BARREL BOOZE LIMITED

Register to unlock more data on OkredoRegister

BARREL BOOZE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03793613

Incorporation date

22/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

601 High Road Leytonstone, London E11 4PACopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1999)
dot icon02/09/2023
Final Gazette dissolved following liquidation
dot icon02/06/2023
Return of final meeting in a creditors' voluntary winding up
dot icon28/12/2022
Liquidators' statement of receipts and payments to 2022-11-01
dot icon08/11/2021
Registered office address changed from 25 Park Street West Luton Bedfordshire LU1 3BE to 601 High Road Leytonstone London E11 4PA on 2021-11-08
dot icon08/11/2021
Statement of affairs
dot icon08/11/2021
Appointment of a voluntary liquidator
dot icon08/11/2021
Resolutions
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon19/02/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon14/04/2020
Full accounts made up to 2019-07-31
dot icon20/01/2020
Confirmation statement made on 2019-12-18 with no updates
dot icon10/04/2019
Full accounts made up to 2018-07-31
dot icon18/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon20/04/2018
Full accounts made up to 2017-07-31
dot icon11/02/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon04/04/2017
Full accounts made up to 2016-07-31
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon03/01/2017
Director's details changed for Amrik Singh Binning on 2016-11-01
dot icon03/01/2017
Appointment of Mr Amarjit Singh Aujla as a secretary on 2016-11-01
dot icon03/01/2017
Termination of appointment of Kamal Jeet Kaur Binning as a secretary on 2016-11-01
dot icon03/01/2017
Termination of appointment of Kamal Jeet Kaur Binning as a secretary on 2016-11-01
dot icon01/08/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon01/08/2016
Secretary's details changed for Kamal Jeet Kaur Binning on 2016-07-01
dot icon01/08/2016
Director's details changed for Amrik Singh Binning on 2016-07-01
dot icon03/12/2015
Full accounts made up to 2015-07-31
dot icon24/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon27/02/2015
Full accounts made up to 2014-07-31
dot icon24/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon30/04/2014
Full accounts made up to 2013-07-31
dot icon28/08/2013
Auditor's resignation
dot icon10/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon01/05/2013
Full accounts made up to 2012-07-31
dot icon07/08/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon10/02/2012
Accounts for a small company made up to 2011-07-31
dot icon08/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon15/02/2011
Accounts for a small company made up to 2010-07-31
dot icon07/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon10/03/2010
Accounts for a medium company made up to 2009-07-31
dot icon04/08/2009
Return made up to 22/06/09; full list of members
dot icon17/02/2009
Accounts for a medium company made up to 2008-07-31
dot icon10/07/2008
Return made up to 22/06/08; full list of members
dot icon15/04/2008
Accounts for a medium company made up to 2007-07-31
dot icon11/03/2008
Return made up to 22/06/07; full list of members
dot icon04/03/2008
Appointment terminated director balwant binning
dot icon17/01/2007
Accounts for a medium company made up to 2006-07-31
dot icon29/06/2006
Return made up to 22/06/06; full list of members
dot icon25/05/2006
Full accounts made up to 2005-07-31
dot icon07/07/2005
Return made up to 22/06/05; full list of members
dot icon30/10/2004
Accounts for a small company made up to 2004-07-31
dot icon22/07/2004
Return made up to 22/06/04; full list of members
dot icon19/06/2004
Particulars of mortgage/charge
dot icon01/03/2004
Accounts for a small company made up to 2003-07-31
dot icon23/06/2003
Return made up to 22/06/03; full list of members
dot icon22/05/2003
Declaration of satisfaction of mortgage/charge
dot icon05/03/2003
Registered office changed on 05/03/03 from: 95 castle street luton bedfordshire LU1 3AJ
dot icon12/11/2002
Particulars of mortgage/charge
dot icon02/10/2002
Accounts for a small company made up to 2002-07-31
dot icon04/07/2002
Accounts for a small company made up to 2001-07-31
dot icon25/06/2002
Return made up to 22/06/02; full list of members
dot icon29/04/2002
Registered office changed on 29/04/02 from: auction house crescent road luton bedfordshire LU2 0AH
dot icon24/01/2002
Full accounts made up to 2000-07-31
dot icon24/01/2002
Accounting reference date shortened from 31/07/01 to 31/07/00
dot icon24/01/2002
Registered office changed on 24/01/02 from: 2ND floor exchange building 16 saint cuthberts street bedford MK40 3JG
dot icon17/08/2001
Particulars of mortgage/charge
dot icon28/06/2001
Return made up to 22/06/01; full list of members
dot icon18/06/2001
New secretary appointed
dot icon18/06/2001
Secretary resigned
dot icon22/05/2001
Accounting reference date extended from 30/06/01 to 31/07/01
dot icon20/04/2001
Ad 07/09/99--------- £ si 98@1
dot icon10/04/2001
Compulsory strike-off action has been discontinued
dot icon05/04/2001
Return made up to 22/06/00; full list of members
dot icon03/04/2001
New director appointed
dot icon13/03/2001
Registered office changed on 13/03/01 from: 12-15 hanger green london W5 3EL
dot icon13/02/2001
First Gazette notice for compulsory strike-off
dot icon25/06/1999
Registered office changed on 25/06/99 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB
dot icon25/06/1999
Secretary resigned
dot icon25/06/1999
Director resigned
dot icon25/06/1999
New director appointed
dot icon25/06/1999
New secretary appointed
dot icon22/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2020
dot iconLast change occurred
31/07/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2020
dot iconNext account date
31/07/2021
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant Secretaries Limited
Nominee Secretary
21/06/1999 - 21/06/1999
695
Grant Directors Limited
Nominee Director
21/06/1999 - 21/06/1999
697
Binning, Amrik Singh
Director
21/06/1999 - Present
3
Aujla, Amarjit Singh
Secretary
31/10/2016 - Present
-
Cheema, Baljit Singh
Secretary
21/06/1999 - 05/06/2001
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

