DECAF BRIOCHE TWO LTD

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

    Company NameDECAF BRIOCHE TWO LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05848349
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DECAF BRIOCHE TWO LTD?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is DECAF BRIOCHE TWO LTD located?

    Registered Office Address
    37 Sun Street
    EC2M 2PL London
    Undeliverable Registered Office AddressNo

    What were the previous names of DECAF BRIOCHE TWO LTD?

    Previous Company Names
    Company NameFromUntil
    CREARE COMMUNICATIONS LIMITEDJun 16, 2006Jun 16, 2006

    What are the latest accounts for DECAF BRIOCHE TWO LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What are the latest filings for DECAF BRIOCHE TWO LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    16 pagesAM23

    Notice of extension of period of Administration

    3 pagesAM19

    Statement of affairs with form 2.14B

    5 pages2.16B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    25 pages2.17B

    Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA Great Britain to 37 Sun Street London EC2M 2PL on Feb 08, 2017

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 19, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 18, 2017

    RES15

    Termination of appointment of Mike Yates as a director on Jan 18, 2017

    1 pagesTM01

    Appointment of Mr Jonathan Jay as a director on Jan 18, 2017

    2 pagesAP01

    Termination of appointment of Jonathan Jay as a director on Dec 01, 2016

    1 pagesTM01

    Appointment of Mr Mike Yates as a director on Dec 01, 2016

    2 pagesAP01

    Satisfaction of charge 4 in full

    9 pagesMR04

    Annual return made up to Jun 16, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2016

    Statement of capital on Jul 14, 2016

    • Capital: GBP 102.04
    SH01

    Registered office address changed from Boughton Leigh House Brownsover Road Rugby Warwickshire CV21 1QL to 5th Floor 89 New Bond Street London W1S 1DA on Jul 14, 2016

    1 pagesAD01

    Registration of charge 058483490006, created on Jun 01, 2016

    36 pagesMR01

    Registration of charge 058483490005, created on May 03, 2016

    80 pagesMR01

    Auditor's resignation

    1 pagesAUD

    Appointment of Mr Jonathan Jay as a director on May 03, 2016

    2 pagesAP01

    Termination of appointment of Allan Leigh Wood as a director on May 03, 2016

    1 pagesTM01

    Termination of appointment of Nicholas Frank Rinylo as a director on May 03, 2016

