Company NameWelsh Industrial Partnership (GP) Limited
Company StatusDissolved
Company Number04293147
CategoryPrivate Limited Company
Incorporation Date25 September 2001(22 years, 6 months ago)
Dissolution Date20 December 2016 (7 years, 3 months ago)
Previous NameDrinkshine Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Patrick Munday
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2002(5 months, 4 weeks after company formation)
Appointment Duration14 years, 9 months (closed 20 December 2016)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressOld Chessils
19 Great Hinton
Trowbridge
Wiltshire
BA14 6BU
Director NameMr Douglas Alister Middleton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(8 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Steven Andrew Wilson Fraser
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2012(10 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 20 December 2016)
RoleBank Official
Country of ResidenceScotland
Correspondence Address1 Princes Street
London
EC2R 8PB
Secretary NameHelen Airzee
StatusClosed
Appointed27 April 2012(10 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 20 December 2016)
RoleCompany Director
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMrs Barbara Ida Mary Turnbull
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(5 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 01 August 2010)
RoleBank Official
Country of ResidenceScotland
Correspondence Address46 Woodfield Park
Colinton
Edinburgh
EH13 0RB
Scotland
Director NameMr Derek Stephen Sach
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(5 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 October 2002)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressHattingley House
Hattingley Road, Medstead
Alton
Hampshire
GU34 5NQ
Director NameMr James McCubbin Rowney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(5 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 08 May 2006)
RoleBank Official
Country of ResidenceScotland
Correspondence Address13 Bonaly Gardens
Edinburgh
Midlothian
EH13 0EX
Scotland
Secretary NameJohn Albert Lea
NationalityBritish
StatusResigned
Appointed12 March 2002(5 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 29 January 2004)
RoleBank Official
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameGraham Edward Moore
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(5 months, 4 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 01 August 2010)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside
Llanvaches
Newport
NP26 3AY
Wales
Director NameMr David Swallow
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(5 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 24 June 2003)
RoleCompany Director
Country of ResidenceWales
Correspondence Address24 Barry Road
Barry
South Glamorgan
CF63 1BA
Wales
Director NameDavid John McIntosh Finlayson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 16 August 2004)
RoleCompany Executive
Correspondence Address8 Greenfields
New Barn Lane Prestbury
Cheltenham
Gloucestershire
GL52 3LG
Wales
Director NameDavid Alan Childs
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 June 2005)
RoleCompany Director
Correspondence AddressHillfort House
Eaton Bishop
Hereford
HR2 9QG
Wales
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed29 January 2004(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 October 2005)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Secretary NameRachel Elizabeth Fletcher
NationalityBritish
StatusResigned
Appointed17 October 2005(4 years after company formation)
Appointment Duration6 years, 6 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Director NameMr Liam Hugh Fennell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(4 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address9 Craighouse Road
Edinburgh
EH10 5LQ
Scotland
Director NameMr Roderick Andrew Elliott
Date of BirthMay 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2010(8 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 March 2012)
RoleBank Official
Country of ResidenceScotland
Correspondence Address85 Malbet Park
Edinburgh
Mid-Lothian
EH16 6WB
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Princes Street
London
EC2R 8PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

14 February 2003Delivered on: 27 February 2003
Satisfied on: 27 June 2013
Persons entitled: The Welsh Development Agency

Classification: Third party second legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at mamhilad technology park pontypool and other assets of the company; all plant fixtures fittings furniture,etc; the proceeds of any insurance and all rights title and interest thereon. See the mortgage charge document for full details.
Fully Satisfied
14 February 2003Delivered on: 19 February 2003
Satisfied on: 27 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and premises at mamhilad technology park, pontypool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Fully Satisfied
23 January 2003Delivered on: 12 February 2003
Satisfied on: 13 March 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: 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.
Particulars: Land forming part of st asaph business park known as place 5 st asaph LL17 0LJ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 January 2003Delivered on: 1 February 2003
Satisfied on: 28 March 2014
Persons entitled: Welsh Development Agency

Classification: Third party second legal charge
Secured details: 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.
