THE WYCHWOOD BREWERY COMPANY LIMITED
Vue d'ensemble
Nom de la société | THE WYCHWOOD BREWERY COMPANY LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 02748038 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Non |
Le siège social est contesté | Non |
Où se situe THE WYCHWOOD BREWERY COMPANY LIMITED ?
Adresse du siège social | Marstons House Brewery Road WV1 4JT Wolverhampton West Midlands |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de THE WYCHWOOD BREWERY COMPANY LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 02 oct. 2021 |
Quels sont les derniers dépôts pour THE WYCHWOOD BREWERY COMPANY LIMITED ?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||||||
Demande de radiation de la société du registre du commerce | 2 pages | DS01 | ||||||||||||||
État du capital au 07 sept. 2022
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
État du capital après une attribution d'actions au 05 sept. 2022
| 3 pages | SH01 | ||||||||||||||
Déclaration de confirmation établie le 27 juin 2022 sans mise à jour | 3 pages | CS01 | ||||||||||||||
Comptes pour une société dormante établis au 02 oct. 2021 | 8 pages | AA | ||||||||||||||
Cessation de la nomination de Anne Marie Brennan en tant que secrétaire le 05 oct. 2021 | 1 pages | TM02 | ||||||||||||||
Nomination de Mrs Michelle Louise Woodall en tant que secrétaire le 05 oct. 2021 | 2 pages | AP03 | ||||||||||||||
Nomination de Edward Hancock en tant qu'administrateur le 05 oct. 2021 | 2 pages | AP01 | ||||||||||||||
Nomination de Robert Anthony Leach en tant qu'administrateur le 05 oct. 2021 | 2 pages | AP01 | ||||||||||||||
Nomination de Mrs Hayleigh Lupino en tant qu'administrateur le 05 oct. 2021 | 2 pages | AP01 | ||||||||||||||
Cessation de la nomination de Ralph Graham Findlay en tant que directeur le 02 oct. 2021 | 1 pages | TM01 | ||||||||||||||
Déclaration de confirmation établie le 27 juin 2021 sans mise à jour | 3 pages | CS01 | ||||||||||||||
Comptes pour une société dormante établis au 03 oct. 2020 | 8 pages | AA | ||||||||||||||
Cessation de la nomination de Richard James Westwood en tant que directeur le 30 oct. 2020 | 1 pages | TM01 | ||||||||||||||
Déclaration de confirmation établie le 27 juin 2020 sans mise à jour | 3 pages | CS01 | ||||||||||||||
Comptes pour une société dormante établis au 28 sept. 2019 | 8 pages | AA | ||||||||||||||
Déclaration de confirmation établie le 27 juin 2019 avec mises à jour | 4 pages | CS01 | ||||||||||||||
Comptes pour une société dormante établis au 29 sept. 2018 | 8 pages | AA | ||||||||||||||
Déclaration de confirmation établie le 27 juin 2018 avec mises à jour | 4 pages | CS01 | ||||||||||||||
Comptes pour une société dormante établis au 30 sept. 2017 | 8 pages | AA | ||||||||||||||
Qui sont les dirigeants de THE WYCHWOOD BREWERY COMPANY LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
WOODALL, Michelle Louise | Secrétaire | Brewery Road WV1 4JT Wolverhampton Marston's House United Kingdom | 288186710001 | |||||||
ANDREA, Andrew Andonis | Administrateur | Brewery Road WV1 4JT Wolverhampton Marston's House West Midlands | England | British | Company Director | 137383120001 | ||||
HANCOCK, Edward John | Administrateur | Brewery Road WV1 4JT Wolverhampton Marston's House United Kingdom | United Kingdom | British | Chartered Surveyor | 288133210001 | ||||
LEACH, Robert Anthony | Administrateur | Brewery Road WV1 4JT Wolverhampton Marston's House United Kingdom | United Kingdom | British | Head Of Treasury | 194085550001 | ||||
LUPINO, Hayleigh | Administrateur | Brewery Road WV1 4JT Wolverhampton Marston's House United Kingdom | United Kingdom | British | Company Director | 207826950002 | ||||
ADAMS, Paul Francis | Secrétaire | Thurston House Weston Road BA1 2XU Bath | British | 125526410001 | ||||||
BIRCH, James | Secrétaire | 7 Woods Close Sherston SN16 0LF Malmesbury Wiltshire | British | Director | 116449180001 | |||||
BRENNAN, Anne Marie | Secrétaire | Marston's House WV1 4JT Wolverhampton West Midlands | British | Company Secretary | 109935620001 | |||||
BRYAN, Nicholas George | Secrétaire | 8 The Breach SN10 5BJ Devizes Wiltshire | British | Company Director | 65460520003 | |||||
SHAH, Vimal | Secrétaire | 9 Southfield Road Chiswick W4 1AG London | British | 4692040001 | ||||||
WEST, Alan | Secrétaire | 29 Oak Manor Drive GL52 6SZ Cheltenham Gloucestershire | British | Financial Controller | 111318570001 | |||||
BONDLAW SECRETARIES LIMITED | Secrétaire | 39-49 Commercial Road SO15 1GA Southampton Hampshire | 106817380001 | |||||||
ADAMS, Paul Francis | Administrateur | Thurston House Weston Road BA1 2XU Bath | England | British | Chartered Accountant | 125526410001 | ||||
ANDREW, Derek | Administrateur | Brewery Road WV1 4JT Wolverhampton Marston's House West Midlands | British | Company Director | 39071260003 | |||||
BIRCH, James | Administrateur | 7 Woods Close Sherston SN16 0LF Malmesbury Wiltshire | British | Director | 116449180001 | |||||
