ALL GATES BREWERY LIMITED
Overview
Company Name | ALL GATES BREWERY LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 04323059 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ALL GATES BREWERY LIMITED?
- Manufacture of beer (11050) / Manufacturing
Where is ALL GATES BREWERY LIMITED located?
Registered Office Address | ALL GATES BREWERY LIMITED 5th Floor Grove House 248a Marylebone Road NW1 6BB London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ALL GATES BREWERY LIMITED?
Company Name | From | Until |
---|---|---|
ALL SAINTS BREWERY COMPANY LIMITED | Jun 08, 2004 | Jun 08, 2004 |
BOATYARD BREWERY LIMITED | Mar 17, 2003 | Mar 17, 2003 |
FORMER COLLEAGUES LIMITED | Nov 15, 2001 | Nov 15, 2001 |
What are the latest accounts for ALL GATES BREWERY LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2015 |
Next Accounts Due On | Sep 30, 2016 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest confirmation statement for ALL GATES BREWERY LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Nov 15, 2016 |
Next Confirmation Statement Due | Nov 29, 2016 |
Overdue | Yes |
What is the status of the latest annual return for ALL GATES BREWERY LIMITED?
Annual Return |
|
---|
What are the latest filings for ALL GATES BREWERY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Progress report in a winding up by the court | 30 pages | WU07 | ||||||||||
Progress report in a winding up by the court | 24 pages | WU07 | ||||||||||
Progress report in a winding up by the court | 24 pages | WU07 | ||||||||||
Progress report in a winding up by the court | 33 pages | WU07 | ||||||||||
Progress report in a winding up by the court | 29 pages | WU07 | ||||||||||
Progress report in a winding up by the court | 43 pages | WU07 | ||||||||||
Progress report in a winding up by the court | 32 pages | WU07 | ||||||||||
Insolvency filing Insolvency:annual progress report for period up to and including the 17/03/2017 | 23 pages | LIQ MISC | ||||||||||
Registered office address changed from 60 Hallgate Wigan Lancashire WN1 1HP to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on Apr 26, 2016 | 2 pages | AD01 | ||||||||||
Registered office address changed from 60 Hallgate Wigan Lancashire WN1 1HP to 60 Hallgate Wigan Lancashire WN1 1HP on Apr 06, 2016 | 2 pages | AD01 | ||||||||||
Appointment of a liquidator | 1 pages | 4.31 | ||||||||||
Order of court to wind up | 2 pages | COCOMP | ||||||||||
Annual return made up to Nov 15, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Brian Campbell Muir as a secretary on Dec 23, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Julie Patricia Mayhall as a secretary on Dec 23, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Brian Campbell Muir as a secretary on Dec 23, 2015 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Nov 15, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Termination of appointment of Brian Campbell Muir as a director on Aug 14, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 15, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Appointment of Mr David Harold Mayhall as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 15, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Current accounting period extended from Sep 30, 2012 to Dec 31, 2012 | 3 pages | AA01 | ||||||||||
Who are the officers of ALL GATES BREWERY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MAYHALL, Julie Patricia | Secretary | 248a Marylebone Road NW1 6BB London 5th Floor Grove House | 203900270001 | |||||||
MAYHALL, David Harold | Director | Hallgate WN1 1HP Wigan 60 Lancashire England | United Kingdom | British | Company Director | 97163730001 | ||||
THORPE, Ian Thomas | Director | The Anvil Dorning Street WN1 1ND Wigan Lancashire | United Kingdom | British | Licencee | 92596580001 | ||||
MUIR, Brian Campbell | Secretary | 11 Elm Grove M25 3DN Prestwich Manchester | British | Self Employed | 80210750001 | |||||
UKBF NOMINEE COMPANY SECRETARY LIMITED | Nominee Secretary | Office 2 16 New Street DY13 8UW Stourport On Severn Worcestershire | 900020910001 | |||||||
MAYHALL, David Harold | Director | 5 Holcroft Place FY8 4PW Lytham St Annes Lancashire | United Kingdom | British | Director | 97163730001 | ||||
MUIR, Barbara | Director | 11 Elm Grove M25 3DN Prestwich Manchester | British | None | 80210770001 | |||||
MUIR, Brian Campbell | Director | 11 Elm Grove M25 3DN Prestwich Manchester | United Kingdom | British | Self Employed | 80210750001 | ||||
UKBF NOMINEE DIRECTOR LIMITED | Nominee Director | Office 2 16 New Street DY13 8UW Stourport On Severn Worcestershire | 900023610001 |
Does ALL GATES BREWERY LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory liquidation |
|
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