Company NameAlcohol Solutions Ltd
DirectorsDavid James Rigby and Michael Hughes
Company StatusLiquidation
Company Number09742092
CategoryPrivate Limited Company
Incorporation Date20 August 2015(8 years, 7 months ago)
Previous NameCentral Line Holdings Limited

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMr David James Rigby
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2016(10 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameMr Michael Hughes
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2016(10 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameMr Gregory James Hull
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House Ground Floor 18 Hoffmanns Way
Chelmsford
Essex
CM1 6YF
Director NameMiss Louise Rivers
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(10 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 19 February 2019)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House Ground Floor 18 Hoffmanns Way
Chelmsford
Essex
CM1 6YF
Director NameMr Stephen Peter Rivers
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(10 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 19 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor 18 Hoffmanns Way
Chelmsford
Essex
CM1 6YF
Director NameMr John Martin Battersby
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2019(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 May 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCity Of Manchester Distillery 21 Red Bank
Manchester
Greater Manchester
M4 4HF
Director NameMr Graham Watt Gibson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2020(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Fosse Drive
Carrington
Manchester
M31 4RN

Location

Registered AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 August 2022 (1 year, 7 months ago)
Next Return Due24 August 2023 (overdue)

Charges

17 February 2021Delivered on: 17 February 2021
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Outstanding
1 July 2020Delivered on: 15 July 2020
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
10 September 2018Delivered on: 11 September 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
8 July 2016Delivered on: 19 July 2016
Persons entitled: Stephen Peter Rivers

Classification: A registered charge
Particulars: All of the undertaking property rights and assets both present and future - for more details please refer to the instrument.
Outstanding
8 July 2016Delivered on: 8 July 2016
Persons entitled: Michael Hughes

Classification: A registered charge
Particulars: All freehold and leasehold properties and all commonhold properties, now or in the future owned by the company, or which the company holds an interest, including those listed in the debenture, together with the company's present and future patents, trade marks, service marks, designs, copyrights and other intellectual property listed within the debenture.
Outstanding

