Company Information for BILLERICAY BREWING COMPANY LTD
C/O JT MAXWELL LIMITED, 169 UNION STREET, OLDHAM, UNITED KINGDOM, OL1 1TD,
|
Company Registration Number
07993736
Private Limited Company
Liquidation |
Company Name | |
---|---|
BILLERICAY BREWING COMPANY LTD | |
Legal Registered Office | |
C/O JT MAXWELL LIMITED 169 UNION STREET OLDHAM UNITED KINGDOM OL1 1TD Other companies in CM12 | |
Company Number | 07993736 | |
---|---|---|
Company ID Number | 07993736 | |
Date formed | 2012-03-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 16/03/2016 | |
Return next due | 13/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 13:25:26 |
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 |
---|---|---|
ANNE MAIRI JEFFERY |
||
TREVOR LAWRENCE JEFFERY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BABY WISDOM LTD | Director | 2011-02-18 | CURRENT | 2011-02-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Notice to Registrar of Companies of Notice of disclaimer | ||
Voluntary liquidation Statement of affairs | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 02/02/24 FROM 52 Chapel Street Billericay CM12 9LS England | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
18/09/23 STATEMENT OF CAPITAL GBP 410 | ||
CONFIRMATION STATEMENT MADE ON 25/10/23, WITH UPDATES | ||
23/01/23 STATEMENT OF CAPITAL GBP 409 | ||
23/01/23 STATEMENT OF CAPITAL GBP 383 | ||
23/01/23 STATEMENT OF CAPITAL GBP 403 | ||
23/01/23 STATEMENT OF CAPITAL GBP 404 | ||
23/01/23 STATEMENT OF CAPITAL GBP 408 | ||
APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN ROBERTS | ||
CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER WATSON | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MR SEBASTIAN ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE MAIRI JEFFERY | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/19 FROM 55 Crown Street Brentwood Essex CM14 4BD England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 258 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 18/05/15 STATEMENT OF CAPITAL GBP 258 | |
SH01 | 24/11/14 STATEMENT OF CAPITAL GBP 258 | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 258 | |
AR01 | 16/03/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR LAWRENCE JEFFERY / 01/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MAIRI JEFFERY / 01/01/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/15 FROM Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 228 | |
AR01 | 16/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 228 | |
AR01 | 16/03/14 ANNUAL RETURN FULL LIST | |
SH01 | 01/10/13 STATEMENT OF CAPITAL GBP 228 | |
SH01 | 01/10/13 STATEMENT OF CAPITAL GBP 220 | |
SH01 | 01/10/13 STATEMENT OF CAPITAL GBP 220 | |
SH01 | 01/10/13 STATEMENT OF CAPITAL GBP 220 | |
SH01 | 01/10/13 STATEMENT OF CAPITAL GBP 220 | |
SH01 | 01/10/13 STATEMENT OF CAPITAL GBP 220 | |
SH01 | 01/10/13 STATEMENT OF CAPITAL GBP 220 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 16/03/13 FULL LIST | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 17 WARLEY WOODS CRESCENT BRENTWOOD ESSEX BRENTWOOD ESSEX CM14 5JD ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2024-01-31 |
Resolutions for Winding-up | 2024-01-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.11 | 9 |
MortgagesNumMortOutstanding | 1.03 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 11050 - Manufacture of beer
Creditors Due Within One Year | 2013-03-31 | £ 17,200 |
---|---|---|
Other Creditors Due Within One Year | 2013-03-31 | £ 17,200 |
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 BILLERICAY BREWING COMPANY LTD
Cash Bank In Hand | 2013-03-31 | £ 6,265 |
---|---|---|
Current Assets | 2013-03-31 | £ 8,795 |
Debtors | 2013-03-31 | £ 2,383 |
Debtors Due Within One Year | 2013-03-31 | £ 2,383 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (11050 - Manufacture of beer) as BILLERICAY BREWING COMPANY LTD are:
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. |