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

BEER & PARTNERS LIMITED

NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ,
Company Registration Number
03737191
Private Limited Company
Liquidation

Company Overview

About Beer & Partners Ltd
BEER & PARTNERS LIMITED was founded on 1999-03-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Beer & Partners Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BEER & PARTNERS LIMITED
 
Legal Registered Office
NEW BRIDGE STREET HOUSE
30-34 NEW BRIDGE STREET
LONDON
EC4V 6BJ
Other companies in EC4V
 
Telephone01625879777
 
Filing Information
Company Number 03737191
Company ID Number 03737191
Date formed 1999-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2013
Account next due 30/04/2015
Latest return 22/03/2014
Return next due 19/04/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 07:07:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEER & PARTNERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUDITH HALL MANAGEMENT SERVICES LIMITED   MATTER NOT LIMITED   YPS ACCOUNTING SERVICES 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 BEER & PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
ZENA MYFANWY JANE MEYER
Company Secretary 2008-03-13
ZENA MYFANWY JANE MEYER
Director 2013-12-01
MICHAEL JAMES WEAVER
Director 2006-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
HERBERT ROY BICHAN
Director 2010-01-01 2014-02-27
JOE TAGER
Director 2010-12-13 2014-02-27
BRIAN ROGER MATTINGLEY
Director 2008-04-21 2013-12-11
SIMON ANTHONY HUNT
Director 2008-02-18 2011-11-04
MARTIN PETER ATKINSON
Director 2004-03-19 2010-01-31
HERBERT ROY BICHAN
Director 2010-01-01 2010-01-01
VICTORIA JANE BEER
Director 2007-06-28 2008-06-06
VICTORIA MARY LOUISE BEER
Director 2008-05-01 2008-05-16
NICHOLAS DESMOND JOHN O'SHEA
Company Secretary 2005-02-25 2008-03-13
CHRISTOPHER REGINALD WEBBER
Director 2004-03-19 2008-02-21
ROBERT EDWIN GLOVER IGGULDEN
Director 2006-12-04 2008-02-08
ANGUS INGLIS MILNE
Director 2006-12-01 2007-06-29
DAVID CHARLES HOLROYD BEER
Director 1999-03-25 2006-12-01
PETER MARTIN
Company Secretary 2003-12-31 2005-02-25
DETLEV WALTER SCHWICK
Company Secretary 1999-10-14 2003-12-31
AMANDA JANE MELANIE CHUMAS
Company Secretary 1999-03-25 1999-10-14
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1999-03-22 1999-03-25
BRIGHTON DIRECTOR LIMITED
Nominated Director 1999-03-22 1999-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZENA MYFANWY JANE MEYER CB SOLUTIONS LTD Director 2015-05-18 CURRENT 2015-03-19 Active - Proposal to Strike off
ZENA MYFANWY JANE MEYER ZTOZ LIMITED Director 2007-05-25 CURRENT 2007-05-25 Active - Proposal to Strike off
ZENA MYFANWY JANE MEYER KAZZUM ARTS PROJECT Director 2006-12-05 CURRENT 1989-11-27 Active
MICHAEL JAMES WEAVER BEER PROPERTY FINANCE LIMITED Director 2008-05-15 CURRENT 2005-02-08 Dissolved 2014-05-06
MICHAEL JAMES WEAVER TOMARCUS LIMITED Director 1998-09-25 CURRENT 1998-09-25 Dissolved 2016-01-26

