Company NameDecaf Brioche One Ltd
Company StatusDissolved
Company Number07623060
CategoryPrivate Limited Company
Incorporation Date5 May 2011(12 years, 11 months ago)
Dissolution Date17 August 2018 (5 years, 8 months ago)
Previous NamesHamsard 3249 Limited and Creare Communications (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Jay
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2017(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 17 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Blades Court Deodar Road
London
SW15 2NU
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameMr Colin Andrew Craig
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 29 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoughton Leigh House Brownsover Road
Rugby
Warwickshire
CV21 1QL
Director NameMr Michael Felix McKinlay
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 29 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoughton Leigh House Brownsover Road
Rugby
Warwickshire
CV21 1QL
Director NameMr Dominic Stefan Dalli
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(3 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 July 2012)
RoleEngland
Country of ResidenceUnited Kingdom
Correspondence AddressBoughton Leigh House Brownsover Road
Rugby
Warwickshire
CV21 1QL
Director NameMr Allan Leigh Wood
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(3 months, 1 week after company formation)
Appointment Duration3 years (resigned 29 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoughton Leigh House Brownsover Road
Rugby
Warwickshire
CV21 1QL
Director NameMr Matthew Alexander Owen
Date of BirthAugust 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed15 August 2011(3 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 16 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoughton Leigh House Brownsover Road
Rugby
Warwickshire
CV21 1HL
Director NameMr Kevin Richardson Whittle
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoughton Leigh House Brownsover Road
Rugby
Warwickshire
CV21 1HL
Director NameMr Kevin Barry Ord
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 03 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(3 years, 1 month 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 NameMrs Venetia Cooper
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(3 years, 1 month 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(3 years, 3 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
Secretary NameVenetia Cooper
StatusResigned
Appointed29 August 2014(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 May 2016)
RoleCompany Director
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(5 years after company formation)
Appointment Duration7 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Deodar Road
Putney
London
SW15 2NU
Director NameMr Mike Yates
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(5 years, 7 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
Director NameSSH Directors Limited (Corporation)
StatusResigned
Appointed05 May 2011(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameSSH Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2011(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Contact

Websiteseo-creare.co.uk

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

1 at £1Creare Communications (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,819,270
Current Liabilities£9,472,875

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

3 May 2016Delivered on: 24 May 2016
Persons entitled: Creare Group Limited

Classification: A registered charge
Particulars: A first legal mortgage over all present and future properties of the chargor. A fixed charge over all present and future properties, assets, rights, licenses, goodwill, equipment, debts & securities, cash, investments and intellectual property of the chargor. For further information, please refer to the instrument.
Outstanding
15 August 2011Delivered on: 25 August 2011
Persons entitled: Sovereign Capital Partners LLP (The Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

2 June 2017Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA Great Britain to 40a Station Road Upminster Essex RM14 2TR on 2 June 2017 (1 page)
25 May 2017Appointment of a voluntary liquidator (1 page)
25 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-10
(1 page)
25 May 2017Statement of affairs (8 pages)
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)
19 January 2017Termination of appointment of Mike Yates as a director on 18 January 2017 (1 page)
11 January 2017Termination of appointment of Jonathan Jay as a director on 1 December 2016 (1 page)
11 January 2017Appointment of Mr Mike Yates as a director on 1 December 2016 (2 pages)
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)
24 May 2016Registration of charge 076230600002, created on 3 May 2016 (80 pages)
20 May 2016Auditor's resignation (1 page)
18 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
18 May 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
17 May 2016Appointment of Mr Jonathan Jay as a director on 3 May 2016 (2 pages)
16 May 2016Termination of appointment of Venetia Cooper as a secretary on 3 May 2016 (1 page)
16 May 2016Termination of appointment of Tom Darnell as a director on 3 May 2016 (1 page)
16 May 2016Termination of appointment of Allan Leigh Wood as a director on 3 May 2016 (1 page)
16 May 2016Termination of appointment of Kevin Barry Ord as a director on 3 May 2016 (1 page)
16 May 2016Termination of appointment of Venetia Cooper as a director on 3 May 2016 (1 page)
16 May 2016Termination of appointment of Kevin Richardson Whittle as a director on 3 May 2016 (1 page)
15 November 2015Full accounts made up to 30 April 2015 (14 pages)
6 August 2015Termination of appointment of Matthew Alexander Owen as a director on 16 July 2015 (1 page)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(6 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(6 pages)
28 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 28 April 2015 (1 page)
17 February 2015Full accounts made up to 30 April 2014 (14 pages)
2 September 2014Appointment of Venetia Cooper as a secretary on 29 August 2014 (2 pages)
2 September 2014Appointment of Mr Allan Leigh Wood as a director on 29 August 2014 (2 pages)
2 September 2014Appointment of Tom Darnell as a director on 29 August 2014 (2 pages)
2 September 2014Termination of appointment of Allan Leigh Wood as a director on 29 August 2014 (1 page)
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)
4 July 2014Appointment of Venetia Cooper as a director (2 pages)
17 June 2014Appointment of Mr Kevin Barry Ord as a director (2 pages)
20 May 2014Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England (1 page)
20 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(6 pages)
20 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(6 pages)
20 May 2014Register(s) moved to registered inspection location (1 page)
30 January 2014Full accounts made up to 30 April 2013 (13 pages)
30 May 2013Register inspection address has been changed (1 page)
30 May 2013Register(s) moved to registered inspection location (1 page)
30 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
28 December 2012Full accounts made up to 30 April 2012 (13 pages)
22 August 2012Appointment of Mr Kevin Richardson Whittle as a director (2 pages)
15 August 2012Termination of appointment of Dominic Dalli as a director (1 page)
17 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
17 July 2012Director's details changed for Mr Dominic Stefan Dalli on 16 June 2012 (2 pages)
17 July 2012Director's details changed for Matthew Alexander Owen on 16 June 2012 (2 pages)
17 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
16 May 2012Previous accounting period shortened from 31 May 2012 to 30 April 2012 (3 pages)
6 September 2011Registered office address changed from 21 High Street Lutterworth Leicestershire LE17 4AT United Kingdom on 6 September 2011 (2 pages)
6 September 2011Registered office address changed from 21 High Street Lutterworth Leicestershire LE17 4AT United Kingdom on 6 September 2011 (2 pages)
5 September 2011Appointment of Mr Allan Leigh Wood as a director (3 pages)
5 September 2011Appointment of Mr Dominic Stefan Dalli as a director (4 pages)
5 September 2011Appointment of Matthew Alexander Owen as a director (3 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 July 2011Director's details changed for Mr Craig Andrew Craig on 22 July 2011 (2 pages)
23 June 2011Termination of appointment of Peter Crossley as a director (1 page)
23 June 2011Registered office address changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 23 June 2011 (1 page)
23 June 2011Appointment of Mr Michael Felix Mckinlay as a director (2 pages)
23 June 2011Appointment of Mr Craig Andrew Craig as a director (2 pages)
23 June 2011Termination of appointment of Ssh Directors Limited as a director (1 page)
23 June 2011Termination of appointment of Ssh Secretaries Limited as a secretary (1 page)
23 June 2011Change of name notice (2 pages)
23 June 2011Company name changed hamsard 3249 LIMITED\certificate issued on 23/06/11
  • RES15 ‐ Change company name resolution on 2011-06-21
(3 pages)
5 May 2011Incorporation (31 pages)