DRINKS DISPENSE GROUP LIMITED

Register to unlock more data on OkredoRegister

DRINKS DISPENSE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03773117

Incorporation date

18/05/1999

Size

Full

Contacts

Registered address

Registered address

Lakeside House Turnoaks Park, Burley Close, Chesterfield, Derbyshire S40 2UBCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1999)
dot icon24/10/2011
Final Gazette dissolved following liquidation
dot icon24/07/2011
Notice of move from Administration to Dissolution on 2011-07-20
dot icon02/03/2011
Administrator's progress report to 2011-01-24
dot icon01/03/2011
Statement of affairs with form 2.14B
dot icon24/01/2011
Notice of extension of period of Administration
dot icon01/09/2010
Administrator's progress report to 2010-07-24
dot icon28/04/2010
Statement of administrator's proposal
dot icon12/04/2010
Result of meeting of creditors
dot icon15/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon12/02/2010
Particulars of a mortgage or charge / charge no: 11
dot icon03/02/2010
Appointment of an administrator
dot icon19/01/2010
Termination of appointment of Dean Brewin as a director
dot icon18/01/2010
Termination of appointment of Clive Pedwell as a director
dot icon16/12/2009
Resolutions
dot icon02/12/2009
Secretary's details changed for Mr Graeme Murray on 2009-10-28
dot icon02/12/2009
Director's details changed for Mr Graeme Murray on 2009-10-28
dot icon02/12/2009
Secretary's details changed for Mr Graeme Murray on 2009-10-28
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon10/08/2009
Particulars of a mortgage or charge / charge no: 10
dot icon23/06/2009
Director's Change of Particulars / clive pedwell / 19/06/2009 / HouseName/Number was: , now: 1; Street was: 12 high court, now: hollands park avenue; Area was: smith road, now: combe martin; Post Town was: matlock, now: ilfracombe; Region was: derbyshire, now: devon; Post Code was: DE4 3JL, now: EX34 0HL; Country was: , now: united kingdom
dot icon17/06/2009
Return made up to 19/05/09; full list of members
dot icon17/06/2009
Director's Change of Particulars / peter north / 04/04/2009 / HouseName/Number was: , now: 5; Street was: 5 ramper avenue, now: monnies end; Post Code was: S43 4UD, now: S43 4RG
dot icon13/10/2008
Resolutions
dot icon21/08/2008
Full accounts made up to 2007-12-31
dot icon23/06/2008
Return made up to 19/05/08; full list of members
dot icon15/01/2008
Director resigned
dot icon07/01/2008
New director appointed
dot icon11/10/2007
Full accounts made up to 2006-12-31
dot icon28/05/2007
Return made up to 19/05/07; full list of members
dot icon03/12/2006
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon30/05/2006
Full accounts made up to 2005-07-31
dot icon22/05/2006
Return made up to 19/05/06; full list of members
dot icon08/09/2005
New director appointed
dot icon06/06/2005
Full accounts made up to 2004-07-31
dot icon19/05/2005
Return made up to 19/05/05; full list of members
dot icon25/07/2004
Certificate of change of name
dot icon29/06/2004
Return made up to 19/05/04; full list of members
dot icon02/06/2004
New director appointed
dot icon01/06/2004
Full accounts made up to 2003-07-31
dot icon06/10/2003
Secretary's particulars changed;director's particulars changed
dot icon27/08/2003
Return made up to 19/05/03; change of members
dot icon17/07/2003
Secretary resigned
dot icon17/07/2003
New secretary appointed;new director appointed
dot icon03/06/2003
Full accounts made up to 2002-07-31
dot icon02/05/2003
Resolutions
dot icon29/04/2003
Particulars of mortgage/charge
dot icon21/04/2003
New secretary appointed
dot icon02/04/2003
Secretary resigned;director resigned
dot icon08/12/2002
Resolutions
dot icon08/12/2002
Resolutions
dot icon04/12/2002
