MOLSON COORS INTERNATIONAL BREWING LIMITED

MOLSON COORS INTERNATIONAL BREWING LIMITED

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

    Company NameMOLSON COORS INTERNATIONAL BREWING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03165103
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MOLSON COORS INTERNATIONAL BREWING LIMITED?

    • (7487) /
    • (9999) /

    Where is MOLSON COORS INTERNATIONAL BREWING LIMITED located?

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

    What were the previous names of MOLSON COORS INTERNATIONAL BREWING LIMITED?

    Previous Company Names
    Company NameFromUntil
    COORS INTERNATIONAL BREWERS LIMITEDMar 12, 2002Mar 12, 2002
    BASS INTERNATIONAL BREWERS LIMITEDMar 12, 1996Mar 12, 1996
    ALERTMAIN LIMITEDFeb 27, 1996Feb 27, 1996

    What are the latest accounts for MOLSON COORS INTERNATIONAL BREWING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 25, 2010

    What are the latest filings for MOLSON COORS INTERNATIONAL BREWING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 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

    legacy

    1 pagesSH20

    Statement of capital on Sep 05, 2011

    • Capital: GBP 102
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Transfer share prem balance 01/09/2011
    RES13

    Annual return made up to Feb 27, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Zahir Mohammed Ibrahim on Sep 15, 2010

    2 pagesCH01

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

    4 pagesAA

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

    4 pagesAA

    Annual return made up to Feb 27, 2010 with full list of shareholders

    4 pagesAR01

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

    4 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    Certificate of change of name

    Company name changed coors international brewers LIMITED\certificate issued on 22/05/09
    3 pagesCERTNM

    legacy

    2 pages288a

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Accounts made up to Dec 29, 2007

    4 pagesAA

    Accounts made up to Dec 30, 2006

    4 pagesAA

    Who are the officers of MOLSON COORS INTERNATIONAL BREWING 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
    EnglandBritish57530420003
    IBRAHIM, Zahir Mohammed
    137 High Street
    Burton On Trent
    DE14 1JZ
    Director
    137 High Street
    Burton On Trent
    DE14 1JZ
    United KingdomBritish131769980002
    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
    CRANE, Julia Alison
    27 Hatton Court
    Lubbock Road
    BR7 5JQ Chislehurst
    Kent
    Secretary
    27 Hatton Court
    Lubbock Road
    BR7 5JQ Chislehurst
    Kent
    British46318020001
    DONALD, Keith Malcolm Hamilton
    Cranborne
    Church Lane, Kirk Langley
    DE6 4NG Ashbourne
    Derbyshire
    Secretary
    Cranborne
    Church Lane, Kirk Langley
    DE6 4NG Ashbourne
    Derbyshire
    British42500380003
    MCLAUGHLIN, Susan Elizabeth
    43 The Friary
    WS13 6QH Lichfield
    Staffordshire
    Secretary
    43 The Friary
    WS13 6QH Lichfield
    Staffordshire
    British60944530003
    MURPHY, Rebecca Jane
    74 Crediton Hill
    West Hampstead
    NW6 1HR London
    Secretary
    74 Crediton Hill
    West Hampstead
    NW6 1HR London
    British46767030001
    THOMAS, Paul
    Gladwyn House 5 Victoria Crescent
    Sherwood
    NG5 4DA Nottingham
    Nottinghamshire
    Secretary
    Gladwyn House 5 Victoria Crescent
    Sherwood
    NG5 4DA Nottingham
    Nottinghamshire
    British29218800002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BELFER, Simon Leo
    52 Capital Wharf
    50 Wapping High Street
    E1W 1LY London
    Director
    52 Capital Wharf
    50 Wapping High Street
    E1W 1LY London
    British94520040001
    BRIDGE, Michael John Noel
    17 Airedale Avenue
    Chiswick
    W4 2NW London
    Director
    17 Airedale Avenue
    Chiswick
    W4 2NW London
    British36370370001
    CAMPBELL, Audrey Clare
    3 Canonbury Place
    Islington
    N1 2NQ London
    Director
    3 Canonbury Place
    Islington
    N1 2NQ London
    British43583310003
    DONALD, Keith Malcolm Hamilton
    Cranborne
    Church Lane, Kirk Langley
    DE6 4NG Ashbourne
    Derbyshire
    Director
    Cranborne
    Church Lane, Kirk Langley
    DE6 4NG Ashbourne
    Derbyshire
    EnglandBritish42500380003
    FAIRHURST, Paul John
    101 Balfour Road
    Highbury
    N5 2HE London
    Director
    101 Balfour Road
    Highbury
    N5 2HE London
    British54644490004
    FOWDEN, Jeremy Stephen Gary
    53 Twyford Road
    Barrow On Trent
    DE73 1HA Derby
    Derbyshire
    Director
    53 Twyford Road
    Barrow On Trent
    DE73 1HA Derby
    Derbyshire
    British94838910001
    KEHOE, Vincent Thomas
    Bibrook 43 Church Street
    Helmdon
    NN13 5QT Brackley
    Northamptonshire
    Director
    Bibrook 43 Church Street
    Helmdon
    NN13 5QT Brackley
    Northamptonshire
    British4914360001
    MATTHEWS, Timothy William
    Cedar House Half Moon Hill
    GU27 2JW Haslemere
    Surrey
    Director
    Cedar House Half Moon Hill
    GU27 2JW Haslemere
    Surrey
    British41703890001
    MCLAUGHLIN, Susan Elizabeth
    43 The Friary
    WS13 6QH Lichfield
    Staffordshire
    Director
    43 The Friary
    WS13 6QH Lichfield
    Staffordshire
    British60944530003
    MURPHY, Rebecca Jane
    74 Crediton Hill
    West Hampstead
    NW6 1HR London
    Director
    74 Crediton Hill
    West Hampstead
    NW6 1HR London
    British46767030001
    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
    PORTNO, Antony David, Dr
    91 Burley Lane
    Quarndon
    DE22 5JR Derby
    Director
    91 Burley Lane
    Quarndon
    DE22 5JR Derby
    British58363120001
    SPINNEY, Russell
    137 High Street
    DE14 1JZ Burton On Trent
    Staffordshire
    Director
    137 High Street
    DE14 1JZ Burton On Trent
    Staffordshire
    American90914030001
    THOMAS, Paul
    Gladwyn House 5 Victoria Crescent
    Sherwood
    NG5 4DA Nottingham
    Nottinghamshire
    Director
    Gladwyn House 5 Victoria Crescent
    Sherwood
    NG5 4DA Nottingham
    Nottinghamshire
    British29218800002
    WOODHEAD, David John
    33 Hall Lane
    Brinsley
    NG16 5AN Nottingham
    Nottinghamshire
    Director
    33 Hall Lane
    Brinsley
    NG16 5AN Nottingham
    Nottinghamshire
    United KingdomBritish148455480001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does MOLSON COORS INTERNATIONAL BREWING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 23, 2012Dissolved on
    Sep 07, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    Cornwall Court 19 Cornwall St
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall St
    B3 2DT Birmingham
    Timothy Gerard Walsh
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    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