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
2019-05-08GAZ2Final Gazette dissolved via compulsory strike-off
2019-02-08LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-10-05LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-18
2017-10-19LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-18
2016-10-104.68 Liquidators' statement of receipts and payments to 2016-08-18
2015-10-194.68 Liquidators' statement of receipts and payments to 2015-08-18
2014-09-094.20Volunatary liquidation statement of affairs with form 4.19
2014-09-09LRESEXResolutions passed:<ul><li>Extraordinary resolution to wind up on 2014-08-19</ul>
2014-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/14 FROM Old Printers Yard 156 South Street Dorking Surrey RH4 2HF
2014-08-29600Appointment of a voluntary liquidator
2014-08-29LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2014-08-19
  • Extraordinary resolution to wind up on 2014-08-19
2014-07-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 194492.3
2014-06-11AR0122/03/14 ANNUAL RETURN FULL LIST
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JOE TAGER
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR HERBERT BICHAN
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MATTINGLEY
2014-04-24AP01DIRECTOR APPOINTED MS ZENA MYFANWY JANE MEYER
2013-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/13 FROM Painters Hall 9 Little Trinity Lane London EC4V 2AD
2013-04-08AR0122/03/13 ANNUAL RETURN FULL LIST
2013-02-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2012-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/11
2012-04-18AR0122/03/12 ANNUAL RETURN FULL LIST
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HUNT
2011-10-31AP01DIRECTOR APPOINTED MR JOE TAGER
2011-04-19AR0122/03/11 ANNUAL RETURN FULL LIST
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY HUNT / 10/11/2009
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR HERBERT BICHAN
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-02-07ANNOTATIONPart Admin Removed
2010-04-20AR0122/03/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY HUNT / 10/11/2009
2010-04-19AP01DIRECTOR APPOINTED DR HERBERT ROY BICHAN
2010-04-19AP01DIRECTOR APPOINTED DR HERBERT ROY BICHAN
2010-04-19SH0101/01/10 STATEMENT OF CAPITAL GBP 250692.3
2010-04-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-04-08RES01ALTERATION TO MEMORANDUM AND ARTICLES 19/11/2009
2010-04-08RES13SHARES CONVERTED AND ALLOTED 19/11/2009
2010-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ATKINSON
2010-02-08SH0131/01/10 STATEMENT OF CAPITAL GBP 244885.8
2009-05-18363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR VICTORIA BEER
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR VICTORIA BEER
2008-05-09288aDIRECTOR APPOINTED VICTORIA MARY LOUISE BEER
2008-04-24288aDIRECTOR APPOINTED MR BRIAN ROGER MATTINGLEY
2008-04-17363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-03-31288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS O'SHEA
2008-03-31288aSECRETARY APPOINTED MS ZENA MEYER
2008-03-07288aDIRECTOR APPOINTED MR SIMON ANTHONY HUNT
2008-03-0788(2)AD 18/01/08-31/01/08 GBP SI 356513@0.1=35651.3 GBP IC 192135/227786.3
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WEBBER
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR ANGUS MILNE
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR ROBERT IGGULDEN
2007-12-07288cDIRECTOR'S PARTICULARS CHANGED
2007-12-06288cDIRECTOR'S PARTICULARS CHANGED
2007-07-04288aNEW DIRECTOR APPOINTED
2007-06-22287REGISTERED OFFICE CHANGED ON 22/06/07 FROM: MASTERS YARD SOUTH STREET DORKING SURREY RH4 2ES
2007-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-05-23363sRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-01-20288aNEW DIRECTOR APPOINTED
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-07288cDIRECTOR'S PARTICULARS CHANGED
2007-01-07288bDIRECTOR RESIGNED
2006-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-04-21363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-08-11123£ NC 500000/500889 19/03/04
2005-08-11RES04NC INC ALREADY ADJUSTED 19/03/04
2005-07-24363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BEER & PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-08-27
Resolutions for Winding-up2014-08-27
Meetings of Creditors2014-08-08
Fines / Sanctions
No fines or sanctions have been issued against BEER & PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-07-22 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

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 BEER & PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of BEER & PARTNERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BEER & PARTNERS LIMITED owns 6 domain names.

beerproperty.co.uk   beerpropertyfinance.co.uk   beerandpartners.co.uk   investforgrowth.co.uk   investmentforgrowth.co.uk   fundingforgrowth.co.uk  

Trademarks
We have not found any records of BEER & PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEER & PARTNERS LIMITED. 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 (64999 - Financial intermediation not elsewhere classified) as BEER & PARTNERS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BEER & PARTNERS LIMITED 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 TypeAppointment of Liquidators
Defending partyBEER & PARTNERS LIMITEDEvent Date2014-08-19
Michael Colin John Sanders and Georgina Marie Eason , both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . : For further details contact: Rona Bharania, Email: rona.bharania@mhllp.co.uk, Tel: 0207 429 3494.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBEER & PARTNERS LIMITEDEvent Date2014-08-19
Notice is hereby given that the following resolutions were passed on 19 August 2014 as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Michael Colin John Sanders and Georgina Marie Eason , both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ , (IP Nos 8698 and 9688) be appointed Joint Liquidators of the Company for the purposes of such winding up and that any acts or dealings of the Joint Liquidators be carried out by both or by either of them. For further details contact: Rona Bharania, Email: rona.bharania@mhllp.co.uk, Tel: 0207 429 3494. Michael Weaver , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBEER & PARTNERS LIMITEDEvent Date2014-08-05
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ , on 19 August 2014 , at 11.15 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ, by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the companys creditors will be available for inspection, free of charge, at the offices of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ , between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: Michael Colin John Sanders, Tel: 0207 429 4100, Email: mick.sanders@mhllp.co.uk, or Georgina Marie Eason, Email: georgina.eason@mhllp.co.uk, Alternative contact: Rona Bharania, Email: rona.bharania@mhllp.co.uk, Tel: 0207 429 4100.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEER & PARTNERS LIMITED 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 BEER & PARTNERS LIMITED 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.