THE ROYAL TOKAJI WINE COMPANY (HUNGARY) LIMITED

Register to unlock more data on OkredoRegister

THE ROYAL TOKAJI WINE COMPANY (HUNGARY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02818591

Incorporation date

16/05/1993

Size

Group

Contacts

Registered address

Registered address

Gateway House Highpoint Business Village, Henwood, Ashford, Kent TN24 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1993)
dot icon14/01/2013
Final Gazette dissolved following liquidation
dot icon14/10/2012
Liquidators' statement of receipts and payments to 2012-10-09
dot icon14/10/2012
Return of final meeting in a members' voluntary winding up
dot icon03/09/2012
Liquidators' statement of receipts and payments to 2012-08-28
dot icon04/03/2012
Liquidators' statement of receipts and payments to 2012-02-28
dot icon25/09/2011
Liquidators' statement of receipts and payments to 2011-08-28
dot icon06/03/2011
Liquidators' statement of receipts and payments to 2011-02-28
dot icon14/09/2010
Liquidators' statement of receipts and payments to 2010-08-28
dot icon10/03/2010
Liquidators' statement of receipts and payments to 2010-02-28
dot icon09/09/2009
Liquidators' statement of receipts and payments to 2009-08-28
dot icon30/03/2009
Liquidators' statement of receipts and payments to 2009-02-28
dot icon15/04/2008
Resolutions
dot icon14/04/2008
Nc inc already adjusted 29/02/08
dot icon14/04/2008
Resolutions
dot icon12/03/2008
Ad 29/02/08 gbp si [email protected]=334373.8 gbp ic 3946318/4280691.8
dot icon12/03/2008
Registered office changed on 13/03/2008 from, maxwell winward LLP, 100 ludgate hill, london, EC4M 7RE
dot icon11/03/2008
Declaration of solvency
dot icon11/03/2008
Appointment of a voluntary liquidator
dot icon05/09/2007
Registered office changed on 06/09/07 from: maxwell batley, 27 chancery lane, london, WC2A 1PA
dot icon24/06/2007
Return made up to 17/05/07; change of members
dot icon27/09/2006
Director resigned
dot icon14/09/2006
Director resigned
dot icon13/06/2006
Return made up to 17/05/06; change of members
dot icon22/01/2006
Group of companies' accounts made up to 2004-12-31
dot icon17/11/2005
Declaration of satisfaction of mortgage/charge
dot icon31/05/2005
Return made up to 17/05/05; full list of members
dot icon16/05/2005
Group of companies' accounts made up to 2003-12-31
dot icon16/05/2005
Director resigned
dot icon09/05/2005
Director's particulars changed
dot icon13/06/2004
Return made up to 17/05/04; change of members
dot icon16/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon20/07/2003
Particulars of mortgage/charge
dot icon18/07/2003
Resolutions
dot icon18/07/2003
Resolutions
dot icon18/07/2003
Resolutions
dot icon18/07/2003
£ nc 10425918/10775918 27/06/03
dot icon10/07/2003
Ad 27/06/03--------- £ si [email protected]=113056 £ ic 3833261/3946317
dot icon27/06/2003
Declaration of satisfaction of mortgage/charge
dot icon27/06/2003
Declaration of satisfaction of mortgage/charge
dot icon28/05/2003
Return made up to 17/05/03; change of members
dot icon15/12/2002
New secretary appointed
dot icon15/12/2002
Secretary resigned
dot icon07/11/2002
Memorandum and Articles of Association
dot icon07/11/2002
Resolutions
dot icon07/11/2002
Resolutions
dot icon08/10/2002
Secretary resigned
dot icon08/10/2002
New secretary appointed
dot icon29/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon04/06/2002
Return made up to 17/05/02; full list of members
dot icon03/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon07/06/2001
Return made up to 17/05/01; change of members
dot icon18/09/2000
Full group accounts made up to 1999-12-31
dot icon14/06/2000
Return made up to 17/05/00; change of members
dot icon17/02/2000
Memorandum and Articles of Association
dot icon17/02/2000
Ad 09/02/00--------- £ si [email protected]=425917 £ ic 3407344/3833261
dot icon17/02/2000
£ nc 5000000/10425918 07/02/00
dot icon17/02/2000
Resolutions
dot icon17/02/2000
Resolutions
dot icon17/02/2000
Resolutions
dot icon18/12/1999
Director resigned
dot icon22/11/1999
Resolutions
dot icon22/11/1999
Resolutions
dot icon26/10/1999
Full group accounts made up to 1998-12-31
dot icon13/10/1999
Director resigned
dot icon13/10/1999
Director resigned
dot icon26/05/1999
Return made up to 17/05/99; full list of members
dot icon12/05/1999
Secretary resigned
dot icon12/05/1999
New secretary appointed
dot icon12/10/1998
New director appointed
dot icon12/10/1998
Director resigned
dot icon07/09/1998
Full group accounts made up to 1997-12-31
dot icon23/07/1998
Particulars of mortgage/charge
dot icon12/07/1998
New director appointed
dot icon01/07/1998
Resolutions
dot icon25/05/1998
Return made up to 17/05/98; change of members
dot icon25/03/1998
Director resigned
dot icon08/01/1998
New director appointed
dot icon21/12/1997
New director appointed
dot icon27/11/1997
New director appointed
dot icon26/10/1997
Director resigned
dot icon26/10/1997
Ad 17/10/97--------- £ si 125000@1=125000 £ ic 3282344/3407344
dot icon06/10/1997
Ad 22/09/97--------- £ si 25000@1=25000 £ ic 3257344/3282344
dot icon12/08/1997
New director appointed
dot icon01/07/1997
Resolutions
dot icon01/07/1997
Resolutions
dot icon28/06/1997
Full group accounts made up to 1996-12-31
dot icon10/06/1997
Return made up to 17/05/97; full list of members
dot icon10/06/1997
Secretary's particulars changed;director's particulars changed
dot icon12/05/1997
Secretary's particulars changed
dot icon09/11/1996
Secretary's particulars changed
dot icon23/10/1996
Particulars of mortgage/charge
dot icon13/08/1996
Ad 06/08/96--------- £ si 296131@1=296131 £ ic 2961213/3257344
dot icon18/07/1996
Full group accounts made up to 1995-12-31
dot icon18/06/1996
Return made up to 17/05/96; full list of members
dot icon18/06/1996
Director's particulars changed
dot icon18/06/1996
Location of register of members address changed
dot icon03/12/1995
Ad 30/11/95--------- £ si 275000@1=275000 £ ic 2686213/2961213
dot icon26/09/1995
Ad 11/09/95--------- £ si 63010@1=63010 £ ic 2623203/2686213
dot icon06/07/1995
Full group accounts made up to 1994-12-31
dot icon06/07/1995
Full group accounts made up to 1994-05-31
dot icon05/07/1995
Ad 13/06/95--------- £ si 349245@1=349245 £ ic 2273958/2623203
dot icon21/06/1995
Memorandum and Articles of Association
dot icon21/06/1995
Resolutions
dot icon30/05/1995
Return made up to 17/05/95; full list of members
dot icon25/05/1995
New director appointed
dot icon24/04/1995
Secretary resigned;new secretary appointed
dot icon24/04/1995
Registered office changed on 25/04/95 from: 64 queen street, london, EC4R 1AD
dot icon22/03/1995
Memorandum and Articles of Association
dot icon16/03/1995
Delivery ext'd 3 mth 31/05/94
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Accounting reference date shortened from 31/05 to 31/12
dot icon01/08/1994
Registered office changed on 02/08/94 from: 39 st james's place, london, SW1A 1NR
dot icon29/06/1994
Resolutions
dot icon29/06/1994
Resolutions
dot icon29/06/1994
Return made up to 17/05/94; full list of members
dot icon29/06/1994
Location of register of members address changed
dot icon29/06/1994
Registered office changed on 30/06/94
dot icon29/06/1994
Director's particulars changed
dot icon27/06/1994
Ad 21/05/94--------- £ si 2023750@1=2023750 £ ic 2/2023752
dot icon16/05/1994
Resolutions
dot icon16/05/1994
Resolutions
dot icon12/05/1994
Certificate of change of name
dot icon27/04/1994
New director appointed
dot icon04/04/1994
Secretary resigned;new secretary appointed
dot icon04/04/1994
Director resigned
dot icon04/04/1994
New director appointed
dot icon04/04/1994
New director appointed
dot icon04/04/1994
New director appointed
dot icon04/04/1994
Registered office changed on 05/04/94 from: 64 queen street, london, EC4R 1AD
dot icon04/04/1994
Resolutions
dot icon04/04/1994
Resolutions
dot icon04/04/1994
£ nc 1000/5000000 14/03/94
dot icon04/07/1993
New secretary appointed
dot icon04/07/1993
New director appointed
dot icon02/06/1993
Registered office changed on 03/06/93 from: 3 garden walk, london, EC2A 3EQ
dot icon02/06/1993
Secretary resigned
dot icon02/06/1993
Director resigned
dot icon16/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2004
dot iconLast change occurred
30/12/2004

