Active
Company Information for BRAMWELL PUB COMPANY LIMITED
C/O ZOLFO COOPER THE ZENITH BUILDING, 26 SPRING GARDNES, MANCHESTER, M2 1AB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
BRAMWELL PUB COMPANY LIMITED | ||
Legal Registered Office | ||
C/O ZOLFO COOPER THE ZENITH BUILDING 26 SPRING GARDNES MANCHESTER M2 1AB Other companies in M2 | ||
Previous Names | ||
|
Company Number | 08186743 | |
---|---|---|
Company ID Number | 08186743 | |
Date formed | 2012-08-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/09/2012 | |
Account next due | 29/06/2014 | |
Latest return | 21/08/2013 | |
Return next due | 18/09/2014 | |
Type of accounts | FULL |
Last Datalog update: | 2019-04-04 06:32:00 |
Companies House |
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 |
---|---|---|
JANE SUSAN HOLBROOK |
||
PAUL JAMES BEADLE |
||
ILFRYN CHEYNEY CARSTAIRS |
||
ADAM PETER FOWLE |
||
JANE SUSAN HOLBROOK |
||
ROGER TIMOTHY MOXHAM |
||
STEPHEN DAVIS SEYMOUR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTIAN KEEN |
Director | ||
WATERLOW REGISTRARS LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AP FOWLE CONSULTING LIMITED | Director | 2012-02-03 | CURRENT | 2012-02-03 | Dissolved 2016-10-19 | |
WAGAMAMA CPU LIMITED | Director | 2016-10-20 | CURRENT | 2016-10-20 | Active | |
WAGAMAMA FINANCE LIMITED | Director | 2015-01-21 | CURRENT | 2015-01-16 | Liquidation | |
MABEL TOPCO LIMITED | Director | 2014-08-14 | CURRENT | 2011-03-08 | Liquidation | |
MABEL MEZZCO LIMITED | Director | 2014-08-14 | CURRENT | 2011-03-08 | Liquidation | |
WAGAMAMA GROUP LIMITED | Director | 2014-08-14 | CURRENT | 1996-08-13 | Active | |
MABEL MIDCO LIMITED | Director | 2014-08-14 | CURRENT | 2011-03-08 | Liquidation | |
WAGAMAMA (HOLDINGS) LIMITED | Director | 2014-08-14 | CURRENT | 2011-03-08 | Active | |
WAGAMAMA LIMITED | Director | 2014-08-14 | CURRENT | 1991-04-29 | Active | |
WAGAMAMA INTERNATIONAL (FRANCHISING) LIMITED | Director | 2014-08-14 | CURRENT | 1999-11-22 | Active | |
RAMEN USA LIMITED | Director | 2014-08-14 | CURRENT | 2004-07-09 | Active | |
BRAMWELL PUBS AND BARS LIMITED | Director | 2012-10-15 | CURRENT | 2000-05-19 | Dissolved 2017-05-09 | |
CAMBIA LIMITED | Director | 2005-10-31 | CURRENT | 2003-05-06 | Active - Proposal to Strike off | |
COLD BATH BREWING COMPANY LIMITED | Director | 2018-03-06 | CURRENT | 2017-08-03 | Active | |
KR HARROGATE LIMITED | Director | 2017-12-06 | CURRENT | 2017-12-06 | Active | |
BRAMWELL PUBS AND BARS LIMITED | Director | 2012-10-12 | CURRENT | 2000-05-19 | Dissolved 2017-05-09 | |
ROGER MOXHAM ASSOCIATES LIMITED | Director | 2012-03-02 | CURRENT | 2012-03-02 | Dissolved 2017-02-21 |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ILFRYN CHEYNEY CARSTAIRS | ||
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
2.35B | Notice of move from Administration to Dissolution | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
MR05 | ||
AD01 | REGISTERED OFFICE CHANGED ON 07/11/13 FROM Lunar House Fieldhouse Lane Globe Park Marlow Buckinghamshire SL7 1LW | |
2.12B | Appointment of an administrator | |
LATEST SOC | 12/09/13 STATEMENT OF CAPITAL;GBP 10936 | |
AR01 | 21/08/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/09/12 | |
AA01 | Previous accounting period shortened from 31/08/13 TO 29/09/12 | |
AP01 | DIRECTOR APPOINTED PAUL JAMES BEADLE | |
SH01 | 13/12/12 STATEMENT OF CAPITAL GBP 10936.00 | |
SH01 | 13/12/12 STATEMENT OF CAPITAL GBP 10840.00 | |
SH01 | 27/09/12 STATEMENT OF CAPITAL GBP 8500.00 | |
SH01 | 27/09/12 STATEMENT OF CAPITAL GBP 5270.00 | |
SH02 | Sub-division of shares on 2012-09-26 | |
SH08 | Change of share class name or designation | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN KEEN | |
AP01 | DIRECTOR APPOINTED CHRISTIAN KEEN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVIS SEYMOUR / 11/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ILFRYN CHEYNEY CARSTAIRS / 11/12/2012 | |
AP01 | DIRECTOR APPOINTED ADAM PETER FOWLE | |
AP01 | DIRECTOR APPOINTED JANE SUSAN HOLBROOK | |
AP01 | DIRECTOR APPOINTED MR ROGER TIMOTHY MOXHAM | |
AP03 | SECRETARY APPOINTED JANE SUSAN HOLBROOK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WATERLOW REGISTRARS LIMITED | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 07/12/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
RES15 | CHANGE OF NAME 09/10/2012 | |
CERTNM | COMPANY NAME CHANGED BRAMWELL PUBS LIMITED CERTIFICATE ISSUED ON 11/10/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - RESOLUTION | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED ILFRYN CHEYNEY CARSTAIRS | |
RES13 | APPT 0F DIRECTOR 03/09/2012 | |
AP04 | CORPORATE SECRETARY APPOINTED WATERLOW REGISTRARS LIMITED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2013-11-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GROUP DEBENTURE | PART of the property or undertaking has been released from charge | THE ROYAL BANK OF SCOTLAND PLC (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 BRAMWELL PUB COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as BRAMWELL PUB COMPANY LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | BRAMWELL PUB COMPANY LIMITED | Event Date | 2013-10-31 |
In the High Court of Justice case number 7528 P M Saville and K J Coates (IP Nos 009029 and 009261 ), both of Zolfo Cooper , 10 Fleet Place, London, EC4M 7RB and A C O'Keefe (IP No 008375 ), of Zolfo Cooper , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB Further details contact: The Joint Administrators on +44 (0) 207 332 5134. Alternative contact: Rob Hart : | |||
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. |