Company NameBrent Walker Breweries (Hartlepool) Limited
Company StatusDissolved
Company Number00042567
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date7 June 2022 (1 year, 9 months ago)
Previous NameJ.W.Cameron & Co.,Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKeith George Dibble
NationalityBritish
StatusClosed
Appointed17 August 1992(90 years, 8 months after company formation)
Appointment Duration29 years, 10 months (closed 07 June 2022)
RoleChartered Secretary
Correspondence Address8 Newcastle Avenue
Ilford
Essex
IG6 3EE
Director NameMr John Leslie Leach
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1996(95 years after company formation)
Appointment Duration25 years, 6 months (closed 07 June 2022)
RoleFinance Director
Correspondence AddressDunelm
Church Road
Claygate
Surrey
KT10 0JP
Secretary NameKeith George Dibble
NationalityBritish
StatusClosed
Appointed03 December 1996(95 years after company formation)
Appointment Duration25 years, 6 months (closed 07 June 2022)
RoleCompany Director
Correspondence Address8 Newcastle Avenue
Ilford
Essex
IG6 3EE
Director NameFrederick Edwin John Gedge Brackenbury
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(90 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Moore Street
London
SW3 2QN
Director NameJohn Robert Sands
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(90 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Falcon Lane
Norton
Stockton On Tees
TS20 1LS
Secretary NameMr Anthony Cross
NationalityBritish
StatusResigned
Appointed17 August 1992(90 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 The Lane
Spinkhill
Sheffield
South Yorkshire
S21 3YF
Director NameMr Christopher Hugh Critchlow
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(94 years, 6 months after company formation)
Appointment Duration6 months (resigned 03 December 1996)
RoleCompany Director
Correspondence Address45 Solent Road
West Hampstead
London
NW6 1TY

Location

Registered Address53-54 Brooks Mews
London
W1Y 2NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,880,000

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

17 June 1997Delivered on: 7 July 1997
Persons entitled: Standard Chartered Bank

Classification: Supplemental deed supplemental to three composite guarantees and debentures dated 15TH november 1990,28TH march 1991 and 27TH march 1992
Secured details: All monies,liabilities and other obligations of whatsoever nature due,owing or incurred by the brent walker group PLC and each of it's subsidiaries (other than the company) for the time being and from time to time to the chargee as agent and trustee for itself each of the existing lenders and hambros leasing limited (the new lender)under the term facilities agreement dated 27TH march 1992 and certain related agreements and documents (the "operative agreements").
Particulars: Please refer to form 395 for full details of charged assets. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 February 1995Delivered on: 20 February 1995
Persons entitled: Standard Chartered Bankts B.V.Acting as Agent and Trustee for Emenex Investmen

Classification: Supplemental deed supplemental to three composite guarantees and debentures dated 15TH november 1990, 28TH march 1991 and 27TH march 1992
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the term facility agreement dated 27TH march 1992 and the "operative agreements" (as defined in the deed).
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
1 March 1994Delivered on: 11 March 1994
Persons entitled: The William Hill Group Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
19 November 1993Delivered on: 3 December 1993
Persons entitled: The William Hill Group Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: The derwentwater arms calver sheffield and adjacent car park.
Outstanding
23 June 1993Delivered on: 7 July 1993
Persons entitled: The Brent Walker Group PLC

Classification: Debenture
Secured details: All monies due from pubmaster limited to the chargee under the terms of £115,000,000 floating rate refinanceable secured loan notes 1993-2011 (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 April 1992Delivered on: 27 April 1992
Persons entitled: Standard Chartered Bankrsacting as Agent for Itself and Each of the Lende

Classification: Supplemental deed
Secured details: All monies due or to become due from thecompany to the chargees supplemental to four composite guarantees and debentures dated 19 february 1991 and 28 march 1991.
Particulars: Various properties as defined in form 395 ref M710C.
Outstanding
13 April 1992Delivered on: 27 April 1992
Persons entitled: Standard Chartered Bankof the Lenders as Definedacting as Agent and Trustee for Itself and Each

