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

CHAMPAGNE.CO.UK LIMITED

ESSEX STREET, PRESTON, PR1 1QE,
Company Registration Number
04661999
Private Limited Company
Dissolved

Dissolved 2015-09-22

Company Overview

About Champagne.co.uk Ltd
CHAMPAGNE.CO.UK LIMITED was founded on 2003-02-11 and had its registered office in Essex Street. The company was dissolved on the 2015-09-22 and is no longer trading or active.

Key Data
Company Name
CHAMPAGNE.CO.UK LIMITED
 
Legal Registered Office
ESSEX STREET
PRESTON
PR1 1QE
Other companies in PR1
 
Previous Names
SEE VEND LIMITED20/07/2007
Filing Information
Company Number 04661999
Date formed 2003-02-11
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-02-28
Date Dissolved 2015-09-22
Type of accounts DORMANT
Last Datalog update: 2019-03-08 09:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAMPAGNE.CO.UK 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 CHAMPAGNE.CO.UK LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN BRYAN TAYLOR
Company Secretary 2003-02-11
JONATHAN BRYAN TAYLOR
Director 2003-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN TERENCE JACKSON
Director 2003-02-11 2015-01-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-02-11 2003-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN BRYAN TAYLOR NU REG LIMITED Company Secretary 2005-04-14 CURRENT 2005-04-14 Active
JONATHAN BRYAN TAYLOR COST SAVVY MOTORS LIMITED Company Secretary 1999-08-12 CURRENT 1999-02-02 Active
JONATHAN BRYAN TAYLOR NEW REG LIMITED Company Secretary 1996-01-05 CURRENT 1996-01-05 Active
JONATHAN BRYAN TAYLOR HIMSELF LIMITED Director 2015-01-06 CURRENT 2006-03-30 Active
JONATHAN BRYAN TAYLOR HERSELF LIMITED Director 2015-01-06 CURRENT 2006-03-30 Active
JONATHAN BRYAN TAYLOR RECYCLING LIVES CHARITY Director 2008-03-06 CURRENT 2006-04-13 Active
JONATHAN BRYAN TAYLOR POPPY.COM LIMITED Director 2006-01-04 CURRENT 2006-01-04 Dissolved 2015-06-23
JONATHAN BRYAN TAYLOR NU REG LIMITED Director 2005-04-14 CURRENT 2005-04-14 Active
JONATHAN BRYAN TAYLOR UKIP LIMITED Director 2003-05-01 CURRENT 1997-05-02 Active
JONATHAN BRYAN TAYLOR 1A NETWORKS LIMITED Director 1999-03-25 CURRENT 1999-03-25 Active
JONATHAN BRYAN TAYLOR PEPRI SOLUCIONES LIMITED Director 1999-03-25 CURRENT 1999-03-25 Active
JONATHAN BRYAN TAYLOR LICENCE PLATES LIMITED Director 1999-01-04 CURRENT 1998-09-24 Active
JONATHAN BRYAN TAYLOR CHERISHED MARKS LIMITED Director 1998-12-17 CURRENT 1998-12-17 Active
JONATHAN BRYAN TAYLOR PRESTIGE PLATES LIMITED Director 1998-12-17 CURRENT 1998-12-17 Active
JONATHAN BRYAN TAYLOR LICENSE PLATES LIMITED Director 1998-12-17 CURRENT 1998-12-17 Active
JONATHAN BRYAN TAYLOR CHERISHED NUMBER PLATES LIMITED Director 1998-12-17 CURRENT 1998-12-17 Active
JONATHAN BRYAN TAYLOR CAR PLATES LIMITED Director 1998-12-17 CURRENT 1998-12-17 Active
JONATHAN BRYAN TAYLOR PRESTIGE REGISTRATIONS LIMITED Director 1998-12-16 CURRENT 1998-12-16 Active
JONATHAN BRYAN TAYLOR PRIVATE NUMBER PLATES LIMITED Director 1998-12-16 CURRENT 1998-12-16 Active
JONATHAN BRYAN TAYLOR PRIVATE NUMBERS LIMITED Director 1998-12-16 CURRENT 1998-12-16 Active
JONATHAN BRYAN TAYLOR CAR MARKS LIMITED Director 1998-12-16 CURRENT 1998-12-16 Active
JONATHAN BRYAN TAYLOR INDEX PLATES LIMITED Director 1998-12-16 CURRENT 1998-12-16 Active
JONATHAN BRYAN TAYLOR REGISTRATION NUMBERS LIMITED Director 1998-12-16 CURRENT 1998-12-16 Active
JONATHAN BRYAN TAYLOR UNIQUE REGISTRATIONS LIMITED Director 1998-12-16 CURRENT 1998-12-16 Active
JONATHAN BRYAN TAYLOR REGISTRATION PLATES LIMITED Director 1998-12-16 CURRENT 1998-12-16 Active
JONATHAN BRYAN TAYLOR VEHICLE PLATES LIMITED Director 1998-09-24 CURRENT 1998-09-24 Active
JONATHAN BRYAN TAYLOR REG LIMITED Director 1998-09-24 CURRENT 1998-09-24 Active
JONATHAN BRYAN TAYLOR CUSTOM REGISTRATIONS LIMITED Director 1998-09-24 CURRENT 1998-09-24 Active
JONATHAN BRYAN TAYLOR CAR REGISTRATIONS LIMITED Director 1998-09-24 CURRENT 1998-09-24 Active
JONATHAN BRYAN TAYLOR CUSTOM PLATES LIMITED Director 1998-09-24 CURRENT 1998-09-24 Active
JONATHAN BRYAN TAYLOR PRIVATE REGISTRATIONS LIMITED Director 1998-09-24 CURRENT 1998-09-24 Active
JONATHAN BRYAN TAYLOR DISTINCTIVE REGISTRATIONS LIMITED Director 1998-09-24 CURRENT 1998-09-24 Active
JONATHAN BRYAN TAYLOR PERSONALISED NUMBERS LIMITED Director 1998-09-24 CURRENT 1998-09-24 Active
JONATHAN BRYAN TAYLOR NUMBER PLATES LIMITED Director 1998-09-24 CURRENT 1998-09-24 Active
JONATHAN BRYAN TAYLOR CHERISHED REGISTRATIONS LIMITED Director 1998-09-24 CURRENT 1998-09-24 Active
JONATHAN BRYAN TAYLOR PLATES LIMITED Director 1998-09-24 CURRENT 1998-09-24 Active
JONATHAN BRYAN TAYLOR PRIVATE PLATES LIMITED Director 1998-09-24 CURRENT 1998-09-24 Active
JONATHAN BRYAN TAYLOR CHERISHED PLATES LIMITED Director 1998-09-24 CURRENT 1998-09-24 Active
JONATHAN BRYAN TAYLOR CHERISHED NUMBERS LIMITED Director 1998-09-24 CURRENT 1998-09-24 Active
JONATHAN BRYAN TAYLOR DISTINCTIVE PLATES LIMITED Director 1998-09-24 CURRENT 1998-09-24 Active
JONATHAN BRYAN TAYLOR REGISTRATIONS LIMITED Director 1998-09-24 CURRENT 1998-09-24 Active
JONATHAN BRYAN TAYLOR DIRECT REGISTRATIONS LIMITED Director 1998-09-24 CURRENT 1998-09-24 Active
JONATHAN BRYAN TAYLOR NEW REGISTRATIONS LIMITED Director 1998-09-24 CURRENT 1998-09-24 Active
JONATHAN BRYAN TAYLOR CAR NUMBERS LIMITED Director 1998-09-24 CURRENT 1998-09-24 Active
JONATHAN BRYAN TAYLOR REGISTRATIONS DIRECT LIMITED Director 1997-05-30 CURRENT 1997-05-30 Active
JONATHAN BRYAN TAYLOR NEW REG LIMITED Director 1996-01-05 CURRENT 1996-01-05 Active

