Company NameBrasserie Forty Four Limited
Company StatusDissolved
Company Number02466458
CategoryPrivate Limited Company
Incorporation Date2 February 1990(34 years, 2 months ago)
Dissolution Date15 August 2014 (9 years, 7 months ago)
Previous NameAbovegrove Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr John Steve Ridealgh
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2006(16 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 15 August 2014)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address45 Millcroft Estate
Pool In Wharfedale
Otley
West Yorkshire
LS21 1LT
Secretary NameCarol Ann Ridealgh
NationalityBritish
StatusClosed
Appointed28 February 2006(16 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 15 August 2014)
RoleCompany Director
Correspondence Address45 Mil Croft Estate
Pool In Wharfedale
Otley
West Yorkshire
LS21 1LT
Director NameMichael William Kennedy Gill
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(2 years after company formation)
Appointment Duration14 years, 1 month (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLa Gusanie
Le Verdier
81140
France
Director NameMartin James Hodgson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressHazelcroft Ripon Road
Killinghall
Harrogate
North Yorkshire
HG3 2AY
Director NameJonathan Joseph Wix
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 1994)
RoleCompany Director
Correspondence AddressWoodfield Farm
Bishop Thornton
North Yorkshire
HG3 3JB
Secretary NameMartin James Hodgson
NationalityBritish
StatusResigned
Appointed02 February 1992(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressHazelcroft Ripon Road
Killinghall
Harrogate
North Yorkshire
HG3 2AY
Secretary NameMichael William Kennedy Gill
NationalityBritish
StatusResigned
Appointed30 September 1993(3 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLa Gusanie
Le Verdier
81140
France
Director NameJohanna Margrit Gill
Date of BirthAugust 1947 (Born 76 years ago)
NationalityLeichenstein
StatusResigned
Appointed01 November 1994(4 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 28 February 2006)
RoleRestaurateur
Country of ResidenceFrance
Correspondence AddressLa Gusanie
81140 Le Verdier
France

Location

Registered Address9th Floor Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1000 at 1Eastcloud Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,491
Cash£125
Current Liabilities£277,076

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 August 2014Final Gazette dissolved following liquidation (1 page)
15 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2014Liquidators' statement of receipts and payments to 25 April 2014 (17 pages)
15 May 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
15 May 2014Liquidators statement of receipts and payments to 25 April 2014 (17 pages)
17 January 2014Liquidators statement of receipts and payments to 24 November 2013 (15 pages)
17 January 2014Liquidators' statement of receipts and payments to 24 November 2013 (15 pages)
15 November 2013Court order insolvency:court order transfer (9 pages)
15 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
15 November 2013Appointment of a voluntary liquidator (1 page)
11 July 2013Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT on 11 July 2013 (2 pages)
29 January 2013Liquidators statement of receipts and payments to 24 November 2012 (11 pages)
29 January 2013Liquidators' statement of receipts and payments to 24 November 2012 (11 pages)
7 December 2011Administrator's progress report to 18 November 2011 (14 pages)
25 November 2011Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
27 September 2011Administrator's progress report to 14 August 2011 (12 pages)
27 May 2011Notice of deemed approval of proposals (1 page)
20 April 2011Statement of administrator's proposal (22 pages)
23 February 2011Appointment of an administrator (1 page)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 April 2010Annual return made up to 2 February 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 1,000
(4 pages)
15 April 2010Annual return made up to 2 February 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 1,000
(4 pages)
3 February 2009Return made up to 02/02/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 April 2008Return made up to 02/02/08; no change of members (6 pages)
21 March 2007Return made up to 02/02/07; full list of members (6 pages)
29 November 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
5 April 2006Return made up to 02/02/06; full list of members (7 pages)
28 March 2006Declaration of assistance for shares acquisition (5 pages)
21 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
16 March 2006New director appointed (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006Secretary resigned;director resigned (1 page)
16 March 2006New secretary appointed (2 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
18 March 2005Return made up to 02/02/05; full list of members (7 pages)
18 February 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
28 February 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
9 February 2004Secretary's particulars changed;director's particulars changed (1 page)
9 February 2004Director's particulars changed (1 page)
26 February 2003Return made up to 02/02/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
6 February 2002Return made up to 02/02/02; full list of members (8 pages)
29 January 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
9 February 2001Return made up to 02/02/01; full list of members (6 pages)
22 January 2001Full accounts made up to 30 September 2000 (13 pages)
3 March 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
24 February 1999Return made up to 02/02/99; no change of members (4 pages)
12 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
5 March 1998Return made up to 02/02/98; no change of members (4 pages)
6 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
18 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
19 February 1997Return made up to 02/02/97; full list of members (6 pages)
25 February 1996Return made up to 02/02/96; no change of members (4 pages)
15 January 1996Accounts for a small company made up to 30 September 1995 (8 pages)
24 March 1992Ad 18/03/91--------- premium £ si 998@1 (2 pages)
24 March 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 November 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 1990Incorporation (14 pages)