Company number 05076470
Status Active
Incorporation Date 17 March 2004
Company Type Private Limited Company
Address GRANVILLE HALL, GRANVILLE ROAD, LEICESTER, LEICESTERSHIRE, UNITED KINGDOM, LE1 7RU
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Company name changed steamin' billy brewing co LIMITED\certificate issued on 26/08/16
RES15 ‐
Change company name resolution on 2016-08-23
; Change of name notice; Part of the property or undertaking has been released and no longer forms part of charge 6. The most likely internet sites of STEAMIN' BILLY (PROPERTY) LIMITED are www.steaminbillyproperty.co.uk, and www.steamin-billy-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Steamin Billy Property Limited is a Private Limited Company.
The company registration number is 05076470. Steamin Billy Property Limited has been working since 17 March 2004.
The present status of the company is Active. The registered address of Steamin Billy Property Limited is Granville Hall Granville Road Leicester Leicestershire United Kingdom Le1 7ru. . LOUNT, Barry is a Secretary of the company. ALLINGHAM, William Charles Baden is a Director of the company. LOUNT, Barry is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director LOUNT, Marion Elisabeth has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".
Current Directors
Resigned Directors
Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 17 March 2004
Appointed Date: 17 March 2004
Nominee Director
AR NOMINEES LIMITED
Resigned: 17 March 2004
Appointed Date: 17 March 2004
STEAMIN' BILLY (PROPERTY) LIMITED Events
26 Aug 2016
Company name changed steamin' billy brewing co LIMITED\certificate issued on 26/08/16
-
RES15 ‐
Change company name resolution on 2016-08-23
26 Aug 2016
Change of name notice
26 Aug 2016
Part of the property or undertaking has been released and no longer forms part of charge 6
26 Aug 2016
Part of the property or undertaking has been released and no longer forms part of charge 050764700009
26 Aug 2016
Part of the property or undertaking has been released and no longer forms part of charge 050764700010
...
... and 58 more events
02 Apr 2004
New secretary appointed;new director appointed
02 Apr 2004
Registered office changed on 02/04/04 from: 12-14 saint marys street newport shropshire TF10 7AB
02 Apr 2004
Director resigned
02 Apr 2004
Secretary resigned
17 Mar 2004
Incorporation
6 July 2016
Charge code 0507 6470 0012
Delivered: 20 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The sportsman inn 36 coventry road hinckley leicester t/no…
7 September 2015
Charge code 0507 6470 0011
Delivered: 10 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a the coronation hotel baker strret alvastone…
12 January 2015
Charge code 0507 6470 0010
Delivered: 23 January 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The wilmot arms morley road chaddesden derby t/n DY265420…
19 November 2013
Charge code 0507 6470 0009
Delivered: 26 November 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The griff inn 42 northgate oakham rutland t/no. LT225940…
14 January 2013
Deed of legal charge
Delivered: 17 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Railway hotel station road hinckley all plant and machinery…
27 February 2012
Deed of legal mortgage
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The steam trumpet 286 main street thornton leicester all…
27 February 2012
Deed of legal mortgage
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The horse & trumpet 4 barrow road sileby leicester all…
27 February 2012
Deed of legal mortgage
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Dog & gunn chapel street syston leicester all plant and…
27 February 2012
Mortgage debenture
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
31 May 2011
Legal charge
Delivered: 2 June 2011
Status: Satisfied
on 10 March 2012
Persons entitled: Amy Charles Limited
Description: The dog & gun (f/h) 28 chapel street syston leics.
10 February 2010
Legal charge
Delivered: 20 February 2010
Status: Satisfied
on 10 March 2012
Persons entitled: Barry Lount and Marion Elisabeth Lount
Description: The tipsy fisherman 286 main street thornton leics t/no…
10 February 2010
Legal charge
Delivered: 20 February 2010
Status: Satisfied
on 10 March 2012
Persons entitled: National Westminster Bank PLC
Description: The tipsy fisherman 286 main street thornton leic t/no…