-22

Company Overview

About The Brasserie Business Ltd
THE BRASSERIE BUSINESS LIMITED was founded on 1997-04-03 and had its registered office in Derby. The company was dissolved on the 2014-04-22 and is no longer trading or active.

Key Data
Company Name
THE BRASSERIE BUSINESS LIMITED
 
Legal Registered Office
DERBY
DERBYSHIRE
 
Previous Names
WILLOUGHBY (124) LIMITED14/05/1997
Filing Information
Company Number 03344855
Date formed 1997-04-03
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2014-04-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-12 17:55:28
Primary Source:Companies House
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 THE BRASSERIE BUSINESS LIMITED

Current Directors
Officer Role Date Appointed
SIMON HOWARD JOHN PATTERSON
Company Secretary 1997-05-30
SIMON HOWARD JOHN PATTERSON
Director 1997-05-30
MATTHEW PAUL SAUNDERS
Director 1997-05-30
GARY WILLIAM THOMPSON
Director 1997-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Nominated Secretary 1997-04-03 1997-05-30
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Nominated Director 1997-04-03 1997-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON HOWARD JOHN PATTERSON SMD PROPERTIES LIMITED Company Secretary 2006-08-16 CURRENT 2006-08-16 Dissolved 2015-12-08
SIMON HOWARD JOHN PATTERSON DAISY DAISY LIMITED Company Secretary 2006-07-20 CURRENT 2006-07-20 Active
SIMON HOWARD JOHN PATTERSON FAT CAT CAFE BAR HOLDINGS LIMITED Company Secretary 2002-12-23 CURRENT 2002-11-22 Dissolved 2013-11-19
SIMON HOWARD JOHN PATTERSON FAT CAT CAFE BARS LIMITED Company Secretary 1994-04-26 CURRENT 1994-04-26 Active
SIMON HOWARD JOHN PATTERSON FAT CAT (CHESTER) LIMITED Company Secretary 1992-12-02 CURRENT 1992-12-02 Dissolved 2014-06-03
SIMON HOWARD JOHN PATTERSON FAT CAT RESTAURANTS LIMITED Company Secretary 1991-11-26 CURRENT 1991-11-28 Dissolved 2015-01-28
SIMON HOWARD JOHN PATTERSON THE LUCKY BASSET LTD Director 2016-08-31 CURRENT 2016-08-31 Active - Proposal to Strike off
SIMON HOWARD JOHN PATTERSON CURIOUS BARS LIMITED Director 2013-11-15 CURRENT 2013-11-15 Liquidation
SIMON HOWARD JOHN PATTERSON CANDY CLUB LTD Director 2013-05-20 CURRENT 2013-05-20 Dissolved 2016-11-01
SIMON HOWARD JOHN PATTERSON MOLEFACE LIMITED Director 2008-11-18 CURRENT 2008-11-18 Active
SIMON HOWARD JOHN PATTERSON SMD PROPERTIES LIMITED Director 2006-08-16 CURRENT 2006-08-16 Dissolved 2015-12-08
SIMON HOWARD JOHN PATTERSON FAT CAT CAFE BAR HOLDINGS LIMITED Director 2002-12-23 CURRENT 2002-11-22 Dissolved 2013-11-19
SIMON HOWARD JOHN PATTERSON FAT CAT CAFE BARS LIMITED Director 1994-04-26 CURRENT 1994-04-26 Active
SIMON HOWARD JOHN PATTERSON FAT CAT (CHESTER) LIMITED Director 1992-12-02 CURRENT 1992-12-02 Dissolved 2014-06-03
SIMON HOWARD JOHN PATTERSON FAT CAT RESTAURANTS LIMITED Director 1991-11-26 CURRENT 1991-11-28 Dissolved 2015-01-28
MATTHEW PAUL SAUNDERS BRADGATE INTERIORS LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active
MATTHEW PAUL SAUNDERS CRAFTED INVESTMENTS LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active
MATTHEW PAUL SAUNDERS CRAFTED BARS LTD Director 2013-09-12 CURRENT 2013-09-12 Active
MATTHEW PAUL SAUNDERS MOLEFACE LIMITED Director 2008-11-18 CURRENT 2008-11-18 Active
MATTHEW PAUL SAUNDERS SMD PROPERTIES LIMITED Director 2006-08-16 CURRENT 2006-08-16 Dissolved 2015-12-08
MATTHEW PAUL SAUNDERS FAT CAT CAFE BAR HOLDINGS LIMITED Director 2002-12-23 CURRENT 2002-11-22 Dissolved 2013-11-19
MATTHEW PAUL SAUNDERS FAT CAT CAFE BARS LIMITED Director 1994-04-26 CURRENT 1994-04-26 Active
MATTHEW PAUL SAUNDERS FAT CAT (CHESTER) LIMITED Director 1992-12-02 CURRENT 1992-12-02 Dissolved 2014-06-03
MATTHEW PAUL SAUNDERS FAT CAT RESTAURANTS LIMITED Director 1991-11-26 CURRENT 1991-11-28 Dissolved 2015-01-28
GARY WILLIAM THOMPSON NOTTINGHAM LEISURE PARTNERSHIP LIMITED Director 2010-08-10 CURRENT 2007-11-30 Dissolved 2014-01-28
GARY WILLIAM THOMPSON CORE PEOPLE LTD Director 2010-08-10 CURRENT 2010-08-10 Dissolved 2017-10-03

