Company NameFrom Vineyards Direct.com Limited
Company StatusDissolved
Company Number08854072
CategoryPrivate Limited Company
Incorporation Date21 January 2014(10 years, 3 months ago)
Dissolution Date16 August 2023 (8 months, 1 week ago)

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 David Niall Macarthur Campbell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2014(4 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (closed 16 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Square Rigger Row
London
SW11 3TZ
Director NameMr Esme Edward Melville Wingfield-Stratford-Johnstone
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2019(5 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 16 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Priory 19 Pasteur Lane
Knipton
Grantham
NG32 1RF
Director NameMrs Emma Tamsin Maddison
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 John Street
London
WC1N 2ES
Director NameMr David Roy Heathcote
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(1 week, 6 days after company formation)
Appointment Duration2 years, 4 months (resigned 24 June 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Square Rigger Row
Plantation Wharf
Battersea
London
SW11 1TZ
Director NameMr Paul Ronald Smith
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(1 week, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 06 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Square Rigger Row
Plantation Wharf
Battersea
London
SW11 1TZ
Director NameMr Esme Edward Melville Wingfield-Stratford-Johnstone
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(4 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthburgh House 10 Northburgh Street
London
EC1V 0AT
Director NameSamuel Robin Earl
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 July 2018)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Square Rigger Row
London
SW11 3TZ
Director NameMr Jonathan Richard Campion
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(2 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 2019)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address32 Tonsley Hill
London
SW18 1BB
Secretary NameJirehouse Secretaries Ltd (Corporation)
StatusResigned
Appointed21 January 2014(same day as company formation)
Correspondence Address7 John Street
London
WC1N 2ES

Contact

Websitefromvineyardsdirect.co.uk
Email address[email protected]
Telephone028 90437002
Telephone regionNorthern Ireland

Location

Registered AddressCvr Global Llp, Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

375k at £1David Niall Macarthur Campbell
50.00%
Ordinary
375k at £1Esme Edward Melville Wingfield-stratford-johnstone
50.00%
Ordinary
1 at £1Esquiline Nominee LTD
0.00%
Ordinary

Financials

Year2014
Turnover£2,369,088
Gross Profit£659,885
Net Worth-£112,018
Cash£42,753
Current Liabilities£576,924

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Charges

17 September 2014Delivered on: 3 October 2014
Persons entitled: Esquiline Finance LTD

Classification: A registered charge
Particulars: Intellectual property: the borrower's present and future patents, trademarks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.. All that leasehold property known as part of 2ND floor east, northburgh house 10, northburgh street, london EC1V 0AT and registered at hm land registry under title number AGL229908.
Outstanding
17 September 2014Delivered on: 2 October 2014
Persons entitled: Esquiline Finance LTD

Classification: A registered charge
Particulars: All that leasehold property known as part of 2ND floor east, northburgh house 10, northburgh, london EC1V 0AT and registered at hm land registry under title number AGL229908.
Outstanding

