3 D WINES HOLDINGS LIMITED

3 D WINES HOLDINGS LIMITED

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

    Company Name3 D WINES HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07907718
    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 3 D WINES HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is 3 D WINES HOLDINGS LIMITED located?

    Registered Office Address
    1-2 North End
    Swineshead
    PE20 3LR Boston
    Lincolnshire
    Undeliverable Registered Office AddressNo

    What were the previous names of 3 D WINES HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THREE DEE WINES LIMITEDApr 25, 2012Apr 25, 2012
    WILCHAP (LINCOLN) 44 LIMITEDJan 12, 2012Jan 12, 2012

    What are the latest accounts for 3 D WINES HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2018

    What are the latest filings for 3 D WINES HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jan 10, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2018

    6 pagesAA

    Confirmation statement made on Jan 10, 2018 with updates

    4 pagesCS01

    Notification of Stephen William Turley as a person with significant control on Jul 31, 2017

    2 pagesPSC01

    Cessation of Sally Jane Rhudy as a person with significant control on Jul 31, 2017

    1 pagesPSC07

    Accounts for a dormant company made up to Jan 31, 2017

    5 pagesAA

    Termination of appointment of Sally Jane Rhudy as a director on Jul 31, 2017

    1 pagesTM01

    Confirmation statement made on Jan 10, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2016

    4 pagesAA

    Annual return made up to Jan 12, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2016

    Statement of capital on Jan 29, 2016

    • Capital: GBP 30,000
    SH01

    Director's details changed for Ms Sally Jane Fletcher on Jan 29, 2016

    2 pagesCH01

    Registered office address changed from The Little Grange Market Rasen Road Dunholme Lincoln LN2 3RA to 1-2 North End Swineshead Boston Lincolnshire PE20 3LR on Jan 29, 2016

    1 pagesAD01

    Termination of appointment of Stephen William Turley as a director on Dec 22, 2015

    1 pagesTM01

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

    5 pagesAA

    Annual return made up to Jan 12, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2015

    Statement of capital on Jan 27, 2015

    • Capital: GBP 30,000
    SH01

    Director's details changed for Mr Andrew James Bennett on Jan 16, 2015

    2 pagesCH01

    Registered office address changed from The Little Grange Market Rasen Road Welton Hill Lincoln LN2 3RA to The Little Grange Market Rasen Road Dunholme Lincoln LN2 3RA on Jan 27, 2015

    1 pagesAD01

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

    5 pagesAA

    Annual return made up to Jan 12, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2014

    Statement of capital on Jan 28, 2014

    • Capital: GBP 30,000
    SH01

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

    5 pagesAA

    Annual return made up to Jan 12, 2013 with full list of shareholders

    6 pagesAR01

    Who are the officers of 3 D WINES HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENNETT, Andrew James
    Marine Approach
    Burton Waters
    LN1 2LW Lincoln
    17 Marine Point
    United Kingdom
    Director
    Marine Approach
    Burton Waters
    LN1 2LW Lincoln
    17 Marine Point
    United Kingdom
    United KingdomEnglishWine Buyer76278970004
    WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
    Town Hall Square
    P O Box 16
    DN31 1HE Grimsby
    New Oxford House
    South Humberside
    United Kingdom
    Secretary
    Town Hall Square
    P O Box 16
    DN31 1HE Grimsby
    New Oxford House
    South Humberside
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2249348
    75197930001
    EKE, Russell John
    11-15 Brayford Wharf East
    LN5 7AY Lincoln
    The Maltings
    Lincolnshire
    United Kingdom
    Director
    11-15 Brayford Wharf East
    LN5 7AY Lincoln
    The Maltings
    Lincolnshire
    United Kingdom
    EnglandBritishSolicitor147824800001
    RHUDY, Sally Jane
    Cowgate
    Heckington
    NG34 9RL Sleaford
    3
    Lincolnshire
    United Kingdom
    Director
    Cowgate
    Heckington
    NG34 9RL Sleaford
    3
    Lincolnshire
    United Kingdom
    EnglandBritishSenior Business Manager168643420004
    TURLEY, Stephen William
    Market Rasen Road
    Dunholme
    LN2 3RA Lincoln
    The Little Grange
    England
    Director
    Market Rasen Road
    Dunholme
    LN2 3RA Lincoln
    The Little Grange
    England
    United KingdomBritishCompany Director20908040001

    Who are the persons with significant control of 3 D WINES HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen William Turley
    Market Rasen Road
    Dunholme
    LN2 3RA Lincoln
    The Little Grange
    England
    Jul 31, 2017
    Market Rasen Road
    Dunholme
    LN2 3RA Lincoln
    The Little Grange
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Sally Jane Rhudy
    North End
    Swineshead
    PE20 3LR Boston
    1-2
    Lincolnshire
    Apr 06, 2016
    North End
    Swineshead
    PE20 3LR Boston
    1-2
    Lincolnshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Andrew James Bennett
    North End
    Swineshead
    PE20 3LR Boston
    1-2
    Lincolnshire
    Apr 06, 2016
    North End
    Swineshead
    PE20 3LR Boston
    1-2
    Lincolnshire
    No
    Nationality: English
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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