Company NameWing Village Stores Ltd
Company StatusDissolved
Company Number04216995
CategoryPrivate Limited Company
Incorporation Date15 May 2001(22 years, 11 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameSethjit Singh
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(9 months, 2 weeks after company formation)
Appointment Duration19 years, 5 months (closed 27 July 2021)
RoleGrocer
Country of ResidenceUnited Kingdom
Correspondence Address14 Prospect Place
Wing
Bedfordshire
LU7 0NT
Director NameGurcharn Singh Basra
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed15 June 2001(1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 March 2002)
RoleCompany Director
Correspondence Address3a Bedford Road
Milton Ernest
Bedford
Bedfordshire
MK44 1RR
Director NameSimerjit Kaur
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed15 June 2001(1 month after company formation)
Appointment Duration11 years, 3 months (resigned 25 September 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address14 Prospect Place
Wing
Bedfordshire
LU7 0NT
Secretary NameSimerjit Kaur
NationalityIndian
StatusResigned
Appointed15 June 2001(1 month after company formation)
Appointment Duration11 years, 3 months (resigned 25 September 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address14 Prospect Place
Wing
Bedfordshire
LU7 0NT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressSuite 9 Cmn Associates Ltd
Liberty Workspace Unit 9 Liberty Centre
Wembley
Middlesex
HA0 1TX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Harleen Khangura
50.00%
Ordinary
50 at £1Sethjit Singh
50.00%
Ordinary

Financials

Year2014
Net Worth£12,442
Cash£1,320
Current Liabilities£44,885

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

19 October 2010Delivered on: 28 October 2010
Persons entitled: Barclays Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 April 2003Delivered on: 24 April 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 16-18 high street wing bedfordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 July 2001Delivered on: 27 July 2001
Persons entitled: Hsbc Bank 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

27 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2021First Gazette notice for voluntary strike-off (1 page)
4 May 2021Application to strike the company off the register (1 page)
30 March 2021Registered office address changed from Suite 9 Cmn Associates Ltd Liberty Workspace, Unit 9 Liberty Centre Wembley HA0 1TX England to Liberty Workspace Unit 9 Liberty Centre Wembley Middlesex HA0 1TX on 30 March 2021 (2 pages)
25 March 2021Registered office address changed from C/O Raei & Co 7 the Broadway Wembley Middlesex HA9 8JT to Suite 9 Cmn Associates Ltd Liberty Workspace, Unit 9 Liberty Centre Wembley HA0 1TX on 25 March 2021 (1 page)
25 March 2021Confirmation statement made on 6 June 2020 with no updates (3 pages)
18 March 2021Restoration by order of the court (3 pages)
31 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2020First Gazette notice for voluntary strike-off (1 page)
2 January 2020Application to strike the company off the register (2 pages)
18 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
5 July 2019Previous accounting period shortened from 30 April 2019 to 31 October 2018 (1 page)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
13 September 2018Micro company accounts made up to 30 April 2018 (2 pages)
6 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
1 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
16 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
16 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
28 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
29 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
5 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
29 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
8 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 September 2012Termination of appointment of Simerjit Kaur as a director (1 page)
25 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
25 September 2012Termination of appointment of Simerjit Kaur as a secretary (1 page)
25 September 2012Termination of appointment of Simerjit Kaur as a secretary (1 page)
25 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
25 September 2012Termination of appointment of Simerjit Kaur as a director (1 page)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
14 May 2010Director's details changed for Simerjit Kaur on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Sethjit Singh on 14 May 2010 (2 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Simerjit Kaur on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Simerjit Kaur on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Sethjit Singh on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Sethjit Singh on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Sethjit Singh on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Simerjit Kaur on 14 May 2010 (2 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
16 March 2010Previous accounting period shortened from 30 June 2009 to 30 April 2009 (3 pages)
16 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 March 2010Previous accounting period shortened from 30 June 2009 to 30 April 2009 (3 pages)
16 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
9 October 2009Registered office address changed from Raei & Co 18 Forty Avenue Wembley Middlesex HA9 8JP on 9 October 2009 (1 page)
9 October 2009Registered office address changed from Raei & Co 18 Forty Avenue Wembley Middlesex HA9 8JP on 9 October 2009 (1 page)
9 October 2009Registered office address changed from Raei & Co 18 Forty Avenue Wembley Middlesex HA9 8JP on 9 October 2009 (1 page)
18 May 2009Return made up to 15/05/09; full list of members (4 pages)
18 May 2009Return made up to 15/05/09; full list of members (4 pages)
14 April 2009Return made up to 15/05/08; full list of members; amend (10 pages)
14 April 2009Return made up to 15/05/08; full list of members; amend (10 pages)
17 February 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
17 February 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
23 May 2008Return made up to 15/05/08; full list of members (4 pages)
23 May 2008Return made up to 15/05/08; full list of members (4 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
21 May 2007Return made up to 15/05/07; full list of members (2 pages)
21 May 2007Return made up to 15/05/07; full list of members (2 pages)
4 April 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
4 April 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
23 May 2006Return made up to 15/05/06; full list of members (7 pages)
23 May 2006Return made up to 15/05/06; full list of members (7 pages)
31 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
31 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
14 July 2005Return made up to 15/05/05; full list of members
  • 363(287) ‐ Registered office changed on 14/07/05
(7 pages)
14 July 2005Return made up to 15/05/05; full list of members
  • 363(287) ‐ Registered office changed on 14/07/05
(7 pages)
9 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
28 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 May 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2003Return made up to 15/05/03; full list of members (7 pages)
13 October 2003Return made up to 15/05/03; full list of members (7 pages)
18 June 2003Registered office changed on 18/06/03 from: 25 park street west luton bedfordshire LU1 3BE (1 page)
18 June 2003Registered office changed on 18/06/03 from: 25 park street west luton bedfordshire LU1 3BE (1 page)
24 April 2003Particulars of mortgage/charge (3 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
19 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
19 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 February 2003Registered office changed on 28/02/03 from: 95 castle street luton bedfordshire LU1 3AJ (1 page)
28 February 2003Registered office changed on 28/02/03 from: 95 castle street luton bedfordshire LU1 3AJ (1 page)
24 June 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
27 July 2001Particulars of mortgage/charge (3 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
19 July 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
19 July 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
11 July 2001New secretary appointed;new director appointed (2 pages)
11 July 2001New secretary appointed;new director appointed (2 pages)
11 July 2001Registered office changed on 11/07/01 from: 95 castle street luton bedfordshire LU1 3AJ (1 page)
11 July 2001Ad 15/06/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
11 July 2001Registered office changed on 11/07/01 from: 95 castle street luton bedfordshire LU1 3AJ (1 page)
11 July 2001Ad 15/06/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Secretary resigned (1 page)
17 May 2001Director resigned (1 page)
15 May 2001Incorporation (12 pages)
15 May 2001Incorporation (12 pages)