Company number 06558609
Status Active
Incorporation Date 8 April 2008
Company Type Private Limited Company
Address 41 GREAT PORTLAND STREET, LONDON, W1W 7LA
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Statement of capital following an allotment of shares on 11 November 2016
GBP 146,700
; Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 28 April 2016
GBP 74,200
. The most likely internet sites of PROOF DRINKS LIMITED are www.proofdrinks.co.uk, and www.proof-drinks.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Proof Drinks Limited is a Private Limited Company.
The company registration number is 06558609. Proof Drinks Limited has been working since 08 April 2008.
The present status of the company is Active. The registered address of Proof Drinks Limited is 41 Great Portland Street London W1w 7la. . FERGUSON, Paul is a Director of the company. HERB, Andreas Werner is a Director of the company. MCDERMOTT, James is a Director of the company. NEVILLE-O'BRIEN, James Vincent is a Director of the company. Secretary QA REGISTRARS LIMITED has been resigned. Director JAMES, Justin Dennis has been resigned. Director QA NOMINEES LIMITED has been resigned. Director WADE, Luke has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".
Current Directors
Resigned Directors
Secretary
QA REGISTRARS LIMITED
Resigned: 08 April 2008
Appointed Date: 08 April 2008
Director
QA NOMINEES LIMITED
Resigned: 08 April 2008
Appointed Date: 08 April 2008
Director
WADE, Luke
Resigned: 31 December 2013
Appointed Date: 01 April 2011
48 years old
PROOF DRINKS LIMITED Events
23 Nov 2016
Statement of capital following an allotment of shares on 11 November 2016
16 Aug 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Statement of capital following an allotment of shares on 28 April 2016
11 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
26 Feb 2016
Appointment of Andreas Werner Herb as a director on 5 February 2016
...
... and 48 more events
08 Apr 2008
Registered office changed on 08/04/2008 from the studio st nicholas close elstree herts. WD6 3EW
08 Apr 2008
Appointment terminated director qa nominees LIMITED
08 Apr 2008
Appointment terminated secretary qa registrars LIMITED
08 Apr 2008
Director appointed mr justin james
08 Apr 2008
Incorporation
29 June 2012
All assets debenture
Delivered: 3 July 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
6 May 2011
Debenture
Delivered: 20 May 2011
Status: Satisfied
on 3 June 2015
Persons entitled: James Neville-O'brien
Description: Fixed and floating charge over the undertaking and all…
10 September 2010
Debenture
Delivered: 11 September 2010
Status: Satisfied
on 13 May 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…