Company NameThe Wine Bank (Wines) Limited
DirectorGareth John West
Company StatusDissolved
Company Number03329828
CategoryPrivate Limited Company
Incorporation Date7 March 1997(27 years, 1 month ago)

Directors

Director NameGareth John West
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Orchard Place
Main Road Sundridge
Sevenoaks
Kent
TN14 6EW
Secretary NameMichael Ronald Crabtree
NationalityBritish
StatusCurrent
Appointed07 March 1997(same day as company formation)
RoleAccountant
Correspondence Address4 Polley Close
Pembury
Tunbridge Wells
Kent
TN2 4HW
Director NameToby Wilson D'Angibau
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressMill House
Benover Road
Yalding
Kent
ME18 6AU
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressLevy Gee 7th Floor Wettern House
56 Dingwall Road
Croydon
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

15 November 2000Dissolved (1 page)
15 August 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
15 August 2000Liquidators statement of receipts and payments (5 pages)
10 April 2000Liquidators statement of receipts and payments (5 pages)
27 January 2000Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 1999 (2 pages)
4 January 2000Notice of completion of voluntary arrangement (4 pages)
26 March 1999Statement of affairs (8 pages)
26 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 1999Notice of Constitution of Liquidation Committee (2 pages)
26 March 1999Appointment of a voluntary liquidator (2 pages)
18 February 1999Registered office changed on 18/02/99 from: surrey house 52 throwley way sutton surrey SM1 4BF (1 page)
11 December 1998Notice to Registrar of companies voluntary arrangement taking effect (13 pages)
8 December 1998Director resigned (1 page)
2 July 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
2 July 1998£ nc 1000/40000 10/03/98 (1 page)
2 July 1998Ad 10/03/98--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
9 March 1998Return made up to 07/03/98; full list of members (6 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997New secretary appointed (2 pages)
16 April 1997Secretary resigned (1 page)
7 March 1997Incorporation (11 pages)