Company NameColchester Wine Limited
Company StatusDissolved
Company Number04965427
CategoryPrivate Limited Company
Incorporation Date17 November 2003(20 years, 5 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)
Previous NamesNotsallow 202 Limited and The Wine Centre Limited

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

Directors

Director NameMr Mark James Cronshaw
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2013(9 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 22 November 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address4 & 5 The Cedars, Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMiss Jane Ann Saunders
NationalityBritish
StatusResigned
Appointed17 November 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameRichard Hugh Wollaston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameMr John Richard Wheeler
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(1 week, 4 days after company formation)
Appointment Duration9 years, 2 months (resigned 19 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 2 New Orleans
Coast Road West Mersea
Colchester
Essex
CO5 8QF
Director NameJohnny Blyth Wheeler
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(1 week, 4 days after company formation)
Appointment Duration5 years, 6 months (resigned 05 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Bear Street
Nayland
Colchester
CO6 4HY
Director NameEwen Ross Cowie
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(7 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2009)
RoleChartered Accountant
Correspondence AddressThornleigh 145 Maldon Road
Colchester
Essex
CO3 3BJ
Director NameMr Alexander Robert Scarfe
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(7 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 31 January 2014)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCharts Edge 107 Playford Road
Rushmere St. Andrew
Ipswich
Suffolk
IP4 5RQ
Secretary NameEwen Ross Cowie
NationalityBritish
StatusResigned
Appointed01 July 2004(7 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2009)
RoleChartered Accountant
Correspondence AddressThornleigh 145 Maldon Road
Colchester
Essex
CO3 3BJ
Director NameFrancis Philip Desmond Brackley
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(2 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2008)
RoleWine Merchant
Correspondence AddressThe Granary
The Causeway
Finchingfield
Essex
CM7 4JU
Secretary NameWollastons Nominees Limited (Corporation)
StatusResigned
Appointed17 November 2003(same day as company formation)
Correspondence AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP

Contact

Websitethewinecompany.co.uk
Telephone01206 713560
Telephone regionColchester

Location

Registered Address4 & 5 The Cedars, Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address Matches5 other UK companies use this postal address

Shareholders

63.9k at £1Bridget Boelen
9.13%
Ordinary
63.9k at £1Susan Atkinson
9.13%
Ordinary
36.4k at £1Sacha Sunderland
5.20%
Ordinary
198.6k at £1John Blyth Wheeler
28.38%
Ordinary
170.6k at £1John Richard Wheeler
24.38%
Ordinary
91.1k at £1Mark Cronshaw
13.02%
Ordinary
75.2k at £1Christine Mary Wheeler
10.75%
Ordinary

