Coast Road West Mersea
Colchester
Essex
CO5 8QF
Director Name | Mrs Christine Mary Wheeler |
---|---|
Date of Birth | January 1905 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(32 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 1995) |
Role | Widow |
Correspondence Address | 10 Alton Drive Colchester Essex CO3 3ST |
Director Name | Mrs Christine Mary Wheeler |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(32 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 June 2000) |
Role | Married Woman |
Correspondence Address | West Mersea Hall West Mersea Colchester Essex CO5 8QD |
Director Name | Mr John Thorogood |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(32 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 25 April 1995) |
Role | Wine And Spirit Merchant |
Correspondence Address | Frances Lodge Stratford Road Dedham Colchester Essex CO7 6HW |
Director Name | Mr Nigel Albert Chapman |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(32 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 May 1991) |
Role | Wine And Spirit Merchant |
Country of Residence | England |
Correspondence Address | Holly Cottage Straight Road Boxted Colchester Essex CO4 5QN |
Director Name | Ewen Ross Cowie |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(32 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 25 April 1995) |
Role | Chartered Accountant |
Correspondence Address | Thornleigh 145 Maldon Road Colchester Essex CO3 3BJ |
Director Name | Ewen Ross Cowie |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(32 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 25 April 1995) |
Role | Chartered Accountant |
Correspondence Address | Thornleigh 145 Maldon Road Colchester Essex CO3 3BJ |
Director Name | Mr Ronald Timothy Newton Ferguson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(32 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 25 April 1995) |
Role | Wine And Spirit Merchant |
Correspondence Address | Chapel House Woodlands Road Raydon Ipswich IP7 5LJ |
Director Name | Sir Michael Holt |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(32 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2002) |
Role | Chartered Accountant |
Correspondence Address | The Tower House Bildeston Suffolk IP7 7ER |
Director Name | Mrs Elizabeth Ann Lee |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(32 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 June 2000) |
Role | Married Woman |
Correspondence Address | 12 Alton Drive Colchester Essex CO3 3ST |
Director Name | Mr John Thorogood |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(32 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 25 April 1995) |
Role | Wine And Spirit Merchant |
Correspondence Address | Frances Lodge Stratford Road Dedham Colchester Essex CO7 6HW |
Secretary Name | Ewen Ross Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(32 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 06 April 2005) |
Role | Company Director |
Correspondence Address | Thornleigh 145 Maldon Road Colchester Essex CO3 3BJ |
Director Name | Miss Susan Mary Wheeler |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 April 1995) |
Role | Personnel Director |
Correspondence Address | 1 Church Cottage Church Road Wormingford Colchester CO6 3AZ |
Director Name | Johnny Blyth Wheeler |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(34 years, 5 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 05 June 2009) |
Role | Wine And Spirit Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Bear Street Nayland Colchester CO6 4HY |
Director Name | Mr Joseph Edward Parkinson |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(41 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spillway The Gardens Turton Bolton BL7 0RZ |
Director Name | Beryl Nelley Henriette Castle |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(44 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 July 2003) |
Role | Management Consultant |
Correspondence Address | Mayfield 2 Hill Street Dumfries DG2 7AQ Scotland |
Secretary Name | David Laurence Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(46 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 October 2005) |
Role | Company Director |
Correspondence Address | 24 Hayward Road Thames Ditton Surrey KT7 0BE |
Director Name | Mrs Amanda Jane Skinner |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(47 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2007) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Holly Lodge Farmhouse Snetterton Norfolk NR16 2LD |
Secretary Name | Mr Alexander Robert Scarfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2005(47 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Christmas Cottage The Street Little Waldingfield Suffolk CO10 0SG |
Website | vinsignia.co.uk/ |
---|
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,949,462 |
Cash | £1,542 |
Current Liabilities | £502,015 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 October 2017 | Liquidators' statement of receipts and payments to 30 July 2017 (20 pages) |
---|---|
11 October 2016 | Liquidators' statement of receipts and payments to 30 July 2016 (20 pages) |
7 October 2015 | Liquidators' statement of receipts and payments to 30 July 2015 (19 pages) |
7 October 2015 | Liquidators statement of receipts and payments to 30 July 2015 (19 pages) |
20 August 2014 | Registered office address changed from 4 & 5 the Cedars Old Ipswich Road Ardleigh Colchester Essex CO7 7QR to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 20 August 2014 (2 pages) |
