BRENT WALKER BREWERIES LIMITED
EUSTON SQUARE

Hellopages » Greater London » Camden » NW1 2EP

Company number 01686002
Status ADMINISTRATIVE RECEIVER
Incorporation Date 10 December 1982
Company Type Private Limited Company
Address GRANT THORNTON HOUSE, MELTON STREET, EUSTON SQUARE, LONDON, NW1 2EP
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Notice of ceasing to act as receiver or manager; Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 14 December 1998. The most likely internet sites of BRENT WALKER BREWERIES LIMITED are www.brentwalkerbreweries.co.uk, and www.brent-walker-breweries.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. Brent Walker Breweries Limited is a Private Limited Company. The company registration number is 01686002. Brent Walker Breweries Limited has been working since 10 December 1982. The present status of the company is ADMINISTRATIVE RECEIVER. The registered address of Brent Walker Breweries Limited is Grant Thornton House Melton Street Euston Square London Nw1 2ep. . DIBBLE, Keith George is a Secretary of the company. DIBBLE, Keith George is a Director of the company. LEACH, John Leslie is a Director of the company. Secretary CROSS, Anthony has been resigned. Director BRACKENBURY, Frederick Edwin John Gedge has been resigned. Director SANDS, John Robert has been resigned. Director SCOBIE, Kenneth Charles has been resigned. Director SHARMA, Ravi has been resigned. Director WARD, Charles John Nicholas has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DIBBLE, Keith George
Appointed Date: 03 December 1996


Director
LEACH, John Leslie

77 years old

Resigned Directors

Secretary
CROSS, Anthony
Resigned: 03 December 1996

Director
BRACKENBURY, Frederick Edwin John Gedge
Resigned: 31 May 1996
89 years old

Director
SANDS, John Robert
Resigned: 03 December 1996
78 years old

Director
SCOBIE, Kenneth Charles
Resigned: 22 January 1993
87 years old

Director
SHARMA, Ravi
Resigned: 07 September 1995
71 years old

Director
WARD, Charles John Nicholas
Resigned: 06 April 1993
84 years old

BRENT WALKER BREWERIES LIMITED Events

16 Dec 2009
Notice of ceasing to act as receiver or manager
16 Dec 2009
Notice of ceasing to act as receiver or manager
18 Feb 2009
Receiver's abstract of receipts and payments to 14 December 1998
03 Jul 2008
Notice of ceasing to act as receiver or manager
15 Jan 2008
Receiver's abstract of receipts and payments
...
... and 108 more events
19 Jun 1987
Particulars of mortgage/charge

