WINEWORLD LONDON LIMITED

WINEWORLD LONDON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWINEWORLD LONDON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02663676
    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 WINEWORLD LONDON LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities
    • Museums activities (91020) / Arts, entertainment and recreation
    • Operation of historical sites and buildings and similar visitor attractions (91030) / Arts, entertainment and recreation
    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is WINEWORLD LONDON LIMITED located?

    Registered Office Address
    30 Broadwick Street
    W1F 8JB London
    Undeliverable Registered Office AddressNo

    What were the previous names of WINEWORLD LONDON LIMITED?

    Previous Company Names
    Company NameFromUntil
    WINEWORLD LONDON PLCApr 10, 1992Apr 10, 1992
    LARKINGS LIMITEDNov 18, 1991Nov 18, 1991

    What are the latest accounts for WINEWORLD LONDON LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2017

    What are the latest filings for WINEWORLD LONDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Registered office address changed from Vinopolis 1 Bank End London SE1 9BU to 30 Broadwick Street London W1F 8JB on Aug 07, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 12, 2018

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Total exemption full accounts made up to Jul 31, 2017

    11 pagesAA

    Confirmation statement made on Nov 18, 2017 with updates

    4 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Jul 31, 2016

    13 pagesAA

    Statement of capital following an allotment of shares on Jul 14, 2017

    • Capital: GBP 8,930,906.55
    4 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital on Jul 17, 2017

    • Capital: GBP 0.044476
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of capital redemption reserve 14/07/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 18, 2016 with updates

    32 pagesCS01

    Termination of appointment of Jason John Melrose as a director on Sep 01, 2016

    1 pagesTM01

    Termination of appointment of Samantha Louise Anderson as a director on Sep 01, 2016

    1 pagesTM01

    Termination of appointment of Georgina Belinda Anderson as a director on Sep 01, 2016

    1 pagesTM01

    Termination of appointment of Alexander Campbell Anderson as a director on Sep 01, 2016