Particulars: L/Hold land forming part of the st asaph business park,st asaph,denbigshire LL17 olj; the goodwill of business and other assets and all rental income,licence fees,interest,etc; all plant machinery fixtures fittings furniture and proceeds of any insurance thereon; all rights title and interest in and to the proceeds of sale; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
27 March 2002Delivered on: 15 April 2002
Satisfied on: 27 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Premises at parc menai business park bangor north wales. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 March 2002Delivered on: 15 April 2002
Satisfied on: 27 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All deposits now or in the future credited to account number 21768254 designation welsh industrial partnership (gp) limited -rental income account with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. See the mortgage charge document for full details.
Fully Satisfied
27 March 2002Delivered on: 15 April 2002
Satisfied on: 27 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
27 November 2009Delivered on: 15 December 2009
Satisfied on: 27 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: 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.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 November 2009Delivered on: 15 December 2009
Satisfied on: 27 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: 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.
Particulars: All deposits now and in the future credited to account 21768254, see image for full details.
Fully Satisfied
27 November 2009Delivered on: 15 December 2009
Satisfied on: 27 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: 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.
Particulars: Premises at st asaph business park st asaph north wales comprising unit 1 unit 3 unit 4 unit 6 units 10-19 t/n's CYM74297 CYM74301 CYM74303 CYM74309 CYM74312,for details of further properties charged, please refer to form MG01, plant machinery goodwill, see image for full details.
Fully Satisfied
19 December 2008Delivered on: 31 December 2008
Satisfied on: 27 June 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property being the site at central business park, swansea vale, llansamlet (unit C2) by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 December 2008Delivered on: 31 December 2008
Satisfied on: 27 June 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property being the site at central business park, swansea vale, llansamlet (unit C1) by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 December 2008Delivered on: 31 December 2008
Satisfied on: 27 June 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property being the site at central business park, swansea vale, llansamlet (unit B3) by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 December 2008Delivered on: 31 December 2008
Satisfied on: 27 June 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property being the site at central business park, swansea vale, llansamlet (unit B2) by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 March 2002Delivered on: 15 April 2002
Satisfied on: 27 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Freehold units 1-3 goat mill road merthyr tydfil t/no;-WA960579. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 December 2008Delivered on: 31 December 2008
Satisfied on: 27 June 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property being the site at central business park, swansea vale, llansamlet (unit B1) by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 December 2008Delivered on: 31 December 2008
Satisfied on: 27 June 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property being the site at central business park, swansea vale, llansamlet (unit a) by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 January 2007Delivered on: 16 February 2007
Satisfied on: 27 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: 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.
Particulars: F/H property being land at llanelli gate. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 January 2007Delivered on: 7 February 2007
Satisfied on: 15 April 2014
Persons entitled: National Assembly for Wales

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at parc glyngwernen, llanelli gate, dafen, llanelli part of t/nos WA732005 and WA220904 together with the building or buildings erected thereon. See the mortgage charge document for full details.
Fully Satisfied
31 March 2006Delivered on: 8 April 2006
Satisfied on: 27 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: 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.
Particulars: Premises at st asaph business park st asaph north wales t/n's CYM74297 CYM74301 CYM74303 CYM74309 CYM74312, premises at park menai business park bangor north wales t/n's CYM74360 CYM74357 CYM74356 cym 74355, unites 1-3 goat mill road merthyr tydfil t/n CYM74349, for details of further properties charged, please refer to form 395 plant machinery, furniture, goodwill, rental income goodwill,. See the mortgage charge document for full details.
Fully Satisfied
8 April 2005Delivered on: 16 April 2005
Satisfied on: 13 March 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: 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.
Particulars: The l/h premises at plot s at swansea west industrial estate felinfach swansea fixed charge all plant machinery and fixtures, goodwill, net rental income, rental deductions,. See the mortgage charge document for full details.
Fully Satisfied
30 September 2004Delivered on: 15 October 2004
Satisfied on: 13 March 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: 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.
Particulars: L/H land forming part of st asaph business park k/a unit 200 st asaph business park st asaph denbighshire fixed charge plant and machinery, furniture and other chattels, goodwill, rental deductions. See the mortgage charge document for full details.
Fully Satisfied
6 October 2003Delivered on: 11 October 2003
Satisfied on: 13 March 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H premises at st asaph business park st asaph north wales title numbers CYM74297 CYM74301 CYM74303 CYM74309 and CYM74312 (for further details of the property charged please refer to the form 395) by way of fixed charge all the plant machinery and fixtures and fittings all furniture furnishings equipment tools and other chattels. See the mortgage charge document for full details.