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
2014-04-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-01-224.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-11-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2013
2013-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2013 FROM WILMOT HOUSE ST JAMES COURT FRIAR GATE DERBY DERBYSHIRE DE1 1BT
2012-09-27F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-09-244.20STATEMENT OF AFFAIRS/4.19
2012-09-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-09-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2012 FROM TONIC 6B CHAPEL QUARTER CHAPEL BAR NOTTINGHAM NOTTINGHAMSHIRE NG1 6JS
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-01LATEST SOC01/08/11 STATEMENT OF CAPITAL;GBP 1000
2011-08-01AR0101/08/11 FULL LIST
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-13AR0113/05/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAM THOMPSON / 13/05/2010
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-13363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-11-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-26363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SAUNDERS / 26/06/2008
2008-04-25287REGISTERED OFFICE CHANGED ON 25/04/2008 FROM 6B CHAPEL QUARTER CHAPEL BAR NOTTINGHAM NOTTINGHAMSHIRE NG1 6JS
2008-02-26287REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 9 FRIAR GATE DERBY DE1 1BU
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-14363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-25395PARTICULARS OF MORTGAGE/CHARGE
2006-07-25395PARTICULARS OF MORTGAGE/CHARGE
2006-03-16363aRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-01363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-18363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2003-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-05363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2002-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-27395PARTICULARS OF MORTGAGE/CHARGE
2002-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-20363sRETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS
2001-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-03-29363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-12363sRETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS
2000-03-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-03-13SRES01ALTERARTICLES12/02/99
1999-10-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-20363sRETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS
1999-07-02395PARTICULARS OF MORTGAGE/CHARGE
1999-02-03AAFULL ACCOUNTS MADE UP TO 28/12/97
1998-08-2088(2)RAD 11/08/98--------- £ SI 100@1=100 £ IC 900/1000
1998-05-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-05-07363sRETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS
1997-12-05WRES01ALTER MEM AND ARTS 10/11/97
1997-10-27395PARTICULARS OF MORTGAGE/CHARGE
1997-06-26225ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97
1997-06-05ORES04£ NC 100/1000 30/05/9
1997-06-05288bSECRETARY RESIGNED
1997-06-05123NC INC ALREADY ADJUSTED 30/05/97
1997-06-05288bDIRECTOR RESIGNED
1997-06-05SRES12VARYING SHARE RIGHTS AND NAMES 30/05/97
1997-06-05122CONVE 30/05/97
1997-06-05288aNEW DIRECTOR APPOINTED
1997-06-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-06-05287REGISTERED OFFICE CHANGED ON 05/06/97 FROM: EXPRESS BUILDINGS 29 UPPER PARLIAMENT STREET NOTTINGHAM NG1 2AQ
1997-06-0588(2)RAD 30/04/97--------- £ SI 898@1=898 £ IC 2/900
Industry Information
SIC/NAIC Codes
5530 - Restaurants
5540 - Bars


Licences & Regulatory approval
We could not find any licences issued to THE BRASSERIE BUSINESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-11-13
Notices to Creditors2012-09-19
Fines / Sanctions
No fines or sanctions have been issued against THE BRASSERIE BUSINESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-07-25 Outstanding SCOTTISH & NEWCASTLE UK LIMITED
DEBENTURE 2006-07-25 Outstanding SCOTTISH & NEWCASTLE UK LIMITED
LEGAL CHARGE 2002-06-27 Outstanding SCOTTISH COURAGE LIMITED AND/OR ANY OF ITS PARENT OR SUBSIDIARY COMPANIES
LEGAL MORTGAGE 1999-06-23 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-10-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of THE BRASSERIE BUSINESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE BRASSERIE BUSINESS LIMITED
Trademarks
We have not found any records of THE BRASSERIE BUSINESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BRASSERIE BUSINESS 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 (5530 - Restaurants) as THE BRASSERIE BUSINESS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE BRASSERIE BUSINESS 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 TypeFinal Meetings
Defending partyTHE BRASSERIE BUSINESS LIMITEDEvent Date2013-11-08
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above-named Company will be held at St Helens House, King Street, Derby, DE1 3EE on 17 January 2014 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Date of appointment: 11 September 2012. Office Holder details: Dean Nelson (IP No. 9443) of St Helens House, King Street, Derby, DE1 3EE Further details contact: Dean Nelson, Email: dean.nelson@smithcooper.co.uk Tel: 01332 332 021 Dean Nelson , Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partyTHE BRASSERIE BUSINESS LIMITEDEvent Date2012-09-13
Notice is hereby given that the Creditors of the above-named Company are required on or before 23 October 2012 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Dean Anthony Nelson the liquidator of the said Company, at Smith Cooper, Wilmot House, St James Court, Friar Gate, Derby, DE1 1BT and, if so required by notice in writing from the said liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Dean Anthony Nelson, Wilmot House, St James Court, Friar Gate, Derby, DE1 1BT, E-mail: dean.nelson@smithcooper.co.uk, Tel: 01332 332021. Dean Anthony Nelson , Liquidator (IP No 9443) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE BRASSERIE BUSINESS 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 THE BRASSERIE BUSINESS 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.