HANBY ALES LIMITED

Register to unlock more data on OkredoRegister

HANBY ALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02243554

Incorporation date

12/04/1988

Size

-

Contacts

Registered address

Registered address

Sanderling House 1071 Warwick Road, Acocks Green, Birmingham, West Midlands B27 6QTCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1988)
dot icon12/05/2012
Final Gazette dissolved following liquidation
dot icon12/02/2012
Return of final meeting in a creditors' voluntary winding up
dot icon13/06/2011
Liquidators' statement of receipts and payments to 2011-04-20
dot icon28/04/2010
Registered office address changed from The New Brewery Aston Park Soulton Road,Wem Shropshire SY4 5SD on 2010-04-29
dot icon20/04/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon19/11/2009
Administrator's progress report to 2009-10-21
dot icon25/05/2009
Administrator's progress report to 2009-04-22
dot icon22/12/2008
Result of meeting of creditors
dot icon01/12/2008
Statement of administrator's proposal
dot icon19/11/2008
Notice of completion of voluntary arrangement
dot icon28/10/2008
Appointment of an administrator
dot icon17/08/2008
Appointment Terminate, Director And Secretary John Hanby Logged Form
dot icon24/02/2008
Appointment Terminated Director peter simmonds
dot icon24/02/2008
Appointment Terminated Director james preston
dot icon24/02/2008
Director appointed stephen anthony woodland
dot icon15/01/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-12-20
dot icon14/11/2007
Return made up to 23/10/07; no change of members
dot icon18/04/2007
Declaration of satisfaction of mortgage/charge
dot icon22/02/2007
Particulars of mortgage/charge
dot icon20/02/2007
Declaration of satisfaction of mortgage/charge
dot icon14/02/2007
Particulars of mortgage/charge
dot icon20/01/2007
Return made up to 23/10/06; full list of members
dot icon03/01/2007
Notice to Registrar of companies voluntary arrangement taking effect
dot icon26/11/2006
Total exemption full accounts made up to 2006-01-31
dot icon24/11/2005
Return made up to 23/10/05; full list of members
dot icon23/11/2005
Accounts made up to 2005-01-31
dot icon09/01/2005
Accounts made up to 2004-01-31
dot icon28/11/2004
Return made up to 23/10/04; full list of members
dot icon05/11/2003
Return made up to 23/10/03; full list of members
dot icon08/10/2003
Total exemption small company accounts made up to 2003-01-31
dot icon15/11/2002
New director appointed
dot icon15/11/2002
Return made up to 23/10/02; full list of members
dot icon13/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon06/11/2001
Return made up to 23/10/01; full list of members
dot icon06/11/2001
Secretary's particulars changed;director's particulars changed
dot icon04/10/2001
Total exemption small company accounts made up to 2001-01-31
dot icon05/06/2001
Director resigned
dot icon02/05/2001
Director resigned
dot icon19/11/2000
Return made up to 23/10/00; full list of members
dot icon24/05/2000
Accounts for a small company made up to 2000-01-31
dot icon27/10/1999
Return made up to 23/10/99; full list of members
dot icon27/10/1999
Secretary's particulars changed;director's particulars changed
dot icon14/04/1999
Accounts for a small company made up to 1999-01-31
dot icon09/11/1998
Return made up to 23/10/98; full list of members
dot icon23/03/1998
Accounts for a small company made up to 1998-01-31
dot icon30/10/1997
Return made up to 23/10/97; full list of members
dot icon03/04/1997
Accounts for a small company made up to 1997-01-31
dot icon09/11/1996
Return made up to 23/10/96; no change of members
dot icon24/07/1996
Accounts for a small company made up to 1996-01-31
dot icon01/01/1996
New director appointed
dot icon01/01/1996
Return made up to 23/10/95; no change of members
dot icon01/01/1996
Secretary's particulars changed;director's particulars changed
dot icon10/05/1995
Accounts for a small company made up to 1995-01-31
dot icon27/03/1995
Ad 16/05/94--------- £ si 2000@1
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Accounts for a small company made up to 1994-01-31
dot icon25/10/1994
Return made up to 23/10/94; full list of members
dot icon25/10/1994
Director's particulars changed
dot icon27/10/1993
Return made up to 23/10/93; full list of members
dot icon27/10/1993
Director resigned
dot icon27/10/1993
Ad 14/06/93--------- £ si 10000@1=10000 £ ic 189183/199183
dot icon27/10/1993
Director resigned;new director appointed
dot icon30/08/1993
Accounts made up to 1993-01-31
dot icon30/08/1993
Accounting reference date shortened from 30/09 to 31/01
dot icon15/07/1993
Particulars of mortgage/charge
dot icon22/06/1993
Particulars of contract relating to shares
dot icon22/06/1993
Ad 01/02/93--------- £ si 163181@1
dot icon11/05/1993
Ad 01/02/93--------- £ si 163181@1=163181 £ ic 26002/189183
dot icon26/04/1993
Particulars of mortgage/charge
dot icon12/04/1993
New director appointed
dot icon12/04/1993
Ad 01/02/93-15/03/93 £ si 26000@1=26000 £ ic 2/26002
dot icon30/03/1993
Resolutions
dot icon30/03/1993
Resolutions
dot icon30/03/1993
Resolutions
dot icon11/02/1993
Accounts made up to 1991-09-30
dot icon07/12/1992
Nc inc already adjusted 04/11/92
dot icon07/12/1992
Resolutions
dot icon07/12/1992
Resolutions
dot icon07/12/1992
Registered office changed on 08/12/92 from: the smithy tilley wem shropshire SY4 5HE
dot icon07/12/1992
Secretary resigned;new secretary appointed;director resigned
dot icon03/12/1992
Certificate of change of name
dot icon29/11/1992
Accounts made up to 1992-09-30
dot icon29/11/1992
Return made up to 23/10/92; full list of members
dot icon29/11/1992
Director's particulars changed
dot icon07/01/1992
Return made up to 23/10/91; no change of members
dot icon07/01/1992
Registered office changed on 08/01/92
dot icon12/08/1991
Accounts made up to 1990-09-30
dot icon12/08/1991
Return made up to 30/09/90; no change of members
dot icon14/01/1991
Return made up to 30/11/90; full list of members
dot icon04/06/1990
Accounts made up to 1989-09-30
dot icon24/10/1989
Resolutions
dot icon24/10/1989
Return made up to 23/10/89; full list of members
dot icon24/10/1989
Accounting reference date shortened from 31/03 to 30/09
dot icon22/06/1988
Director resigned;new director appointed
dot icon22/06/1988
Secretary resigned;new secretary appointed
dot icon22/06/1988
Registered office changed on 23/06/88 from: 70/74 city road london EC1Y 2DQ
dot icon21/06/1988
Resolutions
dot icon12/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2006
dot iconLast change occurred
30/01/2006

