VINTAGE WINES & SPIRITS LIMITED

Register to unlock more data on OkredoRegister

VINTAGE WINES & SPIRITS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01826193

Incorporation date

19/06/1984

Size

Dormant

Contacts

Registered address

Registered address

The Sovereign Distillery Wilson Road, Huyton Business Park, Liverpool, Merseyside L36 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1984)
dot icon10/09/2012
Final Gazette dissolved via voluntary strike-off
dot icon28/05/2012
First Gazette notice for voluntary strike-off
dot icon15/05/2012
Application to strike the company off the register
dot icon05/03/2012
Accounts for a dormant company made up to 2011-06-25
dot icon18/10/2011
Termination of appointment of John Edward Halewood as a director on 2011-10-15
dot icon18/08/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon20/03/2011
Full accounts made up to 2010-06-26
dot icon30/01/2011
Resolutions
dot icon30/01/2011
Statement of company's objects
dot icon21/10/2010
Registered office address changed from Unit 14 Reginald Road Industrial Estate Brindley Road St. Helens Merseyside WA9 4JB on 2010-10-22
dot icon17/10/2010
Resolutions
dot icon17/10/2010
Change of name notice
dot icon28/09/2010
Annual return made up to 2005-07-06
dot icon28/09/2010
Annual return made up to 2004-07-12 with full list of shareholders
dot icon22/09/2010
Annual return made up to 2009-07-06
dot icon22/09/2010
Annual return made up to 2008-07-06
dot icon22/09/2010
Annual return made up to 2007-07-06
dot icon22/09/2010
Annual return made up to 2006-07-06
dot icon03/08/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon25/05/2010
Appointment of Mr Andrew Donald Smallman as a director
dot icon16/03/2010
Full accounts made up to 2009-06-27
dot icon23/02/2010
Director's details changed for Alfred Joseph Vaughan on 2010-02-24
dot icon23/02/2010
Director's details changed for Mr Simon John Oldroyd on 2010-02-24
dot icon23/02/2010
Secretary's details changed for Mr Peter Luke Horsfall on 2010-02-24
dot icon15/07/2009
Return made up to 06/07/09; full list of members
dot icon04/05/2009
Full accounts made up to 2008-06-28
dot icon05/03/2009
Secretary appointed peter luke horsfall
dot icon28/08/2008
Return made up to 06/07/08; full list of members
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 6
dot icon29/05/2008
Appointment Terminated Secretary peter horsfall
dot icon30/04/2008
Full accounts made up to 2007-06-30
dot icon17/07/2007
Return made up to 06/07/07; full list of members
dot icon09/05/2007
Full accounts made up to 2006-06-24
dot icon23/10/2006
New director appointed
dot icon12/09/2006
New secretary appointed
dot icon12/09/2006
Secretary resigned
dot icon03/09/2006
Director resigned
dot icon05/07/2006
Return made up to 06/07/06; full list of members
dot icon05/06/2006
Full accounts made up to 2005-06-30
dot icon23/05/2006
Particulars of mortgage/charge
dot icon13/07/2005
Return made up to 06/07/05; full list of members
dot icon13/07/2005
Director's particulars changed
dot icon11/05/2005
Director's particulars changed
dot icon03/05/2005
Full accounts made up to 2004-06-30
dot icon23/03/2005
Particulars of mortgage/charge
dot icon27/07/2004
Return made up to 12/07/04; full list of members
dot icon04/05/2004
Full accounts made up to 2003-06-30
dot icon19/07/2003
Return made up to 12/07/03; full list of members
dot icon02/05/2003
Full accounts made up to 2002-06-30
dot icon10/07/2002
Return made up to 12/07/02; full list of members
dot icon09/07/2002
Registered office changed on 10/07/02 from: unit 14 reginald road industrial estate brindley road st helens merseyside WA9 4JB
dot icon04/07/2002
Registered office changed on 05/07/02 from: vintners house 28 parkway deeside industrial park deeside clwyd CH5 2NS
dot icon05/06/2002
Declaration of satisfaction of mortgage/charge
dot icon05/06/2002
Declaration of satisfaction of mortgage/charge
dot icon01/05/2002
Full accounts made up to 2001-06-30
dot icon27/01/2002
Director resigned
dot icon22/07/2001
Return made up to 12/07/01; full list of members
dot icon15/05/2001
Full accounts made up to 2000-03-31
dot icon30/04/2001
Accounting reference date extended from 31/03/01 to 30/06/01
dot icon12/03/2001
Particulars of mortgage/charge
dot icon25/02/2001
New director appointed
dot icon14/08/2000
Return made up to 12/07/00; full list of members
dot icon14/08/2000
Secretary resigned
dot icon05/06/2000
Director resigned
dot icon05/06/2000
Director resigned
dot icon05/06/2000
Director resigned
dot icon05/06/2000
New director appointed
dot icon05/06/2000
New secretary appointed;new director appointed
dot icon05/06/2000
New director appointed
dot icon04/03/2000
Full group accounts made up to 1999-03-31
dot icon11/10/1999
New director appointed
dot icon06/07/1999
