Company NameDiscount Booze (Liverpool) Ltd.
Company StatusDissolved
Company Number07162046
CategoryPrivate Limited Company
Incorporation Date18 February 2010(14 years, 2 months ago)
Dissolution Date27 July 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Director

Director NameMr Philip Johnson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kings Rd
Formby
Liverpool
L37 4BB

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

27 July 2017Final Gazette dissolved following liquidation (1 page)
27 July 2017Final Gazette dissolved following liquidation (1 page)
27 April 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
27 April 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
10 May 2016Satisfaction of charge 1 in full (1 page)
10 May 2016Satisfaction of charge 1 in full (1 page)
13 April 2016Liquidators' statement of receipts and payments to 15 February 2016 (8 pages)
13 April 2016Liquidators statement of receipts and payments to 15 February 2016 (8 pages)
13 April 2016Liquidators' statement of receipts and payments to 15 February 2016 (8 pages)
1 April 2015Liquidators' statement of receipts and payments to 15 February 2015 (8 pages)
1 April 2015Liquidators' statement of receipts and payments to 15 February 2015 (8 pages)
1 April 2015Liquidators statement of receipts and payments to 15 February 2015 (8 pages)
17 April 2014Liquidators' statement of receipts and payments to 15 February 2014 (8 pages)
17 April 2014Liquidators statement of receipts and payments to 15 February 2014 (8 pages)
17 April 2014Liquidators' statement of receipts and payments to 15 February 2014 (8 pages)
19 April 2013Liquidators statement of receipts and payments to 15 February 2013 (10 pages)
19 April 2013Liquidators' statement of receipts and payments to 15 February 2013 (10 pages)
19 April 2013Liquidators' statement of receipts and payments to 15 February 2013 (10 pages)
8 March 2012Registered office address changed from 193 Linacre Rd Litherland Liverpool L21 8JS United Kingdom on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from 193 Linacre Rd Litherland Liverpool L21 8JS United Kingdom on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from 193 Linacre Rd Litherland Liverpool L21 8JS United Kingdom on 8 March 2012 (2 pages)
6 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2012Appointment of a voluntary liquidator (2 pages)
6 March 2012Appointment of a voluntary liquidator (2 pages)
6 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2012Statement of affairs with form 4.19 (7 pages)
6 March 2012Statement of affairs with form 4.19 (7 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
12 August 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 100
(3 pages)
12 August 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 100
(3 pages)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
12 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 June 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 100
(2 pages)
30 June 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 100
(2 pages)
18 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)