Company NameWilks & Company Wine Merchants Limited
Company StatusDissolved
Company Number04531537
CategoryPrivate Limited Company
Incorporation Date10 September 2002(21 years, 8 months ago)
Dissolution Date15 February 2022 (2 years, 2 months 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 NameMr Trevor Bowers
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2020(18 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 15 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConsolidated House Faringdon Avenue
Romford
RM3 8SP
Director NameMr Nick Callaghan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2020(18 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 15 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConsolidated House Faringdon Avenue
Romford
RM3 8SP
Director NameMr Brian David Wilks
Date of BirthAugust 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed12 September 2002(2 days after company formation)
Appointment Duration18 years, 1 month (resigned 02 November 2020)
RoleWine Merchant
Country of ResidenceEngland
Correspondence AddressThe Vinery 23 Cut Hedge
Great Notley
Braintree
Essex
CM77 7QZ
Secretary NameRonald Frank Wilks
NationalityBritish
StatusResigned
Appointed12 September 2002(2 days after company formation)
Appointment Duration12 years, 11 months (resigned 01 September 2015)
RoleRetired
Correspondence Address65 Kenworthy Road
Braintree
Essex
CM7 1JJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewilkswines.com

Location

Registered AddressConsolidated House
Faringdon Avenue
Romford
RM3 8SP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Brian David Wilks
100.00%
Ordinary

Financials

Year2014
Net Worth£323,573
Cash£229,389
Current Liabilities£226,591

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

26 November 2018Delivered on: 28 November 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

15 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2021First Gazette notice for voluntary strike-off (1 page)
22 November 2021Application to strike the company off the register (1 page)
24 September 2021Confirmation statement made on 10 September 2021 with updates (4 pages)
17 December 2020Total exemption full accounts made up to 31 October 2020 (8 pages)
18 November 2020Notification of Hills Prospect Plc as a person with significant control on 2 November 2020 (2 pages)
18 November 2020Cessation of Brian David Wilks as a person with significant control on 2 November 2020 (1 page)
18 November 2020Termination of appointment of Brian David Wilks as a director on 2 November 2020 (1 page)
18 November 2020Registered office address changed from Unit 1a Concord Farm School Road Rayne Braintree Essex CM77 6SP England to Consolidated House Faringdon Avenue Romford RM3 8SP on 18 November 2020 (1 page)
18 November 2020Appointment of Mr Trevor Bowers as a director on 2 November 2020 (2 pages)
18 November 2020Appointment of Mr Nick Callaghan as a director on 2 November 2020 (2 pages)
14 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 October 2019 (6 pages)
21 October 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
28 November 2018Registration of charge 045315370001, created on 26 November 2018 (25 pages)
17 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
8 September 2018Registered office address changed from The Vinery 23 Cut Hedge Great Notley Braintree Essex CM77 7QZ to Unit 1a Concord Farm School Road Rayne Braintree Essex CM77 6SP on 8 September 2018 (1 page)
10 May 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
30 October 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
8 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
22 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(3 pages)
8 October 2015Termination of appointment of Ronald Frank Wilks as a secretary on 1 September 2015 (1 page)
8 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(3 pages)
8 October 2015Termination of appointment of Ronald Frank Wilks as a secretary on 1 September 2015 (1 page)
2 July 2015Amended total exemption small company accounts made up to 31 October 2014 (6 pages)
2 July 2015Amended total exemption small company accounts made up to 31 October 2014 (6 pages)
19 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
19 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
17 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(4 pages)
17 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(4 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
10 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(4 pages)
10 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(4 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
9 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 October 2010Director's details changed for Brian David Wilks on 8 September 2010 (2 pages)
18 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for Brian David Wilks on 8 September 2010 (2 pages)
18 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for Brian David Wilks on 8 September 2010 (2 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
25 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
24 June 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
24 June 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
15 December 2008Return made up to 10/09/08; full list of members (3 pages)
15 December 2008Return made up to 10/09/08; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
4 June 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
21 October 2007Return made up to 10/09/07; full list of members (6 pages)
21 October 2007Return made up to 10/09/07; full list of members (6 pages)
25 June 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
25 June 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
20 September 2006Return made up to 10/09/06; full list of members (6 pages)
20 September 2006Return made up to 10/09/06; full list of members (6 pages)
13 June 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
13 June 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
1 November 2005Return made up to 10/09/05; full list of members (6 pages)
1 November 2005Return made up to 10/09/05; full list of members (6 pages)
23 June 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
23 June 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
24 November 2004Return made up to 10/09/04; no change of members
  • 363(287) ‐ Registered office changed on 24/11/04
(6 pages)
24 November 2004Return made up to 10/09/04; no change of members
  • 363(287) ‐ Registered office changed on 24/11/04
(6 pages)
15 May 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
15 May 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
9 October 2003Return made up to 10/09/03; full list of members
  • 363(287) ‐ Registered office changed on 09/10/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2003Return made up to 10/09/03; full list of members
  • 363(287) ‐ Registered office changed on 09/10/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 2002Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
13 November 2002Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002New secretary appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002Registered office changed on 04/10/02 from: 11 roselawn fields broomfield chelmsford essex CM1 7GB (1 page)
4 October 2002Registered office changed on 04/10/02 from: 11 roselawn fields broomfield chelmsford essex CM1 7GB (1 page)
4 October 2002New secretary appointed (2 pages)
19 September 2002Director resigned (2 pages)
19 September 2002Registered office changed on 19/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 September 2002Director resigned (2 pages)
19 September 2002Registered office changed on 19/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 September 2002Secretary resigned (2 pages)
19 September 2002Secretary resigned (2 pages)
10 September 2002Incorporation (6 pages)
10 September 2002Incorporation (6 pages)