In Administration
Administrative Receiver
Administrative Receiver
Company Information for CRATE DRINKS LIMITED
MONTAGUE PLACE QUAYSIDE, CHATHAM MARITIME, CHATHAM, KENT, ME4 4QU,
|
Company Registration Number
07986631
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
CRATE DRINKS LIMITED | |
Legal Registered Office | |
MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU Other companies in E9 | |
Company Number | 07986631 | |
---|---|---|
Company ID Number | 07986631 | |
Date formed | 2012-03-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/01/2019 | |
Account next due | 31/01/2021 | |
Latest return | 12/03/2016 | |
Return next due | 09/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-08 09:50:26 |
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 |
---|---|---|
NEIL ROBERT HINCHLEY |
||
JESSICA HOLLY SEATON |
||
THOMAS ROGER SEATON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRATE BARS LIMITED | Director | 2015-08-03 | CURRENT | 2015-08-03 | Voluntary Arrangement | |
CRATE BREWERY LIMITED | Director | 2015-08-03 | CURRENT | 2015-08-03 | Active | |
JARR KOMBUCHA LTD | Director | 2015-05-15 | CURRENT | 2015-05-15 | Active | |
SINK BAR LTD | Director | 2014-04-15 | CURRENT | 2014-04-15 | Active | |
CRATE BARS LIMITED | Director | 2015-08-03 | CURRENT | 2015-08-03 | Voluntary Arrangement | |
CRATE BREWERY LIMITED | Director | 2015-08-03 | CURRENT | 2015-08-03 | Active | |
JARR KOMBUCHA LTD | Director | 2015-05-15 | CURRENT | 2015-05-15 | Active | |
SINK BAR LTD | Director | 2014-04-15 | CURRENT | 2014-04-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Liquidation. Administration move to dissolve company | ||
liquidation-in-administration-extension-of-period | ||
Administrator's progress report | ||
AM10 | Administrator's progress report | |
Administrator's progress report | ||
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA/AM02SOC | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AM01 | Appointment of an administrator | |
AM01 | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/20 FROM 1 Worsley Court High Street Worsley Manchester M28 3NJ England | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/20 FROM 1 Worsley Court High Street Worsley Manchester M28 3NJ England | |
REGISTERED OFFICE CHANGED ON 29/06/20 FROM , 1 Worsley Court High Street, Worsley, Manchester, M28 3NJ, England | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH02 | Sub-division of shares on 2017-12-11 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES13 | NEW SHARES CREATED 11/12/2017 | |
RES01 | ADOPT ARTICLES 11/12/2017 | |
RES10 | Resolutions passed:
| |
PSC02 | Notification of Crate Group (London) Limited as a person with significant control on 2017-12-11 | |
PSC07 | CESSATION OF NEIL ROBERT HINCHLEY AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 26/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES | |
AAMD | Amended account full exemption | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/17 FROM Unit 7 Queens Yard White Post Lane London E9 5EN | |
REGISTERED OFFICE CHANGED ON 26/06/17 FROM , Unit 7 Queens Yard, White Post Lane, London, E9 5EN | ||
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/12/15 TO 31/01/16 | |
LATEST SOC | 22/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/03/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT HINCHLEY / 12/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ROGER SEATON / 12/03/2016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079866310001 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/03/15 ANNUAL RETURN FULL LIST | |
AAMD | Amended account full exemption | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2013-03-31 | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/03/14 FULL LIST | |
AA01 | PREVSHO FROM 31/03/2014 TO 31/12/2013 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ROBERT SEATON / 24/04/2012 | |
RES01 | ADOPT ARTICLES 20/03/2012 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-06-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2013-03-31 | £ 183,441 |
---|
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 CRATE DRINKS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 119,987 |
---|---|---|
Current Assets | 2013-03-31 | £ 121,360 |
Tangible Fixed Assets | 2013-03-31 | £ 112,200 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as CRATE DRINKS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CRATE DRINKS LIMITED | Event Date | 2020-06-24 |
In the High Court of Justice Court Number: CR-2020-002636 CRATE DRINKS LIMITED (Company Number 07986631 ) Nature of Business: Manufacturer of Beer Registered office: Montague Place, Quayside, Chatham… | |||
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. |