Company NameSouthern Drinks Wholesale Limited
Company StatusDissolved
Company Number08242688
CategoryPrivate Limited Company
Incorporation Date5 October 2012(11 years, 6 months ago)
Dissolution Date30 January 2021 (3 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMs Tania Margarita Ortega Preciado
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityMexican
StatusClosed
Appointed20 April 2016(3 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 30 January 2021)
RoleCompany Director
Country of ResidenceMexico
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameMr Paul Andrew Bingham
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleWholesale
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Eastern Avenue
Shoreham-By-Sea
West Sussex
BN43 6PD

Contact

Websitepalacedrinks.co.uk
Email address[email protected]
Telephone01273 462060
Telephone regionBrighton

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Paul Bingham
100.00%
Ordinary

Financials

Year2014
Net Worth£99,078
Cash£85,379
Current Liabilities£769,710

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

10 September 2014Delivered on: 10 September 2014
Satisfied on: 3 December 2015
Persons entitled: Single Invoice Finance Limited

Classification: A registered charge
Fully Satisfied

Filing History

30 January 2021Final Gazette dissolved following liquidation (1 page)
30 October 2020Notice of final account prior to dissolution (18 pages)
7 October 2019Progress report in a winding up by the court (15 pages)
10 October 2018Progress report in a winding up by the court (18 pages)
11 October 2017Progress report in a winding up by the court (19 pages)
11 October 2017Progress report in a winding up by the court (19 pages)
12 August 2016Registered office address changed from 1-3 Eastern Avenue Shoreham-by-Sea West Sussex BN43 6PD to 3 Hardman Street Manchester M3 3HF on 12 August 2016 (2 pages)
12 August 2016Registered office address changed from 1-3 Eastern Avenue Shoreham-by-Sea West Sussex BN43 6PD to 3 Hardman Street Manchester M3 3HF on 12 August 2016 (2 pages)
10 August 2016Appointment of a liquidator (1 page)
10 August 2016Appointment of a liquidator (1 page)
5 July 2016Order of court to wind up (2 pages)
5 July 2016Order of court to wind up (2 pages)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
27 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
27 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
26 April 2016Termination of appointment of Paul Andrew Bingham as a director on 20 April 2016 (1 page)
26 April 2016Appointment of Ms Tanya Ortega as a director on 20 April 2016 (2 pages)
26 April 2016Termination of appointment of Paul Andrew Bingham as a director on 20 April 2016 (1 page)
26 April 2016Appointment of Ms Tanya Ortega as a director on 20 April 2016 (2 pages)
3 December 2015Satisfaction of charge 082426880001 in full (1 page)
3 December 2015Satisfaction of charge 082426880001 in full (1 page)
4 November 2015Compulsory strike-off action has been suspended (1 page)
4 November 2015Compulsory strike-off action has been suspended (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
31 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
31 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
31 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
10 September 2014Registration of charge 082426880001, created on 10 September 2014 (11 pages)
10 September 2014Registration of charge 082426880001, created on 10 September 2014 (11 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
21 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
21 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
5 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)