WAVERLEY VINTNERS LIMITED

WAVERLEY VINTNERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWAVERLEY VINTNERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01595384
    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 WAVERLEY VINTNERS LIMITED?

    • Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is WAVERLEY VINTNERS LIMITED located?

    Registered Office Address
    Level 13 The Broadgate Tower
    Primrose Street
    EC2A 2EW London
    Undeliverable Registered Office AddressNo

    What were the previous names of WAVERLEY VINTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MANOR HOUSE (WINE MERCHANTS) LIMITEDNov 04, 1981Nov 04, 1981

    What are the latest accounts for WAVERLEY VINTNERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for WAVERLEY VINTNERS 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

    Termination of appointment of John Tennent Terras as a secretary on Nov 30, 2012

    2 pagesTM02

    Termination of appointment of John Tennent Terras as a director on Nov 30, 2012

    2 pagesTM01

    Termination of appointment of Jeremy John Foster Blood as a director on Nov 30, 2012

    2 pagesTM01

    Termination of appointment of Andrew Ivel as a director on Oct 30, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Certificate of change of name

    Company name changed manor house (wine merchants) LIMITED\certificate issued on 02/05/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 02, 2012

    Change of name notice

    CONNOT

    Appointment of Andrew Ivel as a director on Apr 13, 2012

    3 pagesAP01

    Termination of appointment of Jonathan Kingsley Townsend as a director on Apr 13, 2012

    2 pagesTM01

    Annual return made up to Mar 06, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 15, 2012

    Statement of capital on Mar 15, 2012

    • Capital: GBP 200
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Mar 06, 2011 with full list of shareholders

    5 pagesAR01

    Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on Nov 11, 2010

    2 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Registered office address changed from Punchbowl Park Cherry Tree Lane Hemel Hempstead Hertfordshire HP2 7EU on Jul 28, 2010

    2 pagesAD01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re section 175(5)(a) 19/07/2010
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of John Tennent Terras as a secretary

