Old Ipswich Road
Colchester
Essex
CO7 7QR
Director Name | Miss Jane Ann Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Richard Hugh Wollaston |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Mr John Richard Wheeler |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 2 New Orleans Coast Road West Mersea Colchester Essex CO5 8QF |
Director Name | Johnny Blyth Wheeler |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Bear Street Nayland Colchester CO6 4HY |
Director Name | Ewen Ross Cowie |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2009) |
Role | Chartered Accountant |
Correspondence Address | Thornleigh 145 Maldon Road Colchester Essex CO3 3BJ |
Director Name | Mr Alexander Robert Scarfe |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 January 2014) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Charts Edge 107 Playford Road Rushmere St. Andrew Ipswich Suffolk IP4 5RQ |
Secretary Name | Ewen Ross Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2009) |
Role | Chartered Accountant |
Correspondence Address | Thornleigh 145 Maldon Road Colchester Essex CO3 3BJ |
Director Name | Francis Philip Desmond Brackley |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2008) |
Role | Wine Merchant |
Correspondence Address | The Granary The Causeway Finchingfield Essex CM7 4JU |
Secretary Name | Wollastons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Website | thewinecompany.co.uk |
---|---|
Telephone | 01206 713560 |
Telephone region | Colchester |
Registered Address | 4 & 5 The Cedars, Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Address Matches | 5 other UK companies use this postal address |
63.9k at £1 | Bridget Boelen 9.13% Ordinary |
---|---|
63.9k at £1 | Susan Atkinson 9.13% Ordinary |
36.4k at £1 | Sacha Sunderland 5.20% Ordinary |
198.6k at £1 | John Blyth Wheeler 28.38% Ordinary |
170.6k at £1 | John Richard Wheeler 24.38% Ordinary |
91.1k at £1 | Mark Cronshaw 13.02% Ordinary |
75.2k at £1 | Christine Mary Wheeler 10.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£237,070 |
Cash | £70 |
Current Liabilities | £477,140 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 October 2010 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2016 | Application to strike the company off the register (3 pages) |
28 August 2016 | Application to strike the company off the register (3 pages) |
27 July 2016 | Director's details changed for Mr Mark James Cronshaw on 19 July 2016 (2 pages) |
27 July 2016 | Director's details changed for Mr Mark James Cronshaw on 19 July 2016 (2 pages) |
4 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
25 November 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 October 2015 | Notice of completion of voluntary arrangement (15 pages) |
23 October 2015 | Notice of completion of voluntary arrangement (15 pages) |
23 October 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 August 2015 (15 pages) |
23 October 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 August 2015 (15 pages) |
12 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 September 2014 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
1 September 2014 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
24 April 2014 | Registered office address changed from Gosbecks Park 117 Gosbecks Road Colchester Essex CO2 9JT on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from Gosbecks Park 117 Gosbecks Road Colchester Essex CO2 9JT on 24 April 2014 (1 page) |
5 February 2014 | Termination of appointment of Alexander Scarfe as a director (1 page) |
5 February 2014 | Termination of appointment of Alexander Scarfe as a director (1 page) |
2 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 February 2013 | Termination of appointment of John Wheeler as a director (1 page) |
20 February 2013 | Termination of appointment of John Wheeler as a director (1 page) |
20 February 2013 | Appointment of Mr Mark James Cronshaw as a director (2 pages) |
20 February 2013 | Appointment of Mr Mark James Cronshaw as a director (2 pages) |
14 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Director's details changed for Mr John Richard Wheeler on 15 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr John Richard Wheeler on 15 October 2012 (2 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
26 July 2012 | Statement of capital following an allotment of shares on 19 December 2011
|
26 July 2012 | Statement of capital following an allotment of shares on 19 December 2011
|
27 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Director's details changed for Mr Alexander Robert Scarfe on 26 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Mr Alexander Robert Scarfe on 26 October 2011 (2 pages) |
6 October 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
