Global Ethics Liquor Co Limited

DataGardener
in liquidation
Micro

Global Ethics Liquor Co Limited

09116888Private Limited With Share Capital

Unit 3 Eventus Business Centre, Sunderland Road, Peterborough, PE68FD
Incorporated

04/07/2014

Company Age

11 years

Directors

3

Employees

5

SIC Code

46342

Risk

not scored

Company Overview

Registration, classification & business activity

Global Ethics Liquor Co Limited (09116888) is a private limited with share capital incorporated on 04/07/2014 (11 years old) and registered in peterborough, PE68FD. The company operates under SIC code 46342 - wholesale of wine, beer, spirits and other alcoholic beverages.

Private Limited With Share Capital
SIC: 46342
Micro
Incorporated 04/07/2014
PE68FD
5 employees

Financial Overview

Total Assets

£90.8K

Liabilities

£512.2K

Net Assets

£-421.4K

Cash

£4.6K

Key Metrics

5

Employees

3

Directors

5

Shareholders

Board of Directors

3

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

48
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:17-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-07-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-04-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:06-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-04-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:06-04-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-04-2024
Resolution
Category:Resolution
Date:06-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2022
Capital Allotment Shares
Category:Capital
Date:08-06-2022
Capital Alter Shares Subdivision
Category:Capital
Date:02-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:11-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2017
Resolution
Category:Resolution
Date:03-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:04-08-2014
Incorporation Company
Category:Incorporation
Date:04-07-2014

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months5

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date28/09/2023
Latest Accounts31/12/2022

Trading Addresses

Unit 3 Eventus Business Centre, Sunderland Road, Peterborough, Pe6 8Fd, PE68FDRegistered

Contact

02039702842
info@thespiritofone.comshop@thespiritofone.com
thespiritofone.com
Unit 3 Eventus Business Centre, Sunderland Road, Peterborough, PE68FD