Company NameBrewing And Distilling Company Limited
Company StatusDissolved
Company Number08744314
CategoryPrivate Limited Company
Incorporation Date23 October 2013(10 years, 6 months ago)
Dissolution Date20 August 2023 (8 months, 1 week ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Directors

Director NameMr David Patrick Brown
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Abbey Abbey Road
Knaresborough
North Yorkshire
HG5 8HX
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY

Location

Registered AddressC/O Rsm Uk Restructuring Advisory Llp Central Square
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

90 at £1David Patrick Brown
90.00%
Ordinary
10 at £1Philip Noble
10.00%
Ordinary

Financials

Year2014
Net Worth-£83,363
Current Liabilities£286,010

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Charges

27 October 2021Delivered on: 27 October 2021
Persons entitled: Npif Tvc Debt LP Acting by Its General Partner Tvc Loans Npif Gp Limited Acting by Its Appointed Fund Manager Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
21 December 2017Delivered on: 29 December 2017
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding

Filing History

20 August 2023Final Gazette dissolved following liquidation (1 page)
20 May 2023Notice of move from Administration to Dissolution (17 pages)
20 December 2022Administrator's progress report (30 pages)
26 July 2022Notice of deemed approval of proposals (3 pages)
12 July 2022Statement of administrator's proposal (37 pages)
6 July 2022Statement of affairs with form AM02SOA (13 pages)
10 June 2022Appointment of an administrator (3 pages)
10 June 2022Registered office address changed from Unit 3 North Hill Road Dishforth Airfield North Yorkshire YO7 3DH United Kingdom to C/O Rsm Uk Restructuring Advisory Llp Central Square 29 Wellington Street Leeds LS1 4DL on 10 June 2022 (2 pages)
17 May 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
27 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
27 October 2021Registration of charge 087443140002, created on 27 October 2021 (21 pages)
10 May 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
21 February 2021Registered office address changed from Bede House Belmont Business Park Durham DH1 1TW England to Unit 3 North Hill Road Dishforth Airfield North Yorkshire YO7 3DH on 21 February 2021 (1 page)
21 February 2021Change of details for Mr David Patrick Brown as a person with significant control on 19 February 2021 (2 pages)
11 January 2021Confirmation statement made on 23 October 2020 with updates (5 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
6 July 2020Registered office address changed from 3 3 Belmont Business Park Durham DH1 1TW England to Bede House Belmont Business Park Durham DH1 1TW on 6 July 2020 (1 page)
29 October 2019Confirmation statement made on 23 October 2019 with updates (5 pages)
1 October 2019Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY to 3 3 Belmont Business Park Durham DH1 1TW on 1 October 2019 (1 page)
19 June 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
29 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
25 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
29 December 2017Registration of charge 087443140001, created on 21 December 2017 (39 pages)
24 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
26 April 2017Micro company accounts made up to 31 October 2016 (4 pages)
26 April 2017Micro company accounts made up to 31 October 2016 (4 pages)
25 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
31 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
31 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
20 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
20 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(3 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(3 pages)
25 October 2013Appointment of Mr David Patrick Brown as a director (2 pages)
25 October 2013Appointment of Mr David Patrick Brown as a director (2 pages)
25 October 2013Statement of capital following an allotment of shares on 23 October 2013
  • GBP 100
(3 pages)
25 October 2013Statement of capital following an allotment of shares on 23 October 2013
  • GBP 100
(3 pages)
23 October 2013Incorporation
Statement of capital on 2013-10-23
  • GBP 1
(28 pages)
23 October 2013Termination of appointment of Osker Heiman as a director (1 page)
23 October 2013Termination of appointment of Osker Heiman as a director (1 page)
23 October 2013Incorporation
Statement of capital on 2013-10-23
  • GBP 1
(28 pages)