Company NameCorked Limited
Company StatusDissolved
Company Number09419910
CategoryPrivate Limited Company
Incorporation Date3 February 2015(9 years, 1 month ago)
Dissolution Date14 November 2023 (4 months, 2 weeks ago)
Previous NameBid For Wine (UK) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kevin Fitzpatrick
Date of BirthMay 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed15 November 2021(6 years, 9 months after company formation)
Appointment Duration1 year, 12 months (closed 14 November 2023)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Secretary NameMr Kevin Fitzpatrick
StatusClosed
Appointed15 November 2021(6 years, 9 months after company formation)
Appointment Duration1 year, 12 months (closed 14 November 2023)
RoleCompany Director
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Tom Pickford
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2022(7 years, 10 months after company formation)
Appointment Duration11 months, 1 week (closed 14 November 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Lionel Nicholas Godwin Nierop
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Peter John Laurence Floyd
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 16 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Richard Kenneth Purkis
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2016(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 November 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Anthony Michael Gee
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2016(1 year, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 November 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Graham Elliott Shircore
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(5 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 October 2022)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Secretary NameMr Anthony Michael Gee
StatusResigned
Appointed02 November 2020(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 15 November 2021)
RoleCompany Director
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Thomas Pickford
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2022(7 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 January 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address399 Strand Strand
London
WC2R 0LX
Director NameThe Wine Trade Ltd (Corporation)
StatusResigned
Appointed04 February 2015(1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 May 2015)
Correspondence AddressCpc1 Capital Park
Fulbourn
Cambridge
CB21 5XE

Contact

Websitewww.bidforwine.com

Location

Registered Address399 Strand
London
WC2R 0LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 November 2020Termination of appointment of Richard Kenneth Purkis as a director on 2 November 2020 (1 page)
2 November 2020Appointment of Mr Anthony Michael Gee as a secretary on 2 November 2020 (2 pages)
2 November 2020Appointment of Mr Graham Elliott Shircore as a director on 2 November 2020 (2 pages)
2 October 2020Full accounts made up to 31 March 2020 (17 pages)
1 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
17 October 2019Full accounts made up to 31 March 2019 (15 pages)
25 September 2019Confirmation statement made on 25 September 2019 with updates (3 pages)
21 November 2018Full accounts made up to 31 March 2018 (19 pages)
25 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
13 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-10
(3 pages)
25 June 2018Full accounts made up to 31 March 2017 (20 pages)
25 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
22 June 2017Full accounts made up to 31 March 2016 (20 pages)
22 June 2017Full accounts made up to 31 March 2016 (20 pages)
3 February 2017Confirmation statement made on 25 September 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 25 September 2016 with updates (5 pages)
27 September 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
27 September 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
15 September 2016Appointment of Mr Richard Kenneth Purkis as a director on 16 August 2016 (2 pages)
15 September 2016Registered office address changed from C/O the Fine Art Auction Group 399 Strand London WC2R 0LX United Kingdom to C/O Stanley Gibbons Limited 399 Strand London WC2R 0LX on 15 September 2016 (1 page)
15 September 2016Termination of appointment of Peter John Laurence Floyd as a director on 16 August 2016 (1 page)
15 September 2016Registered office address changed from C/O the Fine Art Auction Group 399 Strand London WC2R 0LX United Kingdom to C/O Stanley Gibbons Limited 399 Strand London WC2R 0LX on 15 September 2016 (1 page)
15 September 2016Appointment of Mr Anthony Michael Gee as a director on 16 August 2016 (2 pages)
15 September 2016Appointment of Mr Anthony Michael Gee as a director on 16 August 2016 (2 pages)
15 September 2016Termination of appointment of Peter John Laurence Floyd as a director on 16 August 2016 (1 page)
15 September 2016Appointment of Mr Richard Kenneth Purkis as a director on 16 August 2016 (2 pages)
2 March 2016Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
19 June 2015Termination of appointment of Lionel Nicholas Godwin Nierop as a director on 29 May 2015 (1 page)
19 June 2015Appointment of The Wine Trade Ltd as a director on 4 February 2015 (2 pages)
19 June 2015Termination of appointment of the Wine Trade Ltd as a director on 29 May 2015 (1 page)
19 June 2015Appointment of The Wine Trade Ltd as a director on 4 February 2015 (2 pages)
19 June 2015Termination of appointment of Lionel Nicholas Godwin Nierop as a director on 29 May 2015 (1 page)
19 June 2015Termination of appointment of the Wine Trade Ltd as a director on 29 May 2015 (1 page)
19 June 2015Appointment of Mr Peter John Laurence Floyd as a director on 29 May 2015 (2 pages)
19 June 2015Appointment of The Wine Trade Ltd as a director on 4 February 2015 (2 pages)
19 June 2015Appointment of Mr Peter John Laurence Floyd as a director on 29 May 2015 (2 pages)
3 February 2015Incorporation
Statement of capital on 2015-02-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 February 2015Incorporation
Statement of capital on 2015-02-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)