Company Information for MOONSHINE DRINKS LIMITED
GRAFTON HOUSE 67 LOUGHBOROUGH ROAD, WEST BRIDGFORD, NOTTINGHAM, NG2 7LA,
|
Company Registration Number
07494296
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MOONSHINE DRINKS LIMITED | |
Legal Registered Office | |
GRAFTON HOUSE 67 LOUGHBOROUGH ROAD WEST BRIDGFORD NOTTINGHAM NG2 7LA Other companies in NG2 | |
Company Number | 07494296 | |
---|---|---|
Company ID Number | 07494296 | |
Date formed | 2011-01-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2022 | |
Account next due | 31/03/2024 | |
Latest return | 17/01/2016 | |
Return next due | 14/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-08-05 06:36:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT CONSTABLE-MAXWELL |
||
CHRISTOPHER JAMES LIGHTBODY |
||
IAN HAMILTON WALKER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EFFICIENT TECHNOLOGIES PLC | Director | 2013-06-06 | CURRENT | 2013-06-06 | Dissolved 2016-06-07 | |
KINIBOW VENTURE CAPITAL LIMITED | Director | 2013-06-03 | CURRENT | 2013-06-03 | Active | |
GALLANT BUILDING SERVICES LIMITED | Director | 2013-03-29 | CURRENT | 2000-07-27 | In Administration | |
YOUR TIME LEISURE LIMITED | Director | 2013-03-18 | CURRENT | 2011-09-16 | Dissolved 2017-10-10 | |
HIRE AND HIRE LIMITED | Director | 2012-09-27 | CURRENT | 2012-09-27 | Dissolved 2014-12-30 | |
HIRE AND HIGHEST LIMITED | Director | 2012-09-27 | CURRENT | 2012-09-27 | Dissolved 2015-01-13 | |
THE HIRE GROUP UK AND IRELAND LIMITED | Director | 2012-09-26 | CURRENT | 2012-09-26 | Dissolved 2017-04-04 | |
SUNLIGHT WELLBEING LIMITED | Director | 2011-10-13 | CURRENT | 2011-10-13 | Dissolved 2015-07-14 | |
FUTURE 4 C LIMITED | Director | 2011-10-13 | CURRENT | 2011-10-13 | Active | |
LICHRI MANAGEMENT LIMITED | Director | 2010-01-26 | CURRENT | 2010-01-26 | Active | |
HUMAN TOUCH AMBULANCE LIMITED | Director | 2009-07-22 | CURRENT | 2009-07-22 | Active | |
F4CONTROL LIMITED | Director | 2004-02-16 | CURRENT | 2004-02-16 | Active | |
EAST MIDLANDS CHAUFFEUR SERVICES LIMITED | Director | 2010-10-04 | CURRENT | 2009-08-11 | Active | |
BAR HUMBUG LTD. | Director | 2004-06-10 | CURRENT | 1996-02-22 | Active | |
ROBIN HOOD CENTRE PUBLIC LIMITED COMPANY | Director | 1996-03-11 | CURRENT | 1987-11-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES LIGHTBODY | ||
Voluntary dissolution strike-off suspended | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA01 | Current accounting period extended from 31/03/22 TO 30/06/22 | |
CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/02/17 STATEMENT OF CAPITAL;GBP 1173 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 15/11/13 STATEMENT OF CAPITAL GBP 1173 | |
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 1173 | |
AR01 | 17/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robert Constable-Maxwell on 2015-08-01 | |
RES11 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
SH01 | 11/11/15 STATEMENT OF CAPITAL GBP 1153 | |
SH01 | 11/11/15 STATEMENT OF CAPITAL GBP 1124 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/15 FROM 6 Fairview Court Compton Acres West Bridgford Nottingham Nottinghamshire NG2 7TP | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 1122 | |
AR01 | 17/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/01/14 TO 31/03/14 | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 1122 | |
AR01 | 17/01/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES LIGHTBODY | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ALTER ARTICLES 11/06/2013 | |
RES10 | Resolutions passed:
| |
SH01 | 12/06/13 STATEMENT OF CAPITAL GBP 1102 | |
SH01 | 11/06/13 STATEMENT OF CAPITAL GBP 1020 | |
AP01 | DIRECTOR APPOINTED MR ROBERT CONSTABLE-MAXWELL | |
AR01 | 17/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/01/12 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.11 | 9 |
MortgagesNumMortOutstanding | 1.03 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 11050 - Manufacture of beer
Creditors Due Within One Year | 2013-01-31 | £ 24,370 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 9,935 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOONSHINE DRINKS LIMITED
Current Assets | 2013-01-31 | £ 7,799 |
---|---|---|
Debtors | 2013-01-31 | £ 2,077 |
Stocks Inventory | 2013-01-31 | £ 5,300 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (11050 - Manufacture of beer) as MOONSHINE DRINKS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |