DBR WINES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameDBR WINES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04145018
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DBR WINES LIMITED?

    • Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is DBR WINES LIMITED located?

    Registered Office Address
    C/O Mlm Solutions
    282 Leigh Road
    SS9 1BW Leigh On Sea
    Undeliverable Registered Office AddressNo

    What were the previous names of DBR WINES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BERNERS LIMITEDJan 22, 2001Jan 22, 2001

    What are the latest accounts for DBR WINES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for DBR WINES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from C/O Mim Solutions Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS to C/O Mlm Solutions 282 Leigh Road Leigh on Sea SS9 1BW on Apr 05, 2018

    2 pagesAD01

    Confirmation statement made on Mar 31, 2018 with updates

    3 pagesCS01

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from Windmill Hill Silk Street Waddesdon Aylesbury Buckinghamshire HP18 0JZ to C/O Mim Solutions Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on Dec 20, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 24, 2017

    LRESSP

    Confirmation statement made on Mar 31, 2017 with updates

    6 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    16 pagesAA

    Termination of appointment of Andrew Napier as a director on Dec 31, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2016

    Statement of capital on Apr 27, 2016

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to Mar 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2015

    Statement of capital on Apr 21, 2015

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Annual return made up to Mar 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2014

    Statement of capital on Apr 08, 2014

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Mar 31, 2013 with full list of shareholders

    6 pagesAR01

    Register inspection address has been changed from C/O Mrs T Overy 14 St. James's Place London SW1A 1NP United Kingdom

    1 pagesAD02

    Secretary's details changed for S.J.P. Secretaries Limited on Aug 15, 2012

    2 pagesCH04

    Registered office address changed from * C/O C/O Rothschild Waddesdon Limited Accounts Department Waddesdon Manor Waddesdon Aylesbury Buckinghamshire HP18 0JH United Kingdom* on Apr 09, 2013

    1 pagesAD01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Mar 31, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Who are the officers of DBR WINES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    S.J.P. SECRETARIES LIMITED
    Silk Street
    Waddesdon
    HP18 0JZ Aylesbury
    Windmill Hill
    Buckinghamshire
    England
    Secretary
    Silk Street
    Waddesdon
    HP18 0JZ Aylesbury
    Windmill Hill
    Buckinghamshire
    England
    Identification TypeEuropean Economic Area
    Registration Number5313745
    152803660001
    BROMOVSKY, Fabia Alyson
    282 Leigh Road
    SS9 1BW Leigh On Sea
    C/O Mlm Solutions
    Director
    282 Leigh Road
    SS9 1BW Leigh On Sea
    C/O Mlm Solutions
    United KingdomBritish67136990003
    DENIS, Pascal Christian, Monsieur
    282 Leigh Road
    SS9 1BW Leigh On Sea
    C/O Mlm Solutions
    Director
    282 Leigh Road
    SS9 1BW Leigh On Sea
    C/O Mlm Solutions
    FranceFrench137362190001
    SALIN, Christophe Georges Albert, Monsieur
    282 Leigh Road
    SS9 1BW Leigh On Sea
    C/O Mlm Solutions
    Director
    282 Leigh Road
    SS9 1BW Leigh On Sea
    C/O Mlm Solutions
    FranceFrench86091810001
    BERTOLOTTI, Sarah Elizabeth
    Fulham Road
    SW10 9PJ London
    202
    Secretary
    Fulham Road
    SW10 9PJ London
    202
    British152668330001
    JOHNSON, Colin
    4 Aztec Row
    Berners Road Islington
    N1 0PW London
    Secretary
    4 Aztec Row
    Berners Road Islington
    N1 0PW London
    British73958460001
    PHILLIPS, William Charles Henry
    Neish House
    St. Fillans
    PH6 2NF Crieff
    Secretary
    Neish House
    St. Fillans
    PH6 2NF Crieff
    British454980002
    WHEATLEY, David John
    Russets
    Hopgarden Lane
    TN13 1PX Sevenoaks
    Kent
    Secretary
    Russets
    Hopgarden Lane
    TN13 1PX Sevenoaks
    Kent
    British16305270002
    AMBLER, Richard Charles Quintin
    52 Wandle Road
    SW1 7DW London
    Director
    52 Wandle Road
    SW1 7DW London
    United KingdomBritish310370002
    HOPMAYER, Jeffrey Scott
    525 Arden Wood Place
    Brentwood
    Tennessee 37027
    Usa
    Director
    525 Arden Wood Place
    Brentwood
    Tennessee 37027
    Usa
    Us95534690001
    MILLER, Martin Joseph
    16 Southcote Road
    Walthamstow
    E17 7AX London
    Director
    16 Southcote Road
    Walthamstow
    E17 7AX London
    British11356830001
    NAPIER, Andrew
    Silk Street
    Waddesdon
    HP18 0JZ Aylesbury
    Windmill Hill
    Buckinghamshire
    England
    Director
    Silk Street
    Waddesdon
    HP18 0JZ Aylesbury
    Windmill Hill
    Buckinghamshire
    England
    United KingdomBritish19756590002
    PHILLIPS, William Charles Henry
    Neish House
    St. Fillans
    PH6 2NF Crieff
    Director
    Neish House
    St. Fillans
    PH6 2NF Crieff
    ScotlandBritish454980002
    WHEATLEY, David John
    Russets
    Hopgarden Lane
    TN13 1PX Sevenoaks
    Kent
    Director
    Russets
    Hopgarden Lane
    TN13 1PX Sevenoaks
    Kent
    EnglandBritish16305270002

    What are the latest statements on persons with significant control for DBR WINES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 31, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does DBR WINES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 24, 2017Commencement of winding up
    Mar 10, 2019Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Antonia Susan Mcintyre
    7th Floor, 90 St Vincent Street
    G2 5UB Glasgow
    practitioner
    7th Floor, 90 St Vincent Street
    G2 5UB Glasgow

    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