Filing History

24 February 2023Notice to Registrar of Companies of Notice of disclaimer (4 pages)
24 February 2023Notice to Registrar of Companies of Notice of disclaimer (4 pages)
24 February 2023Notice to Registrar of Companies of Notice of disclaimer (4 pages)
24 February 2023Notice to Registrar of Companies of Notice of disclaimer (4 pages)
6 February 2023Registered office address changed from 2 Fosse Drive Carrington Manchester M31 4RN England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 6 February 2023 (2 pages)
6 February 2023Appointment of a voluntary liquidator (3 pages)
6 February 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-25
(1 page)
6 February 2023Statement of affairs (13 pages)
24 August 2022Confirmation statement made on 10 August 2022 with updates (4 pages)
24 August 2022Statement of capital following an allotment of shares on 1 March 2022
  • GBP 23,750
(3 pages)
30 May 2022Micro company accounts made up to 31 December 2021 (4 pages)
15 March 2022Cessation of Michael Hughes as a person with significant control on 1 March 2022 (1 page)
15 March 2022Cessation of David James Rigby as a person with significant control on 1 March 2022 (1 page)
15 March 2022Notification of Victoria Ann Hughes as a person with significant control on 1 March 2022 (2 pages)
15 March 2022Notification of Geoffrey Isaac Louis Hadfield as a person with significant control on 1 March 2022 (2 pages)
15 March 2022Statement of capital following an allotment of shares on 1 March 2022
  • GBP 23,750
(3 pages)
15 March 2022Notification of Paul Darren Harrison as a person with significant control on 1 March 2022 (2 pages)
12 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 March 2022Memorandum and Articles of Association (17 pages)
10 March 2022Change of share class name or designation (2 pages)
7 February 2022Termination of appointment of Graham Watt Gibson as a director on 9 December 2021 (1 page)
13 January 2022Registered office address changed from City of Manchester Distillery 21 Red Bank Manchester Greater Manchester M4 4HF United Kingdom to 2 Fosse Drive Carrington Manchester M31 4RN on 13 January 2022 (1 page)
10 August 2021Confirmation statement made on 10 August 2021 with updates (4 pages)
18 March 2021Micro company accounts made up to 31 December 2020 (4 pages)
17 February 2021Registration of charge 097420920005, created on 17 February 2021 (16 pages)
11 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
15 July 2020Registration of charge 097420920004, created on 1 July 2020 (21 pages)
23 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-23
(3 pages)
18 May 2020Micro company accounts made up to 31 December 2019 (4 pages)
13 May 2020Satisfaction of charge 097420920001 in full (1 page)
13 May 2020Satisfaction of charge 097420920002 in full (1 page)
4 May 2020Director's details changed for Mr Graham Watt Gibson on 3 May 2020 (2 pages)
3 May 2020Termination of appointment of John Martin Battersby as a director on 3 May 2020 (1 page)
3 May 2020Appointment of Mr Graham Watt Gibson as a director on 3 May 2020 (2 pages)
6 November 2019Appointment of Mr John Martin Battersby as a director on 19 February 2019 (2 pages)
28 August 2019Confirmation statement made on 20 August 2019 with updates (4 pages)
23 August 2019Notification of David James Rigby as a person with significant control on 19 February 2019 (2 pages)
23 August 2019Notification of Michael Hughes as a person with significant control on 19 February 2019 (2 pages)
23 August 2019Withdrawal of a person with significant control statement on 23 August 2019 (2 pages)
10 June 2019Registered office address changed from Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 6YF to City of Manchester Distillery 21 Red Bank Manchester M4 4HF on 10 June 2019 (1 page)
10 June 2019Registered office address changed from City of Manchester Distillery 21 Red Bank Manchester M4 4HF England to City of Manchester Distillery 21 Red Bank Manchester Greater Manchester M4 4HF on 10 June 2019 (1 page)
22 March 2019Purchase of own shares. (3 pages)
22 March 2019Cancellation of shares. Statement of capital on 19 February 2019
  • GBP 4,750
(8 pages)
20 February 2019Termination of appointment of Louise Rivers as a director on 19 February 2019 (1 page)
20 February 2019Termination of appointment of Stephen Peter Rivers as a director on 19 February 2019 (1 page)
20 February 2019Termination of appointment of Gregory James Hull as a director on 19 February 2019 (1 page)
18 February 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
11 September 2018Registration of charge 097420920003, created on 10 September 2018 (23 pages)
20 August 2018Confirmation statement made on 20 August 2018 with updates (7 pages)
13 August 2018Director's details changed for Mr Gregory James Hull on 13 August 2018 (2 pages)
14 June 2018Registered office address changed from Unit 21 Red Bank Parade Manchester M4 4HF England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 6YF on 14 June 2018 (2 pages)
18 May 2018Unaudited abridged accounts made up to 31 December 2017 (11 pages)
16 February 2018Director's details changed for Mr Michael Hughes on 16 February 2018 (2 pages)
21 August 2017Confirmation statement made on 20 August 2017 with updates (6 pages)
21 August 2017Confirmation statement made on 20 August 2017 with updates (6 pages)
19 May 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
19 May 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
12 September 2016Confirmation statement made on 20 August 2016 with updates (8 pages)
12 September 2016Confirmation statement made on 20 August 2016 with updates (8 pages)
21 July 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
21 July 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
19 July 2016Registration of charge 097420920002, created on 8 July 2016 (60 pages)
19 July 2016Registration of charge 097420920002, created on 8 July 2016 (60 pages)
14 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
14 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
11 July 2016Appointment of Mr David Rigby as a director on 8 July 2016 (2 pages)
11 July 2016Appointment of Mr David Rigby as a director on 8 July 2016 (2 pages)
8 July 2016Appointment of Mr Stephen Peter Rivers as a director on 8 July 2016 (2 pages)
8 July 2016Appointment of Ms Louise Rivers as a director on 8 July 2016 (2 pages)
8 July 2016Appointment of Mr Michael Hughes as a director on 8 July 2016 (2 pages)
8 July 2016Registration of charge 097420920001, created on 8 July 2016 (57 pages)
8 July 2016Statement of capital following an allotment of shares on 8 July 2016
  • GBP 10,000
(6 pages)
8 July 2016Appointment of Mr Michael Hughes as a director on 8 July 2016 (2 pages)
8 July 2016Registration of charge 097420920001, created on 8 July 2016 (57 pages)
8 July 2016Appointment of Ms Louise Rivers as a director on 8 July 2016 (2 pages)
8 July 2016Appointment of Mr Stephen Peter Rivers as a director on 8 July 2016 (2 pages)
8 July 2016Statement of capital following an allotment of shares on 8 July 2016
  • GBP 10,000
(6 pages)
12 November 2015Registered office address changed from 22 Bower Vale Epping Essex CM16 7AS United Kingdom to Unit 21 Red Bank Parade Manchester M4 4HF on 12 November 2015 (1 page)
12 November 2015Registered office address changed from 22 Bower Vale Epping Essex CM16 7AS United Kingdom to Unit 21 Red Bank Parade Manchester M4 4HF on 12 November 2015 (1 page)
12 November 2015Director's details changed for Mr Gregory James Hull on 30 October 2015 (2 pages)
12 November 2015Director's details changed for Mr Gregory James Hull on 30 October 2015 (2 pages)
20 August 2015Incorporation
Statement of capital on 2015-08-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 August 2015Incorporation
Statement of capital on 2015-08-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)