Company NameLicensed Wholesale Company Property Limited
DirectorsRobin Macewan Gray and Ebrahim Kassam Mukadam
Company StatusActive
Company Number07678228
CategoryPrivate Limited Company
Incorporation Date22 June 2011(12 years, 10 months ago)
Previous NameHS 542 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robin Macewan Gray
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2011(3 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressL W C Drinks Ltd Greenside Way
Middleton
Manchester
M24 1SW
Director NameMr Ebrahim Kassam Mukadam
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2011(3 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressL W C Drinks Ltd Greenside Way
Middleton
Manchester
M24 1SW
Secretary NameMark Phillip Cowan
StatusCurrent
Appointed01 May 2022(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressLwc Drinks Greenside Way
Middleton
Manchester
M24 1SW
Secretary NameMark Phillip Cowen
StatusCurrent
Appointed01 May 2022(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressLwc Drinks Greenside Way
Middleton
Manchester
M24 1SW
Director NameMr James Christy Truscott
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor Freetrade Exchange 37 Peter Street
Manchester
Greater Manchester
M2 5GB
Secretary NamePeter Douglas Sumner
NationalityBritish
StatusResigned
Appointed20 September 2011(3 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 May 2022)
RoleCompany Director
Correspondence AddressUnit 3 Stainburn Road
Openshaw
Manchester
M11 2DN
Director NameHeatons Directors Limited (Corporation)
StatusResigned
Appointed22 June 2011(same day as company formation)
Correspondence Address5th Floor Freetrade Exchange 37 Peter Street
Manchester
Greater Manchester
M2 5GB
Secretary NameHeatons Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2011(same day as company formation)
Correspondence Address5th Floor Freetrade Exchange 37 Peter Street
Manchester
Greater Manchester
M2 5GB

Contact

Websitelwc-drinks.co.uk
Email address[email protected]
Telephone0845 4025125
Telephone regionUnknown

Location

Registered AddressL W C Drinks Ltd Greenside Way
Middleton
Manchester
M24 1SW
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Licensed Wholesale Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£843,750
Net Worth£922,954
Cash£169,630
Current Liabilities£1,797,420

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Charges

20 May 2013Delivered on: 29 May 2013
Persons entitled:
A J Bell Trustees Limited
Ebrahim Kassam Mukadam
Amanda Jane Gray
Robin Macewan Gray

Classification: A registered charge
Particulars: F/H property k/a land and buildings lying to the south of greenside street clayton manchester k/a unit 3 stainburn road t/no MAN43430. Notification of addition to or amendment of charge.
Outstanding
17 October 2011Delivered on: 21 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

21 September 2022Termination of appointment of Peter Douglas Sumner as a secretary on 1 May 2022 (2 pages)
21 September 2022Restoration by order of the court (3 pages)
29 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
13 September 2017Application to strike the company off the register (3 pages)
13 September 2017Application to strike the company off the register (3 pages)
7 July 2017Notification of Licensed Wholesale Company Limited as a person with significant control on 6 April 2016 (1 page)
7 July 2017Notification of Licensed Wholesale Company Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
26 May 2017Accounts for a small company made up to 30 September 2016 (8 pages)
26 May 2017Accounts for a small company made up to 30 September 2016 (8 pages)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
27 April 2016Director's details changed for Ebrahim Kassam Mukadam on 1 January 2016 (2 pages)
27 April 2016Director's details changed for Mr Robin Macewan Gray on 1 January 2016 (2 pages)
27 April 2016Secretary's details changed for Peter Douglas Sumner on 1 January 2016 (1 page)
27 April 2016Secretary's details changed for Peter Douglas Sumner on 1 January 2016 (1 page)
27 April 2016Director's details changed for Mr Robin Macewan Gray on 1 January 2016 (2 pages)
27 April 2016Director's details changed for Ebrahim Kassam Mukadam on 1 January 2016 (2 pages)
21 March 2016Full accounts made up to 30 September 2015 (13 pages)
21 March 2016Full accounts made up to 30 September 2015 (13 pages)
11 September 2015Auditor's resignation (1 page)
11 September 2015Auditor's resignation (1 page)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(5 pages)
23 June 2015Registered office address changed from Unit 3 Stainburn Road Openshaw Manchester M11 2ER to Unit 3 Stainburn Road Openshaw Manchester M11 2DN on 23 June 2015 (1 page)
23 June 2015Registered office address changed from Unit 3 Stainburn Road Openshaw Manchester M11 2ER to Unit 3 Stainburn Road Openshaw Manchester M11 2DN on 23 June 2015 (1 page)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(5 pages)
12 April 2015Full accounts made up to 30 September 2014 (16 pages)
12 April 2015Full accounts made up to 30 September 2014 (16 pages)
17 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(5 pages)
17 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(5 pages)
20 March 2014Full accounts made up to 30 September 2013 (16 pages)
20 March 2014Full accounts made up to 30 September 2013 (16 pages)
9 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
29 May 2013Registration of charge 076782280002 (17 pages)
29 May 2013Registration of charge 076782280002 (17 pages)
22 May 2013Full accounts made up to 30 September 2012 (13 pages)
22 May 2013Full accounts made up to 30 September 2012 (13 pages)
13 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 September 2011Appointment of Ebrahim Kassam Mukadam as a director (3 pages)
23 September 2011Termination of appointment of James Truscott as a director (2 pages)
23 September 2011Registered office address changed from 5Th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 23 September 2011 (2 pages)
23 September 2011Current accounting period extended from 30 June 2012 to 30 September 2012 (2 pages)
23 September 2011Termination of appointment of Heatons Directors Limited as a director (2 pages)
23 September 2011Termination of appointment of Heatons Secretaries Limited as a secretary (2 pages)
23 September 2011Appointment of Ebrahim Kassam Mukadam as a director (3 pages)
23 September 2011Appointment of Mr Robin Macewan Gray as a director (3 pages)
23 September 2011Termination of appointment of Heatons Secretaries Limited as a secretary (2 pages)
23 September 2011Termination of appointment of James Truscott as a director (2 pages)
23 September 2011Appointment of Mr Robin Macewan Gray as a director (3 pages)
23 September 2011Termination of appointment of Heatons Directors Limited as a director (2 pages)
23 September 2011Appointment of Peter Douglas Sumner as a secretary (2 pages)
23 September 2011Current accounting period extended from 30 June 2012 to 30 September 2012 (2 pages)
23 September 2011Registered office address changed from 5Th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 23 September 2011 (2 pages)
23 September 2011Appointment of Peter Douglas Sumner as a secretary (2 pages)
20 September 2011Change of name notice (2 pages)
20 September 2011Change of name notice (2 pages)
20 September 2011Company name changed hs 542 LIMITED\certificate issued on 20/09/11
  • RES15 ‐ Change company name resolution on 2011-09-16
(2 pages)
20 September 2011Company name changed hs 542 LIMITED\certificate issued on 20/09/11
  • RES15 ‐ Change company name resolution on 2011-09-16
(2 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)