LASTBREW LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLASTBREW LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00075597
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LASTBREW LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LASTBREW LIMITED located?

    Registered Office Address
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of LASTBREW LIMITED?

    Previous Company Names
    Company NameFromUntil
    BASS BEERS WORLDWIDE LIMITEDSep 30, 1994Sep 30, 1994
    BASS EXPORT LIMITEDDec 31, 1977Dec 31, 1977
    BASS INTERNATIONAL LIMITEDDec 01, 1902Dec 01, 1902

    What are the latest accounts for LASTBREW LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 26, 2020

    What are the latest filings for LASTBREW LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Accounts for a dormant company made up to Sep 26, 2020

    10 pagesAA

    Confirmation statement made on Dec 28, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Denise Patricia Burton as a secretary on Sep 07, 2020

    2 pagesAP03

    Termination of appointment of Gregory Joseph Mcmahon as a secretary on Sep 07, 2020

    1 pagesTM02

    Appointment of Mr Gregory Joseph Mcmahon as a secretary on Apr 01, 2020

    2 pagesAP03

    Termination of appointment of Denise Patricia Burton as a secretary on Mar 31, 2020

    1 pagesTM02

    Accounts for a dormant company made up to Sep 28, 2019

    10 pagesAA

    Confirmation statement made on Dec 28, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 28, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 29, 2018

    13 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Sep 18, 2018

    • Capital: GBP 0.74
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of Susan Katrina Martindale as a director on Sep 17, 2018

    1 pagesTM01

    Full accounts made up to Sep 30, 2017

    13 pagesAA

    Confirmation statement made on Dec 28, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Sep 24, 2016