Fully Satisfied
28 March 2003Delivered on: 10 April 2003
Satisfied on: 13 March 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Leasehold land and premises at site 2B gemini court baglan energy park phase 1 neath port talbot fixed charge the benefit of all covenants and rights concerning the property all plant machinery fixtures fittings furniture and equipment implements utensils goodwill of any business at the property proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Fully Satisfied
27 March 2002Delivered on: 15 April 2002
Satisfied on: 27 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Premises at st asaph business park st asaph north wales LL17 0LJ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
21 September 2016Application to strike the company off the register (3 pages)
21 September 2016Application to strike the company off the register (3 pages)
15 November 2015Full accounts made up to 31 December 2014 (15 pages)
15 November 2015Full accounts made up to 31 December 2014 (15 pages)
19 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(6 pages)
19 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(6 pages)
26 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(6 pages)
26 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(6 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
15 April 2014Satisfaction of charge 16 in full (2 pages)
15 April 2014Satisfaction of charge 16 in full (2 pages)
28 March 2014Satisfaction of charge 6 in full (4 pages)
28 March 2014Satisfaction of charge 6 in full (4 pages)
29 January 2014All of the property or undertaking has been released and no longer forms part of charge 16 (5 pages)
29 January 2014All of the property or undertaking has been released and no longer forms part of charge 16 (5 pages)
21 January 2014All of the property or undertaking has been released and no longer forms part of charge 6 (5 pages)
21 January 2014All of the property or undertaking has been released and no longer forms part of charge 6 (5 pages)
11 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(6 pages)
11 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(6 pages)
27 June 2013Satisfaction of charge 2 in full (2 pages)
27 June 2013Satisfaction of charge 15 in full (2 pages)
27 June 2013Satisfaction of charge 25 in full (1 page)
27 June 2013Satisfaction of charge 25 in full (1 page)
27 June 2013Satisfaction of charge 1 in full (2 pages)
27 June 2013Satisfaction of charge 21 in full (2 pages)
27 June 2013Satisfaction of charge 9 in full (1 page)
27 June 2013Satisfaction of charge 5 in full (2 pages)
27 June 2013Satisfaction of charge 15 in full (2 pages)
27 June 2013Satisfaction of charge 2 in full (2 pages)
27 June 2013Satisfaction of charge 22 in full (2 pages)
27 June 2013Satisfaction of charge 8 in full (2 pages)
27 June 2013Satisfaction of charge 24 in full (1 page)
27 June 2013Satisfaction of charge 20 in full (2 pages)
27 June 2013Satisfaction of charge 9 in full (1 page)
27 June 2013Satisfaction of charge 18 in full (2 pages)
27 June 2013Satisfaction of charge 1 in full (2 pages)
27 June 2013Satisfaction of charge 24 in full (1 page)
27 June 2013Satisfaction of charge 3 in full (1 page)
27 June 2013Satisfaction of charge 17 in full (2 pages)
27 June 2013Satisfaction of charge 8 in full (2 pages)
27 June 2013Satisfaction of charge 23 in full (2 pages)
27 June 2013Satisfaction of charge 26 in full (1 page)
27 June 2013Satisfaction of charge 21 in full (2 pages)
27 June 2013Satisfaction of charge 5 in full (2 pages)
27 June 2013Satisfaction of charge 20 in full (2 pages)
27 June 2013Satisfaction of charge 4 in full (2 pages)
27 June 2013Satisfaction of charge 17 in full (2 pages)
27 June 2013Satisfaction of charge 18 in full (2 pages)
27 June 2013Satisfaction of charge 19 in full (2 pages)
27 June 2013Satisfaction of charge 23 in full (2 pages)
27 June 2013Satisfaction of charge 4 in full (2 pages)
27 June 2013Satisfaction of charge 19 in full (2 pages)
27 June 2013Satisfaction of charge 26 in full (1 page)
27 June 2013Satisfaction of charge 3 in full (1 page)
27 June 2013Satisfaction of charge 22 in full (2 pages)
29 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
29 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / part / charge no 1 (3 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / part / charge no 5 (3 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / part / charge no 1 (3 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / part / charge no 5 (3 pages)
6 April 2013Part of the property or undertaking has been released and no longer forms part of charge 15 (3 pages)
6 April 2013Part of the property or undertaking has been released and no longer forms part of charge 3 (3 pages)
6 April 2013Part of the property or undertaking has been released and no longer forms part of charge 26 (3 pages)
6 April 2013Part of the property or undertaking has been released and no longer forms part of charge 24 (3 pages)
6 April 2013Part of the property or undertaking has been released and no longer forms part of charge 3 (3 pages)
6 April 2013Part of the property or undertaking has been released and no longer forms part of charge 24 (3 pages)
