Company NameMilk Street Brewery Limited
DirectorRichard John Lyall
Company StatusLiquidation
Company Number03998822
CategoryPrivate Limited Company
Incorporation Date22 May 2000(23 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Directors

Director NameMr Richard John Lyall
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2000(same day as company formation)
RoleBrewer
Country of ResidenceEngland
Correspondence AddressScope House Weston Road
Crewe
CW1 6DD
Secretary NameRichard John Lyall
NationalityBritish
StatusCurrent
Appointed22 May 2000(same day as company formation)
RoleBrewer
Country of ResidenceEngland
Correspondence AddressScope House Weston Road
Crewe
CW1 6DD
Director NameNicholas Bramwell
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(same day as company formation)
RoleLicensee
Correspondence AddressThe Griffin
25 Milk Street
Frome
Somerset
BA11 3DB
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed22 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMrs Catherine Jane Margaret Lyall
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(8 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaltravers House Petter's Way
Yeovil
Somerset
BA20 1SH
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitemilkstreetbrewery.co.uk
Email address[email protected]
Telephone01373 467766
Telephone regionFrome

Location

Registered AddressScope House
Weston Road
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Cathy Lyall
50.00%
Ordinary
50 at £1Richard John Lyall
50.00%
Ordinary

Financials

Year2014
Net Worth-£49,732
Cash£31,828
Current Liabilities£176,388

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Next Accounts Due29 February 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due5 June 2017 (overdue)

