Liquidation
Company Information for RCH BREWERY LTD
CVR GLOBAL LLP THREE BRINDLEY PLACE, 2ND FLOOR, BIRMINGHAM, B1 2JB,
|
Company Registration Number
01257115
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
RCH BREWERY LTD | ||
Legal Registered Office | ||
CVR GLOBAL LLP THREE BRINDLEY PLACE 2ND FLOOR BIRMINGHAM B1 2JB Other companies in BS24 | ||
Previous Names | ||
|
Company Number | 01257115 | |
---|---|---|
Company ID Number | 01257115 | |
Date formed | 1976-05-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 02/11/2015 | |
Return next due | 30/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 11:36:42 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RCH BREWERY LTD | NUTTYCOMBE BREWING LTD NUTTYCOMBE BREWERY FORD ROAD WIVELISCOMBE SOMERSET TA4 2RE | Active | Company formed on the 2023-04-13 |
Officer | Role | Date Appointed |
---|---|---|
DAVID ALLEN TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL QUINTIN DAVEY |
Director | ||
EDWARD ANTONY GORDON-LEAF |
Company Secretary | ||
DENNIS QUINTIN DAVEY |
Company Secretary | ||
DENNIS QUINTIN DAVEY |
Director | ||
JANET ROSE DAVEY |
Director | ||
MARK CHARLES DAVEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EPIC BEERS LIMITED | Director | 2018-05-18 | CURRENT | 2017-04-13 | Liquidation | |
WYASTON & CO LIMITED | Director | 2016-01-05 | CURRENT | 2016-01-05 | Dissolved 2017-08-29 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-15 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/17 FROM R C H Brewery West Hewish Weston Super Mare Somerset BS24 6RR | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
RES15 | CHANGE OF COMPANY NAME 18/01/17 | |
CERTNM | COMPANY NAME CHANGED QUINTIN DAVEY LIMITED CERTIFICATE ISSUED ON 18/01/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL QUINTIN DAVEY | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 19344 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES | |
TM02 | Termination of appointment of Edward Antony Gordon-Leaf on 2016-10-01 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Edward Antony Gordon-Leaf as company secretary on 2016-01-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS DAVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DAVEY | |
TM02 | Termination of appointment of Dennis Quintin Davey on 2016-01-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET DAVEY | |
AP01 | DIRECTOR APPOINTED MR DAVID ALLEN TURNER | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 19344 | |
AR01 | 02/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 19344 | |
AR01 | 02/11/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012571150016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012571150014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012571150015 | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 19344 | |
AR01 | 02/11/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL QUINTIN DAVY / 21/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES DAVY / 21/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ROSE DAVY / 21/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS QUINTIN DAVY / 21/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DENNIS QUINTIN DAVY / 21/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DENNIS QUINTIN DAVEY / 21/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL QUINTIN DAVEY / 21/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES DAVEY / 21/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ROSE DAVEY / 21/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS QUINTIN DAVEY / 21/12/2010 | |
AR01 | 02/11/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES DAVEY / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ROSE DAVEY / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS QUINTIN DAVEY / 02/10/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 02/11/03; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 02/11/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 17/04/97 FROM: THE ROYAL CLARENCE HOTEL BURNHAM ON SEA SOMERSET TA8 1BQ | |
363s | RETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
Resolution | 2017-05-26 |
Appointmen | 2017-05-26 |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC INVOICE FINANCE (UK) LIMITED | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
ALL ASSETS DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL CHARGE. | Satisfied | MIDLAND BANK PLC, | |
FIXED AND FLOATING CHARGE. | Satisfied | MIDLAND BANK PLC., | |
REGISTERED PURSUANT TO A STATUTORY DECLARATION DATED 18-6-1984. | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | FIRST NATIONAL SECURITIES LIMITED | |
LEGAL CHARGE | Satisfied | FIRST NATIONAL SECURITIES LIMITED | |
CHARGE | Satisfied | FIRST NATIONAL SECURITIES LIMITED | |
CHARGE | Satisfied | FIRST NATIONAL SECURITIES LIMITED | |
MORTGAGE | Satisfied | MIDLAND BANK PLC |
Creditors Due Within One Year | 2012-07-01 | £ 265,520 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 279,365 |
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 RCH BREWERY LTD
Called Up Share Capital | 2012-07-01 | £ 19,344 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 19,344 |
Current Assets | 2012-07-01 | £ 231,483 |
Current Assets | 2011-07-01 | £ 244,089 |
Debtors | 2012-07-01 | £ 198,387 |
Debtors | 2011-07-01 | £ 203,486 |
Fixed Assets | 2012-07-01 | £ 133,072 |
Fixed Assets | 2011-07-01 | £ 144,446 |
Shareholder Funds | 2012-07-01 | £ 99,035 |
Shareholder Funds | 2011-07-01 | £ 109,170 |
Stocks Inventory | 2012-07-01 | £ 33,096 |
Stocks Inventory | 2011-07-01 | £ 40,603 |
Tangible Fixed Assets | 2012-07-01 | £ 133,072 |
Tangible Fixed Assets | 2011-07-01 | £ 144,446 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (11050 - Manufacture of beer) as RCH BREWERY LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | RCH BREWERY LTD | Event Date | 2017-05-16 |
At a General Meeting of the above named Company, duly convened and held at Three Brindleyplace, 2nd Floor, Birmingham B1 2JB on 16 May 2017 , the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: "That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and accordingly that the Company be wound up voluntarily and that Craig Povey (IP No. 9665 ) and Richard Toone (IP No. 9146 ) both of CVR Global LLP , Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB be and are hereby appointed Joint Liquidators for the purpose of such winding up." Further details contact: The Joint Liquidators, Tel: 0121 794 0600 . Ag IF21342 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RCH BREWERY LTD | Event Date | 2017-05-16 |
Liquidator's name and address: Craig Povey (IP No. 9665 ) of CVR Global LLP , Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB and Richard Toone (IP No. 9146 ) of CVR Global LLP , New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA : Ag IF21342 | |||
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. |