WHARFSIDE WINE PLC

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

    Company NameWHARFSIDE WINE PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 02109914
    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 WHARFSIDE WINE PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is WHARFSIDE WINE PLC located?

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

    What were the previous names of WHARFSIDE WINE PLC?

    Previous Company Names
    Company NameFromUntil
    OVAL (301) LIMITEDMar 12, 1987Mar 12, 1987

    What are the latest accounts for WHARFSIDE WINE PLC?

    Last Accounts
    Last Accounts Made Up ToMar 30, 2015

    What are the latest filings for WHARFSIDE WINE PLC?

    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 Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on Dec 09, 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 Jan 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2016

    Statement of capital on Feb 02, 2016

    • Capital: GBP 9,506,953.8
    SH01

    Termination of appointment of Justin James Apthorp as a director on Nov 16, 2015

    1 pagesTM01

    Appointment of Mr Rowan Gormley as a director on Nov 15, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Mar 30, 2015

    9 pagesAA

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

    2 pagesAP03

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

    1 pagesTM01

    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

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Company business 10/04/2015
    RES13

    Appointment of Mr Justin James Apthorp as a director on Feb 19, 2015

    2 pagesAP01

    Who are the officers of WHARFSIDE WINE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAWFORD, James
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5 2nd Floor Bulman House
    Secretary
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5 2nd Floor Bulman House
    200108520001
    CRAWFORD, James
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5 2nd Floor Bulman House
    Director
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5 2nd Floor Bulman House
    EnglandBritish198730800001
    GORMLEY, Rowan
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5 2nd Floor Bulman House
    Director
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5 2nd Floor Bulman House
    EnglandIrish122037520001
    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
    APTHORP, John Dorrington
    The Field House Farm
    Newlands Ave
    W77 8EJ Radlett
    Hertfordshire
    Director
    The Field House Farm
    Newlands Ave
    W77 8EJ Radlett
    Hertfordshire
    British6643920001
    APTHORP, Justin James
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    Director
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    EnglandBritish85936270001
    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

    Does WHARFSIDE WINE PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Trust debenture
    Created On Oct 02, 1989
    Delivered On Oct 05, 1989
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee as issuing bank, as agent, as arranger and original bank under the terms of the mezzanine facility dated 22-8-89 and all monies due or to become due from the company to the chargee on any account whatsoeverunder the terms of the trust debenture.
    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 Limited
    Transactions
    • Oct 05, 1989Registration of a charge
    Trust debenture
    Created On Oct 02, 1989
    Delivered On Oct 05, 1989
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee as agent and senior issuring bank for the banks under the terms of the facility agreements dated 22-9-89 and all monies due or to become due from the company to the chargee as trustee under the terms of the trust debenture
    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
    • Kleinwork Benson Limited
    Transactions
    • Oct 05, 1989Registration of a charge
    Debenture
    Created On Oct 02, 1989
    Delivered On Oct 05, 1989
    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
    • Oct 05, 1989Registration of a charge
    • Jun 12, 1997Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jul 11, 1988
    Delivered On Jul 16, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including heretable property & assets in scotland.. 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
    • Lloyds Bank PLC
    Transactions
    • Jul 16, 1988Registration of a charge

    Does WHARFSIDE WINE PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 08, 2016Commencement of winding up
    Jul 26, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Antonya Allison
    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
    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
    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
    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

    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