ALLIED DOMECQ SPIRITS & WINE SERVICES LIMITED
Status | DISSOLVED |
Company No. | 02392745 |
Category | Private Limited Company |
Incorporated | 06 Jun 1989 |
Age | 34 years, 11 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 22 Feb 2011 |
Years | 13 years, 2 months, 19 days |
SUMMARY
ALLIED DOMECQ SPIRITS & WINE SERVICES LIMITED is an dissolved private limited company with number 02392745. It was incorporated 34 years, 11 months, 7 days ago, on 06 June 1989 and it was dissolved 13 years, 2 months, 19 days ago, on 22 February 2011. The company address is C/O Kpmg Llp C/O Kpmg Llp, London, EC4Y 8BB.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 22 Nov 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change person director company with change date
Date: 20 Oct 2010
Action Date: 20 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart Mcnab
Change date: 2010-10-20
Documents
Accounts with accounts type dormant
Date: 25 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change registered office address company with date old address
Date: 24 Mar 2010
Action Date: 24 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-24
Old address: Chivas House 72 Chancellors Road London W6 9RS
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Mar 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 12 Mar 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Accounts with made up date
Date: 13 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 15 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed herve denis michel fetter
Documents
Legacy
Date: 15 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director anthony schofield
Documents
Legacy
Date: 13 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed stuart macnab
Documents
Accounts with made up date
Date: 21 Sep 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/07; full list of members
Documents
Accounts with made up date
Date: 30 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 12/09/06 from: the pavilions bridgwater road bedminster down bristol BS13 8AR
Documents
Legacy
Date: 20 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/06; full list of members
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/06 to 30/06/06
Documents
Accounts with made up date
Date: 24 Feb 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 30 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 17 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 14 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/05; full list of members
Documents
Legacy
Date: 07 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 06 Aug 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 17 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/04; full list of members
Documents
Legacy
Date: 07 May 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/03; full list of members
Documents
Legacy
Date: 11 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Mar 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 20 Nov 2002
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 01 Oct 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 05 Jun 2002
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/02; full list of members
Documents
Accounts with accounts type full
Date: 19 Dec 2001
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 19 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 06 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/01; full list of members
Documents
Legacy
Date: 15 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Jan 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 08 Jun 2000
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/00; full list of members
Documents
Legacy
Date: 22 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 18 Apr 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 12 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Sep 1999
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/99; full list of members
Documents
Accounts with accounts type full
Date: 04 Jan 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 17 Sep 1998
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/98; full list of members
Documents
Accounts with accounts type full
Date: 03 Mar 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 22 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 1997
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/97; full list of members
Documents
Accounts amended with made up date
Date: 28 Jul 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AAMD
Made up date: 1996-08-31
Documents
Legacy
Date: 15 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 10 Feb 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 12 Sep 1996
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/96; full list of members
Documents
Legacy
Date: 02 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 28 Jul 1996
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 22 Mar 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 20 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Feb 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Dec 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with made up date
Date: 05 Oct 1995
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 13 Sep 1995
Category: Annual-return
Type: 363x
Description: Return made up to 31/08/95; full list of members
Documents
Resolution
Date: 06 Sep 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Sep 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jun 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 May 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 21 Feb 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 01/03 to 31/08
Documents
Certificate change of name company
Date: 08 Feb 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hiram walker-allied vintners ove rseas LIMITED\certificate issued on 09/02/95
Documents
Legacy
Date: 21 Sep 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 08 Sep 1994
Category: Annual-return
Type: 363x
Description: Return made up to 31/08/94; full list of members
Documents
Accounts with made up date
Date: 15 Mar 1994
Action Date: 28 Feb 1994
Category: Accounts
Type: AA
Made up date: 1994-02-28
Documents
Legacy
Date: 08 Sep 1993
Category: Address
Type: 287
Description: Registered office changed on 08/09/93 from: kilver street shepton mallet somerset BA4 5ND
Documents
Some Companies
22 PRIMROSE ROAD,LONDON,E10 5ED
Number: | 11922966 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 LAWES WAY,BARKING,IG11 0PB
Number: | 11648208 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11353379 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATIVE SOLUTIONS FOR MANUFACTURING LIMITED
36A STATION ROAD,NEW MILTON,BH25 6JX
Number: | 10465821 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL COTTRELL SERVICES LIMITED
59, UNION STREET,BEDFORDSHIRE,LU6 1EX
Number: | 06268180 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL009188 |
Status: | ACTIVE |
Category: | Limited Partnership |