Company NameTom Hoskins Brewery Plc
Company StatusDissolved
Company Number02988634
CategoryPublic Limited Company
Incorporation Date4 November 1994(29 years, 4 months ago)
Dissolution Date5 April 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameRichard William Holman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1994(same day as company formation)
RolePrivate Investor
Correspondence AddressChantry Nook Ishams Chase
Wickham Bishops
Witham
Essex
CM8 3LG
Director NameEdward David Phillips
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1994(5 days after company formation)
Appointment Duration21 years, 5 months (closed 05 April 2016)
RoleManagement Consultant
Correspondence Address57 Spencer Park
London
SW18 2SX
Secretary NameThomas Michael Barlow
NationalityBritish
StatusClosed
Appointed10 January 1995(2 months, 1 week after company formation)
Appointment Duration21 years, 3 months (closed 05 April 2016)
RoleConsultant
Correspondence AddressMax Gate 197 Banbury Road
Stratford Upon Avon
Warwickshire
CV37 7HT
Director NameThomas Michael Barlow
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1995(8 months, 2 weeks after company formation)
Appointment Duration20 years, 8 months (closed 05 April 2016)
RoleAccountant
Correspondence AddressMax Gate 197 Banbury Road
Stratford Upon Avon
Warwickshire
CV37 7HT
Director NameHalkin Properties Limited (Corporation)
StatusClosed
Appointed06 January 1995(2 months after company formation)
Appointment Duration21 years, 3 months (closed 05 April 2016)
Correspondence Address16 Grosvenor Place
London
SW1X 7HH
Director NameMr Mark David Cardy
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Cottage
Redhill Road, Aldham
Ipswich
Suffolk
IP7 6NR
Secretary NameMr Mark David Cardy
NationalityBritish
StatusResigned
Appointed04 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Cottage
Redhill Road, Aldham
Ipswich
Suffolk
IP7 6NR
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed04 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address28 Arlington Avenue
London
N1 7AX
Director NameWilliam Edward Stead
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 December 1995)
RoleCompany Director
Correspondence Address16 Main Street
Thurnby
Leicester
Leicestershire
LE7 9PN
Director NamePhilip Thistlewaite
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed06 January 1995(2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 July 1995)
RoleChief Executive
Correspondence AddressTree Tops
Hall Grounds
Colston Bassett
Nottinghamshire
NG12 3FB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressNo 1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
6 October 1997Receiver's abstract of receipts and payments (2 pages)
6 October 1997Receiver's abstract of receipts and payments (2 pages)
6 October 1997Receiver ceasing to act (1 page)
6 October 1997Receiver ceasing to act (1 page)
11 February 1997Receiver's abstract of receipts and payments (2 pages)
11 February 1997Receiver's abstract of receipts and payments (2 pages)
8 May 1996Administrative Receiver's report (6 pages)
8 May 1996Form 3.2 statement of affairs (8 pages)
8 May 1996Administrative Receiver's report (6 pages)
8 May 1996Form 3.2 statement of affairs (8 pages)
27 February 1996Registered office changed on 27/02/96 from: c/o evans dodo 5 balfour place mount street london W1Y 5RG (1 page)
27 February 1996Registered office changed on 27/02/96 from: c/o evans dodo 5 balfour place mount street london W1Y 5RG (1 page)
22 January 1996Appointment of receiver/manager (1 page)
22 January 1996Appointment of receiver/manager (1 page)
22 January 1996Director resigned (1 page)
22 January 1996Appointment of receiver/manager (1 page)
22 January 1996Director resigned (1 page)
22 January 1996Appointment of receiver/manager (1 page)
29 November 1995Return made up to 04/11/95; full list of members (12 pages)
29 November 1995Return made up to 04/11/95; full list of members (12 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
27 October 1995Director resigned (2 pages)
27 October 1995Director resigned (2 pages)
26 September 1995Director resigned (2 pages)
26 September 1995Director resigned (2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
29 March 1995Ad 13/02/95--------- £ si [email protected]=9620 £ ic 294648/304268 (2 pages)
29 March 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
29 March 1995Ad 13/02/95--------- £ si [email protected]=9620 £ ic 294648/304268 (2 pages)
29 March 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 March 1995Particulars of mortgage/charge (8 pages)
16 March 1995Particulars of mortgage/charge (8 pages)