LAST WINE BARS LIMITED

LAST WINE BARS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLAST WINE BARS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03250442
    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 LAST WINE BARS LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities
    • Public houses and bars (56302) / Accommodation and food service activities

    Where is LAST WINE BARS LIMITED located?

    Registered Office Address
    Townsend House
    Crown Road
    NR1 3DT Norwich
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LAST WINE BARS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for LAST WINE BARS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    26 pagesLIQ14

    Notice of completion of voluntary arrangement

    14 pagesCVA4

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Registered office address changed from C/O Together Accounting St. Georges Street Norwich NR3 1AB England to Townsend House Crown Road Norwich NR1 3DT on Mar 21, 2019

    2 pagesAD01

    Statement of affairs

    10 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 05, 2019

    LRESEX

    Voluntary arrangement supervisor's abstract of receipts and payments to Dec 06, 2018

    8 pagesCVA3

    Notification of Danielle Sawrey Cookson as a person with significant control on Oct 01, 2018

    2 pagesPSC01

    Statement of capital following an allotment of shares on Oct 01, 2018

    • Capital: GBP 90,000
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 01, 2018

    • Capital: GBP 90,000
    3 pagesSH01

    Cessation of Erwann David Limon as a person with significant control on Oct 10, 2018

    1 pagesPSC07

    Termination of appointment of Erwann David Limon as a director on Oct 10, 2018

    1 pagesTM01

    Registered office address changed from Saxon House Hellesdon Park Road Drayton High Road Norwich Norfolk NR6 5DR to C/O Together Accounting St. Georges Street Norwich NR3 1AB on Oct 15, 2018

    1 pagesAD01

    Confirmation statement made on Jun 30, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    9 pagesAA

    Notice to Registrar of companies voluntary arrangement taking effect

    13 pagesCVA1

    Notification of James Buchanan Sawrey-Cookson as a person with significant control on Jul 01, 2016

    2 pagesPSC01

    Notification of Erwann David Limon as a person with significant control on Jul 01, 2016

    2 pagesPSC01

    Confirmation statement made on Jun 30, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    8 pagesAA

    Annual return made up to Jun 29, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 19, 2016

    Statement of capital on Jul 19, 2016

    • Capital: GBP 90,000
    SH01

    Total exemption small company accounts made up to Sep 30, 2015

    8 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2015

    Statement of capital on Jul 17, 2015

    • Capital: GBP 90,000
    SH01

    Who are the officers of LAST WINE BARS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAWREY COOKSON, James Buchanan
    58 Muriel Road
    NR2 3NZ Norwich
    Norfolk
    Director
    58 Muriel Road
    NR2 3NZ Norwich
    Norfolk
    United KingdomBritish74044850001
    SAWREY-COOKSON, Danielle Pierrette
    Muriel Road
    NR2 3NZ Norwich
    58
    England
    Director
    Muriel Road
    NR2 3NZ Norwich
    58
    England
    United KingdomFrench180056860001
    CHAPMAN, Gregor John David
    5 Friars Quay
    NR3 1ES Norwich
    Secretary
    5 Friars Quay
    NR3 1ES Norwich
    British60785690001
    DRAYCOTT, Richard Gerald Seeley
    Gullane House
    Buxton Mill
    NR10 5JF Buxton
    Norfolk
    Secretary
    Gullane House
    Buxton Mill
    NR10 5JF Buxton
    Norfolk
    British10749710001
    FITZGERALD, Mike
    6 Hillcrest Road
    Acton
    W3 9RZ London
    Secretary
    6 Hillcrest Road
    Acton
    W3 9RZ London
    British73315540001
    LIMON, Erwann David
    2 Spellman Road
    NR2 3NJ Norwich
    Norfolk
    Secretary
    2 Spellman Road
    NR2 3NJ Norwich
    Norfolk
    British49349380002
    R & P SECRETARIAL LIMITED
    c/o Rostrons
    Thorpe Road
    Yare House
    NR1 1RY Norwich
    62-64
    United Kingdom
    Secretary
    c/o Rostrons
    Thorpe Road
    Yare House
    NR1 1RY Norwich
    62-64
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4857749
    94744190001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRANFORD, Robert William
    Valmeinier Corner Lane
    Horsford
    NR10 3DG Norwich
    Norfolk
    Director
    Valmeinier Corner Lane
    Horsford
    NR10 3DG Norwich
    Norfolk
    EnglandBritish46975600001
    DRAYCOTT, Richard Gerald Seeley
    97 Allitsen Road
    NW8 7AW London
    Director
    97 Allitsen Road
    NW8 7AW London
    United KingdomBritish10749710002
    DRAYCOTT, Richard Gerald Seeley
    Gullane House
    Buxton Mill
    NR10 5JF Buxton
    Norfolk
    Director
    Gullane House
    Buxton Mill
    NR10 5JF Buxton
    Norfolk
    British10749710001
    FITZGERALD, Mike
    6 Hillcrest Road
    Acton
    W3 9RZ London
    Director
    6 Hillcrest Road
    Acton
    W3 9RZ London
    British73315540001
    LIMON, Erwann David
    58 Intwood Road
    Cringleford
    NR4 6TH Norwich
    Norfolk
    Director
    58 Intwood Road
    Cringleford
    NR4 6TH Norwich
    Norfolk
    United KingdomFrench49349380003
    SAWREY-COOKSON, Danielle Pierrette
    Muriel Road
    NR2 3NZ Norwich
    58
    Norfolk
    Director
    Muriel Road
    NR2 3NZ Norwich
    58
    Norfolk
    United KingdomFrench49349370002

    Who are the persons with significant control of LAST WINE BARS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Danielle Sawrey Cookson
    Crown Road
    NR1 3DT Norwich
    Townsend House
    Oct 01, 2018
    Crown Road
    NR1 3DT Norwich
    Townsend House
    No
    Nationality: French
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Erwann David Limon
    Cringleford
    NR4 6TH Norwich
    58 Intwood Road
    Norfolk
    United Kingdom
    Jul 01, 2016
    Cringleford
    NR4 6TH Norwich
    58 Intwood Road
    Norfolk
    United Kingdom
    Yes
    Nationality: French
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr James Buchanan Sawrey-Cookson
    NR2 3NZ Norwich
    58 Muriel Road
    Norfolk
    United Kingdom
    Jul 01, 2016
    NR2 3NZ Norwich
    58 Muriel Road
    Norfolk
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does LAST WINE BARS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 16, 2008
    Delivered On Jan 24, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Jan 24, 2008Registration of a charge (395)
    Debenture
    Created On Feb 01, 2007
    Delivered On Feb 07, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 07, 2007Registration of a charge (395)
    • Feb 01, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 22, 1999
    Delivered On Sep 30, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 30, 1999Registration of a charge (395)
    • Jan 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 10, 1997
    Delivered On Apr 11, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 11, 1997Registration of a charge (395)
    • Nov 30, 1999Statement of satisfaction of a charge in full or part (403a)

    Does LAST WINE BARS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 28, 2019Date of completion or termination of CVA
    Dec 07, 2017Date of meeting to approve CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Andrew Mctear
    Townshend House Crown Road
    NR1 3DT Norwich
    practitioner
    Townshend House Crown Road
    NR1 3DT Norwich
    2
    DateType
    Jul 30, 2020Dissolved on
    Mar 05, 2019Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Mctear
    Townshend House Crown Road
    NR1 3DT Norwich
    practitioner
    Townshend House Crown Road
    NR1 3DT Norwich

    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