THE AYLESBURY BREWERY COMPANY,LIMITED
Status | DISSOLVED |
Company No. | 00046374 |
Category | Private Limited Company |
Incorporated | 24 Dec 1895 |
Age | 128 years, 4 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 7 months, 5 days |
SUMMARY
THE AYLESBURY BREWERY COMPANY,LIMITED is an dissolved private limited company with number 00046374. It was incorporated 128 years, 4 months, 3 days ago, on 24 December 1895 and it was dissolved 3 years, 7 months, 5 days ago, on 22 September 2020. The company address is Elsley Court Elsley Court, London, W1W 8BE, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with updates
Date: 17 Aug 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Termination director company with name termination date
Date: 10 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Forde
Termination date: 2020-07-31
Documents
Dissolution application strike off company
Date: 27 Jan 2020
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 20 Jan 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 20 Jan 2020
Action Date: 20 Jan 2020
Category: Capital
Type: SH19
Capital : 1.00 GBP
Date: 2020-01-20
Documents
Legacy
Date: 20 Jan 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 31/12/19
Documents
Resolution
Date: 20 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 24 Dec 2019
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 04 Nov 2019
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Legacy
Date: 04 Nov 2019
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/18
Documents
Legacy
Date: 17 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Confirmation statement with no updates
Date: 16 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Appoint person director company with name date
Date: 02 May 2019
Action Date: 24 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-24
Officer name: Mr Sean Michael Paterson
Documents
Termination director company with name termination date
Date: 02 May 2019
Action Date: 23 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-23
Officer name: David James Tannahill
Documents
Change account reference date company current extended
Date: 06 Dec 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-08-24
New date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Mortgage satisfy charge full
Date: 18 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 000463740009
Documents
Mortgage satisfy charge full
Date: 18 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Accounts with accounts type dormant
Date: 28 Dec 2017
Action Date: 19 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-19
Documents
Change to a person with significant control
Date: 08 Sep 2017
Action Date: 04 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Punch Taverns (Rh) Limited
Change date: 2017-09-04
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2017
Action Date: 08 Sep 2017
Category: Address
Type: AD01
New address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE
Old address: Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF
Change date: 2017-09-08
Documents
Termination director company with name termination date
Date: 01 Sep 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-29
Officer name: Edward Michael Bashforth
Documents
Termination secretary company with name termination date
Date: 01 Sep 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Francesca Appleby
Termination date: 2017-08-29
Documents
Termination director company with name termination date
Date: 01 Sep 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-29
Officer name: Stephen Peter Dando
Documents
Appoint person director company with name date
Date: 01 Sep 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Forde
Appointment date: 2017-08-29
Documents
Appoint person director company with name date
Date: 01 Sep 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Moore
Appointment date: 2017-08-29
Documents
Appoint person director company with name date
Date: 01 Sep 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-29
Officer name: Mr Lawson John Wembridge Mountstevens
Documents
Appoint person director company with name date
Date: 31 Aug 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David James Tannahill
Appointment date: 2017-08-29
Documents
Notification of a person with significant control
Date: 31 Aug 2017
Action Date: 29 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Heineken Uk Limited
Notification date: 2017-08-29
Documents
Confirmation statement with updates
Date: 18 Aug 2017
Action Date: 18 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-18
Documents
Accounts with accounts type dormant
Date: 26 Apr 2017
Action Date: 20 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-20
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 17 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-17
Documents
Accounts with accounts type dormant
Date: 24 May 2016
Action Date: 22 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-22
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2015
Action Date: 17 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-17
Documents
Accounts with accounts type dormant
Date: 22 May 2015
Action Date: 23 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-23
Documents
Mortgage create with deed
Date: 20 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Oct 2014
Action Date: 08 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 000463740009
Charge creation date: 2014-10-08
Documents
Appoint person secretary company with name date
Date: 09 Oct 2014
Action Date: 07 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Francesca Appleby
Appointment date: 2014-10-07
Documents
Termination secretary company with name termination date
Date: 09 Oct 2014
Action Date: 07 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-10-07
Officer name: Claire Louise Harris
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 17 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-17
Documents
Accounts with accounts type dormant
Date: 09 May 2014
Action Date: 17 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-17
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Termination secretary company with name
Date: 01 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Tyrrell
Documents
Appoint person secretary company with name
Date: 01 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Claire Louise Harris
Documents
Accounts with accounts type dormant
Date: 30 Jan 2013
Action Date: 18 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-18
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2012
Action Date: 17 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-17
Documents
Accounts with accounts type dormant
Date: 11 Apr 2012
Action Date: 20 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-20
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2011
Action Date: 17 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-17
Documents
Termination secretary company with name
Date: 15 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Claire Stewart
Documents
Appoint person secretary company with name
Date: 15 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Helen Tyrrell
Documents
Change person secretary company with change date
Date: 30 Jun 2011
Action Date: 29 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Claire Susan Stewart
Change date: 2011-06-29
Documents
Termination director company with name
Date: 02 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Dutton
Documents
Accounts with accounts type dormant
Date: 18 Jan 2011
Action Date: 21 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-21
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2010
Action Date: 17 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-17
Documents
Appoint person director company with name
Date: 23 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Peter Dando
Documents
Termination director company with name
Date: 23 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Preston
Documents
Accounts with accounts type dormant
Date: 16 Feb 2010
Action Date: 22 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-22
Documents
Change person secretary company with change date
Date: 16 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Claire Susan Stewart
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward Michael Bashforth
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Neil David Preston
Documents
Change person director company with change date
Date: 21 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Philip Dutton
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Oct 2008
Action Date: 23 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-23
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/08; full list of members
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director deborah kemp
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed edward michael bashforth
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 09 Nov 2007
Action Date: 18 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-18
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/07; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Mar 2007
Action Date: 19 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-19
Documents
Legacy
Date: 01 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 29 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/06; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Apr 2006
Action Date: 20 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-20
Documents
Resolution
Date: 06 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Nov 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 20 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/05; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jun 2005
Action Date: 21 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-21
Documents
Legacy
Date: 06 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/04; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Jun 2004
Action Date: 23 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-23
Documents
Legacy
Date: 14 Jan 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/03; full list of members
Documents
Legacy
Date: 10 Jul 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 27 Jun 2003
Action Date: 17 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-17
Documents
Legacy
Date: 17 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2003
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 24 Jan 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Dec 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 06/10/02 from: 107 station street, burton upon trent, staffordshire, DE14 1BZ
Documents
Legacy
Date: 04 Oct 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
Some Companies
BLOCK B RESIDENTS MANAGEMENT COMPANY LIMITED
C/O RAYMOND BEER & CO,CHATHAM,ME4 6AG
Number: | 05171520 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
4TH FLOOR PARK GATE,BRIGHTON,BN1 6AF
Number: | 06841816 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 AVON PATH,SOUTH CROYDON,CR2 6AX
Number: | 10199264 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1A C/O COLLISTER AND GLOVER,DEESIDE IND ESTATE,CH5 2UA
Number: | 05272576 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW FOREST ICE CREAM LTD AMPRESS LANE,LYMINGTON,SO41 8LW
Number: | 02522236 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MANOR PARK,DEWSBURY,WF12 7ST
Number: | 08056269 |
Status: | ACTIVE |
Category: | Private Limited Company |