ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wickwar Wessex Brewing Company Limited

Wickwar Wessex Brewing Company Limited is a dissolved company incorporated on 30 January 2001 with the registered office located in Bolton, Greater Manchester. Wickwar Wessex Brewing Company Limited was registered 24 years ago.
Status
Dissolved
Dissolved on 26 August 2024 (1 year ago)
Was 23 years old at the time of dissolution
Following liquidation
Company No
04150687
Private limited company
Age
24 years
Incorporated 30 January 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 January 2020 (5 years ago)
Next confirmation dated 1 January 1970
Last change occurred 7 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b
The Parklands
Bolton
BL6 4SD
Address changed on 14 Dec 2023 (1 year 8 months ago)
Previous address was Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR
Telephone
Unreported
Email
Available in Endole App
People
Officers
4
Shareholders
24
Controllers (PSC)
1
Director • Secretary • British • Lives in Wales • Born in Apr 1949
Director • None • British • Lives in UK • Born in Jul 1957
Director • British • Lives in UK • Born in Jan 1959
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wickwar Funding And Development Limited
Mr Michael Samuel Thomas Watts, Mr Michael Anthony Flavin, and 1 more are mutual people.
Active
Wickwar Wessex Pub Company Limited
Mr Michael Anthony Flavin and Mr Ian Tinsley Frost are mutual people.
Active
F&F Investments Limited
Mr Michael Anthony Flavin and Mr Ian Tinsley Frost are mutual people.
Active
Best Of British (Bob) Hospitality Limited
Mr Michael Anthony Flavin and Mr Ian Tinsley Frost are mutual people.
Active
19 Pembroke Road Management Company Limited
Mr Ian Tinsley Frost is a mutual person.
Active
139 Redland Road Bristol (Management) Limited
Mr Michael Anthony Flavin is a mutual person.
Active
Mightplus Limited
Mr Michael Anthony Flavin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
30 Apr 2019
For period 30 Apr30 Apr 2019
Traded for 12 months
Cash in Bank
£17.68K
Increased by £3.3K (+23%)
Turnover
Unreported
Same as previous period
Employees
10
Same as previous period
Total Assets
£1.21M
Decreased by £81.51K (-6%)
Total Liabilities
-£716.96K
Increased by £29.04K (+4%)
Net Assets
£492.67K
Decreased by £110.54K (-18%)
Debt Ratio (%)
59%
Increased by 5.99% (+11%)
Latest Activity
Dissolved After Liquidation
1 Year Ago on 26 Aug 2024
Registered Address Changed
1 Year 8 Months Ago on 14 Dec 2023
Registered Address Changed
3 Years Ago on 22 Sep 2021
Voluntary Liquidator Appointed
4 Years Ago on 23 Dec 2020
Mr Michael Anthony Flavin Details Changed
5 Years Ago on 2 Mar 2020
Michael Samuel Thomas Watts Details Changed
5 Years Ago on 2 Mar 2020
Confirmation Submitted
5 Years Ago on 2 Mar 2020
Mr Michael Samuel Thomas Watts Details Changed
5 Years Ago on 2 Mar 2020
Mr Michael Anthony Flavin Details Changed
5 Years Ago on 2 Mar 2020
Full Accounts Submitted
5 Years Ago on 28 Jan 2020
Get Credit Report
Discover Wickwar Wessex Brewing Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 26 Aug 2024
Return of final meeting in a creditors' voluntary winding up
Submitted on 26 May 2024
Liquidators' statement of receipts and payments to 9 December 2023
Submitted on 7 Feb 2024
Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 14 December 2023
Submitted on 14 Dec 2023
Liquidators' statement of receipts and payments to 9 December 2022
Submitted on 15 Feb 2023
Liquidators' statement of receipts and payments to 9 December 2021
Submitted on 15 Feb 2022
Registered office address changed from C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 22 September 2021
Submitted on 22 Sep 2021
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 12 Jan 2021
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 12 Jan 2021
Appointment of a voluntary liquidator
Submitted on 23 Dec 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year