Company NameCulver Street (Trading) Ltd
Company StatusDissolved
Company Number00603495
CategoryPrivate Limited Company
Incorporation Date25 April 1958(66 years ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Richard Wheeler
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(32 years, 11 months after company formation)
Appointment Duration27 years, 1 month (closed 08 May 2018)
RoleWine And Spirit Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressNo 2 New Orleans
Coast Road West Mersea
Colchester
Essex
CO5 8QF
Director NameMrs Christine Mary Wheeler
Date of BirthJanuary 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(32 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 April 1995)
RoleWidow
Correspondence Address10 Alton Drive
Colchester
Essex
CO3 3ST
Director NameMrs Christine Mary Wheeler
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(32 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 June 2000)
RoleMarried Woman
Correspondence AddressWest Mersea Hall
West Mersea
Colchester
Essex
CO5 8QD
Director NameMr John Thorogood
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(32 years, 11 months after company formation)
Appointment Duration4 years (resigned 25 April 1995)
RoleWine And Spirit Merchant
Correspondence AddressFrances Lodge Stratford Road
Dedham
Colchester
Essex
CO7 6HW
Director NameMr Nigel Albert Chapman
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(32 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 May 1991)
RoleWine And Spirit Merchant
Country of ResidenceEngland
Correspondence AddressHolly Cottage Straight Road
Boxted
Colchester
Essex
CO4 5QN
Director NameEwen Ross Cowie
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(32 years, 11 months after company formation)
Appointment Duration4 years (resigned 25 April 1995)
RoleChartered Accountant
Correspondence AddressThornleigh 145 Maldon Road
Colchester
Essex
CO3 3BJ
Director NameEwen Ross Cowie
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(32 years, 11 months after company formation)
Appointment Duration4 years (resigned 25 April 1995)
RoleChartered Accountant
Correspondence AddressThornleigh 145 Maldon Road
Colchester
Essex
CO3 3BJ
Director NameMr Ronald Timothy Newton Ferguson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(32 years, 11 months after company formation)
Appointment Duration4 years (resigned 25 April 1995)
RoleWine And Spirit Merchant
Correspondence AddressChapel House Woodlands Road
Raydon
Ipswich
IP7 5LJ
Director NameSir Michael Holt
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(32 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2002)
RoleChartered Accountant
Correspondence AddressThe Tower House
Bildeston
Suffolk
IP7 7ER
Director NameMrs Elizabeth Ann Lee
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(32 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 June 2000)
RoleMarried Woman
Correspondence Address12 Alton Drive
Colchester
Essex
CO3 3ST
Director NameMr John Thorogood
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(32 years, 11 months after company formation)
Appointment Duration4 years (resigned 25 April 1995)
RoleWine And Spirit Merchant
Correspondence AddressFrances Lodge Stratford Road
Dedham
Colchester
Essex
CO7 6HW
Secretary NameEwen Ross Cowie
NationalityBritish
StatusResigned
Appointed31 March 1991(32 years, 11 months after company formation)
Appointment Duration14 years (resigned 06 April 2005)
RoleCompany Director
Correspondence AddressThornleigh 145 Maldon Road
Colchester
Essex
CO3 3BJ
Director NameMiss Susan Mary Wheeler
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(34 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 April 1995)
RolePersonnel Director
Correspondence Address1 Church Cottage
Church Road Wormingford
Colchester
CO6 3AZ
Director NameJohnny Blyth Wheeler
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(34 years, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 05 June 2009)
RoleWine And Spirit Merchant
Country of ResidenceUnited Kingdom
Correspondence Address58 Bear Street
Nayland
Colchester
CO6 4HY
Director NameMr Joseph Edward Parkinson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(41 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpillway
The Gardens Turton
Bolton
BL7 0RZ
Director NameBeryl Nelley Henriette Castle
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(44 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 July 2003)
RoleManagement Consultant
Correspondence AddressMayfield 2 Hill Street
Dumfries
DG2 7AQ
Scotland
Secretary NameDavid Laurence Moss
NationalityBritish
StatusResigned
Appointed07 April 2005(46 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 October 2005)
RoleCompany Director
Correspondence Address24 Hayward Road
Thames Ditton
Surrey
KT7 0BE
Director NameMrs Amanda Jane Skinner
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(47 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2007)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Lodge Farmhouse
Snetterton
Norfolk
NR16 2LD
Secretary NameMr Alexander Robert Scarfe
NationalityBritish
StatusResigned
Appointed29 October 2005(47 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChristmas Cottage
The Street
Little Waldingfield
Suffolk
CO10 0SG

Contact

Websitevinsignia.co.uk/

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,949,462
Cash£1,542
Current Liabilities£502,015

