BOOTLEGGERS OFF LICENCE LIMITED

Register to unlock more data on OkredoRegister

BOOTLEGGERS OFF LICENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08502842

Incorporation date

24/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PACopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2013)
dot icon03/10/2025
Final Gazette dissolved following liquidation
dot icon03/07/2025
Return of final meeting in a creditors' voluntary winding up
dot icon17/09/2024
Liquidators' statement of receipts and payments to 2024-08-28
dot icon15/09/2023
Registered office address changed from 57 Ashford Street Stoke-on-Trent ST4 2EH England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2023-09-15
dot icon15/09/2023
Resolutions
dot icon15/09/2023
Appointment of a voluntary liquidator
dot icon14/09/2023
Statement of affairs
dot icon17/03/2023
Total exemption full accounts made up to 2022-04-30
dot icon21/02/2023
Registered office address changed from 31 Wellesley Street Stoke on Trent Staffordshire ST1 4NF to 57 Ashford Street Stoke-on-Trent ST4 2EH on 2023-02-21
dot icon05/10/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon23/09/2022
Compulsory strike-off action has been discontinued
dot icon22/09/2022
Total exemption full accounts made up to 2021-04-30
dot icon22/09/2022
Total exemption full accounts made up to 2020-04-30
dot icon28/06/2022
Compulsory strike-off action has been suspended
dot icon14/06/2022
First Gazette notice for compulsory strike-off
dot icon29/09/2021
Compulsory strike-off action has been discontinued
dot icon28/09/2021
First Gazette notice for compulsory strike-off
dot icon24/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon29/04/2021
Current accounting period shortened from 2020-04-29 to 2020-04-28
dot icon19/11/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon11/10/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-04-30
dot icon31/01/2019
Previous accounting period shortened from 2018-04-30 to 2018-04-29
dot icon25/01/2019
Previous accounting period extended from 2018-04-27 to 2018-04-30
dot icon14/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon27/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon12/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon12/09/2017
Notification of Mohinder Kaur Bains as a person with significant control on 2016-04-06
dot icon12/09/2017
Change of details for Mr Darshan Singh Bains as a person with significant control on 2016-04-06
dot icon06/09/2017
Confirmation statement made on 2017-04-24 with no updates
dot icon06/09/2017
Notification of Darshan Singh Bains as a person with significant control on 2016-04-06
dot icon27/07/2017
Compulsory strike-off action has been discontinued
dot icon26/07/2017
Total exemption small company accounts made up to 2016-04-30
dot icon11/07/2017
First Gazette notice for compulsory strike-off
dot icon26/04/2017
Previous accounting period shortened from 2016-04-28 to 2016-04-27
dot icon26/01/2017
Previous accounting period shortened from 2016-04-29 to 2016-04-28
dot icon24/08/2016
Director's details changed for Mr Darshan Singh Bains on 2016-08-24
dot icon29/07/2016
Compulsory strike-off action has been discontinued
dot icon28/07/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon26/07/2016
First Gazette notice for compulsory strike-off
dot icon30/04/2016
Accounts for a dormant company made up to 2015-04-29
dot icon31/01/2016
Previous accounting period shortened from 2015-04-30 to 2015-04-29
dot icon15/05/2015
Registered office address changed from Unit 3 10 Congleton Road Sandbach Cheshire CW11 1HJ to 31 Wellesley Street Stoke on Trent Staffordshire ST1 4NF on 2015-05-15
dot icon07/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon24/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon16/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon07/03/2014
Registered office address changed from the Dingle Whitmore Heath Newcastle Staffordshire ST5 5JA England on 2014-03-07
dot icon24/04/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+175.07 % *

* during past year

Cash in Bank

£8,838.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
12/09/2023
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.52K
-
0.00
3.21K
-
2022
3
87.39K
-
0.00
8.84K
-
2022
3
87.39K
-
0.00
8.84K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

87.39K £Ascended3.37K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.84K £Ascended175.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Darshan Singh Bains
Director
24/04/2013 - Present
17

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BOOTLEGGERS OFF LICENCE LIMITED

BOOTLEGGERS OFF LICENCE LIMITED is an(a) Dissolved company incorporated on 24/04/2013 with the registered office located at Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BOOTLEGGERS OFF LICENCE LIMITED?

toggle

BOOTLEGGERS OFF LICENCE LIMITED is currently Dissolved. It was registered on 24/04/2013 and dissolved on 03/10/2025.

Where is BOOTLEGGERS OFF LICENCE LIMITED located?

toggle

BOOTLEGGERS OFF LICENCE LIMITED is registered at Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA.

What does BOOTLEGGERS OFF LICENCE LIMITED do?

toggle

BOOTLEGGERS OFF LICENCE LIMITED operates in the Retail sale of beverages in specialised stores (47.25 - SIC 2007) sector.

How many employees does BOOTLEGGERS OFF LICENCE LIMITED have?

toggle

BOOTLEGGERS OFF LICENCE LIMITED had 3 employees in 2022.

What is the latest filing for BOOTLEGGERS OFF LICENCE LIMITED?

toggle

The latest filing was on 03/10/2025: Final Gazette dissolved following liquidation.