Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAINS BEER COMPANY PLC
Company Information for

CAINS BEER COMPANY PLC

OLD STATION ROAD, Old Station Road, Loughton, ESSEX, IG10 4PL,
Company Registration Number
03517207
Public Limited Company
Liquidation

Company Overview

About Cains Beer Company Plc
CAINS BEER COMPANY PLC was founded on 1998-02-25 and has its registered office in Loughton. The organisation's status is listed as "Liquidation". Cains Beer Company Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CAINS BEER COMPANY PLC
 
Legal Registered Office
OLD STATION ROAD
Old Station Road
Loughton
ESSEX
IG10 4PL
Other companies in IG10
 
Previous Names
HONEYCOMBE LEISURE PLC07/06/2007
Filing Information
Company Number 03517207
Company ID Number 03517207
Date formed 1998-02-25
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 2007-10-28
Account next due 30/05/2009
Latest return 25/02/2008
Return next due 25/03/2009
Type of accounts GROUP
Last Datalog update: 2022-08-25 13:02:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAINS BEER COMPANY PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AMORI MANAGEMENT SOLUTIONS LIMITED   PHOEBIDAS LIMITED
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 CAINS BEER COMPANY PLC

Current Directors
Officer Role Date Appointed
AJMAIL SINGH DUSANJ
Company Secretary 2007-07-25
AJMAIL SINGH DUSANJ
Director 2007-06-07
SUDARGHARA SINGH DUSANJ
Director 2007-06-07
ROY ALFRED MORRIS
Director 2007-06-07
FRANCIS ANDREW PATTON
Director 2007-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON TIMOTHY WOOD
Director 2001-03-27 2007-11-30
TRACEY CRAWFORD ALSTON
Company Secretary 2005-02-07 2007-07-25
TRACEY CRAWFORD ALSTON
Director 2005-02-07 2007-07-25
JAMES EDWARD BAER
Director 1998-06-29 2007-07-25
ALEXANDER CAMPBELL ANDERSON
Director 1998-05-08 2007-05-14
GEORGE BRYAN LAWRENCE WARDMAN
Director 1998-06-29 2006-04-30
GEORGE BRYAN LAWRENCE WARDMAN
Company Secretary 2004-10-29 2005-02-07
ANTHONY PAUL ALFRED SNAPE
Company Secretary 2002-07-12 2004-10-29
ANTHONY PAUL ALFRED SNAPE
Director 2002-07-12 2004-10-29
MICHAEL JOHN NORRIS
Company Secretary 1998-06-29 2002-07-22
MICHAEL JOHN NORRIS
Director 1998-06-29 2002-07-22
PETER MOUNTFORD
Director 1998-05-08 2001-09-26
VICTOR WARDMAN
Director 1998-06-29 1998-10-12
PETER MOUNTFORD
Company Secretary 1998-05-08 1998-06-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-02-25 1998-05-08
INSTANT COMPANIES LIMITED
Nominated Director 1998-02-25 1998-05-08
SWIFT INCORPORATIONS LIMITED
Nominated Director 1998-02-25 1998-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AJMAIL SINGH DUSANJ PIMCO 2621 LIMITED Company Secretary 2007-07-25 CURRENT 2007-03-23 Dissolved 2016-11-02
AJMAIL SINGH DUSANJ PIMCO 2622 LIMITED Company Secretary 2007-07-25 CURRENT 2007-03-23 Dissolved 2016-11-02
AJMAIL SINGH DUSANJ PIMCO 2623 LIMITED Company Secretary 2007-07-25 CURRENT 2007-03-23 Dissolved 2016-11-01
AJMAIL SINGH DUSANJ THE DEVONSHIRE PUB COMPANY LIMITED Company Secretary 2007-07-25 CURRENT 1991-03-05 Liquidation
AJMAIL SINGH DUSANJ DUSANJ HOLDINGS LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
AJMAIL SINGH DUSANJ PIMCO 2621 LIMITED Director 2007-07-25 CURRENT 2007-03-23 Dissolved 2016-11-02
AJMAIL SINGH DUSANJ PIMCO 2622 LIMITED Director 2007-07-25 CURRENT 2007-03-23 Dissolved 2016-11-02
AJMAIL SINGH DUSANJ PIMCO 2623 LIMITED Director 2007-07-25 CURRENT 2007-03-23 Dissolved 2016-11-01
AJMAIL SINGH DUSANJ THE DEVONSHIRE PUB COMPANY LIMITED Director 2007-07-25 CURRENT 1991-03-05 Liquidation
SUDARGHARA SINGH DUSANJ THE DEVONSHIRE PUB COMPANY LIMITED Director 2007-07-25 CURRENT 1991-03-05 Liquidation
SUDARGHARA SINGH DUSANJ PIMCO 2621 LIMITED Director 2007-06-07 CURRENT 2007-03-23 Dissolved 2016-11-02
SUDARGHARA SINGH DUSANJ PIMCO 2622 LIMITED Director 2007-06-07 CURRENT 2007-03-23 Dissolved 2016-11-02
SUDARGHARA SINGH DUSANJ PIMCO 2623 LIMITED Director 2007-06-07 CURRENT 2007-03-23 Dissolved 2016-11-01
ROY ALFRED MORRIS PARK PREPAYMENTS TRUSTEE COMPANY LIMITED Director 2007-07-26 CURRENT 2007-06-18 Active
ROY ALFRED MORRIS ALBANY INVESTMENT TRUST PLC Director 1991-07-10 CURRENT 1947-02-14 Dissolved 2013-11-27
FRANCIS ANDREW PATTON OVER PROMISE AND UNDER DELIVER LIMITED Director 2016-01-18 CURRENT 2014-09-10 Active
FRANCIS ANDREW PATTON SIBA Director 2014-05-14 CURRENT 1996-02-23 Active
FRANCIS ANDREW PATTON BARNSLEY FACILITIES SERVICES LIMITED Director 2012-04-16 CURRENT 2012-04-16 Active
FRANCIS ANDREW PATTON FLEET STREET COMMUNICATIONS (LONDON) LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active
FRANCIS ANDREW PATTON SIBA COMMERCIAL SERVICES LTD Director 2010-10-13 CURRENT 2005-08-31 Active
FRANCIS ANDREW PATTON CASK MARQUE Director 2002-04-24 CURRENT 1998-01-13 Active

