EAST LONDON LIQUOR COMPANY LIMITED

Register to unlock more data on OkredoRegister

EAST LONDON LIQUOR COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

08543735

Incorporation date

24/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Byrom Street, Manchester M3 4PFCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2013)
dot icon15/01/2026
Administrator's progress report
dot icon18/11/2025
Notice of extension of period of Administration
dot icon10/07/2025
Administrator's progress report
dot icon09/01/2025
Administrator's progress report
dot icon13/11/2024
Notice of extension of period of Administration
dot icon17/07/2024
Administrator's progress report
dot icon13/02/2024
Result of meeting of creditors
dot icon23/01/2024
Statement of administrator's proposal
dot icon31/12/2023
Statement of affairs with form AM02SOA
dot icon16/12/2023
Appointment of an administrator
dot icon16/12/2023
Registered office address changed from Unit Gf1 Bow Wharf 221 Grove Road London E3 5SN United Kingdom to 27 Byrom Street Manchester M3 4PF on 2023-12-16
dot icon24/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon02/05/2023
Termination of appointment of Patrik Ulf Mattias Franzen as a director on 2023-05-01
dot icon02/05/2023
Termination of appointment of James Douglas Law as a director on 2023-05-01
dot icon31/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/07/2022
Change of details for Mr Alexander Michael Wolpert as a person with significant control on 2022-07-28
dot icon28/07/2022
Director's details changed for Mr Scott Chillery on 2022-07-28
dot icon28/07/2022
Director's details changed for Mr Marc Francis-Baum on 2022-07-28
dot icon28/07/2022
Director's details changed for Mr Patrik Ulf Mattias Franzen on 2022-07-28
dot icon28/07/2022
Director's details changed for Mr Jon Andreas Akerlund on 2022-07-28
dot icon28/07/2022
Director's details changed for Mr James Douglas Law on 2022-07-28
dot icon28/07/2022
Director's details changed for Mr Alexander Michael Ramin Wolpert on 2022-07-28
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with updates
dot icon07/04/2022
Registration of charge 085437350007, created on 2022-03-29
dot icon25/03/2022
Satisfaction of charge 085437350006 in full
dot icon14/03/2022
Statement of capital following an allotment of shares on 2022-03-09
dot icon04/03/2022
Memorandum and Articles of Association
dot icon04/03/2022
Resolutions
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/11/2021
Registered office address changed from 23 Exmouth Market London EC1R 4QL to Unit Gf1 Bow Wharf 221 Grove Road London E3 5SN on 2021-11-29
dot icon25/08/2021
Statement of capital following an allotment of shares on 2021-07-12
dot icon04/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon01/04/2021
Statement of capital following an allotment of shares on 2021-04-01
dot icon12/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/08/2020
Statement of capital following an allotment of shares on 2020-08-17
dot icon24/06/2020
Memorandum and Articles of Association
dot icon24/06/2020
Resolutions
dot icon12/06/2020
Appointment of Roland Andreas Grain as a director on 2020-06-04
dot icon12/06/2020
Statement of capital following an allotment of shares on 2020-06-04
dot icon05/06/2020
Confirmation statement made on 2020-05-23 with updates
dot icon29/05/2020
Statement of capital following an allotment of shares on 2020-03-11
dot icon29/05/2020
Appointment of Mr James Douglas Law as a director on 2020-03-11
dot icon16/03/2020
Resolutions
dot icon24/02/2020
Statement of capital following an allotment of shares on 2019-06-30
dot icon07/02/2020
Resolutions
dot icon27/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/07/2019
Confirmation statement made on 2019-05-23 with updates
dot icon18/05/2019
Satisfaction of charge 085437350003 in full
dot icon18/02/2019
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon12/11/2018
Registration of charge 085437350006, created on 2018-11-12
dot icon05/11/2018
Satisfaction of charge 085437350001 in full
dot icon05/11/2018
Satisfaction of charge 085437350002 in full
