I I WINE LIMITED

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

    Company NameI I WINE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04319827
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of I I WINE LIMITED?

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

    Where is I I WINE LIMITED located?

    Registered Office Address
    3rd Floor, Regent House
    Bath Avenue
    WV1 4EG Wolverhampton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of I I WINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTEREST IN WINE LIMITEDAug 07, 2002Aug 07, 2002
    CATCH ME A CATCH LIMITEDNov 09, 2001Nov 09, 2001

    What are the latest accounts for I I WINE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for I I WINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Unaudited abridged accounts made up to Jun 30, 2018

    8 pagesAA

    Confirmation statement made on Nov 09, 2018 with no updates

    3 pagesCS01

    Director's details changed for Nicholas Stephens on Sep 01, 2018

    2 pagesCH01

    Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018

    1 pagesAA01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Registered office address changed from Hillfield House Eldersfield Gloucestershire GL19 4NN to 3rd Floor, Regent House Bath Avenue Wolverhampton WV1 4EG on May 01, 2018

    1 pagesAD01

    Termination of appointment of Paul Robert William Smith as a director on Jan 31, 2018

    1 pagesTM01

    Termination of appointment of Paul Robert William Smith as a secretary on Jan 31, 2018

    1 pagesTM02

    Confirmation statement made on Nov 09, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    11 pagesAA

    Confirmation statement made on Nov 09, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Nov 09, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 07, 2015

    Statement of capital on Dec 07, 2015

    • Capital: GBP 69,998
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Miscellaneous

    Section 519
    1 pagesMISC

    Annual return made up to Nov 09, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 05, 2014

    Statement of capital on Dec 05, 2014

    • Capital: GBP 69,998
    SH01

    Accounts for a small company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Nov 09, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2013

    Statement of capital on Dec 03, 2013

    • Capital: GBP 69,998
    SH01

    Appointment of Robert Peter Turton as a director

    3 pagesAP01

    Accounts for a small company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Nov 09, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Dec 31, 2011

    6 pagesAA

    Who are the officers of I I WINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEPHENS, Nicholas
    Bath Avenue
    WV1 4EG Wolverhampton
    3rd Floor, Regent House
    England
    Director
    Bath Avenue
    WV1 4EG Wolverhampton
    3rd Floor, Regent House
    England
    WalesBritish18749530004
    TURTON, Robert Peter
    Link End Road
    Eldersfield
    GL19 4NN Gloucester
    Hillfield House
    Gloucestershire
    England
    Director
    Link End Road
    Eldersfield
    GL19 4NN Gloucester
    Hillfield House
    Gloucestershire
    England
    EnglandBritish180505220001
    KELLY, Brenda
    41 Orchard Croft
    Barnt Green
    B45 8NJ Birmingham
    West Midlands
    Secretary
    41 Orchard Croft
    Barnt Green
    B45 8NJ Birmingham
    West Midlands
    British9860860001
    LAZARUS, Heather Ann
    3 Wimmerfield Crescent
    Killay
    SA2 7BU Swansea
    West Glamorgan
    Wales
    Nominee Secretary
    3 Wimmerfield Crescent
    Killay
    SA2 7BU Swansea
    West Glamorgan
    Wales
    British900001810001
    SMITH, Paul Robert William
    57 Castle Road
    Cookley
    DY10 3TE Kidderminster
    Worcester
    Secretary
    57 Castle Road
    Cookley
    DY10 3TE Kidderminster
    Worcester
    British43077430001
    STEPHENS, Susan
    Hillfield House
    Link End Road Eldersfield
    GL19 4NN Gloucester
    Gloucestershire
    Secretary
    Hillfield House
    Link End Road Eldersfield
    GL19 4NN Gloucester
    Gloucestershire
    British97561020001
    KELLY, Brenda
    41 Orchard Croft
    Barnt Green
    B45 8NJ Birmingham
    West Midlands
    Director
    41 Orchard Croft
    Barnt Green
    B45 8NJ Birmingham
    West Midlands
    British9860860001
    LAZARUS, Harry Pierre
    3 Wimmerfield Crescent
    Killay
    SA2 7BU Swansea
    West Glamorgan
    Wales
    Nominee Director
    3 Wimmerfield Crescent
    Killay
    SA2 7BU Swansea
    West Glamorgan
    Wales
    British900001820001
    SMITH, Paul Robert William
    57 Castle Road
    Cookley
    DY10 3TE Kidderminster
    Worcester
    Director
    57 Castle Road
    Cookley
    DY10 3TE Kidderminster
    Worcester
    EnglandBritish43077430001
    STEPHENS, Susan
    49 Mearse Lane
    Barnt Green
    B45 8HJ Birmingham
    Director
    49 Mearse Lane
    Barnt Green
    B45 8HJ Birmingham
    British79209590001
    YARNELL, David
    39 Acacia Avenue
    WA16 0AY Knutsford
    Cheshire
    Director
    39 Acacia Avenue
    WA16 0AY Knutsford
    Cheshire
    British97561110001

    Who are the persons with significant control of I I WINE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nicholas Paul Stephens
    Bath Avenue
    WV1 4EG Wolverhampton
    3rd Floor, Regent House
    England
    Apr 06, 2016
    Bath Avenue
    WV1 4EG Wolverhampton
    3rd Floor, Regent House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does I I WINE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 30, 2005
    Delivered On Feb 15, 2005
    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
    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 (PUB1)
    Transactions
    • Feb 15, 2005Registration of a charge (395)
    • May 03, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 30, 2002
    Delivered On Sep 05, 2002
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 05, 2002Registration of a charge (395)
    • Jan 22, 2010Statement of satisfaction of a charge in full or part (MG02)

    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