Charges

15 June 2006Delivered on: 22 June 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 November 2022Liquidators' statement of receipts and payments to 26 September 2022 (26 pages)
26 October 2021Liquidators' statement of receipts and payments to 26 September 2021 (24 pages)
4 December 2020Liquidators' statement of receipts and payments to 26 September 2020 (19 pages)
23 November 2019Liquidators' statement of receipts and payments to 26 September 2019 (18 pages)
6 December 2018Liquidators' statement of receipts and payments to 26 September 2018 (21 pages)
7 December 2017Liquidators' statement of receipts and payments to 26 September 2017 (20 pages)
7 December 2017Liquidators' statement of receipts and payments to 26 September 2017 (20 pages)
9 October 2016Registered office address changed from Maltravers House Petter's Way Yeovil Somerset BA20 1SH to C/O Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 9 October 2016 (1 page)
9 October 2016Registered office address changed from Maltravers House Petter's Way Yeovil Somerset BA20 1SH to C/O Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 9 October 2016 (1 page)
7 October 2016Statement of affairs with form 4.19 (11 pages)
7 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-27
(1 page)
7 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-27
(1 page)
7 October 2016Appointment of a voluntary liquidator (1 page)
7 October 2016Appointment of a voluntary liquidator (1 page)
7 October 2016Statement of affairs with form 4.19 (11 pages)
30 June 2016Compulsory strike-off action has been suspended (1 page)
30 June 2016Compulsory strike-off action has been suspended (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
17 December 2015Termination of appointment of Catherine Jane Margaret Lyall as a director on 17 December 2015 (1 page)
17 December 2015Termination of appointment of Catherine Jane Margaret Lyall as a director on 17 December 2015 (1 page)
7 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
7 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
28 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
7 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
4 February 2013Registered office address changed from 1 Goldcroft Yeovil Somerset BA21 4DX on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 1 Goldcroft Yeovil Somerset BA21 4DX on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 1 Goldcroft Yeovil Somerset BA21 4DX on 4 February 2013 (1 page)
15 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
1 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
10 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
25 May 2011Director's details changed for Catherine Jane Margaret Lyall on 1 May 2011 (2 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
25 May 2011Director's details changed for Richard John Lyall on 1 May 2011 (2 pages)
25 May 2011Secretary's details changed for Richard John Lyall on 1 May 2011 (1 page)
25 May 2011Secretary's details changed for Richard John Lyall on 1 May 2011 (1 page)
25 May 2011Director's details changed for Richard John Lyall on 1 May 2011 (2 pages)
25 May 2011Director's details changed for Catherine Jane Margaret Lyall on 1 May 2011 (2 pages)
25 May 2011Director's details changed for Catherine Jane Margaret Lyall on 1 May 2011 (2 pages)
25 May 2011Secretary's details changed for Richard John Lyall on 1 May 2011 (1 page)
25 May 2011Director's details changed for Richard John Lyall on 1 May 2011 (2 pages)
13 August 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
13 August 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
6 August 2010Register(s) moved to registered inspection location (1 page)
6 August 2010Register(s) moved to registered inspection location (1 page)
6 August 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Catherine Jane Margaret Lyall on 22 May 2010 (2 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Director's details changed for Richard John Lyall on 22 May 2010 (2 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Director's details changed for Richard John Lyall on 22 May 2010 (2 pages)
1 July 2010Director's details changed for Catherine Jane Margaret Lyall on 22 May 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
28 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
10 July 2009Registered office changed on 10/07/2009 from mba systems old bakery buildings 33A silver street warminster wiltshire BA12 8PT (1 page)
10 July 2009Registered office changed on 10/07/2009 from mba systems old bakery buildings 33A silver street warminster wiltshire BA12 8PT (1 page)
10 July 2009Return made up to 22/05/09; full list of members (4 pages)
10 July 2009Return made up to 22/05/09; full list of members (4 pages)
30 March 2009Director appointed catherine jane margaret lyall (3 pages)
30 March 2009Director appointed catherine jane margaret lyall (3 pages)
23 March 2009Director and secretary's change of particulars / richard lyall / 11/03/2009 (1 page)
23 March 2009Director and secretary's change of particulars / richard lyall / 11/03/2009 (1 page)
4 March 2009Appointment terminated director nicholas bramwell (1 page)
4 March 2009Appointment terminated director nicholas bramwell (1 page)
23 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
26 September 2008Return made up to 22/05/08; full list of members (4 pages)
26 September 2008Return made up to 22/05/08; full list of members (4 pages)
19 February 2008Total exemption small company accounts made up to 31 May 2007 (1 page)
19 February 2008Total exemption small company accounts made up to 31 May 2007 (1 page)
4 June 2007Return made up to 22/05/07; full list of members (7 pages)
4 June 2007Return made up to 22/05/07; full list of members (7 pages)
31 October 2006Total exemption small company accounts made up to 31 May 2006 (1 page)
31 October 2006Total exemption small company accounts made up to 31 May 2006 (1 page)
22 June 2006Particulars of mortgage/charge (9 pages)
22 June 2006Particulars of mortgage/charge (9 pages)
21 June 2006Return made up to 22/05/06; full list of members
  • 363(287) ‐ Registered office changed on 21/06/06
(7 pages)
21 June 2006Return made up to 22/05/06; full list of members
  • 363(287) ‐ Registered office changed on 21/06/06
(7 pages)
15 September 2005Registered office changed on 15/09/05 from: london house new street somerton somerset TA11 3NH (1 page)
15 September 2005Registered office changed on 15/09/05 from: london house new street somerton somerset TA11 3NH (1 page)
13 September 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
13 September 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
3 August 2005Return made up to 22/05/05; full list of members (7 pages)
3 August 2005Return made up to 22/05/05; full list of members (7 pages)
15 February 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
15 February 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
4 August 2004Return made up to 22/05/04; full list of members (7 pages)
4 August 2004Return made up to 22/05/04; full list of members (7 pages)
19 September 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
19 September 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
22 May 2003Return made up to 22/05/03; full list of members (8 pages)
22 May 2003Return made up to 22/05/03; full list of members (8 pages)
12 November 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
12 November 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
14 July 2002Registered office changed on 14/07/02 from: london house new street somerset TA11 7N4 (1 page)
14 July 2002Registered office changed on 14/07/02 from: london house new street somerset TA11 7N4 (1 page)
14 July 2002Return made up to 22/05/02; full list of members
  • 363(287) ‐ Registered office changed on 14/07/02
(8 pages)
14 July 2002Return made up to 22/05/02; full list of members
  • 363(287) ‐ Registered office changed on 14/07/02
(8 pages)
5 June 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
5 June 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
22 June 2001Return made up to 22/05/01; full list of members (6 pages)
22 June 2001Return made up to 22/05/01; full list of members (6 pages)
13 June 2000Director resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000Registered office changed on 13/06/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
13 June 2000Director resigned (1 page)
13 June 2000New secretary appointed;new director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Registered office changed on 13/06/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed;new director appointed (2 pages)
22 May 2000Incorporation (16 pages)
22 May 2000Incorporation (16 pages)