Company NamePat Garrett Liquor Trading Company Limited
DirectorsEdward Peter Williamson and John Hames Taig Kennedy
Company StatusActive
Company Number11390004
CategoryPrivate Limited Company
Incorporation Date31 May 2018(5 years, 10 months ago)
Previous NameEldorado Drinks Limited

Business Activity

Section CManufacturing
SIC 1595Manufacture other non-distilled fermented drinks
SIC 11040Manufacture of other non-distilled fermented beverages

Directors

Director NameMr Edward Peter Williamson
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2022(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCommercial Finance Analyst
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Tennyson House 159-165 Great Portland S
London
W1W 5PA
Director NameMr John Hames Taig Kennedy
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2023(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence Address1st Floor, Tennyson House 159-165 Great Portland S
London
W1W 5PA
Director NameMr Stewart Andrew Hainsworth
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Tennyson House 159-165 Great Portland S
London
W1W 5PA
Director NameMr John Hames Taig Kennedy
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(3 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 July 2022)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address1st Floor, Tennyson House 159-165 Great Portland S
London
W1W 5PA
Director NameMr Kevin Pillay
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed12 July 2022(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 July 2023)
RoleFinance Director
Country of ResidenceSouth Africa
Correspondence Address1st Floor, Tennyson House 159-165 Great Portland S
London
W1W 5PA

Location

Registered Address1st Floor, Tennyson House
159-165 Great Portland Street
London
W1W 5PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts7 July 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Charges

20 November 2019Delivered on: 25 November 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Please refer to the instrument.
Outstanding

Filing History

25 February 2021Accounts for a dormant company made up to 27 June 2020 (7 pages)
3 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
3 March 2020Accounts for a dormant company made up to 29 June 2019 (6 pages)
25 November 2019Registration of charge 113900040001, created on 20 November 2019 (15 pages)
3 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
18 February 2019Current accounting period extended from 31 May 2019 to 30 June 2019 (3 pages)
31 May 2018Incorporation
Statement of capital on 2018-05-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)