SOUTHCORP WINES EUROPE LIMITED

SOUTHCORP WINES EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSOUTHCORP WINES EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02808255
    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 SOUTHCORP WINES EUROPE LIMITED?

    • Manufacture of wine from grape (11020) / Manufacturing

    Where is SOUTHCORP WINES EUROPE LIMITED located?

    Registered Office Address
    9th Floor Regal House
    70 London Road
    TW1 3QS Twickenham
    Undeliverable Registered Office AddressNo

    What were the previous names of SOUTHCORP WINES EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PWG VINTNERS (EUROPE) LIMITEDJun 28, 1993Jun 28, 1993
    ZEDPACK LIMITEDApr 08, 1993Apr 08, 1993

    What are the latest accounts for SOUTHCORP WINES EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for SOUTHCORP WINES EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Derek William Nicol as a director on Sep 01, 2019

    2 pagesAP01

    Termination of appointment of Richard John Renwick as a director on Sep 01, 2019

    1 pagesTM01

    Confirmation statement made on Apr 30, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    15 pagesAA

    Termination of appointment of Thomas Edward King as a director on Feb 21, 2019

    1 pagesTM01

    Appointment of Richard John Renwick as a director on Feb 21, 2019

    2 pagesAP01

    Confirmation statement made on Apr 30, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    15 pagesAA

    Confirmation statement made on Apr 30, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 30, 2016

    13 pagesAA

    Appointment of Thomas Edward King as a director on Mar 14, 2017

    2 pagesAP01

    Termination of appointment of Daniel Warwick Townsend as a director on Mar 06, 2017

    1 pagesTM01

    Annual return made up to Apr 30, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2016

    Statement of capital on May 03, 2016

    • Capital: GBP 2.25
    SH01

    Total exemption full accounts made up to Jun 30, 2015

    13 pagesAA

    Annual return made up to Apr 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2015

    Statement of capital on May 18, 2015

    • Capital: GBP 2.25
    SH01

    Total exemption full accounts made up to Jun 30, 2014

    13 pagesAA

    Termination of appointment of Andrew James Carter as a director on Jun 30, 2014

    1 pagesTM01

    Auditor's resignation

    3 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Annual return made up to Apr 30, 2014

