UKBizDB.co.uk

DRINKMASTER HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Drinkmaster Holdings Limited. The company was founded 32 years ago and was given the registration number 02663746. The firm's registered office is in EAST FINCHLEY. You can find them at Langley House, Park Road, East Finchley, London. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DRINKMASTER HOLDINGS LIMITED
Company Number:02663746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 November 1991
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Langley House, Park Road, East Finchley, London, N2 8EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 5, 87 Cadogan Gardens, London, England, SW3 2RD

Director15 October 2018Active
9 Vicarage Close, Menheniot, Liskeard, PL14 3QG

Secretary04 May 1994Active
27, Broad Street, Wokingham, RG40 1AU

Secretary21 September 2010Active
116 Dunraven Drive, Derriford, Plymouth, PL6 6AT

Secretary-Active
7 Tors Road, Okehampton, EX20 1EF

Secretary31 March 2000Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary18 February 2004Active
15 Prince Consort Drive, Chislehurst, BR7 5SB

Director-Active
9 Vicarage Close, Menheniot, Liskeard, PL14 3QG

Director30 May 1996Active
Loft 13 Soho Lofts, 10 Richmond Mews, London, W1V 5AG

Director24 October 2000Active
17 Alexandra Court, 171-175 Queens Gate, London, SW7 5HG

Director01 January 2003Active
Cornerways, Kilpin Green, North Crawley, MK16 9LZ

Director-Active
27, Broad Street, Wokingham, RG40 1AU

Director01 October 2012Active
Rees Farm, Old Packards Lane Wormingford, Colchester, CO6 3AH

Director05 November 1993Active
27, Broad Street, Wokingham, RG40 1AU

Director21 September 2010Active
27, Broad Street, Wokingham, RG40 1AU

Director21 September 2010Active
Burroughs Hill, Duck Lane, Laverstock, Salisbury, SP1 1PU

Director-Active
17, Rufus Business Centre, Ravensbury Terrace, London, United Kingdom, SW18 4RL

Director18 February 2004Active
17, Rufus Business Centre, Ravensbury Terrace, London, United Kingdom, SW18 4RL

Director26 June 2009Active
13 Cowling Gardens, Menheniot, Liskeard, PL14 3QJ

Director04 January 2000Active
116 Dunraven Drive, Derriford, Plymouth, PL6 6AT

Director04 March 1993Active
9 Stewarts Grove, London, SW3 6PD

Director24 October 2000Active
7 Tors Road, Okehampton, EX20 1EF

Director31 March 2000Active
Unit 17, Rufus Business Centre, Ravensbury Terrace, London, England, SW18 4RL

Director02 March 2015Active
27, Broad Street, Wokingham, RG40 1AU

Director18 February 2004Active
36 Eliot Drive, St Germans, Saltash, PL12 5NL

Director-Active

People with Significant Control

Vendia Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:27, Broad Street, Wokingham, England, RG40 1AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-28Address

Change registered office address company with date old address new address.

Download
2021-07-10Address

Change registered office address company with date old address new address.

Download
2021-05-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-11Address

Change registered office address company with date old address new address.

Download
2019-04-10Insolvency

Liquidation voluntary statement of affairs.

Download
2019-04-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-10Resolution

Resolution.

Download
2019-02-05Officers

Change person director company with change date.

Download
2019-02-05Officers

Change person director company with change date.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Officers

Change person director company with change date.

Download
2018-12-13Mortgage

Mortgage satisfy charge full.

Download
2018-11-09Officers

Termination director company with name termination date.

Download
2018-11-09Officers

Appoint person director company with name date.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-09Accounts

Accounts with accounts type dormant.

Download
2017-02-02Accounts

Change account reference date company previous shortened.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Accounts

Accounts with accounts type dormant.

Download
2016-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-16Mortgage

Mortgage satisfy charge full.

Download
2016-04-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.