UKBizDB.co.uk

WHARFSIDE WINE PLC

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

This company is commonly known as Wharfside Wine Plc. The company was founded 37 years ago and was given the registration number 02109914. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WHARFSIDE WINE PLC
Company Number:02109914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 March 1987
End of financial year:30 March 2015
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Secretary06 August 2015Active
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director06 August 2015Active
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director15 November 2015Active
Majestic House, The Belfry, Colonial Way, Watford, England, WD24 4WH

Secretary26 June 2002Active
27 Croft Gardens, Hanwell, London, W7 2JQ

Secretary-Active
Majestic House, The Belfry, Colonial Way, Watford, England, WD24 4WH

Director26 June 2002Active
The Field House Farm, Newlands Ave, Radlett, W77 8EJ

Director-Active
Majestic House, The Belfry, Colonial Way, Watford, WD24 4WH

Director19 February 2015Active
Majestic House, Units 1 & 2 Otterspool Way, Watford, WD25 8WW

Director-Active
27 Croft Gardens, Hanwell, London, W7 2JQ

Director-Active
Majestic House, The Belfry, Colonial Way, Watford, England, WD24 4WH

Director08 August 2008Active

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 (7 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
2022-07-26Gazette

Gazette dissolved liquidation.

Download
2022-04-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-09Address

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

Download
2019-11-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-25Insolvency

Order of court restoration previously members voluntary liquidation.

Download
2017-12-04Gazette

Gazette dissolved liquidation.

Download
2017-09-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2017-04-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-03-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-03-22Resolution

Resolution.

Download
2016-03-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2016-03-21Address

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

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Officers

Termination director company with name termination date.

Download
2016-01-07Officers

Appoint person director company with name date.

Download
2015-10-06Accounts

Accounts with accounts type dormant.

Download
2015-08-11Officers

Appoint person secretary company with name date.

Download
2015-08-11Officers

Termination director company with name termination date.

Download
2015-08-11Officers

Termination secretary company with name termination date.

Download
2015-08-11Officers

Appoint person director company with name date.

Download
2015-05-01Incorporation

Memorandum articles.

Download
2015-05-01Resolution

Resolution.

Download
2015-03-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.