THE LEEDS BREWERY CROWD COMPANY LIMITED
HARTLEPOOL

Hellopages » County Durham » Hartlepool » TS24 7QS

Company number 08466937
Status Active - Proposal to Strike off
Incorporation Date 28 March 2013
Company Type Private Limited Company
Address MAIN GATE HOUSE, WALDON STREET, HARTLEPOOL, CLEVELAND, ENGLAND, TS24 7QS
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Satisfaction of charge 084669370002 in full. The most likely internet sites of THE LEEDS BREWERY CROWD COMPANY LIMITED are www.theleedsbrewerycrowdcompany.co.uk, and www.the-leeds-brewery-crowd-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. The distance to to Seaton Carew Rail Station is 1.7 miles; to Middlesbrough Rail Station is 7.1 miles; to Redcar Central Rail Station is 7.3 miles; to Thornaby Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Leeds Brewery Crowd Company Limited is a Private Limited Company. The company registration number is 08466937. The Leeds Brewery Crowd Company Limited has been working since 28 March 2013. The present status of the company is Active - Proposal to Strike off. The registered address of The Leeds Brewery Crowd Company Limited is Main Gate House Waldon Street Hartlepool Cleveland England Ts24 7qs. . FOOTS, John Richard is a Secretary of the company. FOOTS, John Richard is a Director of the company. SOLEY, Christopher David is a Director of the company. Director BROTHWELL, Michael Alan has been resigned. Director HOLBROOK, Samuel Andrew has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
FOOTS, John Richard
Appointed Date: 06 July 2016

Director
FOOTS, John Richard
Appointed Date: 06 July 2016
57 years old

Director
SOLEY, Christopher David
Appointed Date: 06 July 2016
50 years old

Resigned Directors

Director
BROTHWELL, Michael Alan
Resigned: 06 July 2016
Appointed Date: 28 March 2013
42 years old

Director
HOLBROOK, Samuel Andrew
Resigned: 06 July 2016
Appointed Date: 28 March 2013
41 years old

Persons With Significant Control

The Leeds Brewery Holding Company Limited
Notified on: 24 March 2017
Nature of control: Ownership of shares – 75% or more

THE LEEDS BREWERY CROWD COMPANY LIMITED Events

18 Apr 2017
First Gazette notice for voluntary strike-off
09 Apr 2017
Application to strike the company off the register
31 Mar 2017
Satisfaction of charge 084669370002 in full
31 Mar 2017
Satisfaction of charge 084669370003 in full
24 Mar 2017
Confirmation statement made on 24 March 2017 with updates
...
... and 17 more events
24 Sep 2014
Compulsory strike-off action has been discontinued
23 Sep 2014
Previous accounting period extended from 31 March 2014 to 30 June 2014
23 Sep 2014
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000

29 Jul 2014
First Gazette notice for compulsory strike-off
28 Mar 2013
Incorporation
Statement of capital on 2013-03-28
  • GBP 1,000

THE LEEDS BREWERY CROWD COMPANY LIMITED Charges

21 July 2016
Charge code 0846 6937 0003
Delivered: 26 July 2016
Status: Satisfied on 31 March 2017
Persons entitled: Hsbc Bank PLC
Description: The leasehold land and buildings known as crowd of favours…
6 July 2016
Charge code 0846 6937 0002
Delivered: 15 July 2016
Status: Satisfied on 31 March 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed charges over all land and all letters patent…
13 April 2015
Charge code 0846 6937 0001
Delivered: 14 April 2015
Status: Satisfied on 7 July 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…