Company NameValue Booze Cash And Carry Limited
Company StatusDissolved
Company Number07135476
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 2 months ago)
Dissolution Date11 February 2022 (2 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Director

Director NameSana Alesha Rahman
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 381c Jedburgh Court
Team Valley Trading Estate
Gateshead
NE11 0BQ

Location

Registered AddressUnit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Financials

Year2013
Turnover£616,472
Gross Profit£116,778
Net Worth£53,963
Cash£23,262

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

11 February 2022Final Gazette dissolved following liquidation (1 page)
11 November 2021Return of final meeting in a creditors' voluntary winding up (26 pages)
23 June 2021Liquidators' statement of receipts and payments to 20 May 2021 (16 pages)
5 May 2021Registered office address changed from Suite 211 Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 5 May 2021 (2 pages)
6 July 2020Liquidators' statement of receipts and payments to 20 May 2020 (24 pages)
20 January 2020Registered office address changed from Suite 108 Collingwood Buildings 30 Collingwood Street Newcastle upon Tyne NE1 1JF to Suite 211 Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 20 January 2020 (2 pages)
28 June 2019Liquidators' statement of receipts and payments to 20 May 2019 (19 pages)
12 July 2018Liquidators' statement of receipts and payments to 20 May 2018 (18 pages)
22 November 2017Liquidators' statement of receipts and payments to 20 May 2017 (17 pages)
22 November 2017Liquidators' statement of receipts and payments to 20 May 2017 (17 pages)
12 April 2017Court order insolvency:re block transfer replacement of liq (5 pages)
12 April 2017Appointment of a voluntary liquidator (1 page)
12 April 2017Court order insolvency:re block transfer replacement of liq (5 pages)
12 April 2017Appointment of a voluntary liquidator (1 page)
19 July 2016Liquidators' statement of receipts and payments to 20 May 2016 (14 pages)
19 July 2016Liquidators' statement of receipts and payments to 20 May 2016 (14 pages)
25 February 2016Registered office address changed from 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET to Suite 108 Collingwood Buildings 30 Collingwood Street Newcastle upon Tyne NE1 1JF on 25 February 2016 (2 pages)
25 February 2016Registered office address changed from 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET to Suite 108 Collingwood Buildings 30 Collingwood Street Newcastle upon Tyne NE1 1JF on 25 February 2016 (2 pages)
8 June 2015Registered office address changed from Unit 381C Jedburgh Court Team Valley Trading Estate Gateshead NE11 0BQ to 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET on 8 June 2015 (2 pages)
8 June 2015Registered office address changed from Unit 381C Jedburgh Court Team Valley Trading Estate Gateshead NE11 0BQ to 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET on 8 June 2015 (2 pages)
8 June 2015Registered office address changed from Unit 381C Jedburgh Court Team Valley Trading Estate Gateshead NE11 0BQ to 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET on 8 June 2015 (2 pages)
5 June 2015Statement of affairs with form 4.19 (5 pages)
5 June 2015Appointment of a voluntary liquidator (1 page)
5 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-21
(1 page)
5 June 2015Appointment of a voluntary liquidator (1 page)
5 June 2015Statement of affairs with form 4.19 (5 pages)
12 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,300
(3 pages)
12 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,300
(3 pages)
31 October 2014Total exemption full accounts made up to 31 January 2014 (14 pages)
31 October 2014Total exemption full accounts made up to 31 January 2014 (14 pages)
30 October 2013Total exemption full accounts made up to 31 January 2013 (14 pages)
30 October 2013Total exemption full accounts made up to 31 January 2013 (14 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,300
(3 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,300
(3 pages)
18 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
4 October 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
4 October 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
20 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
27 October 2011Total exemption full accounts made up to 31 January 2011 (14 pages)
27 October 2011Total exemption full accounts made up to 31 January 2011 (14 pages)
11 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)