About

Registered Number: 02223276
Date of Incorporation: 22/02/1988 (36 years and 1 month ago)
Company Status: Liquidation
Registered Address: Suite 2 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT

 

The Beer Piper Company Ltd was registered on 22 February 1988 with its registered office in Brighton, it has a status of "Liquidation". The business has 5 directors listed as Elmer, Lance Robert Charles, Bancroft, Richard, Beets, Lennox George, Hill, Roger, Robinson, Glenton Mark at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANCROFT, Richard 01 April 2004 30 May 2008 1
BEETS, Lennox George N/A 06 May 1994 1
HILL, Roger 01 May 1993 06 June 2008 1
ROBINSON, Glenton Mark N/A 31 March 2006 1
Secretary Name Appointed Resigned Total Appointments
ELMER, Lance Robert Charles 11 March 2004 01 January 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 February 2018
RESOLUTIONS - N/A 08 February 2018
LIQ02 - N/A 08 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 08 February 2018
TM02 - Termination of appointment of secretary 07 February 2018
TM01 - Termination of appointment of director 13 October 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 19 January 2015
CERTNM - Change of name certificate 15 January 2015
CONNOT - N/A 15 January 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 03 January 2013
RESOLUTIONS - N/A 09 July 2012
SH03 - Return of purchase of own shares 09 July 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 01 February 2011
SH01 - Return of Allotment of shares 01 February 2011
AA - Annual Accounts 30 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2010
AP01 - Appointment of director 24 August 2010
AR01 - Annual Return 22 January 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 03 February 2009
AA - Annual Accounts 03 October 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 22 January 2008
288b - Notice of resignation of directors or secretaries 13 February 2007
353 - Register of members 13 February 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 02 February 2007
288a - Notice of appointment of directors or secretaries 04 October 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
395 - Particulars of a mortgage or charge 20 May 2006
RESOLUTIONS - N/A 21 April 2006
RESOLUTIONS - N/A 21 April 2006
363a - Annual Return 10 March 2006
AA - Annual Accounts 22 December 2005
287 - Change in situation or address of Registered Office 03 October 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 28 February 2005
288b - Notice of resignation of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 14 November 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 31 January 2001
363s - Annual Return 30 January 2001
363s - Annual Return 02 February 2000
AA - Annual Accounts 04 October 1999
363a - Annual Return 21 February 1999
AA - Annual Accounts 28 January 1999
363a - Annual Return 25 February 1998
AA - Annual Accounts 13 October 1997
AUD - Auditor's letter of resignation 12 June 1997
288c - Notice of change of directors or secretaries or in their particulars 10 March 1997
363a - Annual Return 10 March 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 November 1996
RESOLUTIONS - N/A 25 November 1996
RESOLUTIONS - N/A 25 November 1996
RESOLUTIONS - N/A 25 November 1996
123 - Notice of increase in nominal capital 25 November 1996
AA - Annual Accounts 30 August 1996
363a - Annual Return 28 February 1996
AA - Annual Accounts 01 February 1996
AA - Annual Accounts 03 May 1995
363x - Annual Return 27 January 1995
RESOLUTIONS - N/A 01 September 1994
RESOLUTIONS - N/A 01 September 1994
RESOLUTIONS - N/A 01 September 1994
RESOLUTIONS - N/A 01 September 1994
288 - N/A 02 June 1994
AA - Annual Accounts 09 February 1994
363x - Annual Return 07 February 1994
288 - N/A 12 July 1993
363x - Annual Return 01 February 1993
288 - N/A 10 December 1992
AA - Annual Accounts 30 September 1992
AUD - Auditor's letter of resignation 30 July 1992
AA - Annual Accounts 01 May 1992
363b - Annual Return 21 January 1992
363(287) - N/A 21 January 1992
AA - Annual Accounts 19 April 1991
363 - Annual Return 25 January 1991
AA - Annual Accounts 13 February 1990
288 - N/A 12 February 1990
363 - Annual Return 26 October 1989
288 - N/A 24 October 1989
288 - N/A 11 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 July 1988
288 - N/A 25 May 1988
288 - N/A 03 March 1988
NEWINC - New incorporation documents 22 February 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 16 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.