Hatters Lane
Watford
WD18 8YH
Secretary Name | Mr James Crawford |
---|---|
Status | Closed |
Appointed | 06 August 2015(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 December 2017) |
Role | Company Director |
Correspondence Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
Director Name | Mr Timothy Francis How |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 08 August 2008) |
Role | Company Director |
Correspondence Address | Majestic House Units 1 & 2 Otterspool Way Watford WD25 8WW |
Director Name | Mrs Judith Anne Jackson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 1992) |
Role | Finance Director |
Correspondence Address | 23 Temple Meadows Road West Bromwich West Midlands B71 4DE |
Director Name | John Francis Kelly |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 June 2002) |
Role | Accountant |
Correspondence Address | 27 Croft Gardens Hanwell London W7 2JQ |
Secretary Name | John Francis Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | 27 Croft Gardens Hanwell London W7 2JQ |
Director Name | Mr Nigel Ronald Edward Alldritt |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(28 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 06 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Majestic House The Belfry Colonial Way Watford WD24 4WH |
Secretary Name | Mr Nigel Ronald Edward Alldritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(28 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 06 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Majestic House The Belfry Colonial Way Watford WD24 4WH |
Director Name | Mr Stephen John Lewis |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(34 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Majestic House The Belfry Colonial Way Watford WD24 4WH |
Registered Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
16k at £1 | Wharfside Wine PLC 100.00% Ordinary |
---|
Latest Accounts | 30 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 October 1989 | Delivered on: 5 October 1989 Satisfied on: 12 June 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (For more details see form M395 cef M219). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
2 October 1989 | Delivered on: 5 October 1989 Satisfied on: 4 February 1993 Persons entitled: Kleinwort Benson Limited Classification: Trust debenture Secured details: All monies due or to become due from the company to the chargee as agent and trustee for itself and the bank (as defined) under the terms of the facility agreement dated 28/8/89 and this charge. Particulars: (For more details see form 395 cef M219). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 July 1988 | Delivered on: 16 July 1988 Satisfied on: 14 November 1989 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 November 1987 | Delivered on: 20 November 1987 Satisfied on: 28 July 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land fronting green lane and land fronting shaw street, wallsall west midlands t/no:- wm 398789. Fully Satisfied |
29 March 1982 | Delivered on: 2 April 1982 Satisfied on: 28 July 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H six ways garage springhill road, walsall west midlands title no: wm 77778. Fully Satisfied |
25 April 1980 | Delivered on: 1 May 1980 Satisfied on: 18 July 1988 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & bookdebts & uncalled capital. & fixtures fittings & fixed plant & machinery. Fully Satisfied |
2 October 1989 | Delivered on: 5 October 1989 Persons entitled: Kleinwort Benson Limited Classification: Trust debenture Secured details: All monies due or to become due from the company to the chargee as agent and trustee for itself and the banks (as defined) under the terms of the facility agreement dated 28/8/89 and this charge. Particulars: (For more details see from 395 cef 218). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 July 1988 | Delivered on: 16 July 1988 Persons entitled: Lloyds Bank PLC Classification: Revolving fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now or hereafter standing to the credit of the account specified in the schedule to the mortgage document and all interest of the company therein and all interest (if any) now due and henceforth to become due in respect thereof the charge created by the mortgage document is a first fixed charge. The account specified in the schedule to the mortgage document is the account at lloyds bank PLC P.D. box 42 4 temple row west birmingham, designated "watons wines" & spirits limited number 2 numbered 0263810. Outstanding |
4 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 December 2017 | Final Gazette dissolved following liquidation (1 page) |
