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

CLARE BREWING COMPANY LIMITED

CAMBRIDGE, CB2,
Company Registration Number
07356077
Private Limited Company
Dissolved

Dissolved 2016-02-25

Company Overview

About Clare Brewing Company Ltd
CLARE BREWING COMPANY LIMITED was founded on 2010-08-25 and had its registered office in Cambridge. The company was dissolved on the 2016-02-25 and is no longer trading or active.

Key Data
Company Name
CLARE BREWING COMPANY LIMITED
 
Legal Registered Office
CAMBRIDGE
 
Filing Information
Company Number 07356077
Date formed 2010-08-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2016-02-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-28 00:01:31
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 CLARE BREWING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
RICHARD BURGE
Director 2013-11-14
JOHN SIMON HOLBERRY
Director 2012-10-23
PAUL ANDREW KNIGHTS
Director 2010-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN PETER WILKINSON
Director 2013-11-14 2014-02-03
ROBERT WILLIAM FLANAGAN
Director 2010-08-25 2013-09-30
MICHAEL IAN ATKINSON
Director 2010-09-30 2012-09-30
JAMES SALMON
Director 2011-09-30 2012-09-30
MARK HOLMES
Director 2010-08-25 2012-05-15
BARBARA KAHAN
Director 2010-08-25 2010-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD BURGE ASSOCIATION FOR CULTURAL EXCHANGE LIMITED(THE) Director 2014-04-22 CURRENT 1958-05-19 Active
RICHARD BURGE NETHERGATE BREWERY CO LTD Director 2014-04-07 CURRENT 2014-04-07 Active
JOHN SIMON HOLBERRY NETHERGATE BREWERY CO LTD Director 2014-04-07 CURRENT 2014-04-07 Active
JOHN SIMON HOLBERRY GROWLER INNS LIMITED Director 2013-08-13 CURRENT 2013-08-13 Active
JOHN SIMON HOLBERRY GROWLER PUB COMPANY LIMITED Director 2013-04-29 CURRENT 2013-03-07 Dissolved 2015-05-26
PAUL ANDREW KNIGHTS ELDO PROPERTIES LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
PAUL ANDREW KNIGHTS KNIGHTS LOWE LIMITED Director 2010-05-18 CURRENT 2010-05-18 Active
PAUL ANDREW KNIGHTS BURY BUSINESS SUPPORT LIMITED Director 2008-03-26 CURRENT 2004-07-07 Active - Proposal to Strike off
PAUL ANDREW KNIGHTS PARENTBOND LIMITED Director 2005-02-28 CURRENT 2005-02-28 Active - Proposal to Strike off

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
2016-02-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-254.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-11-12F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-07-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/07/2014
2014-07-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-182.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-05-202.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-05-202.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-05-072.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2014 FROM GROWLER BREWERY THE STREET PENTLOW SUFFOLK CO10 7JJ UNITED KINGDOM
2014-03-272.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WILKINSON
2013-12-17AP01DIRECTOR APPOINTED MR RICHARD BURGE
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FLANAGAN
2013-11-22AP01DIRECTOR APPOINTED MR STEVEN PETER WILKINSON
2013-09-20LATEST SOC20/09/13 STATEMENT OF CAPITAL;GBP 285000
2013-09-20AR0125/08/13 FULL LIST
2013-07-11AP01DIRECTOR APPOINTED MR JOHN SIMON HOLBERRY
2013-06-24AA30/09/12 TOTAL EXEMPTION SMALL
2013-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2013 FROM NETHERGATE BREWERY THE STREET PENTLOW ESSEX CO10 7JJ UNITED KINGDOM
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SALMON
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ATKINSON
2012-09-21AR0125/08/12 FULL LIST
2012-09-06AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11
2012-05-28AA30/09/11 TOTAL EXEMPTION SMALL
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOLMES
2012-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2012 FROM ELDO HOUSE KEMPSON WAY BURY ST EDMUNDS SUFFOLK IP32 7AR UNITED KINGDOM
2011-12-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-01SH0130/09/11 STATEMENT OF CAPITAL GBP 200000
2011-10-24AR0125/08/11 FULL LIST
2011-10-21AP01DIRECTOR APPOINTED JAMES SALMON
2011-09-28AA01CURREXT FROM 31/08/2011 TO 30/09/2011
2010-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-18AP01DIRECTOR APPOINTED PAUL ANDREW KNIGHTS
2010-11-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-02RES01ADOPT ARTICLES 30/09/2010
2010-11-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-11-02SH0130/09/10 STATEMENT OF CAPITAL GBP 2000
2010-11-02SH0130/09/10 STATEMENT OF CAPITAL GBP 1670
2010-10-07AP01DIRECTOR APPOINTED MICHAEL IAN ATKINSON
2010-09-16AP01DIRECTOR APPOINTED MARK HOLMES
2010-09-16AP01DIRECTOR APPOINTED ROBERT WILLIAM FLANAGAN
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-08-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-08-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11050 - Manufacture of beer




Licences & Regulatory approval
We could not find any licences issued to CLARE BREWING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-07-15
Notice of Intended Dividends2014-12-23
Appointment of Liquidators2014-07-29
Meetings of Creditors2014-05-07
Appointment of Administrators2014-03-25
Fines / Sanctions
No fines or sanctions have been issued against CLARE BREWING COMPANY LIMITED
Administrator Appointments
McTear Williams & Wood was appointed as an administrator on 2014-03-18
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-12-07 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due Within One Year 2012-09-30 £ 835,320
Creditors Due Within One Year 2011-09-30 £ 917,958

