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 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 | ||||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JULIE PATRICIA MAYHALL |
||
DAVID HAROLD MAYHALL |
||
IAN THOMAS THORPE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN CAMPBELL MUIR |
Company Secretary | ||
BRIAN CAMPBELL MUIR |
Director | ||
DAVID HAROLD MAYHALL |
Director | ||
BARBARA MUIR |
Director | ||
UKBF NOMINEE COMPANY SECRETARY LIMITED |
Nominated Secretary | ||
UKBF NOMINEE DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TWO LEFT FEET MANAGEMENT LIMITED | Director | 2015-11-23 | CURRENT | 2015-01-22 | Active | |
LANGTREE HOMES LIMITED | Director | 2005-09-09 | CURRENT | 1993-11-22 | In Administration/Administrative Receiver | |
LIGHTHOUSE MAINE LIMITED | Director | 2003-05-09 | CURRENT | 2003-05-09 | Active | |
RED SAIL DEVELOPMENTS LIMITED | Director | 1999-12-17 | CURRENT | 1999-12-16 | Dissolved 2014-11-18 | |
ROSY PELICAN LIMITED | Director | 1999-10-27 | CURRENT | 1999-10-27 | Active | |
RED SAIL HOLDINGS LIMITED | Director | 1997-12-19 | CURRENT | 1996-02-15 | Liquidation | |
LIGHTHOUSE MAINE LIMITED | Director | 2006-03-01 | CURRENT | 2003-05-09 | Active | |
THE ANVIL (WIGAN) LTD | Director | 2003-09-15 | CURRENT | 2003-09-10 | Active |
Date | Document Type | Document Description |
---|---|---|
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | Insolvency:annual progress report for period up to and including the 17/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/16 FROM 60 Hallgate Wigan Lancashire WN1 1HP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/16 FROM 60 Hallgate Wigan Lancashire WN1 1HP | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 15/11/15 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN MUIR | |
AP03 | Appointment of Mrs Julie Patricia Mayhall as company secretary on 2015-12-23 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN MUIR | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 15/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN CAMPBELL MUIR | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 15/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID HAROLD MAYHALL | |
AR01 | 15/11/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/09/12 TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MAYHALL | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMAS THORPE / 17/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CAMPBELL MUIR / 17/11/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/11/2008 FROM DORNING HOUSE, DORNING STREET WIGAN LANCASHIRE WN1 1ND | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
225 | CURRSHO FROM 30/11/2008 TO 30/09/2008 | |
363a | RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
287 | REGISTERED OFFICE CHANGED ON 17/11/05 FROM: 11 ELM GROVE PRESTWICH MANCHESTER M25 3DN | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS | |
88(2)R | AD 01/10/05--------- £ SI 88@1=88 £ IC 2/90 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 | |
CERTNM | COMPANY NAME CHANGED ALL SAINTS BREWERY COMPANY LIMIT ED CERTIFICATE ISSUED ON 11/01/05 | |
363s | RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
CERTNM | COMPANY NAME CHANGED BOATYARD BREWERY LIMITED CERTIFICATE ISSUED ON 08/06/04 | |
363s | RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED FORMER COLLEAGUES LIMITED CERTIFICATE ISSUED ON 17/03/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/02/02 FROM: C/O UKBF LIMITED OFFICE 2 16 NEW STREET STOURPORT ON SEVERN WORCESTERSHIRE DY13 8UW | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-03-30 |
Winding-Up Orders | 2016-03-24 |
Petitions to Wind Up (Companies) | 2016-01-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.11 | 9 |
MortgagesNumMortOutstanding | 1.03 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 11050 - Manufacture of beer
|
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (11050 - Manufacture of beer) as ALL GATES BREWERY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
70109010 | Household preserving jars "sterilising jars", of glass | |||
12 | ||||
12 | ||||
12 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ALL GATES BREWERY LIMITED | Event Date | 2016-03-18 |
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 Type | Winding-Up Orders | |
Defending party | ALL GATES BREWERY LIMITED | Event Date | 2016-03-14 |
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 Type | Petitions to Wind Up (Companies) |
Defending party | ALL GATES BREWERY LIMITED | Event Date | 2015-12-22 |
Solicitor | HM 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 . | |||
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. |