Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROCHDALE DRINKS SUPPLIES LIMITED
Company Information for

ROCHDALE DRINKS SUPPLIES LIMITED

C/O Frp Advisory Trading Limited 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB,
Company Registration Number
03004629
Private Limited Company
Liquidation

Company Overview

About Rochdale Drinks Supplies Ltd
ROCHDALE DRINKS SUPPLIES LIMITED was founded on 1994-12-22 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Rochdale Drinks Supplies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROCHDALE DRINKS SUPPLIES LIMITED
 
Legal Registered Office
C/O Frp Advisory Trading Limited 4th Floor, Abbey House
32 Booth Street
Manchester
M2 4AB
Other companies in OL12
 
Previous Names
NEXUS DRINKS SYSTEMS LIMITED10/11/2021
Filing Information
Company Number 03004629
Company ID Number 03004629
Date formed 1994-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 2022-09-30
Latest return 2020-12-04
Return next due 2021-12-18
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB652585615  
Last Datalog update: 2023-02-28 16:08:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROCHDALE DRINKS SUPPLIES LIMITED
Is this data useful to you?
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.

Company Officers of ROCHDALE DRINKS SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
KATHRYN THOMPSON
Company Secretary 1995-01-03
DAVID THOMPSON
Director 1995-01-03
KATHRYN THOMPSON
Director 1995-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY MAY GRAEME
Nominated Secretary 1994-12-22 1995-01-03
LESLEY JOYCE GRAEME
Nominated Director 1994-12-22 1995-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID THOMPSON ROCHDALE COFFEE SUPPLIES LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active - Proposal to Strike off
KATHRYN THOMPSON ROCHDALE COFFEE SUPPLIES LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-28Final Gazette dissolved via compulsory strike-off
2023-02-28Voluntary liquidation. Notice of members return of final meeting
2022-11-16Voluntary liquidation Statement of receipts and payments to 2022-09-16
2022-11-16Voluntary liquidation Statement of receipts and payments to 2022-09-16
2021-11-10CERTNMCompany name changed nexus drinks systems LIMITED\certificate issued on 10/11/21
2021-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/21 FROM Unit 6 Alma Industrial Estate Regent Street Rochdale Lancashire OL12 0HQ
2021-10-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-09-30LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-17
2021-09-30600Appointment of a voluntary liquidator
2021-09-30LIQ01Voluntary liquidation declaration of solvency
2021-09-30Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date<li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2021-09-30Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date<li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2021-03-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES
2020-02-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-02-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-12-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN THOMPSON
2018-02-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-14AD02Register inspection address changed from Unit 6 Alma Ind. Est. Regent Street Rochdale Lancashire OL12 0HQ United Kingdom to Unit 6 Alma Industrial Estate Regent Street Rochdale Lancashire OL12 0HQ
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-03-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-06-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-01AR0129/11/15 ANNUAL RETURN FULL LIST
2015-05-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-01AR0129/11/14 ANNUAL RETURN FULL LIST
2014-08-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-29AR0129/11/13 ANNUAL RETURN FULL LIST
2013-04-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-30AR0129/11/12 ANNUAL RETURN FULL LIST
2012-07-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-01AR0129/11/11 ANNUAL RETURN FULL LIST
2011-06-16AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-30AR0129/11/10 ANNUAL RETURN FULL LIST
2010-06-07AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-30AR0129/11/09 ANNUAL RETURN FULL LIST
2009-11-30AD03Register(s) moved to registered inspection location
2009-11-30AD02SAIL ADDRESS CREATED
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN THOMPSON / 29/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMPSON / 29/11/2009
2009-06-03AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-01363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-05-30AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-03363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-03287REGISTERED OFFICE CHANGED ON 03/06/07 FROM: NEXUS HOUSE UNIT 16 HOLLOWS WORKS SHAWCLOUGH ROAD ROCHDALE LANCASHIRE OL12 6LN
2006-12-12363sRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-09363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-03363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-10-01287REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 17 LOWERFOLD WAY ROCHDALE LANCASHIRE OL12 7HX
2004-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-10363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-09363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-12-05363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-11-22363sRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2000-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-03363sRETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS
1999-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-2188(2)RAD 08/06/99--------- £ SI 99@1=99 £ IC 1/100
1998-12-10363sRETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS
1998-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-12363sRETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS
1997-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-30363aRETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS
1996-12-30353LOCATION OF REGISTER OF MEMBERS
1996-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-10363xRETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS
1995-01-16CERTNMCOMPANY NAME CHANGED RAMBRINO LIMITED CERTIFICATE ISSUED ON 17/01/95
1995-01-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-01-14288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-01-14287REGISTERED OFFICE CHANGED ON 14/01/95 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
1995-01-14288NEW DIRECTOR APPOINTED
1995-01-14224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1994-12-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46170 - Agents involved in the sale of food, beverages and tobacco




