THRESHER WINES ACQUISITIONS LIMITED

THRESHER WINES ACQUISITIONS LIMITED

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

    Company NameTHRESHER WINES ACQUISITIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04066731
    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 THRESHER WINES ACQUISITIONS LIMITED?

    • (7415) /

    Where is THRESHER WINES ACQUISITIONS LIMITED located?

    Registered Office Address
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of THRESHER WINES ACQUISITIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARMELITE ACQUISITIONS LIMITEDSep 01, 2000Sep 01, 2000

    What are the latest accounts for THRESHER WINES ACQUISITIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 28, 2008

    What is the status of the latest annual return for THRESHER WINES ACQUISITIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THRESHER WINES ACQUISITIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    6 pages4.72

    Liquidators' statement of receipts and payments to Apr 27, 2014

    5 pages4.68

    Termination of appointment of Johan Van De Steen as a director

    2 pagesTM01

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:court order re. Replacement of liquidator
    24 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Oct 27, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 27, 2012

    5 pages4.68

    Insolvency filing

    Insolvency:miscellaneous - replacement liquidator
    3 pagesLIQ MISC

    Appointment of a voluntary liquidator

    1 pages600

    Liquidators' statement of receipts and payments to Apr 27, 2011

    7 pages4.68

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * 5 New Street Square London EC4A 3TW* on Apr 22, 2010

