Company number 01913634
Status Active
Incorporation Date 15 May 1985
Company Type Private Limited Company
Address 31-37 PARK ROYAL ROAD, PARK ROYAL, LONDON, NW10 7LQ
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages, 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc
Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Current accounting period extended from 30 September 2016 to 31 March 2017; Satisfaction of charge 11 in full. The most likely internet sites of HT & CO (DRINKS) LIMITED are www.htcodrinks.co.uk, and www.ht-co-drinks.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. The distance to to Brentford Rail Station is 3.2 miles; to Barnes Bridge Rail Station is 3.8 miles; to Battersea Park Rail Station is 6.1 miles; to Balham Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ht Co Drinks Limited is a Private Limited Company.
The company registration number is 01913634. Ht Co Drinks Limited has been working since 15 May 1985.
The present status of the company is Active. The registered address of Ht Co Drinks Limited is 31 37 Park Royal Road Park Royal London Nw10 7lq. . THAKRAR, Prakash is a Secretary of the company. THAKRAR, Prakash is a Director of the company. THAKRAR, Sanjay is a Director of the company. Secretary HOTHI, Gurmej Kaur has been resigned. Secretary THAKRAR, Prakash has been resigned. Secretary THAKRAR, Sanjay has been resigned. Director GAGLANI, Harish has been resigned. Director HOTHI, Dhian Singh has been resigned. Director HOTHI, Gurdip Singh has been resigned. Director HOTHI, Joginder Singh has been resigned. Director THAKRAR, Bharat Kumar Hirji has been resigned. Director VITHLANI, Harshil Bhailal has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".
Current Directors
Resigned Directors
Director
GAGLANI, Harish
Resigned: 01 September 2009
Appointed Date: 14 December 1998
72 years old
Persons With Significant Control
Everwine Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
HT & CO (DRINKS) LIMITED Events
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
26 Sep 2016
Current accounting period extended from 30 September 2016 to 31 March 2017
23 Sep 2016
Satisfaction of charge 11 in full
12 Jul 2016
Satisfaction of charge 019136340015 in full
05 Jul 2016
Full accounts made up to 30 September 2015
...
... and 111 more events
25 Apr 1989
Return made up to 31/12/88; no change of members
11 Oct 1988
Accounts for a small company made up to 31 March 1987
11 Oct 1988
Accounts for a small company made up to 5 April 1986
20 Jan 1988
Return made up to 31/12/86; full list of members
15 May 1985
Incorporation
28 June 2016
Charge code 0191 3634 0015
Delivered: 29 June 2016
Status: Satisfied
on 12 July 2016
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
7 April 2016
Charge code 0191 3634 0014
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
17 November 2014
Charge code 0191 3634 0013
Delivered: 21 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 853 london road grays t/no.EX338533…
17 November 2014
Charge code 0191 3634 0012
Delivered: 21 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
25 November 2011
Legal charge
Delivered: 6 December 2011
Status: Satisfied
on 23 September 2016
Persons entitled: Barclays Bank PLC
Description: F/H 853 london road grays west thurrock t/no EX338533.
23 May 2008
Fixed & floating charge
Delivered: 30 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 December 2007
Legal charge
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 50 gorst road park royal london.
30 September 2005
Legal charge
Delivered: 5 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 46 gorst road, london.
7 April 2003
Legal charge
Delivered: 8 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 31 and 33 park royal road london t/n…
19 March 2002
Legal charge
Delivered: 22 March 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 35-37 park royal road and 55, 57…
28 February 2002
Fixed charge by client on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts
Delivered: 5 March 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of fixed equitable charge any debt together with its…
21 December 1998
Mortgage debenture
Delivered: 31 December 1998
Status: Satisfied
on 22 March 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 December 1998
Legal mortgage
Delivered: 31 December 1998
Status: Satisfied
on 22 March 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 35/37 park royal road park royal london…
25 June 1992
Guarantee & debenture
Delivered: 2 July 1992
Status: Satisfied
on 17 December 1998
Persons entitled: Barclays Bank PLC
Description: See form 395 ref M382C. Fixed and floating charges over the…
25 November 1985
Debenture
Delivered: 2 December 1985
Status: Satisfied
on 17 December 1998
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…