Dissolved 2017-09-07
Company Information for BRAMWOOD TAVERNS LTD
NORWICH, NORFOLK, NR1 3DT,
|
Company Registration Number
07007764
Private Limited Company
Dissolved Dissolved 2017-09-07 |
Company Name | |
---|---|
BRAMWOOD TAVERNS LTD | |
Legal Registered Office | |
NORWICH NORFOLK NR1 3DT Other companies in N21 | |
Company Number | 07007764 | |
---|---|---|
Date formed | 2009-09-03 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-09-30 | |
Date Dissolved | 2017-09-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:24:15 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BRAMWOOD TAVERNS 2 LTD | THE STABLES 3B WILSON STREET WINCHMORE HILL WINCHMORE HILL LONDON N21 1BP | Dissolved | Company formed on the 2010-03-29 |
Officer | Role | Date Appointed |
---|---|---|
NEIL MATTHEW FRIAR |
||
ANTONY IAN SPENCER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
1012 THE GREEN LTD | Director | 2014-05-10 | CURRENT | 2014-01-30 | Liquidation | |
GREENWICH VILLAGE (HIGHBURY) NO. 2 LIMITED | Director | 2011-03-31 | CURRENT | 2010-06-23 | Active | |
GREENWICH VILLAGE (HIGHBURY) LIMITED | Director | 2010-08-17 | CURRENT | 2010-08-17 | Active | |
GREENWICH VILLAGE LIMITED | Director | 2010-07-26 | CURRENT | 2007-06-19 | Active | |
STONELEIGH INVESTMENTS LTD | Director | 2010-06-07 | CURRENT | 2010-06-07 | Dissolved 2016-08-23 | |
WIMBLEDON CHASE INNS LTD | Director | 2010-06-07 | CURRENT | 2010-06-07 | Dissolved 2017-08-22 | |
BRAMWOOD TAVERNS 2 LTD | Director | 2010-03-29 | CURRENT | 2010-03-29 | Dissolved 2017-09-05 | |
INITIATIVE MANAGEMENT LTD | Director | 2010-03-18 | CURRENT | 2010-03-18 | Active - Proposal to Strike off | |
ELITE SPORTS GROUP LIMITED | Director | 2009-12-23 | CURRENT | 2009-12-23 | Liquidation | |
ELITE CORPORATION LTD | Director | 2009-12-23 | CURRENT | 2009-12-23 | Active | |
ROAST ON THE GO LIMITED | Director | 2009-12-11 | CURRENT | 2009-12-11 | Dissolved 2016-11-29 | |
TGI TAVERNS LIMITED | Director | 2009-07-20 | CURRENT | 2009-07-20 | Active | |
NOBLE TAVERNS LIMITED | Director | 2009-07-20 | CURRENT | 2009-07-20 | Active | |
BOUNDARY INNS LTD | Director | 2009-07-20 | CURRENT | 2009-07-20 | Active - Proposal to Strike off | |
ENTREPRENEUR UK LIMITED | Director | 2007-06-18 | CURRENT | 2007-06-18 | Dissolved 2017-07-04 | |
VIZION 360 LIMITED | Director | 2006-07-31 | CURRENT | 2006-07-31 | Active | |
HOT WOK EXPRESS LIMITED | Director | 2005-07-19 | CURRENT | 2005-07-19 | Liquidation | |
BOURNE RED LIMITED | Director | 2003-10-02 | CURRENT | 2003-10-02 | Dissolved 2017-07-04 | |
ELITE SOURCING LIMITED | Director | 1997-02-10 | CURRENT | 1997-01-31 | Active | |
WIMBLEDON CHASE INNS LTD | Director | 2011-09-21 | CURRENT | 2010-06-07 | Dissolved 2017-08-22 | |
BRAMWOOD TAVERNS 2 LTD | Director | 2010-03-29 | CURRENT | 2010-03-29 | Dissolved 2017-09-05 | |
INITIATIVE MANAGEMENT LTD | Director | 2010-03-18 | CURRENT | 2010-03-18 | Active - Proposal to Strike off | |
INTUITIVE PROPERTY MANAGEMENT LTD | Director | 2010-03-18 | CURRENT | 2010-03-18 | Active - Proposal to Strike off | |
ENTREPRENEUR 2 UK LIMITED | Director | 2009-12-05 | CURRENT | 2009-12-05 | Dissolved 2014-08-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2016 FROM THE STABLES 3B WILSON STREET WINCHMORE HILL LONDON N21 1BP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/09/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MATTHEW FRIAR / 16/12/2014 | |
LATEST SOC | 15/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AR01 | 03/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MATTHEW FRIAR / 23/11/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/09/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2009 FROM 21-23 BATH ROAD LONDON N9 0JX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-04-04 |
Resolutions for Winding-up | 2016-04-06 |
Notices to Creditors | 2016-04-06 |
Appointment of Liquidators | 2016-04-06 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | DUNBAR BANK PLC | |
LEGAL CHARGE | Satisfied | DUNBAR BANK PLC | |
LEGAL CHARGE | Satisfied | DUNBAR BANK PLC | |
LEGAL CHARGE | Satisfied | DUNBAR BANK PLC | |
FLOATING CHARGE | Satisfied | DUNBAR BANK PLC | |
LEGAL CHARGE | Satisfied | DUNBAR BANK PLC |
