SOUTHCORP WINES EUROPE LIMITED
Overview
| Company Name | SOUTHCORP WINES EUROPE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02808255 |
| 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 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 Address | No |
What were the previous names of SOUTHCORP WINES EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| PWG VINTNERS (EUROPE) LIMITED | Jun 28, 1993 | Jun 28, 1993 |
| ZEDPACK LIMITED | Apr 08, 1993 | Apr 08, 1993 |
What are the latest accounts for SOUTHCORP WINES EUROPE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for SOUTHCORP WINES EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
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 Derek William Nicol as a director on Sep 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard John Renwick as a director on Sep 01, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 15 pages | AA | ||||||||||
Termination of appointment of Thomas Edward King as a director on Feb 21, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Richard John Renwick as a director on Feb 21, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2016 | 13 pages | AA | ||||||||||
Appointment of Thomas Edward King as a director on Mar 14, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Daniel Warwick Townsend as a director on Mar 06, 2017 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 30, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Apr 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2014 | 13 pages | AA | ||||||||||
Termination of appointment of Andrew James Carter as a director on Jun 30, 2014 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 3 pages | AUD | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Annual return made up to Apr 30, 2014 | 15 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2013 | 15 pages | AA | ||||||||||
Appointment of Mr Daniel Warwick Townsend as a director | 2 pages | AP01 | ||||||||||
Who are the officers of SOUTHCORP WINES EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRAMPTON, Michelle Elizabeth | Director | Floor Regal House 70 London Road TW1 3QS Twickenham 9th England | England | British | 181272460001 | |||||
| NICOL, Derek William | Director | Floor Regal House 70 London Road TW1 3QS Twickenham 9th | England | British | 262168800001 | |||||
| DODDRIDGE, Lloyd Owen | Secretary | 13 Trowlock Avenue TW11 9QT Teddington Middlesex | Australian | 61630820002 | ||||||
| HOWES, Chas | Secretary | Apartment 23 6 Ferry Lane TW8 0AT Brentford | British | 79562660002 | ||||||
| JACKMAN, Damien Paul | Secretary | St. Georges Drive Pimilco SW1V 4DA London 3/103 | British | 150926800001 | ||||||
| MICHELI, Mario | Secretary | 43 Wellesey Road TW2 3RX Twickenham Middlesex | Italian | 73986890002 | ||||||
| MOBSBY, Sarah Anne | Secretary | 21 Manoel Road TW2 5HJ Twickenham Middlesex | British | 99703840001 | ||||||
| PAUL, Michael Anthony Keyes | Secretary | Upper Cound House SY5 6AX Cound Salop | British | 106529070001 | ||||||
| PICKLES, Stuart Gary | Secretary | Willow House Silk Mill Lane GL54 5HZ Winchcombe Gloucestershire | British | 106688260001 | ||||||
| CORNHILL SECRETARIES LIMITED | Nominee Secretary | St Paul's House Warwick Lane EC4M 7BP London | 900023430001 | |||||||
| ALLERT, Richard Hugh | Director | 9 Hazelwood Avenue FOREIGN Hazelwood Park South Australia Australia | Australian | 40406750001 | ||||||
| CARTER, Andrew James | Director | Floor Regal House 70 London Road TW1 3QS Twickenham 9th England | Australia | British | 171790490002 | |||||
| CLEAVES, Peter John | Director | 316 Hudson Parade Clareville New South Wales 2107 Australia | Australian | 81452530002 | ||||||
| DODDRIDGE, Lloyd Owen | Director | 38 Marksbury Avenue Kew TW9 4JF Richmond Surrey | Australian | 61630820001 | ||||||
| FORD, Adrian Stuart | Director | 68 Saint Margarets Grove TW1 1JG Twickenham Middlesex England | Australian | 112863680001 | ||||||
| GODDARD, Gillian Susan | Director | 28 Little Common HA7 3BZ Stanmore Middlesex | British | 44521310001 | ||||||
| HOWES, Chas | Director | Apartment 23 6 Ferry Lane TW8 0AT Brentford | British | 79562660002 | ||||||
| JACKMAN, Damien | Director | 3 103 St Georges Drive Pimlico SW1V 4DA London | United Kingdom | Australian | 122954350001 | |||||
| JACKSON, Peter Richard | Director | Oaksend Close Copsem Lane KT22 0NX Oxshott Warren Copse United Kingdom | United Kingdom | British | 113424870003 | |||||
| KEMP, Bruce William | Director | 14 Bell Street Gordon New South Wales 2072 | Austrailian | 43921690001 | ||||||
| KING, Thomas Edward | Director | Floor Regal House 70 London Road TW1 3QS Twickenham 9th | England | British | 227025080001 | |||||
| MCCLINTOCK, Stephen John | Director | 11 Cranbrook Avenue Roseville Nsw 2069 Australia | Australian | 91228140001 | ||||||
| MICHELI, Mario | Director | 43 Wellesey Road TW2 3RX Twickenham Middlesex | Italian | 73986890002 | ||||||
| NICOL, Derek | Director | Regal House 70 London Road TW1 3QS Twickenham Middlesex | United Kingdom | English | 168338590001 | |||||
| PAUL, Michael Anthony Keyes | Director | Upper Cound House SY5 6AX Cound Salop | United Kingdom | British | 106529070001 | |||||
| PHILIPS, John Donald | Director | 52 Coniger Road SW6 3TA London | Irish | 87870730002 | ||||||
| PICKLES, Stuart Gary | Director | Willow House Silk Mill Lane GL54 5HZ Winchcombe Gloucestershire | England | British | 106688260001 | |||||
| RENWICK, Richard John | Director | Floor Regal House 70 London Road TW1 3QS Twickenham 9th | United Kingdom | British | 255577670001 | |||||
| RENWICK, Richard John | Director | 70 London Road TW1 3QS Twickenham Regal House Middlesex | United Kingdom | British | 150930740001 | |||||
| TOWNSEND, Daniel Warwick | Director | Floor Regal House 70 London Road TW1 3QS Twickenham 9th England | Engalnd | British | 185192870001 | |||||
| WILKINSON, Jeffrey Paul | Director | Kensington House Lady Margaret Road SL5 9QH Sunningdale Berkshire | Australian | 87480760001 |
Who are the persons with significant control of SOUTHCORP WINES EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Treasury Wine Estates Emea Limited | Apr 06, 2016 | London Road TW1 3QS Twickenham 70 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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