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
2015-09-22GAZ2STRUCK OFF AND DISSOLVED
2015-06-09GAZ1FIRST GAZETTE
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JACKSON
2014-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-13AR0111/02/14 FULL LIST
2013-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-02-19AR0111/02/13 FULL LIST
2012-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12
2012-03-07AR0111/02/12 FULL LIST
2011-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-02-16AR0111/02/11 FULL LIST
2010-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-02-17AR0111/02/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN TAYLOR / 01/01/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN TERENCE JACKSON / 01/01/2010
2010-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN TAYLOR / 01/01/2010
2009-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 72A ROMAN WAY INDUSTRIAL ESTATE RIBBLETON PRESTON PR2 5BE UNITED KINGDOM
2009-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-02-11363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-03-03363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2008-02-29190LOCATION OF DEBENTURE REGISTER
2008-02-29353LOCATION OF REGISTER OF MEMBERS
2008-02-29287REGISTERED OFFICE CHANGED ON 29/02/2008 FROM BERKELEY HOUSE, BERKELEY STREET PRESTON LANCASHIRE PR1 7ET
2007-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-08-31287REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 52-54 KENT STREET PRESTON PR1 1RY
2007-07-20CERTNMCOMPANY NAME CHANGED SEE VEND LIMITED CERTIFICATE ISSUED ON 20/07/07
2007-02-13363aRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2007-02-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-03-03363aRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-03-10363(287)REGISTERED OFFICE CHANGED ON 10/03/05
2005-03-10363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2005-02-09287REGISTERED OFFICE CHANGED ON 09/02/05 FROM: LEYLAND TECHNOLOGY MANAGEMENT CENTRE CIVIC CENTRE WEST PADDOCK LEYLAND PR25 1DQ
2004-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04
2004-03-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-08363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2003-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-02-11288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CHAMPAGNE.CO.UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHAMPAGNE.CO.UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHAMPAGNE.CO.UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2014-02-28

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 CHAMPAGNE.CO.UK LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-02-29 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHAMPAGNE.CO.UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAMPAGNE.CO.UK LIMITED
Trademarks
We have not found any records of CHAMPAGNE.CO.UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAMPAGNE.CO.UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CHAMPAGNE.CO.UK LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CHAMPAGNE.CO.UK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAMPAGNE.CO.UK 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 CHAMPAGNE.CO.UK 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.