BRYAN, Nicholas George | Administrateur | 8 The Breach SN10 5BJ Devizes Wiltshire | England | British | Company Director | 65460520003 | ||||
CHOWDHARY, Balvinder Kaur | Administrateur | 112 Park Road Hampton Hill TW12 1HR Hampton Middlesex | England | British | Company Registration Agent | 4672940001 | ||||
COYLE, James Arthur | Administrateur | Glen Ruther College Road Denstone ST14 5HR Uttoxeter Staffordshire | British | Sales Director | 63364040001 | |||||
DALZELL, Peter | Administrateur | Brewery Road WV1 4JT Wolverhampton Marston's House United Kingdom | England | British | Company Director | 163616170001 | ||||
DARBY, Alistair William | Administrateur | Brewery Road WV1 4JT Wolverhampton Marston's House West Midlands | British | Company Director | 87846880002 | |||||
DAVIES, Martin William Oliver | Administrateur | Dancing Waters The Friary SL4 2NS Old Windsor Berkshire | British | Managing Director | 40444030001 | |||||
DENNING, Roland John | Administrateur | Swallowfield Grange The Street RG7 1RE Swallowfield Berkshire | England | British | Company Director | 95991510001 | ||||
FINDLAY, Ralph Graham | Administrateur | Brewery Road WV1 4JT Wolverhampton Marstons House West Midlands | England | British | Company Director | 129897400001 | ||||
GRACE, David Allen | Administrateur | Lark Rise Home Farm Court East End Adderbury OX17 3NW Banbury Oxon | British | Company Director | 67926560001 | |||||
HAWTHORN, Stuart John | Administrateur | 3 Rutherford Close OX14 2AT Abingdon Oxfordshire | British | Director | 82240190001 | |||||
INGLETT, Paul | Administrateur | Marston's House WV1 4JT Wolverhampton West Midlands | British | Company Director | 81617110002 | |||||
LUSCOMBE, Richard William | Administrateur | Lauriston House Town Barton, Norton St. Philip BA2 7LN Bath Avon | British | Company Director | 70464690001 | |||||
MOSS, Arthur Christopher | Administrateur | 80 Bridge Street OX2 0BD Oxford Oxfordshire | British | Brewer | 30700880001 | |||||
OLIVER, Stephen John | Administrateur | Brewery Road WV1 4JT Wolverhampton Marston's House West Midlands | British | Company Director | 66123690003 | |||||
ROGERS, Ian | Administrateur | 17 Burcott Park Burcott OX14 3DH Abingdon Oxfordshire | British | Managing Director | 30700870003 | |||||
THOMPSON, Rupert Geoffrey Ryland | Administrateur | The Hermitage RG17 0HA Hungerford Berks | England | British | Company Director | 30939200001 | ||||
WESTWOOD, Richard James | Administrateur | Brewery Road WV1 4JT Wolverhampton Marston's House United Kingdom | England | British | Company Director | 314691870001 |
Qui sont les personnes ayant un contrôle significatif sur THE WYCHWOOD BREWERY COMPANY LIMITED ?
Nom | Notifié le | Adresse | Cessé | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Refresh Group Limited | 06 avr. 2016 | Brewery Road WV1 4JT Wolverhampton Marston's House United Kingdom | Non | ||||||||||
| |||||||||||||
Nature du contrôle
|
THE WYCHWOOD BREWERY COMPANY LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Fixed charge on purchased debts which fail to vest | Créé le 08 juil. 2002 Livré le 09 juil. 2002 | En cours | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 12 juin 2002 Livré le 14 juin 2002 | En cours | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 29 oct. 1999 Livré le 10 nov. 1999 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage debenture | Créé le 19 janv. 1998 Livré le 22 janv. 1998 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions .. 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Book debts debenture | Créé le 28 oct. 1996 Livré le 30 oct. 1996 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 10 avr. 1995 Livré le 19 avr. 1995 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the charge | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 10 avr. 1995 Livré le 19 avr. 1995 | Totalement satisfaite | Montant garanti All moneys due or to become due from the company to the chargee under the terms of the charge | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Collateral debenture | Créé le 17 oct. 1994 Livré le 21 oct. 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from hobgoblinns limited to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Counterpart rent deposit deed | Créé le 11 août 1994 Livré le 12 août 1994 | En cours | Montant garanti 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 | |
Brèves mentions £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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Rent deposit deed incorporating charge | Créé le 12 mai 1994 Livré le 13 mai 1994 | En cours | Montant garanti 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. | |
Brèves mentions £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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage debenture | Créé le 01 juil. 1993 Livré le 08 juil. 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 24 juin 1993 Livré le 07 juil. 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0