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
2022-08-25Final Gazette dissolved via compulsory strike-off
2022-05-25WU15Compulsory liquidation. Final meeting
2020-02-17WU14Compulsory liquidation. Removal of liquidator by court
2016-07-01COCOMPCompulsory winding up order
2016-07-01LIQ MISC OCCourt order insolvency:c/o replacement of liquidator
2016-06-164.31Compulsory liquidaton liquidator appointment
2010-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/10 FROM Pricewaterhousecoopersllp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP
2010-04-074.31Compulsory liquidaton liquidator appointment
2010-02-23COCOMPCompulsory winding up order
2010-02-17COCOMPCompulsory winding up order
2010-02-06COCOMPCompulsory winding up order
2010-02-062.24BAdministrator's progress report to 2010-01-21
2010-02-062.33BNotice of court order ending administration
2009-09-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/08/2009
2009-09-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/08/2009
2009-09-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/08/2009
2009-09-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/08/2009
2009-09-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/08/2009
2009-07-282.31BNotice of extension of period of Administration
2009-03-092.24BAdministrator's progress report to 2009-02-06
2009-02-07287Registered office changed on 07/02/2009 from the robert cain brewery stanhope street liverpool L8 5XJ
2008-10-082.17BStatement of administrator's proposal
2008-10-062.16BStatement of affairs with form 2.15B/2.14B
2008-08-142.12BAppointment of an administrator
2008-07-29RES13APPOINTMENT OF DIRS 23/05/2008
2008-07-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Appointment of dirs 23/05/2008
  • Resolution of removal of pre-emption rights
2008-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/10/07
2008-04-04363sReturn made up to 25/02/08; full list of members
2008-04-04288bAppointment terminated director simon wood
2008-04-04288aDIRECTOR APPOINTED FRANCIS ANDREW PATTON
2007-09-01RES04NC INC ALREADY ADJUSTED 07/06/07
2007-09-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-09-01RES13AUTH ACQ/LOAN STOCK 07/06/07
2007-09-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-09-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-26288bSECRETARY RESIGNED
2007-07-26288aNEW SECRETARY APPOINTED
2007-07-26288bDIRECTOR RESIGNED
2007-07-26288bDIRECTOR RESIGNED
2007-07-20SASHARES AGREEMENT OTC
2007-07-2088(2)RAD 07/06/07--------- £ SI 66713034@.01=667130 £ IC 313943/981073
2007-07-18123NC INC ALREADY ADJUSTED 07/06/07
2007-07-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-18RES04£ NC 400000/2750000 07/0
2007-06-27287REGISTERED OFFICE CHANGED ON 27/06/07 FROM: DERBY HOUSE LYTHAM ROAD FULWOOD PRESTON LANCASHIRE PR2 8JE
2007-06-21395PARTICULARS OF MORTGAGE/CHARGE
2007-06-21395PARTICULARS OF MORTGAGE/CHARGE
2007-06-13288aNEW DIRECTOR APPOINTED
2007-06-13288aNEW DIRECTOR APPOINTED
2007-06-13225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/10/07
2007-06-13288aNEW DIRECTOR APPOINTED
2007-06-07CERTNMCOMPANY NAME CHANGED HONEYCOMBE LEISURE PLC CERTIFICATE ISSUED ON 07/06/07
2007-05-25288bDIRECTOR RESIGNED
2007-03-21363sRETURN MADE UP TO 25/02/07; BULK LIST AVAILABLE SEPARATELY
2006-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-19395PARTICULARS OF MORTGAGE/CHARGE
2006-05-05288bDIRECTOR RESIGNED
2006-03-28363sRETURN MADE UP TO 25/02/06; BULK LIST AVAILABLE SEPARATELY
2005-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/05/05
2005-03-29363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2005-03-29363sRETURN MADE UP TO 25/02/05; BULK LIST AVAILABLE SEPARATELY
2005-03-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/05/04
2004-11-04288aNEW SECRETARY APPOINTED
2004-11-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-04287REGISTERED OFFICE CHANGED ON 04/08/04 FROM: MARIAN HOUSE BEECH GROVE ASTON PRESTON LANCASHIRE PR2 1DU
Industry Information
SIC/NAIC Codes
1596 - Manufacture of beer
5530 - Restaurants
5540 - Bars

