WOKKA SPIRITS LIMITED
LONDON EXTREME SPIRITS LIMITED EXTREME WORKS LIMITED

Hellopages » Greater London » Lambeth » SW4 6LY

Company number 04024166
Status Active
Incorporation Date 30 June 2000
Company Type Private Limited Company
Address TIMBER MILL WAY TIMBER MILL WAY, GAUDEN ROAD, LONDON, SW4 6LY
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Director's details changed for Mr James Michael Eden on 10 October 2016; Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of WOKKA SPIRITS LIMITED are www.wokkaspirits.co.uk, and www.wokka-spirits.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Wokka Spirits Limited is a Private Limited Company. The company registration number is 04024166. Wokka Spirits Limited has been working since 30 June 2000. The present status of the company is Active. The registered address of Wokka Spirits Limited is Timber Mill Way Timber Mill Way Gauden Road London Sw4 6ly. The company`s financial liabilities are £8.73k. It is £-2.79k against last year. The cash in hand is £8.73k. It is £-2.79k against last year. . CHAPMAN, Andre Eugene is a Director of the company. CHAPRONIERE, Karon Louise is a Director of the company. EDEN, James Michael is a Director of the company. MAXWELL, Wellwood George Charles is a Director of the company. Secretary DURIE, Alistair John Lindsay has been resigned. Secretary PETTIGREW, Guy Simon Charles has been resigned. Secretary ROLFE, Marilyn Anne has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director DAY, Robin Alan has been resigned. Director DURIE, Alistair John Lindsay has been resigned. Director FOSTER, Anthony Charles has been resigned. Director GOSLING, Alistair Martin has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


wokka spirits Key Finiance

LIABILITIES £8.73k
-25%
CASH £8.73k
-25%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CHAPMAN, Andre Eugene
Appointed Date: 10 May 2007
61 years old

Director
CHAPRONIERE, Karon Louise
Appointed Date: 10 June 2013
59 years old

Director
EDEN, James Michael
Appointed Date: 10 June 2013
49 years old

Director
MAXWELL, Wellwood George Charles
Appointed Date: 07 February 2007
73 years old

Resigned Directors

Secretary
DURIE, Alistair John Lindsay
Resigned: 28 May 2009
Appointed Date: 15 December 2006

Secretary
PETTIGREW, Guy Simon Charles
Resigned: 15 December 2006
Appointed Date: 14 May 2004

Secretary
ROLFE, Marilyn Anne
Resigned: 14 May 2004
Appointed Date: 30 June 2000

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 30 June 2000
Appointed Date: 30 June 2000

Director
DAY, Robin Alan
Resigned: 17 May 2013
Appointed Date: 20 October 2004
55 years old

Director
DURIE, Alistair John Lindsay
Resigned: 28 May 2009
Appointed Date: 07 February 2007
80 years old

Director
FOSTER, Anthony Charles
Resigned: 30 May 2013
Appointed Date: 20 October 2004
82 years old

Director
GOSLING, Alistair Martin
Resigned: 19 May 2013
Appointed Date: 30 June 2000
54 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 30 June 2000
Appointed Date: 30 June 2000

Persons With Significant Control

A E Chapman & Son Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Michael Eden
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WOKKA SPIRITS LIMITED Events

20 Oct 2016
Director's details changed for Mr James Michael Eden on 10 October 2016
17 Oct 2016
Total exemption small company accounts made up to 30 June 2016
10 Jul 2016
Confirmation statement made on 30 June 2016 with updates
14 Jun 2016
Cancellation of shares. Statement of capital on 25 May 2016
  • GBP 84,000

23 Mar 2016
Satisfaction of charge 4 in full
...
... and 92 more events
14 Aug 2000
New director appointed
05 Jul 2000
Registered office changed on 05/07/00 from: 25 hill road theydon bois epping essex CM16 7LX
05 Jul 2000
Secretary resigned
05 Jul 2000
Director resigned
30 Jun 2000
Incorporation

WOKKA SPIRITS LIMITED Charges

10 October 2007
Debenture
Delivered: 30 October 2007
Status: Satisfied on 23 March 2016
Persons entitled: A E Chapman & Son Limited
Description: All undertaking property assets and rights present and…
1 June 2006
Debenture
Delivered: 17 June 2006
Status: Satisfied on 11 January 2008
Persons entitled: Joseph Gerard Woods
Description: All company's undertaking property assets and rights…
9 March 2006
Debenture
Delivered: 23 March 2006
Status: Satisfied on 11 January 2008
Persons entitled: Duet Private Equity Fund 1 L.P.,
Description: Fixed and floating charges over the undertaking and all…
29 March 2005
All assets debenture (including qualifying floating charge)
Delivered: 9 April 2005
Status: Satisfied on 22 February 2007
Persons entitled: Five Arrows Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

WOKINNSOUTHWOODHAM LTD WOKIT LIMITED WOKMAMA LIMITED WOKO LTD WOKO TRANS LTD WOKO WOCO LIMITED WOKO-COMPANY LTD