THE ROYAL TOKAJI WINE COMPANY (HUNGARY) LIMITED

THE ROYAL TOKAJI WINE COMPANY (HUNGARY) LIMITED

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

    Company NameTHE ROYAL TOKAJI WINE COMPANY (HUNGARY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02818591
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THE ROYAL TOKAJI WINE COMPANY (HUNGARY) LIMITED?

    • (1593) /
    • (5134) /

    Where is THE ROYAL TOKAJI WINE COMPANY (HUNGARY) LIMITED located?

    Registered Office Address
    Gateway House Highpoint Business Village
    Henwood
    TN24 8DH Ashford
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of THE ROYAL TOKAJI WINE COMPANY (HUNGARY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMPORTANT DECISION LIMITEDMay 17, 1993May 17, 1993

    What are the latest accounts for THE ROYAL TOKAJI WINE COMPANY (HUNGARY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2004

    What are the latest filings for THE ROYAL TOKAJI WINE COMPANY (HUNGARY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Oct 09, 2012

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Aug 28, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 28, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 28, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 28, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 28, 2010

    7 pages4.68

    Liquidators' statement of receipts and payments to Feb 28, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 28, 2009

    6 pages4.68

    Liquidators' statement of receipts and payments to Feb 28, 2009

    6 pages4.68

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 29, 2008

    LRESSP

    legacy

    2 pages123

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re:loans/liquidation 29/02/2008
    RES13
    capital

    Resolution of increasing authorised share capital

    RES04
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    legacy

    2 pages88(2)

    legacy

    1 pages287

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    1 pages287

    legacy

    11 pages363s

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    8 pages363s

    Group of companies' accounts made up to Dec 31, 2004

    20 pagesAA

    legacy

    2 pages403a

    Who are the officers of THE ROYAL TOKAJI WINE COMPANY (HUNGARY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWKINS, Ben Walter
    109 Shuttleworth Road
    SW11 3DL London
    Secretary
    109 Shuttleworth Road
    SW11 3DL London
    British43861280001
    ASTOR, William Waldorf, Viscount
    Ginge Manor
    Ginge
    OX12 8QT Wanton
    Oxfordshire
    Director
    Ginge Manor
    Ginge
    OX12 8QT Wanton
    Oxfordshire
    United KingdomBritish81094350001
    HOWKINS, Ben Walter
    109 Shuttleworth Road
    SW11 3DL London
    Director
    109 Shuttleworth Road
    SW11 3DL London
    United KingdomBritish43861280001
    BURY, Susanne
    47 Mayfield Road
    N8 9LL London
    Secretary
    47 Mayfield Road
    N8 9LL London
    British64052180001
    EVANS, Lucy Jane
    4 Heathgate
    Hertford Heath
    SG13 7PH Hertford
    Herefordshire
    Secretary
    4 Heathgate
    Hertford Heath
    SG13 7PH Hertford
    Herefordshire
    British42966300003
    WELLS, Anthony Laurence
    21 Leaside Avenue
    N10 3BT London
    Secretary
    21 Leaside Avenue
    N10 3BT London
    British84839610001
    NOMINEE SECRETARIES LTD
    3 Garden Walk
    EC2A 3EQ London
    Nominee Secretary
    3 Garden Walk
    EC2A 3EQ London
    900006780001
    WMSS LIMITED
    1st Floor Bucklersbury House
    83 Cannon Street
    EC4N 8PE London
    Secretary
    1st Floor Bucklersbury House
    83 Cannon Street
    EC4N 8PE London
    3246660007
    BIDWELL, Hugh Charles Philip, Sir
    The Parsonage
    Goodnestone
    CT3 1PJ Canterbury
    Kent
    Director
    The Parsonage
    Goodnestone
    CT3 1PJ Canterbury
    Kent
    British58932210001
    BOYLE, Eric James
    Rothwelldene Claygate
    Marden
    TN12 9PD Tonbridge
    Kent
    Director
    Rothwelldene Claygate
    Marden
    TN12 9PD Tonbridge
    Kent
    British31257760001
    BROMOVSKY, Anthony Sebastian
    Windmill Cottage Silk Street
    Waddesdon
    HP18 0JZ Aylesbury
    Buckinghamshire
    Director
    Windmill Cottage Silk Street
    Waddesdon
    HP18 0JZ Aylesbury
    Buckinghamshire
    British4700570004
    CANNON, Lawrence
    The Old Farmhouse
    Norton
    BN25 2UW Seaford
    East Sussex
    Director
    The Old Farmhouse
    Norton
    BN25 2UW Seaford
    East Sussex
    British70327530002
    COLLINS, Andrew Seymour
    37 Walham Grove
    SW6 1QR London
    Director
    37 Walham Grove
    SW6 1QR London
    EnglandBritish61587490003
    LAFITE, Carl Wolfgang, Dr
    Thurngasses 17
    Vienna A-1090
    FOREIGN Austria
    Director
    Thurngasses 17
    Vienna A-1090
    FOREIGN Austria
    Austrian59281460001
    NICHOLSON, Richard Hugh
    Woodcott House
    RG28 7PY Whitchurch
    Hampshire
    Director
    Woodcott House
    RG28 7PY Whitchurch
    Hampshire
    United KingdomBritish1883380001
    RASKO, Gyorgy, Dr
    Beregszasz Ut 112
    112 Budapest
    Hungary
    Director
    Beregszasz Ut 112
    112 Budapest
    Hungary
    Hungarian43337460001
    VINDING DIERS, Peter Andreas
    Le Chateau De Landiras
    33720 Landiras
    Gironde
    France
    Director
    Le Chateau De Landiras
    33720 Landiras
    Gironde
    France
    French38752520001
    WILSON, Nigel Richard
    162 Downham Road
    Islington
    N1 3HL London
    Director
    162 Downham Road
    Islington
    N1 3HL London
    British34919980002
    NOMINEE DIRECTORS LTD
    197-199 City Road
    EC1V 1JN London
    Nominee Director
    197-199 City Road
    EC1V 1JN London
    900001340001

