Company NameNewcastle Beer Co. Ltd
Company StatusDissolved
Company Number03537283
CategoryPrivate Limited Company
Incorporation Date30 March 1998(26 years ago)
Dissolution Date6 May 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Brian Lawrence McArdle
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2013(14 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 06 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTenon House Ferryboat Lane
Sunderland
SR5 3JN
Director NameRobert Kevin Clarke
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(same day as company formation)
RoleGeneral Manager
Correspondence Address19 Saint Pauls Drive
Houghton Le Spring
Tyne & Wear
DH4 7SH
Director NameSean Anthony McArdle
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address8d Alder Road
West Chirton, North Industrial Estate
North Shields
Tyne & Wear
NE29 8SD
Secretary NameJanice Blanche Clarke
NationalityBritish
StatusResigned
Appointed30 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address19 Saint Pauls Drive
Houghton Le Spring
Tyne & Wear
DH4 7SH
Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusResigned
Appointed25 April 2006(8 years after company formation)
Appointment Duration5 years, 6 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8d Alder Road
West Chirton, North Industrial Estate
North Shields
Tyne & Wear
NE29 8SD
Director NameMrs Susan McArdle
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(10 years, 4 months after company formation)
Appointment Duration3 months (resigned 01 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brackenpeth Mews
Melbury Great Park
Newcastle Upon Tyne
Tyne And Wear
NE3 5RS
Director NameMr Edwin Rayne
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(10 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 West Meadows Meadow View
Chopwell
Newcastle Upon Tyne
Tyne & Wear
NE17 7BG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

110 at £1North East Beer Company LTD
84.62%
Ordinary
20 at £1North East Beer Company LTD
15.38%
Ordinary B

