Company NameWarwick Wines Limited
Company StatusDissolved
Company Number00948789
CategoryPrivate Limited Company
Incorporation Date26 February 1969(55 years, 2 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

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 Chariton Platon Georgiou
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2015(46 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 12 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address309 Elveden Road
Park Royal
London
NW10 7ST
Secretary NameIsabella Ava Georgiou
StatusClosed
Appointed31 July 2015(46 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 12 September 2017)
RoleCompany Director
Correspondence Address309 Elveden Road
Park Royal
London
NW10 7ST
Director NameDavid John Perry
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(22 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 18 March 2007)
RoleSales Director
Correspondence Address712 Kenilworth Road
Balsall Common
Coventry
West Midlands
CV7 7HD
Director NameRonald William Vincent Wyles
Date of BirthJune 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(22 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 April 1997)
RoleWine Merchant
Correspondence Address164 Kenilworth Road
Coventry
West Midlands
CV4 7AP
Director NameMr Martin Rolfe Wyles
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(22 years, 8 months after company formation)
Appointment Duration23 years, 9 months (resigned 31 July 2015)
RoleWine Merchant
Country of ResidenceEngland
Correspondence Address7 Sketchley Lane
Ratcliffe Culey
Atherstone
Warwickshire
CV9 3NZ
Secretary NameVivienne Mary Perry
NationalityBritish
StatusResigned
Appointed01 November 1991(22 years, 8 months after company formation)
Appointment Duration23 years, 9 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address712 Kenilworth Road
Balsall Common
Coventry
West Midlands
CV7 7HD

Contact

Websitebablake-wines.co.uk
Telephone024 76228272
Telephone regionCoventry

Location

Registered Address309 Elveden Road
Park Royal
London
NW10 7ST
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Bablake Wines LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017Application to strike the company off the register (3 pages)
9 May 2017Application to strike the company off the register (3 pages)
22 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
7 February 2016Director's details changed for Mr Chariton Platon Georgiou on 5 February 2016 (2 pages)
7 February 2016Director's details changed for Mr Chariton Platon Georgiou on 5 February 2016 (2 pages)
30 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
30 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
7 September 2015Appointment of Isabella Ava Georgiou as a secretary on 31 July 2015 (2 pages)
7 September 2015Appointment of Isabella Ava Georgiou as a secretary on 31 July 2015 (2 pages)
24 August 2015Appointment of Mr Chariton Platon Georgiou as a director on 31 July 2015 (2 pages)
24 August 2015Registered office address changed from Bablake House Kingfield Road Coventry CV1 4LD to 309 Elveden Road Park Royal London NW10 7st on 24 August 2015 (1 page)
24 August 2015Termination of appointment of Vivienne Mary Perry as a secretary on 31 July 2015 (1 page)
24 August 2015Registered office address changed from Bablake House Kingfield Road Coventry CV1 4LD to 309 Elveden Road Park Royal London NW10 7st on 24 August 2015 (1 page)
24 August 2015Termination of appointment of Martin Rolfe Wyles as a director on 31 July 2015 (1 page)
24 August 2015Termination of appointment of Martin Rolfe Wyles as a director on 31 July 2015 (1 page)
24 August 2015Termination of appointment of Vivienne Mary Perry as a secretary on 31 July 2015 (1 page)
24 August 2015Appointment of Mr Chariton Platon Georgiou as a director on 31 July 2015 (2 pages)
24 August 2015Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
24 August 2015Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
8 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
1 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
1 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
4 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
14 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
17 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
17 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
7 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
19 July 2011Accounts for a small company made up to 31 March 2011 (6 pages)
19 July 2011Accounts for a small company made up to 31 March 2011 (6 pages)
22 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
6 August 2010Accounts for a small company made up to 31 March 2010 (6 pages)
6 August 2010Accounts for a small company made up to 31 March 2010 (6 pages)
21 December 2009Director's details changed for Martin Rolfe Wyles on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Martin Rolfe Wyles on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
30 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
30 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
25 November 2008Return made up to 01/11/08; full list of members (3 pages)
25 November 2008Return made up to 01/11/08; full list of members (3 pages)
25 June 2008Accounts for a small company made up to 31 March 2008 (6 pages)
25 June 2008Accounts for a small company made up to 31 March 2008 (6 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
27 November 2007Return made up to 01/11/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
27 November 2007Return made up to 01/11/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
11 November 2006Return made up to 01/11/06; full list of members (7 pages)
11 November 2006Return made up to 01/11/06; full list of members (7 pages)
25 January 2006Full accounts made up to 31 March 2005 (9 pages)
25 January 2006Full accounts made up to 31 March 2005 (9 pages)
14 November 2005Return made up to 01/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2005Return made up to 01/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2005Full accounts made up to 31 March 2004 (9 pages)
19 January 2005Full accounts made up to 31 March 2004 (9 pages)
1 December 2004Return made up to 01/11/04; full list of members (7 pages)
1 December 2004Return made up to 01/11/04; full list of members (7 pages)
28 January 2004Full accounts made up to 31 March 2003 (9 pages)
28 January 2004Full accounts made up to 31 March 2003 (9 pages)
6 November 2003Return made up to 01/11/03; full list of members (7 pages)
6 November 2003Return made up to 01/11/03; full list of members (7 pages)
30 January 2003Full accounts made up to 31 March 2002 (9 pages)
30 January 2003Full accounts made up to 31 March 2002 (9 pages)
15 November 2002Return made up to 01/11/02; full list of members (7 pages)
15 November 2002Return made up to 01/11/02; full list of members (7 pages)
18 January 2002Full accounts made up to 31 March 2001 (9 pages)
18 January 2002Full accounts made up to 31 March 2001 (9 pages)
30 November 2001Return made up to 01/11/01; full list of members (6 pages)
30 November 2001Return made up to 01/11/01; full list of members (6 pages)
28 November 2000Return made up to 01/11/00; full list of members (6 pages)
28 November 2000Return made up to 01/11/00; full list of members (6 pages)
23 October 2000Full accounts made up to 31 March 2000 (10 pages)
23 October 2000Full accounts made up to 31 March 2000 (10 pages)
9 November 1999Return made up to 01/11/99; full list of members (6 pages)
9 November 1999Return made up to 01/11/99; full list of members (6 pages)
5 November 1999Full accounts made up to 31 March 1999 (9 pages)
5 November 1999Full accounts made up to 31 March 1999 (9 pages)
27 January 1999Full accounts made up to 31 March 1998 (9 pages)
27 January 1999Full accounts made up to 31 March 1998 (9 pages)
17 November 1998Return made up to 01/11/98; full list of members (6 pages)
17 November 1998Return made up to 01/11/98; full list of members (6 pages)
15 December 1997Full accounts made up to 31 March 1997 (9 pages)
15 December 1997Full accounts made up to 31 March 1997 (9 pages)
5 November 1997Return made up to 01/11/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 November 1997Return made up to 01/11/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 November 1996Return made up to 01/11/96; no change of members (4 pages)
19 November 1996Return made up to 01/11/96; no change of members (4 pages)
17 October 1996Full accounts made up to 31 March 1996 (9 pages)
17 October 1996Full accounts made up to 31 March 1996 (9 pages)
16 January 1996Full accounts made up to 31 March 1995 (9 pages)
16 January 1996Full accounts made up to 31 March 1995 (9 pages)
21 December 1995Return made up to 01/11/95; full list of members (6 pages)
21 December 1995Return made up to 01/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)