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.
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 | : |
|
Registered Address | : | Tugby Orchards, Wood Lane, Tugby, Leicestershire, LE7 9WE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apartment 100, Smith's Yard, 43 Blossom Street, Manchester, England, M4 6FX | Director | 26 October 2007 | Active |
A6-3 Great Northern Tower, 1 Watson Street, Manchester, England, M3 4EE | Secretary | 26 October 2007 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Secretary | 26 October 2007 | Active |
98 Ashley Road, Hale, Altrincham, WA14 2UN | Director | 26 October 2007 | Active |
Britannic Buildings, 42-44 Victoria Street, Manchester, M3 1ST | Director | 06 December 2017 | Active |
Britannic Buildings, 42-44 Victoria Street, Manchester, M3 1ST | Director | 06 December 2017 | Active |
21 Cheadle Wood, Cheadle, SK8 6SS | Director | 26 October 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-18 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-18 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-01-21 | Insolvency | Liquidation disclaimer notice. | Download |
2020-11-02 | Insolvency | Liquidation disclaimer notice. | Download |
2020-10-26 | Address | Change registered office address company with date old address new address. | Download |
2020-10-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-10-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-22 | Resolution | Resolution. | Download |
2020-07-17 | Officers | Termination director company with name termination date. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-07 | Officers | Change person director company with change date. | Download |
2018-11-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Officers | Termination director company with name termination date. | Download |
2018-03-07 | Officers | Change person director company with change date. | Download |
2018-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-08 | Officers | Appoint person director company with name date. | Download |
2017-12-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.