NUCLEUS WINE INVESTMENT LIMITED
Overview
Company Name | NUCLEUS WINE INVESTMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07628841 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NUCLEUS WINE INVESTMENT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is NUCLEUS WINE INVESTMENT LIMITED located?
Registered Office Address | 14 Hornbeam Crescent HG2 8QA Harrogate England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NUCLEUS WINE INVESTMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2017 |
What are the latest filings for NUCLEUS WINE INVESTMENT 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 | ||||||||||
Cancellation of shares. Statement of capital on Sep 12, 2017
| 6 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Registered office address changed from C/O Adk Chartered Accountants 25 Oakdale Glen Harrogate HG1 2JY England to 14 Hornbeam Crescent Harrogate HG2 8QA on Sep 28, 2017 | 1 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to Jul 31, 2017 | 7 pages | AA | ||||||||||
Previous accounting period extended from May 31, 2017 to Jul 31, 2017 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2017 with updates | 7 pages | CS01 | ||||||||||
Registered office address changed from C/O Pfp Group 3 Windsor Court Clarence Drive Harrogate North Yorkshire HG1 2PE to C/O Adk Chartered Accountants 25 Oakdale Glen Harrogate HG1 2JY on Oct 21, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to May 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jan 22, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Jul 20, 2015
| 4 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Total exemption small company accounts made up to May 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jan 22, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 14, 2014
| 4 pages | SH01 | ||||||||||
Appointment of Mr Chris Brierley as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Cargil Management Services Limited as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Ryan Flynn as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 27/28 Eastcastle Street London W1W 8DH United Kingdom* on Jan 13, 2014 | 1 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Dec 23, 2013
| 3 pages | SH01 | ||||||||||
Total exemption small company accounts made up to May 31, 2013 | 5 pages | AA | ||||||||||
Who are the officers of NUCLEUS WINE INVESTMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRIERLEY, Chris | Director | Aston Magna GL56 9QN Moreton-In-Marsh 24 Gloucestershire England | United Kingdom | British | Company Director | 184749980001 | ||||||||||||
JOHNSON, Morgan | Director | Hornbeam Crescent HG2 8QA Harrogate 14 England | United Kingdom | British | Hedge Fund Trader | 160913940002 | ||||||||||||
VENTURA HOLDINGS LIMITED | Director | Finch Road IM1 2PT Douglas 12-14 Isle Of Man |
| 160977950001 | ||||||||||||||
CARGIL MANAGEMENT SERVICES LIMITED | Secretary | Eastcastle Street W1W 8DH London 27/28 United Kingdom |
| 38636470004 | ||||||||||||||
DAVDA, Justin | Director | Eastcastle Street W1W 8DH London 27/28 United Kingdom | United States | British | Equity Trader | 160914920001 | ||||||||||||
FLYNN, Ryan | Director | c/o Pfp Group Windsor Court Clarence Drive HG1 2PE Harrogate 3 North Yorkshire England | United States | American | Bond Trader | 160920450001 | ||||||||||||
KEITH, Philippa Anne | Director | Eastcastle Street W1W 8DH London 27/28 United Kingdom | United Kingdom | British | None | 45867690002 |
Who are the persons with significant control of NUCLEUS WINE INVESTMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cross Gates Holdings Limited | Apr 06, 2016 | Finch Road IM99 1TT Douglas 12-14 Isle Of Man | No | ||||||||||
| |||||||||||||
Natures of Control
|
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