London
SW11 3TZ
Director Name | Mr Esme Edward Melville Wingfield-Stratford-Johnstone |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2019(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 16 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Priory 19 Pasteur Lane Knipton Grantham NG32 1RF |
Director Name | Mrs Emma Tamsin Maddison |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 John Street London WC1N 2ES |
Director Name | Mr David Roy Heathcote |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Square Rigger Row Plantation Wharf Battersea London SW11 1TZ |
Director Name | Mr Paul Ronald Smith |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Square Rigger Row Plantation Wharf Battersea London SW11 1TZ |
Director Name | Mr Esme Edward Melville Wingfield-Stratford-Johnstone |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northburgh House 10 Northburgh Street London EC1V 0AT |
Director Name | Samuel Robin Earl |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 July 2018) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Square Rigger Row London SW11 3TZ |
Director Name | Mr Jonathan Richard Campion |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 2019) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 32 Tonsley Hill London SW18 1BB |
Secretary Name | Jirehouse Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2014(same day as company formation) |
Correspondence Address | 7 John Street London WC1N 2ES |
Website | fromvineyardsdirect.co.uk |
---|---|
Email address | [email protected] |
Telephone | 028 90437002 |
Telephone region | Northern Ireland |
Registered Address | Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
375k at £1 | David Niall Macarthur Campbell 50.00% Ordinary |
---|---|
375k at £1 | Esme Edward Melville Wingfield-stratford-johnstone 50.00% Ordinary |
1 at £1 | Esquiline Nominee LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,369,088 |
Gross Profit | £659,885 |
Net Worth | -£112,018 |
Cash | £42,753 |
Current Liabilities | £576,924 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
17 September 2014 | Delivered 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 2014 | Delivered 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 |
16 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 May 2023 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
19 May 2022 | Liquidators' statement of receipts and payments to 22 March 2022 (17 pages) |
25 May 2021 | Liquidators' statement of receipts and payments to 22 March 2021 (17 pages) |
14 April 2020 | Appointment of a voluntary liquidator (3 pages) |
23 March 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages) |
17 December 2019 | Result of meeting of creditors (6 pages) |
11 November 2019 | Statement of administrator's proposal (57 pages) |
23 September 2019 | Registered 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 2019 | Appointment of an administrator (3 pages) |
1 May 2019 | Termination of appointment of Jonathan Richard Campion as a director on 1 May 2019 (1 page) |
1 May 2019 | Appointment of Mr Esme Edward Melville Wingfield-Stratford-Johnstone as a director on 1 May 2019 (2 pages) |
29 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
19 March 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
19 March 2019 | Director's details changed for Mr David Niall Macarthur Campbell on 4 February 2018 (2 pages) |
19 March 2019 | Termination of appointment of Esme Edward Melville Wingfield-Stratford-Johnstone as a director on 31 August 2018 (1 page) |
7 February 2019 | Change of details for Mr Esme Edward Melville Wingfield-Stratford-Johnstone as a person with significant control on 7 February 2019 (2 pages) |
18 July 2018 | Termination of appointment of Samuel Robin Earl as a director on 16 July 2018 (1 page) |
3 April 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
2 March 2018 | Termination of appointment of Jirehouse Secretaries Ltd as a secretary on 1 February 2018 (1 page) |
25 September 2017 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
25 September 2017 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
12 July 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2017 | Confirmation statement made on 21 January 2017 with updates (8 pages) |
27 February 2017 | Confirmation statement made on 21 January 2017 with updates (8 pages) |
5 December 2016 | Statement of capital following an allotment of shares on 18 August 2016
|
5 December 2016 | Statement of capital following an allotment of shares on 18 August 2016
|
30 September 2016 | Termination of appointment of Paul Ronald Smith as a director on 6 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Paul Ronald Smith as a director on 6 September 2016 (2 pages) |
15 August 2016 | Appointment of Jonathan Richard Campion as a director on 17 March 2016 (3 pages) |
15 August 2016 | Appointment of Jonathan Richard Campion as a director on 17 March 2016 (3 pages) |
9 August 2016 | Second filing for the termination of David Heathcote as a director (5 pages) |
9 August 2016 | Second filing for the termination of David Heathcote as a director (5 pages) |
21 July 2016 | Termination of appointment of David Roy Heathcote as a director on 12 July 2016
|
21 July 2016 | Termination of appointment of David Roy Heathcote as a director on 12 July 2016
|
26 May 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
