WIZARD WINE LIMITED

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

    Company NameWIZARD WINE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02009180
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WIZARD WINE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WIZARD WINE LIMITED located?

    Registered Office Address
    2nd Floor Suite 5 Regent Centre
    Bulman House
    NE3 3LS Gosforth
    Newcastle
    Undeliverable Registered Office AddressNo

    What were the previous names of WIZARD WINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAJESTIC WINE LIMITEDSep 05, 1986Sep 05, 1986
    CASALINK LIMITEDApr 11, 1986Apr 11, 1986

    What are the latest accounts for WIZARD WINE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for WIZARD WINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 21, 2021

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 21, 2020

    8 pagesLIQ03

    Registered office address changed from Suite 17, Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH to 2nd Floor Suite 5 Regent Centre Bulman House Gosforth Newcastle NE3 3LS on Nov 26, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Restoration by order of court - previously in Members' Voluntary Liquidation

    2 pagesREST-MVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 07, 2017

    16 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 08, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Registered office address changed from Majestic House the Belfry Colonial Way Watford WD24 4WH to Suite 17, Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on Mar 21, 2016

    2 pagesAD01

    Annual return made up to Dec 30, 2015 with full list of shareholders

    4 pagesAR01

    legacy

    1 pagesSH20

    Statement of capital on Jan 04, 2016

    • Capital: GBP 0.10
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancl share prem a/c 14/12/2015
    RES13

    Accounts for a dormant company made up to Mar 31, 2015

    7 pagesAA

    Termination of appointment of Nigel Ronald Edward Alldritt as a director on Aug 06, 2015

    1 pagesTM01

    Appointment of Mr James Crawford as a secretary on Aug 06, 2015

    2 pagesAP03

    Termination of appointment of Nigel Ronald Edward Alldritt as a secretary on Aug 06, 2015

    1 pagesTM02

    Appointment of Mr James Crawford as a director on Aug 06, 2015

    2 pagesAP01

    Termination of appointment of Stephen John Lewis as a director on Feb 19, 2015

    1 pagesTM01

    Who are the officers of WIZARD WINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAWFORD, James
    Bulman House
    NE3 3LS Gosforth
    2nd Floor Suite 5 Regent Centre
    Newcastle
    Secretary
    Bulman House
    NE3 3LS Gosforth
    2nd Floor Suite 5 Regent Centre
    Newcastle
    200108690001
    CRAWFORD, James
    Bulman House
    NE3 3LS Gosforth
    2nd Floor Suite 5 Regent Centre
    Newcastle
    Director
    Bulman House
    NE3 3LS Gosforth
    2nd Floor Suite 5 Regent Centre
    Newcastle
    EnglandBritish198730800001
    ALLDRITT, Nigel Ronald Edward
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    England
    Secretary
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    England
    British80552130002
    KELLY, John Francis
    27 Croft Gardens
    Hanwell
    W7 2JQ London
    Secretary
    27 Croft Gardens
    Hanwell
    W7 2JQ London
    British14804290001
    ALLDRITT, Nigel Ronald Edward
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    England
    Director
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    England
    EnglandBritish80552130002
    HOW, Timothy Francis
    Majestic House
    Units 1 & 2 Otterspool Way
    WD25 8WW Watford
    Director
    Majestic House
    Units 1 & 2 Otterspool Way
    WD25 8WW Watford
    British4242070002
    KELLY, John Francis
    27 Croft Gardens
    Hanwell
    W7 2JQ London
    Director
    27 Croft Gardens
    Hanwell
    W7 2JQ London
    British14804290001
    LEWIS, Stephen John
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    England
    Director
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    England
    UkBritish23236900002
    MASON, Anthony John
    52 Hill Street
    AL3 4QT St Albans
    Hertfordshire
    Director
    52 Hill Street
    AL3 4QT St Albans
    Hertfordshire
    EnglandBritish6643930001

    Does WIZARD WINE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Trust debenture
    Created On Oct 22, 1990
    Delivered On Nov 01, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 22.8.89 and this 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.
    Persons Entitled
    • Kleinwort Benson Limitedas Trustee (As Defined)
    Transactions
    • Nov 01, 1990Registration of a charge
    A registered charge
    Created On Oct 22, 1990
    Delivered On Nov 01, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of on facility agreement dated 22.8.89 and this 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.
    Persons Entitled
    • Kleinwort Benson Limitedas Trustree (As Defined)
    Transactions
    • Nov 01, 1990Registration of a charge
    Debenture
    Created On Oct 27, 1989
    Delivered On Nov 07, 1989
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 07, 1989Registration of a charge

    Does WIZARD WINE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 08, 2016Commencement of winding up
    May 22, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Antonya Allison
    Suite 2, 2nd Floor, Bulman House Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Tyne And Wear
    practitioner
    Suite 2, 2nd Floor, Bulman House Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Tyne And Wear
    Andrew D Haslam
    Suite 5, 2nd Floor Bulman House Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Tyne And Wear
    practitioner
    Suite 5, 2nd Floor Bulman House Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Tyne And Wear
    Michael Finch
    Suite 17, Building 6 Croxley Green Business Park
    Hatters Lane
    WD18 8YH Watford
    practitioner
    Suite 17, Building 6 Croxley Green Business Park
    Hatters Lane
    WD18 8YH Watford
    James Eldridge
    Suite 17 Building 6 Croxley Green Business Park
    Hatters Lane
    WD18 8YH Watford
    Hertfordshire
    practitioner
    Suite 17 Building 6 Croxley Green Business Park
    Hatters Lane
    WD18 8YH Watford
    Hertfordshire

    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