DECAF BRIOCHE THREE LTD

DECAF BRIOCHE THREE LTD

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

    Company NameDECAF BRIOCHE THREE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06864370
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DECAF BRIOCHE THREE LTD?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is DECAF BRIOCHE THREE LTD located?

    Registered Office Address
    40a Station Road
    Upminster
    RM14 2TR Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of DECAF BRIOCHE THREE LTD?

    Previous Company Names
    Company NameFromUntil
    CREARE FRANCHISE LIMITEDMar 31, 2009Mar 31, 2009

    What are the latest accounts for DECAF BRIOCHE THREE LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What are the latest filings for DECAF BRIOCHE THREE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Liquidators' statement of receipts and payments to May 09, 2018

    19 pagesLIQ03

    Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA United Kingdom to 40a Station Road Upminster Essex RM14 2TR on Jun 01, 2017

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 10, 2017

    LRESEX

    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

    Termination of appointment of Elizabeth Wendy Jane Jackson as a director on May 03, 2016

    1 pagesTM01

    Termination of appointment of Elizabeth Wendy Jane Jackson as a secretary on May 03, 2016

    1 pagesTM02

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

    2 pagesAP01

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

    1 pagesAD01

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

    1 pagesTM01

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

    1 pagesTM01

    Termination of appointment of Kevin Barry Ord as a director on May 01, 2016

    1 pagesTM01

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

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Mar 31, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2016

    Statement of capital on Apr 08, 2016

    • Capital: GBP 6
    SH01

    Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD

    1 pagesAD02

    Full accounts made up to Apr 30, 2015

    15 pagesAA

    Annual return made up to Mar 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2015

    Statement of capital on Apr 24, 2015

    • Capital: GBP 6
    SH01

    Who are the officers of DECAF BRIOCHE THREE 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
    EnglandBritish210259270001
    JACKSON, Elizabeth Wendy Jane
    89 New Bond Street
    W1S 1DA London
    5th Floor
    United Kingdom
    Secretary
    89 New Bond Street
    W1S 1DA London
    5th Floor
    United Kingdom
    British137355540001
    COOPER, Venetia Lois
    Brownsover Road
    CV21 1HL Rugby
    Boughton Leigh House
    Warwickshire
    England
    Director
    Brownsover Road
    CV21 1HL Rugby
    Boughton Leigh House
    Warwickshire
    England
    EnglandBritish189111310001
    CRAIG, Colin Andrew
    Frankton
    CV23 9PJ Rugby
    Frankton Manor
    Warwickshire
    England
    Director
    Frankton
    CV23 9PJ Rugby
    Frankton Manor
    Warwickshire
    England
    EnglandBritish70367770003
    DARNELL, Tom
    Brownsover Road
    CV21 1HL Rugby
    Boughton Leigh House
    Warwickshire
    England
    Director
    Brownsover Road
    CV21 1HL Rugby
    Boughton Leigh House
    Warwickshire
    England
    United KingdomBritish190615140001
    JACKSON, Elizabeth Wendy Jane
    Bear Lane
    B95 5JJ Henley-In-Arden
    Willow House, Mayfield Farm
    West Midlands
    United Kingdom
    Director
    Bear Lane
    B95 5JJ Henley-In-Arden
    Willow House, Mayfield Farm
    West Midlands
    United Kingdom
    EnglandBritish137355540002
    JAY, Jonathan
    89 New Bond Street
    W1S 1DA London
    5th Floor
    Great Britain
    Director
    89 New Bond Street
    W1S 1DA London
    5th Floor
    Great Britain
    EnglandBritish210259270001
    MCKINLAY, Michael Felix
    Cranford Road
    Great Addington
    NN14 4BH Kettering
    Great Addington Manor
    Northamptonshire
    England
    Director
    Cranford Road
    Great Addington
    NN14 4BH Kettering
    Great Addington Manor
    Northamptonshire
    England
    United KingdomBritish166102890001
    ORD, Kevin Barry
    Brownsover Road
    CV21 1HL Rugby
    Boughton Leigh House
    Warwickshire
    England
    Director
    Brownsover Road
    CV21 1HL Rugby
    Boughton Leigh House
    Warwickshire
    England
    EnglandBritish61334080003
    WOOD, Allan Leigh
    Brownsover Road
    CV21 1HL Rugby
    Boughton Leigh House
    Warwickshire
    England
    Director
    Brownsover Road
    CV21 1HL Rugby
    Boughton Leigh House
    Warwickshire
    England
    EnglandBritish37417950004
    YATES, Mike
    89 New Bond Street
    W1S 1DA London
    5th Floor
    United Kingdom
    Director
    89 New Bond Street
    W1S 1DA London
    5th Floor
    United Kingdom
    EnglandBritish222197060001

    Does DECAF BRIOCHE THREE LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 10, 2017Commencement of winding up
    Apr 03, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Darren Edwards
    Aspect Plus Llp 40a Station Road
    RM14 2TR Upminster
    Essex
    practitioner
    Aspect Plus Llp 40a Station Road
    RM14 2TR Upminster
    Essex

    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