Company NameFirst Class Beverages Ltd
DirectorMichael Delaney
Company StatusLiquidation
Company Number07771229
CategoryPrivate Limited Company
Incorporation Date13 September 2011(12 years, 7 months ago)
Previous NameThe Railway Club (Property) Limited

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 NameMr Michael Delaney
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed13 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Bury Old Road
Whitefield
Manchester
M45 6TL

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Salford
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Michael Delaney
100.00%
Ordinary

Financials

Year2014
Net Worth£146,964
Current Liabilities£36,661

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return13 September 2021 (2 years, 7 months ago)
Next Return Due27 September 2022 (overdue)

Charges

1 June 2012Delivered on: 7 June 2012
Persons entitled: Carlsberg UK Limited

Classification: Fixed & floating charge
Secured details: £100,000 due or to become due from the company to the chargee.
Particulars: The railway club winwick st warrington.
Outstanding

Filing History

18 January 2024Return of final meeting in a members' voluntary winding up (10 pages)
30 March 2023Liquidators' statement of receipts and payments to 30 January 2023 (10 pages)
24 February 2022Appointment of a voluntary liquidator (3 pages)
14 February 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-31
(1 page)
14 February 2022Declaration of solvency (5 pages)
14 February 2022Registered office address changed from 52 Bury Old Road Whitefield Manchester M45 6TL to The Copper Room Deva City Office Park Trinity Way Salford M3 7BG on 14 February 2022 (2 pages)
28 September 2021Confirmation statement made on 13 September 2021 with updates (4 pages)
18 September 2021Compulsory strike-off action has been discontinued (1 page)
17 September 2021Micro company accounts made up to 30 September 2020 (2 pages)
17 September 2021Compulsory strike-off action has been suspended (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
2 December 2020Satisfaction of charge 1 in full (4 pages)
24 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
1 October 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
18 October 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
28 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
1 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
1 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
30 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
30 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
21 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
21 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
24 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
24 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
15 September 2014Annual return made up to 13 September 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 13 September 2014 with a full list of shareholders (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 October 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 October 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
15 October 2013Compulsory strike-off action has been discontinued (1 page)
15 October 2013Compulsory strike-off action has been discontinued (1 page)
14 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(3 pages)
14 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(3 pages)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
24 June 2013Company name changed the railway club (property) LIMITED\certificate issued on 24/06/13
  • RES15 ‐ Change company name resolution on 2013-06-21
  • NM01 ‐ Change of name by resolution
(3 pages)
24 June 2013Company name changed the railway club (property) LIMITED\certificate issued on 24/06/13
  • RES15 ‐ Change company name resolution on 2013-06-21
  • NM01 ‐ Change of name by resolution
(3 pages)
25 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 September 2011Incorporation (34 pages)
13 September 2011Incorporation (34 pages)