Hartlepool
Cleveland
TS24 7QS
Director Name | Mr John Richard Foots |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2016(6 years, 6 months after company formation) |
Appointment Duration | 12 months (closed 04 July 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Main Gate House Waldon Street Hartlepool Cleveland TS24 7QS |
Secretary Name | Mr John Richard Foots |
---|---|
Status | Closed |
Appointed | 06 July 2016(6 years, 6 months after company formation) |
Appointment Duration | 12 months (closed 04 July 2017) |
Role | Company Director |
Correspondence Address | Main Gate House Waldon Street Hartlepool Cleveland TS24 7QS |
Director Name | Mr Simon Paul Cuerden |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Irwin Mitchell 2 Wellington Place Leeds West Yorkshire LS1 5BZ |
Director Name | Mr Michael Alan Brothwell |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Sydenham Road Leeds West Yorkshire LS11 9RU |
Director Name | Samuel Andrew Holbrook Moss |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Sydenham Road Leeds West Yorkshire LS11 9RU |
Secretary Name | Michael Alan Brothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 July 2016) |
Role | Company Director |
Correspondence Address | 3 Sydenham Road Leeds West Yorkshire LS11 9RU |
Director Name | IMCO Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2010(same day as company formation) |
Correspondence Address | 2 Wellington Place Leeds West Yorkshire LS1 4BZ |
Website | leedsbrewery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2445866 |
Telephone region | Leeds |
Registered Address | Main Gate House Waldon Street Hartlepool Cleveland TS24 7QS |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Burn Valley |
Built Up Area | Hartlepool |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Michael Brothwell 50.00% Ordinary |
---|---|
1 at £1 | Samuel Moss 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£94,808 |
Current Liabilities | £183,656 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 June |
6 July 2016 | Delivered on: 15 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and all letters patent, trademarks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know-how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) now or at any time afterwards belonging to leeds brewery pub company limited. Outstanding |
---|---|
13 April 2015 | Delivered on: 14 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
2 July 2010 | Delivered on: 8 July 2010 Satisfied on: 8 May 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the garden gate public house, 3 whitfield place, leeds t/no WYK687419. Fully Satisfied |
24 June 2010 | Delivered on: 2 July 2010 Satisfied on: 8 May 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2017 | Application to strike the company off the register (3 pages) |
9 April 2017 | Application to strike the company off the register (3 pages) |
31 March 2017 | Satisfaction of charge 071167600004 in full (1 page) |
31 March 2017 | Satisfaction of charge 071167600004 in full (1 page) |
24 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
24 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
10 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
22 July 2016 | Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
22 July 2016 | Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
22 July 2016 | Appointment of Mr John Richard Foots as a secretary on 6 July 2016 (2 pages) |
22 July 2016 | Appointment of Mr John Richard Foots as a secretary on 6 July 2016 (2 pages) |
15 July 2016 | Registration of charge 071167600004, created on 6 July 2016 (24 pages) |
15 July 2016 | Registration of charge 071167600004, created on 6 July 2016 (24 pages) |
7 July 2016 | Satisfaction of charge 071167600003 in full (1 page) |
7 July 2016 | Satisfaction of charge 071167600003 in full (1 page) |
6 July 2016 | Appointment of Mr John Richard Foots as a director on 6 July 2016 (2 pages) |
6 July 2016 | Appointment of Mr Christopher David Soley as a director on 6 June 2016 (2 pages) |
6 July 2016 | Termination of appointment of Michael Alan Brothwell as a director on 6 July 2016 (1 page) |
6 July 2016 | Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page) |
6 July 2016 | Appointment of Mr John Richard Foots as a director on 6 July 2016 (2 pages) |
6 July 2016 | Termination of appointment of Samuel Andrew Holbrook Moss as a director on 6 July 2016 (1 page) |
6 July 2016 | Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page) |
6 July 2016 | Termination of appointment of Michael Alan Brothwell as a director on 6 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Michael Alan Brothwell as a secretary on 6 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Michael Alan Brothwell as a secretary on 6 July 2016 (1 page) |
6 July 2016 | Registered office address changed from 3 Sydenham Road Leeds West Yorkshire LS11 9RU to Main Gate House Waldon Street Hartlepool Cleveland TS24 7QS on 6 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Samuel Andrew Holbrook Moss as a director on 6 July 2016 (1 page) |
6 July 2016 | Appointment of Mr Christopher David Soley as a director on 6 June 2016 (2 pages) |
6 July 2016 | Registered office address changed from 3 Sydenham Road Leeds West Yorkshire LS11 9RU to Main Gate House Waldon Street Hartlepool Cleveland TS24 7QS on 6 July 2016 (1 page) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
8 May 2015 | Satisfaction of charge 2 in full (1 page) |
8 May 2015 | Satisfaction of charge 1 in full (1 page) |
8 May 2015 | Satisfaction of charge 2 in full (1 page) |
8 May 2015 | Satisfaction of charge 1 in full (1 page) |
14 April 2015 | Registration of charge 071167600003, created on 13 April 2015 (5 pages) |
14 April 2015 | Registration of charge 071167600003, created on 13 April 2015 (5 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
17 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
9 January 2014 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
9 January 2014 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
20 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 April 2010 | Registered office address changed from C/O Irwin Mitchell 2 Wellington Place Leeds West Yorkshire LS1 5BZ on 12 April 2010 (2 pages) |
12 April 2010 | Registered office address changed from C/O Irwin Mitchell 2 Wellington Place Leeds West Yorkshire LS1 5BZ on 12 April 2010 (2 pages) |
30 March 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
30 March 2010 | Appointment of Michael Alan Brothwell as a secretary (3 pages) |
30 March 2010 | Appointment of Michael Alan Brothwell as a director (3 pages) |
30 March 2010 | Appointment of Samuel Andrew Holbrook Moss as a director (3 pages) |
30 March 2010 | Company name changed imco (272009) LIMITED\certificate issued on 30/03/10
|
30 March 2010 | Termination of appointment of Simon Cuerden as a director (2 pages) |
30 March 2010 | Termination of appointment of Imco Director Limited as a director (2 pages) |
30 March 2010 | Change of name notice (2 pages) |
30 March 2010 | Company name changed imco (272009) LIMITED\certificate issued on 30/03/10
|
30 March 2010 | Change of name notice (2 pages) |
30 March 2010 | Appointment of Michael Alan Brothwell as a director (3 pages) |
30 March 2010 | Termination of appointment of Imco Director Limited as a director (2 pages) |
30 March 2010 | Current accounting period extended from 31 January 2011 to 30 June 2011 (3 pages) |
30 March 2010 | Termination of appointment of Simon Cuerden as a director (2 pages) |
30 March 2010 | Current accounting period extended from 31 January 2011 to 30 June 2011 (3 pages) |
30 March 2010 | Appointment of Samuel Andrew Holbrook Moss as a director (3 pages) |
30 March 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
30 March 2010 | Appointment of Michael Alan Brothwell as a secretary (3 pages) |
5 January 2010 | Incorporation
|
5 January 2010 | Incorporation
|
5 January 2010 | Incorporation
|