Company NameHartlepool Beer & Wine Company Limited
Company StatusDissolved
Company Number05716995
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 1 month ago)
Dissolution Date21 May 2019 (4 years, 10 months 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

Directors

Director NameMr Philip Charles Gallagher
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Paddock
Elwick Village
Hartlepool
TS27 3DZ
Director NameMr Steven Gallagher
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2006(same day as company formation)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address65 Ark Royal Close
Seaton Carew
Cleveland
TS25 1DH
Secretary NameMr Philip Charles Gallagher
NationalityBritish
StatusClosed
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Paddock
Elwick Village
Hartlepool
TS27 3DZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehartlepoolbeerandwine.co.uk
Email address[email protected]
Telephone01429 265087
Telephone regionHartlepool

Location

Registered AddressCollingwood House, Church Square
Hartlepool
Cleveland
TS24 7EN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Philip Gallagher
50.00%
Ordinary
50 at £1Stephen Gallagher
50.00%
Ordinary

Financials

Year2014
Net Worth£16,238
Cash£14,276
Current Liabilities£250,511

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Charges

1 April 2010Delivered on: 8 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 December 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
24 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
7 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
22 July 2013Secretary's details changed for Mr Philip Gallagher on 22 February 2012 (1 page)
22 July 2013Director's details changed for Mr Philip Charles Gallagher on 22 February 2012 (2 pages)
22 July 2013Director's details changed for Mr Stephen Gallagher on 22 February 2012 (2 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption full accounts made up to 28 February 2012 (12 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
6 June 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
21 March 2011Director's details changed for Philip Gallagher on 31 May 2010 (2 pages)
21 March 2011Director's details changed for Stephen Gallagher on 31 May 2010 (2 pages)
21 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
4 March 2010Annual return made up to 21 February 2010 (9 pages)
3 September 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
3 June 2009Return made up to 30/04/09; no change of members (4 pages)
20 August 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
10 April 2008Return made up to 21/02/08; full list of members (7 pages)
10 July 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
26 March 2007Return made up to 21/02/07; full list of members (7 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New secretary appointed;new director appointed (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006Secretary resigned (1 page)
21 February 2006Incorporation (17 pages)