THE WYCHWOOD BREWERY COMPANY LIMITED
Visión general
Nombre de la empresa | THE WYCHWOOD BREWERY COMPANY LIMITED |
---|---|
Estado de la empresa | Disuelta |
Forma jurídica | Sociedad de responsabilidad limitada |
Número de empresa | 02748038 |
Jurisdicción | Inglaterra/Gales |
Fecha de constitución | |
Fecha de cese |
Resumen
Tiene PSCs súper seguros | No |
---|---|
Tiene gravámenes | Sí |
Tiene historial de insolvencia | No |
La sede social está en disputa | No |
¿Cuál es el propósito de THE WYCHWOOD BREWERY COMPANY LIMITED?
- Empresa inactiva (99999) / Actividades de organizaciones y organismos extraterritoriales
¿Dónde se encuentra THE WYCHWOOD BREWERY COMPANY LIMITED?
Dirección de la sede social | Marstons House Brewery Road WV1 4JT Wolverhampton West Midlands |
---|---|
Dirección de la sede social no entregable | No |
¿Cuáles son las últimas cuentas de THE WYCHWOOD BREWERY COMPANY LIMITED?
Últimas cuentas | |
---|---|
Últimas cuentas cerradas hasta | 02 oct 2021 |
¿Cuáles son las últimas presentaciones para THE WYCHWOOD BREWERY COMPANY LIMITED?
Fecha | Descripción | Documento | Tipo | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Boletín oficial final disuelto por cancelación voluntaria | 1 páginas | GAZ2(A) | ||||||||||||||
Primer aviso en el boletín oficial para la cancelación voluntaria | 1 páginas | GAZ1(A) | ||||||||||||||
Solicitud de exclusión de la empresa del registro | 2 páginas | DS01 | ||||||||||||||
Estado de capital el 07 sept 2022
| 3 páginas | SH19 | ||||||||||||||
legacy | 1 páginas | CAP-SS | ||||||||||||||
Resoluciones Resolutions | 1 páginas | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 páginas | SH20 | ||||||||||||||
Estado de capital tras una asignación de acciones el 05 sept 2022
| 3 páginas | SH01 | ||||||||||||||
Declaración de confirmación presentada el 27 jun 2022 sin actualizaciones | 3 páginas | CS01 | ||||||||||||||
Cuentas para una empresa inactiva preparadas hasta el 02 oct 2021 | 8 páginas | AA | ||||||||||||||
Cese del nombramiento de Anne Marie Brennan como secretario el 05 oct 2021 | 1 páginas | TM02 | ||||||||||||||
Nombramiento de Mrs Michelle Louise Woodall como secretario el 05 oct 2021 | 2 páginas | AP03 | ||||||||||||||
Nombramiento de Edward Hancock como director el 05 oct 2021 | 2 páginas | AP01 | ||||||||||||||
Nombramiento de Robert Anthony Leach como director el 05 oct 2021 | 2 páginas | AP01 | ||||||||||||||
Nombramiento de Mrs Hayleigh Lupino como director el 05 oct 2021 | 2 páginas | AP01 | ||||||||||||||
Cese del nombramiento de Ralph Graham Findlay como director el 02 oct 2021 | 1 páginas | TM01 | ||||||||||||||
Declaración de confirmación presentada el 27 jun 2021 sin actualizaciones | 3 páginas | CS01 | ||||||||||||||
Cuentas para una empresa inactiva preparadas hasta el 03 oct 2020 | 8 páginas | AA | ||||||||||||||
Cese del nombramiento de Richard James Westwood como director el 30 oct 2020 | 1 páginas | TM01 | ||||||||||||||
Declaración de confirmación presentada el 27 jun 2020 sin actualizaciones | 3 páginas | CS01 | ||||||||||||||
Cuentas para una empresa inactiva preparadas hasta el 28 sept 2019 | 8 páginas | AA | ||||||||||||||
Declaración de confirmación presentada el 27 jun 2019 con actualizaciones | 4 páginas | CS01 | ||||||||||||||
Cuentas para una empresa inactiva preparadas hasta el 29 sept 2018 | 8 páginas | AA | ||||||||||||||
Declaración de confirmación presentada el 27 jun 2018 con actualizaciones | 4 páginas | CS01 | ||||||||||||||
Cuentas para una empresa inactiva preparadas hasta el 30 sept 2017 | 8 páginas | AA | ||||||||||||||
¿Quiénes son los directivos de THE WYCHWOOD BREWERY COMPANY LIMITED?
Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número |
---|---|---|---|---|---|---|---|---|---|---|
WOODALL, Michelle Louise | Secretario | Brewery Road WV1 4JT Wolverhampton Marston's House United Kingdom | 288186710001 | |||||||
ANDREA, Andrew Andonis | Director | Brewery Road WV1 4JT Wolverhampton Marston's House West Midlands | England | British | Company Director | 137383120001 | ||||
HANCOCK, Edward John | Director | Brewery Road WV1 4JT Wolverhampton Marston's House United Kingdom | United Kingdom | British | Chartered Surveyor | 288133210001 | ||||
LEACH, Robert Anthony | Director | Brewery Road WV1 4JT Wolverhampton Marston's House United Kingdom | United Kingdom | British | Head Of Treasury | 194085550001 | ||||
LUPINO, Hayleigh | Director | Brewery Road WV1 4JT Wolverhampton Marston's House United Kingdom | United Kingdom | British | Company Director | 207826950002 | ||||
ADAMS, Paul Francis | Secretario | Thurston House Weston Road BA1 2XU Bath | British | 125526410001 | ||||||
BIRCH, James | Secretario | 7 Woods Close Sherston SN16 0LF Malmesbury Wiltshire | British | Director | 116449180001 | |||||
BRENNAN, Anne Marie | Secretario | Marston's House WV1 4JT Wolverhampton West Midlands | British | Company Secretary | 109935620001 | |||||
BRYAN, Nicholas George | Secretario | 8 The Breach SN10 5BJ Devizes Wiltshire | British | Company Director | 65460520003 | |||||
SHAH, Vimal | Secretario | 9 Southfield Road Chiswick W4 1AG London | British | 4692040001 | ||||||
WEST, Alan | Secretario | 29 Oak Manor Drive GL52 6SZ Cheltenham Gloucestershire | British | Financial Controller | 111318570001 | |||||
BONDLAW SECRETARIES LIMITED | Secretario corporativo | 39-49 Commercial Road SO15 1GA Southampton Hampshire | 106817380001 | |||||||
ADAMS, Paul Francis | Director | Thurston House Weston Road BA1 2XU Bath | England | British | Chartered Accountant | 125526410001 | ||||
ANDREW, Derek | Director | Brewery Road WV1 4JT Wolverhampton Marston's House West Midlands | British | Company Director | 39071260003 | |||||
BIRCH, James | Director | 7 Woods Close Sherston SN16 0LF Malmesbury Wiltshire | British | Director | 116449180001 | |||||
BRYAN, Nicholas George | Director | 8 The Breach SN10 5BJ Devizes Wiltshire | England | British | Company Director | 65460520003 | ||||
CHOWDHARY, Balvinder Kaur | Director | 112 Park Road Hampton Hill TW12 1HR Hampton Middlesex | England | British | Company Registration Agent | 4672940001 | ||||
COYLE, James Arthur | Director | Glen Ruther College Road Denstone ST14 5HR Uttoxeter Staffordshire | British | Sales Director | 63364040001 | |||||
DALZELL, Peter | Director | Brewery Road WV1 4JT Wolverhampton Marston's House United Kingdom | England | British | Company Director | 163616170001 | ||||
DARBY, Alistair William | Director | Brewery Road WV1 4JT Wolverhampton Marston's House West Midlands | British | Company Director | 87846880002 | |||||
DAVIES, Martin William Oliver | Director | Dancing Waters The Friary SL4 2NS Old Windsor Berkshire | British | Managing Director | 40444030001 | |||||
DENNING, Roland John | Director | Swallowfield Grange The Street RG7 1RE Swallowfield Berkshire | England | British | Company Director | 95991510001 | ||||
FINDLAY, Ralph Graham | Director | Brewery Road WV1 4JT Wolverhampton Marstons House West Midlands | England | British | Company Director | 129897400001 | ||||
GRACE, David Allen | Director | Lark Rise Home Farm Court East End Adderbury OX17 3NW Banbury Oxon | British | Company Director | 67926560001 | |||||
HAWTHORN, Stuart John | Director | 3 Rutherford Close OX14 2AT Abingdon Oxfordshire | British | Director | 82240190001 | |||||
INGLETT, Paul | Director | Marston's House WV1 4JT Wolverhampton West Midlands | British | Company Director | 81617110002 | |||||
LUSCOMBE, Richard William | Director | Lauriston House Town Barton, Norton St. Philip BA2 7LN Bath Avon | British | Company Director | 70464690001 | |||||
MOSS, Arthur Christopher | Director | 80 Bridge Street OX2 0BD Oxford Oxfordshire | British | Brewer | 30700880001 | |||||
OLIVER, Stephen John | Director | Brewery Road WV1 4JT Wolverhampton Marston's House West Midlands | British | Company Director | 66123690003 | |||||
ROGERS, Ian | Director | 17 Burcott Park Burcott OX14 3DH Abingdon Oxfordshire | British | Managing Director | 30700870003 | |||||
THOMPSON, Rupert Geoffrey Ryland | Director | The Hermitage RG17 0HA Hungerford Berks | England | British | Company Director | 30939200001 | ||||
WESTWOOD, Richard James | Director | Brewery Road WV1 4JT Wolverhampton Marston's House United Kingdom | England | British | Company Director | 314691870001 |
¿Quiénes son las personas con control significativo de THE WYCHWOOD BREWERY COMPANY LIMITED?
