BUTCOMBE PUBCO LIMITED
Overview
| Company Name | BUTCOMBE PUBCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01383858 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BUTCOMBE PUBCO LIMITED?
- Manufacture of beer (11050) / Manufacturing
- Public houses and bars (56302) / Accommodation and food service activities
Where is BUTCOMBE PUBCO LIMITED located?
| Registered Office Address | Cox's Green Wrington BS40 5PA Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BUTCOMBE PUBCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| BUTCOMBE BREWERY (REALISATIONS) LIMITED | Mar 06, 2003 | Mar 06, 2003 |
| BUTCOMBE BREWERY LIMITED | Aug 14, 1978 | Aug 14, 1978 |
What are the latest accounts for BUTCOMBE PUBCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 26, 2019 |
What are the latest filings for BUTCOMBE PUBCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on May 14, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nigel Richard Osborne as a director on Jan 17, 2020 | 1 pages | TM01 | ||
Appointment of Mr Simon Richard Hope as a director on Jan 17, 2020 | 2 pages | AP01 | ||
Termination of appointment of Richard Stuart Grainger as a director on Dec 20, 2019 | 1 pages | TM01 | ||
Termination of appointment of Timothy Hubert as a director on Dec 20, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jan 26, 2019 | 5 pages | AA | ||
Confirmation statement made on May 14, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jonathan Robert Lawson as a director on May 03, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jan 27, 2018 | 5 pages | AA | ||
Appointment of Mr Richard Grainger as a director on Oct 16, 2018 | 2 pages | AP01 | ||
Termination of appointment of Mark Nicholas Crowther as a director on Oct 16, 2018 | 1 pages | TM01 | ||
Termination of appointment of Mark Nicholas Crowther as a secretary on Oct 16, 2018 | 1 pages | TM02 | ||
Appointment of Mr Nigel Richard Osborne as a director on Oct 08, 2018 | 2 pages | AP01 | ||
Termination of appointment of Steve Wilkinson as a director on Sep 21, 2018 | 1 pages | TM01 | ||
Appointment of Mr Timothy Hubert as a director on Sep 21, 2018 | 2 pages | AP01 | ||
Termination of appointment of Declan Patrick Hearne as a director on May 16, 2018 | 1 pages | TM01 | ||
Appointment of Mr Steve Wilkinson as a director on May 16, 2018 | 2 pages | AP01 | ||
Confirmation statement made on May 14, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Geraint Williams as a director on Dec 19, 2017 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jan 28, 2017 | 5 pages | AA | ||
Director's details changed for Mr Geraint Williams on Aug 07, 2017 | 2 pages | CH01 | ||
Confirmation statement made on May 14, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of BUTCOMBE PUBCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOPE, Simon Richard | Director | Cox's Green Wrington BS40 5PA Bristol | England | British | 98545380001 | |||||
| LAWSON, Jonathan Robert | Director | Cox's Green Wrington BS40 5PA Bristol | England | British | 258377130001 | |||||
| ADAMS, Paul Francis | Secretary | Thurston House Weston Road BA1 2XU Bath | British | 125526410001 | ||||||
| CROWTHER, Mark Nicholas | Secretary | Cox's Green Wrington BS40 5PA Bristol | 196935050001 | |||||||
| GOULD, Gerald Edward | Secretary | Sunnyview Caundle Marsh DT9 5LX Sherborne Dorset | British | 14319010001 | ||||||
| HORSLEY, Paul Mark | Secretary | Wishford House West Street Great Wishford SP2 0PQ Salisbury Wiltshire | British | 30381120003 | ||||||
| TAYLOR, Peter William | Secretary | Cox's Green Wrington BS40 5PA Bristol | 176247850001 | |||||||
| WHITMORE, Maureen Effie | Secretary | Rusling House Butcombe BS40 7XQ Bristol | British | 12773350001 | ||||||
| ADAMS, Paul Francis | Director | Thurston House Weston Road BA1 2XU Bath | England | British | 125526410001 | |||||
| CROWTHER, Mark Nicholas | Director | Cox's Green Wrington BS40 5PA Bristol | England | British | 104967480002 | |||||
| GOULD, Gerald Edward | Director | Sunnyview Caundle Marsh DT9 5LX Sherborne Dorset | England | British | 14319010001 | |||||
| GRAINGER, Richard Stuart | Director | Cox's Green Wrington BS40 5PA Bristol | England | British | 251796420001 | |||||
| HEARNE, Declan Patrick | Director | Cox's Green Wrington BS40 5PA Bristol | Channel Islands | Irish | 71873950001 | |||||
| HORSLEY, Paul Mark | Director | Wishford House West Street Great Wishford SP2 0PQ Salisbury Wiltshire | United Kingdom | British | 30381120003 | |||||
| HUBERT, Timothy | Director | Cox's Green Wrington BS40 5PA Bristol | Jersey | British | 251157290001 | |||||
| NEWELL, Guy Barrington | Director | Bracken House Buttercliffe Rise Long Ashton BS41 9JA Bristol Avon | England | British | 87977070001 | |||||
| OSBORNE, Nigel Richard | Director | Cox's Green Wrington BS40 5PA Bristol | England | British | 74211920002 | |||||
| TAYLOR, Peter William | Director | Cox's Green Wrington BS40 5PA Bristol | United Kingdom | British | 5079710001 | |||||
| WHITMORE, Maureen Effie | Director | Rusling House Butcombe BS40 7XQ Bristol | British | 12773350001 | ||||||
| WHITMORE, Simon | Director | Rusling House Butcombe BS40 7XQ Bristol Avon | British | 124065670002 | ||||||
| WILKINSON, Steve | Director | Cox's Green Wrington BS40 5PA Bristol | England | British | 246812700001 | |||||
| WILLIAMS, Geraint | Director | Cox's Green Wrington BS40 5PA Bristol | England | British | 204802750002 |
Who are the persons with significant control of BUTCOMBE PUBCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Butcombe Brewing Company Limited | May 14, 2017 | Havyatt Road Trading Estate, Havyatt Road Wrington BS40 5PA Bristol Cox's Green England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BUTCOMBE PUBCO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 12, 2016 Delivered On Sep 14, 2016 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 27, 2003 Delivered On Mar 07, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Jan 13, 1987 Delivered On Jan 22, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a the lamb hotel, axbridge somerset and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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