Company NameBeatnikz Republic Brewing Company Ltd
Company StatusDissolved
Company Number09373625
CategoryPrivate Limited Company
Incorporation Date5 January 2015(9 years, 3 months ago)
Dissolution Date31 October 2023 (5 months, 3 weeks ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Director

Director NameMr Paul William Greetham
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered AddressC/O Begbies Traynor
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

15 May 2018Delivered on: 1 June 2018
Persons entitled: Richard Scott

Classification: A registered charge
Outstanding

Filing History

31 October 2023Final Gazette dissolved following liquidation (1 page)
31 July 2023Return of final meeting in a creditors' voluntary winding up (20 pages)
31 January 2023Termination of appointment of Paul William Greetham as a director on 1 July 2022 (1 page)
13 June 2022Statement of affairs (10 pages)
8 June 2022Registered office address changed from Unit 15 Red Bank Court Manchester M4 4HF England to 340 Deansgate Manchester M3 4LY on 8 June 2022 (2 pages)
7 June 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-25
(1 page)
7 June 2022Appointment of a voluntary liquidator (3 pages)
24 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
12 April 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
24 February 2021Total exemption full accounts made up to 31 January 2020 (12 pages)
5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
12 November 2020Satisfaction of charge 093736250001 in full (1 page)
8 January 2020Confirmation statement made on 5 January 2020 with updates (4 pages)
11 October 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
9 October 2019Change of details for Mr Paul Greetham as a person with significant control on 9 October 2019 (2 pages)
14 February 2019Confirmation statement made on 5 January 2019 with updates (5 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
15 August 2018Statement of capital following an allotment of shares on 15 August 2018
  • GBP 113
(3 pages)
1 June 2018Registration of charge 093736250001, created on 15 May 2018 (53 pages)
9 February 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
17 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
4 January 2017Statement of capital following an allotment of shares on 3 January 2017
  • GBP 100
(3 pages)
4 January 2017Statement of capital following an allotment of shares on 3 January 2017
  • GBP 100
(3 pages)
19 December 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 15 Red Bank Court Manchester M4 4HF on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 15 Red Bank Court Manchester M4 4HF on 19 December 2016 (1 page)
4 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
24 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
24 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
5 January 2015Incorporation
Statement of capital on 2015-01-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 January 2015Incorporation
Statement of capital on 2015-01-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)