Nombre | Notificado el | Dirección | Cesado | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Refresh Group Limited | 06 abr 2016 | Brewery Road WV1 4JT Wolverhampton Marston's House United Kingdom | No | ||||||||||
| |||||||||||||
Naturaleza del control
|
¿Tiene THE WYCHWOOD BREWERY COMPANY LIMITED alguna carga?
Clasificación | Fechas | Estado | Detalles | |
---|---|---|---|---|
Fixed charge on purchased debts which fail to vest | Creado el 08 jul 2002 Entregado el 09 jul 2002 | Pendiente | Cantidad garantizada 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 | |
Breve descripción By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Debenture | Creado el 12 jun 2002 Entregado el 14 jun 2002 | Pendiente | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Debenture | Creado el 29 oct 1999 Entregado el 10 nov 1999 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Mortgage debenture | Creado el 19 ene 1998 Entregado el 22 ene 1998 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Book debts debenture | Creado el 28 oct 1996 Entregado el 30 oct 1996 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción First fixed charge on all book debts and other debts of the company both present and future save for those book debts and other debts sold by the company and purchased by the chargee under an invoice discounting agreement and not purchased pursuant to the provisions thereof. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal mortgage | Creado el 10 abr 1995 Entregado el 19 abr 1995 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of the charge | |
Breve descripción Leasehold property known as units 10 and 11 eagle industrial estate the crofts witney oxfordshire title number ON172245 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal mortgage | Creado el 10 abr 1995 Entregado el 19 abr 1995 | Satisfecho en su totalidad | Cantidad garantizada All moneys due or to become due from the company to the chargee under the terms of the charge | |
Breve descripción Leasehold property known as unit 12 eagle industrial estate witney oxfordshire title number ON169190 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Collateral debenture | Creado el 17 oct 1994 Entregado el 21 oct 1994 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from hobgoblinns limited to the chargee on any account whatsoever | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Counterpart rent deposit deed | Creado el 11 ago 1994 Entregado el 12 ago 1994 | Pendiente | Cantidad garantizada All monies due or to become due from the company and/or hobgoblinns limited to the chargee under the terms of a lease dated 11TH august 1994 and this deed | |
Breve descripción £1066 or one quarter of the annual rent from time to time payable under the said lease dated 11TH august 1994 (whichever shall be the greater) together with a sum equivalent to the rate of V.A.T. currently charged on rent. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Rent deposit deed incorporating charge | Creado el 12 may 1994 Entregado el 13 may 1994 | Pendiente | Cantidad garantizada All monies due or to become due from the company and/or hobgoblinns limited to the chargee under the terms of the lease dated 12TH may 1994. | |
Breve descripción £5,529 and all other monies deposited in the deposit account at lloyds bank PLC in the name of the chargee.. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Mortgage debenture | Creado el 01 jul 1993 Entregado el 08 jul 1993 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal mortgage | Creado el 24 jun 1993 Entregado el 07 jul 1993 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción F/H-unit 9B two rivers industrial estate station lane witney oxfordshire. T/n-ON111965 and ON139732 and/or the proceeds of sale thereof and assigns the goodwill of the business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personas con derecho
| ||||
Transacciones
|
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0