Company NameLeeds Brewery Pub Company Limited
Company StatusDissolved
Company Number07116760
CategoryPrivate Limited Company
Incorporation Date5 January 2010(14 years, 4 months ago)
Dissolution Date4 July 2017 (6 years, 10 months ago)
Previous NameIMCO (272009) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Christopher David Soley
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2016(6 years, 5 months after company formation)
Appointment Duration1 year (closed 04 July 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressMain Gate House Waldon Street
Hartlepool
Cleveland
TS24 7QS
Director NameMr John Richard Foots
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2016(6 years, 6 months after company formation)
Appointment Duration12 months (closed 04 July 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMain Gate House Waldon Street
Hartlepool
Cleveland
TS24 7QS
Secretary NameMr John Richard Foots
StatusClosed
Appointed06 July 2016(6 years, 6 months after company formation)
Appointment Duration12 months (closed 04 July 2017)
RoleCompany Director
Correspondence AddressMain Gate House Waldon Street
Hartlepool
Cleveland
TS24 7QS
Director NameMr Simon Paul Cuerden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Irwin Mitchell 2 Wellington Place
Leeds
West Yorkshire
LS1 5BZ
Director NameMr Michael Alan Brothwell
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(2 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 06 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sydenham Road
Leeds
West Yorkshire
LS11 9RU
Director NameSamuel Andrew Holbrook Moss
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(2 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 06 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sydenham Road
Leeds
West Yorkshire
LS11 9RU
Secretary NameMichael Alan Brothwell
NationalityBritish
StatusResigned
Appointed23 March 2010(2 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 06 July 2016)
RoleCompany Director
Correspondence Address3 Sydenham Road
Leeds
West Yorkshire
LS11 9RU
Director NameIMCO Director Limited (Corporation)
StatusResigned
Appointed05 January 2010(same day as company formation)
Correspondence Address2 Wellington Place
Leeds
West Yorkshire
LS1 4BZ

Contact

Websiteleedsbrewery.co.uk
Email address[email protected]
Telephone0113 2445866
Telephone regionLeeds

Location

Registered AddressMain Gate House
Waldon Street
Hartlepool
Cleveland
TS24 7QS
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardBurn Valley
Built Up AreaHartlepool
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Michael Brothwell
50.00%
Ordinary
1 at £1Samuel Moss
50.00%
Ordinary

Financials

Year2014
Net Worth-£94,808
Current Liabilities£183,656

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Charges

6 July 2016Delivered 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 2015Delivered on: 14 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
2 July 2010Delivered 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 2010Delivered 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

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
9 April 2017Application to strike the company off the register (3 pages)
9 April 2017Application to strike the company off the register (3 pages)
31 March 2017Satisfaction of charge 071167600004 in full (1 page)
31 March 2017Satisfaction of charge 071167600004 in full (1 page)
24 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
24 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
10 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
22 July 2016Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
22 July 2016Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
22 July 2016Appointment of Mr John Richard Foots as a secretary on 6 July 2016 (2 pages)
22 July 2016Appointment of Mr John Richard Foots as a secretary on 6 July 2016 (2 pages)
15 July 2016Registration of charge 071167600004, created on 6 July 2016 (24 pages)
15 July 2016Registration of charge 071167600004, created on 6 July 2016 (24 pages)
7 July 2016Satisfaction of charge 071167600003 in full (1 page)
7 July 2016Satisfaction of charge 071167600003 in full (1 page)
6 July 2016Appointment of Mr John Richard Foots as a director on 6 July 2016 (2 pages)
6 July 2016Appointment of Mr Christopher David Soley as a director on 6 June 2016 (2 pages)
6 July 2016Termination of appointment of Michael Alan Brothwell as a director on 6 July 2016 (1 page)
6 July 2016Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page)
6 July 2016Appointment of Mr John Richard Foots as a director on 6 July 2016 (2 pages)
6 July 2016Termination of appointment of Samuel Andrew Holbrook Moss as a director on 6 July 2016 (1 page)
6 July 2016Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page)
6 July 2016Termination of appointment of Michael Alan Brothwell as a director on 6 July 2016 (1 page)
6 July 2016Termination of appointment of Michael Alan Brothwell as a secretary on 6 July 2016 (1 page)
6 July 2016Termination of appointment of Michael Alan Brothwell as a secretary on 6 July 2016 (1 page)
6 July 2016Registered 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 2016Termination of appointment of Samuel Andrew Holbrook Moss as a director on 6 July 2016 (1 page)
6 July 2016Appointment of Mr Christopher David Soley as a director on 6 June 2016 (2 pages)
6 July 2016Registered 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 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
1 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
8 May 2015Satisfaction of charge 2 in full (1 page)
8 May 2015Satisfaction of charge 1 in full (1 page)
8 May 2015Satisfaction of charge 2 in full (1 page)
8 May 2015Satisfaction of charge 1 in full (1 page)
14 April 2015Registration of charge 071167600003, created on 13 April 2015 (5 pages)
14 April 2015Registration of charge 071167600003, created on 13 April 2015 (5 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
17 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
17 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
17 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
9 January 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
9 January 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
20 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
12 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 April 2010Registered office address changed from C/O Irwin Mitchell 2 Wellington Place Leeds West Yorkshire LS1 5BZ on 12 April 2010 (2 pages)
12 April 2010Registered office address changed from C/O Irwin Mitchell 2 Wellington Place Leeds West Yorkshire LS1 5BZ on 12 April 2010 (2 pages)
30 March 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 2
(5 pages)
30 March 2010Appointment of Michael Alan Brothwell as a secretary (3 pages)
30 March 2010Appointment of Michael Alan Brothwell as a director (3 pages)
30 March 2010Appointment of Samuel Andrew Holbrook Moss as a director (3 pages)
30 March 2010Company name changed imco (272009) LIMITED\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-03-23
(2 pages)
30 March 2010Termination of appointment of Simon Cuerden as a director (2 pages)
30 March 2010Termination of appointment of Imco Director Limited as a director (2 pages)
30 March 2010Change of name notice (2 pages)
30 March 2010Company name changed imco (272009) LIMITED\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-03-23
(2 pages)
30 March 2010Change of name notice (2 pages)
30 March 2010Appointment of Michael Alan Brothwell as a director (3 pages)
30 March 2010Termination of appointment of Imco Director Limited as a director (2 pages)
30 March 2010Current accounting period extended from 31 January 2011 to 30 June 2011 (3 pages)
30 March 2010Termination of appointment of Simon Cuerden as a director (2 pages)
30 March 2010Current accounting period extended from 31 January 2011 to 30 June 2011 (3 pages)
30 March 2010Appointment of Samuel Andrew Holbrook Moss as a director (3 pages)
30 March 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 2
(5 pages)
30 March 2010Appointment of Michael Alan Brothwell as a secretary (3 pages)
5 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
5 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
5 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)