Quantock Brewery Limited

DataGardener
dissolved

Quantock Brewery Limited

06859482Private Limited With Share Capital

C12 Marquis Court, Marquisway, Team Valley, NE110RU
Incorporated

26/03/2009

Company Age

17 years

Directors

3

Employees

SIC Code

11050

Risk

Company Overview

Registration, classification & business activity

Quantock Brewery Limited (06859482) is a private limited with share capital incorporated on 26/03/2009 (17 years old) and registered in team valley, NE110RU. The company operates under SIC code 11050 - manufacture of beer.

Private Limited With Share Capital
SIC: 11050
Incorporated 26/03/2009
NE110RU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

133

Shareholders

2

CCJs

Board of Directors

2
director

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

48
Gazette Dissolved Liquidation
Category:Gazette
Date:12-10-2018
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:12-07-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-02-2018
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:17-09-2017
Liquidation In Administration Progress Report
Category:Insolvency
Date:23-08-2017
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:06-04-2017
Liquidation In Administration Proposals
Category:Insolvency
Date:16-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-01-2017
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:25-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-09-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:01-06-2016
Capital Allotment Shares
Category:Capital
Date:14-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2016
Capital Allotment Shares
Category:Capital
Date:27-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2014
Capital Allotment Shares
Category:Capital
Date:04-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2013
Capital Alter Shares Subdivision
Category:Capital
Date:30-08-2013
Capital Allotment Shares
Category:Capital
Date:30-08-2013
Resolution
Category:Resolution
Date:30-08-2013
Capital Name Of Class Of Shares
Category:Capital
Date:30-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:08-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:09-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2012
Capital Allotment Shares
Category:Capital
Date:14-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2010
Legacy
Category:Mortgage
Date:06-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2010
Legacy
Category:Mortgage
Date:22-12-2009
Legacy
Category:Mortgage
Date:21-12-2009
Incorporation Company
Category:Incorporation
Date:26-03-2009

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2016
Filing Date05/02/2016
Latest Accounts31/03/2015

Trading Addresses

C12 Marquis Court, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE110RURegistered

Contact

C12 Marquis Court, Marquisway, Team Valley, NE110RU