Administrative Receiver
Company Information for BREWHOUSE BREWERY LIMITED
PURNELLS, SUITE 4, PORTFOLIO HOUSE, 3 PRINCES STREET, DORCHESTER, DORSET, DT1 1TP,
|
Company Registration Number
06980305
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
BREWHOUSE BREWERY LIMITED | ||
Legal Registered Office | ||
PURNELLS, SUITE 4, PORTFOLIO HOUSE 3 PRINCES STREET DORCHESTER DORSET DT1 1TP Other companies in TR10 | ||
Previous Names | ||
|
Company Number | 06980305 | |
---|---|---|
Company ID Number | 06980305 | |
Date formed | 2009-08-04 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 2016-08-31 | |
Account next due | 2018-05-31 | |
Latest return | 2016-03-27 | |
Return next due | 2017-04-10 | |
Type of accounts | MICRO |
Last Datalog update: | 2019-03-08 09:24:15 |
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 | ||
---|---|---|---|---|
BREWHOUSE BREWERY LIMITED | Unknown | |||
BREWHOUSE BREWERY LIMITED | 92 ENID STREET LONDON SE16 3RA | Active | Company formed on the 2019-01-15 |
Officer | Role | Date Appointed |
---|---|---|
ROGER JOHN CATHERALL |
||
ROBERT ALEXANDER STUART LOWE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAREK TADEUSZ VICTOR SCIBOR-RYLSKI |
Company Secretary | ||
HENRY JAMES AUSTWICK |
Director | ||
MAREK TADEUSZ VICTOR SCIBOR-RYLSKI |
Director |
Date | Document Type | Document Description |
---|---|---|
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/2017 FROM C/O PURNELLS TREVERVA FARM TREVERVA NEAR FALMOUTH CORNWALL TR10 9BL | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM CENTURY HOUSE KERNICK INDUSTRIAL ESTATE PENRYN CORNWALL TR10 9EP UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MAREK SCIBOR-RYLSKI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAREK SCIBOR-RYLSKI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY AUSTWICK | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 540 | |
AR01 | 27/03/16 FULL LIST | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 540 | |
AR01 | 27/03/15 FULL LIST | |
SH01 | 29/12/14 STATEMENT OF CAPITAL GBP 540 | |
SH01 | 25/02/15 STATEMENT OF CAPITAL GBP 540 | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 177545 | |
AR01 | 04/08/14 FULL LIST | |
SH01 | 27/06/14 STATEMENT OF CAPITAL GBP 144 | |
SH01 | 04/10/12 STATEMENT OF CAPITAL GBP 66 | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 04/08/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O UECE LTD 2 TREMOUGH BARTON COTTAGES TREMOUGH CAMPUS PENRYN CORNWALL TR10 9EZ | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 12 BARCLAY ROAD LONDON SW6 1EH UNITED KINGDOM | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ROGER JOHN CATHERALL | |
SH01 | 05/09/11 STATEMENT OF CAPITAL GBP 39 | |
SH01 | 09/08/11 STATEMENT OF CAPITAL GBP 33 | |
AR01 | 04/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HENRY JAMES AUSTWICK / 25/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALEXANDER STUART / 10/08/2011 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ROBERT ALEXANDER STUART | |
AR01 | 04/08/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MAREK TADEUS VICTOR SCIBOR-RYLSKI / 04/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HENRY JAMES AUSTWICK / 04/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DR MARK SCIBOR-RYLSKI / 04/08/2010 | |
RES15 | CHANGE OF NAME 24/06/2010 | |
CERTNM | COMPANY NAME CHANGED SMUGGLERS BREWERY LIMITED CERTIFICATE ISSUED ON 06/07/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
288a | DIRECTOR APPOINTED HENRY JAMES AUSTWICK | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2017-09-12 |
Appointment of Administrators | 2016-12-20 |
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 | SOUTH WEST INVESTMENT GROUP LTD |
Creditors Due Within One Year | 2012-08-31 | £ 43,869 |
---|---|---|
Creditors Due Within One Year | 2011-08-31 | £ 21,886 |
Provisions For Liabilities Charges | 2012-08-31 | £ 3,109 |
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 BREWHOUSE BREWERY LIMITED
Cash Bank In Hand | 2012-08-31 | £ 7,054 |
---|---|---|
Cash Bank In Hand | 2011-08-31 | £ 10,223 |
Current Assets | 2012-08-31 | £ 32,444 |
Current Assets | 2011-08-31 | £ 12,306 |
Debtors | 2012-08-31 | £ 15,390 |
Fixed Assets | 2012-08-31 | £ 16,686 |
Fixed Assets | 2011-08-31 | £ 9,352 |
Shareholder Funds | 2012-08-31 | £ 2,152 |
Stocks Inventory | 2012-08-31 | £ 10,000 |
Stocks Inventory | 2011-08-31 | £ 1,500 |
Tangible Fixed Assets | 2012-08-31 | £ 16,685 |
Tangible Fixed Assets | 2011-08-31 | £ 9,352 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (11040 - Manufacture of other non-distilled fermented beverages) as BREWHOUSE BREWERY LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | BREWHOUSE BREWERY LIMITED | Event Date | 2016-12-09 |
In the Truro County Court case number 88 Chris Parkman and Alessandro Sidoli (IP Nos 9588 and 14270 ), both Purnells , Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL : Further information about this case is available from Elizabeth Blake at the offices of Purnells on 01326 340579 or by email: elizabeth@purnells.co.uk | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | BREWHOUSE BREWERY LIMITED | Event Date | 2016-12-09 |
Notice is hereby given pursuant to Rule 14.30 of the Insolvency Rules 2016 that I, Alessandro Sidoli (IP Number: 14270 ) of Purnells , 5a Kernick Industrial Estate, Penryn, Cornwall, TR10 9EP , being Joint Administrator of the above named Company, intend to declare a first and final preferential dividend within the period of two months from 28 September 2017. Those creditors who have not yet proved their debts in the winding up are required on or before 28 September 2017 to send their names and addresses with particulars of their debts to me, and if so required in writing to me, personally, or by solicitors, to come in and prove their debts at such time and place as shall be specified in such notice or, in default thereof, they will be excluded from the benefit of any dividend declared before such debt is proved. Alessandro Sidoli , Joint Administrators : Appointed: 9 December 2016 : 7 September 2017 | |||
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. |