Financials

Year2014
Net Worth-£29,708
Cash£2,138
Current Liabilities£280,077

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 May 2015Final Gazette dissolved following liquidation (1 page)
6 May 2015Final Gazette dissolved following liquidation (1 page)
6 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
6 February 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
26 June 2014Liquidators' statement of receipts and payments to 2 May 2014 (14 pages)
26 June 2014Liquidators' statement of receipts and payments to 2 May 2014 (14 pages)
26 June 2014Liquidators statement of receipts and payments to 2 May 2014 (14 pages)
26 June 2014Liquidators statement of receipts and payments to 2 May 2014 (14 pages)
28 May 2013Registered office address changed from 8D Alder Road West Chirton, North Industrial Estate North Shields Tyne & Wear NE29 8SD on 28 May 2013 (2 pages)
28 May 2013Registered office address changed from 8D Alder Road West Chirton, North Industrial Estate North Shields Tyne & Wear NE29 8SD on 28 May 2013 (2 pages)
24 May 2013Appointment of a voluntary liquidator (1 page)
24 May 2013Appointment of a voluntary liquidator (1 page)
24 May 2013Statement of affairs with form 4.19 (8 pages)
24 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 2013Statement of affairs with form 4.19 (8 pages)
16 May 2013Notice of completion of voluntary arrangement (16 pages)
16 May 2013Notice of completion of voluntary arrangement (16 pages)
19 March 2013Termination of appointment of Sean Anthony Mcardle as a director on 11 March 2013 (1 page)
19 March 2013Appointment of Mr Brian Lawrence Mcardle as a director on 11 March 2013 (2 pages)
19 March 2013Appointment of Mr Brian Lawrence Mcardle as a director on 11 March 2013 (2 pages)
19 March 2013Termination of appointment of Sean Anthony Mcardle as a director on 11 March 2013 (1 page)
20 November 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-11-20
  • GBP 130
(4 pages)
20 November 2012Voluntary arrangement supervisor's abstract of receipts and payments to 14 September 2012 (15 pages)
20 November 2012Termination of appointment of Paul Andrew Brown as a secretary on 1 November 2011 (1 page)
20 November 2012Termination of appointment of Paul Andrew Brown as a secretary on 1 November 2011 (1 page)
20 November 2012Termination of appointment of Paul Andrew Brown as a secretary on 1 November 2011 (1 page)
20 November 2012Voluntary arrangement supervisor's abstract of receipts and payments to 14 September 2012 (15 pages)
20 November 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-11-20
  • GBP 130
(4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 March 2012Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
23 November 2011Voluntary arrangement supervisor's abstract of receipts and payments to 14 September 2011 (16 pages)
23 November 2011Voluntary arrangement supervisor's abstract of receipts and payments to 14 September 2011 (16 pages)
18 November 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 November 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 November 2010Administrator's progress report to 5 November 2010 (25 pages)
29 November 2010Notice of a court order ending Administration (3 pages)
29 November 2010Administrator's progress report to 5 November 2010 (25 pages)
29 November 2010Administrator's progress report to 5 November 2010 (25 pages)
29 November 2010Notice of a court order ending Administration (3 pages)
23 November 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
23 November 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
20 October 2010Result of meeting of creditors (23 pages)
20 October 2010Result of meeting of creditors (23 pages)
6 October 2010Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
6 October 2010Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
13 September 2010Result of meeting of creditors (2 pages)
13 September 2010Result of meeting of creditors (2 pages)
1 September 2010Statement of administrator's proposal (22 pages)
1 September 2010Statement of administrator's proposal (22 pages)
13 August 2010Appointment of an administrator (1 page)
13 August 2010Appointment of an administrator (1 page)
10 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 August 2010Registered office address changed from 4 Tyne View, C/O Pa Brown & Co Ltd, Lemington Newcastle upon Tyne NE15 8DE on 3 August 2010 (1 page)
3 August 2010Registered office address changed from 4 Tyne View, C/O Pa Brown & Co Ltd, Lemington Newcastle upon Tyne NE15 8DE on 3 August 2010 (1 page)
3 August 2010Registered office address changed from 4 Tyne View, C/O Pa Brown & Co Ltd, Lemington Newcastle upon Tyne NE15 8DE on 3 August 2010 (1 page)
10 May 2010Termination of appointment of Edwin Rayne as a director (1 page)
10 May 2010Termination of appointment of Edwin Rayne as a director (1 page)
14 April 2010Director's details changed for Sean Anthony Mcardle on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Sean Anthony Mcardle on 1 January 2010 (2 pages)
14 April 2010Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page)
14 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
14 April 2010Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page)
14 April 2010Director's details changed for Sean Anthony Mcardle on 1 January 2010 (2 pages)
14 April 2010Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page)
14 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 May 2009Return made up to 30/03/09; full list of members (4 pages)
13 May 2009Return made up to 30/03/09; full list of members (4 pages)
10 November 2008Appointment terminated director susan mcardle (1 page)
10 November 2008Director appointed edwin rayne (2 pages)
10 November 2008Director appointed edwin rayne (2 pages)
10 November 2008Appointment terminated director susan mcardle (1 page)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 August 2008Director appointed susan mcardle (2 pages)
5 August 2008Director appointed susan mcardle (2 pages)
17 June 2008Return made up to 30/03/08; full list of members (5 pages)
17 June 2008Return made up to 30/03/08; full list of members (5 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 June 2007Return made up to 30/03/07; full list of members (4 pages)
8 June 2007Location of debenture register (1 page)
8 June 2007Registered office changed on 08/06/07 from: c/o pa brown & co 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
8 June 2007Location of debenture register (1 page)
8 June 2007Location of register of members (1 page)
8 June 2007Return made up to 30/03/07; full list of members (4 pages)
8 June 2007Registered office changed on 08/06/07 from: c/o pa brown & co 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
8 June 2007Location of register of members (1 page)
31 March 2007Director resigned (1 page)
31 March 2007Director resigned (1 page)
28 September 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
28 September 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
5 May 2006Return made up to 30/03/06; full list of members (4 pages)
5 May 2006Return made up to 30/03/06; full list of members (4 pages)
3 May 2006Registered office changed on 03/05/06 from: unit 8D alder road west chirton north ind estate north shields tyne & wear NE29 8SD (1 page)
3 May 2006Secretary resigned (1 page)
3 May 2006New secretary appointed (2 pages)
3 May 2006Registered office changed on 03/05/06 from: unit 8D alder road west chirton north ind estate north shields tyne & wear NE29 8SD (1 page)
3 May 2006Secretary resigned (1 page)
3 May 2006New secretary appointed (2 pages)
13 July 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
13 July 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
20 April 2005Return made up to 30/03/05; full list of members (4 pages)
20 April 2005Return made up to 30/03/05; full list of members (4 pages)
3 August 2004Ad 27/04/04--------- £ si 20@1=20 £ ic 110/130 (2 pages)
3 August 2004Ad 27/04/04--------- £ si 20@1=20 £ ic 110/130 (2 pages)
23 June 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
23 June 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
30 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2004Full accounts made up to 31 March 2003 (12 pages)
28 January 2004Full accounts made up to 31 March 2003 (12 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
2 May 2003Return made up to 30/03/03; full list of members (8 pages)
2 May 2003Return made up to 30/03/03; full list of members (8 pages)
29 October 2002Full accounts made up to 31 March 2002 (13 pages)
29 October 2002Full accounts made up to 31 March 2002 (13 pages)
29 April 2002Return made up to 30/03/02; full list of members (6 pages)
29 April 2002Return made up to 30/03/02; full list of members (6 pages)
27 September 2001Full accounts made up to 31 March 2001 (13 pages)
27 September 2001Full accounts made up to 31 March 2001 (13 pages)
28 June 2001Ad 30/09/00--------- £ si 10@1 (2 pages)
28 June 2001Ad 30/09/00--------- £ si 10@1 (2 pages)
9 April 2001Return made up to 30/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2001Return made up to 30/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2000Full accounts made up to 31 March 1999 (12 pages)
24 January 2000Full accounts made up to 31 March 1999 (12 pages)
22 April 1999Return made up to 30/03/99; full list of members (6 pages)
22 April 1999Return made up to 30/03/99; full list of members (6 pages)
9 April 1998Ad 03/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 April 1998Ad 03/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 March 1998Incorporation (18 pages)
30 March 1998Incorporation (18 pages)