Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WICKHAM VINEYARD LIMITED
Company Information for

WICKHAM VINEYARD LIMITED

SALISBURY, WILTSHIRE, SP1,
Company Registration Number
05863418
Private Limited Company
Dissolved

Dissolved 2016-10-25

Company Overview

About Wickham Vineyard Ltd
WICKHAM VINEYARD LIMITED was founded on 2006-06-30 and had its registered office in Salisbury. The company was dissolved on the 2016-10-25 and is no longer trading or active.

Key Data
Company Name
WICKHAM VINEYARD LIMITED
 
Legal Registered Office
SALISBURY
WILTSHIRE
 
Filing Information
Company Number 05863418
Date formed 2006-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2016-10-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-30 04:39:48
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of WICKHAM VINEYARD LIMITED

Current Directors
Officer Role Date Appointed
NITIN BHIKHU PAREKH
Director 2006-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN RUTH
Company Secretary 2006-06-30 2011-11-30
WILHELM FRIEDRICH CHRISTOPHER MEAD
Director 2010-07-22 2011-06-22
WILHELM FRIEDRICH CHRISTOPHER MEAD
Director 2006-06-30 2010-02-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-06-30 2006-06-30
INSTANT COMPANIES LIMITED
Nominated Director 2006-06-30 2006-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NITIN BHIKHU PAREKH MEON DRINKS PLC Director 2012-09-11 CURRENT 2012-09-11 Dissolved 2014-05-13
NITIN BHIKHU PAREKH JETPHASE LIMITED Director 2008-06-20 CURRENT 2008-03-27 Dissolved 2016-06-07
NITIN BHIKHU PAREKH WICKHAM HOLDINGS LIMITED Director 2007-06-29 CURRENT 2007-06-29 Dissolved 2014-04-08
NITIN BHIKHU PAREKH HUME CAPITAL SERVICES LTD. Director 2006-09-08 CURRENT 2006-09-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-10-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-254.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-02-04LIQ MISC OCCOURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR
2016-02-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-044.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-12-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2015
2014-12-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2014
2013-12-13F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-12-10F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-10-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/10/2013
2013-10-102.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-07-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/06/2013
2013-03-222.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-03-012.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 97 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DR
2012-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2012 FROM BOTLEY ROAD SHEDFIELD SOUTHAMPTON HAMPSHIRE SO32 2HL
2012-12-182.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-09-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-08-31SH0131/12/10 STATEMENT OF CAPITAL GBP 600000
2012-08-28LATEST SOC28/08/12 STATEMENT OF CAPITAL;GBP 600000
2012-08-28AR0130/06/12 FULL LIST
2012-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-11-30TM02APPOINTMENT TERMINATED, SECRETARY SUSAN RUTH
2011-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-05SH0131/12/10 STATEMENT OF CAPITAL GBP 600000.00
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-04MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2011-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-06AR0130/06/11 FULL LIST
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NITIN BHIKHU PAREKH / 19/07/2010
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR WILHELM MEAD
2011-01-06AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-22AR0130/06/10 FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NITIN BHIKHU PAREKH / 30/06/2010
2010-07-22AP01DIRECTOR APPOINTED MR WILHELM FRIEDRICH CHRISTOPHER MEAD
2010-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN RUTH / 30/06/2010
2010-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR WILHELM MEAD
2009-10-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-30363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-06-30288cSECRETARY'S CHANGE OF PARTICULARS / SUSAN RUTH / 08/08/2008
2008-10-07AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-18288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY GORDON CHANNON LOGGED FORM
2008-07-28363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-11-06225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06
2007-10-30225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07
2007-08-09288cDIRECTOR'S PARTICULARS CHANGED
2007-07-04363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-07-04288cDIRECTOR'S PARTICULARS CHANGED
2007-07-04288cSECRETARY'S PARTICULARS CHANGED
2007-03-16288cDIRECTOR'S PARTICULARS CHANGED
2007-03-15288cSECRETARY'S PARTICULARS CHANGED
2007-03-10287REGISTERED OFFICE CHANGED ON 10/03/07 FROM: 10 LANDPORT TERRACE PORTSMOUTH PO1 2RG
2006-09-12288aNEW SECRETARY APPOINTED
2006-09-12288aNEW DIRECTOR APPOINTED
2006-09-12288aNEW DIRECTOR APPOINTED
2006-09-04288bDIRECTOR RESIGNED
2006-09-04288bSECRETARY RESIGNED
2006-06-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11020 - Manufacture of wine from grape




