THE LEEDS BREWERY CROWD COMPANY LIMITED
Overview
Company Name | THE LEEDS BREWERY CROWD COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08466937 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE LEEDS BREWERY CROWD COMPANY LIMITED?
- Public houses and bars (56302) / Accommodation and food service activities
Where is THE LEEDS BREWERY CROWD COMPANY LIMITED located?
Registered Office Address | Main Gate House Waldon Street TS24 7QS Hartlepool Cleveland England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE LEEDS BREWERY CROWD COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for THE LEEDS BREWERY CROWD COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 084669370002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 084669370003 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period shortened from Jun 30, 2016 to Jun 29, 2016 | 1 pages | AA01 | ||||||||||
Registration of charge 084669370003, created on Jul 21, 2016 | 6 pages | MR01 | ||||||||||
Previous accounting period extended from Apr 30, 2016 to Jun 30, 2016 | 1 pages | AA01 | ||||||||||
Appointment of Mr John Richard Foots as a secretary on Jul 06, 2016 | 2 pages | AP03 | ||||||||||
Registration of charge 084669370002, created on Jul 06, 2016 | 24 pages | MR01 | ||||||||||
Satisfaction of charge 084669370001 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from 3 Sydenham Road Leeds LS11 9RU to Main Gate House Waldon Street Hartlepool Cleveland TS24 7QS on Jul 06, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr John Richard Foots as a director on Jul 06, 2016 | 2 pages | AP01 | ||||||||||
Previous accounting period shortened from Jun 30, 2016 to Apr 30, 2016 | 1 pages | AA01 | ||||||||||
Appointment of Mr Christopher David Soley as a director on Jul 06, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Samuel Andrew Holbrook as a director on Jul 06, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Alan Brothwell as a director on Jul 06, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 28, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Mar 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 084669370001, created on Apr 13, 2015 | 5 pages | MR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Previous accounting period extended from Mar 31, 2014 to Jun 30, 2014 | 1 pages | AA01 | ||||||||||
Who are the officers of THE LEEDS BREWERY CROWD COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FOOTS, John Richard | Secretary | Waldon Street TS24 7QS Hartlepool Main Gate House Cleveland England | 210743540001 | |||||||
FOOTS, John Richard | Director | Waldon Street TS24 7QS Hartlepool Main Gate House Cleveland England | England | British | Chartered Accountant | 102661150001 | ||||
SOLEY, Christopher David | Director | Waldon Street TS24 7QS Hartlepool Main Gate House Cleveland England | England | British | Commercial Director | 209791910001 | ||||
BROTHWELL, Michael Alan | Director | Sydenham Road LS11 9RU Leeds 3 United Kingdom | England | British | Director | 111421400001 | ||||
HOLBROOK, Samuel Andrew | Director | Sydenham Road LS11 9RU Leeds 3 United Kingdom | England | British | Director | 177049630001 |
Who are the persons with significant control of THE LEEDS BREWERY CROWD COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Leeds Brewery Holding Company Limited | Mar 24, 2017 | Waldon Street TS24 7QS Hartlepool Main Gate House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does THE LEEDS BREWERY CROWD COMPANY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 21, 2016 Delivered On Jul 26, 2016 | Satisfied | ||
Brief description The leasehold land and buildings known as crowd of favours, 4 – 12 harper street, leeds, LS2 7EA registered at the land registry with title number YY17859. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 06, 2016 Delivered On Jul 15, 2016 | Satisfied | ||
Brief description Fixed charges over all land and all letters patent, trademarks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know-how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) now or at any time afterwards belonging to the leeds brewery crowd company limited. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 13, 2015 Delivered On Apr 14, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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