I I WINE LIMITED
Overview
| Company Name | I I WINE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04319827 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of I I WINE LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTEREST IN WINE LIMITED | Aug 07, 2002 | Aug 07, 2002 |
| CATCH ME A CATCH LIMITED | Nov 09, 2001 | Nov 09, 2001 |
What are the latest accounts for I I WINE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for I I WINE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Nicholas Stephens on Sep 01, 2018 | 2 pages | CH01 | ||||||||||
Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Paul Robert William Smith as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Robert William Smith as a secretary on Jan 31, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Nov 09, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 11 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Nov 09, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Annual return made up to Nov 09, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Nov 09, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Robert Peter Turton as a director | 3 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Nov 09, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Who are the officers of I I WINE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STEPHENS, Nicholas | Director | Bath Avenue WV1 4EG Wolverhampton 3rd Floor, Regent House England | Wales | British | 18749530004 | |||||
| TURTON, Robert Peter | Director | Link End Road Eldersfield GL19 4NN Gloucester Hillfield House Gloucestershire England | England | British | 180505220001 | |||||
| KELLY, Brenda | Secretary | 41 Orchard Croft Barnt Green B45 8NJ Birmingham West Midlands | British | 9860860001 | ||||||
| LAZARUS, Heather Ann | Nominee Secretary | 3 Wimmerfield Crescent Killay SA2 7BU Swansea West Glamorgan Wales | British | 900001810001 | ||||||
| SMITH, Paul Robert William | Secretary | 57 Castle Road Cookley DY10 3TE Kidderminster Worcester | British | 43077430001 | ||||||
| STEPHENS, Susan | Secretary | Hillfield House Link End Road Eldersfield GL19 4NN Gloucester Gloucestershire | British | 97561020001 | ||||||
| KELLY, Brenda | Director | 41 Orchard Croft Barnt Green B45 8NJ Birmingham West Midlands | British | 9860860001 | ||||||
| LAZARUS, Harry Pierre | Nominee Director | 3 Wimmerfield Crescent Killay SA2 7BU Swansea West Glamorgan Wales | British | 900001820001 | ||||||
| SMITH, Paul Robert William | Director | 57 Castle Road Cookley DY10 3TE Kidderminster Worcester | England | British | 43077430001 | |||||
| STEPHENS, Susan | Director | 49 Mearse Lane Barnt Green B45 8HJ Birmingham | British | 79209590001 | ||||||
| YARNELL, David | Director | 39 Acacia Avenue WA16 0AY Knutsford Cheshire | British | 97561110001 |
Who are the persons with significant control of I I WINE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nicholas Paul Stephens | Apr 06, 2016 | Bath Avenue WV1 4EG Wolverhampton 3rd Floor, Regent House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does I I WINE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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