BROKER'S GIN LIMITED

Register to unlock more data on OkredoRegister

BROKER'S GIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03570994

Incorporation date

27/05/1998

Size

Group

Contacts

Registered address

Registered address

Ashcroft House Ervington Court, Meridian Business Park, Leicester LE19 1WLCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1998)
dot icon10/07/2025
Final Gazette dissolved following liquidation
dot icon10/04/2025
Return of final meeting in a members' voluntary winding up
dot icon13/11/2024
Liquidators' statement of receipts and payments to 2024-10-09
dot icon04/12/2023
Liquidators' statement of receipts and payments to 2023-10-09
dot icon24/10/2022
Resolutions
dot icon24/10/2022
Appointment of a voluntary liquidator
dot icon24/10/2022
Declaration of solvency
dot icon24/10/2022
Registered office address changed from 1st Floor Suite Bridge House 11, Creek Road East Molesey Surrey KT8 9BE England to Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 2022-10-24
dot icon31/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon16/02/2022
Group of companies' accounts made up to 2020-12-31
dot icon08/06/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon31/03/2021
Group of companies' accounts made up to 2019-12-31
dot icon29/05/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon01/10/2019
Audited abridged accounts made up to 2018-12-31
dot icon31/05/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon08/08/2018
Registered office address changed from One Crown Square Church St. East Woking Surrey GU21 6HR England to 1st Floor Suite Bridge House 11, Creek Road East Molesey Surrey KT8 9BE on 2018-08-08
dot icon04/06/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon08/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon12/12/2016
Registered office address changed from Dial House Govett Avenue Shepperton Surrey TW17 8AG to One Crown Square Church St. East Woking Surrey GU21 6HR on 2016-12-12
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon30/05/2016
Register(s) moved to registered inspection location C/O C/O Christie Buchanan 1st Floor Suite, Bridge House Creek Road East Molesey Surrey KT8 9BE
dot icon30/05/2016
Register inspection address has been changed to C/O C/O Christie Buchanan 1st Floor Suite, Bridge House Creek Road East Molesey Surrey KT8 9BE
dot icon27/01/2016
Registration of charge 035709940003, created on 2016-01-27
dot icon10/12/2015
Appointment of Mr Ronald Shults as a secretary on 2015-10-30
dot icon08/12/2015
Current accounting period shortened from 2016-05-31 to 2015-12-31
dot icon02/12/2015
Resolutions
dot icon24/11/2015
Appointment of Michael Harris as a director on 2015-10-30
dot icon24/11/2015
Appointment of Richard Hillsman as a director on 2015-10-30
dot icon24/11/2015
Appointment of Edward Pechar as a director on 2015-10-30
dot icon23/11/2015
Termination of appointment of Martin Henry Baxter Dawson as a director on 2015-10-30
dot icon23/11/2015
Termination of appointment of Andrew Philip Dawson as a director on 2015-10-30
dot icon23/11/2015
Termination of appointment of Martin Henry Baxter Dawson as a secretary on 2015-10-30
dot icon20/10/2015
Satisfaction of charge 2 in full
dot icon13/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon28/05/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon16/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon16/06/2014
Director's details changed for Martin Henry Baxter Dawson on 2014-06-09
dot icon16/06/2014
Secretary's details changed for Martin Henry Baxter Dawson on 2014-06-09
dot icon21/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon20/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon31/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon06/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon07/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon13/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon10/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon07/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon06/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon07/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon04/06/2010
Director's details changed for Andrew Philip Dawson on 2010-05-25
dot icon04/06/2010
Director's details changed for Martin Henry Baxter Dawson on 2010-05-25
dot icon08/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon02/06/2009
Return made up to 25/05/09; full list of members
dot icon02/06/2009
Registered office changed on 02/06/2009 from dial house govett avenue shepperton middlesex TW17 8AG
dot icon14/05/2009
Registered office changed on 14/05/2009 from kempton point 68 staines road west sunbury on thames surrey TW16 7AT
dot icon19/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon28/05/2008
Return made up to 25/05/08; full list of members
dot icon28/05/2008
Director and secretary's change of particulars / martin dawson / 09/10/2007
dot icon11/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon12/07/2007
Return made up to 25/05/07; no change of members
dot icon01/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon31/07/2006
Registered office changed on 31/07/06 from: charterhouse recover LTD chartered accounts 68-72 high street burnham buckinghamshire SL1 7JT
dot icon10/07/2006
Return made up to 25/05/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon08/08/2005
Return made up to 27/05/05; full list of members
dot icon08/08/2005
Secretary's particulars changed;director's particulars changed
dot icon08/08/2005
Director's particulars changed
dot icon02/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon08/09/2004
Return made up to 27/05/04; full list of members
dot icon08/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon26/06/2003
Registered office changed on 26/06/03 from: 14-15 craven street london WC2N 5AD
dot icon13/06/2003
Total exemption full accounts made up to 2002-05-31
dot icon09/06/2003
Return made up to 25/05/03; full list of members
dot icon29/07/2002
Return made up to 25/05/02; full list of members
dot icon29/07/2002
Registered office changed on 29/07/02 from: collins house 68-72 high street burnham buckingshire SL1 7JT
dot icon29/07/2002
Secretary's particulars changed;director's particulars changed
dot icon03/12/2001
Total exemption full accounts made up to 2001-05-31
dot icon13/11/2001
Memorandum and Articles of Association
dot icon08/11/2001
Certificate of change of name
dot icon13/08/2001
Registered office changed on 13/08/01 from: first floor 48 high street burnham slough berkshire SL1 7JP
dot icon13/07/2001
Return made up to 25/05/01; full list of members
dot icon06/10/2000
Return made up to 25/05/00; full list of members
dot icon25/07/2000
Full accounts made up to 2000-05-31
dot icon04/02/2000
Return made up to 25/05/99; full list of members; amend
dot icon14/01/2000
Accounts for a small company made up to 1999-05-31
dot icon26/10/1999
Registered office changed on 26/10/99 from: prince albert house 20 king street, maidenhead berkshire SL6 1DT
dot icon01/06/1999
Return made up to 25/05/99; full list of members
dot icon31/05/1998
Secretary resigned
dot icon27/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
25/05/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pechar, Edward
Director
29/10/2015 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/05/1998 - 26/05/1998
99600
Dawson, Martin Henry Baxter
Director
27/05/1998 - 30/10/2015
8
Dawson, Andrew Philip
Director
26/05/1998 - 29/10/2015
15
Shults, Ronald
Secretary
29/10/2015 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROKER'S GIN LIMITED

BROKER'S GIN LIMITED is an(a) Dissolved company incorporated on 27/05/1998 with the registered office located at Ashcroft House Ervington Court, Meridian Business Park, Leicester LE19 1WL. 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 BROKER'S GIN LIMITED?

toggle

BROKER'S GIN LIMITED is currently Dissolved. It was registered on 27/05/1998 and dissolved on 10/07/2025.

Where is BROKER'S GIN LIMITED located?

toggle

BROKER'S GIN LIMITED is registered at Ashcroft House Ervington Court, Meridian Business Park, Leicester LE19 1WL.

What does BROKER'S GIN LIMITED do?

toggle

BROKER'S GIN LIMITED operates in the Distilling rectifying and blending of spirits (11.01 - SIC 2007) sector.

What is the latest filing for BROKER'S GIN LIMITED?

toggle

The latest filing was on 10/07/2025: Final Gazette dissolved following liquidation.