Dissolved
Dissolved 2016-02-25
Company Information for CLARE BREWING COMPANY LIMITED
CAMBRIDGE, CB2,
|
Company Registration Number
07356077
Private Limited Company
Dissolved Dissolved 2016-02-25 |
Company Name | |
---|---|
CLARE BREWING COMPANY LIMITED | |
Legal Registered Office | |
CAMBRIDGE | |
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 |
Companies House |
Menu
|
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 |
---|---|---|
RICHARD BURGE |
||
JOHN SIMON HOLBERRY |
||
PAUL ANDREW KNIGHTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN PETER WILKINSON |
Director | ||
ROBERT WILLIAM FLANAGAN |
Director | ||
MICHAEL IAN ATKINSON |
Director | ||
JAMES SALMON |
Director | ||
MARK HOLMES |
Director | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASSOCIATION FOR CULTURAL EXCHANGE LIMITED(THE) | Director | 2014-04-22 | CURRENT | 1958-05-19 | Active | |
NETHERGATE BREWERY CO LTD | Director | 2014-04-07 | CURRENT | 2014-04-07 | Active | |
NETHERGATE BREWERY CO LTD | Director | 2014-04-07 | CURRENT | 2014-04-07 | Active | |
GROWLER INNS LIMITED | Director | 2013-08-13 | CURRENT | 2013-08-13 | Active | |
GROWLER PUB COMPANY LIMITED | Director | 2013-04-29 | CURRENT | 2013-03-07 | Dissolved 2015-05-26 | |
ELDO PROPERTIES LIMITED | Director | 2015-02-05 | CURRENT | 2015-02-05 | Active | |
KNIGHTS LOWE LIMITED | Director | 2010-05-18 | CURRENT | 2010-05-18 | Active | |
BURY BUSINESS SUPPORT LIMITED | Director | 2008-03-26 | CURRENT | 2004-07-07 | Active - Proposal to Strike off | |
PARENTBOND LIMITED | Director | 2005-02-28 | CURRENT | 2005-02-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/07/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/2014 FROM GROWLER BREWERY THE STREET PENTLOW SUFFOLK CO10 7JJ UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN WILKINSON | |
AP01 | DIRECTOR APPOINTED MR RICHARD BURGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT FLANAGAN | |
AP01 | DIRECTOR APPOINTED MR STEVEN PETER WILKINSON | |
LATEST SOC | 20/09/13 STATEMENT OF CAPITAL;GBP 285000 | |
AR01 | 25/08/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN SIMON HOLBERRY | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2013 FROM NETHERGATE BREWERY THE STREET PENTLOW ESSEX CO10 7JJ UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES SALMON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ATKINSON | |
AR01 | 25/08/12 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HOLMES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2012 FROM ELDO HOUSE KEMPSON WAY BURY ST EDMUNDS SUFFOLK IP32 7AR UNITED KINGDOM | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 30/09/11 STATEMENT OF CAPITAL GBP 200000 | |
AR01 | 25/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED JAMES SALMON | |
AA01 | CURREXT FROM 31/08/2011 TO 30/09/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED PAUL ANDREW KNIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 30/09/2010 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 30/09/10 STATEMENT OF CAPITAL GBP 2000 | |
SH01 | 30/09/10 STATEMENT OF CAPITAL GBP 1670 | |
AP01 | DIRECTOR APPOINTED MICHAEL IAN ATKINSON | |
AP01 | DIRECTOR APPOINTED MARK HOLMES | |
AP01 | DIRECTOR APPOINTED ROBERT WILLIAM FLANAGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-07-15 |
Notice of Intended Dividends | 2014-12-23 |
Appointment of Liquidators | 2014-07-29 |
Meetings of Creditors | 2014-05-07 |
Appointment of Administrators | 2014-03-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due Within One Year | 2012-09-30 | £ 835,320 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 917,958 |
Creditors and other liabilities
|
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
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
The top companies supplying to UK government with the same SIC code (11050 - Manufacture of beer) as CLARE BREWING COMPANY LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | CLARE BREWING COMPANY LIMITED | Event Date | 2014-12-17 |
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 Type | Appointment of Liquidators | |
Defending party | CLARE BREWING COMPANY LIMITED | Event Date | 2014-07-18 |
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 Type | Final Meetings | |
Defending party | CLARE BREWING COMPANY LIMITED | Event Date | 2014-07-18 |
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 Type | Appointment of Administrators | |
Defending party | CLARE BREWING COMPANY LIMITED | Event Date | 2014-03-18 |
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 Type | Meetings of Creditors | |
Defending party | CLARE BREWING COMPANY LIMITED | Event 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. | |||
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. |