Administrative Receiver
Company Information for HONEST BREW LTD
OPUS RESTRUCTURING LLP, 1 Radian Court Knowlhill, Milton Keynes, BUCKINGHAMSHIRE, MK5 8PJ,
|
Company Registration Number
08276744
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
HONEST BREW LTD | ||
Legal Registered Office | ||
OPUS RESTRUCTURING LLP 1 Radian Court Knowlhill Milton Keynes BUCKINGHAMSHIRE MK5 8PJ Other companies in WC2H | ||
Previous Names | ||
|
Company Number | 08276744 | |
---|---|---|
Company ID Number | 08276744 | |
Date formed | 2012-11-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 2020-12-31 | |
Account next due | 30/09/2022 | |
Latest return | 2022-01-28 | |
Return next due | 29/11/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-09-19 11:51:29 |
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 | ||
---|---|---|---|---|
HONEST BREWERY LTD | 34 EDMONSCOTE ARGYLE ROAD EALING LONDON W13 0HQ | Dissolved | Company formed on the 2013-02-18 | |
HONEST BREWER LLC | 50 BUTLER ST. Kings BROOKLYN NY 11231 | Active | Company formed on the 2017-11-14 | |
HONEST BREW INC. | 5511 PARKCREST DR STE 103 AUSTIN TX 78731 | Forfeited | Company formed on the 2021-12-17 |
Officer | Role | Date Appointed |
---|---|---|
ANNABEL SARAH CAUSER |
||
KEITH NICHOLAS FOREMAN |
||
SEAN BLAIR JUSTIN HENRY |
||
STEPHEN NIGEL MOON |
||
ANDREW REEVE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOME OF FAST FOOD LIMITED | Director | 2015-03-03 | CURRENT | 2014-01-23 | Dissolved 2018-04-15 | |
THE RUNNINGMAN (UK) LTD | Director | 2013-02-15 | CURRENT | 2013-02-15 | Active | |
ANGLING DIRECT PLC | Director | 2017-06-29 | CURRENT | 2004-06-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Liquidation. Administration move to dissolve company | ||
Notice of order removing administrator from office | ||
Notice of appointment of a replacement or additional administrator | ||
Administrator's progress report | ||
liquidation-in-administration-extension-of-period | ||
REGISTERED OFFICE CHANGED ON 22/02/23 FROM 1 Radian Court Knowlhill Milton Keynes MK5 8PJ | ||
Administrator's progress report | ||
AM10 | Administrator's progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/22 FROM 4th Floor Euston House 24 Eversholt Street London NW1 1DB | |
AM06 | Notice of deemed approval of proposals | |
Statement of administrator's proposal | ||
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA/AM02SOC | |
Statement of administrator's proposal | ||
AD01 | REGISTERED OFFICE CHANGED ON 16/08/22 FROM Runway East London Bridge 18 Crucifix Lane London SE1 3JW England | |
Appointment of an administrator | ||
AM01 | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/22 FROM Ogc Leroy House 436 Essex Road London N1 3QP | |
CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
SH01 | 17/06/21 STATEMENT OF CAPITAL GBP 1343798.0895 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES | |
PSC02 | Notification of Cgwl Nominees Limited a/C Gc1 as a person with significant control on 2020-09-17 | |
PSC07 | CESSATION OF HARGREAVE HALE AIM VCT PLC AS A PERSON OF SIGNIFICANT CONTROL | |
PSC05 | Change of details for Hargreave Hale Aim Vct Plc as a person with significant control on 2021-02-22 | |
RP04SH01 | Second filing of capital allotment of shares GBP1,163,994.4695 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | Resolutions passed:
| |
SH01 | 17/09/20 STATEMENT OF CAPITAL GBP 1163994.4695 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW REEVE | |
SH01 | 21/07/20 STATEMENT OF CAPITAL GBP 766509.0395 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ALCOCK | |
RES11 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES | |
RP04SH01 | Second filing of capital allotment of shares GBP759,380.2395 | |
AP01 | DIRECTOR APPOINTED MR DAVID MICHAEL BROCK | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 07/06/19 STATEMENT OF CAPITAL GBP 428777.21 | |
RES01 | ADOPT ARTICLES 23/09/19 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNABEL SARAH CAUSER | |
PSC02 | Notification of Hargreave Hale Aim Vct Plc as a person with significant control on 2019-04-07 | |
