Company NameBlakeney Bridge Wine Ltd
DirectorRichard Allan
Company StatusLiquidation
Company Number07664841
CategoryPrivate Limited Company
Incorporation Date10 June 2011(12 years, 10 months ago)
Previous NameLondon Wine Traders Ltd

Business Activity

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

Directors

Director NameMr Richard Allan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2013(1 year, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAirport House Business Centre
Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMr Phillip Watkins
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityEnglish
StatusResigned
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House Business Centre
Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMr Jason Chalk
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(6 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House Business Centre
Purley Way
Croydon
Surrey
CR0 0XZ

Contact

Websitewww.blakeneybridge.com/
Email address[email protected]
Telephone020 87811943
Telephone regionLondon

Location

Registered AddressGriffins
Tavistock House North Tavistock Square
London
WC1H 9HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2013
Net Worth£44,204
Cash£28,588
Current Liabilities£61,717

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Next Accounts Due31 March 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due12 July 2017 (overdue)

Filing History

27 December 2023Progress report in a winding up by the court (28 pages)
23 September 2023Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Tavistock House North Tavistock Square London WC1H 9HR on 23 September 2023 (2 pages)
20 July 2023Notice of removal of liquidator by court (10 pages)
20 July 2023Appointment of a liquidator (3 pages)
17 December 2022Progress report in a winding up by the court (28 pages)
22 December 2021Progress report in a winding up by the court (28 pages)
8 June 2021Appointment of a liquidator (3 pages)
8 June 2021Notice of removal of liquidator by court (26 pages)
29 December 2020Progress report in a winding up by the court (29 pages)
7 January 2020Progress report in a winding up by the court (36 pages)
17 January 2019Progress report in a winding up by the court (37 pages)
11 January 2018Progress report in a winding up by the court (31 pages)
29 November 2016Registered office address changed from Airport House Business Centre Purley Way Croydon Surrey CR0 0XZ to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 29 November 2016 (2 pages)
29 November 2016Registered office address changed from Airport House Business Centre Purley Way Croydon Surrey CR0 0XZ to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 29 November 2016 (2 pages)
28 November 2016Appointment of a liquidator (1 page)
28 November 2016Appointment of a liquidator (1 page)
4 December 2015Order of court to wind up (3 pages)
4 December 2015Order of court to wind up (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(3 pages)
14 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(3 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(3 pages)
20 June 2013Termination of appointment of Phillip Watkins as a director (1 page)
20 June 2013Termination of appointment of Phillip Watkins as a director (1 page)
8 May 2013Termination of appointment of Jason Chalk as a director (1 page)
8 May 2013Appointment of Mr Richard Allan as a director (2 pages)
8 May 2013Termination of appointment of Jason Chalk as a director (1 page)
8 May 2013Appointment of Mr Richard Allan as a director (2 pages)
16 April 2013Amended accounts made up to 30 June 2012 (4 pages)
16 April 2013Amended accounts made up to 30 June 2012 (4 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 January 2013Director's details changed for Lord Phillip Watkins on 31 December 2012 (2 pages)
2 January 2013Director's details changed for Lord Phillip Watkins on 31 December 2012 (2 pages)
28 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
31 July 2012Director's details changed for Lord Phillip Watkins on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Lord Phillip Watkins on 31 July 2012 (2 pages)
18 June 2012Director's details changed for Mr Phillip Steven Watkins on 18 June 2012 (2 pages)
18 June 2012Director's details changed for Mr Phillip Steven Watkins on 18 June 2012 (2 pages)
13 June 2012Statement of capital following an allotment of shares on 13 June 2012
  • GBP 100
(3 pages)
13 June 2012Statement of capital following an allotment of shares on 13 June 2012
  • GBP 100
(3 pages)
6 February 2012Director's details changed for Mr Jayson Chalk on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr Jayson Chalk on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr Jayson Chalk on 6 February 2012 (2 pages)
5 January 2012Appointment of Mr Jayson Chalk as a director (2 pages)
5 January 2012Appointment of Mr Jayson Chalk as a director (2 pages)
18 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
18 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
17 October 2011Statement of capital following an allotment of shares on 17 October 2011
  • GBP 20
(3 pages)
17 October 2011Statement of capital following an allotment of shares on 17 October 2011
  • GBP 20
(3 pages)
6 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 11
(3 pages)
6 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 11
(3 pages)
6 October 2011Company name changed london wine traders LTD\certificate issued on 06/10/11
  • RES15 ‐ Change company name resolution on 2011-10-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 11
(3 pages)
6 October 2011Company name changed london wine traders LTD\certificate issued on 06/10/11
  • RES15 ‐ Change company name resolution on 2011-10-06
  • NM01 ‐ Change of name by resolution
(3 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)