Financials

Year2014
Net Worth-£237,070
Cash£70
Current Liabilities£477,140

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

19 October 2010Delivered on: 27 October 2010
Persons entitled: Fe Loan Management Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 November 2005Delivered on: 26 November 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 November 2005Delivered on: 2 December 2005
Satisfied on: 25 June 2012
Persons entitled: Lay & Wheeler Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the property together with all buildings and fixtures thereon,the proceeds of sale of all or any part thereof and the benefit of any covenants. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
28 August 2016Application to strike the company off the register (3 pages)
28 August 2016Application to strike the company off the register (3 pages)
27 July 2016Director's details changed for Mr Mark James Cronshaw on 19 July 2016 (2 pages)
27 July 2016Director's details changed for Mr Mark James Cronshaw on 19 July 2016 (2 pages)
4 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 699,882
(4 pages)
4 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 699,882
(4 pages)
25 November 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 November 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 October 2015Notice of completion of voluntary arrangement (15 pages)
23 October 2015Notice of completion of voluntary arrangement (15 pages)
23 October 2015Voluntary arrangement supervisor's abstract of receipts and payments to 18 August 2015 (15 pages)
23 October 2015Voluntary arrangement supervisor's abstract of receipts and payments to 18 August 2015 (15 pages)
12 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 699,882
(4 pages)
12 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 699,882
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 September 2014Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
1 September 2014Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
24 April 2014Registered office address changed from Gosbecks Park 117 Gosbecks Road Colchester Essex CO2 9JT on 24 April 2014 (1 page)
24 April 2014Registered office address changed from Gosbecks Park 117 Gosbecks Road Colchester Essex CO2 9JT on 24 April 2014 (1 page)
5 February 2014Termination of appointment of Alexander Scarfe as a director (1 page)
5 February 2014Termination of appointment of Alexander Scarfe as a director (1 page)
2 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 699,882
(5 pages)
2 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 699,882
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 February 2013Termination of appointment of John Wheeler as a director (1 page)
20 February 2013Termination of appointment of John Wheeler as a director (1 page)
20 February 2013Appointment of Mr Mark James Cronshaw as a director (2 pages)
20 February 2013Appointment of Mr Mark James Cronshaw as a director (2 pages)
14 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
16 October 2012Director's details changed for Mr John Richard Wheeler on 15 October 2012 (2 pages)
16 October 2012Director's details changed for Mr John Richard Wheeler on 15 October 2012 (2 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
26 July 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 654,325
(3 pages)
26 July 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 654,325
(3 pages)
27 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
27 October 2011Director's details changed for Mr Alexander Robert Scarfe on 26 October 2011 (2 pages)
27 October 2011Director's details changed for Mr Alexander Robert Scarfe on 26 October 2011 (2 pages)
6 October 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
6 October 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
31 August 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 455,556
(3 pages)
31 August 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 455,556
(3 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
15 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (10 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (10 pages)
22 January 2010Consolidation of shares on 14 December 2009 (5 pages)
22 January 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 400,001
(4 pages)
22 January 2010Resolutions
  • RES13 ‐ Consolidate 10000 ord shares of 0.0001 into 1 share of £1 each 14/12/2009
(3 pages)
22 January 2010Consolidation of shares on 14 December 2009 (5 pages)
22 January 2010Resolutions
  • RES13 ‐ Consolidate 10000 ord shares of 0.0001 into 1 share of £1 each 14/12/2009
(3 pages)
22 January 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 400,001
(4 pages)
14 January 2010Director's details changed for Alexander Robert Scarfe on 17 November 2009 (2 pages)
14 January 2010Director's details changed for Alexander Robert Scarfe on 17 November 2009 (2 pages)
14 January 2010Director's details changed for Mr John Richard Wheeler on 17 November 2009 (2 pages)
14 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Mr John Richard Wheeler on 17 November 2009 (2 pages)
14 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
7 August 2009S-div (1 page)
7 August 2009S-div (1 page)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
24 June 2009Appointment terminated director john wheeler (1 page)
24 June 2009Appointment terminated director and secretary ewen cowie (1 page)
24 June 2009Appointment terminated director john wheeler (1 page)
24 June 2009Appointment terminated director and secretary ewen cowie (1 page)
24 March 2009Appointment terminated director francis brackley (1 page)
24 March 2009Appointment terminated director francis brackley (1 page)
28 November 2008Return made up to 17/11/08; full list of members (4 pages)
28 November 2008Return made up to 17/11/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (10 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (10 pages)
31 December 2007Return made up to 17/11/07; full list of members (3 pages)
31 December 2007Return made up to 17/11/07; full list of members (3 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
21 December 2006Return made up to 17/11/06; full list of members (8 pages)
21 December 2006Return made up to 17/11/06; full list of members (8 pages)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (1 page)
31 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
31 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
21 July 2006Registered office changed on 21/07/06 from: holton park holton st mary suffolk CO7 6NN (1 page)
21 July 2006Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page)
21 July 2006Registered office changed on 21/07/06 from: holton park holton st mary suffolk CO7 6NN (1 page)
21 July 2006Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page)
6 June 2006Return made up to 17/11/05; full list of members (8 pages)
6 June 2006Return made up to 17/11/05; full list of members (8 pages)
23 December 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
23 December 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
2 December 2005Particulars of mortgage/charge (5 pages)
2 December 2005Particulars of mortgage/charge (5 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
16 November 2005Company name changed the wine centre LIMITED\certificate issued on 16/11/05 (2 pages)
16 November 2005Company name changed the wine centre LIMITED\certificate issued on 16/11/05 (2 pages)
19 January 2005Return made up to 17/11/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 January 2005Return made up to 17/11/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 August 2004Registered office changed on 24/08/04 from: wollastons brierly place new london road chelmsford essex CM2 0AP (1 page)
24 August 2004Registered office changed on 24/08/04 from: wollastons brierly place new london road chelmsford essex CM2 0AP (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004New secretary appointed;new director appointed (2 pages)
30 July 2004New secretary appointed;new director appointed (2 pages)
30 July 2004New director appointed (2 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
8 December 2003Director resigned (1 page)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003Director resigned (1 page)
8 December 2003New director appointed (2 pages)
5 December 2003Memorandum and Articles of Association (12 pages)
5 December 2003Memorandum and Articles of Association (12 pages)
27 November 2003Company name changed notsallow 202 LIMITED\certificate issued on 27/11/03 (2 pages)
27 November 2003Company name changed notsallow 202 LIMITED\certificate issued on 27/11/03 (2 pages)
17 November 2003Incorporation (27 pages)
17 November 2003Incorporation (27 pages)