Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DECAF BRIOCHE ONE LTD
Company Information for

DECAF BRIOCHE ONE LTD

40A STATION ROAD, UPMINSTER, ESSEX, RM14 2TR,
Company Registration Number
07623060
Private Limited Company
Liquidation

Company Overview

About Decaf Brioche One Ltd
DECAF BRIOCHE ONE LTD was founded on 2011-05-05 and has its registered office in Upminster. The organisation's status is listed as "Liquidation". Decaf Brioche One Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DECAF BRIOCHE ONE LTD
 
Legal Registered Office
40A STATION ROAD
UPMINSTER
ESSEX
RM14 2TR
Other companies in CV21
 
Previous Names
CREARE COMMUNICATIONS (UK) LIMITED19/01/2017
HAMSARD 3249 LIMITED23/06/2011
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DECAF BRIOCHE ONE LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BARCLAY ACCOUNTANCY LTD   LTS ACCOUNTANCY LIMITED   VERTICE SERVICES ACCOUNTANCY & CONSULTANCY LTD
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 DECAF BRIOCHE ONE LTD

Current Directors
Officer Role Date Appointed
JONATHAN JAY
Director 2017-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
MIKE YATES
Director 2016-12-01 2017-01-18
JONATHAN JAY
Director 2016-05-03 2016-12-01
VENETIA COOPER
Company Secretary 2014-08-29 2016-05-03
VENETIA COOPER
Director 2014-07-01 2016-05-03
TOM DARNELL
Director 2014-08-29 2016-05-03
KEVIN BARRY ORD
Director 2014-06-04 2016-05-03
KEVIN RICHARDSON WHITTLE
Director 2012-07-26 2016-05-03
ALLAN LEIGH WOOD
Director 2014-08-29 2016-05-03
MATTHEW ALEXANDER OWEN
Director 2011-08-15 2015-07-16
COLIN ANDREW CRAIG
Director 2011-06-21 2014-08-29
MICHAEL FELIX MCKINLAY
Director 2011-06-21 2014-08-29
ALLAN LEIGH WOOD
Director 2011-08-15 2014-08-29
DOMINIC STEFAN DALLI
Director 2011-08-15 2012-07-26
SSH SECRETARIES LIMITED
Company Secretary 2011-05-05 2011-06-21
PETER MORTIMER CROSSLEY
Director 2011-05-05 2011-06-21
SSH DIRECTORS LIMITED
Director 2011-05-05 2011-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN JAY DECAF BRIOCHE FOUR LTD Director 2017-01-18 CURRENT 2016-04-14 Dissolved 2018-06-19
JONATHAN JAY DECAF BRIOCHE TWO LTD Director 2017-01-18 CURRENT 2006-06-16 In Administration
JONATHAN JAY DECAF BRIOCHE THREE LTD Director 2017-01-18 CURRENT 2009-03-31 Liquidation
JONATHAN JAY DECAF BRIOCHE FIVE LTD Director 2017-01-18 CURRENT 2011-04-21 In Administration

