3D WINES LIMITED

Register to unlock more data on OkredoRegister

3D WINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02951501

Incorporation date

22/07/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O F A Simms & Partners Limited, Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FBCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1994)
dot icon05/10/2024
Final Gazette dissolved following liquidation
dot icon05/07/2024
Return of final meeting in a creditors' voluntary winding up
dot icon27/03/2024
Removal of liquidator by court order
dot icon27/03/2024
Appointment of a voluntary liquidator
dot icon20/11/2023
Liquidators' statement of receipts and payments to 2023-09-17
dot icon07/12/2022
Liquidators' statement of receipts and payments to 2022-09-17
dot icon19/11/2021
Liquidators' statement of receipts and payments to 2021-09-17
dot icon27/11/2020
Liquidators' statement of receipts and payments to 2020-09-17
dot icon01/10/2019
Registered office address changed from 1-2 North End Swineshead Boston Lincolnshire PE20 3LR to C/O F a Simms & Partners Limited Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 2019-10-01
dot icon30/09/2019
Statement of affairs
dot icon30/09/2019
Appointment of a voluntary liquidator
dot icon30/09/2019
Resolutions
dot icon22/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon18/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon18/08/2017
Total exemption full accounts made up to 2017-01-31
dot icon02/08/2017
Termination of appointment of Sally Jane Rhudy as a director on 2017-07-31
dot icon28/07/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon26/07/2017
Notification of 3 D Wines Holdings Limited as a person with significant control on 2016-07-23
dot icon26/07/2017
Cessation of Stephen William Turley as a person with significant control on 2016-07-23
dot icon26/07/2017
Cessation of Sally Jane Rhudy as a person with significant control on 2016-07-23
dot icon26/07/2017
Cessation of Andrew James Bennett as a person with significant control on 2016-07-23
dot icon04/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/08/2016
Director's details changed for Ms Sally Jane Fletcher on 2016-06-01
dot icon03/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon22/12/2015
Termination of appointment of Stephen William Turley as a director on 2015-12-22
dot icon10/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon29/07/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon29/07/2015
Director's details changed for Mr Andrew James Bennett on 2015-07-29
dot icon23/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/08/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon06/08/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon26/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon05/10/2012
Director's details changed for Mr Andrew James Bennett on 2012-10-01
dot icon04/10/2012
Director's details changed for Ms Sally Jane Fletcher on 2012-10-01
dot icon18/09/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon13/09/2012
Director's details changed for Mr Stephen William Turley on 2012-09-13
dot icon13/09/2012
Director's details changed for Mr Stephen William Turley on 2012-09-13
dot icon10/05/2012
Current accounting period shortened from 2013-04-30 to 2013-01-31
dot icon02/05/2012
Appointment of Ms Sally Jane Fletcher as a director
dot icon02/05/2012
Appointment of Mr Stephen William Turley as a director
dot icon02/05/2012
Appointment of Mr Andrew James Bennett as a director
dot icon02/05/2012
Termination of appointment of David Dickinson as a director
dot icon02/05/2012
Termination of appointment of Dsc Chartered Accountants as a secretary
dot icon28/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon05/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon05/08/2011
Secretary's details changed for Dsc Chartered Accountants on 2011-07-22
dot icon26/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon19/08/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon19/08/2010
Secretary's details changed for Dsc Chartered Accountants on 2010-07-22
dot icon18/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon15/12/2009
Director's details changed for Mr David Mitchell Dickinson on 2009-11-10
dot icon18/08/2009
Return made up to 22/07/09; full list of members
dot icon03/03/2009
Appointment terminated director charles duncan
dot icon31/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon31/07/2008
Appointment terminated director alice dumas
dot icon30/07/2008
Return made up to 22/07/08; full list of members
dot icon05/12/2007
Director's particulars changed
dot icon28/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon14/08/2007
Return made up to 22/07/07; full list of members
dot icon14/08/2007
Director's particulars changed
dot icon04/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon13/12/2006
New secretary appointed
dot icon12/12/2006
Secretary resigned
dot icon25/09/2006
Director's particulars changed
dot icon16/08/2006
Return made up to 22/07/06; full list of members
dot icon20/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon31/10/2005
Director's particulars changed
dot icon03/08/2005
Return made up to 22/07/05; full list of members
dot icon14/07/2005
New director appointed
dot icon15/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon28/07/2004
Return made up to 22/07/04; full list of members
dot icon15/01/2004
Accounts for a small company made up to 2003-04-30
dot icon06/08/2003
Return made up to 22/07/03; full list of members
dot icon19/06/2003
Particulars of mortgage/charge
dot icon07/11/2002
Accounts for a small company made up to 2002-04-30
dot icon29/07/2002
Return made up to 22/07/02; full list of members
dot icon19/02/2002
Accounts for a small company made up to 2001-04-30
dot icon23/11/2001
New director appointed
dot icon30/07/2001
Return made up to 22/07/01; full list of members
dot icon09/10/2000
Accounts for a small company made up to 2000-04-30
dot icon25/09/2000
Registered office changed on 25/09/00 from: 9 seven corners lane beverley north humberside HU17 7AJ
dot icon15/08/2000
Registered office changed on 15/08/00 from: 4 princes square harrogate north yorkshire HG1 1LX
dot icon04/08/2000
Return made up to 22/07/00; full list of members
dot icon17/09/1999
Accounts for a dormant company made up to 1999-04-30
dot icon30/07/1999
Return made up to 22/07/99; no change of members
dot icon02/09/1998
Accounts for a dormant company made up to 1998-04-30
dot icon25/08/1998
Return made up to 22/07/98; full list of members
dot icon03/08/1997
Return made up to 22/07/97; no change of members
dot icon24/07/1997
Accounts for a dormant company made up to 1997-04-30
dot icon04/10/1996
Accounts for a dormant company made up to 1996-04-30
dot icon08/08/1996
Return made up to 22/07/96; no change of members
dot icon29/01/1996
Accounts for a dormant company made up to 1995-04-30
dot icon29/01/1996
Resolutions
dot icon14/09/1995
Return made up to 22/07/95; full list of members
dot icon21/03/1995
Accounting reference date notified as 30/04
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/07/1994
Secretary resigned
dot icon22/07/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2018
dot iconNext confirmation date
18/07/2020
dot iconLast change occurred
31/01/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2018
dot iconNext account date
31/01/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 3D WINES LIMITED

3D WINES LIMITED is an(a) Dissolved company incorporated on 22/07/1994 with the registered office located at C/O F A Simms & Partners Limited, Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 3D WINES LIMITED?

toggle

3D WINES LIMITED is currently Dissolved. It was registered on 22/07/1994 and dissolved on 05/10/2024.

Where is 3D WINES LIMITED located?

toggle

3D WINES LIMITED is registered at C/O F A Simms & Partners Limited, Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB.

What does 3D WINES LIMITED do?

toggle

3D WINES LIMITED operates in the Retail sale of beverages in specialised stores (47.25 - SIC 2007) sector.

What is the latest filing for 3D WINES LIMITED?

toggle

The latest filing was on 05/10/2024: Final Gazette dissolved following liquidation.