WINEMASTERCLASS LTD

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

    Company NameWINEMASTERCLASS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02050841
    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 WINEMASTERCLASS LTD?

    • (5134) /

    Where is WINEMASTERCLASS LTD located?

    Registered Office Address
    Unit 7 Weston Road Ind Est
    Stratford On Avon
    CV37 0AH Warkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WINEMASTERCLASS LTD?

    Previous Company Names
    Company NameFromUntil
    NOSTRAR LIMITEDFeb 17, 1994Feb 17, 1994
    BROAD STREET WINE COMPANY LIMITED(THE)Apr 24, 1987Apr 24, 1987
    NOSTRAR LIMITEDAug 29, 1986Aug 29, 1986

    What are the latest accounts for WINEMASTERCLASS LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2009

    What are the latest filings for WINEMASTERCLASS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Apr 30, 2009

    4 pagesAA

    Annual return made up to Jan 20, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2010

    Statement of capital on Jan 22, 2010

    • Capital: GBP 150
    SH01

    Secretary's details changed for Mr Russel Mander Hobbs on Jan 21, 2010

    1 pagesCH03

    Director's details changed for Russel Mander Hobbs on Jan 21, 2010

    2 pagesCH01

    legacy

    1 pages288b

    legacy

    4 pages363a

    Total exemption small company accounts made up to Apr 30, 2008

    3 pagesAA

    Total exemption small company accounts made up to Apr 30, 2007

    2 pagesAA

    legacy

    2 pages363a

    Total exemption small company accounts made up to Apr 30, 2006

    3 pagesAA

    legacy

    2 pages363a

    Certificate of change of name

    Company name changed nostrar LIMITED\certificate issued on 14/06/06
    2 pagesCERTNM

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    2 pages363a

    legacy

    1 pages288c

    Total exemption small company accounts made up to Apr 30, 2005

    2 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(288)

    legacy

    pages363(287)

    Total exemption small company accounts made up to Apr 30, 2004

    2 pagesAA

    Total exemption small company accounts made up to Apr 30, 2003

    2 pagesAA

    legacy

    7 pages363s

    Who are the officers of WINEMASTERCLASS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOBBS, Russel Mander
    Unit 7 Weston Road Ind Est
    Stratford On Avon
    CV37 0AH Warkshire
    Secretary
    Unit 7 Weston Road Ind Est
    Stratford On Avon
    CV37 0AH Warkshire
    BritishWine Dealer53413340005
    HOBBS, Russel Mander
    Unit 7 Weston Road Ind Est
    Stratford On Avon
    CV37 0AH Warkshire
    Director
    Unit 7 Weston Road Ind Est
    Stratford On Avon
    CV37 0AH Warkshire
    United KingdomBritishWine Broker53413340005
    HOBBS, Gillian Edna
    15, Rich Close
    CV34 4QH Warwick
    Warwickshire
    Secretary
    15, Rich Close
    CV34 4QH Warwick
    Warwickshire
    British23689840002
    SHAW, Andrew Charles
    Hollin Brow
    10 Beckman Road Pedmore
    DY9 0TZ Stourbridge
    West Midlands
    Secretary
    Hollin Brow
    10 Beckman Road Pedmore
    DY9 0TZ Stourbridge
    West Midlands
    BritishChartered Accountant29924060001
    ANDERSON, Mark Menzies
    42/19 Shore
    EH6 6QU Edinburgh
    Director
    42/19 Shore
    EH6 6QU Edinburgh
    BritishComputer Analyst53413280001
    HOBBS, Gillian Edna
    15, Rich Close
    CV34 4QH Warwick
    Warwickshire
    Director
    15, Rich Close
    CV34 4QH Warwick
    Warwickshire
    BritishWine Merchant23689840002
    HOBBS, Roland Peter
    29 High Street
    CV34 4AX Warwick
    Director
    29 High Street
    CV34 4AX Warwick
    BritishGentleman112618450001
    REID, Derek Donald
    Bonhard House
    PH2 7PQ Scone
    Perthshire
    Director
    Bonhard House
    PH2 7PQ Scone
    Perthshire
    BritishBusinessman24165790003
    SHAW, Andrew Charles
    Hollin Brow
    10 Beckman Road Pedmore
    DY9 0TZ Stourbridge
    West Midlands
    Director
    Hollin Brow
    10 Beckman Road Pedmore
    DY9 0TZ Stourbridge
    West Midlands
    BritishChartered Accountant29924060001

    Does WINEMASTERCLASS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 09, 1991
    Delivered On Oct 15, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (For full details see form 395;tc ref: M63C).. 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
    • Cokato Holdings Limited
    Transactions
    • Oct 15, 1991Registration of a charge
    Debenture
    Created On Oct 09, 1991
    Delivered On Oct 14, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement dated 9/10/91.
    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
    • Russel Mander Hobbs
    Transactions
    • Oct 14, 1991Registration of a charge
    Debenture
    Created On Jun 27, 1989
    Delivered On Jul 05, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade fixtures. 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
    • Jul 05, 1989Registration of a charge
    • Dec 07, 1991Statement 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