ACCOLADE WINES EUROPE NO. 4 LIMITED

ACCOLADE WINES EUROPE NO. 4 LIMITED

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

    Company NameACCOLADE WINES EUROPE NO. 4 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02661273
    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 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 AddressNo

    What were the previous names of ACCOLADE WINES EUROPE NO. 4 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONSTELLATION EUROPE 4 LIMITEDJan 18, 2010Jan 18, 2010
    THE GAYMER GROUP LIMITEDFeb 20, 1992Feb 20, 1992
    QUAYSHELFCO 389 LIMITEDNov 07, 1991Nov 07, 1991

    What are the latest accounts for ACCOLADE WINES EUROPE NO. 4 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What is the status of the latest annual return for ACCOLADE WINES EUROPE NO. 4 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ACCOLADE WINES EUROPE NO. 4 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Director's details changed for Mr Jeremy Alexander Stevenson on Oct 05, 2015

    2 pagesCH01

    Secretary's details changed for Mr Jeremy Stevenson on Oct 05, 2015

    1 pagesCH03

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Mar 27, 2015

    3 pages4.68

    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 pagesAD01

    Liquidators' statement of receipts and payments to Mar 27, 2014

    4 pages4.68

    Insolvency court order

    Court order insolvency:court order replacement liquidators
    24 pagesLIQ MISC OC

    Insolvency filing

    Insolvency:form 4.40
    1 pagesLIQ MISC

    Appointment of a voluntary liquidator

    1 pages600

    Termination of appointment of Esther Clothier as a secretary

    1 pagesTM02

    Appointment of Mrs Nicola Jane Spencer as a secretary

    1 pagesAP03

    Termination of appointment of Gavin Brockett as a director

    1 pagesTM01

    Liquidators' statement of receipts and payments to Mar 27, 2013

    4 pages4.68

    Termination of appointment of Troy Christensen as a director

    1 pagesTM01

    Termination of appointment of James Lousada as a director

    1 pagesTM01

    Director's details changed for Mr Gavin Stuart Brockett on Jul 31, 2012

    2 pagesCH01

    Register inspection address has been changed

    2 pagesAD02

    Registered office address changed from * Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom* on Apr 10, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of Mr Jeremy Alexander Stevenson as a director