6 April 2013Part of the property or undertaking has been released and no longer forms part of charge 15 (3 pages)
6 April 2013Part of the property or undertaking has been released and no longer forms part of charge 26 (3 pages)
15 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
14 May 2012Appointment of Helen Airzee as a secretary (2 pages)
14 May 2012Appointment of Helen Airzee as a secretary (2 pages)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
29 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
29 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
27 March 2012Termination of appointment of Roderick Elliott as a director (1 page)
27 March 2012Termination of appointment of Roderick Elliott as a director (1 page)
27 March 2012Appointment of Mr Steven Andrew Wilson Fraser as a director (2 pages)
27 March 2012Appointment of Mr Steven Andrew Wilson Fraser as a director (2 pages)
26 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
26 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
6 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
16 March 2011Resolutions
  • RES13 ‐ Sect 175 ca 2006 re conflict of interest 10/03/2011
(2 pages)
16 March 2011Resolutions
  • RES13 ‐ Sect 175 ca 2006 re conflict of interest 10/03/2011
(2 pages)
12 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
26 August 2010Termination of appointment of Barbara Turnbull as a director (1 page)
26 August 2010Termination of appointment of Liam Fennell as a director (1 page)
26 August 2010Termination of appointment of Graham Moore as a director (1 page)
26 August 2010Appointment of Roderick Andrew Elliott as a director (2 pages)
26 August 2010Appointment of Douglas Alister Middleton as a director (2 pages)
26 August 2010Termination of appointment of Liam Fennell as a director (1 page)
26 August 2010Termination of appointment of Graham Moore as a director (1 page)
26 August 2010Termination of appointment of Barbara Turnbull as a director (1 page)
26 August 2010Appointment of Roderick Andrew Elliott as a director (2 pages)
26 August 2010Appointment of Douglas Alister Middleton as a director (2 pages)
8 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
8 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 26 (8 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 24 (8 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 24 (8 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 26 (8 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 25 (6 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 25 (6 pages)
25 September 2009Return made up to 25/09/09; full list of members (4 pages)
25 September 2009Return made up to 25/09/09; full list of members (4 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
26 May 2009Registered office changed on 26/05/2009 from 3 princess way redhill surrey RH1 1NP (1 page)
26 May 2009Registered office changed on 26/05/2009 from 3 princess way redhill surrey RH1 1NP (1 page)
25 February 2009Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page)
25 February 2009Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page)
31 December 2008Particulars of a mortgage or charge / charge no: 20 (4 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 20 (4 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 18 (4 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 22 (4 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 22 (4 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 21 (4 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 18 (4 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 21 (4 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 19 (4 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 23 (4 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 19 (4 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 23 (4 pages)
16 October 2008Return made up to 25/09/08; full list of members (4 pages)
16 October 2008Return made up to 25/09/08; full list of members (4 pages)
14 April 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
14 April 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
27 February 2008Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page)
27 February 2008Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page)
5 October 2007Return made up to 25/09/07; full list of members (3 pages)
5 October 2007Return made up to 25/09/07; full list of members (3 pages)
22 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
22 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
16 February 2007Particulars of mortgage/charge (4 pages)
16 February 2007Particulars of mortgage/charge (4 pages)
7 February 2007Particulars of mortgage/charge (3 pages)
7 February 2007Particulars of mortgage/charge (3 pages)
15 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2006Return made up to 25/09/06; full list of members (6 pages)
23 October 2006Return made up to 25/09/06; full list of members (6 pages)
23 June 2006Director resigned (1 page)
23 June 2006Registered office changed on 23/06/06 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Registered office changed on 23/06/06 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page)
