Company NameNoble Vintners Limited
Company StatusLiquidation
Company Number07661557
CategoryPrivate Limited Company
Incorporation Date8 June 2011(12 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Sonny Edward Soper
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Square
Loughton
Essex
IG10 3FE
Director NameMr David Cooper
Date of BirthMarch 1983 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed10 July 2013(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 26 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Oscar Close
Purley
Surrey
CR8 2LU
Director NameMr Kevin Eagling
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(3 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 August 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTulip House 70 Borough High Street
London
SE1 1XF
Director NameMr Kevin Eagling
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(4 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Borough High Street
London
SE1 1XF

Contact

Websitenoblevintners.co.uk
Telephone020 78221882
Telephone regionLondon

Location

Registered AddressCentre Block 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

100 at £1Kevin Eagling
100.00%
Ordinary

Financials

Year2014
Net Worth£17,889
Cash£20,851
Current Liabilities£15,253

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due10 December 2016 (overdue)

Filing History

23 August 2023Liquidators' statement of receipts and payments to 21 June 2023 (16 pages)
23 August 2022Liquidators' statement of receipts and payments to 21 June 2022 (16 pages)
23 March 2022Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 23 March 2022 (2 pages)
28 August 2021Liquidators' statement of receipts and payments to 21 June 2021 (18 pages)
20 June 2021Termination of appointment of Kevin Eagling as a director on 5 June 2021 (1 page)
4 September 2020Liquidators' statement of receipts and payments to 21 June 2020 (15 pages)
2 September 2019Liquidators' statement of receipts and payments to 21 June 2019 (16 pages)
31 August 2018Liquidators' statement of receipts and payments to 21 June 2018 (13 pages)
11 July 2017Registered office address changed from Tulip House 70 Borough High Street London SE1 1XF to 142-148 Main Road Sidcup Kent DA14 6NZ on 11 July 2017 (2 pages)
11 July 2017Registered office address changed from Tulip House 70 Borough High Street London SE1 1XF to 142-148 Main Road Sidcup Kent DA14 6NZ on 11 July 2017 (2 pages)
5 July 2017Appointment of a voluntary liquidator (1 page)
5 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-22
(1 page)
5 July 2017Statement of affairs (8 pages)
5 July 2017Statement of affairs (8 pages)
5 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-22
(1 page)
5 July 2017Appointment of a voluntary liquidator (1 page)
12 May 2016Amended total exemption small company accounts made up to 30 June 2015 (4 pages)
12 May 2016Amended total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
26 November 2015Termination of appointment of David Cooper as a director on 26 November 2015 (1 page)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
26 November 2015Termination of appointment of David Cooper as a director on 26 November 2015 (1 page)
3 November 2015Appointment of Mr Kevin Eagling as a director on 2 November 2015 (2 pages)
3 November 2015Appointment of Mr Kevin Eagling as a director on 2 November 2015 (2 pages)
3 November 2015Appointment of Mr Kevin Eagling as a director on 2 November 2015 (2 pages)
10 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
27 August 2015Termination of appointment of Kevin Eagling as a director on 27 August 2015 (1 page)
27 August 2015Termination of appointment of Kevin Eagling as a director on 27 August 2015 (1 page)
22 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 100
(3 pages)
22 July 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 100
(3 pages)
22 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
20 May 2015Appointment of Mr Kevin Eagling as a director on 20 May 2015 (2 pages)
20 May 2015Appointment of Mr Kevin Eagling as a director on 20 May 2015 (2 pages)
4 February 2015Registered office address changed from Fleet House 8-12 New Bridge Street London EC4V 6AL to Tulip House 70 Borough High Street London SE1 1XF on 4 February 2015 (1 page)
4 February 2015Registered office address changed from Fleet House 8-12 New Bridge Street London EC4V 6AL to Tulip House 70 Borough High Street London SE1 1XF on 4 February 2015 (1 page)
4 February 2015Registered office address changed from Fleet House 8-12 New Bridge Street London EC4V 6AL to Tulip House 70 Borough High Street London SE1 1XF on 4 February 2015 (1 page)
15 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
21 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
21 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
21 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
20 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 July 2013Appointment of Mr David Cooper as a director (2 pages)
10 July 2013Appointment of Mr David Cooper as a director (2 pages)
10 July 2013Termination of appointment of Sonny Soper as a director (1 page)
10 July 2013Termination of appointment of Sonny Soper as a director (1 page)
18 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(3 pages)
18 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(3 pages)
18 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(3 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
18 August 2011Registered office address changed from 9 the Square Loughton Essex IG10 3FE United Kingdom on 18 August 2011 (2 pages)
18 August 2011Registered office address changed from 9 the Square Loughton Essex IG10 3FE United Kingdom on 18 August 2011 (2 pages)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)