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 October 2017Liquidators' statement of receipts and payments to 30 July 2017 (20 pages)
11 October 2016Liquidators' statement of receipts and payments to 30 July 2016 (20 pages)
7 October 2015Liquidators' statement of receipts and payments to 30 July 2015 (19 pages)
7 October 2015Liquidators statement of receipts and payments to 30 July 2015 (19 pages)
20 August 2014Registered 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 2014Appointment of a voluntary liquidator (1 page)
14 August 2014Statement of affairs with form 4.19 (8 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 3,494,561
(5 pages)
25 April 2014Register inspection address has been changed from Gosbecks Park 117 Gosbecks Road Colchester Essex CO2 9JT England (1 page)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 June 2013Registered office address changed from 32a Crouch Street Colchester Essex CO3 3HH on 18 June 2013 (1 page)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 October 2012Director's details changed for Mr John Richard Wheeler on 15 October 2012 (2 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Full accounts made up to 31 March 2009 (23 pages)
22 January 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 3,494,561.000
(4 pages)
22 January 2010Termination of appointment of Alexander Scarfe as a secretary (2 pages)
22 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 July 2009Full accounts made up to 31 March 2008 (23 pages)
24 June 2009Appointment terminated director john wheeler (1 page)
24 April 2009Return made up to 31/03/09; full list of members (4 pages)
22 October 2008Registered office changed on 22/10/2008 from holton park holton st. Mary suffolk CO7 6NN (1 page)
5 September 2008Company name changed holton park management LIMITED\certificate issued on 08/09/08 (2 pages)
2 July 2008Conve (1 page)
2 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 April 2008Return made up to 31/03/08; full list of members (6 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
1 February 2008Full accounts made up to 31 March 2007 (29 pages)
5 December 2007Secretary's particulars changed (1 page)
12 November 2007Director resigned (1 page)
2 October 2007Notice of resolution removing auditor (1 page)
27 July 2007Full accounts made up to 31 March 2006 (25 pages)
8 May 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 January 2007Particulars of mortgage/charge (9 pages)
2 October 2006Company name changed lay & wheeler group LIMITED\certificate issued on 02/10/06 (2 pages)
2 August 2006Particulars of mortgage/charge (9 pages)
4 May 2006Return made up to 31/03/06; full list of members (9 pages)
13 April 2006Particulars of mortgage/charge (5 pages)
24 November 2005New director appointed (2 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005New secretary appointed (2 pages)
24 August 2005Group of companies' accounts made up to 31 March 2005 (29 pages)
7 June 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 May 2005New secretary appointed (2 pages)
20 May 2005Director resigned (1 page)
20 May 2005Secretary resigned (1 page)
26 April 2005Group of companies' accounts made up to 31 March 2004 (34 pages)
29 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
19 January 2005Director resigned (1 page)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2004Director resigned (1 page)
20 May 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
26 March 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
29 August 2003Registered office changed on 29/08/03 from: gosbeck park 117 gosbecks road colchester CO2 9JT (1 page)
4 August 2003Group of companies' accounts made up to 30 September 2002 (28 pages)
16 May 2003New director appointed (2 pages)
16 May 2003Return made up to 31/03/03; full list of members (12 pages)
2 May 2003Director resigned (1 page)
1 March 2003£ ic 3024001/2634561 06/01/03 £ sr 389440@1=389440 (1 page)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
30 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
14 January 2003Particulars of mortgage/charge (4 pages)
11 July 2002Group of companies' accounts made up to 30 September 2001 (26 pages)
2 May 2002Return made up to 31/03/02; full list of members (11 pages)
27 June 2001Full group accounts made up to 30 September 2000 (25 pages)
9 May 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
(11 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
13 June 2000Full group accounts made up to 30 September 1999 (25 pages)
30 March 2000Return made up to 31/03/00; full list of members (11 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
15 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 1999Full group accounts made up to 30 September 1998 (24 pages)
5 May 1998Return made up to 31/03/98; full list of members (8 pages)
24 February 1998Full group accounts made up to 30 September 1997 (24 pages)
12 February 1998Ad 31/10/97--------- £ si 1008001@1=1008001 £ ic 2016000/3024001 (2 pages)
12 February 1998Particulars of contract relating to shares (4 pages)
11 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 1997Full group accounts made up to 30 September 1996 (23 pages)
30 May 1996Registered office changed on 30/05/96 from: 6 culver street colchester essex CO1 1JA (1 page)
21 May 1996Memorandum and Articles of Association (29 pages)
3 May 1996Full group accounts made up to 30 September 1995 (23 pages)
16 April 1996Return made up to 31/03/96; no change of members (6 pages)
28 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 May 1995Director resigned (2 pages)
22 May 1995Director resigned (2 pages)
22 May 1995Director resigned (2 pages)
22 May 1995Director resigned (2 pages)
23 April 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
21 April 1995Company name changed lay and wheeler LIMITED\certificate issued on 24/04/95 (12 pages)
7 April 1995Director resigned (2 pages)
31 March 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1995Full accounts made up to 30 September 1994 (24 pages)
7 January 1992Particulars of mortgage/charge (3 pages)
25 April 1958Certificate of incorporation (1 page)