Company NameOldco Weybridge Limited
Company StatusDissolved
Company Number04185215
CategoryPrivate Limited Company
Incorporation Date22 March 2001(23 years, 1 month ago)
Dissolution Date23 August 2018 (5 years, 8 months ago)
Previous NameChampagne Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnnabelle Mary Yeomans
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Fox Close
Weybridge
Surrey
KT13 0AX
Director NameJohn William Yeomans
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Fox Close
Queens Road
Weybridge
Surrey
KT13 0AX
Secretary NameAnnabelle Mary Yeomans
NationalityBritish
StatusClosed
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Fox Close
Weybridge
Surrey
KT13 0AX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitechampagnefoods.com
Telephone01932 820589
Telephone regionWeybridge

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Mr John William Yeomans
94.97%
Ordinary A
53 at £1Gary Butcher
5.03%
Ordinary B

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 August 2018Final Gazette dissolved following liquidation (1 page)
23 May 2018Return of final meeting in a members' voluntary winding up (13 pages)
19 September 2017Liquidators' statement of receipts and payments to 12 July 2017 (14 pages)
19 September 2017Liquidators' statement of receipts and payments to 12 July 2017 (14 pages)
1 August 2016Registered office address changed from Toad Hall 11 Fox Close Queens Road Weybridge Surrey KT13 0AX England to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 1 August 2016 (2 pages)
1 August 2016Registered office address changed from Toad Hall 11 Fox Close Queens Road Weybridge Surrey KT13 0AX England to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 1 August 2016 (2 pages)
27 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-13
(1 page)
27 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-13
(1 page)
27 July 2016Declaration of solvency (3 pages)
27 July 2016Appointment of a voluntary liquidator (2 pages)
27 July 2016Declaration of solvency (3 pages)
27 July 2016Appointment of a voluntary liquidator (2 pages)
6 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-05
(3 pages)
6 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-05
(3 pages)
30 June 2016Registered office address changed from 2 Beacon Mews South Road Weybridge KT13 9DZ to Toad Hall 11 Fox Close Queens Road Weybridge Surrey KT13 0AX on 30 June 2016 (1 page)
30 June 2016Registered office address changed from 2 Beacon Mews South Road Weybridge KT13 9DZ to Toad Hall 11 Fox Close Queens Road Weybridge Surrey KT13 0AX on 30 June 2016 (1 page)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,053
(7 pages)
15 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,053
(7 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,053
(7 pages)
16 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,053
(7 pages)
4 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,053
(7 pages)
4 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,053
(7 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 April 2013Register inspection address has been changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom (1 page)
10 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (7 pages)
10 April 2013Register inspection address has been changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom (1 page)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (7 pages)
18 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (7 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (7 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 April 2010Register(s) moved to registered inspection location (1 page)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
20 April 2010Register(s) moved to registered inspection location (1 page)
20 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
20 April 2010Register inspection address has been changed (1 page)
20 April 2009Return made up to 22/03/09; full list of members (4 pages)
20 April 2009Return made up to 22/03/09; full list of members (4 pages)
13 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 June 2008Return made up to 22/03/08; full list of members (4 pages)
16 June 2008Return made up to 22/03/08; full list of members (4 pages)
1 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
1 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
1 August 2007Ad 15/06/07--------- £ si 53@1=53 £ ic 1000/1053 (2 pages)
1 August 2007Ad 15/06/07--------- £ si 53@1=53 £ ic 1000/1053 (2 pages)
26 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 April 2007Return made up to 22/03/07; full list of members (2 pages)
19 April 2007Return made up to 22/03/07; full list of members (2 pages)
15 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 May 2006Ad 19/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 May 2006Ad 19/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 April 2006Return made up to 22/03/06; full list of members (2 pages)
18 April 2006Return made up to 22/03/06; full list of members (2 pages)
4 April 2005Return made up to 22/03/05; full list of members (2 pages)
4 April 2005Return made up to 22/03/05; full list of members (2 pages)
30 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
22 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 April 2004Return made up to 22/03/04; full list of members (7 pages)
14 April 2004Return made up to 22/03/04; full list of members (7 pages)
15 April 2003Return made up to 22/03/03; full list of members (7 pages)
15 April 2003Return made up to 22/03/03; full list of members (7 pages)
1 April 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
1 April 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
21 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
21 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
1 May 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
1 May 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
28 March 2002Return made up to 22/03/02; full list of members
  • 363(287) ‐ Registered office changed on 28/03/02
(6 pages)
28 March 2002Return made up to 22/03/02; full list of members
  • 363(287) ‐ Registered office changed on 28/03/02
(6 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
22 March 2001Incorporation (17 pages)
22 March 2001Incorporation (17 pages)