THE HULL BREWERY COMPANY LIMITED
DRIFFIELD

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO25 6DA

Company number 02905475
Status Liquidation
Incorporation Date 7 March 1994
Company Type Private Limited Company
Address THE CHAPEL, BRIDGE STREET, DRIFFIELD, ENGLAND, YO25 6DA
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2017-03-01 . The most likely internet sites of THE HULL BREWERY COMPANY LIMITED are www.thehullbrewerycompany.co.uk, and www.the-hull-brewery-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Nafferton Rail Station is 2.2 miles; to Hutton Cranswick Rail Station is 3.6 miles; to Arram Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Hull Brewery Company Limited is a Private Limited Company. The company registration number is 02905475. The Hull Brewery Company Limited has been working since 07 March 1994. The present status of the company is Liquidation. The registered address of The Hull Brewery Company Limited is The Chapel Bridge Street Driffield England Yo25 6da. . WHITTAKER, John Michael is a Secretary of the company. ELLWOOD, Dieter Roy is a Director of the company. Secretary MAY, Marina Veronica has been resigned. Secretary NIELSEN, Sallie Louise has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
WHITTAKER, John Michael
Appointed Date: 07 October 1996

Director
ELLWOOD, Dieter Roy
Appointed Date: 17 March 1994
74 years old

Resigned Directors

Secretary
MAY, Marina Veronica
Resigned: 07 October 1996
Appointed Date: 11 May 1995

Secretary
NIELSEN, Sallie Louise
Resigned: 11 May 1995
Appointed Date: 17 March 1994

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 17 March 1994
Appointed Date: 07 March 1994

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 17 March 1994
Appointed Date: 07 March 1994

Persons With Significant Control

Mr Dieter Roy Ellwood
Notified on: 3 March 2017
74 years old
Nature of control: Ownership of shares – 75% or more

THE HULL BREWERY COMPANY LIMITED Events

06 Apr 2017
Confirmation statement made on 7 March 2017 with updates
23 Mar 2017
Appointment of a voluntary liquidator
23 Mar 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-01

23 Mar 2017
Declaration of solvency
24 Feb 2017
Total exemption full accounts made up to 31 December 2016
...
... and 79 more events
03 May 1994
Company name changed chartflame LIMITED\certificate issued on 04/05/94

24 Mar 1994
Director resigned;new director appointed

24 Mar 1994
Secretary resigned;new secretary appointed

24 Mar 1994
Registered office changed on 24/03/94 from: 181 queen victoria street, london, EC4V 4DD

07 Mar 1994
Incorporation

THE HULL BREWERY COMPANY LIMITED Charges

4 August 2003
Legal charge
Delivered: 8 August 2003
Status: Satisfied on 22 June 2004
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 1 and 3 sykes street, hull, HU2 8AZ and…
17 December 2002
Legal charge
Delivered: 20 December 2002
Status: Satisfied on 13 December 2005
Persons entitled: Dieter Roy Ellwood and Ann Carrington Cracknell
Description: F/H property being : the barton angler country inn irstead…
4 December 2002
Legal charge
Delivered: 9 December 2002
Status: Satisfied on 2 December 2005
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the barton angler country inn irstead road…
4 August 2000
Legal charge
Delivered: 22 August 2000
Status: Satisfied on 19 January 2017
Persons entitled: Barclays Bank PLC
Description: Land/blds on south side of chamberlain rd,kingston upon…
31 July 2000
Second legal charge
Delivered: 2 August 2000
Status: Satisfied on 19 January 2017
Persons entitled: Reckitt & Colman Products Limited
Description: Property k/a land and buildings on the south side of…
18 April 2000
Debenture
Delivered: 2 May 2000
Status: Satisfied on 19 January 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 February 2000
Legal charge
Delivered: 2 March 2000
Status: Satisfied on 19 January 2017
Persons entitled: Scottish & Newcastle PLC
Description: L/H property premises and buildings situate thereon k/a the…
4 September 1995
Legal charge
Delivered: 20 September 1995
Status: Satisfied on 19 January 2017
Persons entitled: Barclays Bank PLC
Description: The red lion public house clarence street hull humberside.