Liquidation
Company Information for ART AND WINE LIMITED
30 ST. PAUL'S SQUARE, BIRMINGHAM, WEST MIDLANDS, B3 1QZ,
|
Company Registration Number
06121137
Private Limited Company
Liquidation |
Company Name | |
---|---|
ART AND WINE LIMITED | |
Legal Registered Office | |
30 ST. PAUL'S SQUARE BIRMINGHAM WEST MIDLANDS B3 1QZ Other companies in CV32 | |
Company Number | 06121137 | |
---|---|---|
Company ID Number | 06121137 | |
Date formed | 2007-02-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2016 | |
Account next due | 30/04/2018 | |
Latest return | 21/02/2016 | |
Return next due | 21/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 09:26:37 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ART AND WINE OH MY LLC | 61019 CHAMOMILE PL BEND OR 97702 | Active | Company formed on the 2014-06-10 | |
ART AND WINE LIMITED | Unknown | |||
ART AND WINE WITH A ROSE LLC | Michigan | UNKNOWN | ||
ART AND WINE COLLECTION LIMITED | Unknown | Company formed on the 2020-06-04 |
Officer | Role | Date Appointed |
---|---|---|
VICTORIA WEATHERBY-BLYTHE |
||
IAN DAVID WEATHERBY-BLYTHE |
||
VICTORIA WEATHERBY-BLYTHE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES MORRISON |
Director | ||
SONJA MARIE WEATHERBY-BLYTHE |
Company Secretary | ||
DARREN CRAIG WEATHERBY-BLYTHE |
Director | ||
JANE ALLARDYCE |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNITED ART LIMITED | Director | 2018-05-09 | CURRENT | 2018-05-09 | Active | |
WASHINGTON GREEN FINE ART GROUP LIMITED | Director | 2017-10-16 | CURRENT | 1986-03-19 | Active | |
WASHINGTON GREEN RETAIL LIMITED | Director | 2017-10-16 | CURRENT | 2009-05-19 | Active | |
OMNI EUROPE LIMITED | Director | 2016-02-10 | CURRENT | 2016-02-10 | Dissolved 2018-05-29 | |
CAREGUARD SYSTEMS LIMITED | Director | 2016-01-26 | CURRENT | 2016-01-11 | Dissolved 2018-05-29 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/17 FROM Nelson House, 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA01 | Current accounting period extended from 31/05/17 TO 31/07/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 80000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS VICTORIA WEATHERBY-BLYTHE | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 80000 | |
AR01 | 21/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 80000 | |
AR01 | 21/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 80000 | |
AR01 | 21/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/02/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MORRISON | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 28/05/10 STATEMENT OF CAPITAL GBP 80000 | |
AR01 | 21/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID WEATHERBY-BLYTHE / 28/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MORRISON / 28/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA WEATHERBY-BLYTHE / 28/01/2010 | |
AP01 | DIRECTOR APPOINTED JAMES MORRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN WEATHERBY-BLYTHE | |
AP03 | SECRETARY APPOINTED VICTORIA WEATHERBY-BLYTHE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SONJA WEATHERBY-BLYTHE | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR IAN DAVID WEATHERBY-BLYTHE | |
288b | APPOINTMENT TERMINATED DIRECTOR JANE ALLARDYCE | |
363a | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED JANE ALLARDYCE | |
88(2) | AD 01/03/08 GBP SI 99@1=99 GBP IC 1/100 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/05/08 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-07-31 |
Notices to | 2017-07-31 |
Resolution | 2017-07-31 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
|
|
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 ART AND WINE LIMITED
The top companies supplying to UK government with the same SIC code (47781 - Retail sale in commercial art galleries) as ART AND WINE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ART AND WINE LIMITED | Event Date | 2017-07-31 |
I, Matthew Douglas Hardy Office Holder Number 9160, of Poppleton & Appleby, 30 St. Paul's Square, Birmingham B3 1QZ, telephone number 0121 200 2962, give notice that on 26 July 2017, I was appointed Liquidator of Art and Wine Limited. NOTICE IS HEREBY GIVEN that the Creditors of the above Company which is being voluntarily wound up, are required, on or before 24 August 2017, to send in their full names and surnames, their addresses and descriptions, full description of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned, Matthew Douglas Hardy, of Poppleton & Appleby, 30 St. Paul's Square, Birmingham B3 1QZ, the Liquidator of the said Company, and, if so required by notice in writing from the Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from any distribution. Please note that this is a Members' Voluntary Liquidation and as such all Creditor claims would be payable in full. Further information about this case is available from Sharon Hill at the offices of Poppleton & Appleby on 0121 200 2962 or at sharonh@poppletonandappleby.co.uk. Matthew Douglas Hardy , Liquidator Dated: 26 July 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ART AND WINE LIMITED | Event Date | 2017-07-26 |
Matthew Douglas Hardy of Poppleton & Appleby , 30 St Pauls Square, Birmingham B3 1QZ : Further information about this case is available from Sharon Hill at the offices of Poppleton & Appleby on 0121 200 2962 or at sharonh@poppletonandappleby.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ART AND WINE LIMITED | Event Date | 2017-07-26 |
PASSED 26 July 2017 At a General Meeting of the above named Company, duly convened, and held at 11.15 am on 26 July 2017 at 30 St. Paul's Square, Birmingham B3 1QZ, the following subjoined SPECIAL RESOLUTION was duly passed, viz:- RESOLUTIONS 'That the Company be wound up voluntarily and that Matthew Douglas Hardy, Licensed Insolvency Practitioner of Poppleton & Appleby, 30 St. Paul's Square, Birmingham B3 1QZ, telephone number 0121 200 2962, be and is hereby appointed Liquidator of the Company for the purpose of such winding-up.' Office Holder Details: Matthew Douglas Hardy (IP number 9160 ) of Poppleton & Appleby , 30 St Pauls Square, Birmingham B3 1QZ . Date of Appointment: 26 July 2017 . Further information about this case is available from Sharon Hill at the offices of Poppleton & Appleby on 0121 200 2962 or at sharonh@poppletonandappleby.co.uk. I Weatherby-Blythe , Chair : | |||
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. |