Company NameThe Concierge Drinks Company Ltd
Company StatusDissolved
Company Number10718439
CategoryPrivate Limited Company
Incorporation Date10 April 2017(7 years ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)
Previous NameHodgepig Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicolas Simon Williams
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Brook Street
Ilkley
West Yorkshire
LS29 8AA
Secretary NameMr Nicolas Simon Williams
StatusClosed
Appointed10 April 2017(same day as company formation)
RoleCompany Director
Correspondence AddressCoutances Park Coutances Way
Ilkley
LS29 7HQ
Director NameMr Ryan Matthew McCarry
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Brook Street
Ilkley
West Yorkshire
LS29 8AA
Director NameMr Robert James Paton
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2017(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLilac Cottage Barrowby Lane
Kirkby Overblow
Harrogate
HG3 1HQ
Director NameMiss Elizabeth Frost
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2018(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 422b Birch Park
Thorp Arch Estate
Wetherby
LS23 7FG
Director NameMrs Sian Hodgson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2018(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address21a Brook Street
Ilkley
West Yorkshire
LS29 8AA

Location

Registered Address21a Brook Street
Ilkley
West Yorkshire
LS29 8AA
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
21 January 2020Application to strike the company off the register (1 page)
30 November 2019Micro company accounts made up to 30 April 2019 (7 pages)
31 October 2019Termination of appointment of Sian Hodgson as a director on 31 October 2019 (1 page)
31 October 2019Termination of appointment of Ryan Matthew Mccarry as a director on 31 October 2019 (1 page)
31 October 2019Termination of appointment of Elizabeth Frost as a director on 31 October 2019 (1 page)
31 October 2019Registered office address changed from Unit 4 Brookfield Business Park Clay Lane York Road Shiptonthorpe YO43 3PU England to 21a Brook Street Ilkley West Yorkshire LS29 8AA on 31 October 2019 (1 page)
9 June 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
10 May 2019Registered office address changed from Unit 422B Birch Park Thorp Arch Estate Wetherby LS23 7FG England to Unit 4 Brookfield Business Park Clay Lane York Road Shiptonthorpe YO43 3PU on 10 May 2019 (1 page)
10 May 2019Termination of appointment of Robert James Paton as a director on 10 May 2019 (1 page)
7 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
25 September 2018Sub-division of shares Statement of capital on 9 May 2018
  • GBP 2
(4 pages)
17 September 2018Appointment of Mrs Sian Hodgson as a director on 17 September 2018 (2 pages)
15 May 2018Appointment of Miss Elizabeth Frost as a director on 15 May 2018 (2 pages)
15 May 2018Director's details changed for Mr Nicolas Simon Williams on 15 May 2018 (2 pages)
15 May 2018Director's details changed for Mr Ryan Matthew Mccarry on 15 May 2018 (2 pages)
11 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
3 September 2017Registered office address changed from Coutances Park Coutances Way Ilkley LS29 7HQ England to Unit 422B Birch Park Thorp Arch Estate Wetherby LS23 7FG on 3 September 2017 (1 page)
3 September 2017Registered office address changed from Coutances Park Coutances Way Ilkley LS29 7HQ England to Unit 422B Birch Park Thorp Arch Estate Wetherby LS23 7FG on 3 September 2017 (1 page)
17 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-16
(3 pages)
17 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-16
(3 pages)
16 July 2017Statement of capital following an allotment of shares on 16 July 2017
  • GBP 2
(3 pages)
16 July 2017Appointment of Mr Robert James Paton as a director on 16 July 2017 (2 pages)
16 July 2017Statement of capital following an allotment of shares on 16 July 2017
  • GBP 2
(3 pages)
16 July 2017Appointment of Mr Robert James Paton as a director on 16 July 2017 (2 pages)
10 April 2017Incorporation
Statement of capital on 2017-04-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
10 April 2017Incorporation
Statement of capital on 2017-04-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)