WINESHARE LIMITED

Register to unlock more data on OkredoRegister

WINESHARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02004587

Incorporation date

26/03/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

2nd Floor 33 Blagrave Street, Reading RG1 1PWCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1986)
dot icon07/12/2014
Final Gazette dissolved following liquidation
dot icon07/09/2014
Administrator's progress report to 2014-09-03
dot icon07/09/2014
Notice of move from Administration to Dissolution on 2014-09-03
dot icon07/04/2014
Administrator's progress report to 2014-03-03
dot icon18/02/2014
Registered office address changed from 4 st Giles Court Southampton Street Reading Berkshire RG1 2QL on 2014-02-19
dot icon18/11/2013
Notice of deemed approval of proposals
dot icon30/10/2013
Statement of administrator's proposal
dot icon16/09/2013
Registered office address changed from Wickham Vineyard Ltd Botley Road Shedfield Southampton Hampshire SO32 2HL on 2013-09-17
dot icon15/09/2013
Appointment of an administrator
dot icon19/08/2013
Compulsory strike-off action has been suspended
dot icon08/07/2013
First Gazette notice for compulsory strike-off
dot icon06/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon07/10/2012
Resolutions
dot icon27/09/2012
Particulars of a mortgage or charge / charge no: 4
dot icon18/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon31/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/03/2012
Duplicate mortgage certificatecharge no:2
dot icon13/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon22/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/12/2011
Director's details changed for Dr Nitin Bhikhu Parekh on 2011-12-13
dot icon12/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon12/12/2011
Director's details changed for Nitin Bhikhu Parekh on 2011-12-09
dot icon08/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon05/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon14/01/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon14/01/2010
Director's details changed for Nitin Bhikhu Parekh on 2009-10-01
dot icon10/11/2009
Termination of appointment of Andrew Gordon as a director
dot icon07/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/09/2009
Appointment terminated
dot icon01/01/2009
Return made up to 06/12/08; full list of members
dot icon17/08/2008
Appointment terminated director and secretary gordon channon
dot icon13/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/05/2008
Return made up to 06/12/07; full list of members; amend
dot icon07/01/2008
Return made up to 06/12/07; full list of members
dot icon07/01/2008
Auditor's resignation
dot icon07/01/2008
Auditor's resignation
dot icon29/11/2007
Statement of affairs
dot icon29/11/2007
Ad 13/11/07--------- £ si 78740@1=78740 £ ic 100000/178740
dot icon22/11/2007
New secretary appointed;new director appointed
dot icon22/11/2007
New director appointed
dot icon22/11/2007
Director resigned
dot icon22/11/2007
Director resigned
dot icon22/11/2007
Secretary resigned
dot icon22/11/2007
Registered office changed on 23/11/07 from: hightrees westcott street westcott dorking surrey RH4 3NY
dot icon17/10/2007
Nc inc already adjusted 28/08/07
dot icon17/10/2007
Resolutions
dot icon17/10/2007
Resolutions
dot icon31/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/12/2006
Return made up to 06/12/06; full list of members
dot icon20/03/2006
Full accounts made up to 2005-12-31
dot icon28/12/2005
Return made up to 06/12/05; full list of members
dot icon28/12/2005
New secretary appointed
dot icon21/09/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon17/03/2005
Full accounts made up to 2004-09-30
dot icon12/12/2004
Return made up to 06/12/04; full list of members
dot icon28/04/2004
Full accounts made up to 2003-09-30
dot icon21/01/2004
Return made up to 06/12/03; full list of members
dot icon11/02/2003
Full accounts made up to 2002-09-30
dot icon16/12/2002
Return made up to 06/12/02; full list of members
dot icon04/06/2002
New secretary appointed
dot icon29/04/2002
Secretary resigned
dot icon05/03/2002