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2004
dot iconNext account date
30/12/2005
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINEE SECRETARIES LTD
Nominee Secretary
16/05/1993 - 26/05/1993
1396
NOMINEE DIRECTORS LTD
Nominee Director
16/05/1993 - 26/05/1993
170
Collins, Andrew Seymour
Director
29/06/1993 - 13/03/1994
15
Nicholson, Richard Hugh
Director
31/10/1997 - 06/10/1999
1
Howkins, Ben Walter
Director
13/03/1994 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE ROYAL TOKAJI WINE COMPANY (HUNGARY) LIMITED

THE ROYAL TOKAJI WINE COMPANY (HUNGARY) LIMITED is an(a) Dissolved company incorporated on 16/05/1993 with the registered office located at Gateway House Highpoint Business Village, Henwood, Ashford, Kent TN24 8DH. There are currently 3 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 THE ROYAL TOKAJI WINE COMPANY (HUNGARY) LIMITED?

toggle

THE ROYAL TOKAJI WINE COMPANY (HUNGARY) LIMITED is currently Dissolved. It was registered on 16/05/1993 and dissolved on 14/01/2013.

Where is THE ROYAL TOKAJI WINE COMPANY (HUNGARY) LIMITED located?

toggle

THE ROYAL TOKAJI WINE COMPANY (HUNGARY) LIMITED is registered at Gateway House Highpoint Business Village, Henwood, Ashford, Kent TN24 8DH.

What does THE ROYAL TOKAJI WINE COMPANY (HUNGARY) LIMITED do?

toggle

THE ROYAL TOKAJI WINE COMPANY (HUNGARY) LIMITED operates in the Manufacture of wines (15.93 - SIC 2003) sector.

What is the latest filing for THE ROYAL TOKAJI WINE COMPANY (HUNGARY) LIMITED?

toggle

The latest filing was on 14/01/2013: Final Gazette dissolved following liquidation.