Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALL GATES BREWERY LIMITED
Company Information for

ALL GATES BREWERY LIMITED

ALL GATES BREWERY LIMITED, 5TH FLOOR GROVE HOUSE, LONDON, NW1 6BB,
Company Registration Number
04323059
Private Limited Company
Liquidation

Company Overview

About All Gates Brewery Ltd
ALL GATES BREWERY LIMITED was founded on 2001-11-15 and has its registered office in London. The organisation's status is listed as "Liquidation". All Gates Brewery Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ALL GATES BREWERY LIMITED
 
Legal Registered Office
ALL GATES BREWERY LIMITED
5TH FLOOR GROVE HOUSE
LONDON
NW1 6BB
Other companies in WN1
 
Previous Names
ALL SAINTS BREWERY COMPANY LIMITED11/01/2005
BOATYARD BREWERY LIMITED08/06/2004
Filing Information
Company Number 04323059
Company ID Number 04323059
Date formed 2001-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-06-05 18:25:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALL GATES BREWERY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HILLSIDE PROPERTIES (UK) LTD   JUST SAYING LTD.   MAYFAIR ASSOCIATES (SURREY) LTD   MONTPELIER PROFESSIONAL (WEST END) LIMITED   ABACUS PROBES LIMITED   RLP ACCOUNTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALL GATES BREWERY LIMITED

Current Directors
Officer Role Date Appointed
JULIE PATRICIA MAYHALL
Company Secretary 2015-12-23
DAVID HAROLD MAYHALL
Director 2012-12-01
IAN THOMAS THORPE
Director 2005-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN CAMPBELL MUIR
Company Secretary 2002-02-05 2015-12-23
BRIAN CAMPBELL MUIR
Director 2002-02-05 2014-08-14
DAVID HAROLD MAYHALL
Director 2005-10-01 2012-05-31
BARBARA MUIR
Director 2002-02-05 2005-10-01
UKBF NOMINEE COMPANY SECRETARY LIMITED
Nominated Secretary 2001-11-15 2001-11-20
UKBF NOMINEE DIRECTOR LIMITED
Nominated Director 2001-11-15 2001-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HAROLD MAYHALL TWO LEFT FEET MANAGEMENT LIMITED Director 2015-11-23 CURRENT 2015-01-22 Active
DAVID HAROLD MAYHALL LANGTREE HOMES LIMITED Director 2005-09-09 CURRENT 1993-11-22 In Administration/Administrative Receiver
DAVID HAROLD MAYHALL LIGHTHOUSE MAINE LIMITED Director 2003-05-09 CURRENT 2003-05-09 Active
DAVID HAROLD MAYHALL RED SAIL DEVELOPMENTS LIMITED Director 1999-12-17 CURRENT 1999-12-16 Dissolved 2014-11-18
DAVID HAROLD MAYHALL ROSY PELICAN LIMITED Director 1999-10-27 CURRENT 1999-10-27 Active
DAVID HAROLD MAYHALL RED SAIL HOLDINGS LIMITED Director 1997-12-19 CURRENT 1996-02-15 Liquidation
IAN THOMAS THORPE LIGHTHOUSE MAINE LIMITED Director 2006-03-01 CURRENT 2003-05-09 Active
IAN THOMAS THORPE THE ANVIL (WIGAN) LTD Director 2003-09-15 CURRENT 2003-09-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-05-05WU07Compulsory liquidation winding up progress report
2021-05-25WU07Compulsory liquidation winding up progress report
2020-04-14WU07Compulsory liquidation winding up progress report
2019-06-10WU07Compulsory liquidation winding up progress report
2018-05-17WU07Compulsory liquidation winding up progress report
2017-04-12LIQ MISCInsolvency:annual progress report for period up to and including the 17/03/2017
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/16 FROM 60 Hallgate Wigan Lancashire WN1 1HP
2016-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/16 FROM 60 Hallgate Wigan Lancashire WN1 1HP
2016-04-044.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2016-04-04COCOMPORDER OF COURT TO WIND UP
2016-04-044.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2016-04-04COCOMPORDER OF COURT TO WIND UP
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 90
2016-01-05AR0115/11/15 ANNUAL RETURN FULL LIST
2016-01-05TM02APPOINTMENT TERMINATED, SECRETARY BRIAN MUIR
2016-01-05AP03Appointment of Mrs Julie Patricia Mayhall as company secretary on 2015-12-23
2016-01-05TM02APPOINTMENT TERMINATED, SECRETARY BRIAN MUIR
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 90
2014-11-25AR0115/11/14 ANNUAL RETURN FULL LIST
2014-08-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CAMPBELL MUIR
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 90
2013-11-25AR0115/11/13 ANNUAL RETURN FULL LIST
2013-05-31AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AP01DIRECTOR APPOINTED MR DAVID HAROLD MAYHALL
2012-11-27AR0115/11/12 ANNUAL RETURN FULL LIST
2012-10-11AA01Current accounting period extended from 30/09/12 TO 31/12/12
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAYHALL
2012-06-06AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-22AR0115/11/11 ANNUAL RETURN FULL LIST
2011-01-14AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-29AR0115/11/10 ANNUAL RETURN FULL LIST
2010-04-19AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-17AR0115/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMAS THORPE / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CAMPBELL MUIR / 17/11/2009
2009-07-31AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-18363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-11-18190LOCATION OF DEBENTURE REGISTER
2008-11-18353LOCATION OF REGISTER OF MEMBERS
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM DORNING HOUSE, DORNING STREET WIGAN LANCASHIRE WN1 1ND
2008-09-24AA30/11/07 TOTAL EXEMPTION SMALL
2008-05-02225CURRSHO FROM 30/11/2008 TO 30/09/2008
2008-01-09363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-28363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-11-17287REGISTERED OFFICE CHANGED ON 17/11/05 FROM: 11 ELM GROVE PRESTWICH MANCHESTER M25 3DN
2005-11-17353LOCATION OF REGISTER OF MEMBERS
2005-11-17190LOCATION OF DEBENTURE REGISTER
2005-11-17363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-11-0788(2)RAD 01/10/05--------- £ SI 88@1=88 £ IC 2/90
2005-10-13288aNEW DIRECTOR APPOINTED
2005-10-13288aNEW DIRECTOR APPOINTED
2005-10-13288bDIRECTOR RESIGNED
2005-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-01-11CERTNMCOMPANY NAME CHANGED ALL SAINTS BREWERY COMPANY LIMIT ED CERTIFICATE ISSUED ON 11/01/05
2004-12-20363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2004-06-08CERTNMCOMPANY NAME CHANGED BOATYARD BREWERY LIMITED CERTIFICATE ISSUED ON 08/06/04
2004-01-05363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-03-17CERTNMCOMPANY NAME CHANGED FORMER COLLEAGUES LIMITED CERTIFICATE ISSUED ON 17/03/03
2003-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2002-12-31363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-02-08287REGISTERED OFFICE CHANGED ON 08/02/02 FROM: C/O UKBF LIMITED OFFICE 2 16 NEW STREET STOURPORT ON SEVERN WORCESTERSHIRE DY13 8UW
2002-02-08288bDIRECTOR RESIGNED
2002-02-08288bSECRETARY RESIGNED
2002-02-08288aNEW DIRECTOR APPOINTED
2002-02-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-28288bSECRETARY RESIGNED
2001-11-28288bDIRECTOR RESIGNED
2001-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11050 - Manufacture of beer




Licences & Regulatory approval
We could not find any licences issued to ALL GATES BREWERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-03-30
Winding-Up Orders2016-03-24
Petitions to Wind Up (Companies)2016-01-27
Fines / Sanctions
No fines or sanctions have been issued against ALL GATES BREWERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALL GATES BREWERY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.119
MortgagesNumMortOutstanding1.039
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.089

This shows the max and average number of mortgages for companies with the same SIC code of 11050 - Manufacture of beer

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALL GATES BREWERY LIMITED

Intangible Assets
Patents
We have not found any records of ALL GATES BREWERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALL GATES BREWERY LIMITED
Trademarks
We have not found any records of ALL GATES BREWERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALL GATES BREWERY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (11050 - Manufacture of beer) as ALL GATES BREWERY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALL GATES BREWERY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ALL GATES BREWERY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-05-0070109010Household preserving jars "sterilising jars", of glass
2010-12-0112
2010-06-0112
2010-05-0112

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyALL GATES BREWERY LIMITEDEvent Date2016-03-18
In the High Court of Justice London case number 009664 Principal Trading Address: Old Brewery, Brewery Yard, Wigan WN1 1JQ Notice is hereby given that N A Bennett and A D Cadwallader , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW , (IP Nos 9083 and 9501) were appointed Joint Liquidators of the above Company on 18 March 2016 . For further details contact: The Joint Liquidators, E-mail: recovery@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Alexander Ablett.
 
Initiating party Event TypeWinding-Up Orders
Defending partyALL GATES BREWERY LIMITEDEvent Date2016-03-14
In the High Court Of Justice case number 009664 Liquidator appointed: N Bebbington 2nd Floor , Rosebrae Court , Woodside Ferry Approach , Birkenhead , CH41 6DU , telephone: 0151 666 0220 :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyALL GATES BREWERY LIMITEDEvent Date2015-12-22
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 9664 A Petition to wind up the above-named Company, Registration Number 04323059, of ,60 Hallgate, Wigan, Lancashire, WN1 1HP, presented on 22 December 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 8 February 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 5 February 2016 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALL GATES BREWERY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALL GATES BREWERY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.