WINERITE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWINERITE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01072003
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WINERITE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WINERITE LIMITED located?

    Registered Office Address
    P & H House
    Davigdor Road
    BN3 1RE Hove
    East Sussex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WINERITE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 08, 2017

    What are the latest filings for WINERITE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Apr 08, 2017

    7 pagesAA

    Confirmation statement made on Nov 01, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan David Moxon as a director on May 31, 2017

    1 pagesTM01

    Appointment of Mr Martyn Ronald Ward as a director on May 31, 2017

    2 pagesAP01

    Termination of appointment of Christopher Etherington as a director on Apr 13, 2017

    1 pagesTM01

    Appointment of Mr Anthony William Reed as a director on Apr 07, 2017

    2 pagesAP01

    Confirmation statement made on Nov 01, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Apr 02, 2016

    7 pagesAA

    Annual return made up to Nov 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2015

    Statement of capital on Nov 19, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Apr 04, 2015

    4 pagesAA

    Annual return made up to Nov 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2014

    Statement of capital on Nov 06, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Apr 05, 2014

    4 pagesAA

    Annual return made up to Nov 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2013

    Statement of capital on Nov 12, 2013

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Jonathan David Moxon on Nov 12, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Apr 06, 2013

    4 pagesAA

    Satisfaction of charge 12 in full

    3 pagesMR04

    Annual return made up to Nov 01, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Apr 07, 2012

    4 pagesAA

    Appointment of Mr David Scudder as a secretary

    1 pagesAP03

    Termination of appointment of Andrew Mckelvie as a secretary

    1 pagesTM02

    Annual return made up to Nov 01, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Apr 02, 2011

