Company NameEastern Hop Limited
Company StatusDissolved
Company Number07633521
CategoryPrivate Limited Company
Incorporation Date13 May 2011(12 years, 11 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)
Previous NameBideawhile 673 Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01270Growing of beverage crops

Directors

Director NameAshley Leahcim Sewell
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(6 days after company formation)
Appointment Duration3 years, 1 month (closed 01 July 2014)
RoleFarm Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Farm Monewden
Woodbridge
Suffolk
IP13 7DF
Director NameAnne Louise Wright
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(6 days after company formation)
Appointment Duration3 years, 1 month (closed 01 July 2014)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Farm
Monewden
Woodbridge
Suffolk
IP13 7DF
Director NameGregory Sanderson Allan
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher House 1 Gilders Way
Norwich
NR3 1UB
Director NameBirketts Directors Limited (Corporation)
StatusResigned
Appointed13 May 2011(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ
Secretary NameBirketts Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2011(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ

Location

Registered AddressAcre House 11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

90 at £1Anne Wright
90.00%
Ordinary
10 at £1Ashley Sewell
10.00%
Ordinary

Financials

Year2014
Net Worth-£114,347
Cash£11,029
Current Liabilities£49,122

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 July 2014Final Gazette dissolved following liquidation (1 page)
1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014Final Gazette dissolved following liquidation (1 page)
1 April 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
1 April 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
21 January 2014Appointment of a voluntary liquidator (1 page)
21 January 2014Court order insolvency:replacement of liquidator (11 pages)
21 January 2014Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2014Appointment of a voluntary liquidator (1 page)
21 January 2014Court order insolvency:replacement of liquidator (11 pages)
21 January 2014Notice of ceasing to act as a voluntary liquidator (1 page)
10 June 2013Registered office address changed from Cherry Tree Farm Monewden Woodbridge IP13 7DF on 10 June 2013 (2 pages)
10 June 2013Registered office address changed from Cherry Tree Farm Monewden Woodbridge IP13 7DF on 10 June 2013 (2 pages)
10 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 June 2013Appointment of a voluntary liquidator (1 page)
10 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 June 2013Appointment of a voluntary liquidator (1 page)
10 June 2013Statement of affairs with form 4.19 (6 pages)
10 June 2013Statement of affairs with form 4.19 (6 pages)
11 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 June 2012Annual return made up to 13 May 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 100
(5 pages)
7 June 2012Annual return made up to 13 May 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 100
(5 pages)
25 May 2011Termination of appointment of Birketts Secretaries Limited as a secretary (2 pages)
25 May 2011Appointment of Ashley Leahcim Sewell as a director (3 pages)
25 May 2011Termination of appointment of Birketts Directors Limited as a director (2 pages)
25 May 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 100
(4 pages)
25 May 2011Appointment of Anne Louise Wright as a director (3 pages)
25 May 2011Termination of appointment of Gregory Allan as a director (2 pages)
25 May 2011Termination of appointment of Gregory Allan as a director (2 pages)
25 May 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 100
(4 pages)
25 May 2011Appointment of Ashley Leahcim Sewell as a director (3 pages)
25 May 2011Termination of appointment of Birketts Directors Limited as a director (2 pages)
25 May 2011Registered office address changed from Kingfisher House 1 Gilders Way Norwich NR3 1UB on 25 May 2011 (2 pages)
25 May 2011Registered office address changed from Kingfisher House 1 Gilders Way Norwich NR3 1UB on 25 May 2011 (2 pages)
25 May 2011Termination of appointment of Birketts Secretaries Limited as a secretary (2 pages)
25 May 2011Appointment of Anne Louise Wright as a director (3 pages)
20 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 May 2011Company name changed bideawhile 673 LIMITED\certificate issued on 19/05/11
  • RES15 ‐ Change company name resolution on 2011-05-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 May 2011Company name changed bideawhile 673 LIMITED\certificate issued on 19/05/11
  • RES15 ‐ Change company name resolution on 2011-05-19
  • NM01 ‐ Change of name by resolution
(3 pages)
13 May 2011Incorporation (23 pages)
13 May 2011Incorporation (23 pages)