Dissolved
Dissolved 2016-10-25
Company Information for WICKHAM VINEYARD LIMITED
SALISBURY, WILTSHIRE, SP1,
|
Company Registration Number
05863418
Private Limited Company
Dissolved Dissolved 2016-10-25 |
Company Name | |
---|---|
WICKHAM VINEYARD LIMITED | |
Legal Registered Office | |
SALISBURY WILTSHIRE | |
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 |
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 |
---|---|---|
NITIN BHIKHU PAREKH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN RUTH |
Company Secretary | ||
WILHELM FRIEDRICH CHRISTOPHER MEAD |
Director | ||
WILHELM FRIEDRICH CHRISTOPHER MEAD |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEON DRINKS PLC | Director | 2012-09-11 | CURRENT | 2012-09-11 | Dissolved 2014-05-13 | |
JETPHASE LIMITED | Director | 2008-06-20 | CURRENT | 2008-03-27 | Dissolved 2016-06-07 | |
WICKHAM HOLDINGS LIMITED | Director | 2007-06-29 | CURRENT | 2007-06-29 | Dissolved 2014-04-08 | |
HUME CAPITAL SERVICES LTD. | Director | 2006-09-08 | CURRENT | 2006-09-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LIQ MISC OC | COURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2014 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/10/2013 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/06/2013 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 97 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DR | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2012 FROM BOTLEY ROAD SHEDFIELD SOUTHAMPTON HAMPSHIRE SO32 2HL | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
SH01 | 31/12/10 STATEMENT OF CAPITAL GBP 600000 | |
LATEST SOC | 28/08/12 STATEMENT OF CAPITAL;GBP 600000 | |
AR01 | 30/06/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN RUTH | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
SH01 | 31/12/10 STATEMENT OF CAPITAL GBP 600000.00 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 30/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NITIN BHIKHU PAREKH / 19/07/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILHELM MEAD | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NITIN BHIKHU PAREKH / 30/06/2010 | |
AP01 | DIRECTOR APPOINTED MR WILHELM FRIEDRICH CHRISTOPHER MEAD | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN RUTH / 30/06/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILHELM MEAD | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SUSAN RUTH / 08/08/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY GORDON CHANNON LOGGED FORM | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 10/03/07 FROM: 10 LANDPORT TERRACE PORTSMOUTH PO1 2RG | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
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 |
Final Meetings | 2016-04-26 |
Meetings of Creditors | 2013-03-04 |
Appointment of Administrators | 2012-12-20 |
Petitions to Wind Up (Companies) | 2012-11-21 |
Petitions to Wind Up (Companies) | 2011-11-30 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | VENTURE CAPITAL (EUROPE) LIMITED | |
DEBENTURE | Satisfied | VENTURE CAPITAL (EUROPE) LIMITED | |
DEBENTURE | Satisfied | VENTURE CONSULTING LIMITED | |
DEBENTURE | Satisfied | VENTURE CONSULTING LIMITED | |
DEED OF DEPOSIT | Outstanding | MARY SCOTT | |
RENT DEPOSIT DEED | Outstanding | MELLAWOOD PROPERTIERS LIMITED | |
RENT DEPOSIT DEED | Outstanding | JERROLD ASSERSOHN |
The top companies supplying to UK government with the same SIC code (11020 - Manufacture of wine from grape) as WICKHAM VINEYARD LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | WICKHAM VINEYARD LIMITED | Event Date | 2013-10-10 |
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 Type | Appointment of Administrators | |
Defending party | WICKHAM VINEYARD LIMITED | Event Date | 2012-12-07 |
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 LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | WICKHAM VINEYARD LIMITED | Event Date | 2012-10-26 |
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 CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | WICKHAM VINEYARD LIMITED | Event Date | 2011-10-25 |
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 Type | Meetings of Creditors | |
Defending party | WICKHAM VINEYARD LIMITED | Event 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. | |||
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. |