Particulars of mortgage/charge
dot icon24/10/2002
Director resigned
dot icon11/09/2002
Return made up to 19/05/02; no change of members
dot icon05/06/2002
Full accounts made up to 2001-07-31
dot icon17/06/2001
Return made up to 19/05/01; full list of members
dot icon27/03/2001
New director appointed
dot icon28/02/2001
Full accounts made up to 2000-07-31
dot icon28/06/2000
Accounting reference date extended from 30/06/00 to 31/07/00
dot icon14/06/2000
Certificate of change of name
dot icon12/06/2000
Return made up to 19/05/00; full list of members
dot icon12/06/2000
Director's particulars changed
dot icon12/06/2000
New secretary appointed
dot icon12/06/2000
Secretary resigned
dot icon22/09/1999
Particulars of mortgage/charge
dot icon22/09/1999
Particulars of mortgage/charge
dot icon22/09/1999
Particulars of mortgage/charge
dot icon22/09/1999
Particulars of mortgage/charge
dot icon15/09/1999
Ad 06/08/99--------- £ si 615250@1=615250 £ ic 240000/855250
dot icon15/09/1999
Resolutions
dot icon15/09/1999
Resolutions
dot icon15/09/1999
£ nc 240000/855250 06/08/99
dot icon12/09/1999
Memorandum and Articles of Association
dot icon19/08/1999
New director appointed
dot icon16/08/1999
Ad 05/08/99--------- £ si [email protected]=239760 £ ic 240/240000
dot icon16/08/1999
Conso div 05/08/99
dot icon16/08/1999
Resolutions
dot icon16/08/1999
£ nc 240000/479000 05/08/99
dot icon16/08/1999
Resolutions
dot icon16/08/1999
Resolutions
dot icon15/08/1999
Particulars of mortgage/charge
dot icon15/08/1999
Particulars of mortgage/charge
dot icon15/08/1999
Particulars of mortgage/charge
dot icon15/08/1999
Memorandum and Articles of Association
dot icon11/08/1999
New director appointed
dot icon10/08/1999
Certificate of change of name
dot icon05/08/1999
Accounting reference date extended from 31/05/00 to 30/06/00
dot icon03/08/1999
S-div 09/07/99
dot icon03/08/1999
Resolutions
dot icon03/08/1999
Resolutions
dot icon03/08/1999
Ad 09/07/99--------- £ si [email protected]=238 £ ic 2/240
dot icon03/08/1999
New director appointed
dot icon03/08/1999
New secretary appointed;new director appointed
dot icon03/08/1999
Registered office changed on 04/08/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon03/08/1999
Secretary resigned;director resigned
dot icon03/08/1999
Director resigned
dot icon18/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Graeme
Director
03/07/2003 - Present
8
DLA SECRETARIAL SERVICES LIMITED
Nominee Secretary
18/05/1999 - 08/07/1999
1754
DLA SECRETARIAL SERVICES LIMITED
Nominee Director
18/05/1999 - 08/07/1999
1754
Dla Nominees Limited
Nominee Director
18/05/1999 - 08/07/1999
835
Pedwell, Clive Louis
Director
08/07/1999 - 30/12/2009
2

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 DRINKS DISPENSE GROUP LIMITED

DRINKS DISPENSE GROUP LIMITED is an(a) Dissolved company incorporated on 18/05/1999 with the registered office located at Lakeside House Turnoaks Park, Burley Close, Chesterfield, Derbyshire S40 2UB. There are currently 5 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 DRINKS DISPENSE GROUP LIMITED?

toggle

DRINKS DISPENSE GROUP LIMITED is currently Dissolved. It was registered on 18/05/1999 and dissolved on 24/10/2011.

Where is DRINKS DISPENSE GROUP LIMITED located?

toggle

DRINKS DISPENSE GROUP LIMITED is registered at Lakeside House Turnoaks Park, Burley Close, Chesterfield, Derbyshire S40 2UB.

What does DRINKS DISPENSE GROUP LIMITED do?

toggle

DRINKS DISPENSE GROUP LIMITED operates in the Manufacture of machinery for food, beverage and tobacco processing (29.53 - SIC 2003) sector.

What is the latest filing for DRINKS DISPENSE GROUP LIMITED?

toggle

The latest filing was on 24/10/2011: Final Gazette dissolved following liquidation.