Company Information for A & R WINE CELLAR LIMITED
100 BEACONSFIELD STREET, ARTHURS HILL, NEWCASTLE UPON TYNE, NE4 5JN,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
A & R WINE CELLAR LIMITED | |
Legal Registered Office | |
100 BEACONSFIELD STREET ARTHURS HILL NEWCASTLE UPON TYNE NE4 5JN Other companies in NE4 | |
Company Number | 04815223 | |
---|---|---|
Company ID Number | 04815223 | |
Date formed | 2003-06-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 27/07/2019 | |
Account next due | 30/04/2021 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-06 16:38:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ABAS GOHAR |
||
USMAN ABAS GOHAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAEEDA GOHAR HUSSAIN |
Company Secretary | ||
SAEEDA GOHAR HUSSAIN |
Director | ||
JL NOMINEES TWO LIMITED |
Nominated Secretary | ||
JL NOMINEES ONE LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OCTAGON PARTNERS LTD | Director | 2015-06-11 | CURRENT | 2015-06-11 | Active | |
WESTEND VENDORS LIMITED | Director | 2014-08-19 | CURRENT | 2014-08-19 | Dissolved 2016-09-06 |
Job Title | Location | Job description | Date posted |
---|---|---|---|
shop assistant required | Newcastle upon Tyne | assistant required to work within a grocery /off-licence / post office . experience preferred of working in a store . Job Type: Part-time Required |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR USMAN ABAS GOHAR | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 27/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES | |
AA | 31/07/17 TOTAL EXEMPTION FULL | |
AA | 31/07/17 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Abas Gohar on 2015-09-04 | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048152230001 | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Abas Gohar on 2009-10-01 | |
AP01 | DIRECTOR APPOINTED MR USMAN ABAS GOHAR | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SAEEDA HUSSAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAEEDA HUSSAIN | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
287 | REGISTERED OFFICE CHANGED ON 01/11/06 FROM: 128 WEST ROAD FENHAM NEWCASTLE UPON TYNE TYNE & WEAR NE4 9QA | |
363s | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 30/06/03--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 13/07/03 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-07-31 | £ 34,298 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 38,084 |
Creditors Due Within One Year | 2013-07-31 | £ 127,689 |
Creditors Due Within One Year | 2012-07-31 | £ 123,449 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A & R WINE CELLAR LIMITED
Cash Bank In Hand | 2013-07-31 | £ 3,856 |
---|---|---|
Cash Bank In Hand | 2012-07-31 | £ 6,271 |
Current Assets | 2013-07-31 | £ 66,795 |
Current Assets | 2012-07-31 | £ 64,098 |
Fixed Assets | 2013-07-31 | £ 97,518 |
Fixed Assets | 2012-07-31 | £ 97,910 |
Shareholder Funds | 2013-07-31 | £ 2,183 |
Stocks Inventory | 2013-07-31 | £ 62,700 |
Stocks Inventory | 2012-07-31 | £ 57,500 |
Tangible Fixed Assets | 2013-07-31 | £ 2,518 |
Tangible Fixed Assets | 2012-07-31 | £ 2,910 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as A & R WINE CELLAR LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |