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 Name | |||
---|---|---|---|
BEER & PARTNERS LIMITED | |||
Legal Registered Office | |||
NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ Other companies in EC4V | |||
| |||
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ZENA MYFANWY JANE MEYER |
||
ZENA MYFANWY JANE MEYER |
||
MICHAEL JAMES WEAVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HERBERT ROY BICHAN |
Director | ||
JOE TAGER |
Director | ||
BRIAN ROGER MATTINGLEY |
Director | ||
SIMON ANTHONY HUNT |
Director | ||
MARTIN PETER ATKINSON |
Director | ||
HERBERT ROY BICHAN |
Director | ||
VICTORIA JANE BEER |
Director | ||
VICTORIA MARY LOUISE BEER |
Director | ||
NICHOLAS DESMOND JOHN O'SHEA |
Company Secretary | ||
CHRISTOPHER REGINALD WEBBER |
Director | ||
ROBERT EDWIN GLOVER IGGULDEN |
Director | ||
ANGUS INGLIS MILNE |
Director | ||
DAVID CHARLES HOLROYD BEER |
Director | ||
PETER MARTIN |
Company Secretary | ||
DETLEV WALTER SCHWICK |
Company Secretary | ||
AMANDA JANE MELANIE CHUMAS |
Company Secretary | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CB SOLUTIONS LTD | Director | 2015-05-18 | CURRENT | 2015-03-19 | Active - Proposal to Strike off | |
ZTOZ LIMITED | Director | 2007-05-25 | CURRENT | 2007-05-25 | Active - Proposal to Strike off | |
KAZZUM ARTS PROJECT | Director | 2006-12-05 | CURRENT | 1989-11-27 | Active | |
BEER PROPERTY FINANCE LIMITED | Director | 2008-05-15 | CURRENT | 2005-02-08 | Dissolved 2014-05-06 | |
TOMARCUS LIMITED | Director | 1998-09-25 | CURRENT | 1998-09-25 | Dissolved 2016-01-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-18 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-18 | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-18 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:<ul><li>Extraordinary resolution to wind up on 2014-08-19</ul> | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/14 FROM Old Printers Yard 156 South Street Dorking Surrey RH4 2HF | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 194492.3 | |
AR01 | 22/03/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOE TAGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HERBERT BICHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN MATTINGLEY | |
AP01 | DIRECTOR APPOINTED MS ZENA MYFANWY JANE MEYER | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/13 FROM Painters Hall 9 Little Trinity Lane London EC4V 2AD | |
AR01 | 22/03/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/12 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 22/03/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HUNT | |
AP01 | DIRECTOR APPOINTED MR JOE TAGER | |
AR01 | 22/03/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY HUNT / 10/11/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HERBERT BICHAN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 | |
ANNOTATION | Part Admin Removed | |
AR01 | 22/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY HUNT / 10/11/2009 | |
AP01 | DIRECTOR APPOINTED DR HERBERT ROY BICHAN | |
AP01 | DIRECTOR APPOINTED DR HERBERT ROY BICHAN | |
SH01 | 01/01/10 STATEMENT OF CAPITAL GBP 250692.3 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 19/11/2009 | |
RES13 | SHARES CONVERTED AND ALLOTED 19/11/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN ATKINSON | |
SH01 | 31/01/10 STATEMENT OF CAPITAL GBP 244885.8 | |
363a | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR VICTORIA BEER | |
288b | APPOINTMENT TERMINATED DIRECTOR VICTORIA BEER | |
288a | DIRECTOR APPOINTED VICTORIA MARY LOUISE BEER | |
288a | DIRECTOR APPOINTED MR BRIAN ROGER MATTINGLEY | |
363a | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
288b | APPOINTMENT TERMINATED SECRETARY NICHOLAS O'SHEA | |
288a | SECRETARY APPOINTED MS ZENA MEYER | |
288a | DIRECTOR APPOINTED MR SIMON ANTHONY HUNT | |
88(2) | AD 18/01/08-31/01/08 GBP SI 356513@0.1=35651.3 GBP IC 192135/227786.3 | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WEBBER | |
288b | APPOINTMENT TERMINATED DIRECTOR ANGUS MILNE | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT IGGULDEN | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/06/07 FROM: MASTERS YARD SOUTH STREET DORKING SURREY RH4 2ES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS | |
123 | £ NC 500000/500889 19/03/04 | |
RES04 | NC INC ALREADY ADJUSTED 19/03/04 | |
363s | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2014-08-27 |
Resolutions for Winding-up | 2014-08-27 |
Meetings of Creditors | 2014-08-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as BEER & PARTNERS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BEER & PARTNERS LIMITED | Event Date | 2014-08-19 |
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 Type | Resolutions for Winding-up | |
Defending party | BEER & PARTNERS LIMITED | Event Date | 2014-08-19 |
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 Type | Meetings of Creditors | |
Defending party | BEER & PARTNERS LIMITED | Event Date | 2014-08-05 |
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. | |||
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. |