THRESHER WINES ACQUISITIONS LIMITED

Register to unlock more data on OkredoRegister

THRESHER WINES ACQUISITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04066731

Incorporation date

31/08/2000

Size

Group

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2000)
dot icon23/10/2014
Final Gazette dissolved following liquidation
dot icon23/07/2014
Return of final meeting in a creditors' voluntary winding up
dot icon16/06/2014
Liquidators' statement of receipts and payments to 2014-04-27
dot icon09/02/2014
Termination of appointment of Johan Van De Steen as a director
dot icon18/09/2013
Appointment of a voluntary liquidator
dot icon18/09/2013
Insolvency court order
dot icon18/09/2013
Notice of ceasing to act as a voluntary liquidator
dot icon26/06/2013
Liquidators' statement of receipts and payments to 2012-10-27
dot icon01/07/2012
Liquidators' statement of receipts and payments to 2012-04-27
dot icon01/01/2012
Insolvency filing
dot icon01/01/2012
Appointment of a voluntary liquidator
dot icon05/07/2011
Liquidators' statement of receipts and payments to 2011-04-27
dot icon14/06/2010
Statement of affairs with form 4.19
dot icon10/05/2010
Appointment of a voluntary liquidator
dot icon10/05/2010
Resolutions
dot icon21/04/2010
Registered office address changed from 5 New Street Square London EC4A 3TW on 2010-04-22
dot icon04/11/2009
Appointment of Jonathan Bradley Cleland as a director
dot icon04/11/2009
Appointment of Martin Brett Boden as a director
dot icon04/11/2009
Termination of appointment of Martin Healy as a director
dot icon01/11/2009
Appointment of Andrew Peter Rich as a director
dot icon01/11/2009
Appointment of Johan Peter Van De Steen as a director
dot icon09/09/2009
Appointment terminated director yvonne rankin
dot icon01/09/2009
Return made up to 01/09/09; full list of members
dot icon10/08/2009
Appointment terminated director lloyd stephens
dot icon05/05/2009
Group of companies' accounts made up to 2008-06-28
dot icon04/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/03/2009
Director appointed lloyd anthony stephens
dot icon18/03/2009
Appointment terminated director john masters
dot icon26/11/2008
Secretary's change of particulars / tjg secretaries LIMITED / 17/11/2008
dot icon18/11/2008
Registered office changed on 19/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX
dot icon15/10/2008
Director appointed martin william oliver healy
dot icon06/10/2008
Memorandum and Articles of Association
dot icon06/10/2008
Resolutions
dot icon02/10/2008
Appointment terminated director harvey ainley
dot icon03/09/2008
Return made up to 01/09/08; full list of members
dot icon28/04/2008
Group of companies' accounts made up to 2007-06-30
dot icon07/03/2008
Auditor's resignation
dot icon24/09/2007
Director resigned
dot icon23/09/2007
Return made up to 01/09/07; full list of members
dot icon10/09/2007
New director appointed
dot icon07/09/2007
New director appointed
dot icon28/08/2007
Director resigned
dot icon28/08/2007
New director appointed
dot icon30/07/2007
Director's particulars changed
dot icon29/07/2007
Director resigned
dot icon29/07/2007
Director resigned
dot icon12/06/2007
New director appointed
dot icon12/06/2007
New director appointed
dot icon12/06/2007
Director resigned
dot icon12/06/2007
Director resigned
dot icon12/06/2007
Director resigned
dot icon20/03/2007
Group of companies' accounts made up to 2006-07-01
dot icon18/03/2007
New director appointed
dot icon13/03/2007
Director resigned
dot icon11/12/2006
New director appointed
dot icon06/12/2006
Director resigned
dot icon24/09/2006
Director resigned
dot icon31/08/2006
Return made up to 01/09/06; full list of members
dot icon25/07/2006
Director's particulars changed
dot icon14/07/2006
Declaration of satisfaction of mortgage/charge
dot icon01/05/2006
Group of companies' accounts made up to 2005-07-02
dot icon15/09/2005
Declaration of satisfaction of mortgage/charge
dot icon08/09/2005
Return made up to 01/09/05; full list of members
dot icon28/02/2005
Accounting reference date extended from 28/02/05 to 30/06/05
dot icon07/10/2004
Group of companies' accounts made up to 2004-02-28
dot icon24/09/2004
Particulars of mortgage/charge
dot icon12/09/2004
Return made up to 01/09/04; full list of members
dot icon12/09/2004
New director appointed
dot icon12/09/2004
Director resigned
dot icon12/09/2004
Director resigned
dot icon05/09/2004
