PARALLEL WINES LTD

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

    Company NamePARALLEL WINES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05826856
    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 PARALLEL WINES LTD?

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

    Where is PARALLEL WINES LTD located?

    Registered Office Address
    Fortis Insolvency Limited Peter House
    Oxford Street
    M1 5AN Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of PARALLEL WINES LTD?

    Previous Company Names
    Company NameFromUntil
    ORIGIN WINES & SPIRITS LTDMay 24, 2006May 24, 2006

    What are the latest accounts for PARALLEL WINES LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for PARALLEL WINES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Liquidators' statement of receipts and payments to Apr 27, 2017

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 27, 2018

    17 pagesLIQ03

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from 163 Lowton Road Golborne Warrington WA3 3HL to Fortis Insolvency Limited Peter House Oxford Street Manchester M1 5AN on May 23, 2016

    2 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 28, 2016

    LRESEX

    Annual return made up to May 24, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2015

    Statement of capital on Jul 08, 2015

    • Capital: GBP 100
    SH01

    Certificate of change of name

    Company name changed origin wines & spirits LTD\certificate issued on 07/05/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 07, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 06, 2015

    RES15

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

    5 pagesAA

    Registration of charge 058268560002, created on Aug 26, 2014

    27 pagesMR01

    Annual return made up to May 24, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2014

    Statement of capital on Jul 11, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for James Douglas Lowe on Jul 11, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2013

    5 pagesAA

    Appointment of Mrs Patricia Lowe as a director

    2 pagesAP01

    Appointment of Mr William Alistair Lowe as a director

    2 pagesAP01

    Annual return made up to May 24, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to May 24, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to May 24, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    4 pagesAA

    Annual return made up to May 24, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of PARALLEL WINES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEAVER LOWE, Louise
    163 Lowton Road
    Golborne
    WA3 3HL Warrington
    Cheshire
    Secretary
    163 Lowton Road
    Golborne
    WA3 3HL Warrington
    Cheshire
    British114811080001
    LOWE, James Douglas
    163 Lowton Road
    Golborne
    WA3 3HL Warrington
    Cheshire
    Director
    163 Lowton Road
    Golborne
    WA3 3HL Warrington
    Cheshire
    United KingdomEnglish114810960001
    LOWE, Patricia
    Peter House
    Oxford Street
    M1 5AN Manchester
    Fortis Insolvency Limited
    Director
    Peter House
    Oxford Street
    M1 5AN Manchester
    Fortis Insolvency Limited
    EnglandBritish180347820001
    LOWE, William Alistair
    Peter House
    Oxford Street
    M1 5AN Manchester
    Fortis Insolvency Limited
    Director
    Peter House
    Oxford Street
    M1 5AN Manchester
    Fortis Insolvency Limited
    EnglandBritish180347750001
    WEAVER LOWE, Louise
    163 Lowton Road
    Golborne
    WA3 3HL Warrington
    Cheshire
    Director
    163 Lowton Road
    Golborne
    WA3 3HL Warrington
    Cheshire
    United KingdomBritish114811080001
    DUPORT SECRETARY LIMITED
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    Nominee Secretary
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    900020060001
    DUPORT DIRECTOR LIMITED
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    Nominee Director
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    900020050001

    Does PARALLEL WINES LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 26, 2014
    Delivered On Aug 27, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bibby Financial Services Limited (As Security Trustee)
    Transactions
    • Aug 27, 2014Registration of a charge (MR01)
    Rent deposit deed
    Created On Oct 16, 2006
    Delivered On Oct 21, 2006
    Outstanding
    Amount secured
    £1,762.50 due or to become due from the company to
    Short particulars
    Its interest in the deposit account and all money from time to time withdrawn from the deposit account.
    Persons Entitled
    • St Modwen Ventures Limited
    Transactions
    • Oct 21, 2006Registration of a charge (395)

    Does PARALLEL WINES LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 28, 2016Commencement of winding up
    Jul 06, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Leslie Reeves
    Fortis Insolvency Peter House
    Oxford Street
    M1 5AN Manchester
    practitioner
    Fortis Insolvency Peter House
    Oxford Street
    M1 5AN Manchester

    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