7 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
7 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
8 April 2006Particulars of mortgage/charge (7 pages)
8 April 2006Particulars of mortgage/charge (7 pages)
9 November 2005New secretary appointed (2 pages)
9 November 2005New secretary appointed (2 pages)
26 October 2005Secretary resigned (1 page)
26 October 2005Secretary resigned (1 page)
7 October 2005Return made up to 25/09/05; full list of members (7 pages)
7 October 2005Return made up to 25/09/05; full list of members (7 pages)
21 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
21 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
16 April 2005Particulars of mortgage/charge (7 pages)
16 April 2005Particulars of mortgage/charge (7 pages)
20 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
20 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
15 October 2004Particulars of mortgage/charge (7 pages)
15 October 2004Particulars of mortgage/charge (7 pages)
12 October 2004Return made up to 25/09/04; full list of members (7 pages)
12 October 2004Return made up to 25/09/04; full list of members (7 pages)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
10 March 2004New secretary appointed (2 pages)
10 March 2004New secretary appointed (2 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004Secretary resigned (1 page)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
11 October 2003Particulars of mortgage/charge (8 pages)
11 October 2003Particulars of mortgage/charge (8 pages)
2 October 2003Return made up to 25/09/03; full list of members (8 pages)
2 October 2003Return made up to 25/09/03; full list of members (8 pages)
18 July 2003New director appointed (3 pages)
18 July 2003New director appointed (3 pages)
5 July 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
5 July 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
10 April 2003Particulars of mortgage/charge (6 pages)
10 April 2003Particulars of mortgage/charge (6 pages)
27 February 2003Particulars of mortgage/charge (7 pages)
27 February 2003Particulars of mortgage/charge (7 pages)
19 February 2003Particulars of mortgage/charge (6 pages)
19 February 2003Particulars of mortgage/charge (6 pages)
12 February 2003Particulars of mortgage/charge (6 pages)
12 February 2003Particulars of mortgage/charge (6 pages)
1 February 2003Particulars of mortgage/charge (13 pages)
1 February 2003Particulars of mortgage/charge (13 pages)
6 November 2002New director appointed (2 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002New director appointed (2 pages)
30 September 2002Return made up to 25/09/02; full list of members (7 pages)
30 September 2002Return made up to 25/09/02; full list of members (7 pages)
1 May 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
1 May 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
19 April 2002Director's particulars changed (2 pages)
19 April 2002Director's particulars changed (2 pages)
19 April 2002Director's particulars changed (2 pages)
19 April 2002Director's particulars changed (2 pages)
15 April 2002Particulars of mortgage/charge (5 pages)
15 April 2002Particulars of mortgage/charge (7 pages)
15 April 2002Particulars of mortgage/charge (5 pages)
15 April 2002Particulars of mortgage/charge (7 pages)
15 April 2002Particulars of mortgage/charge (7 pages)
15 April 2002Particulars of mortgage/charge (7 pages)
15 April 2002Particulars of mortgage/charge (7 pages)
15 April 2002Particulars of mortgage/charge (7 pages)
15 April 2002Particulars of mortgage/charge (7 pages)
15 April 2002Particulars of mortgage/charge (7 pages)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 April 2002Ad 22/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 April 2002Ad 22/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
22 March 2002New secretary appointed (2 pages)
22 March 2002New secretary appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002Secretary resigned (1 page)
15 March 2002£ nc 1000/100 16/11/01 (3 pages)
15 March 2002Director resigned (1 page)
15 March 2002New director appointed (6 pages)
15 March 2002New director appointed (3 pages)
15 March 2002Registered office changed on 15/03/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 March 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
15 March 2002Registered office changed on 15/03/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 March 2002£ nc 1000/100 16/11/01 (3 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002New director appointed (3 pages)
15 March 2002New director appointed (6 pages)
15 March 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
15 March 2002Memorandum and Articles of Association (15 pages)
15 March 2002New director appointed (3 pages)
15 March 2002Memorandum and Articles of Association (15 pages)
15 March 2002New director appointed (3 pages)
12 March 2002Company name changed drinkshine LIMITED\certificate issued on 12/03/02 (4 pages)
12 March 2002Company name changed drinkshine LIMITED\certificate issued on 12/03/02 (4 pages)
25 September 2001Incorporation (13 pages)
25 September 2001Incorporation (13 pages)