Classification: Supplemental deed
Secured details: All monies due or to become due from brent walker limited to the chargee supplemental to three composite guarantee and debentures dated 15TH november 1990,28TH march 1991 and 27TH march 1992.
Particulars: Various properties as defined in doc ref M711C.
Outstanding
27 March 1992Delivered on: 13 April 1992
Persons entitled: Standard Chartered Bank

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due form the company and/or all or any of the other companies named therein to the chargee.
Particulars: (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 December 1991Delivered on: 19 December 1991
Persons entitled: Brent Walker Limited

Classification: Debenture
Secured details: All monies due from pubmaster limited to the chargee under the terms of the loan notes and loans stock as defined in the debenture.
Particulars: The legal estates in the l/h and f/h and heritable and other land and buildings etc.. (see form 395 for details).
Outstanding
28 March 1991Delivered on: 17 April 1991
Persons entitled: Standard Chartered Bank

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from the brent walker group PLC and/or any other company named therein under the terms of a facility agreement dated 28/3/91 and this deed to the chargee.
Particulars: (See doc M176 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 February 1991Delivered on: 8 March 1991
Persons entitled: Standard Chartered Banklanders as Defined.as Agent and Trustee for Itself and Such of The

Classification: Supplemental deed
Secured details: All monies due or to become due from the brent walker group PLC to the chargee. Under the terms of the composite guarantee and debenture dated 15/11/90.
Particulars: Leasehold land and bldgs (see doc M133 for full details).
Outstanding
19 February 1991Delivered on: 8 March 1991
Persons entitled: Standard Chartered Bank

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from brent walker limited under the terms of the facility agreement dated 19/2/91 and this deed.
Particulars: (See doc M159 for full details). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
13 February 1991Delivered on: 5 March 1991
Persons entitled: Standard Chartered Bank Lenders. as Defined)(As Agent and Trustee for Itself and Each of The

Classification: Supplemental deed
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. In and under the debenture dated 15TH november 1990, and this deed.
Particulars: F/H and l/h land or buildings described against the name of the company. (See form 395. ref M200 for full details).
Outstanding
15 November 1990Delivered on: 30 November 1990
Persons entitled: Standard Chartered Bank Lenders as Defined)(As Agent and Trustee for Itself and Each of The

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Legal mortgage over all freehold and leasehold heritable or other land and bldgs as described in parts I and ii of schedule 5 (see doc M144 for full details).
Outstanding
30 March 1992Delivered on: 14 April 1992
Satisfied on: 22 March 1994
Persons entitled: The William Hill Group Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under clause 2.1 of the composite guarantee and debenture.
Particulars: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 November 1991Delivered on: 28 November 1991
Satisfied on: 29 September 1992
Persons entitled: Standard Chartered Bank

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility agreement dated 11TH november 1991.
Particulars: See form 395 ref M165 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 July 1991Delivered on: 18 July 1991
Satisfied on: 29 September 1992
Persons entitled: Standard Chartered Bank.

Classification: Composite guarantee and debenture
Secured details: All moneys due or to become due from the brent walker group PLC and certain of its subsidiaries to standard chartered bank under the terms of the facility agreement dated 1/7/91.
Particulars: By way of first legal estate in all that f/h l/h heritage or other land or buildings (see doc M136 for full details).
Fully Satisfied
19 February 1991Delivered on: 8 March 1991
Satisfied on: 24 August 1993
Persons entitled: Standard Chartered Bank

Classification: Supplemental deed
Secured details: All monies due or to become due from the brent walker group PLC. To the chargee. Under the terms of the composite guarantee and debenture and the stand by loan facility agreement dated 15/11/90.
Particulars: Leasehold land or bldgs (see doc M140 for full details).
Fully Satisfied
13 February 1991Delivered on: 5 March 1991
Satisfied on: 24 August 1993
Persons entitled: Standard Chartered Bank

