ACCOLADE WINES EUROPE NO. 4 LIMITED
Overview
Company Name | ACCOLADE WINES EUROPE NO. 4 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02661273 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ACCOLADE WINES EUROPE NO. 4 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ACCOLADE WINES EUROPE NO. 4 LIMITED located?
Registered Office Address | Kpmg Llp 15 Canada Square Canary Wharf E14 5GL London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ACCOLADE WINES EUROPE NO. 4 LIMITED?
Company Name | From | Until |
---|---|---|
CONSTELLATION EUROPE 4 LIMITED | Jan 18, 2010 | Jan 18, 2010 |
THE GAYMER GROUP LIMITED | Feb 20, 1992 | Feb 20, 1992 |
QUAYSHELFCO 389 LIMITED | Nov 07, 1991 | Nov 07, 1991 |
What are the latest accounts for ACCOLADE WINES EUROPE NO. 4 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2011 |
What is the status of the latest annual return for ACCOLADE WINES EUROPE NO. 4 LIMITED?
Annual Return |
|
---|
What are the latest filings for ACCOLADE WINES EUROPE NO. 4 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Director's details changed for Mr Jeremy Alexander Stevenson on Oct 05, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Jeremy Stevenson on Oct 05, 2015 | 1 pages | CH03 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Mar 27, 2015 | 3 pages | 4.68 | ||||||||||
Registered office address changed from Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on Apr 10, 2015 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 27, 2014 | 4 pages | 4.68 | ||||||||||
Insolvency court order Court order insolvency:court order replacement liquidators | 24 pages | LIQ MISC OC | ||||||||||
Insolvency filing Insolvency:form 4.40 | 1 pages | LIQ MISC | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Termination of appointment of Esther Clothier as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mrs Nicola Jane Spencer as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Gavin Brockett as a director | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 27, 2013 | 4 pages | 4.68 | ||||||||||
Termination of appointment of Troy Christensen as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of James Lousada as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Gavin Stuart Brockett on Jul 31, 2012 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||
Registered office address changed from * Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom* on Apr 10, 2012 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Jeremy Alexander Stevenson as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Gavin Stuart Brockett as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Troy Christensen on Mar 06, 2012 | 2 pages | CH01 | ||||||||||
Who are the officers of ACCOLADE WINES EUROPE NO. 4 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SPENCER, Nicola Jane | Secretary | 15 Canada Square Canary Wharf E14 5GL London Kpmg Llp | 180947650001 | |||||||
STEVENSON, Jeremy | Secretary | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | 161855570001 | |||||||
STEVENSON, Jeremy Alexander | Director | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | Australia | Australian | Solicitor | 161846280001 | ||||
CLOTHIER, Esther | Secretary | Salisbury Square EC4Y 8BB London 8 | 162013030001 | |||||||
COLQUHOUN, Anne Therese | Secretary | Apartment B Kings Ride House Prince Albert Drive SL5 8AQ Ascot | British | Company Secretary | 28396500005 | |||||
HUGHES, David John | Secretary | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | 157433620002 | |||||||
MALHOTRA, Deepak Kumar | Secretary | Constellation House The Guildway Old Portsmouth Road Artington GU3 1LR Guildford Surrey | British | Solicitor | 69554640002 | |||||
WARREN, David Maxwell | Secretary | Weir House 1 Heol Isaf Radyr CF15 8AF Cardiff South Glamorgan | British | 44371280001 | ||||||
NQH (CO SEC) LIMITED | Nominee Secretary | Narrow Quay House Narrow Quay BS1 4AH Bristol | 900001160001 | |||||||
QUAYSECO LIMITED | Secretary | Narrow Quay House Narrow Quay BS1 4AH Bristol | 50174700001 | |||||||
