THE DESTINATION WINE COMPANY LIMITED
Status | DISSOLVED |
Company No. | 04088272 |
Category | Private Limited Company |
Incorporated | 11 Oct 2000 |
Age | 23 years, 7 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 10 Apr 2011 |
Years | 13 years, 1 month, 20 days |
SUMMARY
THE DESTINATION WINE COMPANY LIMITED is an dissolved private limited company with number 04088272. It was incorporated 23 years, 7 months, 19 days ago, on 11 October 2000 and it was dissolved 13 years, 1 month, 20 days ago, on 10 April 2011. The company address is No 1 Dorset Street, Southampton, SO15 2DP, Hampshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 10 Jan 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Resolution
Date: 15 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Nov 2010
Action Date: 08 Oct 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-10-08
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Nov 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 10 Nov 2010
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:- replacement of liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 10 Nov 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Resolution
Date: 25 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 21 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sainsburys Corporate Director Limited
Documents
Termination director company with name
Date: 21 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Fleming
Documents
Change registered office address company with date old address
Date: 19 Oct 2009
Action Date: 19 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-19
Old address: 33 Holborn London EC1N 2HT
Documents
Termination secretary company with name
Date: 19 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Davies
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Oct 2009
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 16 Oct 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Legacy
Date: 04 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed richard fleming
Documents
Legacy
Date: 17 Aug 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director hamish elvidge
Documents
Legacy
Date: 13 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed sainsburys corporate director LIMITED
Documents
Legacy
Date: 15 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/03/2010 to 20/03/2010
Documents
Accounts with accounts type full
Date: 13 Apr 2009
Action Date: 22 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-22
Documents
Legacy
Date: 02 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / philip davies / 23/03/2009 / HouseName/Number was: , now: flat 83 knights place; Street was: 26 frances road, now: st leonards road; Post Code was: SL4 3AA, now: SL3 4LF
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director timothy daunt
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/08; full list of members
Documents
Legacy
Date: 29 May 2008
Category: Officers
Type: 288a
Description: Secretary Appointed Philip William Davies Logged Form
Documents
Legacy
Date: 19 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed philip william davies
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary hazel jarvis
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / timothy daunt / 23/04/2008 / HouseName/Number was: , now: 7; Street was: 233 fulwell park avenue, now: birchwood grove; Post Town was: twickenham, now: hampton; Post Code was: TW2 5HD, now: TW12 3DU
Documents
Legacy
Date: 14 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/07; full list of members
Documents
Accounts with made up date
Date: 12 Feb 2008
Action Date: 24 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-24
Documents
Resolution
Date: 09 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 01 Feb 2007
Action Date: 25 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-25
Documents
Legacy
Date: 07 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/06; full list of members
Documents
Legacy
Date: 07 Nov 2006
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 08 Feb 2006
Action Date: 26 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-26
Documents
Legacy
Date: 20 Oct 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 20 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/05; full list of members
Documents
Legacy
Date: 20 Oct 2005
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 11 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 01 Feb 2005
Action Date: 27 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-27
Documents
Legacy
Date: 22 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/04; full list of members
Documents
Accounts with accounts type full
Date: 14 Sep 2004
Action Date: 29 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-29
Documents
Legacy
Date: 29 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/03; full list of members
Documents
Legacy
Date: 02 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/02; full list of members
Documents
Legacy
Date: 09 Oct 2002
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 14 Aug 2002
Action Date: 30 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-30
Documents
Legacy
Date: 15 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 22 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/01; full list of members
Documents
Legacy
Date: 19 Oct 2001
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 19 Oct 2001
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 25 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 25/09/01 from: the ark 201 talgarth road london W6 8BN
Documents
Legacy
Date: 05 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 06 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Mar 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/01 to 28/03/02
Documents
Legacy
Date: 16 Feb 2001
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 12/02/01 from: 100 barbirolli square manchester M2 3AB
Documents
Legacy
Date: 12 Feb 2001
Category: Capital
Type: 88(2)R
Description: Ad 31/01/01--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 12 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 30 Oct 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed inhoco 2162 LIMITED\certificate issued on 30/10/00
Documents
Some Companies
88 MANOR WAY,MITCHAM,CR4 1EF
Number: | 11451329 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGLES MANOR,FOLKESTONE,CT20 2RD
Number: | 10348648 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUMFRIES HOUSE HOME FARM LIMITED
DUMFRIES HOUSE,CUMNOCK,KA18 2NJ
Number: | SC261878 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BOLTON ROAD,WIGAN,WN4 8AA
Number: | 03690758 |
Status: | ACTIVE |
Category: | Private Limited Company |
OASIS DENTAL CARE (CENTRAL) LIMITED
BUPA DENTAL CARE VANTAGE OFFICE PARK,BRISTOL,BS16 1GW
Number: | 00505769 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAMES HOUSE BOURNE END BUSINESS PARK,BOURNE END,SL8 5AS
Number: | 07056087 |
Status: | ACTIVE |
Category: | Private Limited Company |