LTG DRINKING PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

LTG DRINKING PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07116757

Incorporation date

05/01/2010

Size

Unreported

Contacts

Registered address

Registered address

11-13 Penhill Road, Cardiff CF11 9UPCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2010)
dot icon11/03/2013
Final Gazette dissolved following liquidation
dot icon11/12/2012
Administrator's progress report to 2012-12-03
dot icon11/12/2012
Notice of move from Administration to Dissolution on 2012-12-03
dot icon01/06/2012
Administrator's progress report to 2012-05-22
dot icon01/06/2012
Notice of extension of period of Administration
dot icon12/12/2011
Administrator's progress report to 2011-12-05
dot icon28/09/2011
Notice of deemed approval of proposals
dot icon26/07/2011
Statement of administrator's proposal
dot icon26/07/2011
Statement of affairs with form 2.14B
dot icon21/06/2011
Registered office address changed from Charlesworth House Andrews Road Llandaf North Cardiff CF14 2JP on 2011-06-21
dot icon14/06/2011
Appointment of an administrator
dot icon15/03/2011
Particulars of a mortgage or charge / charge no: 6
dot icon15/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon26/10/2010
Termination of appointment of Simon Thelwall-Jones as a director
dot icon26/10/2010
Termination of appointment of Peter Bolwell as a director
dot icon23/02/2010
Change of share class name or designation
dot icon19/02/2010
Statement of capital following an allotment of shares on 2010-02-03
dot icon16/02/2010
Particulars of variation of rights attached to shares
dot icon16/02/2010
Statement of capital following an allotment of shares on 2010-02-03
dot icon16/02/2010
Resolutions
dot icon11/02/2010
Particulars of a mortgage or charge / charge no: 4
dot icon11/02/2010
Particulars of a mortgage or charge / charge no: 5
dot icon11/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon10/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon14/01/2010
Termination of appointment of M and a Nominees Limited as a director
dot icon14/01/2010
Termination of appointment of Stephen Berry as a director
dot icon14/01/2010
Termination of appointment of M and a Secretaires Limited as a secretary
dot icon14/01/2010
Appointment of Simon Thelwall-Jones as a director
dot icon14/01/2010
Appointment of John Stephen Soper as a director
dot icon14/01/2010
Appointment of Jack Shore as a director
dot icon14/01/2010
Appointment of Peter Bolwell as a director
dot icon14/01/2010
Registered office address changed from 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PJ on 2010-01-14
dot icon14/01/2010
Certificate of change of name
dot icon14/01/2010
Resolutions
dot icon12/01/2010
Resolutions
dot icon12/01/2010
Change of name notice
dot icon05/01/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Unreported
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
ACUITY NOMINEES LIMITED
Corporate Director
05/01/2010 - 08/01/2010
136
Berry, Stephen Richard
Director
05/01/2010 - 08/01/2010
319
Bolwell, Peter
Director
08/01/2010 - 20/10/2010
3
Thelwall-Jones, Simon
Director
08/01/2010 - 20/10/2010
23
Shore, Jack
Director
08/01/2010 - Present
15

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 LTG DRINKING PRODUCTS LIMITED

LTG DRINKING PRODUCTS LIMITED is an(a) Dissolved company incorporated on 05/01/2010 with the registered office located at 11-13 Penhill Road, Cardiff CF11 9UP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of LTG DRINKING PRODUCTS LIMITED?

toggle

LTG DRINKING PRODUCTS LIMITED is currently Dissolved. It was registered on 05/01/2010 and dissolved on 11/03/2013.

Where is LTG DRINKING PRODUCTS LIMITED located?

toggle

LTG DRINKING PRODUCTS LIMITED is registered at 11-13 Penhill Road, Cardiff CF11 9UP.

What does LTG DRINKING PRODUCTS LIMITED do?

toggle

LTG DRINKING PRODUCTS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for LTG DRINKING PRODUCTS LIMITED?

toggle

The latest filing was on 11/03/2013: Final Gazette dissolved following liquidation.