THRESHER WINES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

THRESHER WINES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03976076

Incorporation date

12/04/2000

Size

Group

Contacts

Registered address

Registered address

Kpmg Llp 15 Canada Square, Canary Wharf, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2000)
dot icon02/11/2016
Final Gazette dissolved following liquidation
dot icon02/08/2016
Return of final meeting in a creditors' voluntary winding up
dot icon26/05/2016
Liquidators' statement of receipts and payments to 2016-04-27
dot icon25/06/2015
Liquidators' statement of receipts and payments to 2015-04-27
dot icon09/04/2015
Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 2015-04-10
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
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 2013-04-27
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 icon07/06/2010
Statement of affairs with form 4.19
dot icon10/05/2010
Appointment of a voluntary liquidator
dot icon10/05/2010
Resolutions
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 icon03/11/2009
Appointment of Jonathan Bradley Cleland as a director
dot icon03/11/2009
Appointment of Martin Brett Boden as a director
dot icon03/11/2009
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 icon10/08/2009
Appointment terminated director lloyd stephens
dot icon04/06/2009
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 1
dot icon13/04/2009
Return made up to 13/04/09; full list of members
dot icon24/03/2009
Director appointed lloyd anthony stephens
dot icon18/03/2009
Appointment terminated director john masters
dot icon25/11/2008
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 icon09/10/2008
Memorandum and Articles of Association
dot icon09/10/2008
Resolutions
dot icon02/10/2008
Appointment terminated director harvey ainley
dot icon28/04/2008
Group of companies' accounts made up to 2007-06-30
dot icon14/04/2008
Return made up to 13/04/08; full list of members
dot icon07/03/2008
Auditor's resignation
dot icon24/09/2007
Director resigned
dot icon10/09/2007
New director appointed
dot icon28/08/2007
Director resigned
dot icon28/08/2007
Director resigned
dot icon28/08/2007
Director resigned
dot icon28/08/2007
New director appointed
dot icon28/08/2007
New director appointed
dot icon28/08/2007
New director appointed
dot icon28/08/2007
New director appointed
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 icon12/04/2007
Return made up to 13/04/07; full list of members
dot icon20/03/2007
Group of companies' accounts made up to 2006-07-01
dot icon14/12/2006
Memorandum and Articles of Association
dot icon14/12/2006
Resolutions
dot icon01/05/2006
Group of companies' accounts made up to 2005-07-02
dot icon12/04/2006
Return made up to 13/04/06; full list of members
dot icon10/10/2005
Ad 20/09/05--------- £ si 45000000@1=45000000 £ ic 62000/45062000
dot icon10/10/2005
Resolutions
dot icon10/10/2005
Resolutions
dot icon10/10/2005
Resolutions
dot icon10/10/2005
£ nc 62000/45062000 20/09/05
dot icon10/10/2005
Conso 20/09/05
dot icon17/04/2005
Return made up to 13/04/05; full list of members
dot icon28/02/2005
Accounting reference date extended from 01/03/05 to 30/06/05
dot icon19/10/2004
Resolutions
dot icon19/10/2004
Resolutions
dot icon19/10/2004
Resolutions
dot icon07/10/2004
Group of companies' accounts made up to 2004-02-28
dot icon30/09/2004
Nc inc already adjusted 06/08/04
dot icon30/09/2004
Resolutions
dot icon30/09/2004
Resolutions
dot icon12/09/2004
Ad 06/08/04--------- £ si [email protected]=10000 £ ic 52000/62000
dot icon31/08/2004
Particulars of mortgage/charge
dot icon20/04/2004
Return made up to 13/04/04; full list of members
dot icon11/03/2004
Certificate of re-registration from Public Limited Company to Private
dot icon11/03/2004
Re-registration of Memorandum and Articles
dot icon11/03/2004
Application for reregistration from PLC to private
dot icon11/03/2004
Resolutions
dot icon11/03/2004
Resolutions
dot icon20/01/2004
New director appointed
dot icon20/01/2004
Director resigned
dot icon08/10/2003
New director appointed
dot icon07/10/2003
Director resigned
dot icon04/10/2003
Group of companies' accounts made up to 2003-03-01
dot icon28/04/2003
Return made up to 13/04/03; full list of members
dot icon24/02/2003
Ad 04/02/03--------- £ si [email protected]=1999 £ ic 50000/51999
dot icon09/10/2002
Auditor's resignation
dot icon28/06/2002
Full accounts made up to 2002-03-02
dot icon22/04/2002
Return made up to 13/04/02; full list of members
dot icon03/01/2002
Director resigned
dot icon09/09/2001
Full accounts made up to 2001-03-03
dot icon14/08/2001
New director appointed
dot icon14/08/2001
New director appointed
dot icon14/08/2001
Director resigned
dot icon14/08/2001
Director resigned
dot icon19/04/2001
Return made up to 13/04/01; full list of members
dot icon06/03/2001
Accounting reference date extended from 31/12/00 to 01/03/01
dot icon04/03/2001
Certificate of change of name
dot icon08/02/2001
Director's particulars changed
dot icon11/09/2000
New director appointed
dot icon05/09/2000
Director resigned
dot icon04/09/2000
Certificate of change of name
dot icon22/05/2000
New director appointed
dot icon18/05/2000
Ad 17/04/00--------- £ si 50000@1=50000 £ ic 2/50002
dot icon18/05/2000
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon18/05/2000
New director appointed
dot icon18/05/2000
New director appointed
dot icon18/05/2000
Director resigned
dot icon18/05/2000
Director resigned
dot icon19/04/2000
Certificate of change of name
dot icon16/04/2000
Certificate of authorisation to commence business and borrow
dot icon16/04/2000
Application to commence business
dot icon12/04/2000
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ainley, Harvey Bertenshaw
Director
18/07/2007 - 02/10/2008
253
Punja, Riaz
Director
13/04/2000 - 06/08/2001
138
Rowlinson, Colin
Director
31/07/2001 - 22/09/2003
31
Kim Gozzett
Director
30/05/2007 - 18/07/2007
33
HUNTSMOOR NOMINEES LIMITED
Nominee Director
12/04/2000 - 13/04/2000
568

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 HOLDINGS LIMITED

THRESHER WINES HOLDINGS LIMITED is an(a) Dissolved company incorporated on 12/04/2000 with the registered office located at Kpmg Llp 15 Canada Square, Canary Wharf, London E14 5GL. 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 HOLDINGS LIMITED?

toggle

THRESHER WINES HOLDINGS LIMITED is currently Dissolved. It was registered on 12/04/2000 and dissolved on 02/11/2016.

Where is THRESHER WINES HOLDINGS LIMITED located?

toggle

THRESHER WINES HOLDINGS LIMITED is registered at Kpmg Llp 15 Canada Square, Canary Wharf, London E14 5GL.

What does THRESHER WINES HOLDINGS LIMITED do?

toggle

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

What is the latest filing for THRESHER WINES HOLDINGS LIMITED?

toggle

The latest filing was on 02/11/2016: Final Gazette dissolved following liquidation.