ACCOLADE WINES EUROPE NO 10 LIMITED
Overview
| Company Name | ACCOLADE WINES EUROPE NO 10 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02684701 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ACCOLADE WINES EUROPE NO 10 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ACCOLADE WINES EUROPE NO 10 LIMITED located?
| Registered Office Address | Accolade House The Guildway Old Portsmouth Road GU3 1LR Guildford Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACCOLADE WINES EUROPE NO 10 LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACCOLADE BRANDS LIMITED | Jan 31, 2011 | Jan 31, 2011 |
| CONSTELLATION EUROPE 9 LIMITED | Mar 23, 2010 | Mar 23, 2010 |
| R N COATE & CO LIMITED | Mar 11, 1992 | Mar 11, 1992 |
| BEFORECASE LIMITED | Feb 06, 1992 | Feb 06, 1992 |
What are the latest accounts for ACCOLADE WINES EUROPE NO 10 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2011 |
What are the latest filings for ACCOLADE WINES EUROPE NO 10 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
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 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Gavin Stuart Brockett as a director on Mar 09, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jeremy Alexander Stevenson as a director on Mar 09, 2012 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed accolade brands LIMITED\certificate issued on 14/03/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Director's details changed for Mr Troy Christensen on Mar 06, 2012 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Feb 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 4 pages | AA | ||||||||||
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 | ||||||||||
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 | ||||||||||
Who are the officers of ACCOLADE WINES EUROPE NO 10 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLOTHIER, Esther | Secretary | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | 162011780001 | |||||||
| STEVENSON, Jeremy | Secretary | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | 161854820001 | |||||||
| BROCKETT, Gavin Stuart | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | Australia | South African | 167554030002 | |||||
| CHRISTENSEN, Troy | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | Australia | American | 130789730003 | |||||
| STEVENSON, Jeremy Alexander | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | Australia | Australian | 161846280001 | |||||
| COLQUHOUN, Anne Therese | Secretary | Apartment B Kings Ride House Prince Albert Drive SL5 8AQ Ascot | British | 28396500005 | ||||||
| HUGHES, David John | Secretary | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | 157429070002 | |||||||
| MALHOTRA, Deepak Kumar | Secretary | Constellation House The Guildway Old Portsmouth Road GU3 1LR Artington Guildford Surrey | British | 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 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BURGE, Alan | Director | 10 Claremont Gardens Hallatrow BS18 5EY Bristol Avon | British | 57689110001 | ||||||
| COLQUHOUN, Anne Therese | Director | Apartment B Kings Ride House Prince Albert Drive SL5 8AQ Ascot | United Kingdom | British | 28396500005 | |||||
| CREIGHTON, Thomas Hugh | Director | Apple Acre High Road CR5 3QR Chipstead Surrey | England | British | 157727790001 | |||||
| ETHERIDGE, Hugh Charles | Director | 5 Springfield Place BA1 5RA Bath Avon | United Kingdom | British | 1491130002 | |||||
| GLENNIE, Helen Margaret | Director | Constellation House The Guildway Old Portsmouth Road GU3 1LR Artington Guildford Surrey | United Kingdom | British | 137615160001 | |||||
| HODGES, Nigel Ian | Director | Sonning House 2 Canns Lane TA6 6QF North Petherton Somerset | British | 75692570001 | ||||||
| HUGHES, David John | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | Australia | Australian | 157415150002 | |||||
| KLEIN, David | Director | 45 Princes Road The Alberts TW10 6DQ Richmond Surrey | American | 119928070001 | ||||||
| LOUSADA, James David | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | England | British | 152222000001 | |||||
| MALHOTRA, Deepak Kumar | Director | Constellation House The Guildway Old Portsmouth Road GU3 1LR Artington Guildford Surrey | United Kingdom | British | 69554640002 | |||||
| PETERS, Richard David | Director | Rose Cottage, Upper House Lane Shamley Green GU5 0SX Guildford Surrey | United Kingdom | British | 60630980002 | |||||
| STEVENSON, Jeremy Alexander | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | Australia | Australian | 161846280001 | |||||
| WARREN, David Maxwell | Director | Weir House 1 Heol Isaf Radyr CF15 8AF Cardiff South Glamorgan | Wales | British | 44371280001 | |||||
| WILKINSON, John Leonard | Director | Shell Cottage The Street Chilcompton BA3 4HB Bath Avon | British | 42968490001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
| NQH LIMITED | Nominee Director | Narrow Quay House Narrow Quay BS1 4AH Bristol | 900001150001 |
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