Company NameP & D Beers Limited
Company StatusDissolved
Company Number06679841
CategoryPrivate Limited Company
Incorporation Date22 August 2008(15 years, 8 months ago)
Dissolution Date25 August 2015 (8 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameMr David William Handley
NationalityBritish
StatusClosed
Appointed22 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 215 Waterhouse Business Centre
Cromar Way
Chelmsford
CM1 2QE
Director NameMr David William Handley
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2009(6 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 25 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 215 Waterhouse Business Centre
Cromar Way
Chelmsford
CM1 2QE
Director NameMr Peter Charles Webb
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(same day as company formation)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Montpeliers Farm
Writtle
Chelmsford
Essex
CM1 3PL

Location

Registered AddressSuite 215 Waterhouse Business Centre
Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1David William Handley
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
30 April 2015Application to strike the company off the register (3 pages)
30 April 2015Application to strike the company off the register (3 pages)
22 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 October 2014Director's details changed for Mr David William Handley on 9 September 2014 (2 pages)
1 October 2014Director's details changed for Mr David William Handley on 9 September 2014 (2 pages)
1 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
1 October 2014Secretary's details changed for Mr David William Handley on 9 September 2014 (1 page)
1 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
1 October 2014Director's details changed for Mr David William Handley on 9 September 2014 (2 pages)
1 October 2014Secretary's details changed for Mr David William Handley on 9 September 2014 (1 page)
1 October 2014Secretary's details changed for Mr David William Handley on 9 September 2014 (1 page)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
11 December 2013Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford Essex CM2 8PH United Kingdom on 11 December 2013 (1 page)
11 December 2013Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford Essex CM2 8PH United Kingdom on 11 December 2013 (1 page)
17 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(4 pages)
17 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 November 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
28 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 September 2010Director's details changed for Mr David William Handley on 22 August 2010 (2 pages)
10 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
10 September 2010Director's details changed for Mr David William Handley on 22 August 2010 (2 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
4 December 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
4 December 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
11 May 2009Director appointed mr david william handley (2 pages)
11 May 2009Director appointed mr david william handley (2 pages)
8 May 2009Appointment terminated director peter webb (1 page)
8 May 2009Appointment terminated director peter webb (1 page)
22 August 2008Incorporation (17 pages)
22 August 2008Incorporation (17 pages)