BREWED & BAKED LIMITED
Overview
Company Name | BREWED & BAKED LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 05432394 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of BREWED & BAKED LIMITED?
- Licenced restaurants (56101) / Accommodation and food service activities
- Public houses and bars (56302) / Accommodation and food service activities
Where is BREWED & BAKED LIMITED located?
Registered Office Address | Jubilee House Second Avenue DE14 2WF Burton Upon Trent Staffordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BREWED & BAKED LIMITED?
Company Name | From | Until |
---|---|---|
PUNCH TAVERNS (BARTON) LIMITED | May 09, 2005 | May 09, 2005 |
TRUSHELFCO (NO.3147) LIMITED | Apr 21, 2005 | Apr 21, 2005 |
What are the latest accounts for BREWED & BAKED LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 11, 2022 |
Next Accounts Due On | May 11, 2023 |
Last Accounts | |
Last Accounts Made Up To | Aug 15, 2021 |
What is the status of the latest confirmation statement for BREWED & BAKED LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | May 04, 2023 |
Next Confirmation Statement Due | May 18, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 04, 2022 |
Overdue | Yes |
What are the latest filings for BREWED & BAKED LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Mar 26, 2024 | 8 pages | LIQ03 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||||||
Appointment of Mr Derek Anthony Howell as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stephen Peter Dando as a director on Feb 01, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Edward Michael Bashforth as a director on Feb 01, 2023 | 1 pages | TM01 | ||||||||||||||
Cessation of Punch Pubs & Co Limited as a person with significant control on Aug 26, 2022 | 1 pages | PSC07 | ||||||||||||||
Notification of Conquest Inns Limited as a person with significant control on Aug 26, 2022 | 2 pages | PSC02 | ||||||||||||||
Termination of appointment of Francesca Appleby as a secretary on Aug 22, 2022 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on May 04, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Aug 15, 2021 | 17 pages | AA | ||||||||||||||
Cessation of Punch Partnerships (Pgrp) Limited as a person with significant control on Jun 23, 2021 | 1 pages | PSC07 | ||||||||||||||
Notification of Punch Pubs & Co Limited as a person with significant control on Jun 23, 2021 | 2 pages | PSC02 | ||||||||||||||
Confirmation statement made on May 04, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Aug 16, 2020 | 3 pages | AA | ||||||||||||||
Previous accounting period shortened from Aug 24, 2020 to Aug 11, 2020 | 1 pages | AA01 | ||||||||||||||
Accounts for a dormant company made up to Aug 18, 2019 | 3 pages | AA | ||||||||||||||
Confirmation statement made on May 04, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Aug 18, 2018 | 3 pages | AA | ||||||||||||||
Confirmation statement made on May 04, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on May 04, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Aug 19, 2017 | 3 pages | AA | ||||||||||||||
Who are the officers of BREWED & BAKED LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOWELL, Derek Anthony | Director | Chamberlain Square B3 3AX Birmingham One England | United Kingdom | British | Director | 299032280001 | ||||
APPLEBY, Francesca | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 191628390001 | |||||||
HARRIS, Claire Louise | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 175488760001 | |||||||
RUDD, Susan Clare | Secretary | 17 Thacker Drive WS13 6NS Lichfield Staffordshire | British | 81789210004 | ||||||
STEWART, Claire Susan | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | British | 117216940001 | ||||||
TYRRELL, Helen | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 161722440001 | |||||||
TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||
BASHFORTH, Edward Michael | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Director | 131551840002 | ||||
BASHFORTH, Edward Michael | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Director | 131551840002 | ||||
DANDO, Stephen Peter | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Chartered Accountant | 152083750001 | ||||
DUTTON, Philip | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Director | 141395280001 | ||||
GRIFFITHS, Neil Robert Ceidrych | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | England | British | Director | 55975990001 | ||||
JOHNSON, David Richard | Director | 49 Gorst Road SW11 6JB London | British | Solicitor | 77302300002 | |||||
LEE, Wei Lin | Director | 16 Drayman's Court 41 Stockwell Green SW9 9QE London | Australian | Solicitor | 105132350001 | |||||
MCDONALD, Robert James | Director | 46 Wentworth Drive WS14 9HN Lichfield Staffordshire | British | Director | 42019620001 | |||||
MONIR, Nicole Frances | Director | 92 Crosslands Caddington LU1 4ER Luton Bedfordshire | United Kingdom | British | Chartered Secretary | 102866950001 | ||||
PRESTON, Neil David | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Director | 63043630002 | ||||
STOKER, Louise Jane | Director | 2nd Floor Flat 45 Hillfield Road, West Hampstead NW6 1QD London | British | Director | 96079800001 | |||||
THORLEY, Giles Alexander | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 81928120002 | |||||
WHITESIDE, Roger Mark | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | England | British | Director | 128819260001 |
Who are the persons with significant control of BREWED & BAKED LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Conquest Inns Limited | Aug 26, 2022 | Second Avenue Centrum One Hundred DE14 2WF Burton-On-Trent Jubilee House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Punch Pubs & Co Limited | Jun 23, 2021 | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Punch Partnerships (Pgrp) Limited | Apr 06, 2016 | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does BREWED & BAKED LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Second ranking fixed and floating security document | Created On Dec 08, 2006 Delivered On Dec 18, 2006 | Satisfied | Amount secured All monies due or to become due from a chargor to any finance party on any account whatsoever 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
| ||||
Fixed and floating charge | Created On Dec 01, 2005 Delivered On Dec 12, 2005 | Satisfied | Amount secured All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Matrix church street ripley, harveys tontine street hanley stoke on trent and the clarendon hotel 72 dovecot street stockton cleveland for details of further properties charged please refer to form 395. 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
|
Does BREWED & BAKED LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary 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