Accounts

dot iconLast made up date
30/01/2006
dot iconNext account date
30/01/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Preston, James
Director
04/11/2002 - 20/02/2008
3
Woodland, Stephen Anthony
Director
19/02/2008 - Present
42
Boxall, Antoni Frederick
Director
01/02/1993 - 25/05/2001
-
Malone, Barry Colin
Director
29/03/1995 - 09/04/2001
-
Hanby, John Richard
Secretary
04/11/1992 - 12/08/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HANBY ALES LIMITED

HANBY ALES LIMITED is an(a) Dissolved company incorporated on 12/04/1988 with the registered office located at Sanderling House 1071 Warwick Road, Acocks Green, Birmingham, West Midlands B27 6QT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HANBY ALES LIMITED?

toggle

HANBY ALES LIMITED is currently Dissolved. It was registered on 12/04/1988 and dissolved on 12/05/2012.

Where is HANBY ALES LIMITED located?

toggle

HANBY ALES LIMITED is registered at Sanderling House 1071 Warwick Road, Acocks Green, Birmingham, West Midlands B27 6QT.

What does HANBY ALES LIMITED do?

toggle

HANBY ALES LIMITED operates in the Manufacture of beer (15.96 - SIC 2003) sector.

What is the latest filing for HANBY ALES LIMITED?

toggle

The latest filing was on 12/05/2012: Final Gazette dissolved following liquidation.