Filing History

16 August 2023Final Gazette dissolved following liquidation (1 page)
16 May 2023Return of final meeting in a creditors' voluntary winding up (19 pages)
19 May 2022Liquidators' statement of receipts and payments to 22 March 2022 (17 pages)
25 May 2021Liquidators' statement of receipts and payments to 22 March 2021 (17 pages)
14 April 2020Appointment of a voluntary liquidator (3 pages)
23 March 2020Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages)
17 December 2019Result of meeting of creditors (6 pages)
11 November 2019Statement of administrator's proposal (57 pages)
23 September 2019Registered office address changed from 2 Square Rigger Row London SW11 3TZ United Kingdom to Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 23 September 2019 (2 pages)
20 September 2019Appointment of an administrator (3 pages)
1 May 2019Termination of appointment of Jonathan Richard Campion as a director on 1 May 2019 (1 page)
1 May 2019Appointment of Mr Esme Edward Melville Wingfield-Stratford-Johnstone as a director on 1 May 2019 (2 pages)
29 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
19 March 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
19 March 2019Director's details changed for Mr David Niall Macarthur Campbell on 4 February 2018 (2 pages)
19 March 2019Termination of appointment of Esme Edward Melville Wingfield-Stratford-Johnstone as a director on 31 August 2018 (1 page)
7 February 2019Change of details for Mr Esme Edward Melville Wingfield-Stratford-Johnstone as a person with significant control on 7 February 2019 (2 pages)
18 July 2018Termination of appointment of Samuel Robin Earl as a director on 16 July 2018 (1 page)
3 April 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
2 March 2018Termination of appointment of Jirehouse Secretaries Ltd as a secretary on 1 February 2018 (1 page)
25 September 2017Total exemption full accounts made up to 30 June 2017 (14 pages)
25 September 2017Total exemption full accounts made up to 30 June 2017 (14 pages)
12 July 2017Registered office address changed from 2 Square Rigger Row Plantation Wharf Battersea London SW11 1TZ to 2 Square Rigger Row London SW11 3TZ on 12 July 2017 (1 page)
12 July 2017Registered office address changed from 2 Square Rigger Row Plantation Wharf Battersea London SW11 1TZ to 2 Square Rigger Row London SW11 3TZ on 12 July 2017 (1 page)
11 July 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
11 July 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
27 February 2017Confirmation statement made on 21 January 2017 with updates (8 pages)
27 February 2017Confirmation statement made on 21 January 2017 with updates (8 pages)
5 December 2016Statement of capital following an allotment of shares on 18 August 2016
  • GBP 19,349.24
(3 pages)
5 December 2016Statement of capital following an allotment of shares on 18 August 2016
  • GBP 19,349.24
(3 pages)
30 September 2016Termination of appointment of Paul Ronald Smith as a director on 6 September 2016 (2 pages)
30 September 2016Termination of appointment of Paul Ronald Smith as a director on 6 September 2016 (2 pages)
15 August 2016Appointment of Jonathan Richard Campion as a director on 17 March 2016 (3 pages)
15 August 2016Appointment of Jonathan Richard Campion as a director on 17 March 2016 (3 pages)
9 August 2016Second filing for the termination of David Heathcote as a director (5 pages)
9 August 2016Second filing for the termination of David Heathcote as a director (5 pages)
21 July 2016Termination of appointment of David Roy Heathcote as a director on 12 July 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 09/08/2016
(2 pages)
21 July 2016Termination of appointment of David Roy Heathcote as a director on 12 July 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 09/08/2016
(2 pages)
26 May 2016Registered office address changed from Northburgh House 10 Northburgh Street London EC1V 0AT to 2 Square Rigger Row Plantation Wharf Battersea London SW11 1TZ on 26 May 2016 (2 pages)
26 May 2016Registered office address changed from Northburgh House 10 Northburgh Street London EC1V 0AT to 2 Square Rigger Row Plantation Wharf Battersea London SW11 1TZ on 26 May 2016 (2 pages)
16 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 16,349.24
(9 pages)
16 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 16,349.24
(9 pages)
9 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second fiing SH01 from 02/06/2015 to 30/06/2015
  • ANNOTATION Clarification second filing SH01 from 02/06/2015 to 30/06/2015
(6 pages)
9 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second fiing SH01 from 02/06/2015 to 30/06/2015
  • ANNOTATION Clarification second filing SH01 from 02/06/2015 to 30/06/2015
(6 pages)
9 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 21/12/2015
(6 pages)
9 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 21/12/2015
(6 pages)
2 February 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 16,099.24
  • ANNOTATION Clarification a second filed SH01 was registered on 09/02/2016
(4 pages)
2 February 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 16,099.24
  • ANNOTATION Clarification a second filed SH01 was registered on 09/02/2016
(4 pages)
3 November 2015Total exemption full accounts made up to 30 June 2015 (13 pages)
3 November 2015Total exemption full accounts made up to 30 June 2015 (13 pages)
3 November 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 16,099.24
  • ANNOTATION This document replaces the SH01 registered on 03/11/2015 as it was not properly delivered.
(11 pages)
3 November 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 16,099.24
  • ANNOTATION This document replaces the SH01 registered on 03/11/2015 as it was not properly delivered.