Full accounts made up to 2001-09-30
dot icon16/12/2001
Return made up to 06/12/01; full list of members
dot icon08/05/2001
Full accounts made up to 2000-09-30
dot icon21/12/2000
Return made up to 06/12/00; full list of members
dot icon13/03/2000
Full accounts made up to 1999-09-30
dot icon16/12/1999
Return made up to 06/12/99; full list of members
dot icon11/03/1999
Full accounts made up to 1998-09-30
dot icon29/11/1998
Return made up to 06/12/98; full list of members
dot icon05/02/1998
Full accounts made up to 1997-09-30
dot icon30/12/1997
Return made up to 06/12/97; no change of members
dot icon14/01/1997
Full accounts made up to 1996-09-30
dot icon10/12/1996
Return made up to 06/12/96; no change of members
dot icon28/01/1996
Full accounts made up to 1995-09-30
dot icon12/12/1995
Return made up to 06/12/95; full list of members
dot icon05/02/1995
Full accounts made up to 1994-09-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Return made up to 06/12/94; change of members
dot icon04/08/1994
Memorandum and Articles of Association
dot icon21/07/1994
Ad 30/05/94--------- £ si 99000@1=99000 £ ic 1000/100000
dot icon21/07/1994
Nc inc already adjusted 30/05/94
dot icon21/07/1994
Resolutions
dot icon21/07/1994
Resolutions
dot icon22/03/1994
Full accounts made up to 1993-09-30
dot icon19/12/1993
Return made up to 06/12/93; no change of members
dot icon07/12/1992
Return made up to 06/12/92; full list of members
dot icon29/11/1992
Full accounts made up to 1992-03-31
dot icon26/10/1992
Accounting reference date extended from 31/03 to 30/09
dot icon02/02/1992
Full accounts made up to 1991-03-31
dot icon05/01/1992
Secretary resigned;new secretary appointed
dot icon03/01/1992
New director appointed
dot icon03/01/1992
Return made up to 06/12/91; no change of members
dot icon20/10/1991
Full accounts made up to 1990-03-31
dot icon25/09/1991
Return made up to 31/08/91; full list of members
dot icon15/09/1991
New director appointed
dot icon06/08/1991
Registered office changed on 07/08/91 from: hightrees westcott street westcott nr dorking surrey RH4 3NY
dot icon06/08/1991
Accounting reference date shortened from 31/12 to 31/03
dot icon30/07/1991
Return made up to 31/08/90; change of members
dot icon20/11/1990
Registered office changed on 21/11/90 from: c/o andrew gordon wines glebelands vincent lane dorking surrey RH4 3YZ
dot icon15/03/1990
Full accounts made up to 1989-03-31
dot icon28/02/1990
Return made up to 31/08/89; full list of members
dot icon10/04/1989
Full accounts made up to 1988-03-31
dot icon04/04/1989
Secretary resigned;new secretary appointed
dot icon09/10/1988
Full accounts made up to 1987-03-31
dot icon06/07/1988
Return made up to 31/05/88; full list of members
dot icon06/07/1988
Return made up to 31/05/87; full list of members
dot icon19/01/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon20/07/1986
Resolutions
dot icon16/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/06/1986
Registered office changed on 09/06/86 from: 124-128 city road london EC1V 2NJ
dot icon08/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Channon, Gordon
Secretary
14/11/2007 - 30/07/2008
-
Parekh, Nitin Bhikhu, Dr
Director
14/11/2007 - Present
-
Channon, Gordon
Director
14/11/2007 - 30/07/2008
5
Lilly, David John
Secretary
01/05/2002 - 20/12/2005
-
Gordon, Andrew Charles John
Secretary
20/12/2005 - 14/11/2007
2

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 WINESHARE LIMITED

WINESHARE LIMITED is an(a) Dissolved company incorporated on 26/03/1986 with the registered office located at 2nd Floor 33 Blagrave Street, Reading RG1 1PW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WINESHARE LIMITED?

toggle

WINESHARE LIMITED is currently Dissolved. It was registered on 26/03/1986 and dissolved on 07/12/2014.

Where is WINESHARE LIMITED located?

toggle

WINESHARE LIMITED is registered at 2nd Floor 33 Blagrave Street, Reading RG1 1PW.

What does WINESHARE LIMITED do?

toggle

WINESHARE LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for WINESHARE LIMITED?

toggle

The latest filing was on 07/12/2014: Final Gazette dissolved following liquidation.