    14 pagesAA

    Who are the officers of WINERITE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCUDDER, David
    P & H House
    Davigdor Road
    BN3 1RE Hove
    East Sussex
    Secretary
    P & H House
    Davigdor Road
    BN3 1RE Hove
    East Sussex
    165202150001
    REED, Anthony William
    P & H House
    Davigdor Road
    BN3 1RE Hove
    East Sussex
    Director
    P & H House
    Davigdor Road
    BN3 1RE Hove
    East Sussex
    EnglandBritish228995600001
    WARD, Martyn Ronald
    P & H House
    Davigdor Road
    BN3 1RE Hove
    East Sussex
    Director
    P & H House
    Davigdor Road
    BN3 1RE Hove
    East Sussex
    EnglandBritish232918140001
    COOPER, Colin Thompson
    7 Glendale Road
    RH15 0EJ Burgess Hill
    West Sussex
    Secretary
    7 Glendale Road
    RH15 0EJ Burgess Hill
    West Sussex
    British127536180001
    MAHONEY, Anthony Denis
    65 Stainburn Drive
    LS17 6LZ Leeds
    West Yorkshire
    Secretary
    65 Stainburn Drive
    LS17 6LZ Leeds
    West Yorkshire
    British4042880001
    MCKELVIE, Andrew Laurence
    110 Osborne Road
    BN1 6LU Brighton
    East Sussex
    Secretary
    110 Osborne Road
    BN1 6LU Brighton
    East Sussex
    British60126680002
    MURPHY, Luke
    Pine Tree Cottage
    Field Lane, Wistow
    YO8 3XD Selby
    Secretary
    Pine Tree Cottage
    Field Lane, Wistow
    YO8 3XD Selby
    British117303130001
    TOMLINSON, Paula Jane
    3 Springfield Close
    Bolney
    RH17 5PQ Haywards Heath
    West Sussex
    Secretary
    3 Springfield Close
    Bolney
    RH17 5PQ Haywards Heath
    West Sussex
    British5904620004
    ADAMS, Christopher Borlase
    Belmont House
    East Hoathly
    BN8 6QJ Lewes
    East Sussex
    Director
    Belmont House
    East Hoathly
    BN8 6QJ Lewes
    East Sussex
    United KingdomBritish32132270001
    ATKINSON, Angela Mary
    61 Main Street
    Thorner
    LS14 3BU Leeds
    West Yorkshire
    Director
    61 Main Street
    Thorner
    LS14 3BU Leeds
    West Yorkshire
    British4226490001
    ATKINSON, Gerald
    61 Main Street
    Thorner
    LS14 3BU Leeds
    West Yorkshire
    Director
    61 Main Street
    Thorner
    LS14 3BU Leeds
    West Yorkshire
    British4042890001
    BELL, Graham
    52 Westgate
    LS22 6NJ Wetherby
    West Yorkshire
    Director
    52 Westgate
    LS22 6NJ Wetherby
    West Yorkshire
    British63749090001
    BELL, Maurice
    Barbondale Mill Lane
    Bardsey
    LS17 9AN Leeds
    Director
    Barbondale Mill Lane
    Bardsey
    LS17 9AN Leeds
    British63114430001
    CLARKE, Peter Lovat
    Brook House
    Cann Lane South Appleton
    WA4 5NJ Warrington
    Cheshire
    Director
    Brook House
    Cann Lane South Appleton
    WA4 5NJ Warrington
    Cheshire
    United KingdomBritish4770530001
    ETHERINGTON, Christopher
    P & H House
    Davigdor Road
    BN3 1RE Hove
    East Sussex
    Director
    P & H House
    Davigdor Road
    BN3 1RE Hove
    East Sussex
    United KingdomBritish113997090003
    GREEN, Jack
    Alston 9 Farnham Lane
    Ferrensby
    HG5 9JG Knaresborough
    North Yorkshire
    Director
    Alston 9 Farnham Lane
    Ferrensby
    HG5 9JG Knaresborough
    North Yorkshire
    United KingdomBritish71549080001
    GREENWAY, Jason
    73 Imperial Road
    Marsh
    HD1 4PG Huddersfield
    West Yorkshire
    Director
    73 Imperial Road
    Marsh
    HD1 4PG Huddersfield
    West Yorkshire
    British116954560001
    HASTINGS, John Arthur
    1a Hill End Road
    LS12 3PT Leeds
    Yorkshire
    Director
    1a Hill End Road
    LS12 3PT Leeds
    Yorkshire
    British49513880001
    LITTLE, Christopher William
    7 Hoewood
    Mill Glade Small Dole
    BN5 9YR Henfield
    West Sussex
    Director
    7 Hoewood
    Mill Glade Small Dole
    BN5 9YR Henfield
    West Sussex
    British52244990001
    MCPHERSON, Graham Scott
    Kingston Barn
    Kingston Lane
    BN16 1RP East Preston
    West Sussex
    Director
    Kingston Barn
    Kingston Lane
    BN16 1RP East Preston
    West Sussex
    British48929130002
    MOXON, Jonathan David
    P & H House
    Davigdor Road
    BN3 1RE Hove
    East Sussex
    Director
    P & H House
    Davigdor Road
    BN3 1RE Hove
    East Sussex
    EnglandBritish68503410002
    MURPHY, Luke
    Pine Tree Cottage
    Field Lane, Wistow
    YO8 3XD Selby
    Director
    Pine Tree Cottage
    Field Lane, Wistow
    YO8 3XD Selby
    British117303130001
    RIALL, Katharine Elizabeth
    Orchard Barn Main Street
    East Keswick
    LS17 9EU Leeds
    West Yorkshire
    Director
    Orchard Barn Main Street
    East Keswick
    LS17 9EU Leeds
    West Yorkshire
    British61070770002
    SIMONS, John Trevor
    5 Cedar Drive
    LS24 9TJ Tadcaster
    North Yorkshire
    Director
    5 Cedar Drive
    LS24 9TJ Tadcaster
    North Yorkshire
    British63749250001
    STEVENS, Rodney Hugh Webster
    Woodley House
    78 Alwoodley Lane
    LS17 7PT Leeds
    West Yorkshire
    Director
    Woodley House
    78 Alwoodley Lane
    LS17 7PT Leeds
    West Yorkshire
    British51294160002
    WADE, Derek James
    Mottram Moor Farm Mottram Moor
    Hollingworth
    SK14 8LZ Hyde
    Cheshire
    Director
    Mottram Moor Farm Mottram Moor
    Hollingworth
    SK14 8LZ Hyde
    Cheshire
    British46623620001

