Company NameWine And Beer World Limited
Company StatusDissolved
Company Number02816502
CategoryPrivate Limited Company
Incorporation Date10 May 1993(30 years, 11 months ago)
Dissolution Date3 December 2017 (6 years, 4 months ago)
Previous NamesC.W.B. Limited and The Wine And Beer Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Crawford
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2015(22 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 03 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
Secretary NameMr James Crawford
StatusClosed
Appointed06 August 2015(22 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 03 December 2017)
RoleCompany Director
Correspondence AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
Director NameMr Marco Andrew Attard
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(same day as company formation)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressUpton Farm
Ockham Lane
Ockham
GU23 6NT
Director NameNeil Charles Cotton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(same day as company formation)
RoleWine Importer
Correspondence AddressHollybank
Danley Lane, Linchmere
Haslemere
Surrey
GU27 3NF
Secretary NameMr Marco Andrew Attard
NationalityBritish
StatusResigned
Appointed10 May 1993(same day as company formation)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressUpton Farm
Ockham Lane
Ockham
GU23 6NT
Director NameMr Michael Nicholas Gilbert
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(4 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 June 2002)
RoleCertified Accountant
Correspondence Address77 Addiscombe Court Road
Croydon
Surrey
CR0 6TT
Secretary NameMr Michael Nicholas Gilbert
NationalityBritish
StatusResigned
Appointed12 June 2001(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 June 2002)
RoleCertified Accountant
Correspondence Address77 Addiscombe Court Road
Croydon
Surrey
CR0 6TT
Director NameMr Timothy Francis How
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(8 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 August 2008)
RoleWine Merchant
Correspondence AddressMajestic House
Units 1 & 2 Otterspool Way
Watford
WD25 8WW
Director NameMr Nigel Ronald Edward Alldritt
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(9 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 06 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Woodwaye
Oxhey
Watford
WD19 4NN
Secretary NameMr Nigel Ronald Edward Alldritt
NationalityBritish
StatusResigned
Appointed28 June 2002(9 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 06 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMajestic House The Belfry
Colonial Way
Watford
WD24 4WH
Director NameMr Stephen John Lewis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(15 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowmead
Nyewood
Petersfield
Hampshire
GU31 5HY
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed10 May 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Websitewww.majesticwinecalais.co.uk/
Telephone01923 298297
Telephone regionWatford

