Company NameThe Ginseng Beer Company Limited
DirectorsGregory Roderick Hatt and Philip Ian Witcomb
Company StatusDissolved
Company Number02817317
CategoryPrivate Limited Company
Incorporation Date12 May 1993(30 years, 10 months ago)
Previous NameLane & Sons Limited

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 NameGregory Roderick Hatt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1994(1 year, 1 month after company formation)
Appointment Duration29 years, 9 months
RoleWholesale Victualer
Correspondence Address48 Tensing Gardens
Billericay
Essex
CM12 9JY
Secretary NameGregory Roderick Hatt
NationalityBritish
StatusCurrent
Appointed14 June 1994(1 year, 1 month after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address48 Tensing Gardens
Billericay
Essex
CM12 9JY
Director NamePhilip Ian Witcomb
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1995(2 years, 5 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence Address6 Stirling Court
Holmes Chapel
Crewe
CW4 7JG
Director NameMrs Sonia Lane
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(same day as company formation)
RoleManager
Correspondence Address12 Caneland Court
Ninefields Estate
Waltham Abbey
Essex
EN9 3DR
Secretary NameAnthony Thomas Lane
NationalityBritish
StatusResigned
Appointed12 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address12 Caneland Court
Waltham Abbey
Essex
EN9 3DR
Secretary NameColin Eric Farrand
NationalityBritish
StatusResigned
Appointed28 April 1994(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 28 April 1995)
RoleCompany Director
Correspondence Address45 Cotton Road
Potters Bar
Hertfordshire
EN6 5JT
Director NameTean Hatt
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 23 February 1998)
RoleWholesale Victualer
Correspondence Address10 Booths Court
Poplar Drive Hutton
Brentwood
Essex
CM13 1YY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressA H Tomlinson & Co
St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

19 January 2002Dissolved (1 page)
19 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
19 June 2001Liquidators statement of receipts and payments (5 pages)
14 December 2000Liquidators statement of receipts and payments (5 pages)
13 June 2000Liquidators statement of receipts and payments (5 pages)
20 December 1999Liquidators statement of receipts and payments (5 pages)
4 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 December 1998Appointment of a voluntary liquidator (1 page)
3 December 1998Statement of affairs (7 pages)
10 November 1998Registered office changed on 10/11/98 from: ashley house 9 king street westhoughton bolton lancashire BL5 3AX (1 page)
20 August 1998Return made up to 12/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 1998Particulars of mortgage/charge (4 pages)
25 February 1998Director resigned (1 page)
8 December 1997Accounting reference date extended from 30/11/97 to 28/02/98 (1 page)
13 June 1997Accounts for a small company made up to 30 November 1996 (4 pages)
12 June 1997Return made up to 12/05/97; no change of members (4 pages)
9 April 1997Registered office changed on 09/04/97 from: 9 king street westhoughton bolton lancashire BL5 3AX (1 page)
27 August 1996Registered office changed on 27/08/96 from: 48 tensing gardens billericay essex CM12 9JY (1 page)
27 August 1996Return made up to 12/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/08/96
(6 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
24 July 1996Registered office changed on 24/07/96 from: 127 high street ongar essex CM5 9JA (1 page)
9 July 1996Accounts made up to 30 November 1995 (5 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
16 January 1996Accounts for a dormant company made up to 31 May 1995 (2 pages)
9 January 1996Ad 01/11/95--------- £ si 97@1=97 £ ic 2/99 (2 pages)
14 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 November 1995Accounts for a dormant company made up to 31 May 1994 (1 page)
1 September 1995Accounting reference date shortened from 31/05 to 30/11 (1 page)
25 May 1995Return made up to 12/05/95; change of members (6 pages)
3 May 1995Secretary resigned (2 pages)