DECAF BRIOCHE THREE LTD
Overview
| Company Name | DECAF BRIOCHE THREE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06864370 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DECAF BRIOCHE THREE LTD?
| Company Name | From | Until |
|---|---|---|
| CREARE FRANCHISE LIMITED | Mar 31, 2009 | Mar 31, 2009 |
What are the latest accounts for DECAF BRIOCHE THREE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2015 |
What are the latest filings for DECAF BRIOCHE THREE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 17 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to May 09, 2018 | 19 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Mike Yates as a director on Jan 18, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Jay as a director on Jan 18, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Jay as a director on Dec 01, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mike Yates as a director on Dec 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elizabeth Wendy Jane Jackson as a director on May 03, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Wendy Jane Jackson as a secretary on May 03, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr Jonathan Jay as a director on May 03, 2016 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Tom Darnell as a director on May 03, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Allan Leigh Wood as a director on May 03, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Barry Ord as a director on May 01, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Venetia Cooper as a director on May 03, 2016 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD02 | ||||||||||
Full accounts made up to Apr 30, 2015 | 15 pages | AA | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of DECAF BRIOCHE THREE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JAY, Jonathan | Director | Deodar Road SW15 2NU London 12 Blades Court England | England | British | 210259270001 | |||||
| JACKSON, Elizabeth Wendy Jane | Secretary | 89 New Bond Street W1S 1DA London 5th Floor United Kingdom | British | 137355540001 | ||||||
| COOPER, Venetia Lois | Director | Brownsover Road CV21 1HL Rugby Boughton Leigh House Warwickshire England | England | British | 189111310001 | |||||
| CRAIG, Colin Andrew | Director | Frankton CV23 9PJ Rugby Frankton Manor Warwickshire England | England | British | 70367770003 | |||||
| DARNELL, Tom | Director | Brownsover Road CV21 1HL Rugby Boughton Leigh House Warwickshire England | United Kingdom | British | 190615140001 | |||||
| JACKSON, Elizabeth Wendy Jane | Director | Bear Lane B95 5JJ Henley-In-Arden Willow House, Mayfield Farm West Midlands United Kingdom | England | British | 137355540002 | |||||
| JAY, Jonathan | Director | 89 New Bond Street W1S 1DA London 5th Floor Great Britain | England | British | 210259270001 | |||||
| MCKINLAY, Michael Felix | Director | Cranford Road Great Addington NN14 4BH Kettering Great Addington Manor Northamptonshire England | United Kingdom | British | 166102890001 | |||||
| ORD, Kevin Barry | Director | Brownsover Road CV21 1HL Rugby Boughton Leigh House Warwickshire England | England | British | 61334080003 | |||||
| WOOD, Allan Leigh | Director | Brownsover Road CV21 1HL Rugby Boughton Leigh House Warwickshire England | England | British | 37417950004 | |||||
| YATES, Mike | Director | 89 New Bond Street W1S 1DA London 5th Floor United Kingdom | England | British | 222197060001 |
Does DECAF BRIOCHE THREE LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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