Location

Registered AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Accounts

Latest Accounts30 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 December 2017Final Gazette dissolved following liquidation (1 page)
3 December 2017Final Gazette dissolved following liquidation (1 page)
3 September 2017Return of final meeting in a members' voluntary winding up (19 pages)
3 September 2017Return of final meeting in a members' voluntary winding up (19 pages)
13 April 2017Liquidators' statement of receipts and payments to 7 March 2017 (16 pages)
13 April 2017Liquidators' statement of receipts and payments to 7 March 2017 (16 pages)
22 March 2016Registered 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 22 March 2016 (2 pages)
22 March 2016Registered 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 22 March 2016 (2 pages)
17 March 2016Appointment of a voluntary liquidator (1 page)
17 March 2016Declaration of solvency (3 pages)
17 March 2016Appointment of a voluntary liquidator (1 page)
17 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
(1 page)
17 March 2016Declaration of solvency (3 pages)
17 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
(1 page)
6 October 2015Accounts for a dormant company made up to 30 March 2015 (6 pages)
6 October 2015Accounts for a dormant company made up to 30 March 2015 (6 pages)
12 August 2015Termination of appointment of Nigel Ronald Edward Alldritt as a director on 6 August 2015 (1 page)
12 August 2015Termination of appointment of Nigel Ronald Edward Alldritt as a director on 6 August 2015 (1 page)
12 August 2015Termination of appointment of Nigel Ronald Edward Alldritt as a director on 6 August 2015 (1 page)
11 August 2015Appointment of Mr James Crawford as a director on 6 August 2015 (2 pages)
11 August 2015Appointment of Mr James Crawford as a secretary on 6 August 2015 (2 pages)
11 August 2015Appointment of Mr James Crawford as a director on 6 August 2015 (2 pages)
11 August 2015Appointment of Mr James Crawford as a director on 6 August 2015 (2 pages)
11 August 2015Appointment of Mr James Crawford as a secretary on 6 August 2015 (2 pages)
11 August 2015Termination of appointment of Nigel Ronald Edward Alldritt as a secretary on 6 August 2015 (1 page)
11 August 2015Termination of appointment of Nigel Ronald Edward Alldritt as a secretary on 6 August 2015 (1 page)
11 August 2015Termination of appointment of Nigel Ronald Edward Alldritt as a secretary on 6 August 2015 (1 page)
11 August 2015Appointment of Mr James Crawford as a secretary on 6 August 2015 (2 pages)
1 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 10/04/2015
(3 pages)
1 May 2015Register inspection address has been changed from Majestic House Otterspool Way Watford WD25 8WW United Kingdom to Majestic House, the Belfry Colonial Way Watford Herts WD24 4WH (1 page)
1 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 10/04/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 May 2015Register inspection address has been changed from Majestic House Otterspool Way Watford WD25 8WW United Kingdom to Majestic House, the Belfry Colonial Way Watford Herts WD24 4WH (1 page)
1 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
1 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
23 February 2015Termination of appointment of Stephen John Lewis as a director on 19 February 2015 (1 page)
23 February 2015Termination of appointment of Stephen John Lewis as a director on 19 February 2015 (1 page)
21 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
21 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
27 May 2014Registered office address changed from Majestic House Otterspool Way Watford Hertfordshire WD25 8WW on 27 May 2014 (1 page)
27 May 2014Registered office address changed from Majestic House Otterspool Way Watford Hertfordshire WD25 8WW on 27 May 2014 (1 page)
6 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
15 August 2013Accounts for a dormant company made up to 1 April 2013 (6 pages)
15 August 2013Accounts for a dormant company made up to 1 April 2013 (6 pages)
15 August 2013Accounts for a dormant company made up to 1 April 2013 (6 pages)
2 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
16 August 2012Accounts for a dormant company made up to 2 April 2012 (6 pages)
16 August 2012Accounts for a dormant company made up to 2 April 2012 (6 pages)
16 August 2012Accounts for a dormant company made up to 2 April 2012 (6 pages)
3 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
26 August 2011Accounts for a dormant company made up to 28 March 2011 (6 pages)
26 August 2011Accounts for a dormant company made up to 28 March 2011 (6 pages)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
13 September 2010Accounts for a dormant company made up to 29 March 2010 (6 pages)
13 September 2010Accounts for a dormant company made up to 29 March 2010 (6 pages)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Secretary's details changed for Mr Nigel Ronald Edward Alldritt on 27 April 2010 (1 page)
27 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
27 April 2010Secretary's details changed for Mr Nigel Ronald Edward Alldritt on 27 April 2010 (1 page)
11 August 2009Accounts for a dormant company made up to 30 March 2009 (6 pages)
11 August 2009Accounts for a dormant company made up to 30 March 2009 (6 pages)
28 April 2009Return made up to 27/04/09; full list of members (3 pages)
28 April 2009Return made up to 27/04/09; full list of members (3 pages)
19 August 2008Director appointed stephen john lewis (2 pages)
19 August 2008Appointment terminated director timothy how (1 page)
19 August 2008Appointment terminated director timothy how (1 page)
19 August 2008Director appointed stephen john lewis (2 pages)
11 August 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
11 August 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
29 April 2008Return made up to 27/04/08; full list of members (3 pages)
29 April 2008Return made up to 27/04/08; full list of members (3 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
20 August 2007Accounts for a dormant company made up to 2 April 2007 (6 pages)
20 August 2007Accounts for a dormant company made up to 2 April 2007 (6 pages)
20 August 2007Accounts for a dormant company made up to 2 April 2007 (6 pages)
30 April 2007Return made up to 27/04/07; full list of members (2 pages)
30 April 2007Return made up to 27/04/07; full list of members (2 pages)
16 August 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
16 August 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
28 April 2006Return made up to 27/04/06; full list of members (2 pages)
28 April 2006Return made up to 27/04/06; full list of members (2 pages)
7 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
7 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 May 2005Return made up to 27/04/05; full list of members (7 pages)
10 May 2005Return made up to 27/04/05; full list of members (7 pages)
16 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
16 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
4 May 2004Return made up to 27/04/04; full list of members (7 pages)
4 May 2004Return made up to 27/04/04; full list of members (7 pages)
24 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
7 May 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 May 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 October 2002Company name changed the wine and beer company limite d\certificate issued on 16/10/02 (2 pages)
16 October 2002Company name changed the wine and beer company limite d\certificate issued on 16/10/02 (2 pages)
9 September 2002Secretary's particulars changed;director's particulars changed (1 page)
9 September 2002Secretary's particulars changed;director's particulars changed (1 page)
6 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
6 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
4 July 2002New secretary appointed (2 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002New secretary appointed (2 pages)
4 July 2002Secretary resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002Return made up to 27/04/02; full list of members (7 pages)
19 June 2002Director resigned (1 page)
19 June 2002Registered office changed on 19/06/02 from: 13 ferrier street london SW18 1SN (1 page)
19 June 2002Registered office changed on 19/06/02 from: 13 ferrier street london SW18 1SN (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002Return made up to 27/04/02; full list of members (7 pages)
12 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
12 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
27 June 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
27 June 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
15 June 2001New secretary appointed (2 pages)
15 June 2001New secretary appointed (2 pages)
13 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
13 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
24 May 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 1999Return made up to 27/04/99; no change of members (4 pages)
18 May 1999Return made up to 27/04/99; no change of members (4 pages)
10 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
10 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
2 March 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
2 March 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998Return made up to 27/04/98; no change of members (4 pages)
30 April 1998Return made up to 27/04/98; no change of members (4 pages)
18 June 1997Return made up to 10/05/97; full list of members (6 pages)
18 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
18 June 1997Return made up to 10/05/97; full list of members (6 pages)
18 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
7 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
7 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
16 May 1996Return made up to 10/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 1996Return made up to 10/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
7 May 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
22 May 1995Return made up to 10/05/95; no change of members (4 pages)
22 May 1995Return made up to 10/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)