Company NameThe Leeds Brewery Crowd Company Limited
Company StatusDissolved
Company Number08466937
CategoryPrivate Limited Company
Incorporation Date28 March 2013(11 years, 1 month ago)
Dissolution Date4 July 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameMr John Richard Foots
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2016(3 years, 3 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
Director NameMr Christopher David Soley
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2016(3 years, 3 months after company formation)
Appointment Duration12 months (closed 04 July 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressMain Gate House Waldon Street
Hartlepool
Cleveland
TS24 7QS
Secretary NameMr John Richard Foots
StatusClosed
Appointed06 July 2016(3 years, 3 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 Michael Alan Brothwell
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sydenham Road
Leeds
LS11 9RU
Director NameMr Samuel Andrew Holbrook
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sydenham Road
Leeds
LS11 9RU

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

1000 at £1Leeds Brewery Holding Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,932
Cash£1,000
Current Liabilities£1,733

Accounts

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

Charges

21 July 2016Delivered on: 26 July 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold land and buildings known as crowd of favours, 4 – 12 harper street, leeds, LS2 7EA registered at the land registry with title number YY17859.
Outstanding
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 the leeds brewery crowd company limited.
Outstanding
13 April 2015Delivered on: 14 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

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 084669370003 in full (1 page)
31 March 2017Satisfaction of charge 084669370002 in full (1 page)
31 March 2017Satisfaction of charge 084669370002 in full (1 page)
31 March 2017Satisfaction of charge 084669370003 in full (1 page)
24 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
26 July 2016Registration of charge 084669370003, created on 21 July 2016 (6 pages)
26 July 2016Registration of charge 084669370003, created on 21 July 2016 (6 pages)
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 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)
15 July 2016Registration of charge 084669370002, created on 6 July 2016 (24 pages)
15 July 2016Registration of charge 084669370002, created on 6 July 2016 (24 pages)
7 July 2016Satisfaction of charge 084669370001 in full (1 page)
7 July 2016Satisfaction of charge 084669370001 in full (1 page)
6 July 2016Registered office address changed from 3 Sydenham Road Leeds LS11 9RU to Main Gate House Waldon Street Hartlepool Cleveland TS24 7QS on 6 July 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 Michael Alan Brothwell as a director on 6 July 2016 (1 page)
6 July 2016Appointment of Mr Christopher David Soley as a director on 6 July 2016 (2 pages)
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 as a director on 6 July 2016 (1 page)
6 July 2016Appointment of Mr Christopher David Soley as a director on 6 July 2016 (2 pages)
6 July 2016Registered office address changed from 3 Sydenham Road Leeds 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 as a director on 6 July 2016 (1 page)
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)
10 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(5 pages)
10 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(5 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 June 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(4 pages)
11 June 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(4 pages)
14 April 2015Registration of charge 084669370001, created on 13 April 2015 (5 pages)
14 April 2015Registration of charge 084669370001, created on 13 April 2015 (5 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 September 2014Compulsory strike-off action has been discontinued (1 page)
24 September 2014Compulsory strike-off action has been discontinued (1 page)
23 September 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(4 pages)
23 September 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
23 September 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
23 September 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(4 pages)
29 July 2014First Gazette notice for compulsory strike-off (1 page)
29 July 2014First Gazette notice for compulsory strike-off (1 page)
28 March 2013Incorporation
Statement of capital on 2013-03-28
  • GBP 1,000
(37 pages)
28 March 2013Incorporation
Statement of capital on 2013-03-28
  • GBP 1,000
(37 pages)