ACCOLADE WINES EUROPE NO 10 LIMITED

ACCOLADE WINES EUROPE NO 10 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameACCOLADE WINES EUROPE NO 10 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02684701
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ACCOLADE WINES EUROPE NO 10 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACCOLADE BRANDS LIMITEDJan 31, 2011Jan 31, 2011
    CONSTELLATION EUROPE 9 LIMITEDMar 23, 2010Mar 23, 2010
    R N COATE & CO LIMITEDMar 11, 1992Mar 11, 1992
    BEFORECASE LIMITEDFeb 06, 1992Feb 06, 1992

    What are the latest accounts for ACCOLADE WINES EUROPE NO 10 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for ACCOLADE WINES EUROPE NO 10 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of James David Lousada as a director on Sep 05, 2012

    1 pagesTM01

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

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Gavin Stuart Brockett as a director on Mar 09, 2012

    2 pagesAP01

    Appointment of Mr Jeremy Alexander Stevenson as a director on Mar 09, 2012

    2 pagesAP01

    Certificate of change of name

    Company name changed accolade brands LIMITED\certificate issued on 14/03/12
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 01, 2012

    RES15

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

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 01, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Feb 01, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 07, 2012

    Statement of capital on Feb 07, 2012

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jun 30, 2011

    4 pagesAA

    Accounts for a dormant company made up to Jan 31, 2011

    4 pagesAA

    Termination of appointment of Jeremy Stevenson as a director

    1 pagesTM01

    Appointment of Ms Esther Clothier as a secretary

    1 pagesAP03

    Appointment of Mr Jeremy Stevenson as a secretary

    2 pagesAP03

    Appointment of Mr Jeremy Stevenson as a director

    2 pagesAP01

    Termination of appointment of David Hughes as a director

    1 pagesTM01

    Termination of appointment of David Hughes as a secretary

    1 pagesTM02

    Termination of appointment of David Hughes as a director

    1 pagesTM01

    Termination of appointment of David Hughes as a secretary

    1 pagesTM02

    Director's details changed for Mr James David Lousada on Jun 27, 2011

    2 pagesCH01

    Director's details changed for Mr David John Hughes on Jun 27, 2011

    2 pagesCH01

    Secretary's details changed for Mr David John Hughes on Jun 27, 2011

    2 pagesCH03

    Who are the officers of ACCOLADE WINES EUROPE NO 10 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLOTHIER, Esther
    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
    162011780001
    STEVENSON, Jeremy
    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
    161854820001
    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 African167554030002
    CHRISTENSEN, Troy
    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
    AustraliaAmerican130789730003
    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
    AustraliaAustralian161846280001
    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
    British28396500005
    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
    157429070002
    MALHOTRA, Deepak Kumar
    Constellation House
    The Guildway Old Portsmouth Road
    GU3 1LR Artington Guildford
    Surrey
    Secretary
    Constellation House
    The Guildway Old Portsmouth Road
    GU3 1LR Artington Guildford
    Surrey
    British69554640002
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BURGE, Alan
    10 Claremont Gardens
    Hallatrow
    BS18 5EY Bristol
    Avon
    Director
    10 Claremont Gardens
    Hallatrow
    BS18 5EY Bristol
    Avon
    British57689110001
    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 KingdomBritish28396500005
    CREIGHTON, Thomas Hugh
    Apple Acre
    High Road
    CR5 3QR Chipstead
    Surrey
    Director
    Apple Acre
    High Road
    CR5 3QR Chipstead
    Surrey
    EnglandBritish157727790001
    ETHERIDGE, Hugh Charles
    5 Springfield Place
    BA1 5RA Bath
    Avon
    Director
    5 Springfield Place
    BA1 5RA Bath
    Avon
    United KingdomBritish1491130002
    GLENNIE, Helen Margaret
    Constellation House
    The Guildway Old Portsmouth Road
    GU3 1LR Artington Guildford
    Surrey
    Director
    Constellation House
    The Guildway Old Portsmouth Road
    GU3 1LR Artington Guildford
    Surrey
    United KingdomBritish137615160001
    HODGES, Nigel Ian
    Sonning House
    2 Canns Lane
    TA6 6QF North Petherton
    Somerset
    Director
    Sonning House
    2 Canns Lane
    TA6 6QF North Petherton
    Somerset
    British75692570001
    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
    AustraliaAustralian157415150002
    KLEIN, David
    45 Princes Road
    The Alberts
    TW10 6DQ Richmond
    Surrey
    Director
    45 Princes Road
    The Alberts
    TW10 6DQ Richmond
    Surrey
    American119928070001
    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
    EnglandBritish152222000001
    MALHOTRA, Deepak Kumar
    Constellation House
    The Guildway Old Portsmouth Road
    GU3 1LR Artington Guildford
    Surrey
    Director
    Constellation House
    The Guildway Old Portsmouth Road
    GU3 1LR Artington Guildford
    Surrey
    United KingdomBritish69554640002
    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 KingdomBritish60630980002
    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
    AustraliaAustralian161846280001
    WARREN, David Maxwell
    Weir House 1 Heol Isaf
    Radyr
    CF15 8AF Cardiff
    South Glamorgan
    Director
    Weir House 1 Heol Isaf
    Radyr
    CF15 8AF Cardiff
    South Glamorgan
    WalesBritish44371280001
    WILKINSON, John Leonard
    Shell Cottage The Street
    Chilcompton
    BA3 4HB Bath
    Avon
    Director
    Shell Cottage The Street
    Chilcompton
    BA3 4HB Bath
    Avon
    British42968490001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    NQH LIMITED
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    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