PSC09 | Withdrawal of a person with significant control statement on 2019-04-07 | |
CH01 | Director's details changed for Miss Annabel Sarah Causer on 2019-04-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES | |
SH01 | 16/08/18 STATEMENT OF CAPITAL GBP 366815.62 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN NIGEL MOON | |
SH01 | 15/08/18 STATEMENT OF CAPITAL GBP 301028.93 | |
SH02 | Consolidation of shares on 2018-08-15 | |
SH02 | Consolidation of shares on 2018-08-15 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 10/09/18 | |
LATEST SOC | 07/06/18 STATEMENT OF CAPITAL;GBP .003008 | |
SH01 | 25/01/18 STATEMENT OF CAPITAL GBP 0.003008 | |
LATEST SOC | 24/01/18 STATEMENT OF CAPITAL;GBP .00293 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEPHEN NIGEL MOON | |
LATEST SOC | 06/11/17 STATEMENT OF CAPITAL;GBP .002928 | |
SH01 | 27/09/17 STATEMENT OF CAPITAL GBP 0.002928 | |
RES01 | ALTER ARTICLES 13/07/2017 | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 20/01/17 STATEMENT OF CAPITAL;GBP .002115 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES | |
AA01 | PREVEXT FROM 30/11/2016 TO 31/12/2016 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 04/12/16 STATEMENT OF CAPITAL;GBP .002115 | |
SH01 | 28/09/16 STATEMENT OF CAPITAL GBP 0.002115 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2016 FROM 1C LEROY HOUSE 436 ESSEX ROAD LONDON N1 3QP | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP .001944 | |
SH01 | 30/04/16 STATEMENT OF CAPITAL GBP 0.001944 | |
SH01 | 28/10/15 STATEMENT OF CAPITAL GBP 0.001941 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 28/10/2015 | |
SH02 | SUB-DIVISION 28/10/15 | |
LATEST SOC | 04/02/16 STATEMENT OF CAPITAL;GBP .106088 | |
AR01 | 01/11/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW REEVE / 10/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNABEL SARAH CAUSER / 10/08/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ | |
AP01 | DIRECTOR APPOINTED SEAN HENRY | |
SH01 | 11/06/15 STATEMENT OF CAPITAL GBP 0.001536 | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR KEITH NICHOLAS FOREMAN | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP .001322 | |
SH01 | 23/12/14 STATEMENT OF CAPITAL GBP 0.001322 | |
RES01 | ADOPT ARTICLES 23/12/2014 | |
LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/11/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNABEL SARAH CAUSER / 27/11/2014 | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 01/11/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNABEL SARAH CAUSER / 27/11/2014 | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/2014 FROM 20 SOUTHEY STREET LONDON SE20 7JD ENGLAND | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 34 EDMONSCOTE ARGYLE ROAD EALING LONDON W13 0HQ | |
AR01 | 01/11/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS ANNABEL SARAH CAUSER | |
RES15 | CHANGE OF NAME 20/03/2013 | |
CERTNM | COMPANY NAME CHANGED HONESTBREW LTD CERTIFICATE ISSUED ON 22/03/13 | |
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 |
Appointmen | 2022-06-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 11050 - Manufacture of beer
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 HONEST BREW LTD
The top companies supplying to UK government with the same SIC code (11050 - Manufacture of beer) as HONEST BREW LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
22030001 | Beer made from malt, in bottles holding <= 10 l | |||
22030001 | Beer made from malt, in bottles holding <= 10 l | |||
22030009 | Beer made from malt, in containers holding <= 10 l (excl. in bottles) | |||
22030009 | Beer made from malt, in containers holding <= 10 l (excl. in bottles) | |||
22030001 | Beer made from malt, in bottles holding <= 10 l |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | HONEST BREW LTD | Event Date | 2022-06-22 |
In the High Court of Justice Court Number: CR-2022-001821 HONEST BREW LTD (Company Number 08276744 ) Trading Name: Honest Brew Nature of Business: Manufacture of beer; Retail sale via mail order houseā¦ | |||
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. |