Liquidation
Company Information for FP BREWING LTD
53 FORE STREET, IVYBRIDGE, PL21 9AE,
|
Company Registration Number
06831623
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
FP BREWING LTD | ||
Legal Registered Office | ||
53 FORE STREET IVYBRIDGE PL21 9AE Other companies in BA5 | ||
Previous Names | ||
|
Company Number | 06831623 | |
---|---|---|
Company ID Number | 06831623 | |
Date formed | 2009-02-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 04/06/2016 | |
Return next due | 02/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-05 15:15:20 |
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 |
---|---|---|
STEPHEN ANTHONY MEDLICOTT |
||
JOSEPH THOMSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIREBRAND BAR & RESTAURANT LIMITED | Director | 2016-10-18 | CURRENT | 2016-10-18 | Active - Proposal to Strike off | |
FIREBRAND BREWING LIMITED | Director | 2016-10-18 | CURRENT | 2016-10-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-26 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/16 FROM C/O Fp Brewing Ltd Inner Trenarrett Altarnun Launceston Cornwall PL15 7SY | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/14 FROM Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/06/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 27/06/2014 | |
CERTNM | Company name changed penpont brewery LIMITED\certificate issued on 30/06/14 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068316230001 | |
AR01 | 04/06/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/13 FROM Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD England | |
AR01 | 27/02/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/13 FROM the Old Mill Park Road Shepton Mallet Somerset BA4 5BS | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH THOMSON / 27/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY MEDLICOTT / 27/02/2010 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MEDLICOTT / 25/09/2009 | |
225 | CURREXT FROM 28/02/2010 TO 31/03/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-11-01 |
Appointment of Liquidators | 2016-11-01 |
Resolutions for Winding-up | 2016-11-01 |
Meetings of Creditors | 2016-10-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS TSB COMMERCIAL FINANCE LTD |
|
|
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 FP BREWING LTD
The top companies supplying to UK government with the same SIC code (11050 - Manufacture of beer) as FP BREWING LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | FP BREWING LTD | Event Date | 2016-10-27 |
Nature of Business: Manufacture of beer Notice is hereby given that the Creditors of the Company are required on or before 20 December 2016 to send their names and addresses and particulars of their debts or claims to the joint liquidators of the Company, Giles Richard Frampton, IP number 7911 and Hamish Millen Adam, IP number 9140 of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE . In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 27 October 2016 Date by which creditors must submit their claims: 20 December 2016 Address to which creditors must submit their claims: Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE Giles Frampton and Hamish Adam (IP Nos: 7911 and 9140 ) Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE , telephone number: 01752 690101 : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FP BREWING LTD | Event Date | 2016-10-27 |
Giles Frampton and Hamish Adam , Richard J Smith & Co , 53 Fore Street, Ivybridge, PL21 9AE : Alternative person to contact with enquiries about the case & telephone number: Sally Gardiner sally.gardiner@richardjsmith.com. Tel: 01752 690101 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FP BREWING LTD | Event Date | 2016-10-27 |
Date on which the Resolutions were passed: Members and creditors: 27 October 2016 At a general meeting of the Company, duly convened and held at The Duke of Cornwall Hotel on 27 October 2016 , the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily, that Giles Frampton and Hamish Adam of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE, be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that any act required or authorised under any enactment may be done by either Joint Liquidator. Giles Frampton and Hamish Adam , IP Numbers 7911 and 9140 , of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon, PL21 9AE . Alternative person to contact with enquiries about the case and telephone number: Sally Gardiner , Email: sally.gardiner@richardjsmith.com , Tel: 01752 69010 Joseph Thomson : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FP BREWING LTD | Event Date | 2016-10-17 |
Former registered names (in last 12 months): None Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at the Duke of Cornwall Hotel, Millbay Road, Plymouth, Devon PL1 3LG , on 27 October 2016 at 11:45 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A proxy form, to enable a creditor to vote, may be obtained from Richard J Smith & Co and must be lodged, together with a statement of claim, at the offices of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE not later than 12:00 noon on 26 October 2016 . The proxy form and statement may be posted or sent by fax to 01752 690808. Secured creditors may only note for the balance of their debt, not recovered by enforcement of any security, unless the right to enforce is waived. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE on 25 October 2016 and 26 October 2016 between the hours of 10:00 am and 4:00 pm. If no liquidation committee is formed, a resolution may be taken at the meeting specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Alternative person to contact with enquiries about the case: Sally Gardiner Tel: 01752 690101 Email: sally.gardiner@richardjsmth.com BY ORDER OF THE BOARD | |||
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. |