Company NameWalpole Group Wines Limited
Company StatusDissolved
Company Number00490990
CategoryPrivate Limited Company
Incorporation Date29 January 1951(73 years, 4 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Jeremy Dennis Randall
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1991(40 years, 4 months after company formation)
Appointment Duration20 years, 1 month (closed 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Brownlow Mews
London
WC1N 2LQ
Director NameNeville Roy Evenden
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2002(51 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 21 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Barbour Gardens
Colchester
Essex
CO2 9SA
Secretary NameMr Jeremy Dennis Randall
StatusClosed
Appointed30 April 2010(59 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 21 June 2011)
RoleCompany Director
Correspondence Address1 Doughty Street
London
WC1N 2PH
Director NameMr Fred May
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(40 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address3h Portman Mansions
Chiltern Street
London
W1M 1PW
Director NameMrs Marianna Veronika May
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(40 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address3h Portman Mansions
Chiltern Street
London
W1M 1PW
Secretary NameMrs Marianna Veronika May
NationalityBritish
StatusResigned
Appointed23 May 1991(40 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 1994)
RoleDirector/Company Secretary
Correspondence Address3h Portman Mansions
Chiltern Street
London
W1M 1PW
Director NameArthur John Ellis
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(43 years, 1 month after company formation)
Appointment Duration4 years (resigned 18 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Forest View
Chingford
London
E4 7AU
Director NameMeyer Padwa
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(43 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 19 April 2005)
RoleCompany Director
Correspondence Address12 Rutland Mews South
Knightsbridge
London
SW7 1NZ
Secretary NameStephen James Bailey
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(43 years, 1 month after company formation)
Appointment Duration3 weeks, 2 days (resigned 23 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Road
Sutton
Surrey
SM2 5HQ
Secretary NameJohn Arthur Benns
NationalityBritish
StatusResigned
Appointed23 March 1994(43 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 September 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Lea Walk
Harpenden
Hertfordshire
AL5 4NG
Director NameGeorge Erick Naslund
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(43 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 March 1998)
RoleBanker
Correspondence Address9 Nelmes Way
Emerson Park
Hornchurch
Essex
RM11 2QY
Secretary NameMr Stephen James Bailey
NationalityBritish
StatusResigned
Appointed16 June 2003(52 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Road
Sutton
Surrey
SM2 5HQ
Director NameJohn Arthur Benns
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(54 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Lea Walk
Harpenden
Hertfordshire
AL5 4NG

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25k at 1Walpole Group PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
24 February 2011Application to strike the company off the register (3 pages)
24 February 2011Application to strike the company off the register (3 pages)
14 January 2011Full accounts made up to 30 September 2010 (12 pages)
14 January 2011Full accounts made up to 30 September 2010 (12 pages)
15 September 2010Termination of appointment of John Benns as a director (1 page)
15 September 2010Termination of appointment of John Benns as a director (1 page)
26 May 2010Annual return made up to 23 May 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 25,000
(5 pages)
26 May 2010Termination of appointment of Stephen Bailey as a secretary (1 page)
26 May 2010Appointment of Mr Jeremy Dennis Randall as a secretary (1 page)
26 May 2010Annual return made up to 23 May 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 25,000
(5 pages)
26 May 2010Termination of appointment of Stephen Bailey as a secretary (1 page)
26 May 2010Appointment of Mr Jeremy Dennis Randall as a secretary (1 page)
16 January 2010Full accounts made up to 30 September 2009 (13 pages)
16 January 2010Full accounts made up to 30 September 2009 (13 pages)
29 May 2009Return made up to 23/05/09; full list of members (4 pages)
29 May 2009Return made up to 23/05/09; full list of members (4 pages)
28 May 2009Registered office changed on 28/05/2009 from 18 rosebery avenue london EC1R 4TD (1 page)
28 May 2009Registered office changed on 28/05/2009 from 18 rosebery avenue london EC1R 4TD (1 page)
7 April 2009Full accounts made up to 30 September 2008 (13 pages)
7 April 2009Full accounts made up to 30 September 2008 (13 pages)
3 June 2008Return made up to 23/05/08; full list of members (4 pages)
3 June 2008Return made up to 23/05/08; full list of members (4 pages)
22 November 2007Accounting reference date extended from 31/03/08 to 30/09/08 (1 page)
22 November 2007Accounting reference date extended from 31/03/08 to 30/09/08 (1 page)
7 November 2007Full accounts made up to 31 March 2007 (13 pages)
