Company NameDelavals (Brewers) Ltd
Company StatusDissolved
Company Number05329611
CategoryPrivate Limited Company
Incorporation Date11 January 2005(19 years, 3 months ago)
Dissolution Date30 November 2016 (7 years, 4 months ago)
Previous NamesDAI Limited and Venuebay Ltd

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer
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
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr David Gilfillan
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2005(1 day after company formation)
Appointment Duration11 years, 10 months (closed 30 November 2016)
RoleManagement
Country of ResidenceEngland
Correspondence Address118 Pilgrim Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6SQ
Secretary NameMr David Gilfillan
NationalityBritish
StatusClosed
Appointed12 January 2005(1 day after company formation)
Appointment Duration11 years, 10 months (closed 30 November 2016)
RoleManagement
Correspondence Address118 Pilgrim Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6SQ
Director NameMr John Gilfillan
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 July 2015)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4c Burt Street
Blyth
Northumberland
NE24 1NE
Director NameDr Yvonne Gale
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 June 2015)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address5 Etal Avenue
Whitley Bay
Tyne And Wear
NE25 8QF
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address118 Pilgrim Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth-£33,893
Cash£1,465
Current Liabilities£46,405

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 November 2016Final Gazette dissolved following liquidation (1 page)
31 August 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
4 August 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 July 2015Registered office address changed from Unit 4C Burt Street Blyth Northumberland NE24 1NE to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ on 21 July 2015 (2 pages)
20 July 2015Statement of affairs with form 4.19 (5 pages)
20 July 2015Appointment of a voluntary liquidator (1 page)
7 July 2015Termination of appointment of John Gilfillan as a director on 7 July 2015 (1 page)
7 July 2015Termination of appointment of John Gilfillan as a director on 7 July 2015 (1 page)
1 July 2015Termination of appointment of Yvonne Gale as a director on 15 June 2015 (1 page)
6 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 50,200
(5 pages)
9 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 April 2014Registered office address changed from 26 Windsor Gardens Whitley Bay Tyne & Wear NE26 3BG on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 26 Windsor Gardens Whitley Bay Tyne & Wear NE26 3BG on 4 April 2014 (1 page)
27 February 2014Appointment of Dr Yvonne Gale as a director (2 pages)
26 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 50,200
(5 pages)
4 December 2013Sub-division of shares on 28 November 2013 (5 pages)
4 December 2013Statement of capital following an allotment of shares on 28 November 2013
  • GBP 50,200.00
(4 pages)
4 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
28 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2013Memorandum and Articles of Association (6 pages)
21 August 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
21 August 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
12 August 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1
(3 pages)
12 August 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1
(3 pages)
3 August 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 May 2013Appointment of Mr John Gilfillan as a director (2 pages)
30 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
20 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
16 July 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
16 June 2010Change of name notice (2 pages)
16 June 2010Company name changed venuebay LTD\certificate issued on 16/06/10
  • RES15 ‐ Change company name resolution on 2010-06-10
(2 pages)
13 May 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
12 January 2010Director's details changed for David Gilfillan on 10 January 2010 (2 pages)
12 January 2010Secretary's details changed for David Gilfillan on 10 January 2010 (1 page)
12 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
17 September 2009Registered office changed on 17/09/2009 from pippins longhirst morpeth northumberland NE61 3HX united kingdom (1 page)
17 September 2009Memorandum and Articles of Association (6 pages)
12 September 2009Company name changed dai LIMITED\certificate issued on 16/09/09 (2 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
13 March 2009Registered office changed on 13/03/2009 from 43 kenilworth road whitley bay tyne and wear NE25 8BB united kingdom (1 page)
9 February 2009Location of register of members (1 page)
9 February 2009Return made up to 11/01/09; full list of members (3 pages)
9 February 2009Registered office changed on 09/02/2009 from jasmine cottage pippins longhirst morpeth northumberland NE61 3HX (1 page)
9 February 2009Location of debenture register (1 page)
6 February 2009Director and secretary's change of particulars / david gilfillan / 06/02/2009 (1 page)
29 July 2008Registered office changed on 29/07/2008 from pippins, longhirst morpeth northumberland NE61 3HX (1 page)
11 July 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
7 February 2008Return made up to 11/01/08; full list of members (2 pages)
7 February 2008Registered office changed on 07/02/08 from: 105 burneside road kendal cumbria LA9 4RZ (1 page)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
7 February 2008Location of debenture register (1 page)
7 February 2008Location of register of members (1 page)
8 February 2007Return made up to 11/01/07; full list of members (2 pages)
22 November 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
6 October 2006Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
31 January 2006Return made up to 11/01/06; full list of members (2 pages)
25 January 2005New secretary appointed;new director appointed (2 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005Director resigned (1 page)
11 January 2005Incorporation (9 pages)