LEWISONS WHOLESALE LIMITED

LEWISONS WHOLESALE LIMITED

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

    Company NameLEWISONS WHOLESALE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02745335
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LEWISONS WHOLESALE LIMITED?

    • Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is LEWISONS WHOLESALE LIMITED located?

    Registered Office Address
    Regency House
    45-51 Chorley New Road
    BL1 4QR Bolton
    Undeliverable Registered Office AddressNo

    What were the previous names of LEWISONS WHOLESALE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERIDIAN WHOLESALE LIMITEDSep 06, 2012Sep 06, 2012
    GENFORD (UK) LIMITEDSep 07, 1992Sep 07, 1992

    What are the latest accounts for LEWISONS WHOLESALE LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2013

    What are the latest filings for LEWISONS WHOLESALE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    18 pagesWU15

    Progress report in a winding up by the court

    17 pagesWU07

    Insolvency filing

    INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 26/05/2016
    12 pagesLIQ MISC

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Registered office address changed from 62-64 Cobland House High Street Totton Southampton Hants SO40 9HN United Kingdom to Regency House 45-51 Chorley New Road Bolton BL1 4QR on Jun 29, 2015

    2 pagesAD01

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    2 pagesCOCOMP

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Stuart David Mills as a director on Mar 21, 2014

    2 pagesTM01

    Total exemption small company accounts made up to Aug 31, 2013

    4 pagesAA

    Certificate of change of name

    Company name changed meridian wholesale LIMITED\certificate issued on 14/10/13
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 04, 2013

    RES15

    Change of name notice

    3 pagesCONNOT

    Appointment of Mr Stuart David Mills as a director on Sep 01, 2013

    2 pagesAP01

    Annual return made up to Aug 26, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2013

    Statement of capital on Sep 02, 2013

    • Capital: GBP 1
    SH01

    Statement of capital following an allotment of shares on Apr 11, 2013

    • Capital: GBP 1.00
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    To issue ad sharecap of 999,901 shares 23/04/2013
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Additional share capital issued 22/04/2013
    RES13

    Termination of appointment of Carl Mabey as a director on Oct 15, 2012

    1 pagesTM01

    Annual return made up to Aug 26, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Alastair Brown as a director on Sep 03, 2012

    1 pagesTM01

    Termination of appointment of Karen Margaret Brown as a director on Sep 03, 2012

    1 pagesTM01

    Termination of appointment of Karen Margaret Brown as a secretary on Sep 03, 2012

    1 pagesTM02

    Appointment of Mr Clive Coombes as a director on Sep 03, 2012

    2 pagesAP01

    Who are the officers of LEWISONS WHOLESALE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOMBES, Clive Melvin
    45-51 Chorley New Road
    BL1 4QR Bolton
    Regency House
    Director
    45-51 Chorley New Road
    BL1 4QR Bolton
    Regency House
    EnglandBritish168150200001
    BROWN, Ian
    2 The Priory
    Fish Hill
    SG8 9LB Royston
    Hertfordshire
    Secretary
    2 The Priory
    Fish Hill
    SG8 9LB Royston
    Hertfordshire
    British53714890001
    BROWN, Karen Margaret
    9 Fieldview Place
    S41 8WF Chesterfield
    Derbyshire
    Secretary
    9 Fieldview Place
    S41 8WF Chesterfield
    Derbyshire
    British70284720002
    HANSFORD, Annette Debra
    36 Lumsden Avenue
    Shirley
    SO15 5EL Southampton
    Hampshire
    Secretary
    36 Lumsden Avenue
    Shirley
    SO15 5EL Southampton
    Hampshire
    British17783760002
    MABEY, Karen Lorraine
    76 Irving Road
    Maybush
    SO16 4EL Southampton
    Hampshire
    Secretary
    76 Irving Road
    Maybush
    SO16 4EL Southampton
    Hampshire
    British28044730001
    CITY INITIATIVE LIMITED
    27 Holywell Hill
    AL1 1EZ St Albans
    Hertfordshire
    Nominee Secretary
    27 Holywell Hill
    AL1 1EZ St Albans
    Hertfordshire
    900001140001
    BROWN, Alastair
    9 Fieldview Place
    S41 8WF Chesterfield
    Derbyshire
    Director
    9 Fieldview Place
    S41 8WF Chesterfield
    Derbyshire
    United KingdomBritish44034900003
    BROWN, Karen Margaret
    9 Fieldview Place
    S41 8WF Chesterfield
    Derbyshire
    Director
    9 Fieldview Place
    S41 8WF Chesterfield
    Derbyshire
    United KingdomBritish70284720002
    CUMMINS, Raymond Arthur
    76 Irving Road
    Maybush
    SO16 4EL Southampton
    Hampshire
    Director
    76 Irving Road
    Maybush
    SO16 4EL Southampton
    Hampshire
    British38458970001
    HANSFORD, Paul David
    36 Lumsden Avenue
    Shirley
    SO15 5EL Southampton
    Hampshire
    Director
    36 Lumsden Avenue
    Shirley
    SO15 5EL Southampton
    Hampshire
    British17783770002
    MABEY, Carl
    Cobland House
    High Street Totton
    SO40 9HN Southampton
    62-64
    Hants
    United Kingdom
    Director
    Cobland House
    High Street Totton
    SO40 9HN Southampton
    62-64
    Hants
    United Kingdom
    United KingdomBritish171817860001
    MILLS, Stuart David
    Cobland House
    High Street Totton
    SO40 9HN Southampton
    62-64
    Hants
    United Kingdom
    Director
    Cobland House
    High Street Totton
    SO40 9HN Southampton
    62-64
    Hants
    United Kingdom
    EnglandBritish190466910001
    C I NOMINEES LIMITED
    27 Holywell Hill
    AL1 1EZ St Albans
    Hertfordshire
    Nominee Director
    27 Holywell Hill
    AL1 1EZ St Albans
    Hertfordshire
    900001130001

    Does LEWISONS WHOLESALE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 19, 2018Conclusion of winding up
    Nov 10, 2014Petition date
    Apr 15, 2015Commencement of winding up
    Oct 31, 2018Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Southampton
    Spring Place 105 Commercial Road
    SO15 1EG Southampton
    practitioner
    Spring Place 105 Commercial Road
    SO15 1EG Southampton
    Jason Mark Elliott
    Cowgill Holloway Business Recovery Llp Fourth Floor
    Parklands 5b
    BL6 4SD Middlebrook
    Bolton
    practitioner
    Cowgill Holloway Business Recovery Llp Fourth Floor
    Parklands 5b
    BL6 4SD Middlebrook
    Bolton
    Craig Johns
    4th Floor Unit 5b The Parklands
    BL6 4SD Bolton
    practitioner
    4th Floor Unit 5b The Parklands
    BL6 4SD Bolton

    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