Classification: Supplemental deed
Secured details: All monies due or to become due from the brent walker group PLC to the chargee under the terms of the standby loan facility agreement and debenture both dated 15/11/90 and this deed.
Particulars: All freehold and leasehold land and bldgs, fixtures, fixed plant and machinery (see doc M232 for full details).
Fully Satisfied
15 November 1990Delivered on: 30 November 1990
Satisfied on: 29 September 1992
Persons entitled: Standard Chartered Bank

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from the brent walker group PLC to the chargee under the terms of the standby facility agreement dated 15/11/90 and this deed.
Particulars: Legal mortgage over all freehold and leasehold heritable or other land and bldgs as described in parts I and ii of schedule 5 (see doc M116 for full details).
Fully Satisfied
13 October 1988Delivered on: 20 October 1988
Satisfied on: 31 October 1990
Persons entitled: American Express Bank LTD

Classification: Memorandum of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the mortgage and charge.
Particulars: £90,000 ordinary shares of £1 each and all rights moneys and property whatsoever (see from 395 for details).
Fully Satisfied
29 September 1988Delivered on: 12 October 1988
Satisfied on: 17 October 1989
Persons entitled: American Express Bank Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and supplemenntal to a floating charge dated 9/6/87.
Particulars: See form 395 for details. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
6 April 1988Delivered on: 12 April 1988
Satisfied on: 16 November 1990
Persons entitled: Standard Chartered Bank.

Classification: Legal charge as evidenced of a statutory declaration dated 26/4/88
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See schedule of property attached to form 395.
Fully Satisfied
6 April 1988Delivered on: 12 April 1988
Satisfied on: 16 November 1990
Persons entitled: Standard Chartered Bank

Classification: Legal charge as evidenced of a statutory declaration dated 26/4/88
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See schedule of property attached to form 395.
Fully Satisfied
10 June 1987Delivered on: 17 June 1987
Satisfied on: 19 October 1988
Persons entitled: Standered Chartered Bank.

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee by the assignor under a loan facility dated 10/6/87 providing for advances of up to a principal amount £4,000,000 including interest & other lawful charges and expenses.
Particulars: All of the assignors rights title and interest in, and any claims in favour of the assignor which may arise under and all monies which it may receive by virtue an acgrisition agreement of even date. (See from 395 for full details).
Fully Satisfied

