Company NameBrew Holdings Wandsworth Limited
Company StatusDissolved
Company Number08691842
CategoryPrivate Limited Company
Incorporation Date16 September 2013(10 years, 7 months ago)
Dissolution Date14 March 2021 (3 years, 1 month ago)
Previous NameOld York Road Limited

Business Activity

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

Directors

Director NameMr Jason William Wells
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAustralian
StatusClosed
Appointed16 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Opus Restructuring Llp Evergreen House North
Euston
London
NW1 2DX
Secretary NameBenedict Sebastian John Phillips
StatusResigned
Appointed16 September 2013(same day as company formation)
RoleCompany Director
Correspondence AddressOffice 109 Chester House, Fulham Green
81-83 Fulham High Street
London
SW6 3JA

Location

Registered AddressC/O Opus Restructuring Llp Evergreen House North, Grafton Place
Euston
London
NW1 2DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

100 at £1Jason William Wells
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,672
Current Liabilities£76,917

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

20 September 2017Delivered on: 21 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 November 2013Delivered on: 30 November 2013
Persons entitled:
Janet Catherine Humphreys
Robert Gordon Humphreys

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

14 December 2020Notice of move from Administration to Dissolution (14 pages)
21 July 2020Administrator's progress report (13 pages)
28 April 2020Notice of deemed approval of proposals (3 pages)
10 February 2020Statement of administrator's proposal (34 pages)
20 December 2019Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to C/O Opus Restructuring Llp Evergreen House North, Grafton Place Euston London NW1 2DX on 20 December 2019 (2 pages)
19 December 2019Appointment of an administrator (3 pages)
1 October 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
22 August 2019Confirmation statement made on 12 September 2018 with updates (3 pages)
22 August 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
22 August 2019Administrative restoration application (3 pages)
19 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
7 February 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
21 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 21 December 2017 (1 page)
21 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 21 December 2017 (1 page)
21 September 2017Registration of charge 086918420002, created on 20 September 2017 (6 pages)
21 September 2017Registration of charge 086918420002, created on 20 September 2017 (6 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
11 September 2017Director's details changed for Mr Jason William Wells on 11 September 2017 (2 pages)
11 September 2017Director's details changed for Mr Jason William Wells on 11 September 2017 (2 pages)
11 August 2017Director's details changed for Mr Jason William Wells on 8 August 2017 (2 pages)
11 August 2017Director's details changed for Mr Jason William Wells on 8 August 2017 (2 pages)
11 August 2017Director's details changed for Mr Jason William Wells on 8 August 2017 (2 pages)
11 August 2017Director's details changed for Mr Jason William Wells on 8 August 2017 (2 pages)
28 July 2017Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to 26 Red Lion Square London WC1R 4AG on 28 July 2017 (2 pages)
28 July 2017Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to 26 Red Lion Square London WC1R 4AG on 28 July 2017 (2 pages)
7 October 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 June 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 February 2016Company name changed old york road LIMITED\certificate issued on 10/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
(3 pages)
10 February 2016Company name changed old york road LIMITED\certificate issued on 10/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
(3 pages)
11 January 2016Termination of appointment of Benedict Sebastian John Phillips as a secretary on 27 November 2015 (1 page)
11 January 2016Registered office address changed from Melinek Fine Llp Foframe House 35-37 Brent Street London NW4 2EF to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 11 January 2016 (1 page)
11 January 2016Registered office address changed from Melinek Fine Llp Foframe House 35-37 Brent Street London NW4 2EF to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 11 January 2016 (1 page)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 January 2016Termination of appointment of Benedict Sebastian John Phillips as a secretary on 27 November 2015 (1 page)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
11 June 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 June 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
3 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
11 December 2013Current accounting period shortened from 30 September 2014 to 30 April 2014 (1 page)
11 December 2013Current accounting period shortened from 30 September 2014 to 30 April 2014 (1 page)
30 November 2013Registration of charge 086918420001 (8 pages)
30 November 2013Registration of charge 086918420001 (8 pages)
16 September 2013Incorporation
Statement of capital on 2013-09-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 September 2013Incorporation
Statement of capital on 2013-09-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)