ALLIED DOMECQ SPIRITS & WINE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALLIED DOMECQ SPIRITS & WINE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02392745

Incorporation date

05/06/1989

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

C/O Kpmg Llp, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1989)
dot icon21/02/2011
Final Gazette dissolved following liquidation
dot icon21/11/2010
Return of final meeting in a members' voluntary winding up
dot icon19/10/2010
Director's details changed for Stuart Mcnab on 2010-10-20
dot icon24/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon23/03/2010
Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS on 2010-03-24
dot icon11/03/2010
Appointment of a voluntary liquidator
dot icon11/03/2010
Resolutions
dot icon11/03/2010
Declaration of solvency
dot icon10/06/2009
Return made up to 01/06/09; full list of members
dot icon12/04/2009
Accounts made up to 2008-06-30
dot icon14/10/2008
Director appointed herve denis michel fetter
dot icon14/10/2008
Appointment Terminated Director anthony schofield
dot icon12/06/2008
Return made up to 01/06/08; full list of members
dot icon10/03/2008
Secretary appointed stuart macnab
dot icon20/09/2007
Accounts made up to 2007-06-30
dot icon26/06/2007
Return made up to 01/06/07; full list of members
dot icon29/04/2007
Accounts made up to 2006-06-30
dot icon20/09/2006
New director appointed
dot icon20/09/2006
New secretary appointed
dot icon20/09/2006
Director resigned
dot icon20/09/2006
Director resigned
dot icon20/09/2006
Secretary resigned
dot icon11/09/2006
Registered office changed on 12/09/06 from: the pavilions bridgwater road bedminster down bristol BS13 8AR
dot icon19/07/2006
New secretary appointed
dot icon27/06/2006
Secretary resigned
dot icon26/06/2006
Return made up to 01/06/06; full list of members
dot icon18/06/2006
New director appointed
dot icon05/06/2006
Accounting reference date shortened from 31/08/06 to 30/06/06
dot icon23/02/2006
Accounts made up to 2005-08-31
dot icon29/11/2005
New director appointed
dot icon25/10/2005
Secretary resigned
dot icon25/10/2005
New secretary appointed
dot icon25/10/2005
Director resigned
dot icon12/09/2005
Director resigned
dot icon16/06/2005
Accounts made up to 2004-08-31
dot icon13/06/2005
Return made up to 01/06/05; full list of members
dot icon06/04/2005
Secretary resigned
dot icon06/04/2005
New secretary appointed
dot icon05/08/2004
Full accounts made up to 2003-08-31
dot icon16/06/2004
Return made up to 01/06/04; full list of members
dot icon06/05/2004
Director's particulars changed
dot icon20/07/2003
Return made up to 01/06/03; full list of members
dot icon10/07/2003
New director appointed
dot icon28/06/2003
Director resigned
dot icon28/06/2003
Director resigned
dot icon28/06/2003
Secretary resigned
dot icon27/06/2003
New secretary appointed
dot icon01/03/2003
Director's particulars changed
dot icon19/11/2002
Full accounts made up to 2002-08-31
dot icon30/09/2002
Secretary's particulars changed
dot icon04/06/2002
Return made up to 01/06/02; full list of members
dot icon18/12/2001
Full accounts made up to 2001-08-31
dot icon18/09/2001
New director appointed
dot icon18/09/2001
New secretary appointed
dot icon18/09/2001
Director resigned
dot icon18/09/2001
Secretary resigned
dot icon05/09/2001
Resolutions
dot icon01/07/2001
Return made up to 01/06/01; full list of members
dot icon14/06/2001
New director appointed
dot icon14/06/2001
New director appointed
dot icon13/06/2001
Director resigned
dot icon02/01/2001
Full accounts made up to 2000-08-31
dot icon07/06/2000
Return made up to 01/06/00; full list of members
dot icon21/05/2000
New director appointed
dot icon17/05/2000
Director resigned
dot icon17/04/2000
Full accounts made up to 1999-08-31
dot icon11/10/1999
New director appointed
dot icon20/09/1999
Director resigned
dot icon31/08/1999
Return made up to 31/08/99; full list of members
dot icon03/01/1999
Full accounts made up to 1998-08-31
dot icon16/09/1998
Return made up to 31/08/98; full list of members
