Company NameUK Beers Ltd
Company StatusDissolved
Company Number03363756
CategoryPrivate Limited Company
Incorporation Date1 May 1997(27 years ago)
Dissolution Date16 March 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5135Wholesale of tobacco products
SIC 46350Wholesale of tobacco products
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NameMr Simon Simeonides
Date of BirthDecember 1959 (Born 64 years ago)
NationalityGreek Cypriot
StatusClosed
Appointed22 May 1997(3 weeks after company formation)
Appointment Duration17 years, 10 months (closed 16 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 East Hill
Dartford
Kent
DA1 1RY
Secretary NameDaniela Simeonides
NationalityGerman
StatusResigned
Appointed22 May 1997(3 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 27 April 2011)
RoleCompany Director
Correspondence Address10 East Hill
Dartford
Kent
DA1 1RY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.hawksheadbrewery.co.uk
Telephone01539 822644
Telephone regionKendal

Location

Registered Address10 East Hill
Dartford
Kent
DA1 1RY
RegionSouth East
ConstituencyDartford
CountyKent
WardNewtown
Built Up AreaGreater London

Shareholders

100 at £1S. Simeonides
100.00%
Ordinary

Financials

Year2014
Turnover£41,022
Gross Profit-£200
Net Worth-£73,221
Cash£495
Current Liabilities£103,291

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

16 March 2015Final Gazette dissolved following liquidation (1 page)
16 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2015Final Gazette dissolved following liquidation (1 page)
16 December 2014Completion of winding up (1 page)
16 December 2014Completion of winding up (1 page)
5 March 2014Order of court to wind up (2 pages)
5 March 2014Order of court to wind up (2 pages)
30 August 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
30 August 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
30 August 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
2 September 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
2 September 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
13 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
27 April 2011Termination of appointment of Daniela Simeonides as a secretary (1 page)
27 April 2011Termination of appointment of Daniela Simeonides as a secretary (1 page)
25 June 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
25 June 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
27 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Mr Simon Simeonides on 1 May 2010 (2 pages)
26 May 2010Register inspection address has been changed from C/O Simon Simeonides 10 East Hill Dartford Dartford Kent DA1 1RY (1 page)
26 May 2010Register inspection address has been changed (1 page)
26 May 2010Director's details changed for Mr Simon Simeonides on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Simon Simeonides on 1 May 2010 (2 pages)
26 May 2010Register inspection address has been changed (1 page)
26 May 2010Register inspection address has been changed from C/O Simon Simeonides 10 East Hill Dartford Dartford Kent DA1 1RY (1 page)
25 May 2010Director's details changed for Simon Simeonides on 1 May 2010 (2 pages)
25 May 2010Director's details changed for Simon Simeonides on 1 May 2010 (2 pages)
25 May 2010Director's details changed for Simon Simeonides on 1 May 2010 (2 pages)
18 May 2010Total exemption full accounts made up to 31 July 2007 (10 pages)
18 May 2010Total exemption full accounts made up to 31 July 2007 (10 pages)
12 May 2010Total exemption full accounts made up to 31 July 2008 (10 pages)
12 May 2010Total exemption full accounts made up to 31 July 2008 (10 pages)
30 June 2009Return made up to 01/05/09; full list of members (3 pages)
30 June 2009Return made up to 01/05/09; full list of members (3 pages)
19 January 2009Return made up to 01/05/08; full list of members (3 pages)
19 January 2009Return made up to 01/05/08; full list of members (3 pages)
17 December 2008Total exemption full accounts made up to 31 July 2006 (9 pages)
17 December 2008Total exemption full accounts made up to 31 July 2006 (9 pages)
20 March 2008Total exemption full accounts made up to 31 July 2005 (9 pages)
20 March 2008Total exemption full accounts made up to 31 July 2005 (9 pages)
8 February 2008Return made up to 01/05/07; full list of members (2 pages)
8 February 2008Return made up to 01/05/07; full list of members (2 pages)
29 May 2007Compulsory strike-off action has been discontinued (1 page)
29 May 2007Compulsory strike-off action has been discontinued (1 page)
12 February 2007Return made up to 01/05/06; full list of members (2 pages)
12 February 2007Return made up to 01/05/06; full list of members (2 pages)
7 December 2006Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 December 2006Total exemption small company accounts made up to 31 July 2004 (7 pages)
17 October 2006First Gazette notice for compulsory strike-off (1 page)
17 October 2006First Gazette notice for compulsory strike-off (1 page)
6 March 2006Return made up to 01/05/05; full list of members (2 pages)
6 March 2006Return made up to 01/05/05; full list of members (2 pages)
13 December 2005First Gazette notice for compulsory strike-off (1 page)
13 December 2005First Gazette notice for compulsory strike-off (1 page)
22 July 2004Return made up to 01/05/04; full list of members (6 pages)
22 July 2004Return made up to 01/05/04; full list of members (6 pages)
24 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
24 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
18 February 2004Total exemption small company accounts made up to 31 July 2002 (5 pages)
18 February 2004Total exemption small company accounts made up to 31 July 2002 (5 pages)
11 November 2003Total exemption small company accounts made up to 31 July 2001 (5 pages)
11 November 2003Total exemption small company accounts made up to 31 July 2001 (5 pages)
11 November 2003Total exemption small company accounts made up to 31 July 2000 (5 pages)
11 November 2003Total exemption small company accounts made up to 31 July 2000 (5 pages)
30 July 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 July 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 October 2002Return made up to 01/05/02; full list of members (6 pages)
15 October 2002Return made up to 01/05/02; full list of members (6 pages)
19 July 2001Return made up to 01/05/01; full list of members (6 pages)
19 July 2001Return made up to 01/05/01; full list of members (6 pages)
16 March 2001Full accounts made up to 31 July 1999 (8 pages)
16 March 2001Full accounts made up to 31 July 1999 (8 pages)
7 July 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2000Full accounts made up to 31 July 1998 (9 pages)
18 April 2000Full accounts made up to 31 July 1998 (9 pages)
7 December 1999Registered office changed on 07/12/99 from: no 10 east hill dartford kent DA1 1PU (1 page)
7 December 1999Registered office changed on 07/12/99 from: no 10 east hill dartford kent DA1 1PU (1 page)
31 May 1998Return made up to 01/05/98; full list of members (6 pages)
31 May 1998Return made up to 01/05/98; full list of members (6 pages)
6 August 1997Accounting reference date extended from 31/05/98 to 31/07/98 (1 page)
6 August 1997Accounting reference date extended from 31/05/98 to 31/07/98 (1 page)
30 June 1997New secretary appointed (2 pages)
30 June 1997Registered office changed on 30/06/97 from: 10 east hill dartford kent (1 page)
30 June 1997Registered office changed on 30/06/97 from: 10 east hill dartford kent (1 page)
30 June 1997New secretary appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Secretary resigned (1 page)
10 June 1997Secretary resigned (1 page)
1 May 1997Incorporation (12 pages)
1 May 1997Incorporation (12 pages)