    2 pagesAD01

    Appointment of Jonathan Bradley Cleland as a director

    3 pagesAP01

    Appointment of Martin Brett Boden as a director

    3 pagesAP01

    Termination of appointment of Martin Healy as a director

    2 pagesTM01

    Appointment of Andrew Peter Rich as a director

    3 pagesAP01

    Appointment of Johan Peter Van De Steen as a director

    3 pagesAP01

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288b

    Group of companies' accounts made up to Jun 28, 2008

    15 pagesAA

    Who are the officers of THRESHER WINES ACQUISITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TJG SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    Secretary
    New Street Square
    EC4A 3TW London
    5
    61729550002
    BODEN, Martin Brett, Mr.
    The Green
    Adderbury
    OX17 3NE Banbury
    South House
    Oxfordshire
    Director
    The Green
    Adderbury
    OX17 3NE Banbury
    South House
    Oxfordshire
    EnglandBritish146698050001
    CLELAND, Jonathan Bradley
    Copse Lane
    Chilworth
    SO16 7JY Southampton
    Green Lawns
    Hampshire
    Director
    Copse Lane
    Chilworth
    SO16 7JY Southampton
    Green Lawns
    Hampshire
    United KingdomBritish146698270001
    RICH, Andrew Peter
    Basuto Road
    SW6 4BL London
    41
    Director
    Basuto Road
    SW6 4BL London
    41
    UkBritish138241610001
    AINLEY, Harvey Bertenshaw
    Hawthorn Hill
    Warfield
    RG42 6HE Bracknell
    Tudor Lodge
    Berkshire
    United Kingdom
    Director
    Hawthorn Hill
    Warfield
    RG42 6HE Bracknell
    Tudor Lodge
    Berkshire
    United Kingdom
    EnglandBritish134262810001
    ALEXANDER, Stephen Harold
    40 Thurleigh Road
    SW12 8UD London
    Director
    40 Thurleigh Road
    SW12 8UD London
    British9796990001
    BYNG-MADDICK, Zillah
    14 Claremont Gardens
    SL7 1BS Marlow
    Bucks
    Director
    14 Claremont Gardens
    SL7 1BS Marlow
    Bucks
    British98032690002
    COOKLIN, Laurence
    Lydford Lodge 17 Totteridge Village
    N20 8PN London
    Director
    Lydford Lodge 17 Totteridge Village
    N20 8PN London
    British2205290001
    DUNCAN, Fraser Scott
    25 Kippington Road
    TN13 2LJ Sevenoaks
    Kent
    Director
    25 Kippington Road
    TN13 2LJ Sevenoaks
    Kent
    EnglandBritish57508670001
    FRESSON, Mark Gerald
    8 The Avenue
    TW9 2AJ Richmond
    Surrey
    Director
    8 The Avenue
    TW9 2AJ Richmond
    Surrey
    British102551560001
    FROST, Graham Edward
    Apartment 5 Marloes
    Park Road Bowdon
    WA14 3JF Altrincham
    Cheshire
    Director
    Apartment 5 Marloes
    Park Road Bowdon
    WA14 3JF Altrincham
    Cheshire
    United KingdomBritish124882190001
    GOZZETT, Kim
    Hill Farm
    Kelvedon Road Inworth
    CO5 9SX Colchester
    Essex
    Director
    Hill Farm
    Kelvedon Road Inworth
    CO5 9SX Colchester
    Essex
    United KingdomBritish122205910001
    HALLETT, Peter John
    The Square House 5 Shakespeare Road
    NN16 9RB Kettering
    Northamptonshire
    Director
    The Square House 5 Shakespeare Road
    NN16 9RB Kettering
    Northamptonshire
    EnglandBritish20621770001
    HANDS, Guy
    90 Kippington Road
    TN13 2LL Sevenoaks
    Kent
    Director
    90 Kippington Road
    TN13 2LL Sevenoaks
    Kent
    British2519120002
    HEALY, Martin William Oliver
    Elgin Avenue
    W9 1HT London
    59 Biddulph Mansions
    Director
    Elgin Avenue
    W9 1HT London
    59 Biddulph Mansions
    EnglandIrish134003120001
    JOHANNSON, Sven
    3 School Cottages
    RH14 0DT Wisborough Green
    West Sussex
    Director
    3 School Cottages
    RH14 0DT Wisborough Green
    West Sussex
    German94880960001
    JOHNSON, Michael Charles
    19 Hillsleigh Road
    W8 7LE London
    Director
    19 Hillsleigh Road
    W8 7LE London
    British71905430001
    KENDALL, Robert Bradley
    32 Russell Road
    W14 8HU London
    Director
    32 Russell Road
    W14 8HU London
    United KingdomBritish81809130002
    KINSKI, Michael John
    Cherry Tree House 268 Dunchurch Road
    CV22 6HX Rugby
    Warwickshire
    Director
    Cherry Tree House 268 Dunchurch Road
    CV22 6HX Rugby
    Warwickshire
    United KingdomBritish58643710001
    MASTERS, John Stephen
    Perryfield House
    Stratton Chase Drive
    HP8 4NS Chalfont St Giles
    Buckinghamshire
    Director
    Perryfield House
    Stratton Chase Drive
    HP8 4NS Chalfont St Giles
    Buckinghamshire
    EnglandBritish189531480001
    PUNJA, Riaz
    Apartment 31 Albert Bridge House
    127 Albert Bridge Road
    SW11 4PA London
    Director
    Apartment 31 Albert Bridge House
    127 Albert Bridge Road
    SW11 4PA London
    United KingdomBritish58870910002
    RANKIN, Yvonne Rose
    The Maples
    Holmes Chapel Road
    WA16 9RD Over Peover
    Cheshire
    Director
    The Maples
    Holmes Chapel Road
    WA16 9RD Over Peover
    Cheshire
    British107621540001
    ROLING, Christopher John
    82 Oak End Way
    SL9 8DB Gerrards Cross
    Buckinghamshire
    Director
    82 Oak End Way
    SL9 8DB Gerrards Cross
    Buckinghamshire
    British American119379800001
    SIMPSON, Mark
    Library Farm Oxford Road
    Garsington
    OX44 9DA Oxford
    Oxfordshire
    Director
    Library Farm Oxford Road
    Garsington
    OX44 9DA Oxford
    Oxfordshire
    British125353550001
    SMELT, Richard John
    Orchard House 100 High Street
    Wargrave
    RG10 8DE Reading
    Berkshire
    Director
    Orchard House 100 High Street
    Wargrave
    RG10 8DE Reading
    Berkshire
    British59819540003
    STEPHENS, Lloyd Anthony
    South Bank
    Warren Farm
    MK43 0TS Ridgmont
    Bedfordshire
    Director
    South Bank
    Warren Farm
    MK43 0TS Ridgmont
    Bedfordshire
    British125923300001
    STEWART, Quentin Richard
    62 Anchor Brew House
    Shad Thames
    SE1 2LY London
    Director
    62 Anchor Brew House
    Shad Thames
    SE1 2LY London
    United KingdomBritish94880800002
    THOMSON, David Malcolm
    60 Brookmans Avenue
    AL9 7QQ Brookmans Park
    Hertfordshire
    Director
    60 Brookmans Avenue
    AL9 7QQ Brookmans Park
    Hertfordshire
    United KingdomBritish103213380001
    VAN DE STEEN, Johan Peter
    54 Jermyn Street
    SW1Y 6LX London
    Vision Capital Llp
    Director
    54 Jermyn Street
    SW1Y 6LX London
    Vision Capital Llp
    UkBelgian96948750004
    WAGGETT, Colin
    41 Spring Grove
    W4 3NH London
    Director
    41 Spring Grove
    W4 3NH London
    British62266600001
    WHITESIDE, Roger Mark
    Crazies Hill Road
    RG10 8LT Wargrave
    Fairmans
    Berkshire
    Director
    Crazies Hill Road
    RG10 8LT Wargrave
    Fairmans
    Berkshire
    EnglandBritish128819260001
    WILLIAMS, David Gay
    24 Dulwich Wood Avenue
    SE19 1HD London
    Director
    24 Dulwich Wood Avenue
    SE19 1HD London
    EnglandBritish75989820001
    WILLIAMSON, Julie Kay
    24 Whittingstall Road
    SW6 4ED London
    Director
    24 Whittingstall Road
    SW6 4ED London
    United KingdomAmerican68142120001
    HUNTSMOOR LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008150001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001