    Does THE ROYAL TOKAJI WINE COMPANY (HUNGARY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Quata pledge agreement
    Created On Jul 07, 2003
    Delivered On Jul 21, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The pledgor has by the pledge agreement granted in favour of the pledgee a first ranking pledge over its quota having the nominal value of huf 170,000.000 representing 100% of the registered capital of royal tokaji boraszati kft;. See the mortgage charge document for full details.
    Persons Entitled
    • East European Food Fund Sicaf
    Transactions
    • Jul 21, 2003Registration of a charge (395)
    • Nov 18, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Jul 06, 1998
    Delivered On Jul 24, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all deposits referred to in the schedule and any money payable thereby; all interest from time to time accruing; account no 70551600. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 24, 1998Registration of a charge (395)
    • Jun 28, 2003Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Oct 04, 1996
    Delivered On Oct 24, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a lease dated 4TH october 1996
    Short particulars
    The monies from time to time credited to the account. See the mortgage charge document for full details.
    Persons Entitled
    • Xenmar Limited
    Transactions
    • Oct 24, 1996Registration of a charge (395)
    • Jun 28, 2003Statement of satisfaction of a charge in full or part (403a)

    Does THE ROYAL TOKAJI WINE COMPANY (HUNGARY) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 29, 2008Commencement of winding up
    Jan 15, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Bernard Hoffman
    Yerrill Murphy Llp
    Gateway House
    TN24 8DH Highpoint Business Village
    Henwood Ashford Kent
    practitioner
    Yerrill Murphy Llp
    Gateway House
    TN24 8DH Highpoint Business Village
    Henwood Ashford Kent
    Ian Douglas Yerrill
    Yerrill Murphy Llp
    Gateway House
    TN24 8DH Highpoint Business Village
    Henwood Ashford Kent
    practitioner
    Yerrill Murphy Llp
    Gateway House
    TN24 8DH Highpoint Business Village
    Henwood Ashford Kent

    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