This company is commonly known as Rch Brewery Ltd. The company was founded 48 years ago and was given the registration number 01257115. The firm's registered office is in BIRMINGHAM. You can find them at Cvr Global Llp Three Brindley Place, 2nd Floor, Birmingham, . This company's SIC code is 11050 - Manufacture of beer.
Name | : | RCH BREWERY LTD |
---|---|---|
Company Number | : | 01257115 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 May 1976 |
End of financial year | : | 30 June 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cvr Global Llp Three Brindley Place, 2nd Floor, Birmingham, B1 2JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Cider Mill, West Hewish, Weston-Super-Mare, England, BS24 6RR | Director | 12 January 2016 | Active |
2 Herbert Road, Burnham On Sea, TA8 2HE | Secretary | - | Active |
R C H Brewery, West Hewish, Weston Super Mare, BS24 6RR | Secretary | 12 January 2016 | Active |
2 Herbert Road, Burnham On Sea, TA8 2HE | Director | - | Active |
2 Herbert Road, Burnham On Sea, TA8 2HE | Director | - | Active |
5 Brook Road, Trowbridge, BA14 9DP | Director | 01 July 1997 | Active |
Triscombe, 133 Burnham Road, Highbridge, TA9 3EG | Director | - | Active |
Wyaston & Co Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cider Mill, Hewish, Weston Super Mare, England, BS24 6RR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-23 | Gazette | Gazette dissolved liquidation. | Download |
2021-07-23 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-05-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-07-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-08-01 | Insolvency | Liquidation disclaimer notice. | Download |
2017-06-06 | Address | Change registered office address company with date old address new address. | Download |
2017-06-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-06-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-06-03 | Resolution | Resolution. | Download |
2017-01-18 | Resolution | Resolution. | Download |
2016-11-03 | Officers | Termination director company with name termination date. | Download |
2016-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Officers | Termination secretary company with name termination date. | Download |
2016-02-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-08 | Officers | Appoint person secretary company with name date. | Download |
2016-01-28 | Officers | Termination director company with name termination date. | Download |
2016-01-28 | Officers | Termination director company with name termination date. | Download |
2016-01-28 | Officers | Termination secretary company with name termination date. | Download |
2016-01-28 | Officers | Termination director company with name termination date. | Download |
2016-01-28 | Officers | Appoint person director company with name date. | Download |
2016-01-08 | Mortgage | Mortgage satisfy charge full. | Download |
2016-01-08 | Mortgage | Mortgage satisfy charge full. | Download |
2016-01-08 | Mortgage | Mortgage satisfy charge full. | Download |
2016-01-08 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.