Company NameMad Dog Drinks Limited
Company StatusDissolved
Company Number07567441
CategoryPrivate Limited Company
Incorporation Date17 March 2011(13 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)
Previous NameReclaim Associates Limited

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameMr Richard Donald John Bennett
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gemini Court 42a Throwley Way
Sutton
Surrey
SM1 4AF
Director NameMr Ross Leonard Van Geest
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2014(3 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Gemini Court 42a Throwley Way
Sutton
Surrey
SM1 4AF
Secretary NameMrs Gillian Denise Van Geest
StatusClosed
Appointed01 September 2015(4 years, 5 months after company formation)
Appointment Duration5 years (closed 22 September 2020)
RoleCompany Director
Correspondence Address1 Gemini Court 42a Throwley Way
Sutton
Surrey
SM1 4AF
Director NameMr Trevor Alan Green
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(1 year, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Westmead Road
Sutton
SM1 4HX
Director NameMr Paul Richard Grout
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Westmead Road
Sutton
SM1 4HX

Contact

Websitewww.maddogenergylemonade.com

Location

Registered Address1 Gemini Court
42a Throwley Way
Sutton
Surrey
SM1 4AF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

91.8k at £0.001Ross Van Geest
55.17%
Ordinary
30.4k at £0.001Gillian Van Geest
18.30%
Ordinary
27.2k at £0.001Richard Bennett
16.32%
Ordinary
17k at £0.001Britannia Beverages LTD
10.22%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth-£3,953
Cash£2,165
Current Liabilities£36,623

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Appointment of Mrs Gillian Denise Van Geest as a secretary on 1 September 2015 (2 pages)
3 December 2015Appointment of Mrs Gillian Denise Van Geest as a secretary on 1 September 2015 (2 pages)
16 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 166.399
(3 pages)
16 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 166.399
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 November 2014Statement of capital following an allotment of shares on 17 September 2014
  • GBP 166.40
(4 pages)
31 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
31 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
4 June 2014Appointment of Mr Ross Leonard Van Geest as a director (2 pages)
4 June 2014Termination of appointment of Paul Grout as a director (1 page)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
3 June 2013Sub-division of shares on 25 March 2013 (6 pages)
28 March 2013Termination of appointment of Trevor Green as a director (1 page)
31 January 2013Director's details changed for Mr Richard Donald John Bennett on 31 January 2013 (2 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
5 December 2012Statement of capital following an allotment of shares on 13 November 2012
  • GBP 100
(3 pages)
21 November 2012Appointment of Mr Paul Richard Grout as a director (2 pages)
21 November 2012Appointment of Mr Trevor Alan Green as a director (2 pages)
19 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 June 2012Company name changed reclaim associates LIMITED\certificate issued on 14/06/12
  • RES15 ‐ Change company name resolution on 2012-06-12
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
17 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)