About

Registered Number: 07688654
Date of Incorporation: 30/06/2011 (12 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2019 (4 years and 4 months ago)
Registered Address: Tugby Orchards, Wood Lane, Tugby, Leicestershire, LE7 9WE

 

Brecon Brewing Ltd was registered on 30 June 2011 and are based in Leicestershire. Camroux, Andrew James, Camroux, Kathryn Margaret are the current directors of Brecon Brewing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMROUX, Andrew James 30 June 2011 15 June 2015 1
CAMROUX, Kathryn Margaret 30 June 2011 15 June 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 December 2019
LIQ14 - N/A 18 September 2019
LIQ03 - N/A 09 July 2019
NDISC - N/A 16 July 2018
AD01 - Change of registered office address 13 July 2018
RESOLUTIONS - N/A 10 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 10 July 2018
LIQ02 - N/A 10 July 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 27 March 2017
DISS40 - Notice of striking-off action discontinued 28 September 2016
CS01 - N/A 27 September 2016
GAZ1 - First notification of strike-off action in London Gazette 20 September 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 02 July 2015
TM01 - Termination of appointment of director 15 June 2015
TM01 - Termination of appointment of director 15 June 2015
TM01 - Termination of appointment of director 15 June 2015
TM01 - Termination of appointment of director 15 June 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 28 August 2013
AP01 - Appointment of director 07 March 2013
AP01 - Appointment of director 07 March 2013
AP01 - Appointment of director 07 March 2013
AP01 - Appointment of director 07 March 2013
AA - Annual Accounts 07 March 2013
CERTNM - Change of name certificate 22 January 2013
CONNOT - N/A 08 January 2013
AR01 - Annual Return 24 September 2012
AD01 - Change of registered office address 24 September 2012
MG01 - Particulars of a mortgage or charge 24 September 2011
MG01 - Particulars of a mortgage or charge 19 July 2011
NEWINC - New incorporation documents 30 June 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 22 September 2011 Outstanding

N/A

Rent deposit deed 13 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.