Licences & Regulatory approval
We could not find any licences issued to ROCHDALE DRINKS SUPPLIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-09-24
Appointmen2021-09-24
Resolution2021-09-24
Fines / Sanctions
No fines or sanctions have been issued against ROCHDALE DRINKS SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROCHDALE DRINKS SUPPLIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.578
MortgagesNumMortOutstanding0.378
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.209

This shows the max and average number of mortgages for companies with the same SIC code of 46170 - Agents involved in the sale of food, beverages and tobacco

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROCHDALE DRINKS SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of ROCHDALE DRINKS SUPPLIES LIMITED registering or being granted any patents
Domain Names

ROCHDALE DRINKS SUPPLIES LIMITED owns 1 domain names.

nexusdrinks.co.uk  

Trademarks
We have not found any records of ROCHDALE DRINKS SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ROCHDALE DRINKS SUPPLIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sevenoaks District Council 2015-8 GBP £527
Trafford Council 2015-2 GBP £414 CATERING PROVISIONS
London Borough of Barking and Dagenham Council 2014-12 GBP £398 CATERING AND VENDING SUPPLIES
London Borough of Barking and Dagenham Council 2014-10 GBP £428 CATERING AND VENDING SUPPLIES
Trafford Council 2014-10 GBP £454 CATERING PROVISIONS
London Borough of Barking and Dagenham Council 2014-9 GBP £586 CATERING AND VENDING SUPPLIES
Sevenoaks District Council 2014-9 GBP £519
Trafford Council 2014-7 GBP £101
Leeds City Council 2014-6 GBP £161 Food & Drink
Trafford Council 2014-6 GBP £312
Oadby Wigston Borough Council 2014-4 GBP £310
Sevenoaks District Council 2014-3 GBP £672
London Borough of Barking and Dagenham Council 2014-3 GBP £468
Knowsley Council 2014-3 GBP £1,904 OFFICE EQUIPMENT PURCHASE CORPORATE AND DEMOCRATIC CORE
Trafford Council 2014-2 GBP £212
Oadby Wigston Borough Council 2014-2 GBP £372
London Borough of Barking and Dagenham Council 2014-2 GBP £402
Trafford Council 2014-1 GBP £115
Sevenoaks District Council 2014-1 GBP £582
London Borough of Barking and Dagenham Council 2014-1 GBP £402
Wyre Council 2013-12 GBP £521 Drinks
Trafford Council 2013-12 GBP £313
London Borough of Barking and Dagenham Council 2013-11 GBP £277
London Borough of Barking and Dagenham Council 2013-10 GBP £428
Oadby Wigston Borough Council 2013-10 GBP £466
Oadby Wigston Borough Council 2013-7 GBP £756
London Borough of Barking and Dagenham Council 2013-7 GBP £275
Trafford Council 2013-7 GBP £380
London Borough of Barking and Dagenham Council 2013-6 GBP £867
Derbyshire County Council 2013-5 GBP £513
London Borough of Barking and Dagenham Council 2013-5 GBP £467
Derbyshire County Council 2013-4 GBP £813
Oadby Wigston Borough Council 2013-3 GBP £297
Trafford Council 2013-3 GBP £309
London Borough of Brent 2012-12 GBP £813
London Borough of Brent 2012-10 GBP £717
Oadby Wigston Borough Council 2012-10 GBP £856
Sevenoaks District Council 2012-9 GBP £578
Oadby Wigston Borough Council 2012-8 GBP £337
London Borough of Brent 2012-6 GBP £1,020
Hull City Council 2012-5 GBP £113 Community Safety
London Borough of Brent 2012-2 GBP £952
Shropshire Council 2011-10 GBP £412 Supplies And Services-Catering
London Borough of Brent 2011-10 GBP £711 Food
London Borough of Brent 2011-7 GBP £687 Food
London Borough of Brent 2011-5 GBP £847 Food
Shropshire Council 2011-2 GBP £722 Supplies And Services-Catering

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ROCHDALE DRINKS SUPPLIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyNEXUS DRINKS SYSTEMS LIMITEDEvent Date2021-09-24
 
Initiating party Event TypeAppointmen
Defending partyNEXUS DRINKS SYSTEMS LIMITEDEvent Date2021-09-24
Name of Company: NEXUS DRINKS SYSTEMS LIMITED Company Number: 03004629 Nature of Business: Agents involved in the sale of food, beverages and tobacco Registered office: Unit 6, Alma Industrial Estate,…
 
Initiating party Event TypeResolution
Defending partyNEXUS DRINKS SYSTEMS LIMITEDEvent Date2021-09-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROCHDALE DRINKS SUPPLIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROCHDALE DRINKS SUPPLIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.