WAVERLEY VINTNERS LIMITED
Overview
Company Name | WAVERLEY VINTNERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01595384 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WAVERLEY VINTNERS LIMITED?
Company Name | From | Until |
---|---|---|
MANOR HOUSE (WINE MERCHANTS) LIMITED | Nov 04, 1981 | Nov 04, 1981 |
What are the latest accounts for WAVERLEY VINTNERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for WAVERLEY VINTNERS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of John Tennent Terras as a secretary on Nov 30, 2012 | 2 pages | TM02 | ||||||||||||||
Termination of appointment of John Tennent Terras as a director on Nov 30, 2012 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Jeremy John Foster Blood as a director on Nov 30, 2012 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew Ivel as a director on Oct 30, 2012 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||||||
Certificate of change of name Company name changed manor house (wine merchants) LIMITED\certificate issued on 02/05/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Appointment of Andrew Ivel as a director on Apr 13, 2012 | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Jonathan Kingsley Townsend as a director on Apr 13, 2012 | 2 pages | TM01 | ||||||||||||||
Annual return made up to Mar 06, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||||||
Annual return made up to Mar 06, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on Nov 11, 2010 | 2 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||||||
Registered office address changed from Punchbowl Park Cherry Tree Lane Hemel Hempstead Hertfordshire HP2 7EU on Jul 28, 2010 | 2 pages | AD01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of John Tennent Terras as a secretary | 3 pages | AP03 | ||||||||||||||
Appointment of John Tennent Terras as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Mr Jeremy John Foster Blood as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Craig Tedford as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Stuart Walker as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of William Payne as a director | 2 pages | TM01 | ||||||||||||||
Who are the officers of WAVERLEY VINTNERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AVES, Simon Howard | Secretary | Swanston Gardens EH10 1DJ Edinburgh 5 | British | 132259650001 | ||||||
BARRETT, James Shepherd | Secretary | 10 Valley Road GL12 7NP Wotton Under Edge Gloucestershire | British | 34863270001 | ||||||
BRAIN, Charles Nicholas | Secretary | Ty Bont Main Road CF5 6LH Peterston Super Ely Vale Of Glamorgan | British | Company Secretary | 114621020001 | |||||
DRYSDALE, Katherine | Secretary | 5 Bryn Dewi Sant Miskin CF72 8TJ Pontyclun Mid Glamorgan | British | Company Secretary | 101329360002 | |||||
MAY-HILL, Richard Clive | Secretary | The Old Shambles 5 Westbourne Crescent CF14 2BL Whitchurch Cardiff | British | 6867860002 | ||||||
OLIVER, Anne Louise | Secretary | Cammo Grove EH4 8HD Edinburgh 92 | British | 132910690001 | ||||||
STEVENS, Mark | Secretary | 75 Wallace Mill Gardens EH53 0BG Mid Calder West Lothian | British | 80951870003 | ||||||
TERRAS, John Tennent | Secretary | The Broadgate Tower Primrose Street EC2A 2EW London Level 13 | British | 152452590001 | ||||||
BLOOD, Jeremy John Foster | Director | The Broadgate Tower Primrose Street EC2A 2EW London Level 13 | United Kingdom | British | Director | 106494920001 | ||||
BONNEY, David Peter | Director | Pemberton House Penllyn CF71 7RQ Cowbridge Vale Of Glamorgan | Wales | British | Director | 91262090002 | ||||
BREAY, Oliver Nugent | Director | 25 Pwll Y Myn Crescent Peterston Super Ely CF5 6LR Cardiff South Glamorgan | British | Director | 6867900001 | |||||
BROGAN, Stephen Michael | Director | Flat 2 Tranquillity Woodlands Ride SL5 9HN Ascot Berkshire | England | British | Company Director | 113442860001 | ||||
DAVIES, Richard Peter | Director | Hanstone Close GL7 1WX Cirencester 28 Gloucestershire | England | British | Director | 97127400002 | ||||
IVEL, Andrew | Director | The Broadgate Tower Primrose Street EC2A 2EW London Level 13 England | England | British | None | 168467570001 | ||||
JAMES, Malcolm Edward | Director | 66 Cheriton Drive Thornhill CF4 9DF Cardiff | British | Director | 6867890001 | |||||
JAMET, Jean Francois | Director | 3 Sion Hill Place BA1 5SJ Bath | England | French | Company Director | 83396080001 | ||||
MARDELL, James Charles | Director | Ashleigh Park Bampton EX16 9LF Tiverton 31 Devon | United Kingdom | British | Company Director | 173260370001 | ||||
MAY-HILL, Richard Clive | Director | The Old Shambles 5 Westbourne Crescent CF14 2BL Whitchurch Cardiff | Wales | British | Director | 6867860002 | ||||
PAYNE, William John | Director | Scottsdale TD6 9QE Melrose 5 | Scotland | British | Solicitor | 136005370001 | ||||
PEARCE, Terence Andrew | Director | 54 Buttercup Court Ty Canol NP44 6JY Cwmbran Torfaen | United Kingdom | British | Accountant | 94468300001 | ||||
ROBERTS, Reginald Roy | Director | 35 Grove Drive SA71 5QB Pembroke Pembrokshire | Wales | British | Director | 6981350001 | ||||
SMITH, Andrew James | Director | Coombe Cottage High Street SL6 9SL Cookham Berkshire | England | British | Company Director | 83219860002 | ||||
TEDFORD, Craig | Director | Rosslyn Terrace Dowanhill G12 9NB Glasgow 3 | United Kingdom | British | Company Director | 106867030001 | ||||
TERRAS, John Tennent | Director | The Broadgate Tower Primrose Street EC2A 2EW London Level 13 | England | British | Director | 133751640001 | ||||
THOMAS, John Russell | Director | 196 Cyncoed Road CF23 6BQ Cardiff South Glamorgan | United Kingdom | British | Chartered Accountant | 30555650001 | ||||
TOWNSEND, Jonathan Kingsley | Director | School Lane East Keswick LS17 9DA Leeds The Cottage Yorkshire | Uk | British | Trading Director | 149355170001 | ||||
WALKER, Stuart Eric | Director | Thornburn Road EH13 0BQ Edinburgh 24 | Scotland | British | Finance Director | 148911950001 | ||||
WILLIAMS, Neil Alexander | Director | Brynteg House Llantrisant CF7 8EY Pontyclun Mid Glamorgan | British | Director | 6981340001 |
Does WAVERLEY VINTNERS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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