Company NameDecaf Brioche Three Ltd
Company StatusDissolved
Company Number06864370
CategoryPrivate Limited Company
Incorporation Date31 March 2009(15 years ago)
Dissolution Date3 April 2019 (5 years ago)
Previous NameCreare Franchise Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jonathan Jay
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2017(7 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 03 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Blades Court Deodar Road
London
SW15 2NU
Director NameMr Colin Andrew Craig
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrankton Manor Frankton
Rugby
Warwickshire
CV23 9PJ
Director NameMr Michael Felix McKinlay
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Addington Manor Cranford Road
Great Addington
Kettering
Northamptonshire
NN14 4BH
Director NameMrs Elizabeth Wendy Jane Jackson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWillow House, Mayfield Farm Bear Lane
Henley-In-Arden
West Midlands
B95 5JJ
Secretary NameElizabeth Wendy Jane Jackson
NationalityBritish
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Director NameMr Kevin Barry Ord
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(5 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoughton Leigh House Brownsover Road
Rugby
Warwickshire
CV21 1HL
Director NameMrs Venetia Lois Cooper
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 May 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBoughton Leigh House Brownsover Road
Rugby
Warwickshire
CV21 1HL
Director NameMr Tom Darnell
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 May 2016)
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBoughton Leigh House Brownsover Road
Rugby
Warwickshire
CV21 1HL
Director NameMr Allan Leigh Wood
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoughton Leigh House Brownsover Road
Rugby
Warwickshire
CV21 1HL
Director NameMr Jonathan Jay
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(7 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Director NameMr Mike Yates
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(7 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA

Contact

Websitewww.creare.co.uk
Telephone01788 551591
Telephone regionRugby

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6 at £1Creare Communications LTD
100.00%
Ordinary

Financials

Year2014
Turnover£841,728
Gross Profit£316,632
Net Worth£611,694
Cash£41,249
Current Liabilities£23,971

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

1 June 2017Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA United Kingdom to 40a Station Road Upminster Essex RM14 2TR on 1 June 2017 (2 pages)
25 May 2017Statement of affairs (8 pages)
25 May 2017Appointment of a voluntary liquidator (1 page)
25 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-10
(1 page)
19 January 2017Termination of appointment of Mike Yates as a director on 18 January 2017 (1 page)
19 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-18
(3 pages)
19 January 2017Appointment of Mr Jonathan Jay as a director on 18 January 2017 (2 pages)
11 January 2017Appointment of Mr Mike Yates as a director on 1 December 2016 (2 pages)
11 January 2017Termination of appointment of Jonathan Jay as a director on 1 December 2016 (1 page)
21 July 2016Termination of appointment of Elizabeth Wendy Jane Jackson as a secretary on 3 May 2016 (1 page)
21 July 2016Termination of appointment of Elizabeth Wendy Jane Jackson as a director on 3 May 2016 (1 page)
14 July 2016Registered office address changed from Boughton Leigh House Brownsover Road Rugby Warwickshire CV21 1HL to 5th Floor 89 New Bond Street London W1S 1DA on 14 July 2016 (1 page)
14 July 2016Appointment of Mr Jonathan Jay as a director on 3 May 2016 (2 pages)
23 June 2016Termination of appointment of Tom Darnell as a director on 3 May 2016 (1 page)
22 June 2016Termination of appointment of Allan Leigh Wood as a director on 3 May 2016 (1 page)
22 June 2016Termination of appointment of Kevin Barry Ord as a director on 1 May 2016 (1 page)
21 June 2016Termination of appointment of Venetia Cooper as a director on 3 May 2016 (1 page)
20 May 2016Auditor's resignation (1 page)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 6
(6 pages)
8 April 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
15 November 2015Full accounts made up to 30 April 2015 (15 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 6
(6 pages)
23 April 2015Registered office address changed from Boughton Leigh House Brownsover Road Rugby Warwickshire CV21 1QL to Boughton Leigh House Brownsover Road Rugby Warwickshire CV21 1HL on 23 April 2015 (1 page)
17 February 2015Full accounts made up to 30 April 2014 (16 pages)
2 September 2014Appointment of Tom Darnell as a director on 29 August 2014 (2 pages)
2 September 2014Termination of appointment of Michael Felix Mckinlay as a director on 29 August 2014 (1 page)
2 September 2014Termination of appointment of Colin Andrew Craig as a director on 29 August 2014 (1 page)
2 September 2014Appointment of Mr Allan Leigh Wood as a director on 29 August 2014 (2 pages)
4 July 2014Appointment of Venetia Cooper as a director (2 pages)
17 June 2014Appointment of Mr Kevin Barry Ord as a director (2 pages)
28 May 2014Secretary's details changed for Elizabeth Wendy Jane Jackson on 28 May 2014 (1 page)
28 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 6
(7 pages)
28 May 2014Register(s) moved to registered inspection location (1 page)
28 May 2014Registered office address changed from Apex House Bank Street Lutterworth Leicestershire LE17 4AG United Kingdom on 28 May 2014 (1 page)
28 May 2014Register inspection address has been changed (1 page)
28 January 2014Total exemption full accounts made up to 30 April 2013 (13 pages)
9 May 2013Director's details changed for Mr Michael Felix Mckinlay on 30 March 2013 (2 pages)
9 May 2013Director's details changed for Colin Andrew Craig on 30 March 2013 (2 pages)
9 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
18 April 2012Registered office address changed from 33 High Street Lutterworth Leics LE17 4AY England on 18 April 2012 (1 page)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
17 June 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 May 2011Director's details changed for Colin Andrew Craig on 2 May 2011 (2 pages)
2 May 2011Director's details changed for Colin Andrew Craig on 2 May 2011 (2 pages)
2 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
28 January 2011Previous accounting period shortened from 31 December 2010 to 30 April 2010 (1 page)
17 January 2011Registered office address changed from 21 High Street Lutterworth Leicestershire LE17 4AT on 17 January 2011 (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 April 2010Director's details changed for Elizabeth Wendy Jane Jackson on 31 March 2010 (2 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
19 April 2010Secretary's details changed for Elizabeth Wendy Jane Jackson on 31 March 2010 (1 page)
20 August 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
31 March 2009Incorporation (54 pages)