    1 pagesTM01

    Termination of appointment of Kevin Barry Ord as a director on May 03, 2016

    1 pagesTM01

    Termination of appointment of Tom Darnell as a director on May 03, 2016

    1 pagesTM01

    Termination of appointment of Venetia Cooper as a director on May 03, 2016

    1 pagesTM01

    Who are the officers of DECAF BRIOCHE TWO LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAY, Jonathan
    Deodar Road
    SW15 2NU London
    12 Blades Court
    England
    Director
    Deodar Road
    SW15 2NU London
    12 Blades Court
    England
    EnglandBritishDirector210259270001
    COOPER, Venetia
    Brownsover Road
    CV21 1QL Rugby
    Boughton Leigh House
    Warwickshire
    Secretary
    Brownsover Road
    CV21 1QL Rugby
    Boughton Leigh House
    Warwickshire
    190597510001
    MCKINLAY, Michael Felix
    Brownsover Road
    CV21 1QL Rugby
    Boughton Leigh House
    Warwickshire
    Secretary
    Brownsover Road
    CV21 1QL Rugby
    Boughton Leigh House
    Warwickshire
    BritishDirector84071260004
    VAGG, Jacqueline
    79 Sutton Avenue
    Easton Green
    CV5 7ER Coventry
    West Midlands
    Secretary
    79 Sutton Avenue
    Easton Green
    CV5 7ER Coventry
    West Midlands
    BritishBook Keeper121810180001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BAVINGTON, James Leeson
    Brownsover Road
    CV21 1QL Rugby
    Boughton Leigh House
    Warwickshire
    Director
    Brownsover Road
    CV21 1QL Rugby
    Boughton Leigh House
    Warwickshire
    EnglandBritishDirector184431520001
    COOPER, Venetia Lois
    Brownsover Road
    CV21 1QL Rugby
    Boughton Leigh House
    Warwickshire
    Director
    Brownsover Road
    CV21 1QL Rugby
    Boughton Leigh House
    Warwickshire
    EnglandBritishChartered Accountant189111310001
    CRAIG, Colin Andrew
    Brownsover Road
    CV21 1QL Rugby
    Boughton Leigh House
    Warwickshire
    Director
    Brownsover Road
    CV21 1QL Rugby
    Boughton Leigh House
    Warwickshire
    EnglandBritishDirector70367770002
    DARNELL, Tom
    Brownsover Road
    CV21 1QL Rugby
    Boughton Leigh House
    Warwickshire
    Director
    Brownsover Road
    CV21 1QL Rugby
    Boughton Leigh House
    Warwickshire
    United KingdomBritishChief Commercial Officer190615140001
    JAY, Jonathan
    Deodar Road
    Putney
    SW15 2NU London
    12
    England
    Director
    Deodar Road
    Putney
    SW15 2NU London
    12
    England
    EnglandBritishDirector84846610010
    MCKINLAY, Michael Felix
    Brownsover Road
    CV21 1QL Rugby
    Boughton Leigh House
    Warwickshire
    Director
    Brownsover Road
    CV21 1QL Rugby
    Boughton Leigh House
    Warwickshire
    United KingdomBritishDirector84071260004
    ORD, Kevin Barry
    Brownsover Road
    CV21 1QL Rugby
    Boughton Leigh House
    Warwickshire
    Director
    Brownsover Road
    CV21 1QL Rugby
    Boughton Leigh House
    Warwickshire
    EnglandBritishCompany Director61334080003
    RINYLO, Nicholas Frank
    Brownsover Road
    CV21 1QL Rugby
    Boughton Leigh House
    Warwickshire
    Director
    Brownsover Road
    CV21 1QL Rugby
    Boughton Leigh House
    Warwickshire
    EnglandBritishDirector184431470001
    WOOD, Allan Leigh
    Brownsover Road
    CV21 1QL Rugby
    Boughton Leigh House
    Warwickshire
    Director
    Brownsover Road
    CV21 1QL Rugby
    Boughton Leigh House
    Warwickshire
    EnglandBritishEngland37417950004
    YATES, Mike
    89 New Bond Street
    W1S 1DA London
    5th Floor
    Great Britain
    Director
    89 New Bond Street
    W1S 1DA London
    5th Floor
    Great Britain
    EnglandBritishDirector222197060001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does DECAF BRIOCHE TWO LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 01, 2016
    Delivered On Jun 02, 2016
    Outstanding
    Brief description
    A first legal mortgage over all present and future properties of the chargor, or in respect of which the chargor holds an interest. A fixed charge over all present and future properties, assets, rights, licenses, goodwill, equipment, debts, capital, investments and intellectual property of the chargor. For further information, please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Jonathan Jay
    Transactions
    • Jun 02, 2016Registration of a charge (MR01)
    A registered charge
    Created On May 03, 2016
    Delivered On May 24, 2016
    Outstanding
    Brief description
    A first legal mortgage over all present and future properties of the chargor. A fixed charge over all present and future properties, assets, rights, licenses, goodwill, equipment, debts & securities, cash, investments and intellectual property of the chargor. For further information, please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Creare Group Limited
    Transactions
    • May 24, 2016Registration of a charge (MR01)
    Debenture
    Created On Jan 11, 2012
    Delivered On Jan 13, 2012
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 13, 2012Registration of a charge (MG01)
    • Oct 12, 2016Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Aug 15, 2011
    Delivered On Aug 25, 2011
    Outstanding
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Sovereign Capital Partners LLP (The Security Trustee)
    Transactions
    • Aug 25, 2011Registration of a charge (MG01)
    Mortgage deed to secure owm liabilities
    Created On Aug 17, 2010
    Delivered On Aug 28, 2010
    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
    F/H 6 st johns business park lutterworth leicestershire t/no:LT352585 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 28, 2010Registration of a charge (MG01)
    • Aug 18, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 25, 2010
    Delivered On Jun 26, 2010
    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
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 26, 2010Registration of a charge (MG01)
    • Aug 18, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does DECAF BRIOCHE TWO LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 28, 2019Administration ended
    Jan 18, 2017Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Lane Gary Bednash
    37 Sun Street
    EC2M 2PL London
    practitioner
    37 Sun Street
    EC2M 2PL London

    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