AWARDS DRINKS LIMITED

Register to unlock more data on OkredoRegister

AWARDS DRINKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04458657

Incorporation date

11/06/2002

Size

Medium

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory And Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2002)
dot icon21/07/2025
Liquidators' statement of receipts and payments to 2025-06-25
dot icon20/05/2025
Registered office address changed from 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB to C/O Grant Thornton Uk Advisory and Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2025-05-20
dot icon06/12/2024
Removal of liquidator by court order
dot icon02/12/2024
Removal of liquidator by court order
dot icon02/12/2024
Appointment of a voluntary liquidator
dot icon01/08/2024
Liquidators' statement of receipts and payments to 2024-06-25
dot icon07/08/2023
Liquidators' statement of receipts and payments to 2023-06-25
dot icon07/11/2022
Liquidators' statement of receipts and payments to 2022-06-25
dot icon12/11/2021
Registered office address changed from , 4 Hardman Square, Spinningfields, Manchester, M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2021-11-12
dot icon22/09/2021
Registered office address changed from , 18 Clarence Road, Southend-on-Sea, Essex, SS1 1AN to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2021-09-22
dot icon22/09/2021
Appointment of a voluntary liquidator
dot icon09/09/2021
Removal of liquidator by creditors
dot icon02/09/2021
Liquidators' statement of receipts and payments to 2021-06-25
dot icon14/09/2020
Liquidators' statement of receipts and payments to 2020-06-25
dot icon24/09/2019
Liquidators' statement of receipts and payments to 2017-06-25
dot icon12/09/2019
Liquidators' statement of receipts and payments to 2019-06-25
dot icon25/05/2019
Liquidators' statement of receipts and payments to 2018-06-25
dot icon10/02/2017
Registered office address changed from , 2 Nelson Street, Southend on Sea, Essex, SS1 1EF to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2017-02-10
dot icon30/08/2016
Liquidators' statement of receipts and payments to 2016-06-25
dot icon04/08/2015
Liquidators' statement of receipts and payments to 2015-06-25
dot icon03/07/2013
Registered office address changed from , 601 London Road, Westcliff on Sea, Essex, SS0 9PE on 2013-07-03
dot icon02/07/2013
Declaration of solvency
dot icon02/07/2013
Appointment of a voluntary liquidator
dot icon02/07/2013
Resolutions
dot icon19/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon26/07/2012
Accounts for a medium company made up to 2011-12-31
dot icon22/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon21/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon09/08/2011
Full accounts made up to 2010-12-31
dot icon08/07/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon10/09/2010
Full accounts made up to 2009-12-31
dot icon29/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon29/06/2010
Director's details changed for Mr Paul Victor Judd on 2009-10-01
dot icon29/06/2010
Secretary's details changed for Mrs Tanya Catherine Judd on 2009-10-01
dot icon29/09/2009
Accounts for a medium company made up to 2008-12-31
dot icon24/06/2009
Return made up to 11/06/09; full list of members
dot icon03/07/2008
Accounts for a medium company made up to 2007-12-31
dot icon25/06/2008
Return made up to 11/06/08; full list of members
dot icon06/09/2007
Accounts for a small company made up to 2006-12-31
dot icon06/09/2007
Accounts for a small company made up to 2006-07-31
dot icon19/06/2007
Return made up to 11/06/07; full list of members
dot icon22/09/2006
Accounting reference date shortened from 31/07/07 to 31/12/06
dot icon19/09/2006
Return made up to 11/06/06; full list of members
dot icon07/07/2006
Accounts for a small company made up to 2005-07-31
dot icon29/06/2006
Director resigned
dot icon20/09/2005
Accounts for a small company made up to 2004-07-31
dot icon18/08/2005
Return made up to 11/06/05; full list of members
dot icon18/08/2005
New director appointed
dot icon18/08/2005
Ad 30/04/05--------- £ si 9998@1=9998 £ ic 2/10000
dot icon18/08/2005
Nc inc already adjusted 30/04/05
dot icon18/08/2005
Resolutions
dot icon28/02/2005
Registered office changed on 28/02/05 from:\aquila house, waterloo lane, chelmsford, essex CM1 1BN
dot icon20/10/2004
Registered office changed on 20/10/04 from:\garfield house, 165-167 high, street, rayleigh, essex, SS6 7QA
dot icon30/06/2004
Return made up to 11/06/04; full list of members
dot icon04/05/2004
Miscellaneous
dot icon02/03/2004
Accounts for a small company made up to 2003-07-31
dot icon27/06/2003
Return made up to 11/06/03; full list of members
dot icon18/06/2003
Ad 02/06/03--------- £ si 1@1=1 £ ic 1/2
dot icon09/04/2003
Accounting reference date extended from 30/06/03 to 31/07/03
dot icon08/10/2002
Particulars of mortgage/charge
dot icon26/06/2002
New secretary appointed
dot icon26/06/2002
New director appointed
dot icon20/06/2002
Director resigned
dot icon20/06/2002
Secretary resigned
dot icon11/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconNext confirmation date
12/06/2017
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
dot iconNext due on
30/09/2013
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/06/2002 - 10/06/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
10/06/2002 - 10/06/2002
43699
Judd, Paul Victor
Director
11/06/2002 - Present
7
Horlick, Jason Andrew
Director
29/04/2005 - 31/05/2006
3
Judd, Tanya Catherine
Secretary
11/06/2002 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AWARDS DRINKS LIMITED

AWARDS DRINKS LIMITED is an(a) Liquidation company incorporated on 11/06/2002 with the registered office located at C/O Grant Thornton Uk Advisory And Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB. There are currently 2 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 AWARDS DRINKS LIMITED?

toggle

AWARDS DRINKS LIMITED is currently Liquidation. It was registered on 11/06/2002 .

Where is AWARDS DRINKS LIMITED located?

toggle

AWARDS DRINKS LIMITED is registered at C/O Grant Thornton Uk Advisory And Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB.

What does AWARDS DRINKS LIMITED do?

toggle

AWARDS DRINKS LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

What is the latest filing for AWARDS DRINKS LIMITED?

toggle

The latest filing was on 21/07/2025: Liquidators' statement of receipts and payments to 2025-06-25.