THE BREW WHARF COMPANY LIMITED

THE BREW WHARF COMPANY LIMITED

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

    Company NameTHE BREW WHARF COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04470464
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THE BREW WHARF COMPANY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THE BREW WHARF COMPANY LIMITED located?

    Registered Office Address
    c/o THISTLEDOWN
    Brook House Asher Lane Business Park
    Asher Lane
    DE5 3SW Pentrich
    Derbyshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE BREW WHARF COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE HAMMERSMITH FIRE STATION COMPANY LIMITEDJul 02, 2004Jul 02, 2004
    ST JOHN BAKERY COMPANY LIMITEDJun 26, 2002Jun 26, 2002

    What are the latest accounts for THE BREW WHARF COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2016

    What are the latest filings for THE BREW WHARF COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Jul 31, 2016

    5 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Second filing of the annual return made up to Jun 26, 2016

    16 pagesRP04AR01

    Termination of appointment of Alexander Campbell Anderson as a director on Sep 01, 2016

    1 pagesTM01

    Termination of appointment of Jason John Melrose as a director on Sep 01, 2016

    1 pagesTM01

    Appointment of George Thomas Walsh-Waring as a director on Sep 01, 2016

    2 pagesAP01

    Appointment of Rob Macdonald Tyson as a director on Sep 01, 2016

    2 pagesAP01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Annual return

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2016

    Statement of capital on Jul 04, 2016

    • Capital: GBP 100
    SH01
    capitalJul 04, 2016

    Statement of capital on Sep 12, 2016

    • Capital: GBP 100
    SH01
    Annotations
    DateAnnotation
    Sep 12, 2016Clarification A second filed AR01 was registered on 12/09/2016

    Director's details changed for Alexander Campbell Anderson on Jul 01, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Jul 31, 2015

    5 pagesAA

    Registered office address changed from , 1 Bank End, London, SE1 9BU to C/O Thistledown Brook House Asher Lane Business Park Asher Lane Pentrich Derbyshire DE5 3SW on Apr 15, 2016

    1 pagesAD01

    Appointment of Mr Jason John Melrose as a director on Jan 04, 2016

    2 pagesAP01

    Termination of appointment of Simon Timothy Wood as a director on Jan 14, 2016

    1 pagesTM01

    Termination of appointment of Claudio Pulze as a director on Jan 04, 2016

    1 pagesTM01

    Annual return made up to Jun 26, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2015

    Statement of capital on Jul 09, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jul 31, 2014

    6 pagesAA

    Annual return made up to Jun 26, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2014

    Statement of capital on Jul 18, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jul 31, 2013

    6 pagesAA

    Annual return made up to Jun 26, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2013

    Statement of capital following an allotment of shares on Jul 18, 2013

    SH01

    Accounts for a dormant company made up to Jul 31, 2012

    6 pagesAA

    Annual return made up to Jun 26, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of THE BREW WHARF COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TYSON, Rob Macdonald
    Air Street
    W1B 5AN London
    20
    England
    Director
    Air Street
    W1B 5AN London
    20
    England
    United KingdomBritish213377300001
    WALSH-WARING, George Thomas
    Air Street
    W1B 5AN London
    20
    England
    Director
    Air Street
    W1B 5AN London
    20
    England
    United KingdomBritish213377700001
    ELLWOOD, Rupert James
    7 Coliston Road
    SW18 4PJ London
    Secretary
    7 Coliston Road
    SW18 4PJ London
    British121886910001
    BLOOMSBURY SECRETARIES LIMITED
    Kingsway House
    103 Kingsway
    WC2B 6AW Holborn
    London
    Nominee Secretary
    Kingsway House
    103 Kingsway
    WC2B 6AW Holborn
    London
    900018460001
    WRIGHTS SECRETARIES LIMITED
    8 Lincoln's Inn Fields
    WC2A 3BP London
    Secretary
    8 Lincoln's Inn Fields
    WC2A 3BP London
    34371850004
    ANDERSON, Alexander Campbell
    c/o Thistledown
    Asher Lane Business Park
    Asher Lane
    DE5 3SW Pentrich
    Brook House
    Derbyshire
    England
    Director
    c/o Thistledown
    Asher Lane Business Park
    Asher Lane
    DE5 3SW Pentrich
    Brook House
    Derbyshire
    England
    EnglandBritish43710680002
    BALL, Malcolm
    The Laurels
    Pinewood Road Sands
    HP12 4DA High Wycombe
    Buckinghamshire
    Director
    The Laurels
    Pinewood Road Sands
    HP12 4DA High Wycombe
    Buckinghamshire
    British36122220001
    GULLIVER, Trevor
    Deodar Road
    Putney
    SW15 2NN London
    18
    Director
    Deodar Road
    Putney
    SW15 2NN London
    18
    EnglandBritish15258290001
    MELROSE, Jason John
    c/o Thistledown
    Asher Lane Business Park
    Asher Lane
    DE5 3SW Pentrich
    Brook House
    Derbyshire
    England
    Director
    c/o Thistledown
    Asher Lane Business Park
    Asher Lane
    DE5 3SW Pentrich
    Brook House
    Derbyshire
    England
    EnglandBritish59908760002
    PULZE, Claudio
    8 Baslow Road
    Meads
    BN20 7UJ Eastbourne
    Myton House
    E Sussex
    Director
    8 Baslow Road
    Meads
    BN20 7UJ Eastbourne
    Myton House
    E Sussex
    EnglandItalian103526580005
    WOOD, Simon Timothy
    The Old Malthouse
    Church Street
    OX15 0TG Deddington
    Oxfordshire
    Director
    The Old Malthouse
    Church Street
    OX15 0TG Deddington
    Oxfordshire
    United KingdomBritish96459470001
    BLOOMSBURY DIRECTORS LIMITED
    Kingsway House
    103 Kingsway
    WC2B 6AW Holborn
    London
    Nominee Director
    Kingsway House
    103 Kingsway
    WC2B 6AW Holborn
    London
    900018450001

    Does THE BREW WHARF COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 23, 2005
    Delivered On Jul 01, 2005
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 01, 2005Registration of a charge (395)
    • Aug 31, 2016Satisfaction of a charge (MR04)

    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