Liquidation
Company Information for BREWCHEM INTERNATIONAL LIMITED
RIVERSIDE HOUSE, IRWELL STREET, MANCHESTER, M3 5EN,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BREWCHEM INTERNATIONAL LIMITED | ||
Legal Registered Office | ||
RIVERSIDE HOUSE IRWELL STREET MANCHESTER M3 5EN Other companies in M3 | ||
Previous Names | ||
|
Company Number | 07192533 | |
---|---|---|
Company ID Number | 07192533 | |
Date formed | 2010-03-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2013 | |
Account next due | 31/03/2015 | |
Latest return | 17/03/2013 | |
Return next due | 14/04/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-01-09 13:08:23 |
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 |
---|---|---|
NICHOLAS MARK GILLIES |
||
HUGHES ARMSTRONG CORPORATE INVESTMENT PLC |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN CHARLES JENNINGS |
Director | ||
CHRISTOPHER JOHN ARMITSTEAD |
Director | ||
JONATHON CHARLES ROUND |
Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 27/12/19 FROM Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-25 | |
LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-25 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-25 | |
2.24B | Administrator's progress report to 2015-05-26 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.16B | Statement of affairs with form 2.14B | |
2.24B | Administrator's progress report to 2014-11-20 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/14 FROM Unit B Melbourne Mills Chesham Street Keighley West Yorkshire BD21 4LG England | |
2.12B | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071925330002 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/14 FROM Brewchem House Steeton Grove Steeton Keighley West Yorkshire BD20 6TT England | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071925330002 | |
AA01 | Previous accounting period shortened from 30/09/13 TO 30/06/13 | |
LATEST SOC | 03/06/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 17/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/03/12 TO 30/09/12 | |
AP02 | Appointment of Hughes Armstrong Corporate Investment Plc as coporate director | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN JENNINGS | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 17/03/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BRIAN CHARLES JENNINGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ARMITSTEAD | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/03/11 FULL LIST | |
RES15 | CHANGE OF NAME 02/06/2010 | |
CERTNM | COMPANY NAME CHANGED NEWLIST LIMITED CERTIFICATE ISSUED ON 06/07/10 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS MARK GILLIES | |
SH01 | 30/06/10 STATEMENT OF CAPITAL GBP 10000 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/2010 FROM BREWCHEM HOUSE STEETON GROVE STEETON KEIGHLEY WEST YORKSHIRE BD20 6TT UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ARMISTEAD / 14/05/2010 | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER JOHN ARMISTEAD | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 3RD FLOOR, WHITE ROSE HOUS 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB0225543 | Expired |
Notice of Intended Dividends | 2015-06-19 |
Appointment of Liquidators | 2015-06-02 |
Meetings of Creditors | 2014-07-03 |
Appointment of Administrators | 2014-05-29 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Provisions For Liabilities Charges | 2012-09-30 | £ 5,900 |
---|---|---|
Provisions For Liabilities Charges | 2011-03-31 | £ 6,250 |
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 BREWCHEM INTERNATIONAL LIMITED
Called Up Share Capital | 2012-09-30 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2011-03-31 | £ 10,000 |
Cash Bank In Hand | 2012-09-30 | £ 347,799 |
Cash Bank In Hand | 2011-03-31 | £ 16,695 |
Current Assets | 2012-09-30 | £ 791,018 |
Current Assets | 2011-03-31 | £ 437,966 |
Debtors | 2012-09-30 | £ 334,237 |
Debtors | 2011-03-31 | £ 200,749 |
Fixed Assets | 2012-09-30 | £ 102,617 |
Fixed Assets | 2011-03-31 | £ 105,578 |
Shareholder Funds | 2012-09-30 | £ 67,463 |
Shareholder Funds | 2011-03-31 | £ 105,056 |
Stocks Inventory | 2012-09-30 | £ 108,982 |
Stocks Inventory | 2011-03-31 | £ 220,522 |
Tangible Fixed Assets | 2012-09-30 | £ 40,211 |
Tangible Fixed Assets | 2011-03-31 | £ 30,694 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as BREWCHEM INTERNATIONAL LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | BREWCHEM INTERNATIONAL LIMITED | Event Date | 2015-06-16 |
Principal Trading Address: Unit B, Melbourne Mills, Chesham Street, Keighley, BD21 4LG In accordance with Rule 11.2(1A) of the Insolvency Rules 1986 notice is hereby given that we, K G Murphy and A Poxon the Joint Liquidators of the above Company, intend to declare a first dividend to Creditors within the period of two months from the last date for proving given below. All Creditors who have not already done so are required, on or before 21 July 2015 to send their names and addresses, and particulars of their debts and claims, and the names and address of their solicitors (if any) to K G Murphy and A Poxon the Joint Liquidators of the said Company, at the address shown below and, if so required by notice in writing from the said Liquidators, by their Solicitors or personally, to come in and prove their said debts or claims 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 distribution made before such debts are proved. No further advertisement of invitation to prove debts will be given. Date of appointment: 26 May 2015. Office Holder details: K G Murphy and A Poxon, (IP Nos. 11854 and 8620), both of Leonard Curtis, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ. For further details contact: Email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BREWCHEM INTERNATIONAL LIMITED | Event Date | 2015-05-26 |
K G Murphy and A Poxon , both of Leonard Curtis Recovery , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ . : For further details contact: K G Murphy, Email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BREWCHEM INTERNATIONAL LIMITED | Event Date | 2014-06-30 |
In the High Court Manchester District Registry case number 2657 Notice is hereby given by the Joint Administrators that, under paragraph 58 of Schedule B1 to the Insolvency Act 1986 and Rule 2.48 of the Insolvency Rules 1986, the business of an initial Creditors’ Meeting will be conducted by correspondence. The resolutions to be considered include resolutions specifying the bases upon which the Administrator’s remuneration and disbursements are to be calculated, requesting that unpaid pre-administration costs may be paid as an expense of the Administration, and specifying the date upon which the Administrators are discharged from liability in respect of any action of theirs as Administrators. The closing date for receipt of Forms 2.25B by the Joint Administrators is 16 June 2014 The form must be accompanied by a statement of claim, if one has not already been lodged, and sent to the Administrator’s office. Any creditor who has not received Form 2.25B can obtain one from the Administrator’s office below. Date of Appointment: 21 May 2014. Office holder details: K G Murphy, A Poxon and J M Titley (IP Nos 11854, 8620 and 8617) of Leonard Curtis, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ. Further details contact: K G Murphy, Email: recovery@leonardcurtis.co.uk, Tel: 0161 7671250. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BREWCHEM INTERNATIONAL LIMITED | Event Date | 2014-05-21 |
In the Manchester District Registry of the High Court case number 2657 K G Murphy , A Poxon and J Titley (IP Nos 11854 and 8620 and 8617 ), of Leonard Curtis Recovery , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ Further details contact: K G Murphy, Email: recovery@leonardcurtis.co.uk, Tel: 0161 7671250. : | |||
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. |