Return made up to 12/07/99; no change of members
dot icon06/07/1999
Secretary's particulars changed
dot icon05/01/1999
New director appointed
dot icon05/01/1999
Director resigned
dot icon30/09/1998
Full group accounts made up to 1998-03-31
dot icon14/07/1998
Return made up to 12/07/98; no change of members
dot icon14/07/1998
Secretary resigned
dot icon17/02/1998
Director resigned
dot icon16/10/1997
Registered office changed on 17/10/97 from: vintners house third avenue deeside industrial park deeside chester CH5 2LA
dot icon02/09/1997
Particulars of mortgage/charge
dot icon14/08/1997
Full accounts made up to 1997-03-31
dot icon21/07/1997
Return made up to 12/07/97; full list of members
dot icon21/07/1997
New secretary appointed
dot icon09/10/1996
Full accounts made up to 1996-03-31
dot icon03/08/1996
Return made up to 12/07/96; full list of members
dot icon03/04/1996
Resolutions
dot icon03/04/1996
Ad 31/03/96--------- £ si 40000@1=40000 £ ic 210000/250000
dot icon03/04/1996
£ nc 250000/500000 29/03/96
dot icon18/09/1995
Full accounts made up to 1995-03-31
dot icon22/08/1995
Return made up to 12/07/95; full list of members
dot icon04/04/1995
Ad 31/03/95--------- £ si 35000@1=35000 £ ic 175000/210000
dot icon17/11/1994
Registered office changed on 18/11/94 from: unit A2 stadium industrial estate sealand road chester CH1 4LU
dot icon27/09/1994
Full accounts made up to 1994-03-31
dot icon11/08/1994
Return made up to 12/07/94; full list of members
dot icon12/04/1994
Ad 31/03/94--------- £ si 50000@1=50000 £ ic 125000/175000
dot icon30/03/1994
Director resigned
dot icon05/10/1993
Return made up to 12/07/93; full list of members
dot icon05/10/1993
Resolutions
dot icon21/07/1993
£ nc 150000/250000 08/07/93
dot icon12/07/1993
Certificate of change of name
dot icon05/07/1993
Full accounts made up to 1993-03-31
dot icon03/04/1993
Ad 31/03/93--------- £ si 25000@1=25000 £ ic 100000/125000
dot icon28/07/1992
Accounts for a small company made up to 1992-03-31
dot icon21/07/1992
Return made up to 12/07/92; no change of members
dot icon21/07/1992
Director's particulars changed
dot icon16/07/1992
Resolutions
dot icon16/07/1992
£ nc 100000/150000 24/06/92
dot icon08/06/1992
Ad 31/03/92--------- £ si 25000@1=25000 £ ic 75000/100000
dot icon21/10/1991
Accounts for a small company made up to 1991-03-31
dot icon21/10/1991
Return made up to 12/07/91; no change of members
dot icon05/08/1990
Accounts for a small company made up to 1990-03-31
dot icon05/08/1990
Return made up to 12/07/90; full list of members
dot icon10/08/1989
Accounts for a small company made up to 1989-03-31
dot icon10/08/1989
Return made up to 18/07/89; full list of members
dot icon09/07/1989
Director resigned;new director appointed
dot icon10/11/1988
Director's particulars changed
dot icon26/10/1988
Accounts for a small company made up to 1988-03-31
dot icon26/10/1988
Return made up to 17/08/88; full list of members
dot icon08/02/1988
Accounts for a small company made up to 1987-03-31
dot icon08/02/1988
Return made up to 04/12/87; full list of members
dot icon13/02/1987
Accounts for a small company made up to 1986-03-31
dot icon13/02/1987
Return made up to 14/10/86; full list of members
dot icon19/06/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/06/2011
dot iconLast change occurred
24/06/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/06/2011
dot iconNext account date
24/06/2012
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smallman, Andrew Donald
Director
26/05/2010 - Present
35
Bolton, Jonathan Charles
Director
23/09/1999 - 28/04/2000
12
Snowling, Rex
Director
30/12/1998 - 28/04/2000
-
Wharton, Dale
Director
16/02/2001 - 08/08/2006
18
Horsfall, Peter Luke
Secretary
23/02/2009 - Present
30

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 VINTAGE WINES & SPIRITS LIMITED

VINTAGE WINES & SPIRITS LIMITED is an(a) Dissolved company incorporated on 19/06/1984 with the registered office located at The Sovereign Distillery Wilson Road, Huyton Business Park, Liverpool, Merseyside L36 6AD. 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 VINTAGE WINES & SPIRITS LIMITED?

toggle

VINTAGE WINES & SPIRITS LIMITED is currently Dissolved. It was registered on 19/06/1984 and dissolved on 10/09/2012.

Where is VINTAGE WINES & SPIRITS LIMITED located?

toggle

VINTAGE WINES & SPIRITS LIMITED is registered at The Sovereign Distillery Wilson Road, Huyton Business Park, Liverpool, Merseyside L36 6AD.

What does VINTAGE WINES & SPIRITS LIMITED do?

toggle

VINTAGE WINES & SPIRITS LIMITED operates in the Wholesale of alcoholic and other beverages (51.34 - SIC 2003) sector.

What is the latest filing for VINTAGE WINES & SPIRITS LIMITED?

toggle

The latest filing was on 10/09/2012: Final Gazette dissolved via voluntary strike-off.