14 August 2014 | Appointment of a voluntary liquidator (1 page) |
14 August 2014 | Statement of affairs with form 4.19 (8 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Register inspection address has been changed from Gosbecks Park 117 Gosbecks Road Colchester Essex CO2 9JT England (1 page) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 June 2013 | Registered office address changed from 32a Crouch Street Colchester Essex CO3 3HH on 18 June 2013 (1 page) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 October 2012 | Director's details changed for Mr John Richard Wheeler on 15 October 2012 (2 pages) |
13 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Register(s) moved to registered inspection location (1 page) |
14 April 2010 | Full accounts made up to 31 March 2009 (23 pages) |
22 January 2010 | Statement of capital following an allotment of shares on 14 December 2009
|
22 January 2010 | Termination of appointment of Alexander Scarfe as a secretary (2 pages) |
22 January 2010 | Resolutions
|
3 July 2009 | Full accounts made up to 31 March 2008 (23 pages) |
24 June 2009 | Appointment terminated director john wheeler (1 page) |
24 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from holton park holton st. Mary suffolk CO7 6NN (1 page) |
5 September 2008 | Company name changed holton park management LIMITED\certificate issued on 08/09/08 (2 pages) |
2 July 2008 | Conve (1 page) |
2 July 2008 | Resolutions
|
29 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (29 pages) |
5 December 2007 | Secretary's particulars changed (1 page) |
12 November 2007 | Director resigned (1 page) |
2 October 2007 | Notice of resolution removing auditor (1 page) |
27 July 2007 | Full accounts made up to 31 March 2006 (25 pages) |
8 May 2007 | Return made up to 31/03/07; full list of members
|
12 January 2007 | Particulars of mortgage/charge (9 pages) |
2 October 2006 | Company name changed lay & wheeler group LIMITED\certificate issued on 02/10/06 (2 pages) |
2 August 2006 | Particulars of mortgage/charge (9 pages) |
4 May 2006 | Return made up to 31/03/06; full list of members (9 pages) |
13 April 2006 | Particulars of mortgage/charge (5 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | New secretary appointed (2 pages) |
24 August 2005 | Group of companies' accounts made up to 31 March 2005 (29 pages) |
7 June 2005 | Return made up to 31/03/05; full list of members
|
23 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Secretary resigned (1 page) |
26 April 2005 | Group of companies' accounts made up to 31 March 2004 (34 pages) |
29 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
19 January 2005 | Director resigned (1 page) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2004 | Director resigned (1 page) |
20 May 2004 | Return made up to 31/03/04; full list of members
|
26 March 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: gosbeck park 117 gosbecks road colchester CO2 9JT (1 page) |
4 August 2003 | Group of companies' accounts made up to 30 September 2002 (28 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Return made up to 31/03/03; full list of members (12 pages) |
2 May 2003 | Director resigned (1 page) |
1 March 2003 | £ ic 3024001/2634561 06/01/03 £ sr 389440@1=389440 (1 page) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2003 | Resolutions
|
30 January 2003 | Resolutions
|
14 January 2003 | Particulars of mortgage/charge (4 pages) |
11 July 2002 | Group of companies' accounts made up to 30 September 2001 (26 pages) |
2 May 2002 | Return made up to 31/03/02; full list of members (11 pages) |
27 June 2001 | Full group accounts made up to 30 September 2000 (25 pages) |
9 May 2001 | Return made up to 31/03/01; full list of members
|
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
13 June 2000 | Full group accounts made up to 30 September 1999 (25 pages) |
30 March 2000 | Return made up to 31/03/00; full list of members (11 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
15 April 1999 | Return made up to 31/03/99; no change of members
|
3 March 1999 | Full group accounts made up to 30 September 1998 (24 pages) |
5 May 1998 | Return made up to 31/03/98; full list of members (8 pages) |
24 February 1998 | Full group accounts made up to 30 September 1997 (24 pages) |
12 February 1998 | Ad 31/10/97--------- £ si 1008001@1=1008001 £ ic 2016000/3024001 (2 pages) |
12 February 1998 | Particulars of contract relating to shares (4 pages) |
11 April 1997 | Return made up to 31/03/97; full list of members
|
6 April 1997 | Full group accounts made up to 30 September 1996 (23 pages) |
30 May 1996 | Registered office changed on 30/05/96 from: 6 culver street colchester essex CO1 1JA (1 page) |
21 May 1996 | Memorandum and Articles of Association (29 pages) |
3 May 1996 | Full group accounts made up to 30 September 1995 (23 pages) |
16 April 1996 | Return made up to 31/03/96; no change of members (6 pages) |
28 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 1995 | Director resigned (2 pages) |
22 May 1995 | Director resigned (2 pages) |
22 May 1995 | Director resigned (2 pages) |
22 May 1995 | Director resigned (2 pages) |
23 April 1995 | Resolutions
|
21 April 1995 | Company name changed lay and wheeler LIMITED\certificate issued on 24/04/95 (12 pages) |
7 April 1995 | Director resigned (2 pages) |
31 March 1995 | Return made up to 31/03/95; no change of members
|
31 March 1995 | Full accounts made up to 30 September 1994 (24 pages) |
7 January 1992 | Particulars of mortgage/charge (3 pages) |
25 April 1958 | Certificate of incorporation (1 page) |