Active - Proposal to Strike off
Company Information for BEER BRANDS LTD
1 RHOSMAEN STREET, LLANDEILO, SA19 6LU,
|
Company Registration Number
06290730
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
BEER BRANDS LTD | ||||
Legal Registered Office | ||||
1 RHOSMAEN STREET LLANDEILO SA19 6LU Other companies in SA19 | ||||
Previous Names | ||||
|
Company Number | 06290730 | |
---|---|---|
Company ID Number | 06290730 | |
Date formed | 2007-06-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 29/06/2014 | |
Account next due | 29/03/2016 | |
Latest return | 25/06/2015 | |
Return next due | 23/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-05 05:40:41 |
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 |
---|---|---|
HUGH MORRIS |
||
JAMES WILLIAM KEMMIS BUCKLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY HARRIS FEARN |
Director | ||
SIMON BUCKLEY |
Director | ||
KTS SECRETARIES LIMITED |
Company Secretary | ||
KTS NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
Bona Vacantia disclaimer | ||
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FEARN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062907300008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/06/15 FULL LIST | |
AA | 29/06/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/06/2014 TO 29/06/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON BUCKLEY | |
AP01 | DIRECTOR APPOINTED MR JAMES WILLIAM KEMMIS BUCKLEY | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY HARRIS FEARN | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 25/06/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 25/06/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
AR01 | 25/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON BUCKLEY / 01/01/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
GAZ1 | FIRST GAZETTE | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED WELSH ESTATES TWO LIMITED CERTIFICATE ISSUED ON 21/11/09 | |
RES15 | CHANGE OF NAME 19/10/2009 | |
AR01 | 25/06/09 FULL LIST | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/09/2009 FROM THE NEW BREWERY 1 RHOSMAEN STREET LLANDEILO CARMARTHENSHIRE SA19 6LU | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/09/07 FROM: THE COUNTING HOUSE, CELTIC, GATEWAY, CARDIFF, CARDIFF, CF11 0SN | |
CERTNM | COMPANY NAME CHANGED ARCHERS OF SWINDON LIMITED CERTIFICATE ISSUED ON 12/09/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-10-22 |
Proposal to Strike Off | 2011-11-01 |
Proposal to Strike Off | 2010-03-02 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RHYMNEY BREWERY LTD | ||
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) PLC | |
MORTGAGE DEED | Satisfied | AIB GROUP (UK) PLC | |
MORTGAGE DEED | Satisfied | AIB GROUP (UK) PLC | |
MORTGAGE DEED | Satisfied | AIB GROUP (UK) PLC | |
MORTGAGE DEED | Satisfied | AIB GROUP (UK) PLC | |
MORTGAGE DEED | Satisfied | AIB GROUP (UK) PLC | |
MORTGAGE DEED | Satisfied | AIB GROUP (UK) PLC |
Creditors Due After One Year | 2012-07-01 | £ 4,122,658 |
---|---|---|
Creditors Due After One Year | 2011-07-01 | £ 4,173,000 |
Creditors Due Within One Year | 2012-07-01 | £ 101,259 |
Creditors Due Within One Year | 2011-07-01 | £ 48,397 |
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 BEER BRANDS LTD
Called Up Share Capital | 2012-07-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 1 |
Cash Bank In Hand | 2011-07-01 | £ 228 |
Current Assets | 2012-07-01 | £ 22,797 |
Current Assets | 2011-07-01 | £ 24,724 |
Debtors | 2012-07-01 | £ 21,138 |
Debtors | 2011-07-01 | £ 24,496 |
Fixed Assets | 2012-07-01 | £ 2,915,000 |
Fixed Assets | 2011-07-01 | £ 2,915,000 |
Shareholder Funds | 2012-07-01 | £ 1,286,120 |
Shareholder Funds | 2011-07-01 | £ 1,281,673 |
Tangible Fixed Assets | 2012-07-01 | £ 2,915,000 |
Tangible Fixed Assets | 2011-07-01 | £ 2,915,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BEER BRANDS LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BEER BRANDS LTD | Event Date | 2013-10-22 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BEER BRANDS LTD | Event Date | 2011-11-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BEER BRANDS LTD | Event Date | 2010-03-02 |
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. |