4 September 2017 | Return of final meeting in a members' voluntary winding up (19 pages) |
4 September 2017 | Return of final meeting in a members' voluntary winding up (19 pages) |
12 April 2017 | Liquidators' statement of receipts and payments to 7 March 2017 (16 pages) |
12 April 2017 | Liquidators' statement of receipts and payments to 7 March 2017 (16 pages) |
21 March 2016 | Registered office address changed from Majestic House the Belfry Colonial Way Watford WD24 4WH to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 21 March 2016 (2 pages) |
21 March 2016 | Registered office address changed from Majestic House the Belfry Colonial Way Watford WD24 4WH to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 21 March 2016 (2 pages) |
17 March 2016 | Declaration of solvency (3 pages) |
17 March 2016 | Resolutions
|
17 March 2016 | Appointment of a voluntary liquidator (1 page) |
17 March 2016 | Appointment of a voluntary liquidator (1 page) |
17 March 2016 | Resolutions
|
17 March 2016 | Declaration of solvency (3 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
6 October 2015 | Accounts for a dormant company made up to 30 March 2015 (7 pages) |
6 October 2015 | Accounts for a dormant company made up to 30 March 2015 (7 pages) |
11 August 2015 | Appointment of Mr James Crawford as a secretary on 6 August 2015 (2 pages) |
11 August 2015 | Appointment of Mr James Crawford as a secretary on 6 August 2015 (2 pages) |
11 August 2015 | Termination of appointment of Nigel Ronald Edward Alldritt as a director on 6 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Nigel Ronald Edward Alldritt as a director on 6 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Nigel Ronald Edward Alldritt as a secretary on 6 August 2015 (1 page) |
11 August 2015 | Appointment of Mr James Crawford as a director on 6 August 2015 (2 pages) |
11 August 2015 | Termination of appointment of Nigel Ronald Edward Alldritt as a secretary on 6 August 2015 (1 page) |
11 August 2015 | Appointment of Mr James Crawford as a secretary on 6 August 2015 (2 pages) |
11 August 2015 | Appointment of Mr James Crawford as a director on 6 August 2015 (2 pages) |
11 August 2015 | Termination of appointment of Nigel Ronald Edward Alldritt as a director on 6 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Nigel Ronald Edward Alldritt as a secretary on 6 August 2015 (1 page) |
11 August 2015 | Appointment of Mr James Crawford as a director on 6 August 2015 (2 pages) |
23 February 2015 | Termination of appointment of Stephen John Lewis as a director on 19 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Stephen John Lewis as a director on 19 February 2015 (1 page) |
6 January 2015 | Register inspection address has been changed from Majestic House Otterspool Way Watford WD25 8WW United Kingdom to Majestic House the Belfry Colonial Way Watford WD24 4WH (1 page) |
6 January 2015 | Register inspection address has been changed from Majestic House Otterspool Way Watford WD25 8WW United Kingdom to Majestic House the Belfry Colonial Way Watford WD24 4WH (1 page) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
21 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
21 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
27 May 2014 | Registered office address changed from Majestic House Otterspool Way Watford Hertfordshire WD25 8WW on 27 May 2014 (1 page) |
27 May 2014 | Registered office address changed from Majestic House Otterspool Way Watford Hertfordshire WD25 8WW on 27 May 2014 (1 page) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
15 August 2013 | Accounts for a dormant company made up to 1 April 2013 (7 pages) |
15 August 2013 | Accounts for a dormant company made up to 1 April 2013 (7 pages) |
15 August 2013 | Accounts for a dormant company made up to 1 April 2013 (7 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Accounts for a dormant company made up to 2 April 2012 (7 pages) |
16 August 2012 | Accounts for a dormant company made up to 2 April 2012 (7 pages) |
16 August 2012 | Accounts for a dormant company made up to 2 April 2012 (7 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Accounts for a dormant company made up to 28 March 2011 (7 pages) |
26 August 2011 | Accounts for a dormant company made up to 28 March 2011 (7 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Accounts for a dormant company made up to 29 March 2010 (7 pages) |
13 September 2010 | Accounts for a dormant company made up to 29 March 2010 (7 pages) |
8 January 2010 | Secretary's details changed for Nigel Ronald Edward Alldritt on 31 December 2009 (1 page) |
