SOUTHWICK COURT FINE WINES LTD
Status | DISSOLVED |
Company No. | 04904558 |
Category | Private Limited Company |
Incorporated | 19 Sep 2003 |
Age | 20 years, 8 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 14 Oct 2020 |
Years | 3 years, 7 months, 20 days |
SUMMARY
SOUTHWICK COURT FINE WINES LTD is an dissolved private limited company with number 04904558. It was incorporated 20 years, 8 months, 14 days ago, on 19 September 2003 and it was dissolved 3 years, 7 months, 20 days ago, on 14 October 2020. The company address is 46 Vivian Avenue, London, NW4 3XP.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 14 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Jul 2019
Action Date: 26 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-05-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Jul 2018
Action Date: 26 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-05-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 May 2018
Action Date: 26 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-05-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Aug 2016
Action Date: 26 May 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-05-26
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2015
Action Date: 11 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-11
New address: 46 Vivian Avenue London NW4 3XP
Old address: Harben House Harben Parade Finchley Road London NW3 6LH
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Jun 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 09 Jun 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change person director company with change date
Date: 14 Jan 2015
Action Date: 14 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-14
Officer name: George Dafydd Rhys
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change account reference date company previous shortened
Date: 03 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA01
Made up date: 2013-09-30
New date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2013
Action Date: 19 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-19
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Mortgage create with deed with charge number
Date: 22 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 049045580003
Documents
Termination secretary company with name
Date: 20 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Perry Banner
Documents
Change registered office address company with date old address
Date: 17 May 2013
Action Date: 17 May 2013
Category: Address
Type: AD01
Old address: 34 Arlington Road London NW1 7HU
Change date: 2013-05-17
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 19 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-19
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 19 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-19
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2010
Action Date: 19 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-19
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George Dafydd Rhys
Change date: 2010-06-01
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 29 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 27 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/06; full list of members
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 23 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/05; full list of members
Documents
Legacy
Date: 22 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 05/01/05 from: finance house 19 craven road london W2 3BP
Documents
Legacy
Date: 12 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/04; full list of members
Documents
Legacy
Date: 09 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 23/09/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 09 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
A PACKMAN PLUMBING & HEATING LIMITED
17 ST STEPHENS STREET,TONBRIDGE,TN9 2AB
Number: | 04953515 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 BRIDGE STREET,LOUTH,LN11 0DP
Number: | 10536771 |
Status: | ACTIVE |
Category: | Private Limited Company |
B.R.M. ENTERTAINMENT & LEISURE GROUP LIMITED
THORPE UNDERWOOD HALL,YORK,YO26 9SZ
Number: | 01404661 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 GLEBE AVENUE,RUISLIP,HA4 6QZ
Number: | 11765500 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNNY VIEW,SHAWBURY,SY4 4HP
Number: | 09233802 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ABBEY PARK PLACE,DUNFERMLINE,KY12 7NZ
Number: | SC473470 |
Status: | ACTIVE |
Category: | Private Limited Company |