UKBizDB.co.uk

HANGING DITCH WINE MERCHANTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hanging Ditch Wine Merchants Ltd. The company was founded 16 years ago and was given the registration number 06410513. The firm's registered office is in TUGBY. You can find them at Tugby Orchards, Wood Lane, Tugby, Leicestershire. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:HANGING DITCH WINE MERCHANTS LTD
Company Number:06410513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 October 2007
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
  • 47250 - Retail sale of beverages in specialised stores

Office Address & Contact

Registered Address:Tugby Orchards, Wood Lane, Tugby, Leicestershire, LE7 9WE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 100, Smith's Yard, 43 Blossom Street, Manchester, England, M4 6FX

Director26 October 2007Active
A6-3 Great Northern Tower, 1 Watson Street, Manchester, England, M3 4EE

Secretary26 October 2007Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary26 October 2007Active
98 Ashley Road, Hale, Altrincham, WA14 2UN

Director26 October 2007Active
Britannic Buildings, 42-44 Victoria Street, Manchester, M3 1ST

Director06 December 2017Active
Britannic Buildings, 42-44 Victoria Street, Manchester, M3 1ST

Director06 December 2017Active
21 Cheadle Wood, Cheadle, SK8 6SS

Director26 October 2007Active

People with Significant Control

Mr Jeffrey Ian Bell
Notified on:26 October 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:Britannic Buildings, 42-44 Victoria Street, Manchester, M3 1ST
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roger Francis Stephenson
Notified on:26 October 2016
Status:Active
Date of birth:February 1946
Nationality:British
Address:Britannic Buildings, 42-44 Victoria Street, Manchester, M3 1ST
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benjamin Edward Francis Stephenson
Notified on:26 October 2016
Status:Active
Date of birth:July 1975
Nationality:British
Address:Tugby Orchards, Wood Lane, Tugby, LE7 9WE
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-18Gazette

Gazette dissolved liquidation.

Download
2021-02-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-01-21Insolvency

Liquidation disclaimer notice.

Download
2020-11-02Insolvency

Liquidation disclaimer notice.

Download
2020-10-26Address

Change registered office address company with date old address new address.

Download
2020-10-22Insolvency

Liquidation voluntary statement of affairs.

Download
2020-10-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-22Resolution

Resolution.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Persons with significant control

Change to a person with significant control.

Download
2019-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-01-07Persons with significant control

Change to a person with significant control.

Download
2019-01-07Officers

Change person director company with change date.

Download
2018-11-15Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Officers

Termination director company with name termination date.

Download
2018-03-07Officers

Change person director company with change date.

Download
2018-03-07Persons with significant control

Change to a person with significant control.

Download
2017-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-08Officers

Appoint person director company with name date.

Download
2017-12-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.