9 February 2016 | Second filing of SH01 previously delivered to Companies House
|
9 February 2016 | Second filing of SH01 previously delivered to Companies House
|
9 February 2016 | Second filing of SH01 previously delivered to Companies House
|
9 February 2016 | Second filing of SH01 previously delivered to Companies House
|
2 February 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
2 February 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
3 November 2015 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
3 November 2015 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
3 November 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
3 November 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
3 November 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
19 October 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
19 October 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
19 October 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
26 May 2015 | Solvency statement dated 26/01/15 (4 pages) |
26 May 2015 | Solvency statement dated 26/01/15 (4 pages) |
26 May 2015 | Statement by directors (6 pages) |
26 May 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
26 May 2015 | Statement by directors (6 pages) |
26 May 2015 | Resolutions
|
26 May 2015 | Memorandum and Articles of Association (47 pages) |
26 May 2015 | Statement of capital on 26 May 2015
|
26 May 2015 | Statement of capital on 26 May 2015
|
26 May 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
26 May 2015 | Resolutions
|
26 May 2015 | Memorandum and Articles of Association (47 pages) |
13 May 2015 | Appointment of Samuel Robin Earl as a director on 1 April 2015 (2 pages) |
13 May 2015 | Appointment of Samuel Robin Earl as a director on 1 April 2015 (2 pages) |
13 May 2015 | Appointment of Samuel Robin Earl as a director on 1 April 2015 (2 pages) |
23 February 2015 | Secretary's details changed for Jirehouse Secretaries Ltd on 23 February 2015 (1 page) |
23 February 2015 | Second filing of SH01 previously delivered to Companies House
|
23 February 2015 | Second filing of SH01 previously delivered to Companies House
|
23 February 2015 | Secretary's details changed for Jirehouse Secretaries Ltd on 23 February 2015 (1 page) |
18 February 2015 | Register inspection address has been changed to 7 John Street London WC1N 2ES (1 page) |
18 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders (6 pages) |
18 February 2015 | Register inspection address has been changed to 7 John Street London WC1N 2ES (1 page) |
18 February 2015 | Director's details changed for Esme Edward Melville Wingdfield Stratford Johnstone on 18 June 2014 (2 pages) |
18 February 2015 | Director's details changed for Esme Edward Melville Wingdfield Stratford Johnstone on 18 June 2014 (2 pages) |
18 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders (6 pages) |
27 January 2015 | Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
27 January 2015 | Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
3 October 2014 | Registration of charge 088540720002, created on 17 September 2014 (39 pages) |
3 October 2014 | Registration of charge 088540720002, created on 17 September 2014 (39 pages) |
2 October 2014 | Registration of charge 088540720001, created on 17 September 2014 (25 pages) |
2 October 2014 | Registration of charge 088540720001, created on 17 September 2014 (25 pages) |
1 August 2014 | Statement of capital following an allotment of shares on 18 June 2014
|
1 August 2014 | Statement of capital following an allotment of shares on 18 June 2014
|
30 July 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Esme Edward Melville Wingdfield Stratford Johnstone as a director on 18 June 2014 (3 pages) |
30 June 2014 | Appointment of David Niall Macarthur Campbell as a director on 18 June 2014 (3 pages) |
30 June 2014 | Resolutions
|
30 June 2014 | Resolutions
|
30 June 2014 | Appointment of David Niall Macarthur Campbell as a director on 18 June 2014 (3 pages) |
30 June 2014 | Appointment of Esme Edward Melville Wingdfield Stratford Johnstone as a director on 18 June 2014 (3 pages) |
8 April 2014 | Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 April 2014 (1 page) |
8 April 2014 | Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 April 2014 (1 page) |
8 April 2014 | Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 April 2014 (1 page) |
3 February 2014 | Termination of appointment of Emma Tamsin Maddison as a director on 3 February 2014 (1 page) |
3 February 2014 | Appointment of Mr David Roy Heathcote as a director on 3 February 2014 (2 pages) |
3 February 2014 | Termination of appointment of Emma Tamsin Maddison as a director on 3 February 2014 (1 page) |
3 February 2014 | Appointment of Mr David Roy Heathcote as a director on 3 February 2014 (2 pages) |
3 February 2014 | Appointment of Mr Paul Ronald Smith as a director on 3 February 2014 (2 pages) |
3 February 2014 | Appointment of Mr David Roy Heathcote as a director on 3 February 2014 (2 pages) |
3 February 2014 | Termination of appointment of Emma Tamsin Maddison as a director on 3 February 2014 (1 page) |
3 February 2014 | Appointment of Mr Paul Ronald Smith as a director on 3 February 2014 (2 pages) |
3 February 2014 | Appointment of Mr Paul Ronald Smith as a director on 3 February 2014 (2 pages) |
21 January 2014 | Incorporation
|
21 January 2014 | Incorporation
|