(11 pages)
3 November 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 7,325
  • ANNOTATION This document replaces the SH01 registered on 03/11/2015 as it was not properly delivered.
(11 pages)
19 October 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 16,099.24
  • ANNOTATION Clarification a second filed SH01 was registered on 09/02/2016
(4 pages)
19 October 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 16,099.24
  • ANNOTATION Clarification a second filed SH01 was registered on 09/02/2016
(4 pages)
19 October 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 16,099.24
(3 pages)
26 May 2015Solvency statement dated 26/01/15 (4 pages)
26 May 2015Solvency statement dated 26/01/15 (4 pages)
26 May 2015Statement by directors (6 pages)
26 May 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 8,774.24
(4 pages)
26 May 2015Statement by directors (6 pages)
26 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
26 May 2015Memorandum and Articles of Association (47 pages)
26 May 2015Statement of capital on 26 May 2015
  • GBP 7,500.01
(4 pages)
26 May 2015Statement of capital on 26 May 2015
  • GBP 7,500.01
(4 pages)
26 May 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 8,774.24
(4 pages)
26 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
26 May 2015Memorandum and Articles of Association (47 pages)
13 May 2015Appointment of Samuel Robin Earl as a director on 1 April 2015 (2 pages)
13 May 2015Appointment of Samuel Robin Earl as a director on 1 April 2015 (2 pages)
13 May 2015Appointment of Samuel Robin Earl as a director on 1 April 2015 (2 pages)
23 February 2015Secretary's details changed for Jirehouse Secretaries Ltd on 23 February 2015 (1 page)
23 February 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date of 18/06/2014
(6 pages)
23 February 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date of 18/06/2014
(6 pages)
23 February 2015Secretary's details changed for Jirehouse Secretaries Ltd on 23 February 2015 (1 page)
18 February 2015Register inspection address has been changed to 7 John Street London WC1N 2ES (1 page)
18 February 2015Annual return made up to 21 January 2015 with a full list of shareholders (6 pages)
18 February 2015Register inspection address has been changed to 7 John Street London WC1N 2ES (1 page)
18 February 2015Director's details changed for Esme Edward Melville Wingdfield Stratford Johnstone on 18 June 2014 (2 pages)
18 February 2015Director's details changed for Esme Edward Melville Wingdfield Stratford Johnstone on 18 June 2014 (2 pages)
18 February 2015Annual return made up to 21 January 2015 with a full list of shareholders (6 pages)
27 January 2015Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
27 January 2015Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
3 October 2014Registration of charge 088540720002, created on 17 September 2014 (39 pages)
3 October 2014Registration of charge 088540720002, created on 17 September 2014 (39 pages)
2 October 2014Registration of charge 088540720001, created on 17 September 2014 (25 pages)
2 October 2014Registration of charge 088540720001, created on 17 September 2014 (25 pages)
1 August 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 750,001
  • ANNOTATION A second filed SH01 was registered on 23/02/2015.
(5 pages)
1 August 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 750,001
  • ANNOTATION A second filed SH01 was registered on 23/02/2015.
(5 pages)
30 July 2014Registered office address changed from 8 John Street London England WC1N 2ES to Northburgh House 10 Northburgh Street London EC1V 0AT on 30 July 2014 (1 page)
30 July 2014Registered office address changed from 8 John Street London England WC1N 2ES to Northburgh House 10 Northburgh Street London EC1V 0AT on 30 July 2014 (1 page)
30 June 2014Appointment of Esme Edward Melville Wingdfield Stratford Johnstone as a director on 18 June 2014 (3 pages)
30 June 2014Appointment of David Niall Macarthur Campbell as a director on 18 June 2014 (3 pages)
30 June 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(82 pages)
30 June 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(82 pages)
30 June 2014Appointment of David Niall Macarthur Campbell as a director on 18 June 2014 (3 pages)
30 June 2014Appointment of Esme Edward Melville Wingdfield Stratford Johnstone as a director on 18 June 2014 (3 pages)
8 April 2014Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 April 2014 (1 page)
8 April 2014Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 April 2014 (1 page)
8 April 2014Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 April 2014 (1 page)
3 February 2014Termination of appointment of Emma Tamsin Maddison as a director on 3 February 2014 (1 page)
3 February 2014Appointment of Mr David Roy Heathcote as a director on 3 February 2014 (2 pages)
3 February 2014Termination of appointment of Emma Tamsin Maddison as a director on 3 February 2014 (1 page)
3 February 2014Appointment of Mr David Roy Heathcote as a director on 3 February 2014 (2 pages)
3 February 2014Appointment of Mr Paul Ronald Smith as a director on 3 February 2014 (2 pages)
3 February 2014Appointment of Mr David Roy Heathcote as a director on 3 February 2014 (2 pages)
3 February 2014Termination of appointment of Emma Tamsin Maddison as a director on 3 February 2014 (1 page)
3 February 2014Appointment of Mr Paul Ronald Smith as a director on 3 February 2014 (2 pages)
3 February 2014Appointment of Mr Paul Ronald Smith as a director on 3 February 2014 (2 pages)
21 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(49 pages)
21 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(49 pages)