    2 pagesAP01

    Appointment of Mr Gavin Stuart Brockett as a director

    2 pagesAP01

    Director's details changed for Mr Troy Christensen on Mar 06, 2012

    2 pagesCH01

    Who are the officers of ACCOLADE WINES EUROPE NO. 4 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPENCER, Nicola Jane
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Kpmg Llp
    Secretary
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Kpmg Llp
    180947650001
    STEVENSON, Jeremy
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    Secretary
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    161855570001
    STEVENSON, Jeremy Alexander
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    Director
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    AustraliaAustralianSolicitor161846280001
    CLOTHIER, Esther
    Salisbury Square
    EC4Y 8BB London
    8
    Secretary
    Salisbury Square
    EC4Y 8BB London
    8
    162013030001
    COLQUHOUN, Anne Therese
    Apartment B Kings Ride House
    Prince Albert Drive
    SL5 8AQ Ascot
    Secretary
    Apartment B Kings Ride House
    Prince Albert Drive
    SL5 8AQ Ascot
    BritishCompany Secretary28396500005
    HUGHES, David John
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Secretary
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    157433620002
    MALHOTRA, Deepak Kumar
    Constellation House The Guildway
    Old Portsmouth Road Artington
    GU3 1LR Guildford
    Surrey
    Secretary
    Constellation House The Guildway
    Old Portsmouth Road Artington
    GU3 1LR Guildford
    Surrey
    BritishSolicitor69554640002
    WARREN, David Maxwell
    Weir House 1 Heol Isaf
    Radyr
    CF15 8AF Cardiff
    South Glamorgan
    Secretary
    Weir House 1 Heol Isaf
    Radyr
    CF15 8AF Cardiff
    South Glamorgan
    British44371280001
    NQH (CO SEC) LIMITED
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    Nominee Secretary
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    900001160001
    QUAYSECO LIMITED
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    Secretary
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    50174700001
    AIKENS, Peter
    Princes Lodge
    BA4 5HN Shepton Mallet
    Somerset
    Director
    Princes Lodge
    BA4 5HN Shepton Mallet
    Somerset
    BritishDirector2228040002
    BROCKETT, Gavin Stuart
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Director
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    AustraliaSouth AfricanAccountant167554030002
    BURGE, Alan
    10 Claremont Gardens
    Hallatrow
    BS18 5EY Bristol
    Avon
    Director
    10 Claremont Gardens
    Hallatrow
    BS18 5EY Bristol
    Avon
    BritishCompany Director57689110001
    CHRISTENSEN, Troy
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    Salisbury Square
    EC4Y 8BB London
    8
    AustraliaAmericanCompany Director130789730003
    COLQUHOUN, Anne Therese
    Apartment B Kings Ride House
    Prince Albert Drive
    SL5 8AQ Ascot
    Director
    Apartment B Kings Ride House
    Prince Albert Drive
    SL5 8AQ Ascot
    United KingdomBritishCompany Secretary28396500005
    CREIGHTON, Thomas Hugh
    Apple Acre
    High Road
    CR5 3QR Chipstead
    Surrey
    Director
    Apple Acre
    High Road
    CR5 3QR Chipstead
    Surrey
    EnglandBritishAccountant157727790001
    ETHERIDGE, Hugh Charles
    5 Springfield Place
    BA1 5RA Bath
    Avon
    Director
    5 Springfield Place
    BA1 5RA Bath
    Avon
    United KingdomBritishCompany Director1491130002
    EVANS, Peter Gibb
    Warwicks Bench Cottage
    15b Warwicks Bench
    GU21 1RE Guildford
    Surrey
    Director
    Warwicks Bench Cottage
    15b Warwicks Bench
    GU21 1RE Guildford
    Surrey
    BritishCompany Director37525550002
    GLENNIE, Helen Margaret
    Constellation House The Guildway
    Old Portsmouth Road Artington
    GU3 1LR Guildford
    Surrey
    Director
    Constellation House The Guildway
    Old Portsmouth Road Artington
    GU3 1LR Guildford
    Surrey
    United KingdomBritishCompany Director137615160001
    GRISMAN, Martin Gerald
    Brook House Farm
    Roston Common, Norbury
    DE6 2EL Ashbourne
    Derbyshire
    Director
    Brook House Farm
    Roston Common, Norbury
    DE6 2EL Ashbourne
    Derbyshire
    EnglandBritishDirector69428030002
    HODGES, Nigel Ian
    Sonning House
    2 Canns Lane
    TA6 6QF North Petherton
    Somerset
    Director
    Sonning House
    2 Canns Lane
    TA6 6QF North Petherton
    Somerset
    BritishBusiness Development Director75692570001
    HUGHES, David John
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Director
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    AustraliaAustralianAccountant157415150002
    HUNTLEY, Peter William
    28 Allan Glen Gardens
    Bishopbriggs
    G64 3BG Glasgow
    Director
    28 Allan Glen Gardens
    Bishopbriggs
    G64 3BG Glasgow
    ScotlandBritishCompany Director46387640002
    KLEIN, David
    45 Princes Road
    The Alberts
    TW10 6DQ Richmond
    Surrey
    Director
    45 Princes Road
    The Alberts
    TW10 6DQ Richmond
    Surrey
    AmericanCompany Director119928070001
    LASCELLES, Derek William
    Danbury 39 Whitehouse Road
    Claverham
    BS19 4LJ Bristol
    Avon
    Director
    Danbury 39 Whitehouse Road
    Claverham
    BS19 4LJ Bristol
    Avon
    BritishCompany Director55680280001
    LOUSADA, James David
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Director
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    EnglandBritishCompany Director152222000001
    MALHOTRA, Deepak Kumar
    Constellation House The Guildway
    Old Portsmouth Road Artington
    GU3 1LR Guildford
    Surrey
    Director
    Constellation House The Guildway
    Old Portsmouth Road Artington
    GU3 1LR Guildford
    Surrey
    United KingdomBritishSolicitor69554640002
    MELVIN, Martyn
    Southdown
    Roundway, Devizes
    SN10 2HY Devizes
    Wiltshire
    Director
    Southdown
    Roundway, Devizes
    SN10 2HY Devizes
    Wiltshire
    BritishCompany Director120382920001
    PETERS, Richard David
    Rose Cottage, Upper House Lane
    Shamley Green
    GU5 0SX Guildford
    Surrey
    Director
    Rose Cottage, Upper House Lane
    Shamley Green
    GU5 0SX Guildford
    Surrey
    United KingdomBritishDirector60630980002
    ROBINSON, Claire Elaine
    4 Fairleigh Rise
    Kington Langley
    SN15 5QF Chippenham
    Wiltshire
    Director
    4 Fairleigh Rise
    Kington Langley
    SN15 5QF Chippenham
    Wiltshire
    BritishCompany Director10771810001
    STEVENSON, Jeremy Alexander
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Director
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    AustraliaAustralianSolicitor161846280001
    THOMPSON, Kim, Dr
    6 Greyfield Common
    High Littleton
    BS18 5YL Bristol
    Director
    6 Greyfield Common
    High Littleton
    BS18 5YL Bristol
    BritishCompany Director44398220001
    WILKINSON, John Leonard
    Shell Cottage The Street
    Chilcompton
    BA3 4HB Bath
    Avon
    Director
    Shell Cottage The Street
    Chilcompton
    BA3 4HB Bath
    Avon
    BritishCompany Director42968490001
    WOOLF, Roger
    3 Glenavon Park
    BS9 1RS Bristol
    Avon
    Director
    3 Glenavon Park
    BS9 1RS Bristol
    Avon
    BritishCompany Director10643670001
    NQH LIMITED
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    Nominee Director
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    900001150001

    Does ACCOLADE WINES EUROPE NO. 4 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Mar 10, 1992Registration of a charge (395)
    • Aug 10, 1993Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 14, 2009Statement of satisfaction of a charge in full or part (MG02)

    Does ACCOLADE WINES EUROPE NO. 4 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 30, 2015Dissolved on
    Mar 28, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London

    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