Memorandum and Articles of Association
dot icon05/09/2004
Resolutions
dot icon31/08/2004
Particulars of mortgage/charge
dot icon28/06/2004
Director resigned
dot icon28/06/2004
New director appointed
dot icon06/01/2004
New director appointed
dot icon06/01/2004
New director appointed
dot icon06/01/2004
New director appointed
dot icon17/12/2003
Director resigned
dot icon17/12/2003
Director resigned
dot icon17/12/2003
Director resigned
dot icon04/10/2003
Group of companies' accounts made up to 2003-03-01
dot icon08/09/2003
Return made up to 01/09/03; full list of members
dot icon09/10/2002
Auditor's resignation
dot icon05/09/2002
Return made up to 01/09/02; full list of members
dot icon21/07/2002
New director appointed
dot icon16/07/2002
Director's particulars changed
dot icon16/07/2002
Director's particulars changed
dot icon16/07/2002
Director's particulars changed
dot icon28/06/2002
Group of companies' accounts made up to 2002-03-02
dot icon29/05/2002
New director appointed
dot icon06/05/2002
Director resigned
dot icon03/01/2002
Director resigned
dot icon28/11/2001
Group of companies' accounts made up to 2001-03-03
dot icon21/11/2001
Accounting reference date shortened from 28/02/02 to 28/02/01
dot icon15/11/2001
Director's particulars changed
dot icon05/09/2001
Director's particulars changed
dot icon04/09/2001
Return made up to 01/09/01; full list of members
dot icon09/08/2001
Director resigned
dot icon25/07/2001
Accounting reference date extended from 31/12/01 to 28/02/02
dot icon04/07/2001
New director appointed
dot icon31/05/2001
Director resigned
dot icon31/05/2001
Director resigned
dot icon17/05/2001
Director's particulars changed
dot icon05/03/2001
New director appointed
dot icon04/03/2001
Certificate of change of name
dot icon25/02/2001
Director resigned
dot icon12/02/2001
New director appointed
dot icon17/12/2000
Memorandum and Articles of Association
dot icon17/12/2000
Resolutions
dot icon22/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon13/11/2000
New director appointed
dot icon13/11/2000
New director appointed
dot icon13/11/2000
New director appointed
dot icon13/11/2000
New director appointed
dot icon08/11/2000
Director resigned
dot icon08/11/2000
Director resigned
dot icon08/11/2000
Director resigned
dot icon08/11/2000
Director resigned
dot icon08/11/2000
New director appointed
dot icon08/11/2000
New director appointed
dot icon08/11/2000
Resolutions
dot icon22/10/2000
Particulars of mortgage/charge
dot icon18/10/2000
Ad 16/10/00--------- £ si 30000000@1=30000000 £ ic 1/30000001
dot icon18/09/2000
New director appointed
dot icon11/09/2000
New director appointed
dot icon11/09/2000
New director appointed
dot icon11/09/2000
New director appointed
dot icon11/09/2000
New director appointed
dot icon11/09/2000
Director resigned
dot icon11/09/2000
Director resigned
dot icon05/09/2000
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon05/09/2000
Resolutions
dot icon05/09/2000
Resolutions
dot icon05/09/2000
Resolutions
dot icon31/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/06/2008
dot iconLast change occurred
27/06/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
27/06/2008
dot iconNext account date
27/06/2009
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, David Gay
Director
08/02/2001 - 14/04/2004
33
Ainley, Harvey Bertenshaw
Director
16/10/2006 - 02/10/2008
253
Punja, Riaz
Director
01/11/2000 - 04/12/2003
138
Hands, Guy
Director
01/11/2000 - 04/12/2003
94
Kim Gozzett
Director
30/05/2007 - 18/07/2007
33

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 THRESHER WINES ACQUISITIONS LIMITED

THRESHER WINES ACQUISITIONS LIMITED is an(a) Dissolved company incorporated on 31/08/2000 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. There are currently 4 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 THRESHER WINES ACQUISITIONS LIMITED?

toggle

THRESHER WINES ACQUISITIONS LIMITED is currently Dissolved. It was registered on 31/08/2000 and dissolved on 23/10/2014.

Where is THRESHER WINES ACQUISITIONS LIMITED located?

toggle

THRESHER WINES ACQUISITIONS LIMITED is registered at 8 Salisbury Square, London EC4Y 8BB.

What does THRESHER WINES ACQUISITIONS LIMITED do?

toggle

THRESHER WINES ACQUISITIONS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for THRESHER WINES ACQUISITIONS LIMITED?

toggle

The latest filing was on 23/10/2014: Final Gazette dissolved following liquidation.