Company NameBrew Tea Bars Limited
Company StatusDissolved
Company Number06493678
CategoryPrivate Limited Company
Incorporation Date5 February 2008(16 years, 1 month ago)
Dissolution Date7 October 2014 (9 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Philip Robert Kirby
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125-127 Union Street
Oldham
Lancashire
OL1 1TE
Director NameJonathan William Kirby
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2008(1 day after company formation)
Appointment Duration6 years, 8 months (closed 07 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Manor House Drive
Crawford
Upholland
Lancashire
WN8 9QZ
Secretary NameMr Phillip Robert Kirby
NationalityBritish
StatusClosed
Appointed31 January 2009(12 months after company formation)
Appointment Duration5 years, 8 months (closed 07 October 2014)
RoleChartered Accountant
Correspondence Address125-127 Union Street
Oldham
Lancashire
OL1 1TE
Secretary NameKaren Jonas
NationalityBritish
StatusResigned
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Utley Field View
Hale
WA15 9HT
Secretary NameJonathan William Kirby
NationalityBritish
StatusResigned
Appointed06 February 2008(1 day after company formation)
Appointment Duration12 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Manor House Drive
Crawford
Upholland
Lancashire
WN8 9QZ
Director NameMr John Richard Baker
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(2 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 August 2010)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address12 Stanley Road
Hoylake
Merseyside
CH47 1HW
Wales
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.brewteabar.co.uk

Location

Registered Address125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

21k at £1Phillip Kirby
30.83%
Ordinary
15.8k at £1Barbara Kirby
23.13%
Ordinary
15.8k at £1Robert Kirby
23.13%
Ordinary
8.2k at £1John Baker
12.00%
Ordinary
7.4k at £1Jonathan Kirby
10.92%
Ordinary

Financials

Year2014
Net Worth-£8,687
Cash£5,967
Current Liabilities£94,274

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 October 2014Final Gazette dissolved following liquidation (1 page)
7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
12 June 2014Liquidators statement of receipts and payments to 28 March 2014 (14 pages)
12 June 2014Liquidators' statement of receipts and payments to 28 March 2014 (14 pages)
20 June 2013Liquidators' statement of receipts and payments to 28 March 2013 (13 pages)
20 June 2013Liquidators statement of receipts and payments to 28 March 2013 (13 pages)
10 April 2012Appointment of a voluntary liquidator (1 page)
10 April 2012Statement of affairs with form 4.19 (8 pages)
10 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2012Registered office address changed from 25 Bold Street Liverpool Merseyside L1 4DN England on 15 March 2012 (2 pages)
1 June 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 March 2011Director's details changed for Philip Robert Kirby on 5 February 2011 (2 pages)
17 March 2011Annual return made up to 5 February 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 68,180
(5 pages)
17 March 2011Annual return made up to 5 February 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 68,180
(5 pages)
17 March 2011Director's details changed for Philip Robert Kirby on 5 February 2011 (2 pages)
9 November 2010Termination of appointment of John Baker as a director (1 page)
9 November 2010Secretary's details changed for Mr Phillip Robert Kirby on 9 November 2010 (1 page)
9 November 2010Secretary's details changed for Mr Phillip Robert Kirby on 9 November 2010 (1 page)
9 November 2010Secretary's details changed for Mr Phillip Robert Kirby on 9 November 2010 (1 page)
9 November 2010Secretary's details changed for Mr Phillip Robert Kirby on 9 November 2010 (1 page)
14 May 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 68,180
(2 pages)
14 May 2010Appointment of Mr John Richard Baker as a director (2 pages)
17 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Jonathan William Kirby on 1 January 2010 (2 pages)
17 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Jonathan William Kirby on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Philip Robert Kirby on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Philip Robert Kirby on 1 January 2010 (2 pages)
4 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 November 2009Registered office address changed from 20 Brown Street Hale Cheshire WA14 2EU United Kingdom on 11 November 2009 (1 page)
11 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 February 2009Return made up to 05/02/09; full list of members (4 pages)
17 February 2009Appointment terminated secretary jonathan kirby (1 page)
17 February 2009Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page)
17 February 2009Location of register of members (1 page)
17 February 2009Secretary appointed mr phillip robert kirby (1 page)
22 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2008Ad 04/07/08-04/07/08\gbp si 59999@1=59999\gbp ic 1/60000\ (2 pages)
22 July 2008Gbp nc 100/100000\04/07/08 (1 page)
18 July 2008Director's change of particulars / phillip kirby / 08/07/2008 (1 page)
7 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
12 May 2008Registered office changed on 12/05/2008 from 1 utley field view hale WA15 9HT (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008New secretary appointed (1 page)
14 February 2008New director appointed (1 page)
5 February 2008New director appointed (1 page)
5 February 2008Incorporation (17 pages)
5 February 2008Director resigned (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008New secretary appointed (1 page)