Company NameGreyhawk Brewery Ltd
Company StatusDissolved
Company Number08907131
CategoryPrivate Limited Company
Incorporation Date21 February 2014(10 years, 2 months ago)
Dissolution Date21 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Jacqueline Carnell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2016(2 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 21 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Grove
Ilkley
West Yorkshire
LS29 9LW
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMiss Sarah Valentine
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(4 months, 4 weeks after company formation)
Appointment Duration10 months (resigned 19 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Ivy Mill
Crown Street
Failsworth
Manchester
M35 9BG
Director NameMs Ruth Bennett
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Ivy Mill
Crown Street
Failsworth
Manchester
M35 9BG

Location

Registered Address22 York Buildings
John Adams Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Sarah Valentine
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,392
Cash£89,391
Current Liabilities£84,060

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

9 September 2016Delivered on: 13 September 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding
2 April 2015Delivered on: 2 April 2015
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding

Filing History

21 March 2021Final Gazette dissolved following liquidation (1 page)
21 December 2020Return of final meeting in a creditors' voluntary winding up (18 pages)
11 January 2020Liquidators' statement of receipts and payments to 14 November 2019 (14 pages)
4 March 2019Appointment of a voluntary liquidator (3 pages)
4 March 2019Removal of liquidator by court order (11 pages)
17 January 2019Liquidators' statement of receipts and payments to 14 November 2018 (16 pages)
30 November 2017Registered office address changed from Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE to 22 York Buildings John Adams Street London WC2N 6JU on 30 November 2017 (2 pages)
30 November 2017Registered office address changed from Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE to 22 York Buildings John Adams Street London WC2N 6JU on 30 November 2017 (2 pages)
15 November 2017Administrator's progress report (14 pages)
15 November 2017Administrator's progress report (14 pages)
15 November 2017Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
15 November 2017Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
15 September 2017Statement of administrator's revised proposal (8 pages)
15 September 2017Result of meeting of creditors (58 pages)
15 September 2017Result of meeting of creditors (58 pages)
15 September 2017Statement of administrator's revised proposal (8 pages)
8 August 2017Result of meeting of creditors (5 pages)
8 August 2017Result of meeting of creditors (5 pages)
14 July 2017Statement of administrator's proposal (58 pages)
14 July 2017Statement of affairs with form AM02SOA (9 pages)
14 July 2017Statement of administrator's proposal (58 pages)
14 July 2017Statement of affairs with form AM02SOA (9 pages)
19 June 2017Satisfaction of charge 089071310002 in full (1 page)
19 June 2017Satisfaction of charge 089071310002 in full (1 page)
8 June 2017Registered office address changed from Units 3 and 4 Enterprise Way Airedale Business Centre Skipton North Yorkshire BD23 2TZ England to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 8 June 2017 (2 pages)
8 June 2017Registered office address changed from Units 3 and 4 Enterprise Way Airedale Business Centre Skipton North Yorkshire BD23 2TZ England to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 8 June 2017 (2 pages)
7 June 2017Appointment of an administrator (3 pages)
7 June 2017Appointment of an administrator (3 pages)
19 April 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
19 September 2016Satisfaction of charge 089071310001 in full (1 page)
19 September 2016Satisfaction of charge 089071310001 in full (1 page)
13 September 2016Registration of charge 089071310002, created on 9 September 2016 (23 pages)
13 September 2016Registration of charge 089071310002, created on 9 September 2016 (23 pages)
11 August 2016Registered office address changed from 3rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG to Units 3 and 4 Enterprise Way Airedale Business Centre Skipton North Yorkshire BD23 2TZ on 11 August 2016 (1 page)
11 August 2016Registered office address changed from 3rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG to Units 3 and 4 Enterprise Way Airedale Business Centre Skipton North Yorkshire BD23 2TZ on 11 August 2016 (1 page)
11 July 2016Appointment of Mrs Jacqueline Carnell as a director on 7 July 2016 (2 pages)
11 July 2016Appointment of Mrs Jacqueline Carnell as a director on 7 July 2016 (2 pages)
7 July 2016Termination of appointment of Ruth Bennett as a director on 7 July 2016 (1 page)
7 July 2016Termination of appointment of Ruth Bennett as a director on 7 July 2016 (1 page)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 March 2016Statement of capital following an allotment of shares on 3 March 2016
  • GBP 1,000
(4 pages)
15 March 2016Statement of capital following an allotment of shares on 3 March 2016
  • GBP 1,000
(4 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 May 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages)
22 May 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages)
19 May 2015Appointment of Ms Ruth Bennett as a director on 19 May 2015 (2 pages)
19 May 2015Termination of appointment of Sarah Valentine as a director on 19 May 2015 (1 page)
19 May 2015Appointment of Ms Ruth Bennett as a director on 19 May 2015 (2 pages)
19 May 2015Termination of appointment of Sarah Valentine as a director on 19 May 2015 (1 page)
2 April 2015Registration of charge 089071310001, created on 2 April 2015 (15 pages)
2 April 2015Registration of charge 089071310001, created on 2 April 2015 (15 pages)
2 April 2015Registration of charge 089071310001, created on 2 April 2015 (15 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
21 July 2014Appointment of Miss Sarah Valentine as a director on 21 July 2014 (2 pages)
21 July 2014Appointment of Miss Sarah Valentine as a director on 21 July 2014 (2 pages)
21 February 2014Termination of appointment of Osker Heiman as a director (1 page)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 1
(20 pages)
21 February 2014Termination of appointment of Osker Heiman as a director (1 page)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 1
(20 pages)