3 D WINES HOLDINGS LIMITED
Overview
Company Name | 3 D WINES HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07907718 |
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 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 Address | No |
What were the previous names of 3 D WINES HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
THREE DEE WINES LIMITED | Apr 25, 2012 | Apr 25, 2012 |
WILCHAP (LINCOLN) 44 LIMITED | Jan 12, 2012 | Jan 12, 2012 |
What are the latest accounts for 3 D WINES HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2018 |
What are the latest filings for 3 D WINES HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jan 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Stephen William Turley as a person with significant control on Jul 31, 2017 | 2 pages | PSC01 | ||||||||||
Cessation of Sally Jane Rhudy as a person with significant control on Jul 31, 2017 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2017 | 5 pages | AA | ||||||||||
Termination of appointment of Sally Jane Rhudy as a director on Jul 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 10, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Jan 12, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ms Sally Jane Fletcher on Jan 29, 2016 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Stephen William Turley as a director on Dec 22, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jan 12, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Andrew James Bennett on Jan 16, 2015 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jan 12, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jan 12, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of 3 D WINES HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BENNETT, Andrew James | Director | Marine Approach Burton Waters LN1 2LW Lincoln 17 Marine Point United Kingdom | United Kingdom | English | Wine Buyer | 76278970004 | ||||||||
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Town Hall Square P O Box 16 DN31 1HE Grimsby New Oxford House South Humberside United Kingdom |
| 75197930001 | ||||||||||
EKE, Russell John | Director | 11-15 Brayford Wharf East LN5 7AY Lincoln The Maltings Lincolnshire United Kingdom | England | British | Solicitor | 147824800001 | ||||||||
RHUDY, Sally Jane | Director | Cowgate Heckington NG34 9RL Sleaford 3 Lincolnshire United Kingdom | England | British | Senior Business Manager | 168643420004 | ||||||||
TURLEY, Stephen William | Director | Market Rasen Road Dunholme LN2 3RA Lincoln The Little Grange England | United Kingdom | British | Company Director | 20908040001 |
Who are the persons with significant control of 3 D WINES HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Stephen William Turley | 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
| |||
Mrs Sally Jane Rhudy | Apr 06, 2016 | North End Swineshead PE20 3LR Boston 1-2 Lincolnshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Andrew James Bennett | Apr 06, 2016 | North End Swineshead PE20 3LR Boston 1-2 Lincolnshire | No |
Nationality: English Country of Residence: United Kingdom | |||
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