    Does THRESHER WINES ACQUISITIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 23, 2004
    Delivered On Sep 01, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The properties being 18 & 18A bridge street pinner t/n MX193379, 39 st mark's hill surbiton surrey t/n SY295048, 71 high street abbotts langley t/n P37692 for details of further properties charged, please refer to form 395,. 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
    • Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Sep 01, 2004Registration of a charge (395)
    • Apr 30, 2009Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on the 17 september 2004 and
    Created On Nov 10, 2003
    Delivered On Sep 25, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the debtors to any funding party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The properties being 423 dumbarton road glasgow, 360 duke street glasgow, 641 hawthorn street glasgow, for details of further properties charged, please refer to form 395,. see the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC (The Security Agent)
    Transactions
    • Sep 25, 2004Registration of a charge (395)
    • Jul 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Security agreement between the company first quench retailing limited and the security agent
    Created On Oct 16, 2000
    Delivered On Oct 23, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities of the chargors to any funding party (as defined) under each funding document (as defined) to which the chargors are a party except for the obligation which if it were so included would result in the deed contravening section 151 of the companies act 1985
    Short particulars
    Each of the chargors secures by way of a first equitable mortgage all estates or interests of the chargors in any freehold property or long leasehold property (other than in scotland) and all shares and stocks owned by it or held by any nominee on its behalf and a floating charge (1) all its assets not otherwise effectively mortgaged or charged and (2) all its assets situated in scotland. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC (The Security Agent) as Security Agent and Trustee for the Funding Parties
    Transactions
    • Oct 23, 2000Registration of a charge (395)
    • Sep 16, 2005Statement of satisfaction of a charge in full or part (403a)

    Does THRESHER WINES ACQUISITIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 28, 2010Commencement of winding up
    Oct 24, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Simon Spratt
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    Ian James Corfield
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    David John Standish
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London

    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