8 January 2010 | Director's details changed for Stephen John Lewis on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Nigel Ronald Edward Alldritt on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Stephen John Lewis on 31 December 2009 (2 pages) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Nigel Ronald Edward Alldritt on 31 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Secretary's details changed for Nigel Ronald Edward Alldritt on 31 December 2009 (1 page) |
11 August 2009 | Accounts for a dormant company made up to 30 March 2009 (7 pages) |
11 August 2009 | Accounts for a dormant company made up to 30 March 2009 (7 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 August 2008 | Director appointed stephen john lewis (2 pages) |
19 August 2008 | Appointment terminated director timothy how (1 page) |
19 August 2008 | Appointment terminated director timothy how (1 page) |
19 August 2008 | Director appointed stephen john lewis (2 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
31 December 2007 | Return made up to 31/12/07; full list of members (2 pages) |
31 December 2007 | Return made up to 31/12/07; full list of members (2 pages) |
20 August 2007 | Accounts for a dormant company made up to 2 April 2007 (7 pages) |
20 August 2007 | Accounts for a dormant company made up to 2 April 2007 (7 pages) |
20 August 2007 | Accounts for a dormant company made up to 2 April 2007 (7 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
16 August 2006 | Accounts for a dormant company made up to 27 March 2006 (7 pages) |
16 August 2006 | Accounts for a dormant company made up to 27 March 2006 (7 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
29 November 2005 | Total exemption full accounts made up to 28 March 2005 (7 pages) |
29 November 2005 | Total exemption full accounts made up to 28 March 2005 (7 pages) |
15 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
15 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 October 2004 | Accounts for a dormant company made up to 29 March 2004 (7 pages) |
5 October 2004 | Accounts for a dormant company made up to 29 March 2004 (7 pages) |
3 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 September 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
15 September 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members
|
28 January 2003 | Return made up to 31/12/02; full list of members
|
4 October 2002 | Accounts for a dormant company made up to 1 April 2002 (7 pages) |
4 October 2002 | Accounts for a dormant company made up to 1 April 2002 (7 pages) |
4 October 2002 | Accounts for a dormant company made up to 1 April 2002 (7 pages) |
9 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2002 | Secretary resigned;director resigned (1 page) |
5 July 2002 | New secretary appointed;new director appointed (2 pages) |
5 July 2002 | New secretary appointed;new director appointed (2 pages) |
5 July 2002 | Secretary resigned;director resigned (1 page) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 August 2001 | Total exemption full accounts made up to 2 April 2001 (7 pages) |
15 August 2001 | Total exemption full accounts made up to 2 April 2001 (7 pages) |
15 August 2001 | Total exemption full accounts made up to 2 April 2001 (7 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 September 2000 | Full accounts made up to 27 March 2000 (7 pages) |
5 September 2000 | Full accounts made up to 27 March 2000 (7 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: odhams trading estate, st.albans road, watford, hertfordshire. WD2 5RE (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: odhams trading estate, st.albans road, watford, hertfordshire. WD2 5RE (1 page) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 August 1999 | Full accounts made up to 29 March 1999 (6 pages) |
17 August 1999 | Full accounts made up to 29 March 1999 (6 pages) |
6 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
17 September 1998 | Full accounts made up to 30 March 1998 (7 pages) |
17 September 1998 | Full accounts made up to 30 March 1998 (7 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
19 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
12 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
21 August 1996 | Full accounts made up to 1 April 1996 (7 pages) |
21 August 1996 | Full accounts made up to 1 April 1996 (7 pages) |
21 August 1996 | Full accounts made up to 1 April 1996 (7 pages) |
4 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
4 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
14 June 1995 | Full accounts made up to 3 April 1995 (10 pages) |
14 June 1995 | Full accounts made up to 3 April 1995 (10 pages) |
14 June 1995 | Full accounts made up to 3 April 1995 (10 pages) |
1 February 1992 | Full accounts made up to 30 June 1991 (14 pages) |
5 July 1989 | Full accounts made up to 30 September 1988 (15 pages) |