Company Information for MILES BETTER WINES LIMITED
UNITS 1-3 HILLTOP BUSINESS PARK, DEVIZES ROAD, SALISBURY, WILTSHIRE, SP3 4UF,
|
Company Registration Number
06459997
Private Limited Company
Liquidation |
Company Name | |
---|---|
MILES BETTER WINES LIMITED | |
Legal Registered Office | |
UNITS 1-3 HILLTOP BUSINESS PARK DEVIZES ROAD SALISBURY WILTSHIRE SP3 4UF Other companies in HA5 | |
Company Number | 06459997 | |
---|---|---|
Company ID Number | 06459997 | |
Date formed | 2007-12-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2015 | |
Account next due | 30/11/2016 | |
Latest return | 23/12/2015 | |
Return next due | 20/01/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-04 15:21:09 |
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 |
---|---|---|
JACQUELINE MAY MILES |
||
JACQUELINE MAY MILES |
||
STEPHEN JOHN MILES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WENDY ELIZABETH COGGER |
Director | ||
CARGIL MANAGEMENT SERVICES LIMITED |
Company Secretary | ||
LEA YEAT LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREENHILL TRUSTEE SERVICES LIMITED | Company Secretary | 1997-12-17 | CURRENT | 1997-12-17 | Dissolved 2016-04-05 | |
GREENHILL ASSET MANAGEMENT SERVICES LIMITED | Company Secretary | 1992-01-09 | CURRENT | 1990-01-09 | Dissolved 2016-04-05 | |
GREENHILL INSURANCE BROKERS LIMITED | Company Secretary | 1991-09-30 | CURRENT | 1986-01-27 | Dissolved 2016-04-05 | |
GREENHILL INSURANCE HOLDINGS LIMITED | Company Secretary | 1991-09-30 | CURRENT | 1982-02-23 | Dissolved 2016-11-22 | |
SJ WINES LTD | Director | 2016-06-28 | CURRENT | 2016-06-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/08/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 65 ST. EDMUNDS CHURCH STREET SALISBURY WILTSHIRE SP1 1EF | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2016 FROM 5 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDX HA1 3EX | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 28/02/15 | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/12/15 FULL LIST | |
AA01 | PREVEXT FROM 31/12/2014 TO 28/02/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/2014 FROM 25 GLOVER ROAD PINNER MIDDLESEX HA5 1LQ | |
LATEST SOC | 24/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/12/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 23/12/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDY COGGER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 23/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 23/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ELIZABETH COGGER / 01/01/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 27/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 27/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MILES / 29/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MAY MILES / 29/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY ELIZABETH COGGER / 29/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/03/2008 TO 31/12/2008 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/08 TO 31/03/08 | |
88(2)R | AD 01/02/08--------- £ SI 98@1=98 £ IC 1/99 | |
287 | REGISTERED OFFICE CHANGED ON 05/02/08 FROM: 25 GLOVER ROAD PINNER MIDDLESEX HA5 1LQ | |
287 | REGISTERED OFFICE CHANGED ON 29/01/08 FROM: 27/28 EASTCASTLE STREET LONDON W1W 8DH | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-08-24 |
Resolutions for Winding-up | 2016-08-24 |
Meetings of Creditors | 2016-08-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 98 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.23 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores
|
|
|
|
|
|
|
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 MILES BETTER WINES LIMITED
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as MILES BETTER WINES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MILES BETTER WINES LIMITED | Event Date | 2016-08-17 |
Julie Anne Palmer and Sally Richards , both of Begbies Traynor (Central) LLP , 65 St. Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF . : Any person who requires further information may contact the Joint Liquidators by telephone on 01722 435190. Alternatively enquiries can be made to Andrew Hook by email at Andrew.Hook@begbies-traynor.com or by telephone on 01722 435190. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MILES BETTER WINES LIMITED | Event Date | 2016-08-17 |
At a General Meeting of the members of the above named company, duly convened and held at Begbies Traynor, 7200 The Quorum, Oxford Business Park North, Garsington Road, Oxford, OX4 2JZ on 17 August 2016 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Julie Anne Palmer and Sally Richards , both of Begbies Traynor (Central) LLP , 65 St. Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF , (IP Nos. 8835 and 18250) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidators by telephone on 01722 435190. Alternatively enquiries can be made to Andrew Hook by email at Andrew.Hook@begbies-traynor.com or by telephone on 01722 435190. Stephen Miles , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MILES BETTER WINES LIMITED | Event Date | 2016-08-05 |
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a meeting of the creditors of the above-named Company will be held at Begbies Traynor, Regus, 7200 The Quorum, Oxford Business Park North, Garsington Road, Oxford OX4 2JZ on 17 August 2016 at 11.15 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF , not later than 12.00 noon on 16 August 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Andrew Hook of Begbies Traynor (Central) LLP by e-mail at Andrew.Hook@begbies-traynor.com or by telephone on 01722 435133. | |||
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. |