Licences & Regulatory approval
We could not find any licences issued to CAINS BEER COMPANY PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2010-02-23
Appointment of Administrators2008-08-14
Petitions to Wind Up (Companies)2008-07-21
Fines / Sanctions
No fines or sanctions have been issued against CAINS BEER COMPANY PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 127
Mortgages/Charges outstanding 74
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 53
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-03-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-03-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-03-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-03-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-03-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-03-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-03-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-03-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-03-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-03-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-03-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-03-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-03-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-03-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-03-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-03-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-03-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-03-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-03-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-03-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-03-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-03-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-03-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-03-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-03-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-03-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-03-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-03-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-03-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-03-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1999-04-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-02-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-10-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-08-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-07-08 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2007-10-28

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 CAINS BEER COMPANY PLC

Intangible Assets
Patents
We have not found any records of CAINS BEER COMPANY PLC registering or being granted any patents
Domain Names
We do not have the domain name information for CAINS BEER COMPANY PLC
Trademarks
We have not found any records of CAINS BEER COMPANY PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAINS BEER COMPANY PLC. 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 (1596 - Manufacture of beer) as CAINS BEER COMPANY PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where CAINS BEER COMPANY PLC 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 TypeWinding-Up Orders
Defending partyCAINS BEER COMPANY PLCEvent Date2010-01-21
In the High Court Of Justice case number 00193 3rd Floor, 1 City Walk, Leeds, LS11 9DA. :
 
Initiating party Event TypeAppointment of Administrators
Defending partyCAINS BEER COMPANY PLCEvent Date2008-08-07
In the High Court of Justice case number 6635 David Christian Chubb , Ian David Green and Craig Anthony Livesey (IP Nos 9357, 9045 and 9186 ), all of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP . :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCAINS BEER COMPANY PLCEvent Date2008-07-21
In the High Court of Justice (Chancery Division) Companies Court No 4863 of 2008 In the Matter of CAINS BEER COMPANY PLC and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of The Robert Cain Brewery, Stanhope Street, Liverpool L8 5XJ, presented on 16 June 2008 by the Commissioners for HM Revenue and Customs, of Somerset House, Strand, London WC2R 1LB, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL, on 12 August 2008, at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 August 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB, telephone 020 7438 7234. (Ref SLR 1366250/37/N/CEG.) 21 July 2008.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAINS BEER COMPANY PLC 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 CAINS BEER COMPANY PLC 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.