Company NameBottleworks (EU) Limited
Company StatusDissolved
Company Number08173595
CategoryPrivate Limited Company
Incorporation Date9 August 2012(11 years, 7 months ago)
Dissolution Date29 April 2019 (4 years, 11 months ago)

Director

Director NameMrs Julie Haddington
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Holgate Road
Pontefract
Wakefield
West Yorkshire
WF8 4ND

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

31 January 2017Liquidators' statement of receipts and payments to 26 November 2016 (17 pages)
4 March 2016INSOLVENCY:re sec of state release of liquidator (1 page)
20 January 2016Liquidators statement of receipts and payments to 26 December 2015 (22 pages)
20 January 2016Liquidators' statement of receipts and payments to 26 December 2015 (22 pages)
7 January 2016Appointment of a voluntary liquidator (1 page)
7 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 November 2015Registered office address changed from Duff & Phelps Ltd 1 City Square Leeds West Yorkshire LS1 2ES to C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 20 November 2015 (2 pages)
25 February 2015Liquidators' statement of receipts and payments to 26 December 2014 (23 pages)
25 February 2015Liquidators statement of receipts and payments to 26 December 2014 (23 pages)
9 January 2014Appointment of a voluntary liquidator (1 page)
9 January 2014Administrator's progress report to 27 December 2013 (23 pages)
27 December 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
19 December 2013Registered office address changed from Northside Ripley Drive Normanton West Yorkshire WF6 1TP on 19 December 2013 (2 pages)
5 November 2013Statement of affairs with form 2.14B (14 pages)
5 November 2013Result of meeting of creditors (53 pages)
17 October 2013Statement of administrator's proposal (54 pages)
19 September 2013Registered office address changed from Northside Ripley Drive Normanton West Yorkshire WF6 1TP England on 19 September 2013 (2 pages)
18 September 2013Appointment of an administrator (1 page)
29 November 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
9 August 2012Incorporation
Statement of capital on 2012-08-09
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
9 August 2012Incorporation
Statement of capital on 2012-08-09
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)