Filing History

7 June 2022Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2022First Gazette notice for compulsory strike-off (1 page)
28 December 2016Restoration by order of the court (2 pages)
28 December 2016Restoration by order of the court (2 pages)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
16 December 2009Notice of ceasing to act as receiver or manager (2 pages)
16 December 2009Notice of ceasing to act as receiver or manager (2 pages)
18 February 2009Receiver's abstract of receipts and payments to 14 December 2008 (2 pages)
18 February 2009Receiver's abstract of receipts and payments to 14 December 2008 (2 pages)
4 July 2008Notice of ceasing to act as receiver or manager (1 page)
4 July 2008Notice of ceasing to act as receiver or manager (1 page)
15 January 2008Receiver's abstract of receipts and payments (2 pages)
15 January 2008Receiver's abstract of receipts and payments (2 pages)
9 January 2007Receiver's abstract of receipts and payments (2 pages)
9 January 2007Receiver's abstract of receipts and payments (2 pages)
3 January 2006Receiver's abstract of receipts and payments (2 pages)
3 January 2006Receiver's abstract of receipts and payments (2 pages)
4 January 2005Receiver's abstract of receipts and payments (2 pages)
4 January 2005Receiver's abstract of receipts and payments (2 pages)
23 December 2003Receiver's abstract of receipts and payments (2 pages)
23 December 2003Receiver's abstract of receipts and payments (2 pages)
31 December 2002Receiver's abstract of receipts and payments (2 pages)
31 December 2002Receiver's abstract of receipts and payments (2 pages)
22 February 2002Receiver's abstract of receipts and payments (2 pages)
22 February 2002Receiver's abstract of receipts and payments (2 pages)
8 February 2001Receiver's abstract of receipts and payments (2 pages)
8 February 2001Receiver's abstract of receipts and payments (2 pages)
13 January 2000Receiver's abstract of receipts and payments (2 pages)
13 January 2000Receiver's abstract of receipts and payments (2 pages)
31 March 1998Administrative Receiver's report (8 pages)
31 March 1998Administrative Receiver's report (8 pages)
22 December 1997Appointment of receiver/manager (1 page)
22 December 1997Appointment of receiver/manager (1 page)
21 October 1997Full accounts made up to 31 December 1996 (9 pages)
21 October 1997Full accounts made up to 31 December 1996 (9 pages)
26 August 1997Return made up to 17/08/97; full list of members (7 pages)
26 August 1997Return made up to 17/08/97; full list of members (7 pages)
24 July 1997Director's particulars changed (1 page)
24 July 1997Director's particulars changed (1 page)
7 July 1997Particulars of mortgage/charge (6 pages)
7 July 1997Particulars of mortgage/charge (6 pages)
2 January 1997New secretary appointed (2 pages)
2 January 1997New director appointed (2 pages)
2 January 1997Director resigned (1 page)
2 January 1997New director appointed (2 pages)
2 January 1997Director resigned (1 page)
2 January 1997Secretary resigned (1 page)
2 January 1997Secretary resigned (1 page)
2 January 1997Director resigned (1 page)
2 January 1997Director resigned (1 page)
2 January 1997New secretary appointed (2 pages)
17 December 1996Registered office changed on 17/12/96 from: greenbank hartlepool cleveland TS24 7QS (1 page)
17 December 1996Registered office changed on 17/12/96 from: greenbank hartlepool cleveland TS24 7QS (1 page)
23 October 1996Full accounts made up to 31 December 1995 (8 pages)
23 October 1996Full accounts made up to 31 December 1995 (8 pages)
15 August 1996Return made up to 17/08/96; full list of members (15 pages)
15 August 1996Return made up to 17/08/96; full list of members (15 pages)
23 June 1996New director appointed (5 pages)
23 June 1996New director appointed (5 pages)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
10 October 1995Amended accounts made up to 27 December 1992 (12 pages)
10 October 1995Amended accounts made up to 27 December 1992 (12 pages)
10 October 1995Amended full accounts made up to 29 December 1991 (10 pages)
10 October 1995Amended full accounts made up to 31 December 1993 (8 pages)
10 October 1995Amended full accounts made up to 31 December 1993 (8 pages)
10 October 1995Amended full accounts made up to 29 December 1991 (10 pages)
5 October 1995Full accounts made up to 31 December 1994 (10 pages)
5 October 1995Full accounts made up to 31 December 1994 (10 pages)
15 August 1995Return made up to 17/08/95; full list of members (14 pages)
15 August 1995Return made up to 17/08/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (510 pages)
11 February 1992Memorandum and Articles of Association (75 pages)
11 February 1992Memorandum and Articles of Association (75 pages)
11 February 1992Memorandum and Articles of Association (75 pages)
20 September 1988Accounts made up to 27 December 1987 (21 pages)
20 September 1988Accounts made up to 27 December 1987 (21 pages)
29 October 1987Accounts made up to 28 December 1986 (22 pages)
29 October 1987Accounts made up to 28 December 1986 (22 pages)
4 September 1986Full accounts made up to 29 December 1985 (24 pages)
4 September 1986Full accounts made up to 29 December 1985 (24 pages)
19 September 1985Accounts made up to 31 December 1984 (21 pages)
19 September 1985Accounts made up to 31 December 1984 (21 pages)
21 July 1983Accounts made up to 2 January 1983 (43 pages)
21 July 1983Accounts made up to 2 January 1983 (42 pages)
21 July 1983Accounts made up to 2 January 1983 (43 pages)
21 July 1983Accounts made up to 2 January 1983 (43 pages)
21 July 1983Accounts made up to 2 January 1983 (42 pages)
21 July 1983Accounts made up to 2 January 1983 (42 pages)
21 July 1983Accounts made up to 2 January 1983 (42 pages)
21 July 1983Accounts made up to 2 January 1983 (42 pages)