    3 pagesAP03

    Appointment of John Tennent Terras as a director

    3 pagesAP01

    Appointment of Mr Jeremy John Foster Blood as a director

    3 pagesAP01

    Termination of appointment of Craig Tedford as a director

    2 pagesTM01

    Termination of appointment of Stuart Walker as a director

    2 pagesTM01

    Termination of appointment of William Payne as a director

    2 pagesTM01

    Who are the officers of WAVERLEY VINTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVES, Simon Howard
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    Secretary
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    British132259650001
    BARRETT, James Shepherd
    10 Valley Road
    GL12 7NP Wotton Under Edge
    Gloucestershire
    Secretary
    10 Valley Road
    GL12 7NP Wotton Under Edge
    Gloucestershire
    British34863270001
    BRAIN, Charles Nicholas
    Ty Bont
    Main Road
    CF5 6LH Peterston Super Ely
    Vale Of Glamorgan
    Secretary
    Ty Bont
    Main Road
    CF5 6LH Peterston Super Ely
    Vale Of Glamorgan
    BritishCompany Secretary114621020001
    DRYSDALE, Katherine
    5 Bryn Dewi Sant
    Miskin
    CF72 8TJ Pontyclun
    Mid Glamorgan
    Secretary
    5 Bryn Dewi Sant
    Miskin
    CF72 8TJ Pontyclun
    Mid Glamorgan
    BritishCompany Secretary101329360002
    MAY-HILL, Richard Clive
    The Old Shambles
    5 Westbourne Crescent
    CF14 2BL Whitchurch
    Cardiff
    Secretary
    The Old Shambles
    5 Westbourne Crescent
    CF14 2BL Whitchurch
    Cardiff
    British6867860002
    OLIVER, Anne Louise
    Cammo Grove
    EH4 8HD Edinburgh
    92
    Secretary
    Cammo Grove
    EH4 8HD Edinburgh
    92
    British132910690001
    STEVENS, Mark
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    Secretary
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    British80951870003
    TERRAS, John Tennent
    The Broadgate Tower
    Primrose Street
    EC2A 2EW London
    Level 13
    Secretary
    The Broadgate Tower
    Primrose Street
    EC2A 2EW London
    Level 13
    British152452590001
    BLOOD, Jeremy John Foster
    The Broadgate Tower
    Primrose Street
    EC2A 2EW London
    Level 13
    Director
    The Broadgate Tower
    Primrose Street
    EC2A 2EW London
    Level 13
    United KingdomBritishDirector106494920001
    BONNEY, David Peter
    Pemberton House
    Penllyn
    CF71 7RQ Cowbridge
    Vale Of Glamorgan
    Director
    Pemberton House
    Penllyn
    CF71 7RQ Cowbridge
    Vale Of Glamorgan
    WalesBritishDirector91262090002
    BREAY, Oliver Nugent
    25 Pwll Y Myn Crescent
    Peterston Super Ely
    CF5 6LR Cardiff
    South Glamorgan
    Director
    25 Pwll Y Myn Crescent
    Peterston Super Ely
    CF5 6LR Cardiff
    South Glamorgan
    BritishDirector6867900001
    BROGAN, Stephen Michael
    Flat 2 Tranquillity
    Woodlands Ride
    SL5 9HN Ascot
    Berkshire
    Director
    Flat 2 Tranquillity
    Woodlands Ride
    SL5 9HN Ascot
    Berkshire
    EnglandBritishCompany Director113442860001
    DAVIES, Richard Peter
    Hanstone Close
    GL7 1WX Cirencester
    28
    Gloucestershire
    Director
    Hanstone Close
    GL7 1WX Cirencester
    28
    Gloucestershire
    EnglandBritishDirector97127400002
    IVEL, Andrew
    The Broadgate Tower
    Primrose Street
    EC2A 2EW London
    Level 13
    England
    Director
    The Broadgate Tower
    Primrose Street
    EC2A 2EW London
    Level 13
    England
    EnglandBritishNone168467570001
    JAMES, Malcolm Edward
    66 Cheriton Drive
    Thornhill
    CF4 9DF Cardiff
    Director
    66 Cheriton Drive
    Thornhill
    CF4 9DF Cardiff
    BritishDirector6867890001
    JAMET, Jean Francois
    3 Sion Hill Place
    BA1 5SJ Bath
    Director
    3 Sion Hill Place
    BA1 5SJ Bath
    EnglandFrenchCompany Director83396080001
    MARDELL, James Charles
    Ashleigh Park
    Bampton
    EX16 9LF Tiverton
    31
    Devon
    Director
    Ashleigh Park
    Bampton
    EX16 9LF Tiverton
    31
    Devon
    United KingdomBritishCompany Director173260370001
    MAY-HILL, Richard Clive
    The Old Shambles
    5 Westbourne Crescent
    CF14 2BL Whitchurch
    Cardiff
    Director
    The Old Shambles
    5 Westbourne Crescent
    CF14 2BL Whitchurch
    Cardiff
    WalesBritishDirector6867860002
    PAYNE, William John
    Scottsdale
    TD6 9QE Melrose
    5
    Director
    Scottsdale
    TD6 9QE Melrose
    5
    ScotlandBritishSolicitor136005370001
    PEARCE, Terence Andrew
    54 Buttercup Court
    Ty Canol
    NP44 6JY Cwmbran
    Torfaen
    Director
    54 Buttercup Court
    Ty Canol
    NP44 6JY Cwmbran
    Torfaen
    United KingdomBritishAccountant94468300001
    ROBERTS, Reginald Roy
    35 Grove Drive
    SA71 5QB Pembroke
    Pembrokshire
    Director
    35 Grove Drive
    SA71 5QB Pembroke
    Pembrokshire
    WalesBritishDirector6981350001
    SMITH, Andrew James
    Coombe Cottage
    High Street
    SL6 9SL Cookham
    Berkshire
    Director
    Coombe Cottage
    High Street
    SL6 9SL Cookham
    Berkshire
    EnglandBritishCompany Director83219860002
    TEDFORD, Craig
    Rosslyn Terrace
    Dowanhill
    G12 9NB Glasgow
    3
    Director
    Rosslyn Terrace
    Dowanhill
    G12 9NB Glasgow
    3
    United KingdomBritishCompany Director106867030001
    TERRAS, John Tennent
    The Broadgate Tower
    Primrose Street
    EC2A 2EW London
    Level 13
    Director
    The Broadgate Tower
    Primrose Street
    EC2A 2EW London
    Level 13
    EnglandBritishDirector133751640001
    THOMAS, John Russell
    196 Cyncoed Road
    CF23 6BQ Cardiff
    South Glamorgan
    Director
    196 Cyncoed Road
    CF23 6BQ Cardiff
    South Glamorgan
    United KingdomBritishChartered Accountant30555650001
    TOWNSEND, Jonathan Kingsley
    School Lane
    East Keswick
    LS17 9DA Leeds
    The Cottage
    Yorkshire
    Director
    School Lane
    East Keswick
    LS17 9DA Leeds
    The Cottage
    Yorkshire
    UkBritishTrading Director149355170001
    WALKER, Stuart Eric
    Thornburn Road
    EH13 0BQ Edinburgh
    24
    Director
    Thornburn Road
    EH13 0BQ Edinburgh
    24
    ScotlandBritishFinance Director148911950001
    WILLIAMS, Neil Alexander
    Brynteg House
    Llantrisant
    CF7 8EY Pontyclun
    Mid Glamorgan
    Director
    Brynteg House
    Llantrisant
    CF7 8EY Pontyclun
    Mid Glamorgan
    BritishDirector6981340001

    Does WAVERLEY VINTNERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Jan 04, 1983
    Delivered On Jan 10, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all book debts and other debts. Floating charge overall the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 10, 1983Registration of a charge
    • Jun 19, 1993Statement 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