Creditors Due After One Year | 2011-10-01 | £ 995,425 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 861,146 |
Creditors and other liabilities
|
|
|
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 BRAMWOOD TAVERNS LTD
Called Up Share Capital | 2011-10-01 | £ 1,000 |
---|---|---|
Current Assets | 2011-10-01 | £ 2,043,063 |
Shareholder Funds | 2011-10-01 | £ 186,492 |
Stocks Inventory | 2011-10-01 | £ 2,043,063 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as BRAMWOOD TAVERNS LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BRAMWOOD TAVERNS LTD | Event Date | 2017-03-27 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a final meeting of the members of the above named company will be held at Townshend House, Crown Road, Norwich, NR1 3DT on 24 May 2017 at 11.30 am for the purpose of showing the manner in which the winding up of the company has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the liquidators and to pass the following resolution: That the joint liquidators final report and accounts be approved. Proxies to be used at the meeting should be lodged at Townshend House, Crown Road, Norwich, NR1 3DT (fax: 01603 877549) no later than 12.00 noon on the working day immediately before the meeting. Date of Appointment: 1 April 2016. Office Holder details: Anthony Davidson, (IP No. 11730) and Chris McKay, (IP No. 009466) both of McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT Enquiries should be sent to Townshend House, Crown Road, Norwich, NR1 3DT (tel: 01603 877540, fax: 01603 877549, email: kirstydunn@mw-w.com) Ag GF120705 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BRAMWOOD TAVERNS LTD | Event Date | 2016-04-01 |
Notice is hereby given as required by Section 85(1) of the Insolvency Act 1986, that written resolutions were passed as a Special Resolution and Ordinary Resolution by the members on 01 April 2016 , to wind up the above named Company and appoint a liquidator as follows: That the Company be wound up voluntarily and that Anthony Peter Davidson , (IP No. 11730) of McTear Williams & Wood , Townshend House, Crown Road, Norwich, NR1 3DT and Chris McKay , (IP No. 009466) of McTear Williams & Wood , Townshend House, Crown Road, Norwich, NR1 3DT be and he is hereby appointed Liquidator of the Company for the purpose of the voluntary winding up. Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT (tel: 01603 877540 fax: 01603 877549 or by email to info@mw-w.com) | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BRAMWOOD TAVERNS LTD | Event Date | 2016-04-01 |
The Company was placed into Members Voluntary Liquidation on 1 April 2016 when Anthony Davidson and Chris McKay both of McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT were appointed Liquidator. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Liquidator of the Company intends making a first and final distribution to creditors. Creditors of the Company are required to prove their debts before 28 April 2016 by sending to Anthony Davidson of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before 28 April 2016 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Liquidator may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Liquidator intends that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Liquidator shall be distributed to shareholders absolutely. Office Holder details: Anthony Davidson , (IP No. 11730) of McTear Williams & Wood , Townshend House, Crown Road, Norwich, NR1 3DT and Chris McKay , (IP No. 009466) of McTear Williams & Wood , Townshend House, Crown Road, Norwich, NR1 3DT . Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT (tel: 01603 877540 fax: 01603 877549 or by email to info@mw-w.com) | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BRAMWOOD TAVERNS LTD | Event Date | 2016-04-01 |
Anthony Davidson , (IP No. 11730) of McTear Williams & Wood , Townshend House, Crown Road, Norwich, NR1 3DT and Chris McKay , (IP No. 009466) of McTear Williams & Wood , Townshend House, Crown Road, Norwich, NR1 3DT . : Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT (tel: 01603 877540 fax: 01603 877549 or by email to info@mw-w.com) | |||
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. |