Company NameVillage Wines Limited
Company StatusDissolved
Company Number02571597
CategoryPrivate Limited Company
Incorporation Date4 January 1991(33 years, 4 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)
Previous NameTranshill Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Manuel Egidio De Melo Farinha
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1993(2 years, 6 months after company formation)
Appointment Duration26 years, 2 months (closed 24 September 2019)
RoleWholesale Wines & Spirits
Country of ResidenceEngland
Correspondence Address95 Eanleywood Lane
Norton Cross
Runcorn
Cheshire
WA7 6SP
Secretary NameJacqueline Ann Thompson
NationalityBritish
StatusClosed
Appointed22 August 1994(3 years, 7 months after company formation)
Appointment Duration25 years, 1 month (closed 24 September 2019)
RoleCompany Director
Correspondence Address95 Eanleywood Lane
Norton Cross
Runcorn
Cheshire
WA7 6SP
Director NameAlison Samantha Bennett
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 29 October 1993)
RoleCompany Director
Correspondence Address34 Parkland Drive
Elton
Chester
Cheshire
CH2 4QE
Wales
Director NamePeter James Bennett
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 09 July 1993)
RoleCo Director
Correspondence Address34 Parkland Drive
Elton
Chester
Cheshire
CH2 4QE
Wales
Secretary NameAlison Samantha Bennett
NationalityBritish
StatusResigned
Appointed04 January 1992(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 22 August 1994)
RoleCompany Director
Correspondence Address34 Parkland Drive
Elton
Chester
Cheshire
CH2 4QE
Wales

Contact

Websitevillagewines.co.uk
Telephone01322 558772
Telephone regionDartford

Location

Registered Address67 Westow Street
Upper Norwood
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Jacqueline Ann Thompson
50.00%
Ordinary
1 at £1Manuel Egidio De Melo Farinha
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,854
Cash£46
Current Liabilities£2,148

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

16 April 1996Delivered on: 18 April 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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.
Outstanding

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2019First Gazette notice for voluntary strike-off (1 page)
2 July 2019Application to strike the company off the register (3 pages)
11 June 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
7 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
19 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
19 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 January 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
6 January 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
19 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
18 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
18 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
16 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
16 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Manuel Egidio De Melo Farinha on 4 January 2010 (2 pages)
19 January 2010Director's details changed for Manuel Egidio De Melo Farinha on 4 January 2010 (2 pages)
19 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Manuel Egidio De Melo Farinha on 4 January 2010 (2 pages)
19 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2009Return made up to 04/01/09; full list of members (3 pages)
21 January 2009Return made up to 04/01/09; full list of members (3 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 January 2008Return made up to 04/01/08; full list of members (2 pages)
16 January 2008Return made up to 04/01/08; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2007Return made up to 04/01/07; full list of members (2 pages)
16 January 2007Return made up to 04/01/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 January 2006Return made up to 04/01/06; full list of members (2 pages)
6 January 2006Return made up to 04/01/06; full list of members (2 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 January 2005Return made up to 04/01/05; full list of members (6 pages)
14 January 2005Return made up to 04/01/05; full list of members (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 January 2004Return made up to 04/01/04; full list of members (6 pages)
23 January 2004Return made up to 04/01/04; full list of members (6 pages)
21 January 2003Return made up to 04/01/03; full list of members (6 pages)
21 January 2003Return made up to 04/01/03; full list of members (6 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 January 2002Return made up to 04/01/02; full list of members (6 pages)
26 January 2002Return made up to 04/01/02; full list of members (6 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 January 2001Return made up to 04/01/01; full list of members (6 pages)
29 January 2001Return made up to 04/01/01; full list of members (6 pages)
13 January 2000Return made up to 04/01/00; full list of members (6 pages)
13 January 2000Return made up to 04/01/00; full list of members (6 pages)
22 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 July 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 July 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1999Return made up to 04/01/99; full list of members (6 pages)
27 January 1999Return made up to 04/01/99; full list of members (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 January 1998Return made up to 04/01/98; full list of members (6 pages)
27 January 1998Return made up to 04/01/98; full list of members (6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
22 January 1997Return made up to 04/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 January 1997Return made up to 04/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 July 1996Accounts for a small company made up to 31 March 1995 (8 pages)
30 July 1996Accounts for a small company made up to 31 March 1995 (8 pages)
18 April 1996Particulars of mortgage/charge (3 pages)
18 April 1996Particulars of mortgage/charge (3 pages)
2 February 1996Return made up to 04/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 1996Return made up to 04/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 1996Accounts for a small company made up to 31 March 1994 (8 pages)
2 February 1996Accounts for a small company made up to 31 March 1994 (8 pages)