ACCOLADE WINES EUROPE NO. 6 LIMITED
Overview
Company Name | ACCOLADE WINES EUROPE NO. 6 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02661279 |
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. 6 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ACCOLADE WINES EUROPE NO. 6 LIMITED located?
Registered Office Address | KPMG RESTRUCTURING 8 Salisbury Square EC4Y 8BB London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ACCOLADE WINES EUROPE NO. 6 LIMITED?
Company Name | From | Until |
---|---|---|
CONSTELLATION EUROPE 6 LIMITED | Jan 18, 2010 | Jan 18, 2010 |
THE GAYMER GROUP OVERSEAS HOLDINGS LIMITED | Feb 28, 1992 | Feb 28, 1992 |
QUAYSHELFCO 394 LIMITED | Nov 07, 1991 | Nov 07, 1991 |
What are the latest accounts for ACCOLADE WINES EUROPE NO. 6 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2011 |
What are the latest filings for ACCOLADE WINES EUROPE NO. 6 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Termination of appointment of James David Lousada as a director on Sep 05, 2012 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Gavin Stuart Brockett on Jul 31, 2012 | 2 pages | CH01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
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 on Mar 09, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gavin Stuart Brockett as a director on Mar 09, 2012 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Troy Christensen on Mar 06, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Nov 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2011 | 4 pages | AA | ||||||||||
Termination of appointment of Jeremy Stevenson as a director | 1 pages | TM01 | ||||||||||
Appointment of Ms Esther Clothier as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr Jeremy Stevenson as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr Jeremy Stevenson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Hughes as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Hughes as a secretary | 1 pages | TM02 | ||||||||||
Director's details changed for Mr James David Lousada on Jun 27, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David John Hughes on Jun 27, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr David John Hughes on Jun 27, 2011 | 2 pages | CH03 | ||||||||||
Registered office address changed from Constellation House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR on Jun 24, 2011 | 1 pages | AD01 | ||||||||||
Who are the officers of ACCOLADE WINES EUROPE NO. 6 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLOTHIER, Esther | Secretary | Salisbury Square EC4Y 8BB London 8 | 162013270001 | |||||||
STEVENSON, Jeremy | Secretary | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | 161854890001 | |||||||
BROCKETT, Gavin Stuart | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | Australia | South African | Accountant | 167554030002 | ||||
CHRISTENSEN, Troy | Director | Salisbury Square EC4Y 8BB London 8 | Australia | American | Company Director | 130789730003 | ||||
STEVENSON, Jeremy Alexander | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | Australia | Australian | Solicitor | 161846280001 | ||||
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 | 157518790002 | |||||||
HUGHES, David John | Secretary | The Guildway, Old Portsmouth Road Artington GU3 1LR Guildford Constellation House Surrey United Kingdom | 157434310001 | |||||||
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 | ||||||
WILKINSON, John Leonard | Secretary | Shell Cottage The Street Chilcompton BA3 4HB Bath Avon | British | Company Director | 42968490001 | |||||
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 | |||||
BURGE, Alan | Director | 10 Claremont Gardens Hallatrow BS18 5EY Bristol Avon | British | Company Director | 57689110001 | |||||
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 | Chartered Accountant | 1491130002 | ||||
GLENNIE, Helen Margaret | Director | Constellation House The Guildway Old Portsmouth Road Artington GU3 1LR Guildford Surrey | United Kingdom | British | Company Director | 137615160001 | ||||
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 | ||||
HUGHES, David John | Director | The Guildway, Old Portsmouth Road Artington GU3 1LR Guildford Constellation 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 | ||||
STEVENSON, Jeremy Alexander | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | Australia | Australian | Solicitor | 161846280001 | ||||
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. 6 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 thje agreements or any other documents as defined in the debenture | |
Short particulars See form 395 ref M145. 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. 6 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