    16 pagesAA

    Confirmation statement made on Dec 28, 2016 with updates

    5 pagesCS01

    Who are the officers of LASTBREW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURTON, Denise Patricia
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    Secretary
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    273997700001
    BERROW, Jacqueline Ann
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    Director
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    United KingdomBritish154392330001
    MCMAHON, Gregory Joseph
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    Director
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    United KingdomBritish126547730005
    MILES, Lee Jonathan
    Fleet Street
    B3 1JP Birmingham
    27
    Director
    Fleet Street
    B3 1JP Birmingham
    27
    EnglandBritish154020140001
    VAUGHAN, Andrew William
    Fleet Street
    B3 1JP Birmingham
    27
    West Midlands
    Director
    Fleet Street
    B3 1JP Birmingham
    27
    West Midlands
    United KingdomBritish97486630001
    ASHDOWN, Hannah
    9 Gate Cottages
    Old Common Road
    WD3 5LW Chorleywood
    Hertfordshire
    Secretary
    9 Gate Cottages
    Old Common Road
    WD3 5LW Chorleywood
    Hertfordshire
    British98712570001
    BENJAMIN, Rachel Abigail
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    Secretary
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    British121622270001
    BURTON, Denise Patricia
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    Secretary
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    157143110001
    COMBEER, Jean Brenda
    Robin Hill 3 St Johns Avenue
    KT22 7HT Leatherhead
    Surrey
    Secretary
    Robin Hill 3 St Johns Avenue
    KT22 7HT Leatherhead
    Surrey
    British50345500001
    FOX, Michael John
    6 Hitherside
    Shirley
    B90 1RT Solihull
    West Midlands
    Secretary
    6 Hitherside
    Shirley
    B90 1RT Solihull
    West Midlands
    British55100560002
    MCCORMICK, John
    Tilia 32 Manse Crescent
    Houston
    PA6 7JN Johnstone
    Renfrewshire
    Secretary
    Tilia 32 Manse Crescent
    Houston
    PA6 7JN Johnstone
    Renfrewshire
    British30497080001
    MCMAHON, Gregory Joseph
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    Secretary
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    268625690001
    PENRICE, Victoria Margaret
    Trebartha
    51a Frances Road
    SL4 3AQ Windsor
    Berkshire
    Secretary
    Trebartha
    51a Frances Road
    SL4 3AQ Windsor
    Berkshire
    British90459300001
    ROBERTSON, Bruce Thomas
    103 Hatton Gardens
    G52 3PU Glasgow
    Lanarkshire
    Secretary
    103 Hatton Gardens
    G52 3PU Glasgow
    Lanarkshire
    British78510001
    SHANAHAN, John Joseph
    37 Pinfold Hill
    Shenstone
    WS14 0JN Lichfield
    Staffordshire
    Secretary
    37 Pinfold Hill
    Shenstone
    WS14 0JN Lichfield
    Staffordshire
    Irish38948470001
    TROUSDALE, Carolyn
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    Secretary
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    155705780001
    BANKS, Leslie Derek
    1 Greenlaw Road
    B77 6SL Newton Mearns
    Glsgow
    Director
    1 Greenlaw Road
    B77 6SL Newton Mearns
    Glsgow
    British21968550001
    BRIDGE, Michael John Noel
    Pine Lodge
    River Road
    SL6 0BG Taplow
    Buckinghamshire
    Director
    Pine Lodge
    River Road
    SL6 0BG Taplow
    Buckinghamshire
    British36370370002
    BROWNSEY, Kevin John
    Hera House
    Roecliffe
    YO51 9LY York
    North Yorkshire
    Director
    Hera House
    Roecliffe
    YO51 9LY York
    North Yorkshire
    British126107520001
    CHILDS, Mervyn Peter
    32 Meadow View
    Rolleston On Dove
    DE13 9AN Burton On Trent
    Staffordshire
    Director
    32 Meadow View
    Rolleston On Dove
    DE13 9AN Burton On Trent
    Staffordshire
    British4619870001
    COX, Melanie Rachel
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    Director
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    British96139050001
    FAGAN, Martin Lawrence
    310 Wexford Overlook Dr
    Roswell
    30075 Georgia
    America
    Director
    310 Wexford Overlook Dr
    Roswell
    30075 Georgia
    America
    American42603520001
    GORDON, Paul
    5 Skipton Crescent
    WR4 0LG Worcester
    Director
    5 Skipton Crescent
    WR4 0LG Worcester
    British21968530002
    GUTHRIE, James Evan Mccreath
    Honnington Clifton Lane
    Ruddington
    NG11 6AA Nottingham
    Nottinghamshire
    Director
    Honnington Clifton Lane
    Ruddington
    NG11 6AA Nottingham
    Nottinghamshire
    British21968540001
    HARRISON, Dominic Stephen
    Blackroot Cottage 27 Hall Lane
    Hammerwich
    WS7 0JP Burntwood
    Staffordshire
    Director
    Blackroot Cottage 27 Hall Lane
    Hammerwich
    WS7 0JP Burntwood
    Staffordshire
    British55100550001
    HINCHLIFFE, Edward, Doctor
    Fourfold 28 Lodge Hill
    Tutbury
    DE13 9HF Burton On Trent
    Staffordshire
    Director
    Fourfold 28 Lodge Hill
    Tutbury
    DE13 9HF Burton On Trent
    Staffordshire
    British61340470001
    KEHOE, Vincent Thomas
    Bibrook 43 Church Street
    Helmdon
    NN13 5QT Brackley
    Northamptonshire
    Director
    Bibrook 43 Church Street
    Helmdon
    NN13 5QT Brackley
    Northamptonshire
    British4914360001
    KENNEDY, Bronagh
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    Director
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    EnglandBritish165715410001
    MACDONALD, Simon Peter
    1 Beaudesert Park
    B95 5QB Henley In Arden
    West Midlands
    Director
    1 Beaudesert Park
    B95 5QB Henley In Arden
    West Midlands
    EnglandBritish157517710001
    MACFARLANE, Andrew Elliott
    Woodlands Fairoak Lane
    Oxshott
    KT22 0TH Leatherhead
    Surrey
    Director
    Woodlands Fairoak Lane
    Oxshott
    KT22 0TH Leatherhead
    Surrey
    British78359310001
    MARGERRISON, Russell John
    3 Cavendish Drive
    Roadmeadow Grange
    DE6 1SR Ashbourne
    Derbyshire
    Director
    3 Cavendish Drive
    Roadmeadow Grange
    DE6 1SR Ashbourne
    Derbyshire
    British56413230001
    MARTINDALE, Susan Katrina
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    Director
    27 Fleet Street
    Birmingham
    B3 1JP West Midlands
    United KingdomBritish154582160002
    MCKEOWN, Norman
    38 Redclyffe Gardens
    G84 9JJ Helensburgh
    Dunbartonshire
    Director
    38 Redclyffe Gardens
    G84 9JJ Helensburgh
    Dunbartonshire
    British58807420001
    MELDRUM, Angus Alexander
    Loch Green Gryffe Road
    PA13 4BA Kilmacolm
    Renfrewshire
    Director
    Loch Green Gryffe Road
    PA13 4BA Kilmacolm
    Renfrewshire
    ScotlandBritish21968520001
    NAPIER, Iain John Grant
    Loxley
    5 Ladywood Road
    B74 2SN Sutton Coldfield
    West Midlands
    Director
    Loxley
    5 Ladywood Road
    B74 2SN Sutton Coldfield
    West Midlands
    British68802120001

    Who are the persons with significant control of LASTBREW LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fleet Street
    B3 1JP Birmingham
    27
    England
    Apr 06, 2016
    Fleet Street
    B3 1JP Birmingham
    27
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number2608173
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LASTBREW LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deposit agreement to secure own liabilities
    Created On Oct 23, 2003
    Delivered On Nov 07, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 07, 2003Registration of a charge (395)
    • Jun 12, 2021Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0