18 Sep 1986
Full accounts made up to 29 December 1985
18 Sep 1986
Return made up to 23/07/86; full list of members

31 Jan 1985
Accounts made up to 31 December 1983
31 Jan 1985
Accounts made up to 31 December 1983

BRENT WALKER BREWERIES LIMITED Charges

17 June 1997
Supplemental deed supplemental to three composite guarantees and debentures dated 15TH november 1990,28TH march 1991 and 27TH march 1992
Delivered: 7 July 1997
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: Please refer to form 395 for full details of charged…
1 February 1995
Supplemental deed supplemental to three composite guarantees and debentures dated 15TH november 1990 28TH march 1991 and 27TH march 1992
Delivered: 20 February 1995
Status: Outstanding
Persons entitled: Standard Chartered Bankts B.V.Acting as Agent and Trustee for Emenex Investmen
Description: Fixed and floating charges over the undertaking and all…
1 March 1994
Composite guarantee and debenture
Delivered: 11 March 1994
Status: Outstanding
Persons entitled: The William Hill Group Limited
Description: Fixed and floating charges over the undertaking and all…
23 June 1993
Debenture
Delivered: 7 July 1993
Status: Outstanding
Persons entitled: The Brent Walker Group PLC
Description: The legal mortgage in the legal estates in the l/h and f/h…
30 March 1992
Composite guarantee and debenture
Delivered: 14 April 1992
Status: Satisfied on 22 March 1994
Persons entitled: The William Hill Group Limited
Description: See for 395 for full details. Fixed and floating charges…
27 March 1992
Composite guarantee and debenture
Delivered: 13 April 1992
Status: Outstanding
Persons entitled: Standard Chartered Bankof the Lenders as Definedacting as Agent and Trustee for Itself and Each
Description: See form 395 for full details. Fixed and floating charges…
9 December 1991
Debenture
Delivered: 19 December 1991
Status: Outstanding
Persons entitled: Brent Walker Limited
Description: The legal estates in the f/h and l/h and heritable or other…
11 November 1991
Guarantee and debenture
Delivered: 28 November 1991
Status: Satisfied on 29 September 1992
Persons entitled: Standard Chartered Bank
Description: See form 395 ref M158 for full details. Fixed and floating…
1 July 1991
Composite guarantee & debenture
Delivered: 18 July 1991
Status: Satisfied on 29 September 1992
Persons entitled: Standard Chartered Bank
Description: By way of first legal montgage the legal estate in all that…
28 March 1991
Composite guarantee & debenture
Delivered: 17 April 1991
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: (Sec doc M157 for full details). Fixed and floating charges…
19 February 1991
Composite guarantee & debenture
Delivered: 8 March 1991
Status: Satisfied on 24 August 1993
Persons entitled: Standard Chartered Bank
Description: (See doc M151 for full details). A specific equitable…
13 February 1991
Supplemental deed
Delivered: 5 March 1991
Status: Satisfied on 24 August 1993
Persons entitled: Standard Chartered Bank Lenders as Defined)(As Agent and Trustee for Itself and Each of The
Description: F/H and l/h land and buildings described against the name…
13 February 1991
Supplemental deed
Delivered: 5 March 1991
Status: Satisfied on 24 August 1993
Persons entitled: Standard Chartered Bank
Description: All freehold and leasehold land and bldgs, fixtures fixed…
15 November 1990
Composite guarantee & debenture
Delivered: 30 November 1990
Status: Outstanding
Persons entitled: Standard Chartered Bank Lenders as Defined)(As Agent and Trustee for Itself and Each of The
Description: (See doc M136 for full details). Fixed and floating charges…
15 November 1990
Composite guarantee & debenture
Delivered: 30 November 1990
Status: Satisfied on 29 September 1992
Persons entitled: Standard Chartered Bank
Description: (See doc M108 for full details). Fixed and floating charges…
29 September 1988
Deed supplemental to a memorandum of mortgage and charge
Delivered: 12 October 1988
Status: Satisfied
Persons entitled: American Express Bank LTD
Description: (See form 395 ref: M420C for full details).
29 September 1988
Deed supplemental to a memorandum of mortgate and charge
Delivered: 12 October 1988
Status: Satisfied
Persons entitled: American Express Bank LTD
Description: (See form 395 ref: M419C for full details).
29 September 1988
Floating charge
Delivered: 12 October 1988
Status: Satisfied
Persons entitled: American Express Bank LTD
Description: All the undertaking goodwill assets property and rights…
29 September 1988
Memorandum of charge mortgage
Delivered: 12 October 1988
Status: Satisfied
Persons entitled: American Express Bank LTD
Description: 1000 ordinary shares of sterling pounds 1 each representing…
9 June 1987
Memorandum of charge mortgage
Delivered: 19 June 1987
Status: Satisfied on 14 December 1989
Persons entitled: American Express Bank LTD
Description: 12555000 ordinary shares of 50 pence and 511700 6 1/2%…
9 June 1987
Memorandum of charge mortgage
Delivered: 19 June 1987
Status: Satisfied on 14 December 1989
Persons entitled: American Express Bank LTD
Description: 44612112 ordinary shares of 25 pence each, 253274 5%…
31 December 1984
Deed
Delivered: 17 January 1985
Status: Satisfied
Persons entitled: First National Boston Limited
Description: Fixed and floating charges over the undertaking and all…
11 November 1983
Debenture
Delivered: 1 December 1983
Status: Satisfied
Persons entitled: The First National Bank of Boston Trust National Boston Limited Manufacturers Hanover Trust Company The Royal Bank of Scotland PLC Swiss Bank Corporation
Description: Fixed & floating charges over undertaking and all property…