Licences & Regulatory approval
We could not find any licences issued to WICKHAM VINEYARD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-04-26
Meetings of Creditors2013-03-04
Appointment of Administrators2012-12-20
Petitions to Wind Up (Companies)2012-11-21
Petitions to Wind Up (Companies)2011-11-30
Fines / Sanctions
No fines or sanctions have been issued against WICKHAM VINEYARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-19 Outstanding VENTURE CAPITAL (EUROPE) LIMITED
DEBENTURE 2012-02-24 Satisfied VENTURE CAPITAL (EUROPE) LIMITED
DEBENTURE 2011-11-07 Satisfied VENTURE CONSULTING LIMITED
DEBENTURE 2011-08-01 Satisfied VENTURE CONSULTING LIMITED
DEED OF DEPOSIT 2010-07-07 Outstanding MARY SCOTT
RENT DEPOSIT DEED 2010-06-19 Outstanding MELLAWOOD PROPERTIERS LIMITED
RENT DEPOSIT DEED 2010-05-28 Outstanding JERROLD ASSERSOHN
Intangible Assets
Patents
We have not found any records of WICKHAM VINEYARD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WICKHAM VINEYARD LIMITED
Trademarks
We have not found any records of WICKHAM VINEYARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WICKHAM VINEYARD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (11020 - Manufacture of wine from grape) as WICKHAM VINEYARD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WICKHAM VINEYARD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyWICKHAM VINEYARD LIMITEDEvent Date2013-10-10
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986, for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Liquidators and passing a resolution granting the release of the Liquidators. The meetings will be held at the offices of Rothmans Recovery Limited, St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN on 11 July 2016 at 2.00 pm (members) and 2.15 pm (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN by no later than 12.00 noon on the business day prior to the day of the meetings (together if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 10 October 2013 Office Holder details: James Stares , (IP No. 11490) of Rothmans Recovery Limited , St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN and Rupert Graham Mullins , (IP No. 7258) of Rothmans Recovery Limited , CityPoint, Temple Gate, Bristol BS1 6PL . For further details contact: James Stares, Tel: 0845 567 0567. Alternative contact: Terena Farrow. James Stares and Rupert Graham Mullins , Joint Liquidators :
 
Initiating party Event TypeAppointment of Administrators
Defending partyWICKHAM VINEYARD LIMITEDEvent Date2012-12-07
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8592 Kevin James Wilson Weir (IP No 009332 ), of Benedict Mackenzie , 97 Leigh Road, Eastleigh, Hampshire, SO50 9DR For further information please contact Kevin Weir or Terena Farrow on 0845 567 0567. :
 
Initiating party MILLJAY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyWICKHAM VINEYARD LIMITEDEvent Date2012-10-26
In the High Court of Justice (Chancery Division) Companies Court case number 8270 A Petition to wind up the above-named Company (05863418) of Botley Road, Shedfield, Southampton, Hampshire SO32 2HL , presented on 26 October 2012 by MILLJAY LIMITED , 13 Stratford Place, London W1C 1BD , will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 10 December 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 7 December 2012. The Petitioners Solicitor is Stephenson Harwood LLP , 1 Finsbury Circus, London EC2M 7SH , tel 020 7809 2992 . (Ref A3121/3096.) :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyWICKHAM VINEYARD LIMITEDEvent Date2011-10-25
In the High Court of Justice (Chancery Division) Companies Court case number 9251 A Petition to wind up the above-named Company, Registration Number 05863418, of Botley Road, Shedfield, Southampton, Hampshire SO32 2HL , presented on 25 October 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 12 December 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 December 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6596 . (Ref SLR 1557777/37/Z.) :
 
Initiating party Event TypeMeetings of Creditors
Defending partyWICKHAM VINEYARD LIMITEDEvent Date
In the High Court of Justice case number 8592 Notice is hereby given by Kevin James Wilson Weir (IP No 9332), of Benedict Mackenzie , St Ann’s Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN appointed on 7 December 2012, that a meeting of creditors of Wickham Vineyard Limitedis to be held at The Holiday Inn, Leigh Road, Eastleigh, SO50 9PG on 14 March 2013 at 10.30 am. The meeting is an initial creditors’ meeting Legislation: under Paragraph 51 of Schedule B1 of the Legislation section: Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting ifyou cannot attend and wish to be represented. In order to be entitled to vote underRule 2.38 at the meeting you must give to me, not later than 12 noon the businessday before the day fixed for the meeting, details in writing of your claim. For further information please contact Kevin Weir or Terena Farrow on 0845 5670 567.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WICKHAM VINEYARD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WICKHAM VINEYARD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.