VINTAGE DRINKS LIMITED

VINTAGE DRINKS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameVINTAGE DRINKS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04141132
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of VINTAGE DRINKS LIMITED?

    • (5134) /

    Where is VINTAGE DRINKS LIMITED located?

    Registered Office Address
    12-14 Carlton Place
    SO15 2EA Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of VINTAGE DRINKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLASSIC DRINKS LIMITEDFeb 15, 2001Feb 15, 2001
    BROOMCO (2451) LIMITEDJan 15, 2001Jan 15, 2001

    What are the latest accounts for VINTAGE DRINKS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 26, 2010

    What is the status of the latest annual return for VINTAGE DRINKS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for VINTAGE DRINKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    GAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pages4.72

    Liquidators' statement of receipts and payments to Jun 21, 2013

    15 pages4.68

    Liquidators' statement of receipts and payments to Jun 21, 2012

    16 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * the Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD United Kingdom* on Jun 14, 2011

    1 pagesAD01

    Full accounts made up to Jun 26, 2010

    20 pagesAA

    Annual return made up to Jan 15, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 17, 2011

    Statement of capital on Jan 17, 2011

    • Capital: GBP 750,000
    SH01

    Registered office address changed from * Unit 14 Reginald Road Industrial Estate Brindley Road St Helens Merseyside WA9 4JB* on Oct 22, 2010

    1 pagesAD01

    Certificate of change of name

    Company name changed classic drinks LIMITED\certificate issued on 18/10/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 18, 2010

    Change company name resolution on Oct 13, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Jun 27, 2009

    21 pagesAA

    Director's details changed for Alfred Joseph Vaughan on Feb 24, 2010

    2 pagesCH01

    Director's details changed for Andrew Donald Smallman on Feb 24, 2010

    2 pagesCH01

    Director's details changed for Mr Simon John Oldroyd on Feb 24, 2010

    2 pagesCH01

    Secretary's details changed for Mr Peter Luke Horsfall on Feb 24, 2010

    1 pagesCH03

    Who are the officers of VINTAGE DRINKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORSFALL, Peter Luke
    Carlton Place
    SO15 2EA Southampton
    12-14
    Hampshire
    Secretary
    Carlton Place
    SO15 2EA Southampton
    12-14
    Hampshire
    British109453290001
    HALEWOOD, John Edward
    The Sovereign Distillery
    Wilson Road Huyton Business Park
    L36 6AD Liverpool
    Merseyside
    Director
    The Sovereign Distillery
    Wilson Road Huyton Business Park
    L36 6AD Liverpool
    Merseyside
    United KingdomBritish6757540009
    OLDROYD, Simon John
    Carlton Place
    SO15 2EA Southampton
    12-14
    Hampshire
    Director
    Carlton Place
    SO15 2EA Southampton
    12-14
    Hampshire
    United KingdomBritish32198870002
    SMALLMAN, Andrew Donald
    Carlton Place
    SO15 2EA Southampton
    12-14
    Hampshire
    Director
    Carlton Place
    SO15 2EA Southampton
    12-14
    Hampshire
    EnglandBritish55685640001
    VAUGHAN, Alfred Joseph
    Carlton Place
    SO15 2EA Southampton
    12-14
    Hampshire
    Director
    Carlton Place
    SO15 2EA Southampton
    12-14
    Hampshire
    United KingdomBritish90987590002
    HORSFALL, Peter Luke
    31 Welman Way
    WA15 8WE Altrincham
    Cheshire
    Secretary
    31 Welman Way
    WA15 8WE Altrincham
    Cheshire
    British109453290001
    OLDROYD, Simon John
    Spa Farmhouse
    Spa Lane Lathom
    L40 6JG Ormskirk
    Lancashire
    Secretary
    Spa Farmhouse
    Spa Lane Lathom
    L40 6JG Ormskirk
    Lancashire
    British32198870002
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    WHARTON, Dale
    4 Kingsmede
    WN1 2NL Wigan
    Director
    4 Kingsmede
    WN1 2NL Wigan
    EnglandBritish74558220003
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Does VINTAGE DRINKS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture created without written instrument
    Created On Feb 20, 2009
    Delivered On Feb 20, 2009
    Partially satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Halewood International Holdings PLC
    Transactions
    • Feb 20, 2009Registration of a charge (395)
    • Oct 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of admission to an omnibus guarantee and set-off agreement dated 26 may 2000 and
    Created On May 23, 2008
    Delivered On Jun 07, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 07, 2008Registration of a charge (395)
    A deed of admission to an omnibus guarantee and set-off agreement
    Created On May 11, 2006
    Delivered On May 24, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 24, 2006Registration of a charge (395)
    A deed of admission to an omnibus guarantee and set-off agreement (ogsa) dated 26 may 2000 and
    Created On Mar 22, 2005
    Delivered On Mar 24, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 24, 2005Registration of a charge (395)
    All assets debenture deed
    Created On Sep 16, 2003
    Delivered On Sep 23, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Sep 23, 2003Registration of a charge (395)
    • Oct 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture deed
    Created On Feb 19, 2001
    Delivered On Feb 28, 2001
    Partially satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 28, 2001Registration of a charge (395)
    • Oct 15, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does VINTAGE DRINKS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 22, 2011Commencement of winding up
    Aug 15, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alan David Fallows
    Barnett House 53 Fountain Street
    M2 2AN Manchester
    practitioner
    Barnett House 53 Fountain Street
    M2 2AN Manchester
    Gordon John Johnston
    Hjs Recovery 12-14 Carlton Place
    SO15 2EA Southampton
    Hampshire
    practitioner
    Hjs Recovery 12-14 Carlton Place
    SO15 2EA Southampton
    Hampshire
    Stephen Powell
    12/14 Carlton Place
    SO15 2EA Southampton
    practitioner
    12/14 Carlton Place
    SO15 2EA Southampton

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0