AIKENS, Peter | Director | Princes Lodge BA4 5HN Shepton Mallet Somerset | British | Director | 2228040002 | |||||
BROCKETT, Gavin Stuart | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | Australia | South African | Accountant | 167554030002 | ||||
BURGE, Alan | Director | 10 Claremont Gardens Hallatrow BS18 5EY Bristol Avon | British | Company Director | 57689110001 | |||||
CHRISTENSEN, Troy | Director | Salisbury Square EC4Y 8BB London 8 | Australia | American | Company Director | 130789730003 | ||||
COLQUHOUN, Anne Therese | Director | Apartment B Kings Ride House Prince Albert Drive SL5 8AQ Ascot | United Kingdom | British | Company Secretary | 28396500005 | ||||
CREIGHTON, Thomas Hugh | Director | Apple Acre High Road CR5 3QR Chipstead Surrey | England | British | Accountant | 157727790001 | ||||
ETHERIDGE, Hugh Charles | Director | 5 Springfield Place BA1 5RA Bath Avon | United Kingdom | British | Company Director | 1491130002 | ||||
EVANS, Peter Gibb | Director | Warwicks Bench Cottage 15b Warwicks Bench GU21 1RE Guildford Surrey | British | Company Director | 37525550002 | |||||
GLENNIE, Helen Margaret | Director | Constellation House The Guildway Old Portsmouth Road Artington GU3 1LR Guildford Surrey | United Kingdom | British | Company Director | 137615160001 | ||||
GRISMAN, Martin Gerald | Director | Brook House Farm Roston Common, Norbury DE6 2EL Ashbourne Derbyshire | England | British | Director | 69428030002 | ||||
HODGES, Nigel Ian | Director | Sonning House 2 Canns Lane TA6 6QF North Petherton Somerset | British | Business Development Director | 75692570001 | |||||
HUGHES, David John | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | Australia | Australian | Accountant | 157415150002 | ||||
HUNTLEY, Peter William | Director | 28 Allan Glen Gardens Bishopbriggs G64 3BG Glasgow | Scotland | British | Company Director | 46387640002 | ||||
KLEIN, David | Director | 45 Princes Road The Alberts TW10 6DQ Richmond Surrey | American | Company Director | 119928070001 | |||||
LASCELLES, Derek William | Director | Danbury 39 Whitehouse Road Claverham BS19 4LJ Bristol Avon | British | Company Director | 55680280001 | |||||
LOUSADA, James David | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | England | British | Company Director | 152222000001 | ||||
MALHOTRA, Deepak Kumar | Director | Constellation House The Guildway Old Portsmouth Road Artington GU3 1LR Guildford Surrey | United Kingdom | British | Solicitor | 69554640002 | ||||
MELVIN, Martyn | Director | Southdown Roundway, Devizes SN10 2HY Devizes Wiltshire | British | Company Director | 120382920001 | |||||
PETERS, Richard David | Director | Rose Cottage, Upper House Lane Shamley Green GU5 0SX Guildford Surrey | United Kingdom | British | Director | 60630980002 | ||||
ROBINSON, Claire Elaine | Director | 4 Fairleigh Rise Kington Langley SN15 5QF Chippenham Wiltshire | British | Company Director | 10771810001 | |||||
STEVENSON, Jeremy Alexander | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | Australia | Australian | Solicitor | 161846280001 | ||||
THOMPSON, Kim, Dr | Director | 6 Greyfield Common High Littleton BS18 5YL Bristol | British | Company Director | 44398220001 | |||||
WILKINSON, John Leonard | Director | Shell Cottage The Street Chilcompton BA3 4HB Bath Avon | British | Company Director | 42968490001 | |||||
WOOLF, Roger | Director | 3 Glenavon Park BS9 1RS Bristol Avon | British | Company Director | 10643670001 | |||||
NQH LIMITED | Nominee Director | Narrow Quay House Narrow Quay BS1 4AH Bristol | 900001150001 |
Does ACCOLADE WINES EUROPE NO. 4 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Feb 28, 1992 Delivered On Mar 10, 1992 | Satisfied | Amount secured All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the agreements or any other securitydocuments as defined in the charge | |
Short particulars See form 395 ref M144. 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
| ||||
Transactions
|
Does ACCOLADE WINES EUROPE NO. 4 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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