About

Registered Number: 07109503
Date of Incorporation: 21/12/2009 (15 years and 3 months ago)
Company Status: Liquidation
Registered Address: 14 London Road, Newark, NG24 1TW,

 

Based in Newark, The Drinks Distribution Company Ltd was setup in 2009, it's status at Companies House is "Liquidation". There are 2 directors listed as Bucci, Franco, Bosworth, Alexander for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSWORTH, Alexander 21 December 2009 01 May 2015 1
Secretary Name Appointed Resigned Total Appointments
BUCCI, Franco 27 April 2011 - 1

Filing History

Document Type Date
L64.04 - Directions to defer dissolution 01 July 2019
L64.07 - Release of Official Receiver 01 July 2019
DS02 - Withdrawal of striking off application by a company 22 May 2018
COCOMP - Order to wind up 15 May 2018
COCOMP - Order to wind up 01 May 2018
AD01 - Change of registered office address 05 October 2017
CS01 - N/A 06 March 2017
SOAS(A) - Striking-off action suspended (Section 652A) 09 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2016
DS01 - Striking off application by a company 15 December 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 30 September 2015
TM01 - Termination of appointment of director 10 June 2015
AR01 - Annual Return 24 March 2015
AD01 - Change of registered office address 19 March 2015
SH01 - Return of Allotment of shares 03 February 2015
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 14 July 2014
AR01 - Annual Return 04 March 2014
AD01 - Change of registered office address 04 March 2014
MR01 - N/A 10 August 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 18 March 2013
AD01 - Change of registered office address 15 March 2013
SH01 - Return of Allotment of shares 15 March 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 16 September 2011
AP03 - Appointment of secretary 28 April 2011
AD01 - Change of registered office address 28 February 2011
AR01 - Annual Return 14 February 2011
AD01 - Change of registered office address 12 January 2011
NEWINC - New incorporation documents 21 December 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 August 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.