dot icon22/10/2018
Registration of charge 085437350005, created on 2018-10-18
dot icon19/10/2018
Registration of charge 085437350004, created on 2018-10-18
dot icon07/08/2018
Sub-division of shares on 2018-06-18
dot icon07/08/2018
Statement of capital following an allotment of shares on 2018-07-06
dot icon05/07/2018
Resolutions
dot icon23/05/2018
Confirmation statement made on 2018-05-23 with updates
dot icon09/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/10/2017
Resolutions
dot icon25/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon09/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/12/2016
Statement of capital following an allotment of shares on 2016-11-21
dot icon13/12/2016
Statement of capital following an allotment of shares on 2016-11-21
dot icon06/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon24/08/2016
Second filing of the annual return made up to 2016-05-24
dot icon22/08/2016
Second filing of the annual return made up to 2015-05-24
dot icon05/08/2016
Amended total exemption full accounts made up to 2014-12-31
dot icon24/06/2016
Annual return
dot icon24/06/2016
Director's details changed for Mr Marc Francis-Baum on 2016-01-01
dot icon24/06/2016
Director's details changed for Mr Scott Chillery on 2016-01-01
dot icon24/06/2016
Director's details changed for Mr Alexander Michael Ramin Wolpert on 2016-01-01
dot icon24/06/2016
Director's details changed for Mr Jon Andreas Akerlund on 2016-01-01
dot icon24/06/2016
Director's details changed for Mr Patrik Ulf Mattias Franzen on 2016-01-01
dot icon01/10/2015
Registration of charge 085437350003, created on 2015-09-30
dot icon09/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon01/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon01/06/2015
Director's details changed for Mr Scott Chillery on 2015-05-01
dot icon23/09/2014
Registration of charge 085437350002, created on 2014-09-19
dot icon05/08/2014
Registration of charge 085437350001, created on 2014-08-01
dot icon30/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon04/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon04/06/2014
Director's details changed for Mr Marc Francis-Baum on 2014-05-01
dot icon08/10/2013
Appointment of Mr Scott Chillery as a director
dot icon08/10/2013
Appointment of Mr Patrik Franzen as a director
dot icon08/10/2013
Appointment of Mr Jon Andreas Akerlund as a director
dot icon08/10/2013
Appointment of Mr Marc Francis-Baum as a director
dot icon17/09/2013
Certificate of change of name
dot icon31/05/2013
Current accounting period shortened from 2014-05-31 to 2013-12-31
dot icon24/05/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
21/06/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
4.23M
-
0.00
49.70K
-
2022
23
4.21M
-
0.00
9.62K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Law, James Douglas
Director
11/03/2020 - 01/05/2023
3
Francis-Baum, Marc
Director
01/10/2013 - Present
36
Wolpert, Alexander Michael Ramin
Director
24/05/2013 - Present
7
Franzen, Patrik Ulf Mattias
Director
01/10/2013 - 01/05/2023
65
Grain, Roland Andreas
Director
04/06/2020 - Present
6

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

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAST LONDON LIQUOR COMPANY LIMITED

EAST LONDON LIQUOR COMPANY LIMITED is an(a) In Administration company incorporated on 24/05/2013 with the registered office located at 27 Byrom Street, Manchester M3 4PF. 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 EAST LONDON LIQUOR COMPANY LIMITED?

toggle

EAST LONDON LIQUOR COMPANY LIMITED is currently In Administration. It was registered on 24/05/2013 .

Where is EAST LONDON LIQUOR COMPANY LIMITED located?

toggle

EAST LONDON LIQUOR COMPANY LIMITED is registered at 27 Byrom Street, Manchester M3 4PF.

What does EAST LONDON LIQUOR COMPANY LIMITED do?

toggle

EAST LONDON LIQUOR COMPANY LIMITED operates in the Distilling rectifying and blending of spirits (11.01 - SIC 2007) sector.

What is the latest filing for EAST LONDON LIQUOR COMPANY LIMITED?

toggle

The latest filing was on 15/01/2026: Administrator's progress report.