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
2018-05-17LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2017 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA GREAT BRITAIN
2017-05-25LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-05-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-01-19RES15CHANGE OF NAME 18/01/2017
2017-01-19CERTNMCOMPANY NAME CHANGED CREARE COMMUNICATIONS (UK) LIMITED CERTIFICATE ISSUED ON 19/01/17
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MIKE YATES
2017-01-19AP01DIRECTOR APPOINTED MR JONATHAN JAY
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAY
2017-01-11AP01DIRECTOR APPOINTED MR MIKE YATES
2016-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2016 FROM BOUGHTON LEIGH HOUSE BROWNSOVER ROAD RUGBY WARWICKSHIRE CV21 1HL
2016-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 076230600002
2016-05-20AUDAUDITOR'S RESIGNATION
2016-05-20AUDAUDITOR'S RESIGNATION
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-18AR0105/05/16 FULL LIST
2016-05-18AD02SAIL ADDRESS CHANGED FROM: PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN ENGLAND
2016-05-17AP01DIRECTOR APPOINTED MR JONATHAN JAY
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN WOOD
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WHITTLE
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR TOM DARNELL
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ORD
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR VENETIA COOPER
2016-05-16TM02APPOINTMENT TERMINATED, SECRETARY VENETIA COOPER
2015-11-15AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW OWEN
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-06AR0105/05/15 FULL LIST
2015-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2015 FROM BOUGHTON LEIGH HOUSE BROWNSOVER ROAD RUGBY WARWICKSHIRE CV21 1QL
2015-02-17AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-09-02AP01DIRECTOR APPOINTED TOM DARNELL
2014-09-02AP03SECRETARY APPOINTED VENETIA COOPER
2014-09-02AP01DIRECTOR APPOINTED MR ALLAN LEIGH WOOD
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCKINLAY
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN WOOD
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CRAIG
2014-07-04AP01DIRECTOR APPOINTED VENETIA COOPER
2014-06-17AP01DIRECTOR APPOINTED MR KEVIN BARRY ORD
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-20AR0105/05/14 FULL LIST
2014-05-20AD03REGISTER(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
2014-05-20AD02SAIL ADDRESS CHANGED FROM: 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA ENGLAND
2014-01-30AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-05-30AR0105/05/13 FULL LIST
2013-05-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-05-30AD02SAIL ADDRESS CREATED
2012-12-28AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-08-22AP01DIRECTOR APPOINTED MR KEVIN RICHARDSON WHITTLE
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC DALLI
2012-07-17AR0105/05/12 FULL LIST
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC STEFAN DALLI / 16/06/2012
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALEXANDER OWEN / 16/06/2012
2012-05-16AA01PREVSHO FROM 31/05/2012 TO 30/04/2012
2011-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 21 HIGH STREET LUTTERWORTH LEICESTERSHIRE LE17 4AT UNITED KINGDOM
2011-09-05AP01DIRECTOR APPOINTED MR ALLAN LEIGH WOOD
2011-09-05AP01DIRECTOR APPOINTED MATTHEW ALEXANDER OWEN
2011-09-05AP01DIRECTOR APPOINTED MR DOMINIC STEFAN DALLI
2011-08-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANDREW CRAIG / 22/07/2011
2011-06-23RES15CHANGE OF NAME 21/06/2011
2011-06-23CERTNMCOMPANY NAME CHANGED HAMSARD 3249 LIMITED CERTIFICATE ISSUED ON 23/06/11
2011-06-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2011 FROM SQUIRE SANDERS HAMMONDS (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR UNITED KINGDOM
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR SSH DIRECTORS LIMITED
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY
2011-06-23TM02APPOINTMENT TERMINATED, SECRETARY SSH SECRETARIES LIMITED
2011-06-23AP01DIRECTOR APPOINTED MR CRAIG ANDREW CRAIG
2011-06-23AP01DIRECTOR APPOINTED MR MICHAEL FELIX MCKINLAY
2011-05-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DECAF BRIOCHE ONE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-05-17
Appointmen2017-05-17
Resolution2017-05-17
Meetings of Creditors2017-04-07
Fines / Sanctions
No fines or sanctions have been issued against DECAF BRIOCHE ONE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-03 Outstanding CREARE GROUP LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2011-08-25 Outstanding SOVEREIGN CAPITAL PARTNERS LLP (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30

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 DECAF BRIOCHE ONE LTD

Intangible Assets
Patents
We have not found any records of DECAF BRIOCHE ONE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DECAF BRIOCHE ONE LTD
Trademarks
We have not found any records of DECAF BRIOCHE ONE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DECAF BRIOCHE ONE LTD. 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 (70100 - Activities of head offices) as DECAF BRIOCHE ONE LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DECAF BRIOCHE ONE LTD 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 TypeResolutions for Winding-up
Defending partyDECAF BRIOCHE ONE LTDEvent Date2017-05-11
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 TypeNotices to Creditors
Defending partyDECAF BRIOCHE ONE LTDEvent Date2017-05-10
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 TypeAppointment of Liquidators
Defending partyDECAF BRIOCHE ONE LTDEvent Date2017-05-10
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 TypeMeetings of Creditors
Defending partyDECAF BRIOCHE ONE LTDEvent Date2017-03-31
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DECAF BRIOCHE ONE LTD 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 DECAF BRIOCHE ONE LTD 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.