In Administration
Company Information for PURE CRAFT BARS LIMITED
SUITE 3 REGENCY HOUSE, 91 WESTERN ROAD, BRIGHTON, BN1 2NW,
|
Company Registration Number
08022243
Private Limited Company
In Administration |
Company Name | |
---|---|
PURE CRAFT BARS LIMITED | |
Legal Registered Office | |
SUITE 3 REGENCY HOUSE 91 WESTERN ROAD BRIGHTON BN1 2NW Other companies in B2 | |
Company Number | 08022243 | |
---|---|---|
Company ID Number | 08022243 | |
Date formed | 2012-04-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 11/08/2015 | |
Return next due | 08/09/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-06 18:26:44 |
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 |
---|---|---|
ANDREAS ANTONA |
||
PAUL HALSEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN HILTON |
Company Secretary | ||
MARTIN HILTON |
Director | ||
GEOFFREY DAVID NEWTON |
Company Secretary | ||
GEOFFREY DAVID NEWTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE 3 A PROPERTY MANAGEMENT COMPANY LIMITED | Director | 2017-01-09 | CURRENT | 2017-01-09 | Active | |
3 A LEISURE GROUP LIMITED | Director | 2014-09-24 | CURRENT | 2014-09-24 | Active | |
BRIGHTCENTRAL PROPERTY MANAGEMENT LIMITED | Director | 2013-09-29 | CURRENT | 1989-02-24 | Active | |
THE 3 A PUB COMPANY LIMITED | Director | 2013-03-27 | CURRENT | 2013-03-27 | Active | |
SIMPSON'S RESTAURANT (EDGBASTON) LIMITED | Director | 2004-01-09 | CURRENT | 2004-01-09 | Active | |
PURITY BREWING GROUP LIMITED | Director | 2018-06-22 | CURRENT | 2018-06-22 | Active | |
PURITY GROUP LIMITED | Director | 2018-06-15 | CURRENT | 2018-06-15 | Active - Proposal to Strike off | |
LONGUN LIMITED | Director | 2016-02-22 | CURRENT | 2016-02-22 | Active | |
PURITY BREWING COMPANY LIMITED | Director | 2004-08-24 | CURRENT | 2003-08-27 | In Administration |
Date | Document Type | Document Description |
---|---|---|
Liquidation statement of affairs AM02SOA/AM02SOC | ||
Statement of administrator's proposal | ||
REGISTERED OFFICE CHANGED ON 04/01/24 FROM The Brewery Spernall Lane Great Alne Alcester B49 6JF England | ||
Appointment of an administrator | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080222430003 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 080222430002 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 080222430003 | ||
CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/08/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/08/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/08/22 | ||
Audit exemption subsidiary accounts made up to 2022-08-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/08/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/08/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/21, WITH UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JOHN ANDREW HUNT | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/20 FROM Pure Bar & Kitchen 30 Waterloo Street Birmingham B2 5TJ | |
AA01 | Previous accounting period extended from 31/03/20 TO 31/08/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREAS ANTONA | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Paul Halsey on 2019-06-25 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN HILTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN HILTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN HILTON | |
TM02 | Termination of appointment of Martin Hilton on 2018-05-12 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/08/16 STATEMENT OF CAPITAL;GBP 250000.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080222430001 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 250000.5 | |
AR01 | 11/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Martin Hilton as company secretary on 2014-12-04 | |
TM02 | Termination of appointment of Geoffrey David Newton on 2014-12-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DAVID NEWTON | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 250000.25 | |
AR01 | 11/08/14 ANNUAL RETURN FULL LIST | |
AR01 | 05/04/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/04/14 TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR PAUL HALSEY | |
AP01 | DIRECTOR APPOINTED MR ANDREAS ANTONA | |
AP01 | DIRECTOR APPOINTED MR MARTIN HILTON | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/14 FROM the Brewery Upper Spernall Farm Spernall Lane Great Alne Alcester Warwickshire B49 6JF United Kingdom | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 28/03/2013 | |
SH02 | SUB-DIVISION 29/03/13 | |
SH01 | 29/03/13 STATEMENT OF CAPITAL GBP 225000 | |
AR01 | 05/04/13 FULL LIST | |
SH01 | 29/03/13 STATEMENT OF CAPITAL GBP 125000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2024-01-02 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
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 PURE CRAFT BARS LIMITED
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as PURE CRAFT BARS LIMITED 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. |