dot icon02/03/1998
Full accounts made up to 1997-08-31
dot icon21/01/1998
Director resigned
dot icon04/09/1997
Return made up to 31/08/97; full list of members
dot icon27/07/1997
Auditor's resignation
dot icon27/07/1997
Amended accounts made up to 1996-08-31
dot icon14/07/1997
Director resigned
dot icon24/06/1997
New director appointed
dot icon22/06/1997
New director appointed
dot icon12/02/1997
Director resigned
dot icon09/02/1997
Accounts made up to 1996-08-31
dot icon11/09/1996
Return made up to 31/08/96; full list of members
dot icon01/09/1996
New director appointed
dot icon27/07/1996
Secretary resigned;director resigned
dot icon21/03/1996
Director's particulars changed
dot icon19/02/1996
New director appointed
dot icon12/02/1996
New secretary appointed;new director appointed
dot icon26/12/1995
Director resigned
dot icon04/10/1995
Accounts made up to 1995-08-31
dot icon12/09/1995
Return made up to 31/08/95; full list of members
dot icon05/09/1995
Resolutions
dot icon05/09/1995
Resolutions
dot icon12/06/1995
Director resigned
dot icon14/05/1995
Director resigned;new director appointed
dot icon20/02/1995
Accounting reference date extended from 01/03 to 31/08
dot icon07/02/1995
Certificate of change of name
dot icon20/09/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/09/1994
Return made up to 31/08/94; full list of members
dot icon14/03/1994
Accounts made up to 1994-02-28
dot icon07/09/1993
Registered office changed on 08/09/93 from: kilver street shepton mallet somerset BA4 5ND
dot icon31/08/1993
Return made up to 31/08/93; full list of members
dot icon10/05/1993
Director resigned
dot icon28/03/1993
Accounts made up to 1993-02-28
dot icon15/02/1993
New director appointed
dot icon13/09/1992
Return made up to 31/08/92; full list of members
dot icon07/05/1992
Accounts made up to 1992-02-29
dot icon22/03/1992
Director resigned
dot icon17/10/1991
Return made up to 15/10/91; full list of members
dot icon16/09/1991
Director's particulars changed
dot icon25/07/1991
Accounts made up to 1991-02-28
dot icon01/06/1991
New director appointed
dot icon25/02/1991
Secretary resigned;new secretary appointed
dot icon12/11/1990
Accounts made up to 1990-03-03
dot icon01/11/1990
Return made up to 15/10/90; full list of members
dot icon08/10/1990
Resolutions
dot icon06/09/1989
New director appointed
dot icon13/08/1989
New director appointed
dot icon23/07/1989
Certificate of change of name
dot icon20/07/1989
New director appointed
dot icon20/07/1989
New director appointed
dot icon19/07/1989
Accounting reference date notified as 01/03
dot icon19/07/1989
New secretary appointed
dot icon22/06/1989
Resolutions
dot icon22/06/1989
Secretary resigned;director resigned
dot icon22/06/1989
Registered office changed on 23/06/89 from: 11 kingsmead square bath avon BA1 2AB
dot icon05/06/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schofield, Anthony
Director
18/05/2006 - 30/09/2008
167
Bennett, Michael Peter
Director
10/03/1997 - 31/08/1999
218
Fitzsimons, Ian Terence
Director
07/09/2005 - 01/09/2006
97
Kelley, Russell Phelps
Director
04/05/2001 - 28/08/2001
74
Macnab, Stuart
Director
01/09/2006 - Present
137

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIED DOMECQ SPIRITS & WINE SERVICES LIMITED

ALLIED DOMECQ SPIRITS & WINE SERVICES LIMITED is an(a) Dissolved company incorporated on 05/06/1989 with the registered office located at C/O Kpmg Llp, 8 Salisbury Square, London EC4Y 8BB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED DOMECQ SPIRITS & WINE SERVICES LIMITED?

toggle

ALLIED DOMECQ SPIRITS & WINE SERVICES LIMITED is currently Dissolved. It was registered on 05/06/1989 and dissolved on 21/02/2011.

Where is ALLIED DOMECQ SPIRITS & WINE SERVICES LIMITED located?

toggle

ALLIED DOMECQ SPIRITS & WINE SERVICES LIMITED is registered at C/O Kpmg Llp, 8 Salisbury Square, London EC4Y 8BB.

What is the latest filing for ALLIED DOMECQ SPIRITS & WINE SERVICES LIMITED?

toggle

The latest filing was on 21/02/2011: Final Gazette dissolved following liquidation.