6 October 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
31 August 2011 | Statement of capital following an allotment of shares on 17 February 2011
|
31 August 2011 | Statement of capital following an allotment of shares on 17 February 2011
|
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
15 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 September 2009 (10 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 September 2009 (10 pages) |
22 January 2010 | Consolidation of shares on 14 December 2009 (5 pages) |
22 January 2010 | Statement of capital following an allotment of shares on 14 December 2009
|
22 January 2010 | Resolutions
|
22 January 2010 | Consolidation of shares on 14 December 2009 (5 pages) |
22 January 2010 | Resolutions
|
22 January 2010 | Statement of capital following an allotment of shares on 14 December 2009
|
14 January 2010 | Director's details changed for Alexander Robert Scarfe on 17 November 2009 (2 pages) |
14 January 2010 | Director's details changed for Alexander Robert Scarfe on 17 November 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr John Richard Wheeler on 17 November 2009 (2 pages) |
14 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Mr John Richard Wheeler on 17 November 2009 (2 pages) |
14 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
7 August 2009 | S-div (1 page) |
7 August 2009 | S-div (1 page) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
24 June 2009 | Appointment terminated director john wheeler (1 page) |
24 June 2009 | Appointment terminated director and secretary ewen cowie (1 page) |
24 June 2009 | Appointment terminated director john wheeler (1 page) |
24 June 2009 | Appointment terminated director and secretary ewen cowie (1 page) |
24 March 2009 | Appointment terminated director francis brackley (1 page) |
24 March 2009 | Appointment terminated director francis brackley (1 page) |
28 November 2008 | Return made up to 17/11/08; full list of members (4 pages) |
28 November 2008 | Return made up to 17/11/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (10 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (10 pages) |
31 December 2007 | Return made up to 17/11/07; full list of members (3 pages) |
31 December 2007 | Return made up to 17/11/07; full list of members (3 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
21 December 2006 | Return made up to 17/11/06; full list of members (8 pages) |
21 December 2006 | Return made up to 17/11/06; full list of members (8 pages) |
1 November 2006 | New director appointed (1 page) |
1 November 2006 | New director appointed (1 page) |
31 August 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
31 August 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: holton park holton st mary suffolk CO7 6NN (1 page) |
21 July 2006 | Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: holton park holton st mary suffolk CO7 6NN (1 page) |
21 July 2006 | Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page) |
6 June 2006 | Return made up to 17/11/05; full list of members (8 pages) |
6 June 2006 | Return made up to 17/11/05; full list of members (8 pages) |
23 December 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
23 December 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
2 December 2005 | Particulars of mortgage/charge (5 pages) |
2 December 2005 | Particulars of mortgage/charge (5 pages) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
16 November 2005 | Company name changed the wine centre LIMITED\certificate issued on 16/11/05 (2 pages) |
16 November 2005 | Company name changed the wine centre LIMITED\certificate issued on 16/11/05 (2 pages) |
19 January 2005 | Return made up to 17/11/04; full list of members
|
19 January 2005 | Return made up to 17/11/04; full list of members
|
24 August 2004 | Registered office changed on 24/08/04 from: wollastons brierly place new london road chelmsford essex CM2 0AP (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: wollastons brierly place new london road chelmsford essex CM2 0AP (1 page) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New secretary appointed;new director appointed (2 pages) |
30 July 2004 | New secretary appointed;new director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | New director appointed (2 pages) |
5 December 2003 | Memorandum and Articles of Association (12 pages) |
5 December 2003 | Memorandum and Articles of Association (12 pages) |
27 November 2003 | Company name changed notsallow 202 LIMITED\certificate issued on 27/11/03 (2 pages) |
27 November 2003 | Company name changed notsallow 202 LIMITED\certificate issued on 27/11/03 (2 pages) |
17 November 2003 | Incorporation (27 pages) |
17 November 2003 | Incorporation (27 pages) |