    1 pagesTM01

    Termination of appointment of Jason John Melrose as a secretary on Sep 01, 2016

    1 pagesTM02

    Appointment of George Thomas Walsh-Waring as a director on Sep 01, 2016

    2 pagesAP01

    Appointment of Rob Macdonald Tyson as a director on Sep 01, 2016

    2 pagesAP01

    Who are the officers of WINEWORLD LONDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TYSON, Rob Macdonald
    Air Street
    W1B 5AN London
    20
    England
    Director
    Air Street
    W1B 5AN London
    20
    England
    United KingdomBritish213377300001
    WALSH-WARING, George Thomas
    Air Street
    W1B 5AN London
    20
    England
    Director
    Air Street
    W1B 5AN London
    20
    England
    United KingdomBritish213377700001
    CONROY, Simon Thomas
    32 Solon Road
    SW2 5UY London
    Secretary
    32 Solon Road
    SW2 5UY London
    British59978960001
    FLAHERTY, Bernadette Marie
    85 Firs Park Avenue
    Winchmore Hill
    N21 2PU London
    Secretary
    85 Firs Park Avenue
    Winchmore Hill
    N21 2PU London
    British82368200001
    LACEY, Carole Mary
    24 Howard Road
    BR1 3QJ Bromley
    Kent
    Secretary
    24 Howard Road
    BR1 3QJ Bromley
    Kent
    Irish77345590002
    MELROSE, Jason John
    1 Bank End
    SE1 9BU London
    Vinopolis
    Secretary
    1 Bank End
    SE1 9BU London
    Vinopolis
    British59908760001
    VAUGHAN-ARBUCKLE, Victoria Jasmin
    50a Battersea Rise
    SW11 1EG London
    Secretary
    50a Battersea Rise
    SW11 1EG London
    British33494940002
    WALLACE, Timothy James
    1 Cavendish Court
    Cavendish Road
    KT13 0JN Weybridge
    Surrey
    Secretary
    1 Cavendish Court
    Cavendish Road
    KT13 0JN Weybridge
    Surrey
    British46296630001
    WOOD, Roger Norman Alexander
    High Leybourne
    Hascombe
    GU8 4AD Godalming
    Surrey
    Secretary
    High Leybourne
    Hascombe
    GU8 4AD Godalming
    Surrey
    British529640001
    ANDERSON, Alexander Campbell
    1 Bank End
    SE1 9BU London
    Vinopolis
    Director
    1 Bank End
    SE1 9BU London
    Vinopolis
    EnglandBritish43710680002
    ANDERSON, Georgina Belinda
    Vinopolis
    1 Bank End
    SE1 9BU London
    Director
    Vinopolis
    1 Bank End
    SE1 9BU London
    EnglandBritish52808690001
    ANDERSON, Samantha Louise
    Vinopolis
    1 Bank End
    SE1 9BU London
    Director
    Vinopolis
    1 Bank End
    SE1 9BU London
    EnglandBritish184845450001
    BALL, Malcolm Phillip
    Box Tree Lane
    Postcombe
    OX9 7DT Nr Thame
    Sapphire Cottage
    Oxfordshire
    Director
    Box Tree Lane
    Postcombe
    OX9 7DT Nr Thame
    Sapphire Cottage
    Oxfordshire
    United KingdomBritish131057930001
    BROADBENT, John Michael
    87 Rosebank
    SW6 6LJ London
    Director
    87 Rosebank
    SW6 6LJ London
    British11598140001
    ELLWOOD, Rupert James
    1 Bank End
    SE1 9BU London
    Vinopolis
    Director
    1 Bank End
    SE1 9BU London
    Vinopolis
    British121886910001
    FRY, Leslie George
    5 Linces Way
    AL7 3JN Welwyn Garden City
    Hertfordshire
    Director
    5 Linces Way
    AL7 3JN Welwyn Garden City
    Hertfordshire
    United KingdomBritish59092150001
    HAMPTON, Catherine Patricia
    Keepers Cottage
    Kiln Road, Hastoe
    HP23 6PE Tring
    Hertfordshire
    Director
    Keepers Cottage
    Kiln Road, Hastoe
    HP23 6PE Tring
    Hertfordshire
    British77848780001
    HODGES, Anthony
    The Reddings The Vatch
    GL6 7JU Stroud
    Gloucestershire
    Director
    The Reddings The Vatch
    GL6 7JU Stroud
    Gloucestershire
    British63229170001
    LOUBSER, Abraham Michael Christian
    1 Bank End
    SE1 9BU London
    Vinopolis
    Director
    1 Bank End
    SE1 9BU London
    Vinopolis
    NetherlandsDutch67036550002
    LOWTHER, John
    Cornerstone
    7 Swinnertons Lane
    NN6 6LS Yelvestoft
    Northamptonshire
    Director
    Cornerstone
    7 Swinnertons Lane
    NN6 6LS Yelvestoft
    Northamptonshire
    UkBritish63343230001
    MACPHERSON, Ronald Thomas Stewart, Sir
    Craig Dhu House
    PH20 1BS Newtonmore
    Inverness Shire
    Director
    Craig Dhu House
    PH20 1BS Newtonmore
    Inverness Shire
    British49140580002
    MELROSE, Jason John
    Vinopolis
    1 Bank End
    SE1 9BU London
    Director
    Vinopolis
    1 Bank End
    SE1 9BU London
    United KingdomBritish59908760001
    PAICE, Peter John
    Flat 4a
    59 Harrington Gardens
    SW7 4JZ London
    Director
    Flat 4a
    59 Harrington Gardens
    SW7 4JZ London
    United KingdomBritish122398300001
    VAUGHAN-ARBUCKLE, Duncan Keith Thorburn
    48 Parma Crescent
    SW11 1LT London
    Director
    48 Parma Crescent
    SW11 1LT London
    British50839100004
    WOOD, Roger Norman Alexander
    1 Bank End
    SE1 9BU London
    Vinopolis
    Director
    1 Bank End
    SE1 9BU London
    Vinopolis
    EnglandBritish529640001
    WOOD, Simon Timothy
    Vinopolis
    1 Bank End
    SE1 9BU London
    Director
    Vinopolis
    1 Bank End
    SE1 9BU London
    United KingdomBritish96459470001
    WOOD, Simon Timothy
    The Old Malthouse
    Church Street
    OX15 0TG Deddington
    Oxfordshire
    Director
    The Old Malthouse
    Church Street
    OX15 0TG Deddington
    Oxfordshire
    United KingdomBritish96459470001

    What are the latest statements on persons with significant control for WINEWORLD LONDON LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 18, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does WINEWORLD LONDON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jun 21, 2000
    Delivered On Jun 29, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a the iarspace with railway arches between park street stoney street and clink street london borough of southwark. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 29, 2000Registration of a charge (395)
    • May 16, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 21, 2000
    Delivered On Jun 23, 2000
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 23, 2000Registration of a charge (395)
    • May 16, 2016Satisfaction of a charge (MR04)
    Fixed legal charge
    Created On Aug 19, 1999
    Delivered On Aug 24, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the legal charge or the development agreement dated 30TH january 1998
    Short particulars
    L/H park street stoney street and clinton street southwark comprising railway arches buildings yards and premises fixed plant machinery proceeds of sale.
    Persons Entitled
    • Urban Regeneration Agency
    Transactions
    • Aug 24, 1999Registration of a charge (395)
    • Sep 30, 2009Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Aug 19, 1999
    Delivered On Aug 24, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the legal charge or the development agreement dated 30TH january 1998
    Short particulars
    All assets and undertaking all tangible and intangible assets and uncalled capital.
    Persons Entitled
    • Urban Regeneration Agency
    Transactions
    • Aug 24, 1999Registration of a charge (395)
    • Sep 30, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 22, 1999
    Delivered On Jul 28, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Leasehold property k/a park street and clink street in the london borough of southwark. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jul 28, 1999Registration of a charge (395)
    • Dec 17, 2014Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Aug 17, 1998
    Delivered On Aug 22, 1998
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Aug 22, 1998Registration of a charge (395)
    • Dec 17, 2014Satisfaction of a charge (MR04)

    Does WINEWORLD LONDON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 12, 2018Commencement of winding up
    Jul 28, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT 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