In Administration
Company Information for HOXTON SPIRITS HOLDINGS LIMITED
FORVIS MAZARS LLP 30, OLD BAILEY, LONDON, EC4M 7AU,
|
Company Registration Number
![]() Private Limited Company
In Administration |
Company Name | |
---|---|
HOXTON SPIRITS HOLDINGS LIMITED | |
Legal Registered Office | |
FORVIS MAZARS LLP 30 OLD BAILEY LONDON EC4M 7AU | |
Company Number | 13113108 | |
---|---|---|
Company ID Number | 13113108 | |
Date formed | 2021-01-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/05/2025 | |
Latest return | ||
Return next due | 02/02/2022 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-04-05 10:41:24 |
Companies House |
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. |
Date | Document Type | Document Description |
---|---|---|
Statement of administrator's proposal | ||
CONFIRMATION STATEMENT MADE ON 04/01/25, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS JOHNSON | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 131131080001 | ||
Current accounting period extended from 31/12/23 TO 31/05/24 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/01/24, WITH UPDATES | ||
31/05/23 STATEMENT OF CAPITAL GBP 1794 | ||
31/05/23 STATEMENT OF CAPITAL GBP 1794 | ||
03/05/23 STATEMENT OF CAPITAL GBP 1794 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
DIRECTOR APPOINTED MR CHRISTIAN GABRIEL ST. JOHN-DENNIS | ||
DIRECTOR APPOINTED MR PAUL THOMAS JOHNSON | ||
CESSATION OF ALEIXO GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 131131080001 | ||
07/03/23 STATEMENT OF CAPITAL GBP 1426 | ||
22/02/23 STATEMENT OF CAPITAL GBP 1407 | ||
CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 04/10/22 FROM 85 Great Portland Street First Floor London W1W 7LT | ||
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LUCAS ALLEN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LUCAS ALLEN | |
RP04CS01 | ||
Previous accounting period shortened from 31/01/22 TO 31/12/21 | ||
AA01 | Previous accounting period shortened from 31/01/22 TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR LATIFAT REFFELL | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR LATIFAT REFFELL | |
DIRECTOR APPOINTED MISS LATIFAT REFFELL | ||
AP01 | DIRECTOR APPOINTED MISS LATIFAT REFFELL | |
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
18/11/21 STATEMENT OF CAPITAL GBP 1092 | ||
21/12/21 STATEMENT OF CAPITAL GBP 1370.00 | ||
RES11 | Resolutions passed:
| |
SH01 | 18/11/21 STATEMENT OF CAPITAL GBP 1092 | |
Second filing of capital allotment of shares GBP845.00 | ||
Second filing of capital allotment of shares GBP845.00 | ||
RP04SH01 | Second filing of capital allotment of shares GBP845.00 | |
PSC02 | Notification of Aleixo Group Limited as a person with significant control on 2021-09-30 | |
PSC07 | CESSATION OF TIMOTHY LUCAS ALLEN AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/21 FROM 225 Lillie Road London SW6 7LW England | |
AP01 | DIRECTOR APPOINTED FRED COOREVITS | |
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH08 | Change of share class name or designation | |
SH01 | 30/09/21 STATEMENT OF CAPITAL GBP 844.00 | |
NEWINC | New incorporation |
Appointment of Administrators | 2025-03-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HOXTON SPIRITS HOLDINGS 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. |