OLD CHELSEA DISTILLERS LIMITED

Register to unlock more data on OkredoRegister

OLD CHELSEA DISTILLERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01631932

Incorporation date

27/04/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Griffins, Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1986)
dot icon29/11/2018
Final Gazette dissolved following liquidation
dot icon29/08/2018
Notice of final account prior to dissolution
dot icon09/07/2018
First Gazette notice for compulsory strike-off
dot icon22/06/2008
Appointment of a liquidator
dot icon16/06/2008
Notice of discharge of Administration Order
dot icon16/06/2008
Administrator's abstract of receipts and payments to 2008-06-19
dot icon16/06/2008
Notice of discharge of Administration Order
dot icon25/03/2008
Administrator's abstract of receipts and payments to 2008-06-19
dot icon19/08/2007
Administrator's abstract of receipts and payments
dot icon20/02/2007
Administrator's abstract of receipts and payments
dot icon04/09/2006
Administrator's abstract of receipts and payments
dot icon20/02/2006
Administrator's abstract of receipts and payments
dot icon17/10/2005
Registered office changed on 18/10/05 from: griffins russell square house 10-12 russell square london WC1B 5EH
dot icon22/08/2005
Administrator's abstract of receipts and payments
dot icon24/02/2005
Administrator's abstract of receipts and payments
dot icon13/10/2004
Administrator's abstract of receipts and payments
dot icon15/02/2004
Administrator's abstract of receipts and payments
dot icon16/09/2003
Administrator's abstract of receipts and payments
dot icon16/09/2003
Administrator's abstract of receipts and payments
dot icon16/09/2003
Administrator's abstract of receipts and payments
dot icon16/09/2003
Administrator's abstract of receipts and payments
dot icon16/09/2003
Administrator's abstract of receipts and payments
dot icon16/09/2003
Administrator's abstract of receipts and payments
dot icon16/09/2003
Administrator's abstract of receipts and payments
dot icon16/09/2003
Administrator's abstract of receipts and payments
dot icon16/09/2003
Administrator's abstract of receipts and payments
dot icon16/09/2003
Administrator's abstract of receipts and payments
dot icon15/09/2003
Miscellaneous
dot icon15/09/2003
Miscellaneous
dot icon01/09/2003
Administrator's abstract of receipts and payments
dot icon01/09/2003
Administrator's abstract of receipts and payments
dot icon01/09/2003
Administrator's abstract of receipts and payments
dot icon01/09/2003
Administrator's abstract of receipts and payments
dot icon01/09/2003
Administrator's abstract of receipts and payments
dot icon01/09/2003
Administrator's abstract of receipts and payments
dot icon01/09/2003
Administrator's abstract of receipts and payments
dot icon01/09/2003
Administrator's abstract of receipts and payments
dot icon10/03/2003
Registered office changed on 11/03/03 from: 314 regents park road finchley london N3 2JX
dot icon25/09/2002
Registered office changed on 26/09/02 from: timbermill distillery timbermill way gauden road london SW4 6LY
dot icon24/09/2002
Miscellaneous
dot icon03/10/1999
Miscellaneous
dot icon03/10/1999
Miscellaneous
dot icon14/07/1999
Administrator's abstract of receipts and payments
dot icon15/03/1999
Administrator's abstract of receipts and payments
dot icon03/08/1998
Administrator's abstract of receipts and payments
dot icon03/08/1998
Administrator's abstract of receipts and payments
dot icon03/08/1998
Administrator's abstract of receipts and payments
dot icon03/08/1998
Administrator's abstract of receipts and payments
dot icon18/06/1997
Notice of result of meeting of creditors
dot icon18/06/1997
Statement of administrator's proposal
dot icon15/06/1997
Administrator's abstract of receipts and payments
dot icon10/07/1996
Administration Order
dot icon01/07/1996
Notice of Administration Order
dot icon05/05/1996
Accounts for a small company made up to 1995-06-30
dot icon05/03/1996
Particulars of mortgage/charge
dot icon21/02/1996
Return made up to 09/10/95; full list of members
dot icon04/12/1995
Director resigned
dot icon04/12/1995
Director resigned
dot icon04/12/1995
Director resigned
dot icon04/12/1995
New director appointed
dot icon15/10/1995
New director appointed
dot icon26/06/1995
Registered office changed on 27/06/95 from: wandle distillery 711 - 719 garratt lane london SW17 0PE
dot icon27/04/1995
Accounts for a small company made up to 1994-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Return made up to 09/10/94; full list of members
dot icon03/05/1994
Accounts for a small company made up to 1993-06-30
dot icon28/10/1993
Return made up to 09/10/93; full list of members
dot icon12/07/1993
Ad 21/06/93--------- £ si 12000@1=12000 £ ic 276000/288000
dot icon20/04/1993
Accounts for a small company made up to 1992-06-30
dot icon31/03/1993
Ad 29/01/93--------- £ si 6000@1=6000 £ ic 270000/276000
dot icon12/11/1992
Director resigned;new director appointed
dot icon12/11/1992
Return made up to 09/10/92; full list of members
dot icon01/09/1992
Particulars of mortgage/charge
dot icon13/05/1992
Registered office changed on 14/05/92 from: 2 bow street london WC2E 7BA
dot icon28/04/1992
Ad 23/04/92--------- £ si 269998@1=269998 £ ic 20000/289998
dot icon28/04/1992
New director appointed
dot icon02/04/1992
Certificate of change of name
dot icon03/03/1992
Resolutions
dot icon03/03/1992
Resolutions
dot icon14/01/1992
Accounts for a small company made up to 1991-06-30
dot icon14/01/1992
Accounts for a small company made up to 1990-06-30
dot icon28/10/1991
Return made up to 09/10/91; full list of members
dot icon17/10/1990
Return made up to 09/10/90; full list of members
dot icon10/10/1990
Accounts for a small company made up to 1989-06-30
dot icon17/07/1990
Return made up to 31/12/89; full list of members
dot icon11/04/1990
Director resigned;new director appointed
dot icon31/01/1990
Director resigned
dot icon18/05/1989
Return made up to 09/12/88; full list of members
dot icon19/04/1989
Accounts for a small company made up to 1988-06-30
dot icon19/04/1989
Accounts for a small company made up to 1987-06-30
dot icon16/04/1989
First gazette
dot icon14/10/1987
Return made up to 09/09/87; full list of members
dot icon24/04/1987
Accounts for a small company made up to 1986-06-30
dot icon18/06/1986
Return made up to 10/06/86; full list of members
dot icon05/06/1986
Accounts for a small company made up to 1985-06-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Oliveira, Rui Fernandes
Director
28/09/1995 - Present
7
Maxwell, Wellwood George Charles
Director
14/02/1992 - 06/11/1995
13
Thomas, Raymond Bishop
Director
23/04/1992 - 06/11/1995
1

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 OLD CHELSEA DISTILLERS LIMITED

OLD CHELSEA DISTILLERS LIMITED is an(a) Dissolved company incorporated on 27/04/1982 with the registered office located at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of OLD CHELSEA DISTILLERS LIMITED?

toggle

OLD CHELSEA DISTILLERS LIMITED is currently Dissolved. It was registered on 27/04/1982 and dissolved on 29/11/2018.

Where is OLD CHELSEA DISTILLERS LIMITED located?

toggle

OLD CHELSEA DISTILLERS LIMITED is registered at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG.

What does OLD CHELSEA DISTILLERS LIMITED do?

toggle

OLD CHELSEA DISTILLERS LIMITED operates in the Storage and warehousing (63.12 - SIC 2003) sector.

What is the latest filing for OLD CHELSEA DISTILLERS LIMITED?

toggle

The latest filing was on 29/11/2018: Final Gazette dissolved following liquidation.