PLB WINES LIMITED

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

    Company NamePLB WINES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04501275
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PLB WINES LIMITED?

    • Agents involved in the sale of food, beverages and tobacco (46170) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is PLB WINES LIMITED located?

    Registered Office Address
    Whitchurch Lane Whitchurch Lane
    Whitchurch
    BS14 0JZ Bristol
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PLB WINES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIBENDUM OFF TRADE LIMITEDJun 06, 2019Jun 06, 2019
    PLB WINES LIMITEDAug 01, 2002Aug 01, 2002

    What are the latest accounts for PLB WINES LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2022

    What are the latest filings for PLB WINES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from 16a Garsmere Parade Slough Berkshire SL2 5HZ to Whitchurch Lane Whitchurch Lane Whitchurch Bristol BS14 0JZ on Mar 14, 2023

    1 pagesAD01

    Registered office address changed from Whitchurch Lane Whitchurch Bristol BS14 0JZ England to 16a Garsmere Parade Slough Berkshire SL2 5HZ on Jan 31, 2023

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Feb 28, 2022

    8 pagesAA

    Confirmation statement made on Jul 18, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2021

    7 pagesAA

    Confirmation statement made on Jul 18, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for C&C Management Services Limited on Mar 24, 2021

    1 pagesCH04

    Accounts for a dormant company made up to Feb 29, 2020

    8 pagesAA

    Confirmation statement made on Jul 18, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2019

    8 pagesAA

    Appointment of Ms Riona Heffernan as a director on Oct 14, 2019

    2 pagesAP01

    Termination of appointment of Jonathan Solesbury as a director on Oct 14, 2019

    1 pagesTM01

    Termination of appointment of Andrea Pozzi as a director on Oct 14, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 30, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 30, 2019

    RES15

    Confirmation statement made on Jul 18, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 06, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 06, 2019

    RES15

    Previous accounting period shortened from Apr 30, 2019 to Feb 28, 2019

    1 pagesAA01

    Accounts for a dormant company made up to Apr 29, 2018

    8 pagesAA

    Termination of appointment of David George Johnston as a director on Jan 29, 2019

    1 pagesTM01

    Appointment of C&C Management Services Limited as a secretary on Sep 26, 2018

    2 pagesAP04

    Termination of appointment of C&C Management Services (Uk) Limited as a secretary on Sep 26, 2018

    1 pagesTM02

    Confirmation statement made on Aug 01, 2018 with no updates

    3 pagesCS01

    Who are the officers of PLB WINES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    C&C MANAGEMENT SERVICES LIMITED
    Keeper Road
    Crumlin
    Bulmers House
    Dublin 12, D12 K702
    Ireland
    Secretary
    Keeper Road
    Crumlin
    Bulmers House
    Dublin 12, D12 K702
    Ireland
    Legal FormPRIVATE COMPANY LIMITED BY SHARES - LTD
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityIRISH COMPANIES ACT 2014
    Registration Number4501275
    172928540001
    HEFFERNAN, Riona
    Whitchurch Lane
    Whitchurch
    BS14 0JZ Bristol
    Whitchurch Lane
    England
    Director
    Whitchurch Lane
    Whitchurch
    BS14 0JZ Bristol
    Whitchurch Lane
    England
    IrelandIrishAccountant203083000001
    ROBERTSON, Ewan James
    Duke Street
    G31 1JD Glasgow
    161
    Scotland
    Director
    Duke Street
    G31 1JD Glasgow
    161
    Scotland
    ScotlandBritishCommercial & Operations Finance Director208215190001
    FREDERICKS, Simon Kenneth
    53 Warren Road
    RH2 0BN Reigate
    Surrey
    Secretary
    53 Warren Road
    RH2 0BN Reigate
    Surrey
    British83459140001
    C&C MANAGEMENT SERVICES (UK) LIMITED
    Grenadier Road
    Exeter Business Park
    EX1 3LH Exeter
    Ashford House
    England
    Secretary
    Grenadier Road
    Exeter Business Park
    EX1 3LH Exeter
    Ashford House
    England
    Identification TypeEuropean Economic Area
    Registration Number06743858
    245149380001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AYLWIN, Mark Terence
    Weston Road
    CW1 6BP Crewe
    Unit 1
    Cheshire
    United Kingdom
    Director
    Weston Road
    CW1 6BP Crewe
    Unit 1
    Cheshire
    United Kingdom
    EnglandBritishDirector105140040001
    FREDERICKS, Jeffrey Michael
    Barton St Mary
    RH19 3UB East Grinstead
    West Sussex
    Director
    Barton St Mary
    RH19 3UB East Grinstead
    West Sussex
    EnglandBritishDirector21852240002
    HUMPHREYS, Andrew
    Weston Road
    CW1 6BP Crewe
    Unit 1
    Cheshire
    United Kingdom
    Director
    Weston Road
    CW1 6BP Crewe
    Unit 1
    Cheshire
    United Kingdom
    EnglandBritishDirector200489460001
    HUNTER, Diana
    Weston Road
    CW1 6BP Crewe
    Unit 1
    Cheshire
    United Kingdom
    Director
    Weston Road
    CW1 6BP Crewe
    Unit 1
    Cheshire
    United Kingdom
    EnglandBritishDirector170154190002
    JEBSON, Stephen Frederick
    Duke Street
    G31 1JD Glasgow
    161
    Scotland
    Director
    Duke Street
    G31 1JD Glasgow
    161
    Scotland
    EnglandBritishBuying & Insight Director171865850001
    JOHNSTON, David George
    Duke Street
    G31 1JD Glasgow
    161
    Scotland
    Director
    Duke Street
    G31 1JD Glasgow
    161
    Scotland
    IrelandIrishSolicitor198738340001
    KOWSZUN, James Stephen Peregrine
    Weston Road
    CW1 6BP Crewe
    Weston Road
    England
    Director
    Weston Road
    CW1 6BP Crewe
    Weston Road
    England
    United KingdomBritishCompany Director150123500001
    MORAN, Mark
    Crewe
    CW1 6BP Cheshire
    Weston Road
    United Kingdom
    Director
    Crewe
    CW1 6BP Cheshire
    Weston Road
    United Kingdom
    United KingdomBritishGroup Cfo60066000008
    POZZI, Andrea
    Duke Street
    G31 1JD Glasgow
    161
    Scotland
    Director
    Duke Street
    G31 1JD Glasgow
    161
    Scotland
    ScotlandItalianGroup Chief Operating Officer195181530001
    RILEY, Mark
    Duke Street
    G31 1JD Glasgow
    161
    Scotland
    Director
    Duke Street
    G31 1JD Glasgow
    161
    Scotland
    EnglandBritishOperations Director245151070001
    SAUNDERS, Michael Potter
    Weston Road
    CW1 6BP Crewe
    Unit 1
    Cheshire
    United Kingdom
    Director
    Weston Road
    CW1 6BP Crewe
    Unit 1
    Cheshire
    United Kingdom
    United KingdomBritishCompany Director36310390005
    SOLESBURY, Jonathan
    Duke Street
    G31 1JD Glasgow
    161
    Scotland
    Director
    Duke Street
    G31 1JD Glasgow
    161
    Scotland
    ScotlandBritishGroup Chief Financial Officer245180600001

    Who are the persons with significant control of PLB WINES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Weston Road
    CW1 6BP Crewe
    Unit 1
    England
    Apr 06, 2016
    Weston Road
    CW1 6BP Crewe
    Unit 1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland United Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number1655729
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 01, 2016May 20, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    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