Liquidation
Company Information for DECAF BRIOCHE ONE LTD
40A STATION ROAD, UPMINSTER, ESSEX, RM14 2TR,
|
Company Registration Number
07623060
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
DECAF BRIOCHE ONE LTD | ||||
Legal Registered Office | ||||
40A STATION ROAD UPMINSTER ESSEX RM14 2TR Other companies in CV21 | ||||
Previous Names | ||||
|
Company Number | 07623060 | |
---|---|---|
Company ID Number | 07623060 | |
Date formed | 2011-05-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-04-30 | |
Account next due | 2017-01-31 | |
Latest return | 2016-05-05 | |
Return next due | 2017-05-19 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-13 20:00:30 |
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 |
---|---|---|
JONATHAN JAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MIKE YATES |
Director | ||
JONATHAN JAY |
Director | ||
VENETIA COOPER |
Company Secretary | ||
VENETIA COOPER |
Director | ||
TOM DARNELL |
Director | ||
KEVIN BARRY ORD |
Director | ||
KEVIN RICHARDSON WHITTLE |
Director | ||
ALLAN LEIGH WOOD |
Director | ||
MATTHEW ALEXANDER OWEN |
Director | ||
COLIN ANDREW CRAIG |
Director | ||
MICHAEL FELIX MCKINLAY |
Director | ||
ALLAN LEIGH WOOD |
Director | ||
DOMINIC STEFAN DALLI |
Director | ||
SSH SECRETARIES LIMITED |
Company Secretary | ||
PETER MORTIMER CROSSLEY |
Director | ||
SSH DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DECAF BRIOCHE FOUR LTD | Director | 2017-01-18 | CURRENT | 2016-04-14 | Dissolved 2018-06-19 | |
DECAF BRIOCHE TWO LTD | Director | 2017-01-18 | CURRENT | 2006-06-16 | In Administration | |
DECAF BRIOCHE THREE LTD | Director | 2017-01-18 | CURRENT | 2009-03-31 | Liquidation | |
DECAF BRIOCHE FIVE LTD | Director | 2017-01-18 | CURRENT | 2011-04-21 | In Administration |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2017 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA GREAT BRITAIN | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 18/01/2017 | |
CERTNM | COMPANY NAME CHANGED CREARE COMMUNICATIONS (UK) LIMITED CERTIFICATE ISSUED ON 19/01/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIKE YATES | |
AP01 | DIRECTOR APPOINTED MR JONATHAN JAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAY | |
AP01 | DIRECTOR APPOINTED MR MIKE YATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/2016 FROM BOUGHTON LEIGH HOUSE BROWNSOVER ROAD RUGBY WARWICKSHIRE CV21 1HL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076230600002 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/05/16 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN ENGLAND | |
AP01 | DIRECTOR APPOINTED MR JONATHAN JAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN WHITTLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOM DARNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN ORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VENETIA COOPER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VENETIA COOPER | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW OWEN | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/05/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2015 FROM BOUGHTON LEIGH HOUSE BROWNSOVER ROAD RUGBY WARWICKSHIRE CV21 1QL | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
AP01 | DIRECTOR APPOINTED TOM DARNELL | |
AP03 | SECRETARY APPOINTED VENETIA COOPER | |
AP01 | DIRECTOR APPOINTED MR ALLAN LEIGH WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCKINLAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN CRAIG | |
AP01 | DIRECTOR APPOINTED VENETIA COOPER | |
AP01 | DIRECTOR APPOINTED MR KEVIN BARRY ORD | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/05/14 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO | |
AD02 | SAIL ADDRESS CHANGED FROM: 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA ENGLAND | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 05/05/13 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AP01 | DIRECTOR APPOINTED MR KEVIN RICHARDSON WHITTLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC DALLI | |
AR01 | 05/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC STEFAN DALLI / 16/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALEXANDER OWEN / 16/06/2012 | |
AA01 | PREVSHO FROM 31/05/2012 TO 30/04/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 21 HIGH STREET LUTTERWORTH LEICESTERSHIRE LE17 4AT UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR ALLAN LEIGH WOOD | |
AP01 | DIRECTOR APPOINTED MATTHEW ALEXANDER OWEN | |
AP01 | DIRECTOR APPOINTED MR DOMINIC STEFAN DALLI | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANDREW CRAIG / 22/07/2011 | |
RES15 | CHANGE OF NAME 21/06/2011 | |
CERTNM | COMPANY NAME CHANGED HAMSARD 3249 LIMITED CERTIFICATE ISSUED ON 23/06/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2011 FROM SQUIRE SANDERS HAMMONDS (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SSH DIRECTORS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SSH SECRETARIES LIMITED | |
AP01 | DIRECTOR APPOINTED MR CRAIG ANDREW CRAIG | |
AP01 | DIRECTOR APPOINTED MR MICHAEL FELIX MCKINLAY | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-05-17 |
Appointmen | 2017-05-17 |
Resolution | 2017-05-17 |
Meetings of Creditors | 2017-04-07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CREARE GROUP LIMITED | ||
COMPOSITE GUARANTEE AND DEBENTURE | Outstanding | SOVEREIGN CAPITAL PARTNERS LLP (THE SECURITY TRUSTEE) |
|
|
|
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 DECAF BRIOCHE ONE LTD
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DECAF BRIOCHE ONE LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | DECAF BRIOCHE ONE LTD | Event Date | 2017-05-11 |
At a General Meeting of the above named company duly convened and held at 40a Station Road, Upminster, Essex, RM14 2TR on 10 May 2017 , the following resolutions were duly passed as a special and an ordinary resolution, respectively: That it has been resolved by special resolution that the company be wound up voluntarily and that Darren Edwards (IP No. 10350 ) of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR be appointed Liquidator of the Company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Darren Edwards as Liquidator. For further details contact: Terry Harington, Email: terry@aspectplus.co.uk or telephone 01708 300170 . Ag IF20792 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DECAF BRIOCHE ONE LTD | Event Date | 2017-05-10 |
I, Darren Edwards (IP No. 10350 ) of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR give notice that I was appointed Liquidator of the above named Company on 10 May 2017 . Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 23 June 2017 to prove their debts by sending to the undersigned, Darren Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Further details contact: Terry Harington, E-mail: terry@aspectplus.co.uk, Tel: 01708 300170. Ag IF20792 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DECAF BRIOCHE ONE LTD | Event Date | 2017-05-10 |
Liquidator's name and address: Darren Edwards (IP No. 10350 ) of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR : Ag IF20792 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DECAF BRIOCHE ONE LTD | Event Date | 2017-03-31 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 40a Station Road, Upminster, Essex, RM14 2TR on 10 May 2017 at 11.30 am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at the meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR , no later than 12 noon on 9 May 2017. The resolutions that may be tabled at the meeting include an opportunity for creditors to form a committee and a resolution to approve Aspect Plus Limiteds pre appointment costs. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The meeting may receive information about or be called upon to approve the costs of preparing the Statement of Affairs and convening the meeting. Name and address of Insolvency Practitioner calling the meeting: Darren Edwards, 40a Station Road, Upminster, Essex, RM14 2TR (IP No. 10350). For further details contact: Terry Harington, Email: terry@aspectplus.co.uk Tel: 01708 300170. Ag HF10354 | |||
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. |