7 November 2007Full accounts made up to 31 March 2007 (13 pages)
4 September 2007Registered office changed on 04/09/07 from: 3 northington street london WC1N 2JE (1 page)
4 September 2007Registered office changed on 04/09/07 from: 3 northington street london WC1N 2JE (1 page)
5 June 2007Return made up to 23/05/07; full list of members (2 pages)
5 June 2007Return made up to 23/05/07; full list of members (2 pages)
23 January 2007Full accounts made up to 31 March 2006 (13 pages)
23 January 2007Full accounts made up to 31 March 2006 (13 pages)
4 October 2006Company name changed jr wine portfolio LIMITED\certificate issued on 04/10/06 (2 pages)
4 October 2006Company name changed jr wine portfolio LIMITED\certificate issued on 04/10/06 (2 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
5 June 2006Return made up to 23/05/06; full list of members (2 pages)
5 June 2006Return made up to 23/05/06; full list of members (2 pages)
27 March 2006Registered office changed on 27/03/06 from: 18 rosebery avenue london EC1R 4TD (1 page)
27 March 2006Registered office changed on 27/03/06 from: 18 rosebery avenue london EC1R 4TD (1 page)
24 March 2006Company name changed the wine portfolio LIMITED\certificate issued on 24/03/06 (2 pages)
24 March 2006Company name changed the wine portfolio LIMITED\certificate issued on 24/03/06 (2 pages)
7 December 2005Full accounts made up to 31 March 2005 (12 pages)
7 December 2005Full accounts made up to 31 March 2005 (12 pages)
19 October 2005New director appointed (1 page)
19 October 2005New director appointed (1 page)
19 October 2005Secretary resigned (1 page)
19 October 2005Secretary resigned (1 page)
9 June 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 June 2005Return made up to 23/05/05; full list of members (8 pages)
5 November 2004Full accounts made up to 31 March 2004 (15 pages)
5 November 2004Full accounts made up to 31 March 2004 (15 pages)
20 July 2004Return made up to 23/05/04; full list of members (8 pages)
20 July 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
1 April 2004Company name changed F. & E. may LIMITED\certificate issued on 01/04/04 (2 pages)
1 April 2004Company name changed F. & E. may LIMITED\certificate issued on 01/04/04 (2 pages)
25 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
25 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003New secretary appointed (2 pages)
10 June 2003Return made up to 23/05/03; full list of members (7 pages)
10 June 2003Return made up to 23/05/03; full list of members (7 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 June 2002Return made up to 23/05/02; full list of members (7 pages)
6 June 2002Return made up to 23/05/02; full list of members (7 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
25 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
6 September 2001Memorandum and Articles of Association (4 pages)
6 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2001Memorandum and Articles of Association (4 pages)
6 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2001Return made up to 23/05/01; full list of members (6 pages)
6 June 2001Return made up to 23/05/01; full list of members (6 pages)
9 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
9 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
9 June 2000Return made up to 23/05/00; full list of members (6 pages)
9 June 2000Return made up to 23/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 January 2000Registered office changed on 14/01/00 from: 27 brownlow mews london WC1N 2LA (1 page)
14 January 2000Registered office changed on 14/01/00 from: 27 brownlow mews london WC1N 2LA (1 page)
27 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
27 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
16 June 1999Return made up to 23/05/99; full list of members (6 pages)
16 June 1999Return made up to 23/05/99; full list of members (6 pages)
8 April 1999Auditor's resignation (1 page)
8 April 1999Auditor's resignation (1 page)
6 August 1998Full accounts made up to 31 March 1998 (12 pages)
6 August 1998Full accounts made up to 31 March 1998 (12 pages)
13 June 1998Return made up to 23/05/98; full list of members (6 pages)
13 June 1998Return made up to 23/05/98; full list of members (6 pages)
7 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
7 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
30 October 1997Full accounts made up to 31 March 1997 (12 pages)
30 October 1997Full accounts made up to 31 March 1997 (12 pages)
5 June 1997Return made up to 23/05/97; full list of members (8 pages)
5 June 1997Return made up to 23/05/97; full list of members (8 pages)
23 October 1996Full accounts made up to 31 March 1996 (10 pages)
23 October 1996Full accounts made up to 31 March 1996 (10 pages)
29 May 1996Return made up to 23/05/96; no change of members (9 pages)
29 May 1996Return made up to 23/05/96; no change of members (9 pages)
29 December 1995Full accounts made up to 31 March 1995 (11 pages)
29 December 1995Full accounts made up to 31 March 1995 (11 pages)
25 May 1995Return made up to 23/05/95; no change of members (4 pages)
25 May 1995Return made up to 23/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
29 January 1951Incorporation (14 pages)
29 January 1951Incorporation (14 pages)