MEANTIME BREWING COMPANY LIMITED
Overview
Company Name | MEANTIME BREWING COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03748390 |
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 MEANTIME BREWING COMPANY LIMITED?
- Manufacture of beer (11050) / Manufacturing
Where is MEANTIME BREWING COMPANY LIMITED located?
Registered Office Address | Griffin Brewery Chiswick Lane South W4 2QB London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MEANTIME BREWING COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
SPEED 7605 LIMITED | Apr 08, 1999 | Apr 08, 1999 |
What are the latest accounts for MEANTIME BREWING COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for MEANTIME BREWING COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Aug 17, 2023 with updates | 4 pages | CS01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Confirmation statement made on Aug 17, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Yoshiaki Suzuki as a director on May 04, 2022 | 1 pages | TM01 | ||
Termination of appointment of Paolo Lanzarotti as a director on May 04, 2022 | 1 pages | TM01 | ||
Termination of appointment of Victoria Jane Segebarth as a director on May 04, 2022 | 1 pages | TM01 | ||
Satisfaction of charge 037483900009 in full | 1 pages | MR04 | ||
Satisfaction of charge 037483900011 in full | 1 pages | MR04 | ||
Satisfaction of charge 037483900014 in full | 1 pages | MR04 | ||
Satisfaction of charge 037483900010 in full | 1 pages | MR04 | ||
Satisfaction of charge 037483900015 in full | 1 pages | MR04 | ||
Satisfaction of charge 037483900016 in full | 1 pages | MR04 | ||
Satisfaction of charge 037483900012 in full | 1 pages | MR04 | ||
Satisfaction of charge 037483900013 in full | 1 pages | MR04 | ||
Current accounting period extended from Dec 31, 2021 to Jun 30, 2022 | 1 pages | AA01 | ||
Director's details changed for Mr Yoshiaki Suzuki on Dec 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Yoshiaki Suzuki on Dec 01, 2021 | 2 pages | CH01 | ||
Change of details for Asahi Europe & International Ltd as a person with significant control on Jan 01, 2022 | 2 pages | PSC05 | ||
Notification of Asahi Europe & International Ltd as a person with significant control on Jan 01, 2022 | 1 pages | PSC02 | ||
Cessation of Asahi International Ltd as a person with significant control on Jan 01, 2022 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||
Statement of capital on Sep 24, 2021
| 5 pages | SH19 | ||
Who are the officers of MEANTIME BREWING COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAILEY, Andrew | Director | Chiswick Lane South W4 2QB London Griffin Brewery England | Czech Republic | British | Cfo | 276078840001 | ||||
CLAY, Timothy James | Director | Chiswick Lane South W4 2QB London Griffin Brewery England | England | British | Director | 241594850001 | ||||
JAMES, Michael William | Director | Chiswick Lane South W4 2QB London Griffin Brewery England | United Kingdom | British | Finance Director | 220997590001 | ||||
EMMS, Robert | Secretary | Forge End GU21 6DB Woking One Forge End England | 177428790001 | |||||||
HAYDON, Peter Risdon | Secretary | 16 Eversley Road SE7 7LD London | British | 82721320001 | ||||||
HOOK, Alastair Frederick | Secretary | St. Johns Park SE3 7TG London 4e | British | Director | 87310630002 | |||||
HUSER, Lars Martin Daehlie | Secretary | 8 Timbercroft Lane Plumstead SE18 2SB London | Norwegian | Finance Director | 79676470001 | |||||
PARKINSON, Thomas James | Secretary | Forge End GU21 6DB Woking One Forge End England | 245303760001 | |||||||
PERKS, Edward | Secretary | Chiswick Lane South W4 2QB London Griffin Brewery England | 272819250001 | |||||||
SMITH, James | Secretary | Chiswick Lane South W4 2QB London Griffin Brewery England | 255353170001 | |||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
CARSON, Anthony John | Director | Church Street West GU21 6HS Woking Sabmiller House Surrey England | United Kingdom | British | Marketeer | 48536040014 | ||||
CLARK, Susan Michelle | Director | Church Street West GU21 6HS Woking Sabmiller House Surrey England | United Kingdom | British | Managing Director, Europe | 198296200001 | ||||
CLIFF, David Peter | Director | Station Road Walmer CT14 7QS Deal 24 Kent | England | British | Commercial Director | 26545430001 | ||||
COLLETTS, Ian Michael | Director | Church Street West GU21 6HS Woking Sabmiller House Surrey England | United Kingdom | British | Accountant | 64102680001 | ||||
COLLETTS, Ian Michael | Director | Palladium House 1-4 Argyll Street W1F 7LD London | United Kingdom | British | Accountant | 64102680001 | ||||
CRAWLEY, Stephen Thomas | Director | 22 Eglinton Crescent EH12 5BY Edinburgh Midlothian | Scotland | British | Md | 96352380002 | ||||
CUMMINGS, Rohan August | Director | Chiswick Lane South W4 2QB London Griffin Brewery England | England | British | Chief Financial Officer | 217687810003 | ||||
FILMER, Christopher Marc | Director | Church Street West GU21 6HS Woking Sabmiller House Surrey England | Switzerland | American | Strategy Director | 198311620001 | ||||
FROST, Peter Dale | Director | 67 Bromley Common BR2 9LP Bromley Kent | British | Production Director | 81864410002 | |||||
GOROSABEL, Hector | Director | Chiswick Lane South W4 2QB London Griffin Brewery England | Switzerland | Canadian | Md Western Europe | 134457860001 | ||||
HAIGH, Gary Kenneth | Director | Forge End GU21 6DB Woking One Forge End England | England | British | Managing Director | 252301360001 | ||||
HAYDON, Peter Risdon | Director | 68a Elmwood Road SE24 9NR London | United Kingdom | British | Director | 82721320002 | ||||