290
BERWICK BOTANICALS LTD1 Nunlands Holding Foulden, Berwick-Upon-Tweed, Northumberland TD15 1UG
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

13536771

Reg. date:

29/07/2021

Turnover:

-

No. of employees:

200
HI-LINE CONTRACTORS S.W. LTD.7400 Daresbury Park Daresbury, Warrington, Cheshire WA4 4BS
Dissolved

Category:

Support services to forestry

Comp. code:

04441599

Reg. date:

17/05/2002

Turnover:

-

No. of employees:

231
AXGRO FOODS LIMITEDC/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT
Dissolved

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

01370453

Reg. date:

25/05/1978

Turnover:

-

No. of employees:

165
BREASLEY PILLOWS LIMITED(THE)C/O Duff & Phelps The Shard, London Bridge Street, London SE1 9SG
Dissolved

Category:

Manufacture of soft furnishings

Comp. code:

01294330

Reg. date:

14/01/1977

Turnover:

-

No. of employees:

218
CONSUMA PAPER PRODUCTS LIMITEDRiverside House, Irwell Street, Manchester, Salford M3 5EN
Dissolved

Category:

Manufacture of paper and paperboard

Comp. code:

01576051

Reg. date:

23/07/1981

Turnover:

-

No. of employees:

223

Description

copy info iconCopy

About BARREL BOOZE LIMITED

BARREL BOOZE LIMITED is an(a) Dissolved company incorporated on 22/06/1999 with the registered office located at 601 High Road Leytonstone, London E11 4PA. 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 BARREL BOOZE LIMITED?

toggle

BARREL BOOZE LIMITED is currently Dissolved. It was registered on 22/06/1999 and dissolved on 02/09/2023.

Where is BARREL BOOZE LIMITED located?

toggle

BARREL BOOZE LIMITED is registered at 601 High Road Leytonstone, London E11 4PA.

What does BARREL BOOZE LIMITED do?

toggle

BARREL BOOZE 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 BARREL BOOZE LIMITED?

toggle

The latest filing was on 02/09/2023: Final Gazette dissolved following liquidation.