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2014

    Statement of capital on May 08, 2014

    • Capital: GBP 2.25
    SH01

    Total exemption full accounts made up to Jun 30, 2013

    15 pagesAA

    Appointment of Mr Daniel Warwick Townsend as a director

    2 pagesAP01

    Who are the officers of SOUTHCORP WINES EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRAMPTON, Michelle Elizabeth
    Floor Regal House
    70 London Road
    TW1 3QS Twickenham
    9th
    England
    Director
    Floor Regal House
    70 London Road
    TW1 3QS Twickenham
    9th
    England
    EnglandBritish181272460001
    NICOL, Derek William
    Floor Regal House
    70 London Road
    TW1 3QS Twickenham
    9th
    Director
    Floor Regal House
    70 London Road
    TW1 3QS Twickenham
    9th
    EnglandBritish262168800001
    DODDRIDGE, Lloyd Owen
    13 Trowlock Avenue
    TW11 9QT Teddington
    Middlesex
    Secretary
    13 Trowlock Avenue
    TW11 9QT Teddington
    Middlesex
    Australian61630820002
    HOWES, Chas
    Apartment 23
    6 Ferry Lane
    TW8 0AT Brentford
    Secretary
    Apartment 23
    6 Ferry Lane
    TW8 0AT Brentford
    British79562660002
    JACKMAN, Damien Paul
    St. Georges Drive
    Pimilco
    SW1V 4DA London
    3/103
    Secretary
    St. Georges Drive
    Pimilco
    SW1V 4DA London
    3/103
    British150926800001
    MICHELI, Mario
    43 Wellesey Road
    TW2 3RX Twickenham
    Middlesex
    Secretary
    43 Wellesey Road
    TW2 3RX Twickenham
    Middlesex
    Italian73986890002
    MOBSBY, Sarah Anne
    21 Manoel Road
    TW2 5HJ Twickenham
    Middlesex
    Secretary
    21 Manoel Road
    TW2 5HJ Twickenham
    Middlesex
    British99703840001
    PAUL, Michael Anthony Keyes
    Upper Cound House
    SY5 6AX Cound
    Salop
    Secretary
    Upper Cound House
    SY5 6AX Cound
    Salop
    British106529070001
    PICKLES, Stuart Gary
    Willow House
    Silk Mill Lane
    GL54 5HZ Winchcombe
    Gloucestershire
    Secretary
    Willow House
    Silk Mill Lane
    GL54 5HZ Winchcombe
    Gloucestershire
    British106688260001
    CORNHILL SECRETARIES LIMITED
    St Paul's House
    Warwick Lane
    EC4M 7BP London
    Nominee Secretary
    St Paul's House
    Warwick Lane
    EC4M 7BP London
    900023430001
    ALLERT, Richard Hugh
    9 Hazelwood Avenue
    FOREIGN Hazelwood Park
    South Australia
    Australia
    Director
    9 Hazelwood Avenue
    FOREIGN Hazelwood Park
    South Australia
    Australia
    Australian40406750001
    CARTER, Andrew James
    Floor Regal House
    70 London Road
    TW1 3QS Twickenham
    9th
    England
    Director
    Floor Regal House
    70 London Road
    TW1 3QS Twickenham
    9th
    England
    AustraliaBritish171790490002
    CLEAVES, Peter John
    316 Hudson Parade
    Clareville
    New South Wales 2107
    Australia
    Director
    316 Hudson Parade
    Clareville
    New South Wales 2107
    Australia
    Australian81452530002
    DODDRIDGE, Lloyd Owen
    38 Marksbury Avenue
    Kew
    TW9 4JF Richmond
    Surrey
    Director
    38 Marksbury Avenue
    Kew
    TW9 4JF Richmond
    Surrey
    Australian61630820001
    FORD, Adrian Stuart
    68 Saint Margarets Grove
    TW1 1JG Twickenham
    Middlesex
    England
    Director
    68 Saint Margarets Grove
    TW1 1JG Twickenham
    Middlesex
    England
    Australian112863680001
    GODDARD, Gillian Susan
    28 Little Common
    HA7 3BZ Stanmore
    Middlesex
    Director
    28 Little Common
    HA7 3BZ Stanmore
    Middlesex
    British44521310001
    HOWES, Chas
    Apartment 23
    6 Ferry Lane
    TW8 0AT Brentford
    Director
    Apartment 23
    6 Ferry Lane
    TW8 0AT Brentford
    British79562660002
    JACKMAN, Damien
    3 103 St Georges Drive
    Pimlico
    SW1V 4DA London
    Director
    3 103 St Georges Drive
    Pimlico
    SW1V 4DA London
    United KingdomAustralian122954350001
    JACKSON, Peter Richard
    Oaksend Close
    Copsem Lane
    KT22 0NX Oxshott
    Warren Copse
    United Kingdom
    Director
    Oaksend Close
    Copsem Lane
    KT22 0NX Oxshott
    Warren Copse
    United Kingdom
    United KingdomBritish113424870003
    KEMP, Bruce William
    14 Bell Street
    Gordon
    New South Wales
    2072
    Director
    14 Bell Street
    Gordon
    New South Wales
    2072
    Austrailian43921690001
    KING, Thomas Edward
    Floor Regal House
    70 London Road
    TW1 3QS Twickenham
    9th
    Director
    Floor Regal House
    70 London Road
    TW1 3QS Twickenham
    9th
    EnglandBritish227025080001
    MCCLINTOCK, Stephen John
    11 Cranbrook Avenue
    Roseville
    Nsw 2069
    Australia
    Director
    11 Cranbrook Avenue
    Roseville
    Nsw 2069
    Australia
    Australian91228140001
    MICHELI, Mario
    43 Wellesey Road
    TW2 3RX Twickenham
    Middlesex
    Director
    43 Wellesey Road
    TW2 3RX Twickenham
    Middlesex
    Italian73986890002
    NICOL, Derek
    Regal House
    70 London Road
    TW1 3QS Twickenham
    Middlesex
    Director
    Regal House
    70 London Road
    TW1 3QS Twickenham
    Middlesex
    United KingdomEnglish168338590001
    PAUL, Michael Anthony Keyes
    Upper Cound House
    SY5 6AX Cound
    Salop
    Director
    Upper Cound House
    SY5 6AX Cound
    Salop
    United KingdomBritish106529070001
    PHILIPS, John Donald
    52 Coniger Road
    SW6 3TA London
    Director
    52 Coniger Road
    SW6 3TA London
    Irish87870730002
    PICKLES, Stuart Gary
    Willow House
    Silk Mill Lane
    GL54 5HZ Winchcombe
    Gloucestershire
    Director
    Willow House
    Silk Mill Lane
    GL54 5HZ Winchcombe
    Gloucestershire
    EnglandBritish106688260001
    RENWICK, Richard John
    Floor Regal House
    70 London Road
    TW1 3QS Twickenham
    9th
    Director
    Floor Regal House
    70 London Road
    TW1 3QS Twickenham
    9th
    United KingdomBritish255577670001
    RENWICK, Richard John
    70 London Road
    TW1 3QS Twickenham
    Regal House
    Middlesex
    Director
    70 London Road
    TW1 3QS Twickenham
    Regal House
    Middlesex
    United KingdomBritish150930740001
    TOWNSEND, Daniel Warwick
    Floor Regal House
    70 London Road
    TW1 3QS Twickenham
    9th
    England
    Director
    Floor Regal House
    70 London Road
    TW1 3QS Twickenham
    9th
    England
    EngalndBritish185192870001
    WILKINSON, Jeffrey Paul
    Kensington House
    Lady Margaret Road
    SL5 9QH Sunningdale
    Berkshire
    Director
    Kensington House
    Lady Margaret Road
    SL5 9QH Sunningdale
    Berkshire
    Australian87480760001

    Who are the persons with significant control of SOUTHCORP WINES EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Treasury Wine Estates Emea Limited
    London Road
    TW1 3QS Twickenham
    70
    England
    Apr 06, 2016
    London Road
    TW1 3QS Twickenham
    70
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number02059191
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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