HOOK, Alastair Frederick | Director | St. Johns Park SE3 7TG London 4e | United Kingdom | British | Managing Director | 87310630002 | ||||
HUSER, Lars Martin Daehlie | Director | 8 Timbercroft Lane Plumstead SE18 2SB London | England | Norwegian | Finance Director | 79676470001 | ||||
JOSEPH, Benjamin | Director | 216 Burrage Road SE18 7JU London | England | British | Co. Director | 32070700002 | ||||
LANZAROTTI, Paolo | Director | Chiswick Lane South W4 2QB London Griffin Brewery England | Czech Republic | British | Director | 268501880001 | ||||
MILLER, Nicholas Brian | Director | 2 Blissett Street SE10 8UP London The Royal George England | Uk | British | Ceo | 108653760003 | ||||
MORI, Satoshi | Director | 1-Chome 1308602 Sumida-Ku 23-1 Azumabashi Tokyo Japan | Japan | Japanese | Chief Integration Officer | 245165980001 | ||||
NARITSUKA, Yusuke | Director | Chiswick Lane South W4 2QB London Griffin Brewery England | United Kingdom | Japanese | Director | 242819020001 | ||||
PAYNE, Glenn Alan | Director | 4 Twinflower MK7 7LH Milton Keynes Buckinghamshire | British | Sales House | 113855800001 | |||||
SEGEBARTH, Victoria Jane | Director | Chiswick Lane South W4 2QB London Griffin Brewery England | United Kingdom | British | Managing Director | 187135420001 | ||||
SMITH, James Anthony | Director | Chiswick Lane South W4 2QB London Griffin Brewery England | England | British | Finance Director | 272817660001 | ||||
SUZUKI, Yoshiaki | Director | Chiswick Lane South W4 2QB London Griffin Brewery England | Czech Republic | Japanese | Director | 276079030005 | ||||
WARD, Andrew James Alexander | Director | Holmesley Road SE23 1PJ London 32 | United Kingdom | British | Retail | 91096690002 |
Who are the persons with significant control of MEANTIME BREWING COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Asahi Europe & International Ltd | Jan 01, 2022 | Chertsey Road GU21 5BJ Woking Asahi House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Asahi International Ltd | Oct 11, 2016 | Chiswick Lane South W4 2QB London Griffin Brewery England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does MEANTIME BREWING COMPANY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 18, 2014 Delivered On Dec 18, 2014 | Satisfied | ||
Brief description A legal assignment of contract monies. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 10, 2014 Delivered On Sep 18, 2014 | Satisfied | ||
Brief description Assignment. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 04, 2014 Delivered On Apr 04, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 03, 2014 Delivered On Apr 07, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 24, 2014 Delivered On Mar 25, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 20, 2014 Delivered On Feb 21, 2014 | Satisfied | ||
Brief description Chattels mortgage. Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 03, 2014 Delivered On Feb 04, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 03, 2014 Delivered On Feb 04, 2014 | Satisfied | ||
Brief description L/H units 1 and 4 and 5 lawrence trading estate, blackwall lane, london t/no TGL381816 and TGL329509. Notification of addition to or amendment of charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Chattel mortgage | Created On Jun 06, 2012 Delivered On Jun 09, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 24 various holvrieka tanks. 5057/A fv cap 200/235 hl. 5057/B fv cap 200/235. 5057/c fv cap 200/235. (for further details of chattels charged please refer to form MG01) see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Aug 25, 2010 Delivered On Sep 08, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Units 4 & 5 lawrence trading estate, blackwall lane, london assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Chattel mortgage | Created On Mar 21, 2005 Delivered On Mar 24, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Charged and assigns the plant machinery chattels or other equipment being velo 110 hl stainless steel cylindrical lined fermentation tanks plant no. FV9 serial no. 3678 (2003) plant no. FV8 serial no. 3679 (2003) porkka type F820 240V free standing 2.5M cold room serial no. 403721 lowara vertical centrifugal pump serial no. 02411 (25/09/2003) fitted hydrovar digital flow controller for further details of property charged please refer to form 395. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 03, 2005 Delivered On Mar 04, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 15, 2004 Delivered On Aug 03, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All assets of the company by way of a first fixed and floating charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Dec 31, 2002 Delivered On Jan 10, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Kuenzal type mza 16AOAA 1.5KW wheat malt mill s/n 20003 (2000), dme stainless steel malt holding bin with discharge (auger) s/n B1367-3, dme 5000 litre type crn OHO38998 45SPI @ 292F stainless steel double skin water storage tank s/n B1317-5. For details of further goods charged please refer to form 395.. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of rent deposit | Created On Mar 10, 2000 Delivered On Mar 18, 2000 | Satisfied | Amount secured £7,000 plus vat due or to become due from the company to the chargee | |
Short particulars The rent deposit in respect of units g & h 2 penhall road charlton london. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 09, 2000 Delivered On Jan 25, 2000 | 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
|
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