Company NameBvc-Winelink Limited
DirectorJohn Parker
Company StatusDissolved
Company Number03039541
CategoryPrivate Limited Company
Incorporation Date29 March 1995(29 years, 1 month 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 NameJohn Parker
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1995(same day as company formation)
RoleWine Merchant
Correspondence Address32 Kingfisher Road
Buckinghamshire
MK18 7EY
Secretary NameCathrine Holmes
NationalityNorwegian
StatusCurrent
Appointed29 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address19 Foxcroft House
Penton Rise
London
WC1X 9EF
Director NameMr Ivan Zahariev Ivanov
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address4 Rusham Road
Wandsworth
London
SW12 8TH
Director NameJohn Martin Little
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleSales Director
Correspondence AddressRavensmere
Cryers Hill
High Wycombe
Buckinghamshire
HP15 6LJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address1&2 Raymond Buildings
Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 October 2002Dissolved (1 page)
24 July 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
24 May 2002Liquidators statement of receipts and payments (5 pages)
21 March 2002Director resigned (1 page)
11 January 2002Appointment of a voluntary liquidator (1 page)
21 November 2001Liquidators statement of receipts and payments (5 pages)
14 May 2001Liquidators statement of receipts and payments (5 pages)
6 June 2000Statement of affairs (9 pages)
22 May 2000Appointment of a voluntary liquidator (1 page)
16 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 May 2000Appointment of a voluntary liquidator (1 page)
26 April 2000Registered office changed on 26/04/00 from: nazdave house 154 caledonian road london N1 9RD (1 page)
5 January 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
13 September 1999Full accounts made up to 31 December 1998 (11 pages)
7 May 1999Return made up to 29/03/99; full list of members (8 pages)
10 September 1998Full accounts made up to 31 December 1997 (12 pages)
3 August 1997Full accounts made up to 31 December 1996 (12 pages)
30 June 1997Director resigned (1 page)
18 June 1997Return made up to 29/03/97; full list of members (9 pages)
24 September 1996Particulars of mortgage/charge (3 pages)
28 August 1996Full accounts made up to 31 December 1995 (12 pages)
11 July 1996Return made up to 29/03/96; full list of members (10 pages)
29 December 1995Ad 29/03/95--------- £ si [email protected]=48000 £ ic 2000/50000 (4 pages)
29 December 1995Secretary's particulars changed (4 pages)
29 December 1995Ad 29/03/95--------- £ si [email protected]=1999 £ ic 2/2001 (4 pages)
15 November 1995Accounting reference date notified as 31/12 (1 page)
6 April 1995New director appointed (2 pages)
6 April 1995Registered office changed on 06/04/95 from: 33 crwys road cardiff CF2 4YF (1 page)
6 April 1995Director resigned;new director appointed (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
29 March 1995Incorporation (30 pages)