    Who are the persons with significant control of WINERITE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Palmer & Harvey Mclane Limited
    Davigdor Road
    BN3 1RE Hove
    P&H House
    England
    Apr 06, 2016
    Davigdor Road
    BN3 1RE Hove
    P&H House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number1874153
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does WINERITE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Receivables accession deed
    Created On Apr 04, 2008
    Delivered On Apr 10, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each present or future obligor to the chargee and/or any the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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.
    Persons Entitled
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Apr 10, 2008Registration of a charge (395)
    • Apr 15, 2008
    • Apr 23, 2013Satisfaction of a charge (MR04)
    Floating charge
    Created On Feb 07, 2002
    Delivered On Feb 21, 2002
    Satisfied
    Amount secured
    All money or liabilities due or to become due from any charging company to the chargee as security trustee for itself and the other secured parties (as defined) (the "security agent") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge all its present and future assets.
    Persons Entitled
    • Soulfirst Limited
    Transactions
    • Feb 21, 2002Registration of a charge (395)
    • Feb 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 07, 2002
    Delivered On Feb 13, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company (the "chargor") or any member of the group to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC,London,as Security Trustee
    Transactions
    • Feb 13, 2002Registration of a charge (395)
    • Apr 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 16, 1999
    Delivered On Oct 01, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the north side of stanningley road, bramley, west yorkshire t/no: ywe 53360.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 01, 1999Registration of a charge (395)
    • Mar 12, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 16, 1999
    Delivered On Sep 30, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold property being land lying to the north west of gelderd rd,new wortley,leeds,west yorkshire; f/hold property known as land/blds lying on north west side of gelderd rd,leeds,west yorkshire and few other properties listed; t/nos WYK205980,WYK462157,WYK263142,WYK283052,WYK385278,WYK200329. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 30, 1999Registration of a charge (395)
    • Mar 12, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 16, 1999
    Delivered On Sep 29, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 29, 1999Registration of a charge (395)
    • Mar 12, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 12, 1990
    Delivered On Jan 22, 1990
    Satisfied
    Amount secured
    All monies due or to become due from winerite limited and or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    3.316 acres of f/h land & buildings at gelderd road, leeds LS12 floating charge over all movable plant fixtures & fittings machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jan 22, 1990Registration of a charge
    • Oct 13, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 05, 1986
    Delivered On Sep 08, 1986
    Satisfied
    Amount secured
    All momies due or to become due from the company and/or all of the other companies named therein to craven supply limited on any account whatsoever.
    Short particulars
    L/Hold land at gelderd road. Leeds west yorkshire and all buildings erected thereon, including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Sep 08, 1986Registration of a charge
    Deed
    Created On Oct 08, 1984
    Delivered On Oct 17, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or travrose limited and/or liquor leaders limited to the chargee supplemental to a debenture dated 3RD dec 1973
    Short particulars
    1) f/hold & l/hold property and the fixed plant, machinery trade & other fixtures. 2) all book debts & other debts present & future. 3) goodwill & uncalled capital present & future.
    Persons Entitled
    • Yorkshire Bank Public Limited Company.
    Transactions
    • Oct 17, 1984Registration of a charge
    • Oct 13, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 18, 1980
    Delivered On Apr 24, 1980
    Satisfied
    Amount secured
    All monies due or to be come due from the company to the chargee and/or liquor leaders limited and/or travose limited on any account whatsoever.
    Short particulars
    Freehold and leasehold property geldard road and whiteley road new wortley leeds west yorkshire.
    Persons Entitled
    • Yorkshire Bank Limited
    Transactions
    • Apr 24, 1980Registration of a charge
    • Oct 13, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 06, 1974
    Delivered On Jun 14, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at bramley in the city of leeds title ywe 53360.
    Persons Entitled
    • Yorkshire Bank LTD
    Transactions
    • Jun 14, 1974Registration of a charge
    • Oct 13, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 03, 1973
    Delivered On Dec 10, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets present and future inculding goodwill uncalled capital. By way of a floating charge (see doc 19).
    Persons Entitled
    • Yorkshire Bank LTD
    Transactions
    • Dec 10, 1973Registration of a charge
    • Oct 13, 2001Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0