Liquidation
Company Information for CRAFT BREWING COMPANY LTD
TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NR1 3DT,
|
Company Registration Number
07865494
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
CRAFT BREWING COMPANY LTD | ||||
Legal Registered Office | ||||
TOWNSHEND HOUSE CROWN ROAD NORWICH NR1 3DT Other companies in NR1 | ||||
Previous Names | ||||
|
Company Number | 07865494 | |
---|---|---|
Company ID Number | 07865494 | |
Date formed | 2011-11-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2015 | |
Account next due | 31/08/2017 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-07 12:57:48 |
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 | ||
---|---|---|---|---|
CRAFT BREWING COMPANY LLC | 8188 LEACH LANE GRAND BLANC Michigan 48439 | UNKNOWN | Company formed on the 2010-02-03 | |
CRAFT BREWING COMPANY INC. | 303 ELGIN MANOR SE CALGARY ALBERTA T2Z 4W1 | Active | Company formed on the 2011-11-11 | |
CRAFT BREWING COMPANY LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JAMES ASHLEY ELLIS |
||
AMY CAROLINE HANCOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK FISHER |
Director | ||
BENJAMIN THOMPSON |
Director | ||
AMY CAROLINE HANCOCK |
Director | ||
STUART LAIDLAW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOTTOM HEAVY ASSET MANAGEMENT LTD | Director | 2012-10-01 | CURRENT | 2012-06-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-24 | |
600 | Appointment of a voluntary liquidator | |
AM22 | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00007242,00009466 | |
AM22 | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00007242,00009466 | |
AM07 | Liquidation creditors meeting | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/17 FROM C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM01 | Appointment of an administrator | |
AP01 | DIRECTOR APPOINTED MR JAMES ASHLEY ELLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK FISHER | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078654940001 | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY CAROLINE HANCOCK / 15/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK FISHER / 15/02/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/16 FROM 58 Thorpe Road Norwich Norfolk NR1 1RY | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 14 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 14 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 14 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN THOMPSON | |
AP01 | DIRECTOR APPOINTED MR PATRICK FISHER | |
AR01 | 30/11/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS AMY CAROLINE HANCOCK | |
RES15 | CHANGE OF NAME 22/08/2012 | |
CERTNM | COMPANY NAME CHANGED UNION BREWING COMPANY LIMITED CERTIFICATE ISSUED ON 22/08/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMY HANCOCK | |
RES15 | CHANGE OF NAME 03/07/2012 | |
CERTNM | COMPANY NAME CHANGED HEYBEAR BREWING CO LTD CERTIFICATE ISSUED ON 04/07/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART LAIDLAW | |
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 |
Notice of | 2018-08-14 |
Appointmen | 2018-06-29 |
Meetings of Creditors | 2017-12-28 |
Moratoria, | 2017-12-27 |
Appointmen | 2017-12-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
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 CRAFT BREWING COMPANY LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CRAFT BREWING COMPANY LTD are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | CRAFT BREWING COMPANY LTD | Event Date | 2018-08-14 |
Initiating party | Event Type | Appointmen | |
Defending party | CRAFT BREWING COMPANY LTD | Event Date | 2018-06-29 |
Name of Company: CRAFT BREWING COMPANY LTD Company Number: 07865494 Trading Name: Redwell Brewing Nature of Business: Brewery / Maker of local beer Previous Name of Company: Union Brewing Company Limi… | |||
Initiating party | Event Type | Moratoria, | |
Defending party | CRAFT BREWING COMPANY LTD | Event Date | 2017-12-27 |
Initiating party | Event Type | Appointmen | |
Defending party | CRAFT BREWING COMPANY LTD | Event Date | 2017-12-08 |
CRAFT BREWING COMPANY LTD (Company Number 07865494 ) Trading Name: Redwell Brewery Nature of Business: Brewery/Maker of local beer Previous Name of Company: Union Brewing Company Limited Registered of… | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CRAFT BREWING COMPANY LTD | Event Date | 2017-12-04 |
In the High Court of Justice Notice is hereby given by Chris McKay and Andrew McTear that a meeting of the creditors of the above named Company will be held at Townshend House, Crown Road, Norwich NR1 3DT on 18 January 2018 at 11.00 am . The purpose of the meeting is to approve the joint administrators proposals and to decide whether to form a committee, and if one is not formed, to seek resolutions approving the joint administrators' pre-administration costs, approving the pre-appointment expenses, fixing the joint administrators' and proposed joint liquidators' remuneration and approving the joint administrators' and proposed joint liquidators' category 2 disbursements. In order for their votes to be counted creditors must attend the meeting and vote either personally or by proxy, and must also have submitted proof of their debt by no later than 4 pm on the business day before the meeting (if not already lodged) and their proxy in advance of the meeting. Failure to do so will lead to their vote(s) being disregarded. Date of Appointment: 4 December 2017 Office Holder Details: Andrew McTear (IP No. 007242 ) and Chris McKay (IP No. 009466 ) both of McTear Williams & Wood Limited , Townshend House, Crown Road, Norwich, NR1 3DT Further details contact: Emma Perry, Email: emmaperry@mw-w.com or Tel: 01603 877547 . Ag PF91670 | |||
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. |