Company NameBrewchem International Limited
Company StatusDissolved
Company Number07192533
CategoryPrivate Limited Company
Incorporation Date17 March 2010(14 years, 1 month ago)
Dissolution Date20 February 2020 (4 years, 2 months ago)
Previous NameNewlist Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Nicholas Mark Gillies
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2010(3 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months (closed 20 February 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameHughes Armstrong Corporate Investment Plc (Corporation)
StatusClosed
Appointed28 September 2012(2 years, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 20 February 2020)
Correspondence AddressChelsea Works St. Michaels Road
Kettering
Northamptonshire
NN15 6AU
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr Christopher John Armitstead
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 21 November 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBrewchem House Steeton Grove, Steeton
Keighley
West Yorkshire
BD20 6TT
Director NameMr Brian Charles Jennings
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(1 year, 8 months after company formation)
Appointment Duration10 months (resigned 28 September 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrewchem House Steeton Grove
Steeton
Keighley
West Yorkshire
BD20 6TT

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£37,850
Cash£7,160
Current Liabilities£1,236,549

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 August 2017Insolvency:s/s cert. Release of liquidator (1 page)
3 August 2017Liquidators' statement of receipts and payments to 25 May 2017 (15 pages)
1 August 2016Liquidators statement of receipts and payments to 25 May 2016 (13 pages)
1 August 2016Liquidators' statement of receipts and payments to 25 May 2016 (13 pages)
10 June 2015Administrator's progress report to 26 May 2015 (17 pages)
9 June 2015Appointment of a voluntary liquidator (1 page)
26 May 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
8 April 2015Statement of affairs with form 2.14B (12 pages)
22 December 2014Administrator's progress report to 20 November 2014 (16 pages)
24 July 2014Result of meeting of creditors (5 pages)
7 July 2014Statement of administrator's proposal (45 pages)
21 June 2014Satisfaction of charge 1 in full (4 pages)
3 June 2014Registered office address changed from Unit B Melbourne Mills Chesham Street Keighley West Yorkshire BD21 4LG England on 3 June 2014 (2 pages)
3 June 2014Registered office address changed from Unit B Melbourne Mills Chesham Street Keighley West Yorkshire BD21 4LG England on 3 June 2014 (2 pages)
2 June 2014Appointment of an administrator (1 page)
19 May 2014Satisfaction of charge 071925330002 in full (1 page)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 January 2014Registered office address changed from Brewchem House Steeton Grove Steeton Keighley West Yorkshire BD20 6TT England on 27 January 2014 (1 page)
25 January 2014Registration of charge 071925330002 (52 pages)
9 July 2013Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
3 June 2013Annual return made up to 17 March 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 10,000
(3 pages)
2 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
28 September 2012Appointment of Hughes Armstrong Corporate Investment Plc as a director (2 pages)
28 September 2012Termination of appointment of Brian Jennings as a director (1 page)
30 June 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
11 January 2012Appointment of Mr Brian Charles Jennings as a director (2 pages)
21 November 2011Termination of appointment of Christopher Armitstead as a director (1 page)
13 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
6 July 2010Company name changed newlist LIMITED\certificate issued on 06/07/10
  • RES15 ‐ Change company name resolution on 2010-06-02
(2 pages)
30 June 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 10,000
(2 pages)
30 June 2010Appointment of Mr Nicholas Mark Gillies as a director (2 pages)
25 June 2010Change of name notice (2 pages)
24 June 2010Registered office address changed from Brewchem House Steeton Grove Steeton Keighley West Yorkshire BD20 6TT United Kingdom on 24 June 2010 (1 page)
19 May 2010Director's details changed for Christopher John Armistead on 14 May 2010 (2 pages)
18 May 2010Appointment of Christopher John Armistead as a director (2 pages)
18 May 2010Termination of appointment of Jonathon Round as a director (1 page)
18 May 2010Registered office address changed from 3Rd Floor, White Rose Hous 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 18 May 2010 (1 page)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)