Cardiff
CF10 2DX
Wales
Director Name | Mr Rhys Evans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highstone House 165 High Street Barnet Herts EN5 5SU |
Director Name | Ms Celine Bannino |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Cornwall Gardens London SW7 4AX |
Secretary Name | Mr John Power |
---|---|
Status | Resigned |
Appointed | 06 May 2011(5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 June 2011) |
Role | Company Director |
Correspondence Address | 22 Cardinals Walk Taplow Maidenhead Berkshire SL6 0LN |
Secretary Name | Clifford Malcolm Baker |
---|---|
Status | Resigned |
Appointed | 29 February 2012(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 November 2018) |
Role | Company Director |
Correspondence Address | 76 New Cavendish Street London W1G 9TB |
Secretary Name | Lee Associates (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2010(same day as company formation) |
Correspondence Address | 5 Southampton Place London WC1A 2DA |
Secretary Name | Wimpole Street Enterprises Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2011(6 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 February 2012) |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Website | wine-source.com |
---|---|
Email address | [email protected] |
Telephone | 020 35744031 |
Telephone region | London |
Registered Address | 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
657k at £1 | Wine Source Group Holdings Sarl (Luxembourg) 93.86% Ordinary |
---|---|
42.7k at £1 | K Holding Sa 6.10% Ordinary |
150 at £1 | Anthony Hall 0.02% Ordinary |
150 at £1 | Celine Bannino 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,577 |
Cash | £17,894 |
Current Liabilities | £3,574,673 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months from now) |
21 January 2019 | Delivered on: 11 February 2019 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. The benefit of all covenants given in respect of such property. Outstanding |
---|---|
16 October 2015 | Delivered on: 20 October 2015 Persons entitled: Bnp Paribas Commercial Finance Limited Classification: A registered charge Particulars: By way of first fixed charge:. (A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; and. (B) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
29 July 2011 | Delivered on: 3 August 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
20 May 2011 | Delivered on: 24 May 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
17 October 2011 | Delivered on: 18 October 2011 Satisfied on: 4 August 2015 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
16 November 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
10 March 2023 | Registered office address changed from 76 New Cavendish Street London W1G 9TB to 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 10 March 2023 (1 page) |
16 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
8 September 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
16 December 2021 | Appointment of Mr Steven John Blackmore as a director on 1 December 2021 (2 pages) |
15 December 2021 | Termination of appointment of Celine Bannino as a director on 1 December 2021 (1 page) |
13 December 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
3 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
4 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
10 July 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
3 December 2019 | Confirmation statement made on 3 December 2019 with updates (4 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
29 May 2019 | Satisfaction of charge 074590120004 in full (1 page) |
28 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
11 February 2019 | Registration of charge 074590120005, created on 21 January 2019 (25 pages) |
6 November 2018 | Termination of appointment of Clifford Malcolm Baker as a secretary on 6 November 2018 (1 page) |
20 August 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
29 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
15 August 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
15 August 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
13 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
17 November 2016 | Satisfaction of charge 1 in full (2 pages) |
17 November 2016 | Satisfaction of charge 1 in full (2 pages) |
17 November 2016 | Satisfaction of charge 2 in full (1 page) |
17 November 2016 | Satisfaction of charge 2 in full (1 page) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
13 November 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
13 November 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
20 October 2015 | Registration of charge 074590120004, created on 16 October 2015 (19 pages) |
20 October 2015 | Registration of charge 074590120004, created on 16 October 2015 (19 pages) |
4 August 2015 | Satisfaction of charge 3 in full (1 page) |
4 August 2015 | Satisfaction of charge 3 in full (1 page) |
27 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
12 January 2015 | Accounts for a small company made up to 31 December 2013 (6 pages) |
12 January 2015 | Accounts for a small company made up to 31 December 2013 (6 pages) |
2 December 2014 | Director's details changed for Ms Celine Bannino on 3 December 2013 (2 pages) |
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Director's details changed for Ms Celine Bannino on 3 December 2013 (2 pages) |
2 December 2014 | Director's details changed for Ms Celine Bannino on 3 December 2013 (2 pages) |
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
4 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 November 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
4 November 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
5 August 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages) |
5 August 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
19 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Statement of capital following an allotment of shares on 19 December 2012
|
19 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Statement of capital following an allotment of shares on 19 December 2012
|
15 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
30 May 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
11 April 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
11 April 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
11 April 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
11 April 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
29 February 2012 | Current accounting period extended from 31 December 2011 to 31 May 2012 (1 page) |
29 February 2012 | Appointment of Clifford Malcolm Baker as a secretary (2 pages) |
29 February 2012 | Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page) |
29 February 2012 | Registered office address changed from 9 Wimpole Street London W1G 9SR United Kingdom on 29 February 2012 (1 page) |
29 February 2012 | Appointment of Clifford Malcolm Baker as a secretary (2 pages) |
29 February 2012 | Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page) |
29 February 2012 | Current accounting period extended from 31 December 2011 to 31 May 2012 (1 page) |
29 February 2012 | Registered office address changed from 9 Wimpole Street London W1G 9SR United Kingdom on 29 February 2012 (1 page) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 June 2011 | Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages) |
20 June 2011 | Termination of appointment of John Power as a secretary (1 page) |
20 June 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA United Kingdom on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA United Kingdom on 20 June 2011 (1 page) |
20 June 2011 | Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages) |
20 June 2011 | Termination of appointment of John Power as a secretary (1 page) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 May 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
10 May 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
10 May 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
9 May 2011 | Secretary's details changed for Mr Jiohn Power on 9 May 2011 (1 page) |
9 May 2011 | Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page) |
9 May 2011 | Appointment of Mr Jiohn Power as a secretary (2 pages) |
9 May 2011 | Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page) |
9 May 2011 | Secretary's details changed for Mr Jiohn Power on 9 May 2011 (1 page) |
9 May 2011 | Appointment of Mr Jiohn Power as a secretary (2 pages) |
9 May 2011 | Secretary's details changed for Mr Jiohn Power on 9 May 2011 (1 page) |
10 December 2010 | Appointment of Ms C??Line Bannino as a director (2 pages) |
10 December 2010 | Director's details changed for Ms C??Line Bannino on 2 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Ms C??Line Bannino on 2 December 2010 (2 pages) |
10 December 2010 | Appointment of Lee Associates (Secretaries) Limited as a secretary (2 pages) |
10 December 2010 | Director's details changed for Ms C??Line Bannino on 2 December 2010 (2 pages) |
10 December 2010 | Appointment of Ms C??Line Bannino as a director (2 pages) |
10 December 2010 | Appointment of Lee Associates (Secretaries) Limited as a secretary (2 pages) |
7 December 2010 | Termination of appointment of Rhys Evans as a director (1 page) |
7 December 2010 | Termination of appointment of Rhys Evans as a director (1 page) |
2 December 2010 | Incorporation
|
2 December 2010 | Incorporation
|