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30

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 CLARE BREWING COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 200,000
Called Up Share Capital 2011-09-30 £ 200,000
Cash Bank In Hand 2012-09-30 £ 24,639
Cash Bank In Hand 2011-09-30 £ 127,210
Current Assets 2012-09-30 £ 493,960
Current Assets 2011-09-30 £ 562,694
Debtors 2012-09-30 £ 330,379
Debtors 2011-09-30 £ 347,398
Fixed Assets 2012-09-30 £ 431,511
Fixed Assets 2011-09-30 £ 500,482
Secured Debts 2012-09-30 £ 147,374
Secured Debts 2011-09-30 £ 184,350
Shareholder Funds 2012-09-30 £ 90,151
Shareholder Funds 2011-09-30 £ 145,218
Stocks Inventory 2012-09-30 £ 138,942
Stocks Inventory 2011-09-30 £ 88,086
Tangible Fixed Assets 2012-09-30 £ 346,493
Tangible Fixed Assets 2011-09-30 £ 415,464

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLARE BREWING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLARE BREWING COMPANY LIMITED
Trademarks
We have not found any records of CLARE BREWING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARE BREWING COMPANY 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 (11050 - Manufacture of beer) as CLARE BREWING COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLARE BREWING COMPANY 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 TypeNotice of Intended Dividends
Defending partyCLARE BREWING COMPANY LIMITEDEvent Date2014-12-17
Principal Trading Address: Growler Brewery, The Street, Suffolk, Sudbury, CO10 7JJ Notice is hereby given that I intend to declare a first interim dividend to unsecured creditors within two months from 14 January 2015. Creditors who wish to participate in the distribution are required to send in their name and address with full particulars of their debts to Chris McKay of McTear Williams & Wood, 51 Cambridge Place, Cambridge, CB2 1NS on or before 14 January 2015. A creditor who has not submitted a claim by the 14 January 2015 is not entitled to disturb, by reason that he has not participated in it, the intended distribution or any further distribution which may be made before his claim is submitted. Date of Appointment: 18 July 2014 Office Holder details: Chris McKay (IP No. 009466) and Chris Williams (IP No: 8772) of McTear Williams & Wood, 51 Cambridge Place, Cambridge, CB2 1NS Enquiries should be sent to McTear Williams & Wood, 51 Cambridge Place, Cambridge, CB2 1NS (office: 01223 903020, fax: 01223 514205) or by email to info@mw-w.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCLARE BREWING COMPANY LIMITEDEvent Date2014-07-18
Chris McKay and Chris Williams , both of McTear Williams & Wood , 90 St Faiths Lane, Norwich, NR1 1NE . : Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE (office: 01603 877540, fax: 01603 877549) or by email to info@mw-w.com.
 
Initiating party Event TypeFinal Meetings
Defending partyCLARE BREWING COMPANY LIMITEDEvent Date2014-07-18
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members and creditors of the above named Company will be held at Townshend House, Crown Road, Norwich, NR1 3DT on 10 November 2015 at 10.15 am and 10.30 am for the purpose of showing the manner in which the winding up of the Company has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator and to pass the following resolutions: That the Joint Liquidatorss final report and accounts dated 10 July 2015 are hereby approved and that the Joint Liquidators be granted their release. Proxies and proof of debts to be used at the meeting should be lodged with the Liquidators at Townshend House, Crown Road, Norwich, NR1 3DT (fax 01603 877549) no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 18 July 2014 Office Holder details: Chris McKay , (IP No. 009466) and Chris Williams , (IP No. 008772) both of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT . Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT (office 01603 877540, fax 01603 877549) or by email to info@mw-w.com Chris McKay and Chris Williams , Joint Liquidators :
 
Initiating party Event TypeAppointment of Administrators
Defending partyCLARE BREWING COMPANY LIMITEDEvent Date2014-03-18
In the High Court of Justice, Chancery Division case number 1814 Chris McKay and Chris Williams (IP Nos 009466 and 008772 ), both of McTear Williams & Wood , 90 St Faiths Lane, Norwich, NR1 1BE Further details contact: Email: info@mw-w.com, Tel: 01223 903020, Fax: 01223 514205. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCLARE BREWING COMPANY LIMITEDEvent Date
In the High Court of Justice Chancery Division case number 1814 Notice is hereby given that a meeting of creditors of the above company will be heldat The Holiday Inn, Lakeview Bridge Road, Cambridge CB24 9PH on 16 May 2014 at 10.00 am to consider the joint administrators’ proposals under Paragraph 49 of Schedule B1 of the Insolvency Act 1986 to approve pre-appointment costs and to consider establishing a creditors’ committee.A creditor will be entitled to vote only if a written statement of claim is sent tome at the offices of McTear Williams & Wood, 51 Cambridge Place, Cambridge, CB2 1NS(fax: 01223 514205) not later than 12.00 noon on 15 May 2014 and if the claim is admittedfor voting purposes. Any proxies that are intended to be used must be submitted tome by the date of the meeting to the above address. A company may vote either by proxyor through a representative appointed by board resolution. Office Holder details: Chris McKay and Chris Williams (IP Nos. 009466 and 8772) ofMcTear Williams & Wood, 51 Cambridge Place, Cambridge, CB2 1NS. Enquiries should besent to McTear Williams & Wood, 51 Cambridge Place, London, CB2 1NS, telephone no.01223 903020, fax: 01223 514205, Email: info@mw-w.com. Date of appointment: 18 March2014.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLARE BREWING COMPANY 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 CLARE BREWING COMPANY 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.