BLUE MOON BREWING COMPANY LIMITED

BLUE MOON BREWING COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBLUE MOON BREWING COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01973531
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BLUE MOON BREWING COMPANY LIMITED?

    • (7499) /

    Where is BLUE MOON BREWING COMPANY LIMITED located?

    Registered Office Address
    137 High Street
    Burton On Trent
    DE14 1JZ Staffordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BLUE MOON BREWING COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANCHORAGE (SWANSEA MARINA) LIMITED(THE)Mar 10, 1986Mar 10, 1986
    LOCKSEARCH LIMITEDDec 23, 1985Dec 23, 1985

    What are the latest accounts for BLUE MOON BREWING COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 25, 2010

    What are the latest filings for BLUE MOON BREWING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 07, 2011

    LRESSP

    Accounts for a dormant company made up to Dec 25, 2010

    4 pagesAA

    Annual return made up to Sep 30, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2010

    Statement of capital on Oct 26, 2010

    • Capital: GBP 2
    SH01

    Director's details changed for Zahir Mohammed Ibrahim on Oct 26, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 26, 2009

    4 pagesAA

    Accounts for a dormant company made up to Dec 27, 2008

    4 pagesAA

    Annual return made up to Sep 30, 2009 with full list of shareholders

    3 pagesAR01

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Certificate of change of name

    Company name changed anchorage (swansea marina) LIMITED(the)\certificate issued on 21/01/09
    2 pagesCERTNM

    legacy

    3 pages363a

    Accounts made up to Dec 29, 2007

    4 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 30, 2006

    4 pagesAA

    Accounts made up to Dec 24, 2005

    4 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of BLUE MOON BREWING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEEDE, David Alexander
    Bentley Fold
    Ellastone
    DE6 2GX Ashbourne
    Weaver View
    Derbyshire
    Director
    Bentley Fold
    Ellastone
    DE6 2GX Ashbourne
    Weaver View
    Derbyshire
    EnglandBritishDirector57530420003
    IBRAHIM, Zahir Mohammed
    137 High Street
    Burton On Trent
    DE14 1JZ Staffordshire
    Director
    137 High Street
    Burton On Trent
    DE14 1JZ Staffordshire
    United KingdomBritishDirector Of Finance131769980002
    BUTCHERS, Christopher Ewart
    10 Charnwood Close
    WS13 6BU Lichfield
    Staffordshire
    Secretary
    10 Charnwood Close
    WS13 6BU Lichfield
    Staffordshire
    British5485380001
    DONALD, Keith Malcolm Hamilton
    Cranborne
    Church Lane, Kirk Langley
    DE6 4NG Ashbourne
    Derbyshire
    Secretary
    Cranborne
    Church Lane, Kirk Langley
    DE6 4NG Ashbourne
    Derbyshire
    BritishLawyer42500380003
    KENNEDY, Bronagh
    Prospect House 28 High Street
    Yardley Gobion
    NN12 7TN Towcester
    Northamptonshire
    Secretary
    Prospect House 28 High Street
    Yardley Gobion
    NN12 7TN Towcester
    Northamptonshire
    BritishSolicitor165715410001
    MCLAUGHLIN, Susan Elizabeth
    43 The Friary
    WS13 6QH Lichfield
    Staffordshire
    Secretary
    43 The Friary
    WS13 6QH Lichfield
    Staffordshire
    BritishLawyer60944530003
    BELFER, Simon Leo
    52 Capital Wharf
    50 Wapping High Street
    E1W 1LY London
    Director
    52 Capital Wharf
    50 Wapping High Street
    E1W 1LY London
    BritishFinance Director94520040001
    BUTCHERS, Christopher Ewart
    10 Charnwood Close
    WS13 6BU Lichfield
    Staffordshire
    Director
    10 Charnwood Close
    WS13 6BU Lichfield
    Staffordshire
    BritishCompany Secretary5485380001
    COOPER, Robert Douglas
    1 Wildcroft Manor
    SW15 3TS London
    Director
    1 Wildcroft Manor
    SW15 3TS London
    BritishCompany Director-Brewer5643240001
    DONALD, Keith Malcolm Hamilton
    Cranborne
    Church Lane, Kirk Langley
    DE6 4NG Ashbourne
    Derbyshire
    Director
    Cranborne
    Church Lane, Kirk Langley
    DE6 4NG Ashbourne
    Derbyshire
    EnglandBritishLawyer42500380003
    KENNEDY, Bronagh
    Prospect House 28 High Street
    Yardley Gobion
    NN12 7TN Towcester
    Northamptonshire
    Director
    Prospect House 28 High Street
    Yardley Gobion
    NN12 7TN Towcester
    Northamptonshire
    EnglandBritishSolicitor165715410001
    MCLAUGHLIN, Susan Elizabeth
    43 The Friary
    WS13 6QH Lichfield
    Staffordshire
    Director
    43 The Friary
    WS13 6QH Lichfield
    Staffordshire
    BritishLawyer60944530003
    MORKILL, Thomas William
    5 Little Park
    Bovingdon
    HP3 0JB Hemel Hempstead
    Hertfordshire
    Director
    5 Little Park
    Bovingdon
    HP3 0JB Hemel Hempstead
    Hertfordshire
    BritishOperations Director51258690001
    SCOBIE, William Young
    133 Lichfield Road
    Four Oaks
    B74 2RY Sutton Coldfield
    West Midlands
    Director
    133 Lichfield Road
    Four Oaks
    B74 2RY Sutton Coldfield
    West Midlands
    United KingdomBritishDirector24610250001
    SPINNEY, Russell
    137 High Street
    DE14 1JZ Burton On Trent
    Staffordshire
    Director
    137 High Street
    DE14 1JZ Burton On Trent
    Staffordshire
    AmericanFinancial Controller90914030001
    TAYLOR, John David Mangon
    25 Milford Park
    SP1 2RZ Salisbury
    Wiltshire
    Director
    25 Milford Park
    SP1 2RZ Salisbury
    Wiltshire
    BritishDirector5485430001
    THOMAS, Paul
    Gladwyn House 5 Victoria Crescent
    Sherwood
    NG5 4DA Nottingham
    Nottinghamshire
    Director
    Gladwyn House 5 Victoria Crescent
    Sherwood
    NG5 4DA Nottingham
    Nottinghamshire
    BritishFinance Director29218800002
    WOODHEAD, David John
    33 Hall Lane
    Brinsley
    NG16 5AN Nottingham
    Nottinghamshire
    Director
    33 Hall Lane
    Brinsley
    NG16 5AN Nottingham
    Nottinghamshire
    United KingdomBritishFinancial Controller148455480001

    Does BLUE MOON BREWING COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 03, 1986
    Delivered On Sep 03, 1986
    Satisfied
    Amount secured
    £200,000 and any other moneys that may become owing by the company to the chargee an account current or stated for goods supplied or otherwise.
    Short particulars
    L/H the anchorage public house, anchor court maritime quarter swansea, west glamorgan & all buildings fixtures & fittings thereon, goodwill of the business & the benefit of the justices & other licenses.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Bass Wales and West Limited
    Transactions
    • Sep 03, 1986Registration of a charge

    Does BLUE MOON BREWING COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 21, 2012Dissolved on
    Sep 07, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Peter James Greaves
    Cornwall Court 19 Cornwall St
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall St
    B3 2DT Birmingham

    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